London
NW1 9BY
Secretary Name | Mr William Edgar Foyle Samuel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2005(same day as company formation) |
Role | Bookseller |
Country of Residence | United Kingdom |
Correspondence Address | 37 Camden Mews London NW1 9BY |
Director Name | Mrs Christina Dorothy Foyle Bailey |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2012(7 years after company formation) |
Appointment Duration | 4 years, 12 months (closed 01 November 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 76 New Cavendish Street London W1G 9TB |
Director Name | Prof Margaret Josephine Cox |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2012(7 years after company formation) |
Appointment Duration | 4 years, 12 months (closed 01 November 2017) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 76 New Cavendish Street London W1G 9TB |
Director Name | Mr William Richard Mervyn Christopher Foyle |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Villa La Tenao 4 Bvd. Du Tenao Monaco Mc 98000 |
Director Name | Mr Philip John Tolhurst |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Gay Bowers House Danbury Chelmsford Essex CM3 4JS |
Director Name | Mrs Julia Olive Mary Cracknell |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(7 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 September 2013) |
Role | Theatrical Producer |
Country of Residence | United Kingdom |
Correspondence Address | 113-119 Charing Cross Road London WC2H 0EB |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £13,049,628 |
Cash | £8,217,965 |
Current Liabilities | £8,192,066 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 13 May |
16 December 2015 | Delivered on: 18 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
25 March 2014 | Delivered on: 31 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 March 2014 | Delivered on: 31 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 November 2013 | Delivered on: 27 November 2013 Satisfied on: 15 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
22 November 2013 | Delivered on: 27 November 2013 Satisfied on: 15 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
8 December 2005 | Delivered on: 21 December 2005 Satisfied on: 22 June 2012 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
1 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2017 | Final Gazette dissolved following liquidation (1 page) |
1 August 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
1 August 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
9 June 2016 | Previous accounting period extended from 31 December 2015 to 13 May 2016 (1 page) |
9 June 2016 | Previous accounting period extended from 31 December 2015 to 13 May 2016 (1 page) |
3 June 2016 | Registered office address changed from 37 Camden Mews London NW1 9BY to 76 New Cavendish Street London W1G 9TB on 3 June 2016 (2 pages) |
3 June 2016 | Registered office address changed from 37 Camden Mews London NW1 9BY to 76 New Cavendish Street London W1G 9TB on 3 June 2016 (2 pages) |
27 May 2016 | Resolutions
|
27 May 2016 | Appointment of a voluntary liquidator (1 page) |
27 May 2016 | Resolutions
|
27 May 2016 | Declaration of solvency (5 pages) |
27 May 2016 | Declaration of solvency (5 pages) |
27 May 2016 | Appointment of a voluntary liquidator (1 page) |
18 December 2015 | Registration of charge 055915340006, created on 16 December 2015 (36 pages) |
18 December 2015 | Registration of charge 055915340006, created on 16 December 2015 (36 pages) |
15 December 2015 | Satisfaction of charge 055915340002 in full (1 page) |
15 December 2015 | Satisfaction of charge 055915340003 in full (1 page) |
15 December 2015 | Satisfaction of charge 055915340002 in full (1 page) |
15 December 2015 | Satisfaction of charge 055915340003 in full (1 page) |
4 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 October 2015 | Termination of appointment of Philip John Tolhurst as a director on 31 March 2015 (1 page) |
20 October 2015 | Termination of appointment of Philip John Tolhurst as a director on 31 March 2015 (1 page) |
20 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
6 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Director's details changed for Mr William Edgar Foyle Samuel on 1 October 2013 (2 pages) |
6 November 2014 | Director's details changed for Mr William Edgar Foyle Samuel on 1 October 2013 (2 pages) |
6 November 2014 | Registered office address changed from 113-119 Charing Cross Road London WC2H 0EB to 37 Camden Mews London NW1 9BY on 6 November 2014 (1 page) |
6 November 2014 | Secretary's details changed for Mr William Edgar Foyle Samuel on 1 October 2013 (1 page) |
6 November 2014 | Director's details changed for Mr William Edgar Foyle Samuel on 1 October 2013 (2 pages) |
6 November 2014 | Secretary's details changed for Mr William Edgar Foyle Samuel on 1 October 2013 (1 page) |
6 November 2014 | Registered office address changed from 113-119 Charing Cross Road London WC2H 0EB to 37 Camden Mews London NW1 9BY on 6 November 2014 (1 page) |
6 November 2014 | Secretary's details changed for Mr William Edgar Foyle Samuel on 1 October 2013 (1 page) |
6 November 2014 | Registered office address changed from 113-119 Charing Cross Road London WC2H 0EB to 37 Camden Mews London NW1 9BY on 6 November 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 March 2014 | Registration of charge 055915340004 (36 pages) |
