London
SW11 3AD
Secretary Name | Hills Jarrett Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 05 February 2007(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 15 January 2013) |
Correspondence Address | Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG |
Director Name | Mr Aldo Zilli |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 September 1992(1 year after company formation) |
Appointment Duration | 4 months (resigned 19 January 1993) |
Role | Restauranteur |
Correspondence Address | Oaktree Cottage 21 Barnhill Pinner Middlesex HA5 2SY |
Director Name | Diana Louca |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(1 year, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 23 Marshall House London W1V 1LS |
Director Name | Mr Aldo Zilli |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 1993(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 05 February 2007) |
Role | Restauranteur |
Correspondence Address | 40 Dean Street London W1D 4PY |
Secretary Name | Janice Zilli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 July 2003) |
Role | Company Director |
Correspondence Address | 21 Barnhill Oaktree Cottage Pinner Middlesex HA5 2SY |
Director Name | Janice Zilli |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(6 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 July 2003) |
Role | Secretary |
Correspondence Address | 21 Barnhill Oaktree Cottage Pinner Middlesex HA5 2SY |
Secretary Name | Mr Bhupendra Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(11 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 01 February 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1b Bourne End Road Northwood Middlesex HA6 3BP |
Secretary Name | Geoffrey Jarrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 February 2007) |
Role | Accountant |
Correspondence Address | Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG |
Director Name | Mr Geoffrey William Jarrett |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(15 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 February 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Priory Barn Feathers Hill Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7HB |
Director Name | Simon Pentol |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(18 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 July 2010) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Ground Floor Charles House 5-11 Regent Street St James London SW1Y 4LR |
Director Name | Mr Geoffrey William Jarrett |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2011) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG |
Secretary Name | Kensington (Secretarial & Registrar) Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1992(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 1995) |
Correspondence Address | 36-38 Westbourne Grove Newton Road London W2 5SH |
Registered Address | Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Sheering |
Ward | Lower Sheering |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Aldo Zilli 50.00% Ordinary A |
---|---|
100 at £1 | Mr Aldo Zilli 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £62,124 |
Cash | £1,691 |
Current Liabilities | £19,490 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2012 | Application to strike the company off the register (3 pages) |
21 September 2012 | Application to strike the company off the register (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 December 2011 | Termination of appointment of Geoffrey William Jarrett as a director on 30 September 2011 (1 page) |
15 December 2011 | Termination of appointment of Geoffrey Jarrett as a director (1 page) |
12 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders Statement of capital on 2011-10-12
|
12 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders Statement of capital on 2011-10-12
|
1 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 October 2010 | Secretary's details changed for Hills Jarrett Llp on 1 October 2009 (2 pages) |
1 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Secretary's details changed for Hills Jarrett Llp on 1 October 2009 (2 pages) |
1 October 2010 | Secretary's details changed for Hills Jarrett Llp on 1 October 2009 (2 pages) |
1 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Termination of appointment of Simon Pentol as a director (2 pages) |
22 July 2010 | Termination of appointment of Simon Pentol as a director (2 pages) |
19 July 2010 | Appointment of Geoffrey William Jarrett as a director (3 pages) |
19 July 2010 | Appointment of Geoffrey William Jarrett as a director (3 pages) |
13 July 2010 | Registered office address changed from Groundfloor Charles House 5-11 Regent Street St James London SW1Y 4LR on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from Groundfloor Charles House 5-11 Regent Street St James London SW1Y 4LR on 13 July 2010 (1 page) |
16 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
14 January 2010 | Appointment of Simon Pentol as a director (3 pages) |
14 January 2010 | Appointment of Simon Pentol as a director (3 pages) |
21 December 2009 | Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 21 December 2009 (2 pages) |
21 December 2009 | Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 21 December 2009 (2 pages) |
1 October 2009 | Return made up to 16/09/09; full list of members (3 pages) |
1 October 2009 | Return made up to 16/09/09; full list of members (3 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
