Pinner
Middlesex
HA5 5NE
Secretary Name | Clive Braude |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2010(71 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 12 November 2016) |
Role | Company Director |
Correspondence Address | Monument House 215, Marsh Road Pinner Middlesex HA5 5NE |
Director Name | Mr Bernard Braude |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(51 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 31 December 2010) |
Role | Company Executive |
Correspondence Address | 14 Gloucester Gardens London NW11 9AB |
Secretary Name | Mr Bernard Braude |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(51 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 14 Gloucester Gardens London NW11 9AB |
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £87,504 |
Cash | £74,654 |
Current Liabilities | £12,016 |
Latest Accounts | 31 December 2013 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 November 2016 | Final Gazette dissolved following liquidation (1 page) |
12 August 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
12 August 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
3 June 2016 | Liquidators statement of receipts and payments to 12 April 2016 (8 pages) |
3 June 2016 | Liquidators' statement of receipts and payments to 12 April 2016 (8 pages) |
3 June 2016 | Liquidators' statement of receipts and payments to 12 April 2016 (8 pages) |
30 April 2015 | Registered office address changed from C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 30 April 2015 (2 pages) |
30 April 2015 | Registered office address changed from C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 30 April 2015 (2 pages) |
29 April 2015 | Declaration of solvency (3 pages) |
29 April 2015 | Appointment of a voluntary liquidator (1 page) |
29 April 2015 | Declaration of solvency (3 pages) |
29 April 2015 | Appointment of a voluntary liquidator (1 page) |
29 April 2015 | Resolutions
|
30 September 2014 | Registered office address changed from C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE to C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE to C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 30 September 2014 (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Director's details changed for Mr Andrew Jonah Braude on 14 June 2012 (2 pages) |
18 June 2012 | Secretary's details changed for Clive Braude on 14 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Director's details changed for Mr Andrew Jonah Braude on 14 June 2012 (2 pages) |
18 June 2012 | Secretary's details changed for Clive Braude on 14 June 2012 (2 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Registered office address changed from Gerand House 41 Alric Avenue London NW10 8RA on 29 June 2011 (1 page) |
29 June 2011 | Director's details changed for Mr Andrew Jonah Braude on 14 June 2011 (2 pages) |
29 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Registered office address changed from Gerand House 41 Alric Avenue London NW10 8RA on 29 June 2011 (1 page) |
29 June 2011 | Director's details changed for Mr Andrew Jonah Braude on 14 June 2011 (2 pages) |
17 February 2011 | Appointment of Clive Braude as a secretary (3 pages) |
17 February 2011 | Termination of appointment of Bernard Braude as a secretary (2 pages) |
17 February 2011 | Termination of appointment of Bernard Braude as a director (2 pages) |
17 February 2011 | Appointment of Clive Braude as a secretary (3 pages) |
17 February 2011 | Termination of appointment of Bernard Braude as a secretary (2 pages) |
17 February 2011 | Termination of appointment of Bernard Braude as a director (2 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 August 2010 | Annual return made up to 14 June 2010 (12 pages) |
13 August 2010 | Annual return made up to 14 June 2010 (12 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 September 2009 | Return made up to 14/06/09; full list of members (6 pages) |
8 September 2009 | Return made up to 14/06/09; full list of members (6 pages) |
10 September 2008 | Return made up to 14/06/08; change of members (11 pages) |
10 September 2008 | Return made up to 14/06/08; change of members (11 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 July 2007 | Return made up to 14/06/07; no change of members (7 pages) |
18 July 2007 | Return made up to 14/06/07; no change of members (7 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 June 2006 | Return made up to 14/06/06; full list of members (9 pages) |
26 June 2006 | Return made up to 14/06/06; full list of members (9 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 July 2005 | Return made up to 14/06/05; full list of members (9 pages) |
8 July 2005 | Return made up to 14/06/05; full list of members (9 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 June 2004 | Return made up to 14/06/04; full list of members (8 pages) |
24 June 2004 | Return made up to 14/06/04; full list of members (8 pages) |
3 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
3 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
24 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
20 June 2001 | Return made up to 14/06/01; full list of members (7 pages) |
20 June 2001 | Return made up to 14/06/01; full list of members (7 pages) |
9 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
9 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 July 2000 | Return made up to 14/06/00; full list of members (7 pages) |
3 July 2000 | Return made up to 14/06/00; full list of members (7 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) |
18 June 1999 | Return made up to 14/06/99; no change of members (4 pages) |
18 June 1999 | Return made up to 14/06/99; no change of members (4 pages) |
22 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: tobias braude & co LIMITED ensign house 42-44 thomas road london E14 7BJ (1 page) |
5 March 1999 | Registered office changed on 05/03/99 from: tobias braude & co LIMITED ensign house 42-44 thomas road london E14 7BJ (1 page) |
18 June 1998 | Return made up to 14/06/98; full list of members (6 pages) |
18 June 1998 | Return made up to 14/06/98; full list of members (6 pages) |
30 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 February 1998 | Location of register of members (1 page) |
10 February 1998 | Location of register of members (1 page) |
4 February 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Return made up to 14/06/97; no change of members
|
15 July 1997 | Return made up to 14/06/97; no change of members
|
24 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
5 July 1996 | Auditor's resignation (2 pages) |
5 July 1996 | Auditor's resignation (2 pages) |
13 June 1996 | Return made up to 14/06/96; no change of members
|
13 June 1996 | Return made up to 14/06/96; no change of members
|
29 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
29 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 January 1996 | Registered office changed on 03/01/96 from: 22 oaklands gate northwood middlesex HA6 3AA (1 page) |
3 January 1996 | Registered office changed on 03/01/96 from: 22 oaklands gate northwood middlesex HA6 3AA (1 page) |
27 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
27 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
9 October 1939 | Incorporation (18 pages) |
9 October 1939 | Incorporation (18 pages) |