London
SW1P 1DZ
Director Name | Mr James Simon Hesketh |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2016(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 16 January 2018) |
Role | Development Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Matthew Simon Weiner |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2016(9 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 16 January 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Michael Henry Marx |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Charles Julian Barwick |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | Stephen Alec Lanes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Thorpe House 105 Mycenae Road Blackheath London SE3 7RX |
Secretary Name | Helen Maria Ratsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(4 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Secretary Name | Mr Marcus Owen Shepherd |
---|---|
Status | Resigned |
Appointed | 01 September 2014(7 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 05 January 2015) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(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 | 06 February 2007(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 7a Howick Place London SW1P 1DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Hammersmith Central (General Partner) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
12 September 2007 | Delivered on: 21 September 2007 Satisfied on: 16 January 2014 Persons entitled: Eurohypo Ag, London Branch as Security Trustee for the Finance Parties Classification: Debenture Secured details: All monies due or to become from the security providers to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
---|
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2017 | Application to strike the company off the register (3 pages) |
18 October 2017 | Application to strike the company off the register (3 pages) |
8 March 2017 | Termination of appointment of Charles Julian Barwick as a director on 28 February 2017 (1 page) |
8 March 2017 | Termination of appointment of Charles Julian Barwick as a director on 28 February 2017 (1 page) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
9 March 2016 | Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016 (2 pages) |
9 March 2016 | Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016 (2 pages) |
4 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
3 March 2016 | Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page) |
1 February 2016 | Appointment of James Simon Hesketh as a director on 29 January 2016 (2 pages) |
1 February 2016 | Appointment of James Simon Hesketh as a director on 29 January 2016 (2 pages) |
22 January 2016 | Director's details changed for Mr Charles Julian Barwick on 9 November 2015 (2 pages) |
22 January 2016 | Director's details changed for Mr Charles Julian Barwick on 9 November 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages) |
8 December 2015 | Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page) |
8 December 2015 | Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 November 2015 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page) |
30 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
8 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
8 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
4 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
4 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
4 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
16 April 2014 | Director's details changed for Charles Julian Barwick on 15 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Charles Julian Barwick on 15 April 2014 (2 pages) |
20 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
16 January 2014 | Satisfaction of charge 1 in full (4 pages) |
16 January 2014 | Satisfaction of charge 1 in full (4 pages) |
6 January 2014 | Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages) |
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
15 November 2012 | Accounts for a dormant company made up to 29 February 2012 (8 pages) |
15 November 2012 | Accounts for a dormant company made up to 29 February 2012 (8 pages) |
8 October 2012 | Director's details changed for Charles Julian Barwick on 11 August 2012 (3 pages) |
8 October 2012 | Director's details changed for Charles Julian Barwick on 11 August 2012 (3 pages) |
27 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages) |
22 December 2011 | Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages) |
11 October 2011 | Director's details changed for Charles Julian Barwick on 29 September 2011 (3 pages) |
11 October 2011 | Director's details changed for Charles Julian Barwick on 29 September 2011 (3 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
11 March 2011 | Appointment of Helen Maria Ratsey as a secretary (3 pages) |
11 March 2011 | Appointment of Helen Maria Ratsey as a secretary (3 pages) |
25 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Termination of appointment of Stephen Lanes as a secretary (2 pages) |
3 February 2011 | Termination of appointment of Stephen Lanes as a secretary (2 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
16 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (11 pages) |
16 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (11 pages) |
16 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (11 pages) |
15 July 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
15 July 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
18 February 2009 | Return made up to 06/02/09; full list of members (5 pages) |
18 February 2009 | Return made up to 06/02/09; full list of members (5 pages) |
25 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
25 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
7 March 2008 | Return made up to 06/02/08; full list of members (5 pages) |
7 March 2008 | Return made up to 06/02/08; full list of members (5 pages) |
21 September 2007 | Particulars of mortgage/charge (11 pages) |
21 September 2007 | Particulars of mortgage/charge (11 pages) |
29 April 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
29 April 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
20 March 2007 | Resolutions
|
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Resolutions
|
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
16 March 2007 | New secretary appointed (2 pages) |
16 March 2007 | New secretary appointed (2 pages) |
16 March 2007 | New director appointed (9 pages) |
16 March 2007 | New director appointed (9 pages) |
16 March 2007 | New director appointed (7 pages) |
16 March 2007 | New director appointed (7 pages) |
6 February 2007 | Incorporation (16 pages) |
6 February 2007 | Incorporation (16 pages) |