Watford
Hertfordshire
WD1 3AJ
Director Name | Mr Ronald Louis Preston |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2005(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodside Close Stanmore Middlesex HA7 3AW |
Secretary Name | Mrs Susan Rachael Fisher |
---|---|
Status | Closed |
Appointed | 31 March 2011(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 17 January 2017) |
Role | Company Director |
Correspondence Address | Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ |
Secretary Name | David John Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Bellfield Avenue Harrow Weald Middlesex HA3 6ST |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
8 at £1 | Mr Michael Prashker 8.42% Ordinary |
---|---|
5 at £1 | Mr Anthony Scrutton 5.26% Ordinary |
5 at £1 | Mr Richard Henley 5.26% Ordinary |
40 at £1 | Mr Peter Ronald Bennett 42.11% Ordinary |
26 at £1 | Mr Ronald Louis Preston 27.37% Ordinary |
11 at £1 | Mrs Susan Fisher 11.58% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,501 |
Cash | £1,377 |
Current Liabilities | £2,878 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
4 November 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
24 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
4 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
8 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Termination of appointment of David Wood as a secretary (1 page) |
8 April 2011 | Appointment of Mrs Susan Rachael Fisher as a secretary (1 page) |
8 April 2011 | Termination of appointment of David Wood as a secretary (1 page) |
8 April 2011 | Appointment of Mrs Susan Rachael Fisher as a secretary (1 page) |
21 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
18 August 2009 | Return made up to 08/08/09; full list of members (5 pages) |
18 August 2009 | Return made up to 08/08/09; full list of members (5 pages) |
18 February 2009 | Return made up to 08/08/08; full list of members; amend (6 pages) |
18 February 2009 | Return made up to 08/08/08; full list of members; amend (6 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
22 August 2008 | Return made up to 08/08/08; full list of members (5 pages) |
22 August 2008 | Return made up to 08/08/08; full list of members (5 pages) |
28 October 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
28 October 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
30 August 2007 | Return made up to 08/08/07; full list of members (4 pages) |
30 August 2007 | Return made up to 08/08/07; full list of members (4 pages) |
26 July 2007 | Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page) |
26 July 2007 | Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page) |
18 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
26 September 2006 | Return made up to 08/08/06; full list of members (8 pages) |
26 September 2006 | Return made up to 08/08/06; full list of members (8 pages) |
24 July 2006 | Company name changed eton homes LIMITED\certificate issued on 24/07/06 (2 pages) |
24 July 2006 | Company name changed eton homes LIMITED\certificate issued on 24/07/06 (2 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
5 July 2006 | Company name changed preston bennett developments (20 05) LIMITED\certificate issued on 05/07/06 (3 pages) |
5 July 2006 | Company name changed preston bennett developments (20 05) LIMITED\certificate issued on 05/07/06 (3 pages) |
16 June 2006 | Ad 08/08/05--------- £ si 100@1=100 £ ic 1/101 (3 pages) |
16 June 2006 | Ad 08/08/05--------- £ si 100@1=100 £ ic 1/101 (3 pages) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New secretary appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (3 pages) |
12 September 2005 | New director appointed (3 pages) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
8 August 2005 | Incorporation (21 pages) |
8 August 2005 | Incorporation (21 pages) |