Cavendish Square
London
W1G 9DQ
Secretary Name | Andre John Argus Misso |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2011(92 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 24 October 2017) |
Role | Company Director |
Correspondence Address | 4th Floor 7 10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Mr Alan Frederick Brown |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(71 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 27 October 1994) |
Role | Company Director |
Correspondence Address | The New House Bownham Road Watlington Norfolk |
Director Name | Ian Nigel Davis |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(71 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Carmenstrasse 48 8032 Zurich Foreign |
Director Name | Mr David Walter Perry |
---|---|
Date of Birth | August 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(71 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 September 1998) |
Role | Company Director |
Correspondence Address | 42 West End Avenue Pinner Middlesex HA5 1BJ |
Director Name | Howard White |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(71 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 August 1994) |
Role | Company Director |
Correspondence Address | 167 Winchmore Hill Road Southgate London N14 6AR |
Secretary Name | Mr Alan Frederick Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(71 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 27 October 1994) |
Role | Company Director |
Correspondence Address | The New House Bownham Road Watlington Norfolk |
Director Name | Krishna Radia |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(75 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Albury Drive Pinner Middlesex HA5 3RG |
Director Name | Barrie Clifford Hozier |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(76 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 May 2002) |
Role | Company Director |
Correspondence Address | Whiteoaks Danesbury Park Warren Park Road Bengeo Hertfordshire SG14 3HX |
Secretary Name | Barrie Clifford Hozier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(76 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 May 2002) |
Role | Accountant |
Correspondence Address | Whiteoaks Danesbury Park Warren Park Road Bengeo Hertfordshire SG14 3HX |
Director Name | Timothy Patrick Kelly |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(78 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 October 1999) |
Role | Accountant |
Correspondence Address | 6 Brookfield Badger Brow Loggerheads Market Drayton Shropshire TF9 4RW |
Secretary Name | Andre John Argus Misso |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(82 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 25 Gable Thorne Wavendon Gate Milton Keynes Buckinghamshire MK7 7RT |
Secretary Name | Krishna Radia |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(87 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Albury Drive Pinner Middlesex HA5 3RG |
Secretary Name | Krishna Radia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(87 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Albury Drive Pinner Middlesex HA5 3RG |
Secretary Name | Michael David Green |
---|---|
Status | Resigned |
Appointed | 31 December 2008(89 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 December 2011) |
Role | Company Director |
Correspondence Address | Albion Works Uttoxeter Road Longton Stoke - On - Trent Staffordshire ST3 1PH |
Telephone | 020 88036391 |
---|---|
Telephone region | London |
Registered Address | 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2015 (7 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
2 August 1994 | Delivered on: 5 August 1994 Satisfied on: 14 August 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 October 1990 | Delivered on: 2 November 1990 Satisfied on: 14 August 1998 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts owing to the company floating chargee over the undertaking and all property and assets present and future including book debts (excluding those mentioned above). Uncalled capital. Fully Satisfied |
16 July 1990 | Delivered on: 25 July 1990 Satisfied on: 14 August 1998 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts owing to the company floating chargee over the undertaking and all property and assets present and future including book debts (excluding those mentioned above). Uncalled capital. Fully Satisfied |
24 November 1989 | Delivered on: 30 November 1989 Satisfied on: 20 April 1991 Persons entitled: Swiss Bank Corporation Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | Application to strike the company off the register (3 pages) |
1 August 2017 | Application to strike the company off the register (3 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
8 April 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
8 April 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
16 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
27 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
23 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
6 March 2013 | Director's details changed for Mr Andre John Argus Misso on 26 November 2012 (2 pages) |
6 March 2013 | Secretary's details changed for Andre John Argus Misso on 26 November 2012 (2 pages) |
6 March 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 6 March 2013 (1 page) |
6 March 2013 | Director's details changed for Mr Andre John Argus Misso on 26 November 2012 (2 pages) |
6 March 2013 | Secretary's details changed for Andre John Argus Misso on 26 November 2012 (2 pages) |
6 March 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 6 March 2013 (1 page) |
21 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
29 March 2012 | Appointment of Andre John Argus Misso as a secretary (2 pages) |
29 March 2012 | Termination of appointment of Michael Green as a secretary (1 page) |
29 March 2012 | Appointment of Andre John Argus Misso as a secretary (2 pages) |
29 March 2012 | Termination of appointment of Michael Green as a secretary (1 page) |
31 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
22 October 2010 | Secretary's details changed for Michael David Green on 24 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Andre John Argus Misso on 24 September 2010 (2 pages) |
22 October 2010 | Secretary's details changed for Michael David Green on 24 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Andre John Argus Misso on 24 September 2010 (2 pages) |
