London
SW1V 3RD
Director Name | Mr Timothy Buckland Warren |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2011(100 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 19 November 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 70 St. Georges Square London SW1V 3RD |
Secretary Name | PWW Company Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 January 2011(100 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 19 November 2013) |
Correspondence Address | 70 St. Georges Square London SW1V 3RD |
Director Name | Alan John Bale |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(82 years, 4 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 17 January 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hartpiece Lamarsh Bures Suffolk CO8 5EP |
Director Name | Mr John Francis Gore |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(82 years, 4 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 17 January 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chantry Hurst Woodcote Green Epsom Surrey KT18 7BW |
Director Name | Mr Gordon Passmore Holloway |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(82 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 September 1995) |
Role | Chief Executive |
Correspondence Address | 41 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AB |
Director Name | Mrs Elaine Merritt |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(82 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 March 1996) |
Role | Social Welfare |
Correspondence Address | 73 Brocklehurst Street New Cross London SE14 5QS |
Director Name | Mrs Ethel Owens |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(82 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 March 1994) |
Role | Family Welfare Co-Ordinator |
Correspondence Address | 234-244 Stockwell Road London SW9 9SP |
Director Name | Mr Andrew Sebastian |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(82 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 August 1995) |
Role | Financial Controller |
Correspondence Address | 151 Devonshire Way Croydon Surrey CR0 8BY |
Secretary Name | Robert Ernest William Heasman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(82 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Down Ampney Garfield Road Bishops Waltham Southampton Hampshire SO32 1AT |
Director Name | Rev Noel Cooper |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(83 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 09 February 2005) |
Role | Vicar |
Correspondence Address | 36 Saint Johns Street Bedford Bedfordshire MK42 0DH |
Director Name | Janet Eileen King |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(83 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 February 1998) |
Role | Director Family Services Wrvs |
Correspondence Address | 30 Kinver Road Sydenham London SE26 4NT |
Director Name | Mr Michael Peter Antony Langworth |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(85 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 April 2004) |
Role | Charity Administrator |
Correspondence Address | 6 Russell Drive Staines Middlesex TW19 7JZ |
Director Name | Derek Rodney Nixon |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(85 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 1998) |
Role | Secretary |
Correspondence Address | 3 Lackford Road Chipstead Coulsdon Surrey CR5 3TB |
Director Name | Bryan Keith Humphrey Rogers |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(85 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 March 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cranleigh Gardens Sanderstead South Croydon Surrey CR2 9LD |
Director Name | Christine Barbara Graham |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(88 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 December 2006) |
Role | Manager |
Correspondence Address | 3 West Street Ferryhill County Durham DL17 8JZ |
Director Name | Mr Brian John Tombs |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(89 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 18 March 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28 Warren Avenue Cheam Sutton Surrey SM2 7QN |
Secretary Name | Bryan Keith Humphrey Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(89 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 17 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cranleigh Gardens Sanderstead South Croydon Surrey CR2 9LD |
Director Name | Mark Andrew Hutchings |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(91 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 April 2010) |
Role | Youth Worker |
Correspondence Address | 11 Spanby Road Bow London E3 4EW |
Director Name | Andrew Noble |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(93 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 10 October 2007) |
Role | Solicitor |
Correspondence Address | 26 Selly Oak Road Bournville Birmingham West Midlands B30 1LS |
Director Name | Mr John Stirling Bradley |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(93 years, 12 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 January 2011) |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | 88 Lexden Road Colchester Essex CO3 3SR |
Director Name | Ian Michael Halliwell |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(93 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 September 2006) |
Role | Management Accountant |
Correspondence Address | 55 Driffield Road Bow London E3 5NE |
Director Name | Mr David Peter Golder |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 March 2004(94 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 January 2011) |
Role | Finance Officer |
Country of Residence | England |
Correspondence Address | 141 Farley Road Selsdon South Croydon Surrey CR2 7NL |
Director Name | Janet Mary Elbourn |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(97 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 January 2011) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 32 Park Lane Birchington Kent CT7 0AW |
Director Name | Brian David Lewis |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(97 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 November 2008) |
Role | Retired |
Correspondence Address | Estoril Onslow Road Sunningdale Berkshire SL5 0HW |
Registered Address | 70 St. Georges Square London SW1V 3RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £17,297 |
Net Worth | £87,604 |
Cash | £34,002 |
Current Liabilities | £600 |
Latest Accounts | 31 December 2011 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | Application to strike the company off the register (3 pages) |
23 July 2013 | Application to strike the company off the register (3 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
2 July 2012 | Annual return made up to 1 July 2012 no member list (3 pages) |
2 July 2012 | Annual return made up to 1 July 2012 no member list (3 pages) |
2 July 2012 | Annual return made up to 1 July 2012 no member list (3 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
8 July 2011 | Annual return made up to 1 July 2011 no member list (3 pages) |
8 July 2011 | Annual return made up to 1 July 2011 no member list (3 pages) |
