London
EC2M 7AZ
Director Name | Sir Paul Arundell Neave Bt |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2010(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Director Name | Mr Julian Richard Whately |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Registered Address | 8 Finsbury Circus London EC2M 7AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Julian Whately & Paul Neave & Timothy Jackson-stops 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,664 |
Cash | £1,419 |
Current Liabilities | £241,755 |
Latest Accounts | 5 April 2016 (8 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 05 April |
14 July 2010 | Delivered on: 15 July 2010 Satisfied on: 13 November 2013 Persons entitled: The Herbert and Peter Blagrave Charitable Trust Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41B hamilton road felixstowe suffolk t/no SK136710 see image for full details. Fully Satisfied |
---|---|
8 July 2010 | Delivered on: 13 July 2010 Satisfied on: 13 November 2013 Persons entitled: The Herbert and Peter Blagrave Charitable Trust Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 94 fleet street london t/no 84389, the drain centre navigation road chelmsford t/no EX453353, 62-66 high street maldon t/no EX696150 (as to part), (for details of further properties charged please refer to the form MG01); all buildings and fixtures. See image for full details. Fully Satisfied |
29 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2018 | Application to strike the company off the register (3 pages) |
31 May 2017 | Auditor's resignation (1 page) |
31 May 2017 | Auditor's resignation (1 page) |
12 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
11 April 2017 | Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 11 April 2017 (1 page) |
11 November 2016 | Accounts for a small company made up to 5 April 2016 (5 pages) |
11 November 2016 | Accounts for a small company made up to 5 April 2016 (5 pages) |
13 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
10 December 2015 | Accounts for a small company made up to 5 April 2015 (5 pages) |
10 December 2015 | Accounts for a small company made up to 5 April 2015 (5 pages) |
15 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
5 January 2015 | Accounts for a small company made up to 5 April 2014 (5 pages) |
5 January 2015 | Accounts for a small company made up to 5 April 2014 (5 pages) |
5 January 2015 | Accounts for a small company made up to 5 April 2014 (5 pages) |
22 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
17 December 2013 | Accounts for a small company made up to 5 April 2013 (5 pages) |
17 December 2013 | Accounts for a small company made up to 5 April 2013 (5 pages) |
17 December 2013 | Accounts for a small company made up to 5 April 2013 (5 pages) |
13 November 2013 | Satisfaction of charge 1 in full (1 page) |
13 November 2013 | Satisfaction of charge 2 in full (1 page) |
13 November 2013 | Satisfaction of charge 2 in full (1 page) |
13 November 2013 | Satisfaction of charge 1 in full (1 page) |
2 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Accounts for a small company made up to 5 April 2012 (5 pages) |
24 December 2012 | Accounts for a small company made up to 5 April 2012 (5 pages) |
24 December 2012 | Accounts for a small company made up to 5 April 2012 (5 pages) |
8 May 2012 | Director's details changed for Mr Timothy William Ashworth Jackson-Stops on 27 February 2012 (2 pages) |
8 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Director's details changed for Mr Julian Richard Whately on 27 February 2012 (2 pages) |
8 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Director's details changed for Mr Timothy William Ashworth Jackson-Stops on 27 February 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Julian Richard Whately on 27 February 2012 (2 pages) |
8 May 2012 | Director's details changed for Sir Paul Arundell Neave Bt on 27 February 2012 (2 pages) |
8 May 2012 | Director's details changed for Sir Paul Arundell Neave Bt on 27 February 2012 (2 pages) |
8 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Registered office address changed from 159 New Bond Street London W1S 2UD United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 159 New Bond Street London W1S 2UD United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 159 New Bond Street London W1S 2UD United Kingdom on 5 March 2012 (1 page) |
1 February 2012 | Accounts for a small company made up to 5 April 2011 (5 pages) |
1 February 2012 | Accounts for a small company made up to 5 April 2011 (5 pages) |
1 February 2012 | Accounts for a small company made up to 5 April 2011 (5 pages) |
14 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Current accounting period shortened from 30 April 2011 to 5 April 2011 (2 pages) |
15 February 2011 | Current accounting period shortened from 30 April 2011 to 5 April 2011 (2 pages) |
15 February 2011 | Current accounting period shortened from 30 April 2011 to 5 April 2011 (2 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 2 (21 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 2 (21 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
14 May 2010 | Appointment of Sir Paul Arundell Neave Bt as a director (3 pages) |
14 May 2010 | Appointment of Sir Paul Arundell Neave Bt as a director (3 pages) |
6 April 2010 | Incorporation (31 pages) |
6 April 2010 | Incorporation (31 pages) |