London
EC4M 9HH
Secretary Name | Aberdeen Asset Management Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 19 January 1992(88 years, 2 months after company formation) |
Appointment Duration | 21 years, 11 months (closed 31 December 2013) |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Director Name | Tenon Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 September 1995(91 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 31 December 2013) |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Director Name | Ian Anthony John Berry |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(88 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 February 1993) |
Role | Accountant |
Correspondence Address | 1 Billingshurst Road Broadbridge Heath Horsham Sussex |
Director Name | Ronald William Denham |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(88 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | 27 Connaught Road Aylesbury Buckinghamshire HP20 1PS |
Director Name | Mr Martin James Gilbert |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(88 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rubislaw Den North Aberdeen AB15 4AL Scotland |
Director Name | Brian Lloyd Neasham |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(88 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | The Small House Clavering Saffron Walden Essex CB11 4QW |
Director Name | George Alan Robb |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(88 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | Birchwood 6 Hillhead Road Bieldside Aberdeen Aberdeenshire AB1 9EJ Scotland |
Registered Address | Bow Bells House 1 Bread Street London EC4M 9HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
799k at £0.2 | Aberdeen Asset Management PLC 100.00% Ordinary |
---|---|
1 at £0.2 | Afm Nominees LTD 0.00% Ordinary |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
31 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2013 | Application to strike the company off the register (3 pages) |
5 September 2013 | Application to strike the company off the register (3 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
1 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders Statement of capital on 2013-02-01
|
1 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders Statement of capital on 2013-02-01
|
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
31 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
5 July 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
5 July 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
20 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
4 August 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
4 August 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
4 February 2010 | Director's details changed for Tenon Nominees Limited on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Secretary's details changed for Aberdeen Asset Management Plc on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Aberdeen Asset Management Plc on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Mr Scott Edward Massie on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Tenon Nominees Limited on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Scott Edward Massie on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Aberdeen Asset Management Plc on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Scott Edward Massie on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Tenon Nominees Limited on 4 February 2010 (2 pages) |
20 January 2010 | Registered office address changed from One Bow Churchyard Cheapside London EC4M 9HH on 20 January 2010 (1 page) |
20 January 2010 | Registered office address changed from One Bow Churchyard Cheapside London EC4M 9HH on 20 January 2010 (1 page) |
1 August 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
1 August 2009 | Accounts made up to 30 September 2008 (5 pages) |
28 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
27 January 2009 | Director appointed mr scott edward massie (1 page) |
27 January 2009 | Director appointed mr scott edward massie (1 page) |
30 July 2008 | Accounts made up to 30 September 2007 (5 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
7 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
29 March 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
29 March 2007 | Accounts made up to 30 September 2006 (5 pages) |
1 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
26 June 2006 | Accounts made up to 30 September 2005 (5 pages) |
26 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
2 February 2006 | Return made up to 19/01/06; full list of members (2 pages) |
2 February 2006 | Return made up to 19/01/06; full list of members (2 pages) |
4 August 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
4 August 2005 | Accounts made up to 30 September 2004 (5 pages) |
22 April 2005 | Return made up to 19/01/05; full list of members (6 pages) |
