Hendon
London
NW4 1ES
Director Name | Colin David Winter |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months (closed 29 September 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cassett House Two Dells Lane Ashley Green Buckinghamshire HP5 3RB |
Secretary Name | Colin David Winter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months (closed 29 September 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cassett House Two Dells Lane Ashley Green Buckinghamshire HP5 3RB |
Director Name | Capital Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | C/O Ingram Winter Green Bedford House 21a John Street London WC1N 2BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Nicholas Green 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 July 2017 | Notification of Ingram Winter Green Llp as a person with significant control on 20 June 2017 (1 page) |
---|---|
26 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
7 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
9 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
20 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
27 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
25 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Paul Stuart Sheeter on 14 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Colin David Winter on 14 June 2010 (2 pages) |
16 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
17 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
16 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
17 July 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from c/o ingram winter green bedford house 21A john street london WC1N 2BL (1 page) |
1 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
20 July 2007 | Memorandum and Articles of Association (14 pages) |
20 July 2007 | Ad 12/07/07--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
13 July 2007 | Company name changed bandacre properties LIMITED\certificate issued on 13/07/07 (2 pages) |
5 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New secretary appointed;new director appointed (2 pages) |
17 June 2007 | Secretary resigned (1 page) |
17 June 2007 | Director resigned (1 page) |
7 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
14 June 2006 | Incorporation (17 pages) |