Chiswick
London
W4 2QJ
Director Name | Mr Harvey Stuart Stewart |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 47 Caldecote Gardens Bushey Hertfordshire WD23 4GP |
Secretary Name | Cavendish Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Correspondence Address | 72 New Cavendish Street London W1G 8AU |
Registered Address | 5 5 Boston Gardens Chiswick London W4 2QJ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
100 at £1 | Nominee Of Nadine Aroyo Samuel Nominees 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£183,659 |
Current Liabilities | £183,660 |
Latest Accounts | 28 February 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
4 January 2007 | Delivered on: 5 January 2007 Persons entitled: Nadine Aroyo-Samuel Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All present and future indebtness of the company. Outstanding |
---|---|
13 April 2006 | Delivered on: 20 April 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
28 October 2022 | Accounts for a dormant company made up to 28 February 2022 (4 pages) |
---|---|
19 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
21 October 2021 | Accounts for a dormant company made up to 28 February 2021 (4 pages) |
19 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
26 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
9 September 2020 | Accounts for a dormant company made up to 29 February 2020 (4 pages) |
9 September 2020 | Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH to 75 Coniston Gardens London NW9 0BA on 9 September 2020 (1 page) |
24 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
24 October 2019 | Accounts for a dormant company made up to 28 February 2019 (4 pages) |
25 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
25 October 2018 | Accounts for a dormant company made up to 28 February 2018 (4 pages) |
31 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
31 October 2017 | Notification of Ernest Simon Samuel as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
31 October 2017 | Cessation of Harvey Stuart Stewart as a person with significant control on 31 October 2017 (1 page) |
31 October 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
31 October 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
31 October 2017 | Cessation of Harvey Stuart Stewart as a person with significant control on 31 October 2017 (1 page) |
31 October 2017 | Notification of Ernest Simon Samuel as a person with significant control on 31 October 2017 (2 pages) |
18 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
18 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
9 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
5 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
11 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
30 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
1 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
26 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Termination of appointment of Harvey Stewart as a director (1 page) |
20 June 2011 | Appointment of Mr Ernest Simon Samuel as a director (2 pages) |
20 June 2011 | Termination of appointment of Harvey Stewart as a director (1 page) |
20 June 2011 | Appointment of Mr Ernest Simon Samuel as a director (2 pages) |
4 November 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
4 November 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
25 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
2 February 2010 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
2 February 2010 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
19 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Director's details changed for Harvey Stuart Stewart on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Harvey Stuart Stewart on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
4 March 2009 | Amended accounts made up to 29 February 2008 (8 pages) |
4 March 2009 | Amended accounts made up to 29 February 2008 (8 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page) |
25 February 2009 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
25 February 2009 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
29 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
2 September 2008 | Appointment terminated secretary cavendish secretarial LIMITED (1 page) |
2 September 2008 | Appointment terminated secretary cavendish secretarial LIMITED (1 page) |
14 April 2008 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
14 April 2008 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
19 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
5 January 2007 | Particulars of mortgage/charge (3 pages) |
5 January 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
11 September 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
11 September 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
21 August 2006 | Accounting reference date extended from 31/10/05 to 28/02/06 (1 page) |
21 August 2006 | Accounting reference date extended from 31/10/05 to 28/02/06 (1 page) |
15 May 2006 | Return made up to 19/10/05; full list of members; amend (6 pages) |
15 May 2006 | Return made up to 19/10/05; full list of members; amend (6 pages) |
20 April 2006 | Particulars of mortgage/charge (7 pages) |
20 April 2006 | Particulars of mortgage/charge (7 pages) |
13 February 2006 | Return made up to 19/10/05; full list of members (2 pages) |
13 February 2006 | Return made up to 19/10/05; full list of members (2 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 72 new cavendish street london W1G 8AU (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 72 new cavendish street london W1G 8AU (1 page) |
19 October 2004 | Incorporation (19 pages) |
19 October 2004 | Incorporation (19 pages) |