Monkwood
Alresford
Hampshire
SO24 0HE
Secretary Name | Mr Yair Ziv |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2003(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Merryfield Road Monkwood Alresford Hampshire SO24 0HE |
Director Name | Haim Aharon Kolirin |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 30 Newcombe Park Mill Hill London NW7 3QL |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
6 August 2004 | Delivered on: 13 August 2004 Persons entitled: Bank Leumi (UK) PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all monies on any current, deposit or other account or accounts or under any deposit receipt. Outstanding |
---|
11 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
---|---|
10 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
11 March 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
11 February 2019 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
2 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
15 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
13 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2015 | Registered office address changed from 16th Floor Marbe Arch Tower 55 Bryanston Street London W1H 7AA to C/O C/O Civvals Limited 50 Seymour Street London W1H 7JG on 1 June 2015 (1 page) |
1 June 2015 | Director's details changed for Mr Yair Ziv on 10 April 2013 (2 pages) |
1 June 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Registered office address changed from 16th Floor Marbe Arch Tower 55 Bryanston Street London W1H 7AA to C/O C/O Civvals Limited 50 Seymour Street London W1H 7JG on 1 June 2015 (1 page) |
1 June 2015 | Secretary's details changed for Mr Yair Ziv on 10 April 2013 (1 page) |
1 June 2015 | Secretary's details changed for Mr Yair Ziv on 10 April 2013 (1 page) |
1 June 2015 | Director's details changed for Mr Yair Ziv on 10 April 2013 (2 pages) |
1 June 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Registered office address changed from 16th Floor Marbe Arch Tower 55 Bryanston Street London W1H 7AA to C/O C/O Civvals Limited 50 Seymour Street London W1H 7JG on 1 June 2015 (1 page) |
1 June 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
15 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
15 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
15 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
15 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Yair Ziv on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Yair Ziv on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Yair Ziv on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from marble arch house 66-68 seymour street london W1H 5AF (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from marble arch house 66-68 seymour street london W1H 5AF (1 page) |
22 December 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
17 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from 12/13 conduit street london W1S 2XQ (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 12/13 conduit street london W1S 2XQ (1 page) |
16 December 2008 | Location of register of members (1 page) |
16 December 2008 | Director and secretary's change of particulars / yair ziv / 04/04/2008 (1 page) |
16 December 2008 | Location of debenture register (1 page) |
16 December 2008 | Location of debenture register (1 page) |
16 December 2008 | Location of register of members (1 page) |
16 December 2008 | Director and secretary's change of particulars / yair ziv / 04/04/2008 (1 page) |
1 December 2008 | Appointment terminated director haim kolirin (1 page) |
1 December 2008 | Appointment terminated director haim kolirin (1 page) |
14 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
14 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
22 October 2007 | Full accounts made up to 31 May 2006 (16 pages) |
22 October 2007 | Full accounts made up to 31 May 2006 (16 pages) |
5 January 2007 | Return made up to 08/12/06; full list of members (8 pages) |
5 January 2007 | Return made up to 08/12/06; full list of members (8 pages) |
11 January 2006 | Full accounts made up to 31 May 2005 (12 pages) |
11 January 2006 | Full accounts made up to 31 May 2005 (12 pages) |
22 December 2005 | Return made up to 08/12/05; full list of members (7 pages) |
22 December 2005 | Return made up to 08/12/05; full list of members (7 pages) |
30 September 2005 | Delivery ext'd 3 mth 31/05/05 (1 page) |
30 September 2005 | Delivery ext'd 3 mth 31/05/05 (1 page) |
14 July 2005 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
14 July 2005 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
29 December 2004 | Return made up to 08/12/04; full list of members (7 pages) |
29 December 2004 | Return made up to 08/12/04; full list of members (7 pages) |
17 December 2004 | Ad 06/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 December 2004 | Ad 06/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | New secretary appointed;new director appointed (3 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | New secretary appointed;new director appointed (3 pages) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
8 December 2003 | Incorporation (17 pages) |
8 December 2003 | Incorporation (17 pages) |