London
NW8 0QN
Director Name | Sir Stuart Anthony Lipton |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Springfield Road London NW8 0QN |
Director Name | Mr John Watkins |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 38 Springfield Road London NW8 0QN |
Secretary Name | Mr John Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 38 Springfield Road London NW8 0QN |
Director Name | Richard Marshall John Lees |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 August 2007) |
Role | Manager |
Correspondence Address | 28 Cardinals Walk Hampton Middlesex TW12 2TS |
Director Name | Christopher Leslie Tilley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(4 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 April 2006) |
Role | Retail Manager |
Correspondence Address | 60 Inkerman Road Knaphill Woking Surrey GU21 2AQ |
Registered Address | 38 Springfield Road London NW8 0QN |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3.4m at £0.001 | Mr Jason Doll-steinberg 6.85% Ordinary |
---|---|
22.3m at £0.001 | Mr Daniel Doll-steinberg 44.68% Ordinary |
19.4m at £0.001 | Mr Alfred Doll-steinberg 38.80% Ordinary |
1.5m at £0.001 | Mrs Sarah Joanna Doll-steinberg 2.97% Ordinary |
1.5m at £0.001 | Sarah Doll-steinberg 2.97% Ordinary |
900k at £0.001 | Trustee Services Company LTD 1.80% Ordinary |
500k at £0.001 | Mr John Watkins 1.00% Ordinary |
291k at £0.001 | Sir Stuart Anthony Lipton 0.58% Ordinary |
100k at £0.001 | Roy Clifford Tucker 0.20% Ordinary |
38.8k at £0.001 | Mr Alexander Hamish Kidd 0.08% Ordinary |
32k at £0.001 | Mr Robert Leaf 0.06% Ordinary |
4.9k at £0.001 | Mr Grant Lipton 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,293 |
Current Liabilities | £47,107 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
10 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2020 | Application to strike the company off the register (1 page) |
11 July 2020 | Termination of appointment of John Watkins as a secretary on 31 January 2020 (1 page) |
11 July 2020 | Termination of appointment of John Watkins as a director on 31 January 2020 (1 page) |
11 July 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
11 July 2020 | Termination of appointment of Stuart Anthony Lipton as a director on 31 January 2020 (1 page) |
6 June 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
3 January 2019 | Registered office address changed from 289 Kennington Lane Office 8 London SE11 5QY United Kingdom to 38 Springfield Road London NW8 0QN on 3 January 2019 (1 page) |
16 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
9 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
9 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
18 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
18 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
12 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
12 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
1 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Registered office address changed from 8 Graphite Square Vauxhall Walk London SE11 5EE to 289 Kennington Lane Office 8 London SE11 5QY on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from 8 Graphite Square Vauxhall Walk London SE11 5EE to 289 Kennington Lane Office 8 London SE11 5QY on 1 July 2016 (1 page) |
29 September 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
29 September 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
14 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
8 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
10 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
1 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
5 June 2013 | Registered office address changed from 7 Graphite Square Vauxhall Walk London SE11 5EE on 5 June 2013 (1 page) |
5 June 2013 | Director's details changed for Sir Stuart Anthony Lipton on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Mr John Watkins on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Mr Daniel Doll Steinberg on 5 June 2013 (2 pages) |
5 June 2013 | Registered office address changed from 7 Graphite Square Vauxhall Walk London SE11 5EE on 5 June 2013 (1 page) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Secretary's details changed for Mr John Watkins on 5 June 2013 (1 page) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Director's details changed for Mr John Watkins on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Mr Daniel Doll Steinberg on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Mr Daniel Doll Steinberg on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Mr John Watkins on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Sir Stuart Anthony Lipton on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Sir Stuart Anthony Lipton on 5 June 2013 (2 pages) |
5 June 2013 | Secretary's details changed for Mr John Watkins on 5 June 2013 (1 page) |
5 June 2013 | Secretary's details changed for Mr John Watkins on 5 June 2013 (1 page) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Registered office address changed from 7 Graphite Square Vauxhall Walk London SE11 5EE on 5 June 2013 (1 page) |
