Wimbledon
London
SW19 7DW
Director Name | Mr Hugh Michael Lask |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2012(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 22 September 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Secretary Name | Hugh Michael Lask |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2012(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mr Malcolm Webber |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 May 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oaklands 9 Bedford Road, Moor Park Northwood Middlesex HA6 2BA |
Secretary Name | Mr Malcolm Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 May 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oaklands 9 Bedford Road, Moor Park Northwood Middlesex HA6 2BA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 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 | 9 other UK companies use this postal address |
1 at £1 | Malcolm Webber 50.00% Ordinary |
---|---|
1 at £1 | Mr Ronald Michael Harris 50.00% Ordinary |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 November 2007 | Delivered on: 8 December 2007 Satisfied on: 19 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: craken LTD & craken two LTD and now numbered 00417712 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
---|---|
26 November 2007 | Delivered on: 8 December 2007 Satisfied on: 19 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 November 2007 | Delivered on: 8 December 2007 Satisfied on: 19 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 or being 130 city road london t/no LN22694. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
24 October 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
---|---|
25 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
21 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (7 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 September 2012 | Director's details changed for Hugh Michael Lask on 28 August 2012 (2 pages) |
12 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Secretary's details changed for Hugh Michael Lask on 28 August 2012 (2 pages) |
13 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 13 August 2012 (1 page) |
12 June 2012 | Termination of appointment of Malcolm Webber as a director (2 pages) |
12 June 2012 | Appointment of Hugh Michael Lask as a secretary (3 pages) |
12 June 2012 | Termination of appointment of Malcolm Webber as a secretary (2 pages) |
12 June 2012 | Appointment of Hugh Michael Lask as a director (3 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
5 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
1 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
4 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
17 October 2008 | Return made up to 28/08/08; full list of members (7 pages) |
8 December 2007 | Particulars of mortgage/charge (5 pages) |
8 December 2007 | Particulars of mortgage/charge (4 pages) |
8 December 2007 | Particulars of mortgage/charge (4 pages) |
30 October 2007 | New director appointed (4 pages) |
30 October 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | New secretary appointed;new director appointed (4 pages) |
30 October 2007 | Ad 10/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 October 2007 | Registered office changed on 12/10/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
28 August 2007 | Incorporation (16 pages) |