London
Surrey
NW4 4QE
Secretary Name | P.A. Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2009(2 years, 1 month after company formation) |
Appointment Duration | 15 years |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Mrs Heather Whyte |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bunny Hall Loughborough Road Bunny Nottinghamshire NG11 6QT |
Secretary Name | Josephine Alice Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 146 Brunel Avenue Newthorpe Nottingham Nottinghamshire NG16 3RE |
Director Name | Mr David Judah Crocker |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Stanhope Gate London W1K 1AN |
Director Name | Erika Suze Crocker |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Stanhope Gate London W1Y 5LB |
Director Name | Mr Paul Jacob Crocker |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 May 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Brighton Road Surbiton Surrey KT6 5PL |
Director Name | Delph 2 Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 May 2017) |
Correspondence Address | 35 Ballards Lane Finchley London N3 1XW |
Registered Address | Wilberforce House Station Road London Surrey NW4 4QE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 48.08% - |
---|---|
4 at £1 | Mr T. Pothecary 3.85% Ordinary |
23 at £1 | Delph 2 LLP 22.12% Ordinary |
2 at £1 | Herica Properties LTD 1.92% Ordinary |
2 at £1 | Mr Hinvest & Mrs C. Hinvest 1.92% Ordinary |
2 at £1 | Mr J. Jones 1.92% Ordinary |
2 at £1 | Mr J. Jones & L. Smith 1.92% Ordinary |
2 at £1 | Mr M. Jackson 1.92% Ordinary |
2 at £1 | Mr R. Passfield 1.92% Ordinary |
2 at £1 | Ms Barbara Hibbert 1.92% Ordinary |
2 at £1 | Ms M. Shannon 1.92% Ordinary |
2 at £1 | P. Marks 1.92% Ordinary |
1 at £1 | Erika Crocker & David Crocker 0.96% Ordinary |
1 at £1 | I. Gaffney & E. Gaffney 0.96% Ordinary |
1 at £1 | Mr B. Cosgrove 0.96% Ordinary |
1 at £1 | Mr H. Hui 0.96% Ordinary |
1 at £1 | Mr K. Yau 0.96% Ordinary |
1 at £1 | Mr N. Cosgrove 0.96% Ordinary |
1 at £1 | Mr S. Mcgee 0.96% Ordinary |
1 at £1 | Mr S. Slee 0.96% Ordinary |
1 at £1 | Shaun Lane 0.96% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
28 October 2020 | Accounts for a dormant company made up to 29 February 2020 (2 pages) |
---|---|
20 February 2020 | Confirmation statement made on 13 February 2020 with updates (10 pages) |
4 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 13 February 2019 with updates (11 pages) |
31 October 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 13 February 2018 with updates (11 pages) |
27 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
27 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
3 May 2017 | Termination of appointment of Erika Suze Crocker as a director on 3 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Delph 2 Llp as a director on 3 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Erika Suze Crocker as a director on 3 May 2017 (1 page) |
3 May 2017 | Termination of appointment of David Judah Crocker as a director on 3 May 2017 (1 page) |
3 May 2017 | Appointment of Mr Sol Unsdorfer as a director on 3 May 2017 (2 pages) |
3 May 2017 | Termination of appointment of David Judah Crocker as a director on 3 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Delph 2 Llp as a director on 3 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Paul Crocker as a director on 3 May 2017 (1 page) |
3 May 2017 | Appointment of Mr Sol Unsdorfer as a director on 3 May 2017 (2 pages) |
3 May 2017 | Termination of appointment of Paul Crocker as a director on 3 May 2017 (1 page) |
24 February 2017 | Confirmation statement made on 13 February 2017 with updates (12 pages) |
24 February 2017 | Confirmation statement made on 13 February 2017 with updates (12 pages) |
4 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
4 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
2 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
14 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
14 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
16 June 2015 | Appointment of Mr Paul Crocker as a director on 15 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr Paul Crocker as a director on 15 June 2015 (2 pages) |
19 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
21 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
21 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
19 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
11 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
11 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
5 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (13 pages) |
5 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (13 pages) |
1 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
1 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (13 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (13 pages) |
25 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
25 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
25 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (12 pages) |
25 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (12 pages) |
24 February 2011 | Director's details changed for Delph 2 Llp on 31 December 2010 (2 pages) |
24 February 2011 | Secretary's details changed for Pa Registrars Ltd on 31 December 2010 (2 pages) |
24 February 2011 | Secretary's details changed for Pa Registrars Ltd on 31 December 2010 (2 pages) |
24 February 2011 | Director's details changed for Delph 2 Llp on 31 December 2010 (2 pages) |
21 October 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
21 October 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
9 March 2010 | Annual return made up to 13 February 2010. List of shareholders has changed (14 pages) |
9 March 2010 | Annual return made up to 13 February 2010. List of shareholders has changed (14 pages) |
17 February 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
17 February 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
16 April 2009 | Capitals not rolled up (10 pages) |
16 April 2009 | Secretary appointed pa registrars LTD (2 pages) |
16 April 2009 | Capitals not rolled up (10 pages) |
16 April 2009 | Return made up to 13/02/09; full list of members (11 pages) |
16 April 2009 | Secretary appointed pa registrars LTD (2 pages) |
16 April 2009 | Return made up to 13/02/09; full list of members (11 pages) |
18 March 2009 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
18 March 2009 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
21 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2009 | Return made up to 13/02/08; full list of members (3 pages) |
20 January 2009 | Return made up to 13/02/08; full list of members (3 pages) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from keys road, nix`s hill somercotes alfreton derbyshire DE55 7FQ (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from keys road, nix`s hill somercotes alfreton derbyshire DE55 7FQ (1 page) |
24 November 2008 | Director appointed david judah crocker (8 pages) |
24 November 2008 | Director appointed delph 2 LLP (2 pages) |
24 November 2008 | Director appointed david judah crocker (8 pages) |
24 November 2008 | Director appointed delph 2 LLP (2 pages) |
24 November 2008 | Director appointed erika suze crocker (6 pages) |
24 November 2008 | Director appointed erika suze crocker (6 pages) |
21 October 2008 | Appointment terminated secretary josephine porter (1 page) |
21 October 2008 | Appointment terminated secretary josephine porter (1 page) |
21 October 2008 | Appointment terminated director heather whyte (1 page) |
21 October 2008 | Appointment terminated director heather whyte (1 page) |
9 July 2007 | Ad 17/04/07-20/04/07 £ si 42@1=42 £ ic 2/44 (10 pages) |
9 July 2007 | Ad 17/04/07-20/04/07 £ si 42@1=42 £ ic 2/44 (10 pages) |
13 February 2007 | Incorporation (16 pages) |
13 February 2007 | Incorporation (16 pages) |