28 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
14 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Director's details changed for Mr Daniel Doll Steinberg on 3 June 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Mr John Watkins on 3 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Daniel Doll Steinberg on 3 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Sir Stuart Anthony Lipton on 3 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr John Watkins on 3 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Daniel Doll Steinberg on 3 June 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Mr John Watkins on 3 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Sir Stuart Anthony Lipton on 3 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr John Watkins on 3 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr John Watkins on 3 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Sir Stuart Anthony Lipton on 3 June 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Mr John Watkins on 3 June 2010 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
8 July 2009 | Return made up to 03/06/09; full list of members (7 pages) |
8 July 2009 | Return made up to 03/06/09; full list of members (7 pages) |
7 July 2009 | Location of register of members (1 page) |
7 July 2009 | Location of register of members (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 2 graphite square vauxhall walk london SE11 5EE (1 page) |
7 July 2009 | Location of debenture register (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 2 graphite square vauxhall walk london SE11 5EE (1 page) |
7 July 2009 | Location of debenture register (1 page) |
27 November 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
27 November 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
4 June 2008 | Return made up to 03/06/08; full list of members (7 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from 126-134 baker street london W1U 6UE (1 page) |
4 June 2008 | Location of register of members (1 page) |
4 June 2008 | Location of register of members (1 page) |
4 June 2008 | Location of debenture register (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 126-134 baker street london W1U 6UE (1 page) |
4 June 2008 | Location of debenture register (1 page) |
4 June 2008 | Return made up to 03/06/08; full list of members (7 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
21 June 2007 | Return made up to 03/06/07; full list of members (5 pages) |
21 June 2007 | Return made up to 03/06/07; full list of members (5 pages) |
2 January 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 January 2007 | Application for reregistration from PLC to private (1 page) |
2 January 2007 | Re-registration of Memorandum and Articles (48 pages) |
2 January 2007 | Re-registration of Memorandum and Articles (48 pages) |
2 January 2007 | Resolutions
|
2 January 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 January 2007 | Application for reregistration from PLC to private (1 page) |
2 January 2007 | Resolutions
|
6 September 2006 | Group of companies' accounts made up to 31 January 2006 (23 pages) |
6 September 2006 | Group of companies' accounts made up to 31 January 2006 (23 pages) |
23 June 2006 | Return made up to 03/06/06; full list of members
|
23 June 2006 | Return made up to 03/06/06; full list of members
|
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
22 July 2005 | Resolutions
|
22 July 2005 | Resolutions
|
30 June 2005 | Ad 14/06/05--------- £ si [email protected]=2 £ ic 49998/50000 (3 pages) |
30 June 2005 | Ad 14/06/05--------- £ si [email protected]=2 £ ic 49998/50000 (3 pages) |
30 June 2005 | Resolutions
|
30 June 2005 | Particulars of contract relating to shares (4 pages) |
30 June 2005 | Resolutions
|
30 June 2005 | Particulars of contract relating to shares (4 pages) |
22 June 2005 | New director appointed (1 page) |
22 June 2005 | New director appointed (1 page) |
22 June 2005 | Registered office changed on 22/06/05 from: 67 park road woking surrey GU22 7DH (1 page) |
22 June 2005 | Registered office changed on 22/06/05 from: 67 park road woking surrey GU22 7DH (1 page) |
16 June 2005 | Accounting reference date shortened from 30/06/06 to 31/01/06 (1 page) |
16 June 2005 | Accounting reference date shortened from 30/06/06 to 31/01/06 (1 page) |
10 June 2005 | Ad 06/06/05--------- £ si [email protected]=20152 £ ic 29846/49998 (4 pages) |
10 June 2005 | Ad 06/06/05--------- £ si [email protected]=6717 £ ic 23129/29846 (4 pages) |
10 June 2005 | Ad 06/06/05--------- £ si [email protected]=20152 £ ic 29846/49998 (4 pages) |
10 June 2005 | New director appointed (1 page) |
10 June 2005 | New director appointed (1 page) |
10 June 2005 | Ad 06/06/05--------- £ si [email protected]=6717 £ ic 23129/29846 (4 pages) |
9 June 2005 | Application to commence business (2 pages) |
9 June 2005 | Certificate of authorisation to commence business and borrow (1 page) |
9 June 2005 | Application to commence business (2 pages) |
9 June 2005 | Certificate of authorisation to commence business and borrow (1 page) |
3 June 2005 | Incorporation (65 pages) |
3 June 2005 | Incorporation (65 pages) |