London
NW3 1DD
Director Name | Dr Neville Hannan Freed |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2012(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 11 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 14 Lindfield Gardens London NW3 6PU |
Secretary Name | Neville Hannan Freed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2012(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 11 August 2015) |
Role | Company Director |
Correspondence Address | Flat 8 14 Lindfield Gardens London NW3 6PU |
Director Name | Mr Dennis Hugh Brown |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Role | Shipper |
Correspondence Address | 23b Grove End Road London NW8 9BP |
Director Name | Mr Lawrence Barry Brown |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wadham Gardens London NW3 3DP |
Director Name | Dr Neville Hannan Freed |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 14 Lindfield Gardens London NW3 6PU |
Director Name | Daniel Ashley Hertz |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Role | Property Finance |
Correspondence Address | 13 Downalong Bushey Heath Herts WD23 1HZ |
Secretary Name | Kevin John Dench |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Otterham Quay Lane Rainham Kent ME8 8LL |
Director Name | Francis David Pennal |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 February 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | West Wing 4 Court Lodge Oast Lower Road East Farleigh Maidstone Kent ME15 0JL |
Director Name | Mr Richard Patrick Berrett |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 February 2012) |
Role | Chartered Banker & Director |
Country of Residence | England |
Correspondence Address | 107 Lavington Road Worthing West Sussex BN14 7SH |
Registered Address | Flat 8 14 Lindfield Gardens London NW3 6PU |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
80 at £1 | Mr Dennis Hugh Brown 66.67% Ordinary |
---|---|
40 at £1 | Dr Neville Hannah Freed 33.33% Ordinary |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 July |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2015 | Application to strike the company off the register (3 pages) |
13 April 2015 | Application to strike the company off the register (3 pages) |
14 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
1 May 2014 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
1 May 2014 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
8 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Previous accounting period shortened from 31 July 2012 to 30 July 2012 (3 pages) |
8 May 2013 | Previous accounting period shortened from 31 July 2012 to 30 July 2012 (3 pages) |
8 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 April 2012 | Director's details changed for Harvey Bertram Brown on 3 April 2012 (3 pages) |
11 April 2012 | Director's details changed for Harvey Bertram Brown on 3 April 2012 (3 pages) |
11 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (14 pages) |
11 April 2012 | Director's details changed for Harvey Bertram Brown on 3 April 2012 (3 pages) |
11 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (14 pages) |
28 February 2012 | Termination of appointment of Francis Pennal as a director (2 pages) |
28 February 2012 | Appointment of Neville Hannan Freed as a director (4 pages) |
28 February 2012 | Appointment of Neville Hannan Freed as a secretary (4 pages) |
28 February 2012 | Termination of appointment of Richard Berrett as a director (2 pages) |
28 February 2012 | Appointment of Harvey Bertram Brown as a director (4 pages) |
28 February 2012 | Termination of appointment of Kevin Dench as a secretary (2 pages) |
28 February 2012 | Appointment of Neville Hannan Freed as a director (4 pages) |
28 February 2012 | Appointment of Neville Hannan Freed as a secretary (4 pages) |
28 February 2012 | Termination of appointment of Francis Pennal as a director (2 pages) |
28 February 2012 | Termination of appointment of Daniel Hertz as a director (2 pages) |
28 February 2012 | Termination of appointment of Richard Berrett as a director (2 pages) |
28 February 2012 | Termination of appointment of Lawrence Brown as a director (2 pages) |
28 February 2012 | Termination of appointment of Daniel Hertz as a director (2 pages) |
28 February 2012 | Appointment of Harvey Bertram Brown as a director (4 pages) |
