Henry Dickens Court Sirdar Road
London
W11 4DW
Director Name | Christine Tyler |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2014(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 22 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clarence Road Southend On Sea Essex SS1 1AN |
Director Name | Christine Tyler |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1990(4 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 07 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 The Western Esplanade Broadstairs Kent CT10 1TD |
Director Name | Robin Keith Lewis Tyler |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 22 years, 9 months (resigned 29 July 2014) |
Role | Company Director |
Correspondence Address | 44 Pont Street Knightsbridge London SW1X 0AD |
Secretary Name | Christine Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(10 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 The Western Esplanade Broadstairs Kent CT10 1TD |
Secretary Name | Alpha Searches & Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 September 1995) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
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 | £2,190,967 |
Cash | £1,020,927 |
Current Liabilities | £7,560 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 February 2017 | Registered office address changed from 2 Nelson Street Southend on Sea Essex SS1 1EF to 18 Clarence Road Southend on Sea Essex SS1 1AN on 9 February 2017 (2 pages) |
---|---|
23 November 2016 | Liquidators' statement of receipts and payments to 5 November 2016 (6 pages) |
19 November 2015 | Liquidators' statement of receipts and payments to 5 November 2015 (8 pages) |
19 November 2015 | Liquidators statement of receipts and payments to 5 November 2015 (8 pages) |
19 November 2015 | Liquidators statement of receipts and payments to 5 November 2015 (8 pages) |
20 November 2014 | Declaration of solvency (3 pages) |
20 November 2014 | Appointment of a voluntary liquidator (1 page) |
19 November 2014 | Registered office address changed from C/O Venthams Limited 51 Lincolns Inn Fields London WC2A 3NA to 2 Nelson Street Southend on Sea Essex SS1 1EF on 19 November 2014 (2 pages) |
30 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
12 September 2014 | Termination of appointment of Robin Keith Lewis Tyler as a director on 29 July 2014 (2 pages) |
12 September 2014 | Appointment of Christine Tyler as a director on 29 July 2014 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 October 2008 | Return made up to 14/10/08; full list of members (3 pages) |
10 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
24 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 November 2006 | Return made up to 14/10/06; full list of members (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Return made up to 14/10/05; full list of members (6 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: queens house 55-56 lincolns inn fields london WC2A 3NA (1 page) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 October 2004 | Return made up to 14/10/04; full list of members (6 pages) |
13 May 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
28 October 2003 | Return made up to 14/10/03; full list of members
|
26 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 April 2003 | Secretary resigned;director resigned (1 page) |
4 April 2003 | New secretary appointed (2 pages) |
31 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
22 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 January 2002 | Return made up to 14/10/01; full list of members
|
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 December 2000 | Return made up to 14/10/00; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: 3RD floor 63 lincoln's inn fields london WC2A 3JX (1 page) |
17 December 1999 | Return made up to 14/10/99; full list of members (6 pages) |
13 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 October 1998 | Return made up to 14/10/98; no change of members (4 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
12 February 1998 | Return made up to 14/10/97; full list of members (6 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
26 January 1997 | Full accounts made up to 31 December 1995 (12 pages) |
26 January 1997 | Return made up to 14/10/96; no change of members
|
17 January 1996 | Full accounts made up to 31 December 1994 (13 pages) |
16 November 1995 | Return made up to 14/10/95; change of members (6 pages) |
25 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 August 1985 | Incorporation (17 pages) |