London
NW1 7SN
Director Name | Mr Lee Martin Isaacs |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2018(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 September 2020) |
Role | Metal Trader |
Country of Residence | England |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Mrs Shelley Michelle Sokel |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2018(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Mr Lee Martin Isaacs |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2009(4 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 February 2016) |
Role | Metal Trader |
Country of Residence | England |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Mrs Shelley Michelle Sokel |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2016(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Watling Street Radlett Herts WD7 7NN |
Director Name | Mrs Marian Linda Isaacs |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2018(12 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 13 December 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Sd Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Secretary Name | Sd Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Registered Address | 4 Prince Albert Road London NW1 7SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Sd Company Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 September 2017 | Delivered on: 19 September 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2020 | Application to strike the company off the register (3 pages) |
10 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
16 May 2019 | Satisfaction of charge 055368030001 in full (4 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
27 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
9 January 2019 | Appointment of Ms Shelley Sokel as a director on 13 December 2018 (2 pages) |
13 December 2018 | Termination of appointment of Shelley Sokel as a director on 13 December 2018 (1 page) |
13 December 2018 | Appointment of Mr Lee Martin Isaacs as a director on 13 December 2018 (2 pages) |
13 December 2018 | Termination of appointment of Marian Linda Isaacs as a director on 13 December 2018 (1 page) |
13 September 2018 | Appointment of Mrs Marian Linda Isaacs as a director on 13 February 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
16 January 2018 | Appointment of Mrs Marian Linda Isaacs as a secretary on 1 January 2018 (2 pages) |
19 September 2017 | Registration of charge 055368030001, created on 15 September 2017 (23 pages) |
19 September 2017 | Registration of charge 055368030001, created on 15 September 2017 (23 pages) |
7 September 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
7 September 2017 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
7 September 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
7 September 2017 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
6 September 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
6 September 2017 | Cessation of Lee Martin Isaacs as a person with significant control on 19 July 2017 (1 page) |
6 September 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
6 September 2017 | Cessation of Lee Martin Isaacs as a person with significant control on 19 July 2017 (1 page) |
6 September 2017 | Notification of Shelley Sokel as a person with significant control on 19 July 2017 (2 pages) |
6 September 2017 | Notification of Shelley Sokel as a person with significant control on 19 July 2017 (2 pages) |
24 July 2017 | Statement of capital following an allotment of shares on 19 July 2017
|
24 July 2017 | Statement of capital following an allotment of shares on 19 July 2017
|
29 November 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
21 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
24 August 2016 | Termination of appointment of Lee Martin Isaacs as a director on 23 February 2016 (1 page) |
24 August 2016 | Director's details changed for Mr Lee Martin Isaacs on 20 September 2015 (2 pages) |
24 August 2016 | Termination of appointment of Lee Martin Isaacs as a director on 23 February 2016 (1 page) |
24 August 2016 | Director's details changed for Mr Lee Martin Isaacs on 20 September 2015 (2 pages) |
24 August 2016 | Appointment of Ms Shelley Sokel as a director on 23 February 2016 (2 pages) |
24 August 2016 | Appointment of Ms Shelley Sokel as a director on 23 February 2016 (2 pages) |
11 July 2016 | Termination of appointment of Sd Company Secretaries Limited as a secretary on 23 February 2016 (1 page) |
11 July 2016 | Termination of appointment of Sd Company Secretaries Limited as a secretary on 23 February 2016 (1 page) |
11 July 2016 | Termination of appointment of Sd Company Nominees Limited as a director on 23 February 2016 (1 page) |
11 July 2016 | Termination of appointment of Sd Company Nominees Limited as a director on 23 February 2016 (1 page) |
4 September 2015 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
1 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Secretary's details changed for Sd Company Secretaries Limited on 8 September 2014 (1 page) |
8 September 2014 | Secretary's details changed for Sd Company Secretaries Limited on 8 September 2014 (1 page) |
8 September 2014 | Director's details changed for Sd Company Nominees Limited on 8 September 2014 (1 page) |
8 September 2014 | Director's details changed for Sd Company Nominees Limited on 8 September 2014 (1 page) |
8 September 2014 | Secretary's details changed for Sd Company Secretaries Limited on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Director's details changed for Sd Company Nominees Limited on 8 September 2014 (1 page) |
6 September 2014 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
1 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
28 August 2014 | Director's details changed for Mr Lee Martin Isaacs on 2 April 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Lee Martin Isaacs on 2 April 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Lee Martin Isaacs on 2 April 2014 (2 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
28 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
18 July 2013 | Director's details changed for Mr Lee Martin Isaacs on 15 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Mr Lee Martin Isaacs on 15 July 2013 (2 pages) |
17 January 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
17 January 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
21 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
2 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Appointment of Mr Lee Martin Isaacs as a director (2 pages) |
19 November 2009 | Appointment of Mr Lee Martin Isaacs as a director (2 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
25 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 August 2008 (3 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 August 2008 (3 pages) |
2 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
19 May 2008 | Accounts for a dormant company made up to 31 August 2007 (3 pages) |
19 May 2008 | Accounts for a dormant company made up to 31 August 2007 (3 pages) |
21 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
21 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 August 2006 (3 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 August 2006 (3 pages) |
6 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Return made up to 15/08/06; full list of members (2 pages) |
6 October 2006 | Return made up to 15/08/06; full list of members (2 pages) |
6 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Secretary's particulars changed (1 page) |
6 October 2006 | Secretary's particulars changed (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
7 September 2005 | Company name changed beyond developments LIMITED\certificate issued on 07/09/05 (2 pages) |
7 September 2005 | Company name changed beyond developments LIMITED\certificate issued on 07/09/05 (2 pages) |
15 August 2005 | Incorporation (19 pages) |
15 August 2005 | Incorporation (19 pages) |