London
NW2 2BT
Director Name | Mr Michael Max Lurie |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month (closed 31 December 2019) |
Role | Property Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 49 Canonbury Park South London N1 2JL |
Director Name | Mr Robert James Wadsworth |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month (closed 31 December 2019) |
Role | Legal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 37 White Hart Lane London SW13 0PU |
Secretary Name | Miss Anita Susanna Ives |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Holywell Close Blackheath London SE3 7SW |
Director Name | Mr Trevor Cartner |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Orchard House High Street North Shincliffe Village DH1 2NJ |
Director Name | Mr Mark Thomas Hodges |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 September 2008) |
Role | Taxation Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Loppington Shropshire SY4 5SR Wales |
Director Name | Mr Michael John Hughes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2010) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Woodburn Lodge 196a Reading Road Wokingham RG41 1LH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 34a Queen Anne's Gate London SW1H 9AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
30 at £1 | Helios (Partnerships) LTD 50.00% Ordinary |
---|---|
10 at £1 | Michael John Lynn 16.67% Ordinary |
10 at £1 | Michael Max Lurie 16.67% Ordinary |
10 at £1 | Trilogy Investments LTD 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,682 |
Cash | £28,682 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 July 2017 | Notification of The Amber Trust as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Notification of The Amber Trust as a person with significant control on 6 April 2016 (1 page) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 September 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
1 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
26 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Termination of appointment of Trevor Cartner as a director (1 page) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
8 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Director's details changed for Mr Michael John Lynn on 3 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Director's details changed for Mr Michael John Lynn on 3 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Michael Max Lurie on 3 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Michael Max Lurie on 3 July 2010 (2 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
5 January 2010 | Termination of appointment of Michael Hughes as a director (1 page) |
12 August 2009 | Return made up to 03/07/09; full list of members (5 pages) |
20 May 2009 | Appointment terminated secretary anita ives (1 page) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
30 September 2008 | Appointment terminated director mark hodges (1 page) |
30 September 2008 | Return made up to 03/07/08; full list of members (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 January 2008 | Ad 19/12/07--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
4 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
20 December 2006 | New director appointed (3 pages) |
19 December 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New director appointed (3 pages) |
10 December 2006 | New director appointed (3 pages) |
10 December 2006 | New director appointed (2 pages) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Incorporation (17 pages) |