Whitehead
London
SW3 3HE
Secretary Name | Frederic Charles Melul |
---|---|
Nationality | French |
Status | Closed |
Appointed | 20 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 119 Cranmer Court Whitehead's Grove London SW3 3HE |
Director Name | Ian Addison Stewart |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 September 2006) |
Role | Company Director |
Correspondence Address | 10 Redcliffe Mews London SW10 9JU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1-2 Craven Road London W5 2UA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Frederic Charles Melul 50.00% Ordinary |
---|---|
1 at £1 | Patrizia Banner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£59,401 |
Cash | £631 |
Current Liabilities | £6,374 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 May 2005 | Delivered on: 4 June 2005 Satisfied on: 1 February 2012 Persons entitled: Peter George Martin Classification: Rent deposit deed Secured details: £3,088.00 due or to become due from the company to the chargee. Particulars: The deposit of £3,088.00. Fully Satisfied |
---|---|
30 November 2004 | Delivered on: 10 December 2004 Satisfied on: 1 February 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 November 2004 | Delivered on: 8 December 2004 Satisfied on: 1 February 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 26 39-40 queens gate london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2018 | Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL to 1-2 Craven Road London W5 2UA on 19 March 2018 (1 page) |
6 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
30 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
30 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
5 December 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 February 2012 | Director's details changed for Patrizia Banner on 20 October 2003 (2 pages) |
10 February 2012 | Director's details changed for Patrizia Banner on 20 October 2003 (2 pages) |
7 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 November 2009 | Director's details changed for Patrizia Banner on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Patrizia Banner on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Patrizia Banner on 1 October 2009 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 December 2007 | Return made up to 20/10/07; full list of members (2 pages) |
4 December 2007 | Return made up to 20/10/07; full list of members (2 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Secretary's particulars changed (1 page) |
26 October 2006 | Secretary's particulars changed (1 page) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Return made up to 20/10/05; full list of members (2 pages) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Return made up to 20/10/05; full list of members (2 pages) |
25 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
25 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: lancashire house 217 uxbridge road london W13 9AA (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: lancashire house 217 uxbridge road london W13 9AA (1 page) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
29 November 2004 | Return made up to 20/10/04; full list of members (7 pages) |
29 November 2004 | Return made up to 20/10/04; full list of members (7 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
23 February 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
23 February 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | Director resigned (1 page) |
20 October 2003 | Incorporation (16 pages) |
20 October 2003 | Incorporation (16 pages) |