Surbiton
Surrey
KT6 5NA
Director Name | Mr Philip Charles Harris |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2008(91 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 19 August 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Seething Wells Lane Surbiton Surrey KT6 5NA |
Director Name | St Ives Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 28 August 2008(91 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 19 August 2014) |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Director Name | Mr Brian Charles Edwards |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(73 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 28 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sequoia Grassy Lane Sevenoaks Kent TN13 1PL |
Director Name | Mr Stephen John Ellis |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(73 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 28 August 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Parkhill Kingsingfield Road West Kingsdown Sevenoaks Kent TN15 6LH |
Director Name | Barry Roy Groves |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(73 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 July 2003) |
Role | Sales Director |
Correspondence Address | 6 The Coach House Dene Park Shipbourne Tonbridge Kent TN11 9NS |
Director Name | Stephen John Hart |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(73 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 March 1995) |
Role | Company Director |
Correspondence Address | Albert Cottage Darby Green Road Blackwater Darby Green Surrey GU17 0EA |
Director Name | Kenneth Michael Pardey |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(73 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | Chine House Chine Avenue Shanklin Isle Of Wight PO37 6AQ |
Director Name | Andrew Christopher Bragg |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(78 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 December 1997) |
Role | Managing Director |
Correspondence Address | The Mynde 43 The Downs Wimbledon London SW20 8HG |
Director Name | Mr Paul Michael Cope |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(80 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodpeckers 14 New Cut Layer De La Haye Colchester Essex CO2 0ED |
Director Name | Stephen John Hart |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(83 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 22 October 2007) |
Role | Company Director |
Correspondence Address | 5 Frant Court Frant Tunbridge Wells Kent TN3 9DW |
Website | www.clays.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79288844 |
Telephone region | London |
Registered Address | One Tudor Street London EC4Y 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
27.3k at £1 | St. Ives Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 27 July 2012 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2014 | Application to strike the company off the register (3 pages) |
23 April 2014 | Application to strike the company off the register (3 pages) |
10 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
3 May 2013 | Accounts for a dormant company made up to 27 July 2012 (7 pages) |
3 May 2013 | Accounts for a dormant company made up to 27 July 2012 (7 pages) |
28 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
28 March 2013 | Resolutions
|
30 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
30 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Accounts for a dormant company made up to 29 July 2011 (7 pages) |
2 May 2012 | Accounts for a dormant company made up to 29 July 2011 (7 pages) |
19 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Director's details changed for St Ives Plc on 31 March 2011 (3 pages) |
6 May 2011 | Director's details changed for St Ives Plc on 31 March 2011 (3 pages) |
4 May 2011 | Accounts for a dormant company made up to 30 July 2010 (6 pages) |
4 May 2011 | Accounts for a dormant company made up to 30 July 2010 (6 pages) |
14 April 2011 | Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page) |
20 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
29 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (7 pages) |
29 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (7 pages) |
1 June 2009 | Accounts for a dormant company made up to 1 August 2008 (6 pages) |
1 June 2009 | Accounts for a dormant company made up to 1 August 2008 (6 pages) |
1 June 2009 | Accounts for a dormant company made up to 1 August 2008 (6 pages) |
8 January 2009 | Return made up to 30/12/08; full list of members (5 pages) |
8 January 2009 | Return made up to 30/12/08; full list of members (5 pages) |
9 September 2008 | Director appointed philip charles harris (2 pages) |
9 September 2008 | Director appointed philip charles harris (2 pages) |
4 September 2008 | Director appointed st ives PLC (2 pages) |
4 September 2008 | Director appointed st ives PLC (2 pages) |
3 September 2008 | Appointment terminated director brian edwards (1 page) |
3 September 2008 | Appointment terminated director stephen ellis (1 page) |
3 September 2008 | Appointment terminated director stephen ellis (1 page) |
3 September 2008 | Appointment terminated director brian edwards (1 page) |
1 September 2008 | Accounts for a dormant company made up to 3 August 2007 (8 pages) |
1 September 2008 | Accounts for a dormant company made up to 3 August 2007 (8 pages) |
1 September 2008 | Accounts for a dormant company made up to 3 August 2007 (8 pages) |
22 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
22 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
16 May 2007 | Full accounts made up to 28 July 2006 (14 pages) |
16 May 2007 | Full accounts made up to 28 July 2006 (14 pages) |
8 January 2007 | Return made up to 30/12/06; full list of members (4 pages) |
8 January 2007 | Return made up to 30/12/06; full list of members (4 pages) |
4 October 2006 | Secretary's particulars changed (1 page) |
4 October 2006 | Secretary's particulars changed (1 page) |
16 May 2006 | Full accounts made up to 29 July 2005 (15 pages) |
