London
NW1 4JH
Secretary Name | Steven Paul Scheiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Green Bank London N12 8AS |
Director Name | Mr John Charles Wright |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Park Drive Romford Essex RM1 4LH |
Director Name | Mr Julian Phillip Kemble |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 May 2002) |
Role | Company Director |
Correspondence Address | 55 Brampton Grove Hendon London NW4 4AH |
Director Name | Mr Steven Paul Scheiner |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Queenswood Park Finchley London N3 1UN |
Secretary Name | Mr Ian Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2004(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 198 Sutherland Avenue Maida Vale London W9 1RX |
Director Name | Mr Anthony Lawrence Graham |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 June 2007) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Snettisham Lodge 28 Parkside Gardens London SW19 5ET |
Director Name | Mr David Freedman |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 March 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Markham Close Boreham Wood Hertfordshire WD6 4PQ |
Secretary Name | Roland Leslie Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 February 2007) |
Role | Finance Controller |
Correspondence Address | Elm Tree Farmhouse Moreton Thame Oxfordshire OX9 2HR |
Secretary Name | Mr David Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 March 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Markham Close Boreham Wood Hertfordshire WD6 4PQ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Bdo Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £3,509,370 |
Cash | £102 |
Current Liabilities | £3,374,342 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2011 | Final Gazette dissolved following liquidation (1 page) |
12 October 2010 | Administrator's progress report to 28 September 2010 (10 pages) |
12 October 2010 | Administrator's progress report to 28 September 2010 (10 pages) |
2 October 2010 | Notice of move from Administration to Dissolution on 28 September 2010 (9 pages) |
2 October 2010 | Notice of move from Administration to Dissolution (9 pages) |
21 April 2010 | Administrator's progress report to 7 April 2010 (8 pages) |
21 April 2010 | Administrator's progress report to 7 April 2010 (8 pages) |
21 April 2010 | Administrator's progress report to 7 April 2010 (8 pages) |
8 December 2009 | Statement of administrator's proposal (29 pages) |
8 December 2009 | Statement of administrator's proposal (29 pages) |
17 October 2009 | Registered office address changed from 23 st Leonards Road Bexhill on Sea East Sussex TN40 1HH on 17 October 2009 (1 page) |
17 October 2009 | Registered office address changed from 23 St Leonards Road Bexhill on Sea East Sussex TN40 1HH on 17 October 2009 (1 page) |
16 October 2009 | Appointment of an administrator (1 page) |
16 October 2009 | Appointment of an administrator (1 page) |
28 May 2009 | Director's Change of Particulars / aron freedman / 20/04/2008 / HouseName/Number was: , now: 6; Street was: flat 1 16 montagu street, now: chester gate; Post Code was: W1H 7EX, now: NW1 4JH; Country was: , now: united kingdom (1 page) |
28 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
28 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
28 May 2009 | Director's change of particulars / aron freedman / 20/04/2008 (1 page) |
23 March 2009 | Appointment Terminated Director and Secretary david freedman (1 page) |
23 March 2009 | Appointment terminated director and secretary david freedman (1 page) |
2 March 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
2 March 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
28 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
20 July 2007 | Resolutions
|
20 July 2007 | Resolutions
|
20 July 2007 | Declaration of assistance for shares acquisition (4 pages) |
20 July 2007 | Declaration of assistance for shares acquisition (4 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
3 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
3 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
24 March 2007 | New secretary appointed (2 pages) |
24 March 2007 | Secretary resigned (1 page) |
24 March 2007 | Secretary resigned (1 page) |
24 March 2007 | New secretary appointed (2 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Secretary resigned (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: 10-14 accommodation road london NW11 8EP (1 page) |
16 October 2006 | Director's particulars changed (2 pages) |
16 October 2006 | Director's particulars changed (2 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: 10-14 accommodation road london NW11 8EP (1 page) |
5 July 2006 | Particulars of mortgage/charge (4 pages) |
5 July 2006 | Particulars of mortgage/charge (4 pages) |
24 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
24 May 2006 | Return made up to 19/04/06; full list of members
|
24 March 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | New director appointed (1 page) |
15 April 2005 | Return made up to 19/04/05; full list of members (6 pages) |
15 April 2005 | Return made up to 19/04/05; full list of members (6 pages) |
18 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
18 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
10 January 2005 | New secretary appointed (1 page) |
10 January 2005 | Secretary resigned;director resigned (1 page) |
10 January 2005 | Secretary resigned;director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New secretary appointed (1 page) |
19 August 2004 | Amended accounts made up to 31 March 2003 (7 pages) |
19 August 2004 | Amended accounts made up to 31 March 2003 (7 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: 19 green bank london N12 8AS (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: 19 green bank london N12 8AS (1 page) |
27 April 2004 | Return made up to 19/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 19/04/04; full list of members (7 pages) |
6 September 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
6 September 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
29 May 2003 | Resolutions
|
29 May 2003 | Resolutions
|
29 April 2003 | Return made up to 19/04/03; full list of members (8 pages) |
29 April 2003 | Return made up to 19/04/03; full list of members (8 pages) |
14 March 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
14 March 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
8 February 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
8 February 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
21 July 2002 | £ ic 60/30 29/05/02 £ sr 30@1=30 (1 page) |
21 July 2002 | £ ic 60/30 29/05/02 £ sr 30@1=30 (1 page) |
18 June 2002 | Resolutions
|
18 June 2002 | Resolutions
|
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
30 April 2002 | Return made up to 19/04/02; full list of members (8 pages) |
30 April 2002 | Return made up to 19/04/02; full list of members (8 pages) |
20 February 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
20 February 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
16 October 2001 | Company name changed subsidiary & associated investme nts LIMITED\certificate issued on 16/10/01 (2 pages) |
16 October 2001 | Company name changed subsidiary & associated investme nts LIMITED\certificate issued on 16/10/01 (2 pages) |
25 April 2001 | Return made up to 19/04/01; full list of members (8 pages) |
25 April 2001 | Return made up to 19/04/01; full list of members (8 pages) |
5 March 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
5 March 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (3 pages) |
8 September 2000 | New director appointed (3 pages) |
8 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (3 pages) |
6 September 2000 | Ad 25/08/00--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
6 September 2000 | New director appointed (3 pages) |
6 September 2000 | Ad 25/08/00--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: 31 corsham street london N1 6DR (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: 31 corsham street london N1 6DR (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
19 April 2000 | Incorporation (18 pages) |
19 April 2000 | Incorporation (18 pages) |