Radlett
Hertfordshire
WD7 7EZ
Director Name | Mr Jordan Thomas Brafman |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | English |
Status | Closed |
Appointed | 16 March 2016(44 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 July 2018) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 19 Alexandra Court Aston Close Watford WD24 4RS |
Director Name | Mrs Holly Amber Hill |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | English |
Status | Closed |
Appointed | 16 March 2016(44 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 July 2018) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 28 North Avenue Shenley Radlett Hertfordshire WD7 9DG |
Secretary Name | Mrs Louise Diane Brafman |
---|---|
Status | Closed |
Appointed | 16 March 2016(44 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 July 2018) |
Role | Company Director |
Correspondence Address | 2 Williams Way Radlett Hertfordshire WD7 7EZ |
Director Name | Mr Philip Brafman |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(20 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 5 Shoreacres Sandbanks Poole Dorset BH13 7QH |
Secretary Name | Mr Julian David Brafman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(20 years, 4 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 04 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Williams Way Radlett Hertfordshire WD7 7EZ |
Director Name | Mrs Valerie Levy |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(23 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 20 August 2013) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 95 Crundale Avenue London NW9 9PS |
Director Name | Mr Julian David Brafman |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(23 years, 5 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 04 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Williams Way Radlett Hertfordshire WD7 7EZ |
Registered Address | 18 Clarence Road Southend-On-Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Net Worth | £328,058 |
Cash | £205,790 |
Current Liabilities | £22,327 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
2 May 1972 | Delivered on: 10 May 1972 Satisfied on: 10 March 2015 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67 harwood rd fulham, london SW6. Fully Satisfied |
---|
13 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
20 September 2017 | Declaration of solvency (5 pages) |
20 September 2017 | Declaration of solvency (5 pages) |
11 September 2017 | Registered office address changed from 12 Aldenham Avenue Radlett Hertfordshire WD7 8HX to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 11 September 2017 (2 pages) |
11 September 2017 | Registered office address changed from 12 Aldenham Avenue Radlett Hertfordshire WD7 8HX to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 11 September 2017 (2 pages) |
6 September 2017 | Appointment of a voluntary liquidator (1 page) |
6 September 2017 | Resolutions
|
6 September 2017 | Resolutions
|
6 September 2017 | Appointment of a voluntary liquidator (1 page) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
25 January 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
25 January 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
18 July 2016 | Statement of capital following an allotment of shares on 6 May 2016
|
18 July 2016 | Statement of capital following an allotment of shares on 6 May 2016
|
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
16 March 2016 | Appointment of Mrs Holly Amber Hill as a director on 16 March 2016 (2 pages) |
16 March 2016 | Appointment of Mrs Holly Amber Hill as a director on 16 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Julian David Brafman as a director on 4 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Julian David Brafman as a secretary on 4 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Julian David Brafman as a secretary on 4 March 2016 (1 page) |
16 March 2016 | Appointment of Mr Jordan Thomas Brafman as a director on 16 March 2016 (2 pages) |
16 March 2016 | Appointment of Mrs Louise Diane Brafman as a secretary on 16 March 2016 (2 pages) |
16 March 2016 | Appointment of Mrs Louise Diane Brafman as a secretary on 16 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Julian David Brafman as a director on 4 March 2016 (1 page) |
16 March 2016 | Appointment of Mr Jordan Thomas Brafman as a director on 16 March 2016 (2 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 February 2016 | Cancellation of shares. Statement of capital on 31 December 2015
|
23 February 2016 | Cancellation of shares. Statement of capital on 31 December 2015
|
19 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
10 March 2015 | Satisfaction of charge 1 in full (4 pages) |
10 March 2015 | Satisfaction of charge 1 in full (4 pages) |
8 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 July 2014 | Appointment of Mrs Louise Diane Brafman as a director on 19 July 2014 (2 pages) |
21 July 2014 | Appointment of Mrs Louise Diane Brafman as a director on 19 July 2014 (2 pages) |
18 July 2014 | Termination of appointment of Valerie Levy as a director on 20 August 2013 (1 page) |
18 July 2014 | Termination of appointment of Valerie Levy as a director on 20 August 2013 (1 page) |
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
9 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
7 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (7 pages) |