16 May 2006 | Full accounts made up to 29 July 2005 (15 pages) |
26 January 2006 | Return made up to 30/12/05; full list of members (4 pages) |
26 January 2006 | Return made up to 30/12/05; full list of members (4 pages) |
2 June 2005 | Full accounts made up to 30 July 2004 (16 pages) |
2 June 2005 | Full accounts made up to 30 July 2004 (16 pages) |
31 January 2005 | Return made up to 30/12/04; full list of members (8 pages) |
31 January 2005 | Return made up to 30/12/04; full list of members (8 pages) |
21 April 2004 | Full accounts made up to 1 August 2003 (19 pages) |
21 April 2004 | Full accounts made up to 1 August 2003 (19 pages) |
21 April 2004 | Full accounts made up to 1 August 2003 (19 pages) |
18 January 2004 | Return made up to 30/12/03; full list of members (8 pages) |
18 January 2004 | Return made up to 30/12/03; full list of members (8 pages) |
14 November 2003 | Secretary's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
24 May 2003 | Full accounts made up to 2 August 2002 (17 pages) |
24 May 2003 | Full accounts made up to 2 August 2002 (17 pages) |
24 May 2003 | Full accounts made up to 2 August 2002 (17 pages) |
3 February 2003 | Return made up to 30/12/02; full list of members (8 pages) |
3 February 2003 | Return made up to 30/12/02; full list of members (8 pages) |
6 September 2002 | Director's particulars changed (1 page) |
6 September 2002 | Director's particulars changed (1 page) |
15 May 2002 | Full accounts made up to 3 August 2001 (17 pages) |
15 May 2002 | Full accounts made up to 3 August 2001 (17 pages) |
15 May 2002 | Full accounts made up to 3 August 2001 (17 pages) |
9 January 2002 | Return made up to 30/12/01; full list of members (8 pages) |
9 January 2002 | Return made up to 30/12/01; full list of members (8 pages) |
20 September 2001 | Director's particulars changed (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
14 May 2001 | Full accounts made up to 28 July 2000 (20 pages) |
14 May 2001 | Full accounts made up to 28 July 2000 (20 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
25 April 2000 | Full accounts made up to 30 July 1999 (19 pages) |
25 April 2000 | Full accounts made up to 30 July 1999 (19 pages) |
11 January 2000 | Return made up to 30/12/99; no change of members (6 pages) |
11 January 2000 | Return made up to 30/12/99; no change of members (6 pages) |
24 April 1999 | Full accounts made up to 31 July 1998 (18 pages) |
24 April 1999 | Full accounts made up to 31 July 1998 (18 pages) |
5 January 1999 | Return made up to 30/12/98; no change of members (7 pages) |
5 January 1999 | Return made up to 30/12/98; no change of members (7 pages) |
22 April 1998 | Full accounts made up to 1 August 1997 (18 pages) |
22 April 1998 | Full accounts made up to 1 August 1997 (18 pages) |
22 April 1998 | Full accounts made up to 1 August 1997 (18 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
28 January 1998 | Return made up to 30/12/97; full list of members (7 pages) |
28 January 1998 | Return made up to 30/12/97; full list of members (7 pages) |
22 August 1997 | Director's particulars changed (1 page) |
22 August 1997 | Director's particulars changed (1 page) |
4 April 1997 | Full accounts made up to 2 August 1996 (17 pages) |
4 April 1997 | Full accounts made up to 2 August 1996 (17 pages) |
4 April 1997 | Full accounts made up to 2 August 1996 (17 pages) |
13 January 1997 | Director's particulars changed (1 page) |
13 January 1997 | Director's particulars changed (1 page) |
6 January 1997 | Return made up to 30/12/96; no change of members (6 pages) |
6 January 1997 | Return made up to 30/12/96; no change of members (6 pages) |
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
3 July 1996 | New director appointed (3 pages) |
3 July 1996 | New director appointed (3 pages) |
30 May 1996 | Full accounts made up to 28 July 1995 (17 pages) |
30 May 1996 | Full accounts made up to 28 July 1995 (17 pages) |
4 February 1996 | Return made up to 30/12/95; no change of members (6 pages) |
4 February 1996 | Return made up to 30/12/95; no change of members (6 pages) |
29 December 1995 | Director's particulars changed (3 pages) |
29 December 1995 | Director's particulars changed (3 pages) |
31 July 1995 | Company name changed robert stace LTD.\certificate issued on 01/08/95 (4 pages) |
31 July 1995 | Company name changed robert stace LTD.\certificate issued on 01/08/95 (4 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Director resigned (2 pages) |
13 November 1993 | Full accounts made up to 30 July 1993 (18 pages) |
13 November 1993 | Full accounts made up to 30 July 1993 (18 pages) |
5 March 1992 | Full accounts made up to 2 August 1991 (18 pages) |
5 March 1992 | Full accounts made up to 2 August 1991 (18 pages) |
5 March 1992 | Full accounts made up to 2 August 1991 (18 pages) |
19 January 1990 | Full accounts made up to 31 July 1989 (17 pages) |
19 January 1990 | Full accounts made up to 31 July 1989 (17 pages) |
14 July 1989 | Accounts made up to 31 July 1988 (17 pages) |
14 July 1989 | Accounts made up to 31 July 1988 (17 pages) |
14 April 1988 | Resolutions
|
14 April 1988 | Resolutions
|
7 August 1986 | Full accounts made up to 31 March 1986 (17 pages) |
7 August 1986 | Full accounts made up to 31 March 1986 (17 pages) |
15 May 1985 | Accounts made up to 31 March 1984 (17 pages) |
15 May 1985 | Accounts made up to 31 March 1984 (17 pages) |
3 August 1982 | Accounts made up to 31 March 1982 (14 pages) |
3 August 1982 | Accounts made up to 31 March 1982 (14 pages) |
10 January 1981 | Accounts made up to 31 March 1980 (11 pages) |
10 January 1981 | Accounts made up to 31 March 1980 (11 pages) |
28 December 1978 | Accounts made up to 31 March 1978 (9 pages) |
28 December 1978 | Accounts made up to 31 March 1978 (9 pages) |
22 December 1976 | Accounts made up to 31 March 1976 (11 pages) |
22 December 1976 | Accounts made up to 31 March 1976 (11 pages) |
12 December 1974 | Accounts made up to 31 March 1974 (8 pages) |
12 December 1974 | Accounts made up to 31 March 1974 (8 pages) |