St John's Wood
London
NW8 0DL
Director Name | Mrs Norah O'Brien McPhail |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2004(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 11 months (closed 13 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Secretary Name | Mrs Norah O'Brien McPhail |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2004(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 11 months (closed 13 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | W K Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | C/O Weston Kay 73-75 Mortimer Street London W1W 7SQ |
Secretary Name | W K Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | C/O Weston Kay 73-75 Mortimer Street London W1W 7SQ |
Registered Address | 55 Loudoun Road St John's Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
2 at £1 | Norah O'brien Mcphail 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£257,732 |
Cash | £1,373 |
Current Liabilities | £1,139,970 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
26 February 2008 | Delivered on: 18 March 2008 Persons entitled: Lamron Developments (Obl) Limited Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of second legal mortgage the property k/a riverside omega park alton hampshire t/no SH24635 including all rights attached or pertinent to it see image for full details. Outstanding |
---|---|
26 February 2008 | Delivered on: 5 March 2008 Satisfied on: 27 March 2012 Persons entitled: Kbc Bank N.V. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2020 | Application to strike the company off the register (1 page) |
14 February 2020 | Resolutions
|
26 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
27 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
15 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
9 March 2017 | Satisfaction of charge 2 in full (1 page) |
9 March 2017 | Satisfaction of charge 2 in full (1 page) |
8 February 2017 | Director's details changed for Mrs Norah O'brien Mcphail on 1 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Malcolm Mcleod Scott Mcphail on 1 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mrs Norah O'brien Mcphail on 1 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Malcolm Mcleod Scott Mcphail on 1 February 2017 (2 pages) |
28 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 December 2013 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 17 December 2013 (1 page) |
25 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 July 2010 | Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 1 July 2010 (1 page) |
1 July 2010 | Director's details changed for Malcolm Mcleod Scott Mcphail on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Norah O'brien Mcphail on 1 October 2009 (2 pages) |
1 July 2010 | Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 1 July 2010 (1 page) |
1 July 2010 | Director's details changed for Norah O'brien Mcphail on 1 October 2009 (2 pages) |
1 July 2010 | Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 1 July 2010 (1 page) |
1 July 2010 | Director's details changed for Malcolm Mcleod Scott Mcphail on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Norah O'brien Mcphail on 1 October 2009 (2 pages) |
1 July 2010 | Secretary's details changed for Norah O'brien Mcphail on 1 October 2009 (1 page) |
1 July 2010 | Secretary's details changed for Norah O'brien Mcphail on 1 October 2009 (1 page) |
1 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Secretary's details changed for Norah O'brien Mcphail on 1 October 2009 (1 page) |
1 July 2010 | Director's details changed for Malcolm Mcleod Scott Mcphail on 1 October 2009 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from c/o weston kay 73/75 mortimer street london W1W 7SQ (1 page) |
23 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from c/o weston kay 73/75 mortimer street london W1W 7SQ (1 page) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page) |
25 June 2008 | Director's change of particulars / malcolm mcphail / 21/06/2008 (2 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page) |
25 June 2008 | Director's change of particulars / malcolm mcphail / 21/06/2008 (2 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
25 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
5 February 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
5 February 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
19 October 2006 | Company name changed lamron developments securities l imited\certificate issued on 19/10/06 (2 pages) |
19 October 2006 | Company name changed lamron developments securities l imited\certificate issued on 19/10/06 (2 pages) |
6 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
6 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
24 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
24 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
8 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
8 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
24 December 2004 | Company name changed shelflife 4 LIMITED\certificate issued on 24/12/04 (2 pages) |
24 December 2004 | Company name changed shelflife 4 LIMITED\certificate issued on 24/12/04 (2 pages) |
24 November 2004 | Ad 28/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 November 2004 | New secretary appointed;new director appointed (3 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Ad 28/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | New director appointed (4 pages) |
24 November 2004 | New director appointed (4 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | New secretary appointed;new director appointed (3 pages) |
21 June 2004 | Incorporation (19 pages) |
21 June 2004 | Incorporation (19 pages) |