8 July 2011 | Annual return made up to 1 July 2011 no member list (3 pages) |
7 March 2011 | Termination of appointment of John Gore as a director (1 page) |
7 March 2011 | Termination of appointment of David Golder as a director (1 page) |
7 March 2011 | Termination of appointment of Janet Elbourn as a director (1 page) |
7 March 2011 | Termination of appointment of John Bradley as a director (1 page) |
7 March 2011 | Termination of appointment of Bryan Rogers as a secretary (1 page) |
7 March 2011 | Termination of appointment of Alan Bale as a director (1 page) |
7 March 2011 | Appointment of Pww Company Secretary Limited as a secretary (2 pages) |
7 March 2011 | Appointment of Mr Timothy Buckland Warren as a director (2 pages) |
7 March 2011 | Appointment of Mr Gerald Edward Kidd as a director (2 pages) |
7 March 2011 | Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW on 7 March 2011 (1 page) |
7 March 2011 | Termination of appointment of John Gore as a director (1 page) |
7 March 2011 | Termination of appointment of David Golder as a director (1 page) |
7 March 2011 | Termination of appointment of Janet Elbourn as a director (1 page) |
7 March 2011 | Termination of appointment of John Bradley as a director (1 page) |
7 March 2011 | Termination of appointment of Bryan Rogers as a secretary (1 page) |
7 March 2011 | Termination of appointment of Alan Bale as a director (1 page) |
7 March 2011 | Appointment of Pww Company Secretary Limited as a secretary (2 pages) |
7 March 2011 | Appointment of Mr Timothy Buckland Warren as a director (2 pages) |
7 March 2011 | Appointment of Mr Gerald Edward Kidd as a director (2 pages) |
7 March 2011 | Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW on 7 March 2011 (1 page) |
2 July 2010 | Annual return made up to 1 July 2010 no member list (5 pages) |
2 July 2010 | Director's details changed for John Stirling Bradley on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Janet Mary Elbourn on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for John Francis Gore on 1 July 2010 (2 pages) |
2 July 2010 | Annual return made up to 1 July 2010 no member list (5 pages) |
2 July 2010 | Director's details changed for John Stirling Bradley on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Janet Mary Elbourn on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for John Francis Gore on 1 July 2010 (2 pages) |
2 July 2010 | Annual return made up to 1 July 2010 no member list (5 pages) |
2 July 2010 | Director's details changed for John Stirling Bradley on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Janet Mary Elbourn on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for John Francis Gore on 1 July 2010 (2 pages) |
3 May 2010 | Termination of appointment of Mark Hutchings as a director (1 page) |
3 May 2010 | Termination of appointment of Mark Hutchings as a director (1 page) |
16 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
8 July 2009 | Annual return made up to 01/07/09 (4 pages) |
8 July 2009 | Annual return made up to 01/07/09 (4 pages) |
5 April 2009 | Full accounts made up to 31 December 2008 (18 pages) |
5 April 2009 | Full accounts made up to 31 December 2008 (18 pages) |
3 December 2008 | Appointment terminated director brian lewis (1 page) |
3 December 2008 | Appointment Terminated Director brian lewis (1 page) |
14 July 2008 | Annual return made up to 01/07/08 (4 pages) |
14 July 2008 | Annual return made up to 01/07/08 (4 pages) |
19 March 2008 | Full accounts made up to 31 December 2007 (17 pages) |
19 March 2008 | Full accounts made up to 31 December 2007 (17 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
17 July 2007 | Annual return made up to 01/07/07 (2 pages) |
17 July 2007 | Annual return made up to 01/07/07 (2 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: 16-20 kingston road london SW19 1JZ (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 16-20 kingston road london SW19 1JZ (1 page) |
15 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
15 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
6 July 2006 | Annual return made up to 01/07/06 (3 pages) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Annual return made up to 01/07/06 (3 pages) |
6 July 2006 | Director's particulars changed (1 page) |
6 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
6 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
20 July 2005 | Annual return made up to 01/07/05 (3 pages) |
20 July 2005 | Annual return made up to 01/07/05 (3 pages) |
30 March 2005 | Full accounts made up to 31 December 2004 (16 pages) |
30 March 2005 | Full accounts made up to 31 December 2004 (16 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
15 July 2004 | Annual return made up to 01/07/04 (7 pages) |
15 July 2004 | Annual return made up to 01/07/04 (7 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
1 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
1 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
12 July 2003 | Annual return made up to 01/07/03
|
12 July 2003 | Annual return made up to 01/07/03 (6 pages) |
10 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
10 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
18 July 2002 | Annual return made up to 01/07/02
|
18 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
18 July 2002 | Annual return made up to 01/07/02 (6 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
20 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
20 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
19 July 2001 | Annual return made up to 01/07/01 (5 pages) |
19 July 2001 | Annual return made up to 01/07/01 (5 pages) |
30 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
6 July 2000 | Annual return made up to 01/07/00
|
6 July 2000 | Annual return made up to 01/07/00 (5 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Secretary resigned (1 page) |
28 January 2000 | New secretary appointed (2 pages) |
28 January 2000 | New secretary appointed (2 pages) |
16 July 1999 | Annual return made up to 01/07/99
|
16 July 1999 | New director appointed (4 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
16 July 1999 | Annual return made up to 01/07/99 (6 pages) |
16 July 1999 | New director appointed (4 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
29 July 1998 | Annual return made up to 01/07/98
|
29 July 1998 | Annual return made up to 01/07/98 (6 pages) |
16 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
16 July 1998 | New director appointed (2 pages) |
21 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
21 July 1997 | Annual return made up to 01/07/97
|
21 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
21 July 1997 | Annual return made up to 01/07/97 (6 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | Annual return made up to 01/07/96
|
30 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 July 1996 | Annual return made up to 01/07/96 (6 pages) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | New director appointed (2 pages) |
19 June 1995 | Annual return made up to 01/07/95 (6 pages) |
19 June 1995 | Annual return made up to 01/07/95 (6 pages) |
10 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
10 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |