London
W1G 8TB
Director Name | Mr Nicholas John Fairclough Chapman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2008(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mr Stuart John Creed |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mr Robert Royden Marsden |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2008(same day as company formation) |
Role | Property Investment |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Secretary Name | Mr Nicholas John Fairclough Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
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 | Ellis & Sons Amalgamated Properties LTD 50.00% Ordinary |
---|---|
1 at £1 | S.j. Creed 50.00% Ordinary |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 April 2008 | Delivered on: 17 April 2008 Persons entitled: West Bromwich Commercial Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All present and future assets and undertakings of the company. Outstanding |
---|---|
11 April 2008 | Delivered on: 17 April 2008 Persons entitled: West Bromwich Commercial Limited Classification: Deed of assignment of rental income Secured details: All sums due or to become due. Particulars: All rents in respect of the property known as 114 and 36-40 commercial road bournemouth t/n DT168112. Outstanding |
11 April 2008 | Delivered on: 17 April 2008 Persons entitled: West Bromwich Commercial Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: F/H 36-40 commercial road bournemouth t/n dt 168112. Outstanding |
25 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
27 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
15 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
12 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page) |
24 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
3 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Director's details changed for Stuart John Creed on 20 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Michael David Colin Craven Campbell on 20 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Robert Royden Marsden on 20 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Nicholas John Fairclough Chapman on 20 February 2011 (2 pages) |
2 March 2011 | Secretary's details changed for Mr Nicholas John Fairclough Chapman on 20 February 2011 (1 page) |
30 June 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
23 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
9 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
9 May 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
24 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
17 March 2009 | Appointment terminated secretary hal management LIMITED (1 page) |
17 March 2009 | Secretary appointed nicholas john fairclough chapman (4 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from harbottle & lewis 14 hanover square london W1S 1HP (1 page) |
25 March 2008 | Director appointed nicholas john fairclough chapman (11 pages) |
25 March 2008 | Director appointed robert royden marsden (11 pages) |
25 March 2008 | Ad 20/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
25 March 2008 | Director appointed stuart john creed (11 pages) |
25 March 2008 | Director appointed michael david colin craven campbell (12 pages) |
25 March 2008 | Appointment terminated director hal directors LIMITED (1 page) |
20 February 2008 | Incorporation (14 pages) |