26 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 July 2011 | Register inspection address has been changed from C/O Stephen Starr Chartered Acctnts 77/79 High Street Watford Hertfordshire WD17 2DJ (1 page) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Register inspection address has been changed from C/O Stephen Starr Chartered Acctnts 77/79 High Street Watford Hertfordshire WD17 2DJ (1 page) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
14 May 2011 | Registered office address changed from C/O Stephen Starr Accountants 3Rd Floor 77/79 High Street Watford Hertfordshire WD17 2DJ England Uk on 14 May 2011 (1 page) |
14 May 2011 | Registered office address changed from C/O Stephen Starr Accountants 3Rd Floor 77/79 High Street Watford Hertfordshire WD17 2DJ England Uk on 14 May 2011 (1 page) |
13 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Director's details changed for Mr Julian David Brafman on 18 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mrs Valerie Levy on 18 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mrs Valerie Levy on 18 July 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Julian David Brafman on 18 July 2010 (1 page) |
19 July 2010 | Secretary's details changed for Julian David Brafman on 18 July 2010 (1 page) |
19 July 2010 | Director's details changed for Mr Julian David Brafman on 18 July 2010 (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from stephen starr accountants 4TH floor 26 the parade high street, watford hertfordshire WD17 1AA (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from stephen starr accountants 3RD floor 77/79 high street watford hertfordshire WD17 "dj england uk (1 page) |
11 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from stephen starr accountants 4TH floor 26 the parade high street, watford hertfordshire WD17 1AA (1 page) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from stephen starr accountants 3RD floor 77/79 high street watford hertfordshire WD17 "dj england uk (1 page) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
8 August 2008 | Location of debenture register (1 page) |
8 August 2008 | Location of debenture register (1 page) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
20 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 July 2006 | Return made up to 18/07/06; full list of members (3 pages) |
26 July 2006 | Return made up to 18/07/06; full list of members (3 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: 4TH floor 26 the parade high street watford hertfordshire WD1 2AA (1 page) |
27 July 2005 | Return made up to 18/07/05; full list of members (3 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: 4TH floor 26 the parade high street watford hertfordshire WD1 2AA (1 page) |
27 July 2005 | Return made up to 18/07/05; full list of members (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 July 2004 | Return made up to 18/07/04; full list of members (8 pages) |
13 July 2004 | Return made up to 18/07/04; full list of members (8 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 July 2003 | Return made up to 18/07/03; full list of members (8 pages) |
16 July 2003 | Return made up to 18/07/03; full list of members (8 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
15 July 2002 | Return made up to 18/07/02; full list of members (8 pages) |
15 July 2002 | Return made up to 18/07/02; full list of members (8 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
24 July 2001 | Return made up to 18/07/01; full list of members (8 pages) |
24 July 2001 | Return made up to 18/07/01; full list of members (8 pages) |
19 February 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 February 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 July 2000 | Return made up to 18/07/00; full list of members (8 pages) |
21 July 2000 | Return made up to 18/07/00; full list of members (8 pages) |
10 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 July 1999 | Return made up to 18/07/99; full list of members
|
19 July 1999 | Return made up to 18/07/99; full list of members
|
4 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
17 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
17 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 February 1998 | Registered office changed on 24/02/98 from: 5 shoreacres 141 banks road sandbanks poole dorset BH13 7QH (1 page) |
24 February 1998 | Registered office changed on 24/02/98 from: 5 shoreacres 141 banks road sandbanks poole dorset BH13 7QH (1 page) |
13 August 1997 | Full accounts made up to 31 December 1996 (7 pages) |
13 August 1997 | Full accounts made up to 31 December 1996 (7 pages) |
25 July 1997 | Return made up to 18/07/97; no change of members (4 pages) |
25 July 1997 | Return made up to 18/07/97; no change of members (4 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
14 August 1996 | Return made up to 18/07/96; full list of members (6 pages) |
14 August 1996 | Return made up to 18/07/96; full list of members (6 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
13 October 1995 | Resolutions
|
13 October 1995 | Resolutions
|
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | New director appointed (2 pages) |
11 August 1995 | Return made up to 18/07/95; no change of members (4 pages) |
11 August 1995 | Return made up to 18/07/95; no change of members (4 pages) |
22 August 1993 | Return made up to 18/07/93; full list of members (5 pages) |
22 August 1993 | Return made up to 18/07/93; full list of members (5 pages) |
10 May 1972 | Particulars of mortgage/charge (3 pages) |
10 May 1972 | Particulars of mortgage/charge (3 pages) |
17 March 1972 | Incorporation (14 pages) |
17 March 1972 | Incorporation (14 pages) |