21 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
24 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
24 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
30 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
30 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
26 February 2009 | Secretary appointed michael david green (1 page) |
26 February 2009 | Secretary appointed michael david green (1 page) |
15 January 2009 | Appointment terminated secretary krishna radia (1 page) |
15 January 2009 | Appointment terminated secretary krishna radia (1 page) |
24 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
24 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
1 March 2008 | Registered office changed on 01/03/2008 from 8 baltic street east london EC1Y 0UP (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from 8 baltic street east london EC1Y 0UP (1 page) |
2 October 2007 | Return made up to 04/09/07; full list of members (2 pages) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Return made up to 04/09/07; full list of members (2 pages) |
2 October 2007 | Director's particulars changed (1 page) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
20 March 2007 | Resolutions
|
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Resolutions
|
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
19 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
19 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
5 October 2005 | Return made up to 04/09/05; full list of members (2 pages) |
5 October 2005 | Return made up to 04/09/05; full list of members (2 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: oliver house 27 east barnet road barnet hertfordshire EN4 8RN (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: oliver house 27 east barnet road barnet hertfordshire EN4 8RN (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
1 October 2004 | Return made up to 04/09/04; full list of members (2 pages) |
1 October 2004 | Return made up to 04/09/04; full list of members (2 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
1 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 December 2003 | Return made up to 04/09/03; full list of members (5 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | Return made up to 04/09/03; full list of members (5 pages) |
30 December 2003 | New director appointed (2 pages) |
4 July 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
4 July 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
1 October 2002 | Return made up to 04/09/02; full list of members (2 pages) |
1 October 2002 | Return made up to 04/09/02; full list of members (2 pages) |
31 May 2002 | Resolutions
|
31 May 2002 | Resolutions
|
30 May 2002 | Secretary resigned;director resigned (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Secretary resigned;director resigned (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
29 October 2001 | Return made up to 03/10/01; full list of members (2 pages) |
29 October 2001 | Return made up to 03/10/01; full list of members (2 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
18 December 2000 | Return made up to 03/10/00; full list of members (5 pages) |
18 December 2000 | Return made up to 03/10/00; full list of members (5 pages) |
2 August 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
2 August 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
4 November 1999 | Return made up to 03/10/99; full list of members (11 pages) |
4 November 1999 | Return made up to 03/10/99; full list of members (11 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
5 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 April 1999 | Registered office changed on 28/04/99 from: 2 pegamoid road (off montague rd) london N18 2LW (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: 2 pegamoid road (off montague rd) london N18 2LW (1 page) |
15 December 1998 | Return made up to 03/10/98; full list of members (11 pages) |
15 December 1998 | Location of register of members (1 page) |
15 December 1998 | Return made up to 03/10/98; full list of members (11 pages) |
15 December 1998 | Location of register of members (1 page) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
18 September 1998 | Company name changed smyth-horne LIMITED\certificate issued on 18/09/98 (2 pages) |
18 September 1998 | Company name changed smyth-horne LIMITED\certificate issued on 18/09/98 (2 pages) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
19 November 1997 | Return made up to 03/10/97; full list of members (10 pages) |
19 November 1997 | Return made up to 03/10/97; full list of members (10 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
4 December 1996 | Return made up to 03/10/96; full list of members (8 pages) |
4 December 1996 | Return made up to 03/10/96; full list of members (8 pages) |
13 November 1996 | New secretary appointed;new director appointed (3 pages) |
13 November 1996 | New secretary appointed;new director appointed (3 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
24 October 1996 | Secretary resigned;director resigned (1 page) |
24 October 1996 | Secretary resigned;director resigned (1 page) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
25 October 1995 | Return made up to 03/10/95; full list of members (18 pages) |
25 October 1995 | Return made up to 03/10/95; full list of members (18 pages) |
3 November 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
3 November 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
8 November 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
8 November 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
8 October 1992 | Full accounts made up to 31 December 1991 (14 pages) |
8 October 1992 | Full accounts made up to 31 December 1991 (14 pages) |
5 December 1991 | Full accounts made up to 31 December 1990 (15 pages) |
5 December 1991 | Full accounts made up to 31 December 1990 (15 pages) |
7 November 1990 | Declaration of assistance for shares acquisition (4 pages) |
7 November 1990 | Declaration of assistance for shares acquisition (4 pages) |
12 December 1989 | Declaration of assistance for shares acquisition (4 pages) |
12 December 1989 | Declaration of assistance for shares acquisition (4 pages) |
30 November 1989 | Resolutions
|
30 November 1989 | Resolutions
|
29 November 1989 | Memorandum of association (5 pages) |
29 November 1989 | Memorandum of association (5 pages) |
18 August 1955 | Articles of association (26 pages) |
18 August 1955 | Articles of association (26 pages) |