21 October 2008 | Return made up to 16/09/08; full list of members (3 pages) |
21 October 2008 | Return made up to 16/09/08; full list of members (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
9 October 2007 | Return made up to 16/09/07; full list of members (3 pages) |
9 October 2007 | Return made up to 16/09/07; full list of members (3 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | New director appointed (2 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | Secretary resigned (1 page) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
31 October 2006 | Return made up to 16/09/06; full list of members (6 pages) |
31 October 2006 | Return made up to 16/09/06; full list of members (6 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
19 October 2005 | Return made up to 16/09/05; full list of members (7 pages) |
19 October 2005 | Return made up to 16/09/05; full list of members (7 pages) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Secretary resigned (1 page) |
18 April 2005 | Total exemption full accounts made up to 31 October 2004 (15 pages) |
18 April 2005 | Total exemption full accounts made up to 31 October 2004 (15 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2004 | Particulars of mortgage/charge (9 pages) |
22 December 2004 | Particulars of mortgage/charge (9 pages) |
22 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
22 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | New secretary appointed (1 page) |
15 June 2004 | New secretary appointed (1 page) |
15 June 2004 | Secretary resigned (1 page) |
17 March 2004 | Total exemption full accounts made up to 31 October 2003 (15 pages) |
17 March 2004 | Total exemption full accounts made up to 31 October 2003 (15 pages) |
28 February 2004 | Registered office changed on 28/02/04 from: 41 dean street london W1Y 5AP (1 page) |
28 February 2004 | Registered office changed on 28/02/04 from: 41 dean street london W1Y 5AP (1 page) |
7 January 2004 | Return made up to 16/09/03; full list of members
|
7 January 2004 | Return made up to 16/09/03; full list of members (7 pages) |
7 January 2004 | New secretary appointed (1 page) |
7 January 2004 | New secretary appointed (1 page) |
22 July 2003 | Secretary resigned;director resigned (1 page) |
22 July 2003 | Secretary resigned;director resigned (1 page) |
27 November 2002 | Accounts for a small company made up to 31 October 2001 (9 pages) |
27 November 2002 | Accounts for a small company made up to 31 October 2001 (9 pages) |
1 November 2002 | Return made up to 16/09/02; full list of members (7 pages) |
1 November 2002 | Return made up to 16/09/02; full list of members (7 pages) |
30 November 2001 | Accounts for a small company made up to 31 October 2000 (9 pages) |
30 November 2001 | Accounts for a small company made up to 31 October 2000 (9 pages) |
9 October 2001 | Return made up to 16/09/01; full list of members (6 pages) |
9 October 2001 | Return made up to 16/09/01; full list of members
|
11 May 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
17 November 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
17 November 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
5 October 2000 | Return made up to 16/09/00; full list of members (6 pages) |
5 October 2000 | Return made up to 16/09/00; full list of members (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
13 December 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
27 September 1999 | Return made up to 16/09/99; no change of members (4 pages) |
27 September 1999 | Return made up to 16/09/99; no change of members (4 pages) |
27 July 1999 | Return made up to 16/09/98; no change of members
|
27 July 1999 | Return made up to 16/09/98; no change of members (4 pages) |
22 June 1999 | Accounts for a small company made up to 31 October 1997 (8 pages) |
22 June 1999 | Accounts for a small company made up to 31 October 1997 (8 pages) |
18 May 1999 | Strike-off action suspended (1 page) |
18 May 1999 | Strike-off action suspended (1 page) |
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
5 December 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
5 December 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
28 October 1997 | Return made up to 16/09/97; full list of members (6 pages) |
28 October 1997 | Return made up to 16/09/97; full list of members (6 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
31 October 1996 | Return made up to 16/09/96; no change of members (4 pages) |
31 October 1996 | Return made up to 16/09/96; no change of members
|
2 September 1996 | Full accounts made up to 31 October 1995 (11 pages) |
2 September 1996 | Full accounts made up to 31 October 1995 (11 pages) |
17 January 1996 | Secretary resigned (1 page) |
17 January 1996 | Secretary resigned (1 page) |
14 December 1995 | Registered office changed on 14/12/95 from: 112A & b westbourne grove chepstow road london W2 5RU (1 page) |
14 December 1995 | Registered office changed on 14/12/95 from: 112A & b westbourne grove chepstow road london W2 5RU (1 page) |
4 December 1995 | Return made up to 16/09/95; no change of members (4 pages) |
4 December 1995 | Return made up to 16/09/95; no change of members (4 pages) |
1 September 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
1 September 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
11 November 1991 | Particulars of mortgage/charge (3 pages) |
11 November 1991 | Particulars of mortgage/charge (3 pages) |