Greenwich
Connecticut 06830
United States
Director Name | George Louis Majoros |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 July 1993(91 years, 7 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Investment Banker |
Correspondence Address | 235 W 48th Street Apartment 44-C New York Ny10036 United States Of America Foreign |
Director Name | Thomas Justin Campbell |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 December 1992) |
Role | Merchant Banker |
Correspondence Address | 54 Twin Ponds Lane New Canaan Connecticut United States |
Director Name | Jonathan James Osborne |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 March 1998) |
Role | Accountant |
Correspondence Address | 147 Kings Road Fleet Hampshire GU13 9DS |
Director Name | Sarah Georgina Robey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 12 September 1993) |
Role | Co Director |
Correspondence Address | Hillside Cottage Tunworth Road Mapledurwell Basingstoke Hampshire RG25 2LG |
Secretary Name | Mr Steven Mark Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nettlecombe Pyle Hill Woking Surrey GU22 0SR |
Secretary Name | George Louis Majoros |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 September 1993(91 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 January 2000) |
Role | Company Director |
Correspondence Address | 235 W 48th Street Apartment 44-C New York Ny10036 United States Of America Foreign |
Director Name | Richard Galletly Francis Finn |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(93 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 March 1998) |
Role | Managing Director |
Correspondence Address | Penthouse 3 1 Summers Street London EC1R 5BD |
Registered Address | PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £44,862,000 |
Current Liabilities | £4,497,000 |
Next Accounts Due | 31 October 2004 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 August 2017 | Restoration by order of the court (3 pages) |
---|---|
23 August 2017 | Restoration by order of the court (3 pages) |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2008 | Receiver ceasing to act (1 page) |
15 January 2008 | Receiver ceasing to act (1 page) |
15 January 2008 | Receiver ceasing to act (1 page) |
14 January 2008 | Receiver's abstract of receipts and payments (2 pages) |
24 September 2007 | Receiver's abstract of receipts and payments (2 pages) |
7 September 2006 | Receiver's abstract of receipts and payments (2 pages) |
28 October 2005 | Receiver's abstract of receipts and payments (2 pages) |
22 September 2004 | Receiver's abstract of receipts and payments (3 pages) |
6 October 2003 | Receiver's abstract of receipts and payments (5 pages) |
12 September 2002 | Receiver's abstract of receipts and payments (3 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: p o box 20 farrington street london EC4A 4PP (1 page) |
19 October 2001 | Receiver's abstract of receipts and payments (2 pages) |
25 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
30 January 2000 | Secretary resigned (1 page) |
1 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
22 January 1999 | Declaration of mortgage charge released/ceased (1 page) |
22 January 1999 | Declaration of mortgage charge released/ceased (1 page) |
22 January 1999 | Declaration of mortgage charge released/ceased (1 page) |
22 January 1999 | Declaration of mortgage charge released/ceased (1 page) |
22 January 1999 | Declaration of mortgage charge released/ceased (1 page) |
22 January 1999 | Declaration of mortgage charge released/ceased (1 page) |
22 January 1999 | Declaration of mortgage charge released/ceased (1 page) |
21 January 1999 | Company name changed yardley and company,LIMITED\certificate issued on 22/01/99 (3 pages) |
16 November 1998 | Administrative Receiver's report (20 pages) |
16 November 1998 | Stat of affairs with f 3.10 (4 pages) |
7 September 1998 | Appointment of receiver/manager (2 pages) |
7 September 1998 | Appointment of receiver/manager (2 pages) |
7 September 1998 | Appointment of receiver/manager (2 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: second floor 3 burlington gardens london W1X 1LE (1 page) |
23 March 1998 | Memorandum and Articles of Association (43 pages) |
23 March 1998 | Resolutions
|
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
27 November 1997 | Return made up to 16/10/97; full list of members (6 pages) |
11 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
12 November 1996 | Return made up to 16/10/96; no change of members (4 pages) |
14 May 1996 | Particulars of mortgage/charge (11 pages) |
15 November 1995 | Return made up to 16/10/95; full list of members (6 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: old bond street house 10-11 park place london SW1A 1LP (1 page) |
19 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
3 May 1995 | New director appointed (2 pages) |
22 August 1994 | Registered office changed on 22/08/94 from: 33 old bond street, london W1X 4AP (1 page) |
24 April 1975 | Accounts made up to 30 June 2074 (14 pages) |
24 April 1975 | Accounts made up to 30 June 2074 (14 pages) |
8 August 1946 | Registered office changed on 08/08/46 from: registered office changed (4 pages) |
13 December 1901 | Certificate of incorporation (1 page) |