London
W1H 1EW
Director Name | Mr Mark Andrew Cook |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2004(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 8 Durweston Street London W1H 1EW |
Secretary Name | Mr Andrew Stuart Holmwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Durweston Street London W1H 1EW |
Director Name | Mr John Richard Bird |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47a Wimbledon Hill Road London SW19 7NA |
Director Name | Dominic Ebbans |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Gordondale Road Wimbledon London SW19 8EN |
Director Name | Robin Harwin Butcher |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(4 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 St. Leonards Road Claygate Esher Surrey KT10 0EL |
Registered Address | 8 Durweston Street London W1H 1EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £111,711 |
Cash | £2,015 |
Current Liabilities | £1,839,196 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
23 November 2004 | Delivered on: 3 December 2004 Satisfied on: 12 October 2010 Persons entitled: Barclays 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 |
---|---|
27 October 2004 | Delivered on: 28 October 2004 Satisfied on: 12 October 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 29 william road london. Fully Satisfied |
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2019 | Application to strike the company off the register (4 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
12 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 March 2018 | Change of details for Mr Mark Cook as a person with significant control on 12 December 2017 (2 pages) |
27 March 2018 | Change of details for Mr Mark Cook as a person with significant control on 12 December 2017 (2 pages) |
27 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
26 February 2018 | Director's details changed for Mr Mark Andrew Cook on 12 December 2017 (2 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 August 2017 | Resolutions
|
3 August 2017 | Change of name notice (2 pages) |
3 August 2017 | Change of name notice (2 pages) |
3 August 2017 | Resolutions
|
1 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
2 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Director's details changed for Mr Mark Andrew Cook on 21 February 2013 (2 pages) |
3 March 2014 | Director's details changed for Mr Mark Andrew Cook on 21 February 2013 (2 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 March 2012 | Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages) |
22 March 2012 | Secretary's details changed for Mr. Andrew Stuart Holmwood on 1 September 2011 (1 page) |
22 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Director's details changed for Mr. Andrew Stuart Holmwood on 1 September 2011 (2 pages) |
22 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Secretary's details changed for Mr. Andrew Stuart Holmwood on 1 September 2011 (1 page) |
22 March 2012 | Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages) |
22 March 2012 | Secretary's details changed for Mr. Andrew Stuart Holmwood on 1 September 2011 (1 page) |
22 March 2012 | Director's details changed for Mr. Andrew Stuart Holmwood on 1 September 2011 (2 pages) |
22 March 2012 | Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages) |
22 March 2012 | Director's details changed for Mr. Andrew Stuart Holmwood on 1 September 2011 (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 June 2011 | Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ on 28 June 2011 (1 page) |
4 April 2011 | Termination of appointment of Robin Butcher as a director (1 page) |
4 April 2011 | Termination of appointment of Robin Butcher as a director (1 page) |
4 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
10 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
14 July 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Secretary's details changed for Andrew Stuart Holmwood on 6 January 2010 (1 page) |
13 July 2010 | Director's details changed for Mark Andrew Cook on 6 January 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Andrew Stuart Holmwood on 6 January 2010 (1 page) |
13 July 2010 | Secretary's details changed for Andrew Stuart Holmwood on 7 December 2009 (1 page) |
13 July 2010 | Director's details changed for Mark Andrew Cook on 6 January 2010 (2 pages) |
13 July 2010 | Director's details changed for Andrew Stuart Holmwood on 6 January 2010 (2 pages) |
13 July 2010 | Director's details changed for Andrew Stuart Holmwood on 7 December 2009 (2 pages) |
13 July 2010 | Director's details changed for Andrew Stuart Holmwood on 7 December 2009 (2 pages) |
13 July 2010 | Secretary's details changed for Andrew Stuart Holmwood on 7 December 2009 (1 page) |
13 July 2010 | Secretary's details changed for Andrew Stuart Holmwood on 7 December 2009 (1 page) |
13 July 2010 | Director's details changed for Andrew Stuart Holmwood on 6 January 2010 (2 pages) |
13 July 2010 | Director's details changed for Andrew Stuart Holmwood on 6 January 2010 (2 pages) |
13 July 2010 | Director's details changed for Andrew Stuart Holmwood on 7 December 2009 (2 pages) |
13 July 2010 | Secretary's details changed for Andrew Stuart Holmwood on 6 January 2010 (1 page) |
13 July 2010 | Director's details changed for Mark Andrew Cook on 6 January 2010 (2 pages) |
21 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page) |
21 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page) |
20 January 2010 | Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages) |
17 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
17 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
8 July 2009 | Appointment terminated director dominic ebbans (1 page) |
8 July 2009 | Appointment terminated director john bird (1 page) |
8 July 2009 | Appointment terminated director dominic ebbans (1 page) |
8 July 2009 | Appointment terminated director john bird (1 page) |
19 March 2009 | Appointment terminate, secretary janet sheppard logged form (1 page) |
19 March 2009 | Appointment terminate, secretary janet sheppard logged form (1 page) |
16 March 2009 | Location of register of members (1 page) |
16 March 2009 | Return made up to 20/02/09; full list of members (5 pages) |
16 March 2009 | Location of register of members (1 page) |
16 March 2009 | Return made up to 20/02/09; full list of members (5 pages) |
16 March 2009 | Location of debenture register (1 page) |
16 March 2009 | Location of debenture register (1 page) |
16 December 2008 | Director appointed robin harwin butcher (4 pages) |
16 December 2008 | Director appointed robin harwin butcher (4 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
16 May 2008 | Return made up to 20/02/08; full list of members (5 pages) |
16 May 2008 | Director's change of particulars / john bird / 01/01/2008 (1 page) |
16 May 2008 | Director's change of particulars / john bird / 01/01/2008 (1 page) |
16 May 2008 | Return made up to 20/02/08; full list of members (5 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
24 April 2007 | Return made up to 20/03/07; full list of members (4 pages) |
24 April 2007 | Return made up to 20/03/07; full list of members (4 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
4 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2006 | Return made up to 20/02/06; full list of members (3 pages) |
28 April 2006 | Return made up to 20/02/06; full list of members (3 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page) |
3 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
3 October 2005 | Resolutions
|
3 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
3 October 2005 | Resolutions
|
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
23 February 2005 | Return made up to 20/02/05; full list of members (4 pages) |
23 February 2005 | Return made up to 20/02/05; full list of members (4 pages) |
3 December 2004 | Particulars of mortgage/charge (9 pages) |
3 December 2004 | Particulars of mortgage/charge (9 pages) |
28 October 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
1 April 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (3 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (3 pages) |
10 March 2004 | New director appointed (3 pages) |
10 March 2004 | Ad 20/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 March 2004 | Ad 20/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 March 2004 | New director appointed (3 pages) |
20 February 2004 | Incorporation (16 pages) |
20 February 2004 | Incorporation (16 pages) |