29 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director Name | Mr Howard Harris |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Heaths 61 West Heath Road Hampstead London NW3 7TH |
Director Name | Mr Jason Mark Harris |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Adelaide Close Stanmore Middlesex HA7 3EL |
Secretary Name | Mr Howard Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Heaths 61 West Heath Road Hampstead London NW3 7TH |
Director Name | Mr Mark David Sterling |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2006(11 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 05 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Harman Drive London NW2 2ED |
Director Name | A&H Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
Secretary Name | A&H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £673,567 |
Cash | £453,994 |
Current Liabilities | £2,533,899 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
12 July 2017 | Liquidators' statement of receipts and payments to 6 May 2017 (23 pages) |
---|---|
13 July 2016 | Liquidators' statement of receipts and payments to 6 May 2016 (19 pages) |
17 July 2015 | Liquidators statement of receipts and payments to 6 May 2015 (7 pages) |
17 July 2015 | Liquidators statement of receipts and payments to 6 May 2015 (7 pages) |
17 July 2015 | Liquidators' statement of receipts and payments to 6 May 2015 (7 pages) |
17 July 2014 | Liquidators statement of receipts and payments to 6 May 2014 (7 pages) |
17 July 2014 | Liquidators' statement of receipts and payments to 6 May 2014 (7 pages) |
17 July 2014 | Liquidators statement of receipts and payments to 6 May 2014 (7 pages) |
23 May 2013 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 23 May 2013 (1 page) |
16 May 2013 | Declaration of solvency (3 pages) |
16 May 2013 | Appointment of a voluntary liquidator (1 page) |
12 April 2013 | Satisfaction of charge 11 in full (4 pages) |
12 April 2013 | Satisfaction of charge 16 in full (4 pages) |
12 April 2013 | Satisfaction of charge 15 in full (4 pages) |
12 April 2013 | Satisfaction of charge 22 in full (4 pages) |
12 April 2013 | Satisfaction of charge 2 in full (4 pages) |
12 April 2013 | Satisfaction of charge 12 in full (4 pages) |
12 April 2013 | Satisfaction of charge 3 in full (4 pages) |
12 April 2013 | Satisfaction of charge 13 in full (4 pages) |
12 April 2013 | Satisfaction of charge 18 in full (4 pages) |
12 April 2013 | Satisfaction of charge 7 in full (4 pages) |
12 April 2013 | Satisfaction of charge 14 in full (4 pages) |
12 April 2013 | Satisfaction of charge 6 in full (4 pages) |
12 April 2013 | Satisfaction of charge 21 in full (4 pages) |
12 April 2013 | Satisfaction of charge 1 in full (4 pages) |
12 April 2013 | Satisfaction of charge 26 in full (4 pages) |
12 April 2013 | Satisfaction of charge 5 in full (4 pages) |
12 April 2013 | Satisfaction of charge 8 in full (4 pages) |
12 April 2013 | Satisfaction of charge 10 in full (4 pages) |
12 April 2013 | Satisfaction of charge 25 in full (4 pages) |
12 April 2013 | Satisfaction of charge 23 in full (4 pages) |
12 April 2013 | Satisfaction of charge 24 in full (4 pages) |
12 April 2013 | Satisfaction of charge 9 in full (4 pages) |
12 April 2013 | Satisfaction of charge 17 in full (4 pages) |
21 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-02-21
|
21 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-02-21
|
5 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
8 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
17 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (5 pages) |
22 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 February 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
16 February 2009 | Return made up to 04/02/09; full list of members (5 pages) |
11 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
22 January 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Particulars of mortgage/charge (5 pages) |
19 March 2007 | Return made up to 04/02/07; full list of members (3 pages) |
18 December 2006 | Accounts for a small company made up to 30 April 2006 (5 pages) |
15 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Director's particulars changed (1 page) |
4 October 2006 | Particulars of mortgage/charge (4 pages) |
4 October 2006 | Particulars of mortgage/charge (4 pages) |
4 October 2006 | Particulars of mortgage/charge (4 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
20 March 2006 | Return made up to 04/02/06; full list of members (4 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
23 February 2006 | New director appointed (1 page) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2005 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
7 June 2005 | Particulars of mortgage/charge (4 pages) |
27 April 2005 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
20 April 2005 | Ad 04/02/05-04/02/05 £ si [email protected]=298 £ ic 2/300 (2 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (1 page) |
11 February 2005 | New secretary appointed;new director appointed (2 pages) |
4 February 2005 | Incorporation (14 pages) |