London
W1F 7LD
Director Name | Mr Norman Joseph Frenchman |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2017(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 17 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
1 at £1 | David Ian Winton 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 July 2017 | Delivered on: 19 July 2017 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: All that freehold land being 40 new oxford street, london WC1A 1EP and 25 coptic street, london, WC1A 1NS and registered at the land registry with title number NGL391932.. All that leasehold land being flats 1 and 2, 25 coptic street and flats 1, 2, 3 and 4, new oxford street, london. And registered at the land registry with title number NGL970421. Outstanding |
---|---|
18 July 2017 | Delivered on: 19 July 2017 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
18 July 2017 | Delivered on: 19 July 2017 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: The freehold land being 40 new oxford street, london WC1A 1EP and 25 coptic street, london, WC1A 1NS and registered at the land registry with title number NGL391932. Outstanding |
17 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 November 2022 | Return of final meeting in a members' voluntary winding up (20 pages) |
21 June 2022 | Resignation of a liquidator (3 pages) |
7 January 2022 | Liquidators' statement of receipts and payments to 8 December 2021 (18 pages) |
12 February 2021 | Liquidators' statement of receipts and payments to 8 December 2020 (22 pages) |
13 January 2020 | Resolutions
|
18 December 2019 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 18 December 2019 (2 pages) |
17 December 2019 | Declaration of solvency (5 pages) |
17 December 2019 | Appointment of a voluntary liquidator (3 pages) |
9 December 2019 | Satisfaction of charge 072887890002 in full (4 pages) |
9 December 2019 | Satisfaction of charge 072887890003 in full (4 pages) |
9 December 2019 | Satisfaction of charge 072887890001 in full (4 pages) |
21 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 May 2018 | Confirmation statement made on 16 May 2018 with updates (5 pages) |
14 November 2017 | Change of details for Mr. David Ian Winton as a person with significant control on 1 November 2017 (2 pages) |
14 November 2017 | Appointment of Mr. Norman Joseph Frenchman as a director on 1 November 2017 (2 pages) |
14 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
14 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
14 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
14 November 2017 | Appointment of Mr. Norman Joseph Frenchman as a director on 1 November 2017 (2 pages) |
14 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
14 November 2017 | Change of details for Mr. David Ian Winton as a person with significant control on 1 November 2017 (2 pages) |
9 November 2017 | Particulars of variation of rights attached to shares (2 pages) |
9 November 2017 | Particulars of variation of rights attached to shares (2 pages) |
8 November 2017 | Resolutions
|
8 November 2017 | Resolutions
|
4 September 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
4 September 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
3 August 2017 | Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
3 August 2017 | Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
19 July 2017 | Registration of charge 072887890003, created on 18 July 2017 (27 pages) |
19 July 2017 | Registration of charge 072887890002, created on 18 July 2017 (17 pages) |
19 July 2017 | Registration of charge 072887890001, created on 18 July 2017 (28 pages) |
19 July 2017 | Registration of charge 072887890002, created on 18 July 2017 (17 pages) |
19 July 2017 | Registration of charge 072887890003, created on 18 July 2017 (27 pages) |
19 July 2017 | Registration of charge 072887890001, created on 18 July 2017 (28 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
17 October 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 October 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
10 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
10 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
12 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
12 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
30 October 2013 | Director's details changed for David Ian Winton on 29 October 2013 (2 pages) |
30 October 2013 | Director's details changed for David Ian Winton on 29 October 2013 (2 pages) |
21 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
26 September 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
26 September 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
27 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
11 October 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
11 October 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
6 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
5 July 2010 | Appointment of David Ian Winton as a director (3 pages) |
5 July 2010 | Appointment of David Ian Winton as a director (3 pages) |
22 June 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 June 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
18 June 2010 | Incorporation
|
18 June 2010 | Incorporation
|
18 June 2010 | Incorporation
|