22 April 2005 | Return made up to 19/01/05; full list of members (6 pages) |
16 March 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
16 March 2004 | Accounts made up to 30 September 2003 (7 pages) |
13 March 2004 | Return made up to 19/01/04; full list of members (6 pages) |
13 March 2004 | Return made up to 19/01/04; full list of members (6 pages) |
7 August 2003 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
7 August 2003 | Accounts made up to 30 September 2002 (7 pages) |
24 July 2003 | Secretary's particulars changed (1 page) |
24 July 2003 | Director's particulars changed (1 page) |
24 July 2003 | Director's particulars changed (1 page) |
24 July 2003 | Secretary's particulars changed (1 page) |
20 February 2003 | Return made up to 19/01/03; full list of members (6 pages) |
20 February 2003 | Return made up to 19/01/03; full list of members (6 pages) |
9 April 2002 | Return made up to 19/01/02; full list of members (6 pages) |
9 April 2002 | Return made up to 19/01/02; full list of members (6 pages) |
18 March 2002 | Accounts for a dormant company made up to 30 September 2001 (7 pages) |
18 March 2002 | Accounts made up to 30 September 2001 (7 pages) |
3 August 2001 | Accounts made up to 30 September 2000 (7 pages) |
3 August 2001 | Accounts for a dormant company made up to 30 September 2000 (7 pages) |
23 January 2001 | Return made up to 19/01/01; full list of members (6 pages) |
23 January 2001 | Return made up to 19/01/01; full list of members (6 pages) |
2 June 2000 | Full accounts made up to 30 September 1999 (9 pages) |
2 June 2000 | Full accounts made up to 30 September 1999 (9 pages) |
26 January 2000 | Return made up to 19/01/00; full list of members
|
26 January 2000 | Return made up to 19/01/00; full list of members (8 pages) |
8 June 1999 | Full accounts made up to 30 September 1998 (9 pages) |
8 June 1999 | Full accounts made up to 30 September 1998 (9 pages) |
9 February 1999 | Return made up to 19/01/99; no change of members (5 pages) |
9 February 1999 | Return made up to 19/01/99; no change of members (5 pages) |
25 September 1998 | Company name changed hill crest mews no 3 LIMITED\certificate issued on 28/09/98 (2 pages) |
25 September 1998 | Company name changed hill crest mews no 3 LIMITED\certificate issued on 28/09/98 (2 pages) |
28 August 1998 | Return made up to 19/01/98; full list of members (7 pages) |
28 August 1998 | Return made up to 19/01/98; full list of members (7 pages) |
20 August 1998 | Full accounts made up to 30 September 1997 (9 pages) |
20 August 1998 | Full accounts made up to 30 September 1997 (9 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: one bow churchyard london EC4M 9HH (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: one bow churchyard london EC4M 9HH (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: 99 charterhouse street london EC1M 6HR (1 page) |
8 August 1997 | Company name changed the country gentleman's associat ion LIMITED\certificate issued on 08/08/97 (2 pages) |
8 August 1997 | Company name changed the country gentleman's associat ion LIMITED\certificate issued on 08/08/97 (2 pages) |
20 June 1997 | Secretary's particulars changed (1 page) |
20 June 1997 | Secretary's particulars changed (1 page) |
1 May 1997 | Full accounts made up to 30 September 1996 (11 pages) |
1 May 1997 | Full accounts made up to 30 September 1996 (11 pages) |
21 January 1997 | Return made up to 19/01/97; no change of members (6 pages) |
21 January 1997 | Return made up to 19/01/97; no change of members (6 pages) |
15 May 1996 | Return made up to 19/01/96; no change of members (6 pages) |
15 May 1996 | Return made up to 19/01/96; no change of members (6 pages) |
13 February 1996 | Full accounts made up to 30 September 1995 (12 pages) |
13 February 1996 | Full accounts made up to 30 September 1995 (12 pages) |
14 September 1995 | Director resigned;new director appointed (2 pages) |
6 July 1995 | Director's particulars changed (8 pages) |
6 July 1995 | Director's particulars changed (5 pages) |
30 May 1995 | Return made up to 19/01/95; full list of members (9 pages) |
30 May 1995 | Return made up to 19/01/95; full list of members (12 pages) |
15 May 1995 | Director's particulars changed (2 pages) |
15 May 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (409 pages) |
12 March 1993 | Re-registration of Memorandum and Articles (32 pages) |
12 March 1993 | Re-registration of Memorandum and Articles (32 pages) |
12 March 1993 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 March 1993 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 January 1989 | Resolutions
|
30 January 1989 | Resolutions
|
22 January 1988 | Full group accounts made up to 31 March 1987 (21 pages) |
22 January 1988 | Full group accounts made up to 31 March 1987 (21 pages) |
7 February 1987 | Full accounts made up to 31 March 1986 (17 pages) |
7 February 1987 | Full accounts made up to 31 March 1986 (17 pages) |