41 Ferncroft Avenue
London
NW3 7PG
Director Name | Regent Capital Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 December 2008(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 20 July 2021) |
Correspondence Address | 2nd Floor 69/85 Tabernacle Street London EC2A 4RR |
Director Name | Mr Rodger Fleming |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2004) |
Role | Chartered Surveyor |
Correspondence Address | 7 River Park Honley Holmfirth West Yorkshire HD9 6PS |
Director Name | Ian David Kerr |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 2/5 Drumsheugh Gardens Edinburgh EH3 7QT Scotland |
Secretary Name | Lysanne Jane Warren Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(6 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 December 2007) |
Role | Secretary |
Correspondence Address | 6 Belgrave Crescent Edinburgh EH4 3AQ Scotland |
Director Name | Jonathan Simon Lloyd |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 June 2006) |
Role | Chartered Surveyor |
Correspondence Address | Crowtrees 40 Station Road Baildon Shipley West Yorkshire BD17 6NW |
Director Name | Mr David James Walkden |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 June 2006) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wood Ridge 9 Bracken Park Scarcroft Leeds West Yorkshire LS14 3HZ |
Director Name | Mrs Ann Allen |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vine House Main Street Great Ouseburn North Yorkshire YO26 9RQ |
Director Name | Mr David Fisher |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 December 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 9 Heath Villas Halifax West Yorkshire HX3 0BB |
Director Name | Mr John Ronald Pike |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 19 December 2008) |
Role | Head Of Group Property |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ghyll Royd Ilkley West Yorkshire LS29 9TH |
Director Name | Christopher Peter Newton |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(5 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 December 2008) |
Role | Company Director |
Correspondence Address | 29 Brookes Rise Langley Moor Durham County Durham DH7 8XY |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Director Name | HBOS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2007(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 19 December 2008) |
Correspondence Address | Trinity Road Halifax West Yorkshire HX1 2RG |
Secretary Name | HBOS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2007(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 19 December 2008) |
Correspondence Address | Trinity Road Halifax West Yorkshire HX1 2RG |
Secretary Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2009(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 February 2021) |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Website | regentcap.com |
---|---|
Email address | [email protected] |
Telephone | 020 72242528 |
Telephone region | London |
Registered Address | James Sellars House (Sixth Floor) 144 West George Street Glasgow G2 2HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Airbles Road Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,748 |
Cash | £108 |
Current Liabilities | £726,824 |
Latest Accounts | 30 June 2019 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
26 March 2009 | Delivered on: 8 April 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Assignation in security Secured details: All sums due or to become due. Particulars: The chargor assigns all its right, title and interest in and to the related rights. See form 410 schedule for full details. Outstanding |
---|
20 July 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2021 | Termination of appointment of Macroberts Corporate Services Limited as a secretary on 18 February 2021 (1 page) |
9 June 2020 | Registered office address changed from Capella Building (Tenth Floor) York Street Glasgow G2 8JX to James Sellars House (Sixth Floor) 144 West George Street Glasgow G2 2HG on 9 June 2020 (1 page) |
28 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
15 November 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
15 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (31 pages) |
15 November 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
15 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
25 March 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
25 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
22 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (12 pages) |
17 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
29 March 2017 | Full accounts made up to 30 June 2016 (10 pages) |
29 March 2017 | Full accounts made up to 30 June 2016 (10 pages) |
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
5 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
6 January 2016 | Full accounts made up to 30 June 2015 (11 pages) |
6 January 2016 | Full accounts made up to 30 June 2015 (11 pages) |
20 February 2015 | Full accounts made up to 30 June 2014 (12 pages) |
20 February 2015 | Full accounts made up to 30 June 2014 (12 pages) |
9 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
22 September 2014 | Auditor's resignation (2 pages) |
22 September 2014 | Auditor's resignation (2 pages) |
23 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
6 September 2013 | Full accounts made up to 30 June 2013 (13 pages) |
6 September 2013 | Full accounts made up to 30 June 2013 (13 pages) |
28 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
14 December 2012 | Full accounts made up to 30 June 2012 (13 pages) |
14 December 2012 | Full accounts made up to 30 June 2012 (13 pages) |
6 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
6 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
23 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Secretary's details changed for Macroberts Corporate Services Limited on 15 June 2010 (2 pages) |
26 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Secretary's details changed for Macroberts Corporate Services Limited on 15 June 2010 (2 pages) |
