London
SW7 4AG
Secretary Name | Mr Stephen Lionel Kalman |
---|---|
Status | Closed |
Appointed | 28 July 2014(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (closed 10 May 2022) |
Role | Company Director |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Stuart Leveson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Herga Court Sudbury Hill Harrow Middlesex HA1 3RS |
Director Name | Mr Malcolm Barry Tash |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Edgware Road London W2 2AP |
Director Name | Northbury Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Correspondence Address | 131 Edgware Road London W2 2AP |
Secretary Name | Northbury Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Correspondence Address | 131 Edgware Road London W2 2AP |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Malcolm Barry Tash 33.33% Ordinary |
---|---|
1 at £1 | Northbury Property Services LTD 33.33% Ordinary |
1 at £1 | Stuart Leveson 33.33% Ordinary |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 December 2014 | Delivered on: 19 December 2014 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 142C green lane northwood and parking space 3 title AGL81297. Outstanding |
---|
10 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2022 | Application to strike the company off the register (1 page) |
23 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
21 June 2021 | Accounts for a dormant company made up to 30 June 2020 (3 pages) |
1 July 2020 | Change of details for Northbury Property Services Limited as a person with significant control on 26 June 2020 (2 pages) |
1 July 2020 | Cessation of Stuart Leveson as a person with significant control on 26 June 2020 (1 page) |
1 July 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
5 March 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
19 August 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
1 April 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
11 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
5 April 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
11 July 2017 | Notification of Stuart Leveson as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Northbury Property Services Limited as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Northbury Property Services Limited as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Stuart Leveson as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Malcolm Tash as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Malcolm Tash as a person with significant control on 6 April 2016 (2 pages) |
22 February 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
22 February 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
12 January 2017 | Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page) |
4 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 4 January 2017 (1 page) |
7 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
24 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
26 February 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
26 February 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
19 December 2014 | Registration of charge 066310750001, created on 17 December 2014 (7 pages) |
19 December 2014 | Registration of charge 066310750001, created on 17 December 2014 (7 pages) |
19 August 2014 | Termination of appointment of Malcolm Barry Tash as a director on 13 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Malcolm Barry Tash as a director on 13 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Northbury Property Services Limited as a director on 28 July 2014 (1 page) |
6 August 2014 | Appointment of Mr Stephen Lionel Kalman as a director on 28 July 2014 (2 pages) |
6 August 2014 | Termination of appointment of Northbury Property Services Limited as a secretary on 28 July 2014 (1 page) |
6 August 2014 | Termination of appointment of Northbury Property Services Limited as a director on 28 July 2014 (1 page) |
6 August 2014 | Appointment of Mr Stephen Lionel Kalman as a secretary on 28 July 2014 (2 pages) |
6 August 2014 | Appointment of Mr Stephen Lionel Kalman as a director on 28 July 2014 (2 pages) |
6 August 2014 | Termination of appointment of Northbury Property Services Limited as a secretary on 28 July 2014 (1 page) |
6 August 2014 | Appointment of Mr Stephen Lionel Kalman as a secretary on 28 July 2014 (2 pages) |
17 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
26 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
30 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Director's details changed for Mr Malcolm Barry Tash on 26 June 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Malcolm Barry Tash on 26 June 2011 (2 pages) |
7 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Secretary's details changed for Northbury Property Services Limited on 26 June 2010 (1 page) |
26 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Northbury Property Services Limited on 26 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Northbury Property Services Limited on 26 June 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Northbury Property Services Limited on 26 June 2010 (1 page) |
31 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
31 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
12 August 2009 | Return made up to 26/06/09; full list of members (4 pages) |
12 August 2009 | Return made up to 26/06/09; full list of members (4 pages) |
29 July 2009 | Ad 26/06/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages) |
29 July 2009 | Ad 26/06/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages) |
12 June 2009 | Appointment terminated director stuart leveson (1 page) |
12 June 2009 | Appointment terminated director stuart leveson (1 page) |
26 June 2008 | Incorporation (19 pages) |
26 June 2008 | Incorporation (19 pages) |