Loughton
Essex
IG10 1AH
Director Name | Mr Mohammed Karimuddin |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2015(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 13 June 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH |
Director Name | Howard Pearl |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(2 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 August 2001) |
Role | Managing Director |
Correspondence Address | 6 Acorn Close Stanmore Middlesex HA7 2QS |
Secretary Name | Francis Robert Mawdsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 March 1996) |
Role | Company Director |
Correspondence Address | 22 Craven Gardens Barkingside Ilford Essex IG6 1PF |
Secretary Name | Eve Pearl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 September 2001) |
Role | Company Director |
Correspondence Address | 6 Acorn Close Stanmore Middlesex HA7 2QS |
Director Name | Mr Alan Abraham Levy |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(6 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 months (resigned 24 October 2014) |
Role | Research Chemist |
Country of Residence | England |
Correspondence Address | Red Tiles Green Lane Stanmore Middlesex HA7 3AH |
Secretary Name | Rebecca Irene Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(10 years, 8 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 02 September 2014) |
Role | Company Director |
Correspondence Address | Red Tiles Green Lane Stanmore Middlesex HA7 3AH |
Director Name | Mr Ian Isaac Levy |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Merrion Avenue Stanmore Middlesex HA7 4RY |
Director Name | Rebecca Irene Levy |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2011(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 September 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Red Tiles Green Lane Stanmore Middx HA7 3AH |
Director Name | Dr Haseeb Anis Ghuman |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(23 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 243 St. Albans Road Watford WD24 5BQ |
Secretary Name | Mr Jayesh Arvind Jiwan |
---|---|
Status | Resigned |
Appointed | 02 September 2014(23 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 03 December 2014) |
Role | Company Director |
Correspondence Address | 2nd Floor 167-169 Great Portland Street London W1W 5PF |
Registered Address | Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £30,990 |
Cash | £1,302 |
Current Liabilities | £181,841 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 March 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
3 March 2017 | Liquidators' statement of receipts and payments to 7 January 2017 (13 pages) |
3 March 2017 | Liquidators' statement of receipts and payments to 7 January 2017 (13 pages) |
18 January 2016 | Resolutions
|
18 January 2016 | Appointment of a voluntary liquidator (1 page) |
18 January 2016 | Statement of affairs with form 4.19 (12 pages) |
18 January 2016 | Appointment of a voluntary liquidator (1 page) |
18 January 2016 | Statement of affairs with form 4.19 (12 pages) |
18 January 2016 | Resolutions
|
18 December 2015 | Registered office address changed from 10 Crawford Place London W1H 5NF to Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from 10 Crawford Place London W1H 5NF to Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH on 18 December 2015 (1 page) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
8 May 2015 | Appointment of Mr Mohammed Karimuddin as a director on 7 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Mohammed Karimuddin as a director on 7 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Haseeb Anis Ghuman as a director on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Haseeb Anis Ghuman as a director on 8 May 2015 (1 page) |
8 May 2015 | Appointment of Mr Mohammed Karimuddin as a director on 7 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Haseeb Anis Ghuman as a director on 8 May 2015 (1 page) |
15 April 2015 | Director's details changed for Mr Haseeb Anis Ghuman on 15 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Mr Haseeb Anis Ghuman on 15 April 2015 (2 pages) |
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Termination of appointment of Jayesh Arvind Jiwan as a secretary on 3 December 2014 (1 page) |
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Termination of appointment of Jayesh Arvind Jiwan as a secretary on 3 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Jayesh Arvind Jiwan as a secretary on 3 December 2014 (1 page) |
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
6 November 2014 | Registered office address changed from 167-169 Great Portland Street London W1W 5PF to 10 Crawford Place London W1H 5NF on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 167-169 Great Portland Street London W1W 5PF to 10 Crawford Place London W1H 5NF on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 167-169 Great Portland Street London W1W 5PF to 10 Crawford Place London W1H 5NF on 6 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Alan Abraham Levy as a director on 24 October 2014 (1 page) |
5 November 2014 | Appointment of Mr Salman Hasan Burney as a director on 24 October 2014 (2 pages) |
5 November 2014 | Termination of appointment of Alan Abraham Levy as a director on 24 October 2014 (1 page) |
5 November 2014 | Appointment of Mr Salman Hasan Burney as a director on 24 October 2014 (2 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
8 September 2014 | Termination of appointment of Rebecca Irene Levy as a director on 5 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Rebecca Irene Levy as a director on 5 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Rebecca Irene Levy as a director on 5 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Rebecca Irene Levy as a secretary on 2 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Rebecca Irene Levy as a secretary on 2 September 2014 (1 page) |
4 September 2014 | Appointment of Mr Jayesh Arvind Jiwan as a secretary on 2 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Jayesh Arvind Jiwan as a secretary on 2 September 2014 (2 pages) |
4 September 2014 | Termination of appointment of Rebecca Irene Levy as a secretary on 2 September 2014 (1 page) |
4 September 2014 | Appointment of Mr Jayesh Arvind Jiwan as a secretary on 2 September 2014 (2 pages) |
30 August 2014 | Appointment of Haseb Ghuman as a director on 3 July 2014 (2 pages) |
30 August 2014 | Appointment of Haseb Ghuman as a director on 3 July 2014 (2 pages) |
30 August 2014 | Appointment of Haseb Ghuman as a director on 3 July 2014 (2 pages) |
3 July 2014 | Termination of appointment of Ian Levy as a director (1 page) |
