London
W1G 8TB
Director Name | Mr Andrew Leigh Michaels |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2007(2 weeks after company formation) |
Appointment Duration | 11 years, 6 months (closed 11 December 2018) |
Role | Property Agents |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Secretary Name | Mr Andrew Leigh Michaels |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2007(2 weeks after company formation) |
Appointment Duration | 11 years, 6 months (closed 11 December 2018) |
Role | Property Agents |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 64 New Cavendish Street London W1G 8TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
49 at £1 | Andrew Leigh Michaels 49.49% Ordinary |
---|---|
25 at £1 | Goldmarsh Properties LTD 25.25% Ordinary |
25 at £1 | Ravendene Holdings LTD 25.25% Ordinary |
Latest Accounts | 31 May 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
15 August 2007 | Delivered on: 24 August 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 14 & 16 high road, bees. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
---|---|
15 August 2007 | Delivered on: 24 August 2007 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge all property and assets, both present and future. Outstanding |
5 September 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
---|---|
7 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
11 December 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
29 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
13 November 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
4 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
26 November 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
30 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
8 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Director's details changed for John Philip David Lawson on 25 May 2011 (2 pages) |
25 May 2011 | Secretary's details changed for Andrew Leigh Michaels on 25 May 2011 (1 page) |
25 May 2011 | Director's details changed for Andrew Leigh Michaels on 25 May 2011 (2 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
28 May 2009 | Return made up to 25/05/09; full list of members (4 pages) |
2 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
2 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
24 August 2007 | Particulars of mortgage/charge (4 pages) |
16 July 2007 | Ad 25/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 July 2007 | New secretary appointed;new director appointed (2 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Secretary resigned (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
25 May 2007 | Incorporation (16 pages) |