1 Hallswelle Road
London
NW11 0DH
Director Name | Mr Graham Wilding |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2017(11 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 17 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Secretary Name | MAPA Managenent & Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Raymond John Bratt |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Michael Lang |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 September 2009) |
Role | Company Director |
Correspondence Address | 14 Cortijo De Calahonda Calle St Tereza Mijas Costa 29649 Spain |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Clc Management Holdings LTD 50.00% Ordinary |
---|---|
1 at £1 | Clc Management Services LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,586 |
Cash | £549 |
Current Liabilities | £128,034 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 07 January |
11 October 2017 | Appointment of Mr Graham Wilding as a director on 29 September 2017 (2 pages) |
---|---|
11 October 2017 | Termination of appointment of Raymond John Bratt as a director on 29 September 2017 (1 page) |
11 October 2017 | Appointment of Ms Helen Marie O'donnell as a director on 29 September 2017 (2 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
1 May 2017 | Confirmation statement made on 1 May 2017 with updates (8 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
26 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
3 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
14 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Previous accounting period extended from 31 December 2012 to 7 January 2013 (1 page) |
30 September 2013 | Previous accounting period extended from 31 December 2012 to 7 January 2013 (1 page) |
19 July 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Director's details changed for Raymond John Bratt on 1 October 2012 (2 pages) |
15 February 2013 | Director's details changed for Raymond John Bratt on 1 October 2012 (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
22 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
19 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
12 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Secretary's details changed for Mapa Managenent & Administration Services Limited on 1 October 2009 (2 pages) |
12 May 2010 | Secretary's details changed for Mapa Managenent & Administration Services Limited on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
23 October 2009 | Director's details changed for Raymond John Bratt on 20 October 2009 (3 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
16 October 2009 | Termination of appointment of Michael Lang as a director (1 page) |
13 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
13 November 2008 | Full accounts made up to 31 May 2007 (13 pages) |
13 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
17 October 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
6 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
3 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
6 September 2006 | New director appointed (2 pages) |
20 July 2006 | Ad 03/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Secretary resigned (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
3 May 2006 | Incorporation (16 pages) |