Harley House Regents Park
London
NW1 5HN
Director Name | Mr Dennis Malcolm Baylin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 3 months (closed 27 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Cumberland Terrace London NW1 4HP |
Director Name | Mr Scott Matthew Franklin |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 3 months (closed 27 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Grange Gardens London NW3 7XG |
Director Name | Mr Sean Meadows |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2007(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 27 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bucklers Croft Perry Green Much Hadham Hertfordshire SG10 6EB |
Secretary Name | Mr Sean Meadows |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2007(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 27 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bucklers Croft Perry Green Much Hadham Hertfordshire SG10 6EB |
Secretary Name | Mr George David Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedfordshire MK43 9DB |
Registered Address | Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Gross Profit | -£20,127 |
Net Worth | -£4,868 |
Cash | £13,799 |
Current Liabilities | £628,350 |
Latest Accounts | 8 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 08 February |
23 November 2005 | Delivered on: 7 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h land (together with buildings and erections therein from time to time) t/no EGL223342. 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 |
---|---|
23 November 2005 | Delivered on: 7 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h land (together with buildings and erections therein from time to time) t/no EGL223342. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
27 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 November 2020 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
15 May 2019 | Registered office address changed from 28 Manchester Street London W1U 7LF to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 15 May 2019 (2 pages) |
14 May 2019 | Resolutions
|
14 May 2019 | Statement of affairs (8 pages) |
14 May 2019 | Appointment of a voluntary liquidator (3 pages) |
15 March 2019 | Satisfaction of charge 2 in full (2 pages) |
15 March 2019 | Satisfaction of charge 1 in full (2 pages) |
12 March 2019 | Termination of appointment of George David Angus as a secretary on 12 March 2019 (1 page) |
8 March 2019 | Total exemption full accounts made up to 8 February 2019 (5 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
19 February 2019 | Previous accounting period shortened from 31 March 2019 to 8 February 2019 (1 page) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
7 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
14 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
25 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
26 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 June 2011 | Director's details changed for Mr Dennis Malcolm Baylin on 12 May 2011 (2 pages) |
16 June 2011 | Registered office address changed from 30 City Road London EC1Y 2AB on 16 June 2011 (1 page) |
16 June 2011 | Director's details changed for Mr Dennis Malcolm Baylin on 12 May 2011 (2 pages) |
16 June 2011 | Registered office address changed from 30 City Road London EC1Y 2AB on 16 June 2011 (1 page) |
17 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
28 November 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
28 November 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
10 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
27 December 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
27 December 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
25 July 2008 | Director and secretary's change of particulars / sean meadows / 25/07/2008 (1 page) |
25 July 2008 | Director and secretary's change of particulars / sean meadows / 25/07/2008 (1 page) |
20 March 2008 | Return made up to 07/03/08; no change of members (8 pages) |
20 March 2008 | Return made up to 07/03/08; no change of members (8 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
17 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | New secretary appointed (2 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: 3RD floor, sterling house langston road loughton essex IG10 3TS (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 3RD floor, sterling house langston road loughton essex IG10 3TS (1 page) |
16 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
16 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
15 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
15 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
11 January 2007 | New director appointed (1 page) |
11 January 2007 | New director appointed (1 page) |
13 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
13 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
16 December 2005 | New director appointed (3 pages) |
16 December 2005 | New director appointed (3 pages) |
16 December 2005 | New director appointed (4 pages) |
16 December 2005 | New director appointed (4 pages) |
7 December 2005 | Particulars of mortgage/charge (7 pages) |
7 December 2005 | Particulars of mortgage/charge (7 pages) |
7 December 2005 | Particulars of mortgage/charge (7 pages) |
7 December 2005 | Particulars of mortgage/charge (7 pages) |
1 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
1 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
24 November 2005 | Ad 08/03/05-23/11/05 £ si 8@1=8 £ ic 2/10 (2 pages) |
24 November 2005 | Ad 08/03/05-23/11/05 £ si 8@1=8 £ ic 2/10 (2 pages) |
24 August 2005 | Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page) |
24 August 2005 | Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page) |
22 March 2005 | Resolutions
|
22 March 2005 | Resolutions
|
7 March 2005 | Incorporation (17 pages) |
7 March 2005 | Incorporation (17 pages) |