1 October 2010 | Full accounts made up to 30 June 2010 (14 pages) |
1 October 2010 | Full accounts made up to 30 June 2010 (14 pages) |
24 September 2010 | Sect 516 CA2006 auditors resignation letter (1 page) |
24 September 2010 | Sect 516 CA2006 auditors resignation letter (1 page) |
15 June 2010 | Registered office address changed from 152 Bath Street Glasgow G2 4TB on 15 June 2010 (2 pages) |
15 June 2010 | Registered office address changed from 152 Bath Street Glasgow G2 4TB on 15 June 2010 (2 pages) |
29 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Regent Capital Services Limited on 15 January 2010 (1 page) |
29 January 2010 | Secretary's details changed for Macroberts Corporate Services Limited on 15 January 2010 (1 page) |
29 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Regent Capital Services Limited on 15 January 2010 (1 page) |
29 January 2010 | Secretary's details changed for Macroberts Corporate Services Limited on 15 January 2010 (1 page) |
14 October 2009 | Full accounts made up to 30 June 2009 (14 pages) |
14 October 2009 | Full accounts made up to 30 June 2009 (14 pages) |
7 May 2009 | Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page) |
7 May 2009 | Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 March 2009 | Secretary appointed macroberts corporate services LIMITED (1 page) |
18 March 2009 | Secretary appointed macroberts corporate services LIMITED (1 page) |
16 March 2009 | Return made up to 15/01/09; full list of members (3 pages) |
16 March 2009 | Return made up to 15/01/09; full list of members (3 pages) |
10 March 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
10 March 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from the mound edinburgh EH1 1YZ (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from the mound edinburgh EH1 1YZ (1 page) |
20 January 2009 | Auditor's resignation (1 page) |
20 January 2009 | Auditor's resignation (1 page) |
12 January 2009 | Appointment terminated secretary hbos secretaries LIMITED (1 page) |
12 January 2009 | Appointment terminated director hbos directors LIMITED (1 page) |
12 January 2009 | Appointment terminated director christopher newton (1 page) |
12 January 2009 | Appointment terminated director john pike (1 page) |
12 January 2009 | Appointment terminated secretary hbos secretaries LIMITED (1 page) |
12 January 2009 | Appointment terminated director hbos directors LIMITED (1 page) |
12 January 2009 | Appointment terminated director christopher newton (1 page) |
12 January 2009 | Appointment terminated director john pike (1 page) |
6 January 2009 | Director appointed regent capital services LIMITED (2 pages) |
6 January 2009 | Director appointed anna josse (3 pages) |
6 January 2009 | Director appointed regent capital services LIMITED (2 pages) |
6 January 2009 | Director appointed anna josse (3 pages) |
28 July 2008 | Appointment terminated director ann allen (1 page) |
28 July 2008 | Director appointed christopher peter newton (2 pages) |
28 July 2008 | Appointment terminated director ann allen (1 page) |
28 July 2008 | Director appointed christopher peter newton (2 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
23 June 2008 | Director's change of particulars / halifax directors LIMITED / 20/05/2008 (1 page) |
23 June 2008 | Secretary's change of particulars / halifax secretaries LIMITED / 20/05/2008 (1 page) |
23 June 2008 | Director's change of particulars / halifax directors LIMITED / 20/05/2008 (1 page) |
23 June 2008 | Secretary's change of particulars / halifax secretaries LIMITED / 20/05/2008 (1 page) |
24 January 2008 | Return made up to 15/01/08; full list of members (6 pages) |
24 January 2008 | Return made up to 15/01/08; full list of members (6 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New secretary appointed (2 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New director appointed (3 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New secretary appointed (2 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New director appointed (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
26 January 2007 | Return made up to 15/01/07; full list of members (5 pages) |
26 January 2007 | Return made up to 15/01/07; full list of members (5 pages) |
4 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (3 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (3 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
8 February 2006 | Return made up to 15/01/06; full list of members (5 pages) |
8 February 2006 | Return made up to 15/01/06; full list of members (5 pages) |
13 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
13 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
26 January 2005 | Return made up to 15/01/05; full list of members (5 pages) |
26 January 2005 | Return made up to 15/01/05; full list of members (5 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
3 March 2004 | Full accounts made up to 31 December 2003 (10 pages) |
3 March 2004 | Full accounts made up to 31 December 2003 (10 pages) |
5 February 2004 | Return made up to 15/01/04; full list of members (5 pages) |
5 February 2004 | Return made up to 15/01/04; full list of members (5 pages) |
7 October 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
7 October 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
2 October 2003 | Resolutions
|
2 October 2003 | Resolutions
|
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
22 January 2003 | Memorandum and Articles of Association (10 pages) |
22 January 2003 | Resolutions
|
22 January 2003 | Company name changed york place (no. 284) LIMITED\certificate issued on 22/01/03 (2 pages) |
22 January 2003 | Company name changed york place (no. 284) LIMITED\certificate issued on 22/01/03 (2 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
22 January 2003 | Memorandum and Articles of Association (10 pages) |
22 January 2003 | Resolutions
|
15 January 2003 | Incorporation (15 pages) |
15 January 2003 | Incorporation (15 pages) |