Company Name30 Harley House Limited
Company StatusDissolved
Company Number05903635
CategoryPrivate Limited Company
Incorporation Date11 August 2006(17 years, 7 months ago)
Dissolution Date21 December 2020 (3 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Francis De Stefano
Date of BirthJuly 1945 (Born 78 years ago)
NationalityFrench
StatusClosed
Appointed20 December 2012(6 years, 4 months after company formation)
Appointment Duration8 years (closed 21 December 2020)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr Raymond Hocking
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBirchley
Old Bath Road, Sonning On Thames
Reading
Berkshire
RG4 6TQ
Director NameMr Paul Andrew Singer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Oldbury Place
London
W1U 5PD
Secretary NameMr Paul Andrew Singer
NationalityBritish
StatusResigned
Appointed11 August 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Oldbury Place
London
W1U 5PD
Director NameMrs Stephanie Melita Therese Robinson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(4 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
38 Marylebone High Street
London
W1U 4QF
Director NameMr Robert James Hobson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(1 year, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EF
Director NameA&H Directors Limited (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS
Secretary NameA&H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS

Contact

Websitelondonanadhenleygroup.com

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1De Stefano Investment Corporation LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

17 August 2007Delivered on: 1 September 2007
Persons entitled: Coutts & Company

Classification: Third party legal charge
Secured details: All monies due or to become due from the debtor to the chargee.
Particulars: 30 harley house london t/no NGL806134.
Outstanding

Filing History

21 December 2020Final Gazette dissolved following liquidation (1 page)
21 September 2020Notice of final account prior to dissolution (11 pages)
20 September 2019Registered office address changed from 6 Heathmans Road London SW6 4TJ United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 20 September 2019 (2 pages)
19 September 2019Appointment of a liquidator (3 pages)
31 July 2019Order of court to wind up (2 pages)
1 July 2019Order of court to wind up (3 pages)
21 March 2019Compulsory strike-off action has been suspended (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
1 September 2018Compulsory strike-off action has been discontinued (1 page)
31 August 2018Confirmation statement made on 11 August 2018 with updates (5 pages)
19 July 2018Compulsory strike-off action has been suspended (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
18 August 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
18 August 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
17 August 2017Registered office address changed from 25 Dover Street London W1S 4LX to 6 Heathmans Road London SW6 4TJ on 17 August 2017 (1 page)
17 August 2017Registered office address changed from 25 Dover Street London W1S 4LX to 6 Heathmans Road London SW6 4TJ on 17 August 2017 (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
24 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
18 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
18 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
9 February 2015Section 519 (2 pages)
9 February 2015Section 519 (2 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
15 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
10 January 2014Termination of appointment of Paul Singer as a secretary (1 page)
10 January 2014Termination of appointment of Paul Singer as a secretary (1 page)
3 January 2014Accounts for a small company made up to 31 March 2013 (4 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (4 pages)
18 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
18 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
5 June 2013Registered office address changed from 13 Stratford Place London W1C 1BD on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 13 Stratford Place London W1C 1BD on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 13 Stratford Place London W1C 1BD on 5 June 2013 (1 page)
3 January 2013Auditor's resignation (2 pages)
3 January 2013Auditor's resignation (2 pages)
2 January 2013Termination of appointment of Stephanie Robinson as a director (1 page)
2 January 2013Termination of appointment of Stephanie Robinson as a director (1 page)
28 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
20 December 2012Appointment of Mr John Francis De Stefano as a director (2 pages)
20 December 2012Appointment of Mr John Francis De Stefano as a director (2 pages)
18 December 2012Section 519 (2 pages)
18 December 2012Section 519 (2 pages)
12 December 2012Compulsory strike-off action has been discontinued (1 page)
12 December 2012Compulsory strike-off action has been discontinued (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
6 December 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
5 December 2012Register inspection address has been changed from 58-60 Berners Street London W1T 3JS (1 page)
5 December 2012Register inspection address has been changed from 58-60 Berners Street London W1T 3JS (1 page)
4 October 2012Termination of appointment of Robert Hobson as a director (1 page)
4 October 2012Termination of appointment of Robert Hobson as a director (1 page)
3 July 2012Termination of appointment of Paul Singer as a director (1 page)
3 July 2012Termination of appointment of Paul Singer as a director (1 page)
16 January 2012Annual return made up to 11 August 2011 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 11 August 2011 with a full list of shareholders (7 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
6 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
1 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (7 pages)
1 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (7 pages)
16 July 2010Register(s) moved to registered inspection location (1 page)
16 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
30 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
20 August 2009Return made up to 11/08/09; full list of members (4 pages)
20 August 2009Return made up to 11/08/09; full list of members (4 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
4 September 2008Return made up to 11/08/08; full list of members (4 pages)
4 September 2008Return made up to 11/08/08; full list of members (4 pages)
16 May 2008Director appointed mr robert james hobson (1 page)
16 May 2008Director appointed mr robert james hobson (1 page)
10 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
10 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
13 August 2007Return made up to 11/08/07; full list of members (3 pages)
13 August 2007Return made up to 11/08/07; full list of members (3 pages)
26 June 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
26 June 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
17 April 2007Registered office changed on 17/04/07 from: 58-60 berners street london W1T 3JS (1 page)
17 April 2007Registered office changed on 17/04/07 from: 58-60 berners street london W1T 3JS (1 page)
16 April 2007Ad 11/08/06-11/08/06 £ si [email protected]=98 £ ic 2/100 (1 page)
16 April 2007Location of register of members (1 page)
16 April 2007Ad 11/08/06-11/08/06 £ si [email protected]=98 £ ic 2/100 (1 page)
16 April 2007Location of register of members (1 page)
19 January 2007New director appointed (1 page)
19 January 2007New director appointed (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006New secretary appointed;new director appointed (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006New secretary appointed;new director appointed (1 page)
11 August 2006Incorporation (14 pages)
11 August 2006Incorporation (14 pages)