3 July 2014 | Termination of appointment of Ian Levy as a director (1 page) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
14 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
10 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 January 2012 | Director's details changed for Alan Abraham Levy on 10 January 2011 (2 pages) |
11 January 2012 | Secretary's details changed for Rebecca Irene Levy on 10 January 2011 (2 pages) |
11 January 2012 | Director's details changed for Alan Abraham Levy on 10 January 2011 (2 pages) |
11 January 2012 | Secretary's details changed for Rebecca Irene Levy on 10 January 2011 (2 pages) |
10 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 August 2011 | Appointment of Rebecca Irene Levy as a director (3 pages) |
2 August 2011 | Appointment of Rebecca Irene Levy as a director (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Director's details changed for Ian Isaac Levy on 1 December 2010 (2 pages) |
22 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Director's details changed for Ian Isaac Levy on 1 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Ian Isaac Levy on 1 December 2010 (2 pages) |
7 October 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
17 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Alan Abraham Levy on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Alan Abraham Levy on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
5 November 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
5 November 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
27 June 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
27 June 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
16 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
22 December 2006 | Return made up to 17/12/06; full list of members (2 pages) |
22 December 2006 | Return made up to 17/12/06; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
19 December 2005 | Return made up to 17/12/05; full list of members (2 pages) |
19 December 2005 | Return made up to 17/12/05; full list of members (2 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
9 December 2004 | Return made up to 17/12/04; full list of members (7 pages) |
9 December 2004 | Return made up to 17/12/04; full list of members (7 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
15 December 2003 | Return made up to 17/12/03; full list of members (6 pages) |
15 December 2003 | Return made up to 17/12/03; full list of members (6 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
13 January 2003 | Company name changed bentley pearl LIMITED\certificate issued on 13/01/03 (2 pages) |
13 January 2003 | Company name changed bentley pearl LIMITED\certificate issued on 13/01/03 (2 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
3 January 2003 | Return made up to 17/12/02; full list of members (6 pages) |
3 January 2003 | Return made up to 17/12/02; full list of members (6 pages) |
9 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
9 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
3 January 2002 | Return made up to 17/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 17/12/01; full list of members (6 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 May 2000 (6 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 May 2000 (6 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: 167-169 great portland street london W1W 5PF (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: 167-169 great portland street london W1W 5PF (1 page) |
18 September 2001 | Registered office changed on 18/09/01 from: 37 warren street london W1P 5PD (1 page) |
18 September 2001 | Registered office changed on 18/09/01 from: 37 warren street london W1P 5PD (1 page) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
5 January 2001 | Return made up to 17/12/00; full list of members (5 pages) |
5 January 2001 | Return made up to 17/12/00; full list of members (5 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
27 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
21 December 1999 | Return made up to 17/12/99; full list of members (6 pages) |
21 December 1999 | Return made up to 17/12/99; full list of members (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
20 December 1998 | Return made up to 17/12/98; full list of members (6 pages) |
20 December 1998 | Return made up to 17/12/98; full list of members (6 pages) |
15 December 1998 | Registered office changed on 15/12/98 from: 39 warren street london W1P 5PP (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: 39 warren street london W1P 5PP (1 page) |
13 May 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
13 May 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
5 January 1998 | Return made up to 17/12/97; full list of members (6 pages) |
5 January 1998 | Return made up to 17/12/97; full list of members (6 pages) |
2 October 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
2 October 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
4 March 1997 | Resolutions
|
4 March 1997 | Registered office changed on 04/03/97 from: 48 portland place london W1N 4AJ (1 page) |
4 March 1997 | Registered office changed on 04/03/97 from: 48 portland place london W1N 4AJ (1 page) |
4 March 1997 | Return made up to 17/12/96; full list of members (5 pages) |
4 March 1997 | Resolutions
|
4 March 1997 | Resolutions
|
4 March 1997 | Return made up to 17/12/96; full list of members (5 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
12 February 1997 | Company name changed pearl laboratories LIMITED\certificate issued on 13/02/97 (2 pages) |
12 February 1997 | Company name changed pearl laboratories LIMITED\certificate issued on 13/02/97 (2 pages) |
21 July 1996 | Secretary resigned (2 pages) |
21 July 1996 | Secretary resigned (2 pages) |
21 July 1996 | New secretary appointed (1 page) |
21 July 1996 | New secretary appointed (1 page) |
25 June 1996 | Registered office changed on 25/06/96 from: acre house 11-15 william road london NW1 3ER (1 page) |
25 June 1996 | Registered office changed on 25/06/96 from: acre house 11-15 william road london NW1 3ER (1 page) |
10 June 1996 | Return made up to 17/12/95; full list of members (6 pages) |
10 June 1996 | Return made up to 17/12/95; full list of members (6 pages) |
5 June 1996 | Full accounts made up to 31 May 1995 (13 pages) |
5 June 1996 | Full accounts made up to 31 May 1995 (13 pages) |
4 March 1996 | Auditor's resignation (1 page) |
4 March 1996 | Auditor's resignation (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
27 May 1992 | Particulars of mortgage/charge (5 pages) |
27 May 1992 | Particulars of mortgage/charge (5 pages) |
17 December 1990 | Incorporation (12 pages) |
17 December 1990 | Incorporation (12 pages) |