London
SW18 5BZ
Secretary Name | Haggards & Co Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 April 2005(1 year, 1 month after company formation) |
Appointment Duration | 19 years |
Correspondence Address | Heathmans House 19 Heathmans Road London SW6 4TJ |
Director Name | George Ledger |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Role | Wine Merchant |
Correspondence Address | 118 Irwell Birch Green Skelmersdale Lancs WN8 6JZ |
Director Name | Oksana Zhylinska |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Role | Admin Manager |
Correspondence Address | 130 Prices Court Cotton Row London SW11 3YW |
Secretary Name | Oksana Zhylinska |
---|---|
Nationality | Ukrainian |
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Prices Court Cotton Row London SW11 3YW |
Secretary Name | George Andrew Ledger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 April 2005) |
Role | Wine Merchant |
Correspondence Address | 7 Charles Court 30 Hampton Road Teddington Middlesex TW11 0JT |
Director Name | Mr Michael Leslie Says |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 November 2011) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 20 Whitcome Mews Kew Surrey TW9 4BT |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Baltic House 4-5 Baltic Street East London EC1Y 0UJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £62,570 |
Cash | £5,458 |
Current Liabilities | £407,965 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
Next Return Due | 29 April 2017 (overdue) |
---|
27 January 2020 | Liquidators' statement of receipts and payments to 13 November 2019 (15 pages) |
---|---|
23 January 2019 | Liquidators' statement of receipts and payments to 13 November 2018 (15 pages) |
26 January 2018 | Liquidators' statement of receipts and payments to 13 November 2017 (16 pages) |
24 January 2017 | Liquidators' statement of receipts and payments to 13 November 2016 (12 pages) |
24 January 2017 | Liquidators' statement of receipts and payments to 13 November 2016 (12 pages) |
15 January 2016 | Liquidators' statement of receipts and payments to 13 November 2015 (12 pages) |
15 January 2016 | Liquidators' statement of receipts and payments to 13 November 2015 (12 pages) |
15 January 2016 | Liquidators statement of receipts and payments to 13 November 2015 (12 pages) |
26 January 2015 | Liquidators' statement of receipts and payments to 13 November 2014 (12 pages) |
26 January 2015 | Liquidators statement of receipts and payments to 13 November 2014 (12 pages) |
26 January 2015 | Liquidators' statement of receipts and payments to 13 November 2014 (12 pages) |
28 November 2013 | Registered office address changed from C/O C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ United Kingdom on 28 November 2013 (2 pages) |
28 November 2013 | Registered office address changed from C/O C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ United Kingdom on 28 November 2013 (2 pages) |
27 November 2013 | Statement of affairs with form 4.19 (7 pages) |
27 November 2013 | Notice of Constitution of Liquidation Committee (2 pages) |
27 November 2013 | Statement of affairs with form 4.19 (7 pages) |
27 November 2013 | Appointment of a voluntary liquidator (1 page) |
27 November 2013 | Resolutions
|
27 November 2013 | Appointment of a voluntary liquidator (1 page) |
27 November 2013 | Resolutions
|
27 November 2013 | Notice of Constitution of Liquidation Committee (2 pages) |
30 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
30 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
10 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
28 November 2011 | Termination of appointment of Michael Says as a director (1 page) |
28 November 2011 | Termination of appointment of Michael Says as a director (1 page) |
20 May 2011 | Secretary's details changed for Haggards & Co Limited on 1 September 2010 (2 pages) |
20 May 2011 | Registered office address changed from C/O Haggards Crowther Heathmans House 19Heathmans Road London SW6 4TJ United Kingdom on 20 May 2011 (1 page) |
20 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Registered office address changed from C/O Haggards Crowther Heathmans House 19Heathmans Road London SW6 4TJ United Kingdom on 20 May 2011 (1 page) |
20 May 2011 | Secretary's details changed for Haggards & Co Limited on 1 September 2010 (2 pages) |
20 May 2011 | Secretary's details changed for Haggards & Co Limited on 1 September 2010 (2 pages) |
20 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
4 January 2011 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
8 September 2010 | Registered office address changed from C/O Haggards Crowther Matrix Studions 91 Peterborough Road London SW6 3BU on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from C/O Haggards Crowther Matrix Studions 91 Peterborough Road London SW6 3BU on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from C/O Haggards Crowther Matrix Studions 91 Peterborough Road London SW6 3BU on 8 September 2010 (1 page) |
25 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Secretary's details changed for Haggards & Co Limited on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for George Andrew Ledger on 1 October 2009 (2 pages) |
24 May 2010 | Secretary's details changed for Haggards & Co Limited on 1 October 2009 (2 pages) |
24 May 2010 | Secretary's details changed for Haggards & Co Limited on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for George Andrew Ledger on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for George Andrew Ledger on 1 October 2009 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
4 February 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
16 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
5 February 2009 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
24 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
20 August 2007 | Return made up to 15/04/07; full list of members
|
20 August 2007 | Return made up to 15/04/07; full list of members
|
13 July 2007 | Total exemption full accounts made up to 28 February 2007 (13 pages) |
13 July 2007 | Total exemption full accounts made up to 28 February 2007 (13 pages) |
12 October 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
12 October 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
26 June 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: 27 inglethorpe street london SW6 6NS (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: 27 inglethorpe street london SW6 6NS (1 page) |
26 June 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
15 June 2006 | Return made up to 15/04/06; full list of members
|
15 June 2006 | Return made up to 15/04/06; full list of members
|
13 May 2005 | Location of register of members (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Location of debenture register (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Return made up to 15/04/05; full list of members (4 pages) |
13 May 2005 | Return made up to 15/04/05; full list of members (4 pages) |
13 May 2005 | Location of register of members (1 page) |
13 May 2005 | Location of debenture register (1 page) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | New secretary appointed (2 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: 72 new bond street mayfair london W1S 1RR (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: 72 new bond street mayfair london W1S 1RR (1 page) |
6 January 2005 | New secretary appointed;new director appointed (2 pages) |
6 January 2005 | Ad 06/08/04--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
6 January 2005 | New secretary appointed;new director appointed (2 pages) |
6 January 2005 | Ad 06/08/04--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
21 December 2004 | Secretary resigned;director resigned (1 page) |
21 December 2004 | Secretary resigned;director resigned (1 page) |
15 March 2004 | New director appointed (1 page) |
15 March 2004 | New director appointed (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | New director appointed (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | New secretary appointed (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | New director appointed (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | New secretary appointed (1 page) |
23 February 2004 | Incorporation (16 pages) |
23 February 2004 | Incorporation (16 pages) |