Marble Arch
London
W1H 7LW
Director Name | Mr Howard Ramon Keen |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Stamford House Primett Road Stevenage Hertfordshire SG1 3EE |
Director Name | Mr Jonathan Rubins |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Finance Broker |
Country of Residence | England |
Correspondence Address | Fairchild House Redbourne Avenue London N3 2BP |
Secretary Name | Mr Gerald David Nykerk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 44 St Clements Drive Leigh On Sea Essex SS9 3BJ |
Secretary Name | Claire Fisk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 August 2008) |
Role | Company Director |
Correspondence Address | 7 Baldock Road Letchworth Hertfordshire SG6 3LB |
Secretary Name | Martin Edward Tullett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Somerset Way Richings Park Iver Buckinghamshire SL0 9AG |
Secretary Name | Robert Jeffery Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 July 2011) |
Role | Company Director |
Correspondence Address | Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1 at £1 | Stephen Howard Homes Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£916,389 |
Current Liabilities | £1,675,102 |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
31 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 August 2013 | Final Gazette dissolved following liquidation (1 page) |
31 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 May 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
31 May 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
12 March 2012 | Statement of affairs with form 4.19 (5 pages) |
12 March 2012 | Statement of affairs with form 4.19 (5 pages) |
12 March 2012 | Appointment of a voluntary liquidator (1 page) |
12 March 2012 | Appointment of a voluntary liquidator (1 page) |
12 March 2012 | Resolutions
|
12 March 2012 | Resolutions
|
23 February 2012 | Appointment of Jonathan Rubins as a director on 9 February 2012 (3 pages) |
23 February 2012 | Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD United Kingdom on 23 February 2012 (2 pages) |
23 February 2012 | Appointment of Jonathan Rubins as a director (3 pages) |
23 February 2012 | Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD United Kingdom on 23 February 2012 (2 pages) |
4 August 2011 | Termination of appointment of Robert Piper as a secretary (1 page) |
4 August 2011 | Termination of appointment of Robert Piper as a secretary (1 page) |
2 August 2011 | Termination of appointment of Jonathan Rubins as a director (2 pages) |
2 August 2011 | Termination of appointment of Jonathan Rubins as a director (2 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 April 2011 | Secretary's details changed for Robert Jeffery Piper on 21 May 2010 (2 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
6 April 2011 | Secretary's details changed for Robert Jeffery Piper on 21 May 2010 (2 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
5 April 2011 | Director's details changed for Jonathan Rubins on 21 May 2010 (2 pages) |
5 April 2011 | Director's details changed for Jonathan Rubins on 21 May 2010 (2 pages) |
14 March 2011 | Termination of appointment of Howard Keen as a director (1 page) |
14 March 2011 | Termination of appointment of Howard Keen as a director (1 page) |
20 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Registered office address changed from Stamford House Primett Road Stevenage SG1 3EE on 14 April 2010 (1 page) |
14 April 2010 | Registered office address changed from Stamford House Primett Road Stevenage SG1 3EE on 14 April 2010 (1 page) |
25 February 2010 | Accounts for a small company made up to 30 April 2009 (5 pages) |
25 February 2010 | Accounts for a small company made up to 30 April 2009 (5 pages) |
10 February 2010 | Termination of appointment of Martin Tullett as a secretary (1 page) |
10 February 2010 | Termination of appointment of Martin Tullett as a secretary (1 page) |
10 February 2010 | Appointment of Robert Jeffery Piper as a secretary (2 pages) |
10 February 2010 | Appointment of Robert Jeffery Piper as a secretary (2 pages) |
24 November 2009 | Director's details changed for Howard Ramon Keen on 1 October 2009 (3 pages) |
24 November 2009 | Director's details changed for Howard Ramon Keen on 1 October 2009 (3 pages) |
24 November 2009 | Director's details changed for Howard Ramon Keen on 1 October 2009 (3 pages) |
24 November 2009 | Director's details changed for Howard Ramon Keen on 1 October 2009 (3 pages) |
24 November 2009 | Director's details changed for Howard Ramon Keen on 1 October 2009 (3 pages) |
24 November 2009 | Director's details changed for Howard Ramon Keen on 1 October 2009 (3 pages) |
1 July 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
1 July 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
20 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
13 November 2008 | Return made up to 01/04/08; full list of members (3 pages) |
13 November 2008 | Return made up to 01/04/08; full list of members (3 pages) |
1 November 2008 | Appointment terminated secretary claire fisk (1 page) |
1 November 2008 | Secretary appointed martin tullett (1 page) |
1 November 2008 | Secretary appointed martin tullett (1 page) |
1 November 2008 | Appointment Terminated Secretary claire fisk (1 page) |
13 December 2007 | Accounts for a small company made up to 30 April 2007 (5 pages) |
13 December 2007 | Accounts for a small company made up to 30 April 2007 (5 pages) |
25 June 2007 | Return made up to 01/04/07; full list of members (2 pages) |
25 June 2007 | Return made up to 01/04/07; full list of members (2 pages) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | New secretary appointed (2 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Location of register of members (1 page) |
27 June 2006 | Return made up to 01/04/06; full list of members (2 pages) |
27 June 2006 | Return made up to 01/04/06; full list of members (2 pages) |
27 June 2006 | Location of register of members (1 page) |
21 June 2005 | Particulars of mortgage/charge (7 pages) |
21 June 2005 | Particulars of mortgage/charge (7 pages) |
21 June 2005 | Particulars of mortgage/charge (7 pages) |
21 June 2005 | Particulars of mortgage/charge (7 pages) |
9 June 2005 | Particulars of mortgage/charge (7 pages) |
9 June 2005 | Particulars of mortgage/charge (7 pages) |
9 June 2005 | Particulars of mortgage/charge (7 pages) |
9 June 2005 | Particulars of mortgage/charge (7 pages) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | New director appointed (5 pages) |
9 April 2005 | New director appointed (5 pages) |
9 April 2005 | New director appointed (5 pages) |
9 April 2005 | Secretary resigned (1 page) |
9 April 2005 | Secretary resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | New director appointed (5 pages) |
1 April 2005 | Incorporation (17 pages) |
1 April 2005 | Incorporation (17 pages) |