31 March 2014 | Registration of charge 055915340005 (36 pages) |
31 March 2014 | Registration of charge 055915340004 (36 pages) |
31 March 2014 | Registration of charge 055915340005 (36 pages) |
19 February 2014 | Purchase of own shares.
|
19 February 2014 | Purchase of own shares.
|
27 November 2013 | Registration of charge 055915340003 (43 pages) |
27 November 2013 | Registration of charge 055915340002 (36 pages) |
27 November 2013 | Registration of charge 055915340003 (43 pages) |
27 November 2013 | Registration of charge 055915340002 (36 pages) |
12 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 October 2013 | Termination of appointment of Julia Cracknell as a director (2 pages) |
2 October 2013 | Termination of appointment of Julia Cracknell as a director (2 pages) |
2 October 2013 | Resolutions
|
2 October 2013 | Resolutions
|
27 September 2013 | Statement of capital on 27 September 2013
|
27 September 2013 | Solvency statement dated 25/09/13 (1 page) |
27 September 2013 | Resolutions
|
27 September 2013 | Solvency statement dated 25/09/13 (1 page) |
27 September 2013 | Resolutions
|
27 September 2013 | Statement by directors (1 page) |
27 September 2013 | Statement by directors (1 page) |
27 September 2013 | Statement of capital on 27 September 2013
|
18 September 2013 | Termination of appointment of William Foyle as a director (2 pages) |
18 September 2013 | Termination of appointment of William Foyle as a director (2 pages) |
13 August 2013 | Cancellation of shares. Statement of capital on 13 August 2013
|
13 August 2013 | Cancellation of shares. Statement of capital on 13 August 2013
|
6 August 2013 | Purchase of own shares.
|
6 August 2013 | Purchase of own shares.
|
29 July 2013 | Resolutions
|
29 July 2013 | Resolutions
|
23 July 2013 | Resolutions
|
23 July 2013 | Resolutions
|
22 July 2013 | Resolutions
|
22 July 2013 | Resolutions
|
30 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (7 pages) |
30 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (7 pages) |
23 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 13 October 2011 (17 pages) |
23 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 13 October 2011 (17 pages) |
22 November 2012 | Cancellation of shares. Statement of capital on 22 November 2012
|
22 November 2012 | Resolutions
|
22 November 2012 | Purchase of own shares. (3 pages) |
22 November 2012 | Resolutions
|
22 November 2012 | Purchase of own shares. (3 pages) |
22 November 2012 | Cancellation of shares. Statement of capital on 22 November 2012
|
8 November 2012 | Appointment of Mrs Christina Dorothy Foyle Bailey as a director (2 pages) |
8 November 2012 | Appointment of Mrs Julia Olive Mary Cracknell as a director (2 pages) |
8 November 2012 | Appointment of Professor Margaret Josephine Cox as a director (2 pages) |
8 November 2012 | Appointment of Professor Margaret Josephine Cox as a director (2 pages) |
8 November 2012 | Appointment of Mrs Julia Olive Mary Cracknell as a director (2 pages) |
8 November 2012 | Appointment of Mrs Christina Dorothy Foyle Bailey as a director (2 pages) |
25 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
17 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders
|
17 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders
|
19 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
19 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
8 December 2010 | Resolutions
|
8 December 2010 | Resolutions
|
24 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (7 pages) |
24 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (7 pages) |
29 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
29 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
5 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (7 pages) |
14 October 2009 | Director's details changed for William Richard Mervyn Christopher Foyle on 1 April 2008 (2 pages) |
14 October 2009 | Director's details changed for William Richard Mervyn Christopher Foyle on 1 April 2008 (2 pages) |
14 October 2009 | Director's details changed for William Richard Mervyn Christopher Foyle on 1 April 2008 (2 pages) |
1 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
1 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
23 October 2008 | Return made up to 13/10/08; full list of members (5 pages) |
23 October 2008 | Return made up to 13/10/08; full list of members (5 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
29 February 2008 | Director appointed philip john tolhurst (3 pages) |
29 February 2008 | Director appointed philip john tolhurst (3 pages) |
30 November 2007 | Return made up to 13/10/07; full list of members (3 pages) |
30 November 2007 | Return made up to 13/10/07; full list of members (3 pages) |
10 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
10 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Return made up to 13/10/06; full list of members (3 pages) |
2 November 2006 | Return made up to 13/10/06; full list of members (3 pages) |
2 November 2006 | Director's particulars changed (1 page) |
22 June 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
22 June 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
13 March 2006 | Particulars of contract relating to shares (3 pages) |
13 March 2006 | Ad 01/12/05-22/12/05 £ si 87059@1=87059 £ ic 1/87060 (2 pages) |
13 March 2006 | Ad 01/12/05-22/12/05 £ si 87059@1=87059 £ ic 1/87060 (2 pages) |
13 March 2006 | Particulars of contract relating to shares (3 pages) |
21 December 2005 | Particulars of mortgage/charge (6 pages) |
21 December 2005 | Particulars of mortgage/charge (6 pages) |
15 December 2005 | Resolutions
|
15 December 2005 | Resolutions
|
15 December 2005 | Nc inc already adjusted 05/12/05 (1 page) |
15 December 2005 | Nc inc already adjusted 05/12/05 (1 page) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 14-18 city road cardiff CF24 3DL (1 page) |
22 November 2005 | New secretary appointed;new director appointed (2 pages) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New secretary appointed;new director appointed (2 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: 14-18 city road cardiff CF24 3DL (1 page) |
22 November 2005 | Director resigned (1 page) |
13 October 2005 | Incorporation (12 pages) |
13 October 2005 | Incorporation (12 pages) |