28 February 2012 | Termination of appointment of Lawrence Brown as a director (2 pages) |
28 February 2012 | Termination of appointment of Kevin Dench as a secretary (2 pages) |
23 February 2012 | Section 519 and section 517 (1 page) |
23 February 2012 | Registered office address changed from 100 George Street London W1U 8NU United Kingdom on 23 February 2012 (2 pages) |
23 February 2012 | Section 519 and section 517 (1 page) |
23 February 2012 | Registered office address changed from 100 George Street London W1U 8NU United Kingdom on 23 February 2012 (2 pages) |
21 February 2012 | Company name changed commercial acceptances (uk) LIMITED\certificate issued on 21/02/12
|
21 February 2012 | Company name changed commercial acceptances (uk) LIMITED\certificate issued on 21/02/12
|
6 February 2012 | Statement of capital on 6 February 2012
|
6 February 2012 | Statement by directors (1 page) |
6 February 2012 | Resolutions
|
6 February 2012 | Resolutions
|
6 February 2012 | Statement of company's objects (2 pages) |
6 February 2012 | Statement of company's objects (2 pages) |
6 February 2012 | Solvency statement dated 31/01/12 (1 page) |
6 February 2012 | Statement of capital on 6 February 2012
|
6 February 2012 | Statement by directors (1 page) |
6 February 2012 | Statement of capital on 6 February 2012
|
6 February 2012 | Solvency statement dated 31/01/12 (1 page) |
19 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Full accounts made up to 31 July 2010 (13 pages) |
26 January 2011 | Full accounts made up to 31 July 2010 (13 pages) |
24 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Full accounts made up to 31 July 2009 (16 pages) |
26 January 2010 | Full accounts made up to 31 July 2009 (16 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from hall studio 23B grove end road london NW8 9BP (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from hall studio 23B grove end road london NW8 9BP (1 page) |
31 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
21 November 2008 | Full accounts made up to 31 July 2008 (16 pages) |
21 November 2008 | Full accounts made up to 31 July 2008 (16 pages) |
12 September 2008 | Accounting reference date shortened from 28/02/2009 to 31/07/2008 (1 page) |
12 September 2008 | Accounting reference date shortened from 28/02/2009 to 31/07/2008 (1 page) |
29 July 2008 | Auditor's resignation (1 page) |
29 July 2008 | Auditor's resignation (1 page) |
9 July 2008 | Full accounts made up to 29 February 2008 (12 pages) |
9 July 2008 | Full accounts made up to 29 February 2008 (12 pages) |
3 July 2008 | Accounting reference date shortened from 31/07/2008 to 29/02/2008 (1 page) |
3 July 2008 | Accounting reference date shortened from 31/07/2008 to 29/02/2008 (1 page) |
11 June 2008 | Director's change of particulars / daniel hertz / 11/06/2008 (1 page) |
11 June 2008 | Director's change of particulars / daniel hertz / 11/06/2008 (1 page) |
28 April 2008 | Director appointed richard patrick berrett (2 pages) |
28 April 2008 | Accounting reference date extended from 28/02/2008 to 31/07/2008 alignment with parent or subsidiary (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
28 April 2008 | Accounting reference date extended from 28/02/2008 to 31/07/2008 alignment with parent or subsidiary (1 page) |
28 April 2008 | Director appointed richard patrick berrett (2 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
29 March 2008 | Appointment terminated director dennis brown (1 page) |
29 March 2008 | Director appointed francis david pennal (2 pages) |
29 March 2008 | Appointment terminated director neville freed (1 page) |
29 March 2008 | Curr ext from 28/02/2009 to 31/07/2009 (1 page) |
29 March 2008 | Director appointed francis david pennal (2 pages) |
29 March 2008 | Appointment terminated director neville freed (1 page) |
29 March 2008 | Curr ext from 28/02/2009 to 31/07/2009 (1 page) |
29 March 2008 | Appointment terminated director dennis brown (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
22 January 2008 | Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page) |
22 January 2008 | Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page) |
25 July 2007 | Particulars of mortgage/charge (5 pages) |
25 July 2007 | Particulars of mortgage/charge (5 pages) |
14 March 2007 | Incorporation (18 pages) |
14 March 2007 | Incorporation (18 pages) |