Kings Somborne
Hampshire
SO20 6QA
Director Name | Mr John Dean |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1993(74 years after company formation) |
Appointment Duration | 12 years, 9 months (closed 03 October 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Spring Bank 25 Princes Drive Oxshott Leatherhead Surrey KT22 0UL |
Secretary Name | Mr Roger James Weetch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 1997(78 years after company formation) |
Appointment Duration | 8 years, 10 months (closed 03 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Percy Road London W12 9QJ |
Director Name | John Andrew Charles Maitland |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(83 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 03 October 2006) |
Role | Chartered Surveyor |
Correspondence Address | White Witch House The Green East Hanney Wantage Oxfordshire OX12 0HQ |
Director Name | Charles Ronald Lacy Coubrough |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(72 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 December 1997) |
Role | Solicitor |
Correspondence Address | Willowbank 28 Letchmore Road Radlett Hertfordshire WD7 8HT |
Director Name | Christopher Edward Crace |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(72 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 December 2005) |
Role | Solicitor |
Correspondence Address | Little Bear 55 High Street Standon Ware Hertfordshire SG11 1LA |
Secretary Name | Charles Ronald Lacy Coubrough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(72 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 December 1997) |
Role | Company Director |
Correspondence Address | Willowbank 28 Letchmore Road Radlett Hertfordshire WD7 8HT |
Director Name | Edward Michael Locks Latham |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(74 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 22 October 2004) |
Role | Timber Merchant Retired |
Correspondence Address | Trebartha Lodge North Hill Launceston Cornwall PL15 7PD |
Website | www.bloomsburyproperties.co.uk/ |
---|---|
Telephone | 01962 813337 |
Telephone region | Winchester |
Registered Address | Lion House Red Lion Street London WC1R 4GB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £246,005 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2006 | Application for striking-off (1 page) |
4 January 2006 | Full accounts made up to 31 July 2005 (9 pages) |
3 January 2006 | Return made up to 13/12/05; full list of members (8 pages) |
14 December 2005 | Director resigned (1 page) |
30 December 2004 | Return made up to 13/12/04; full list of members (8 pages) |
30 November 2004 | Full accounts made up to 31 July 2004 (9 pages) |
8 November 2004 | Director resigned (1 page) |
19 December 2003 | Return made up to 13/12/03; full list of members (8 pages) |
30 October 2003 | Full accounts made up to 31 July 2003 (9 pages) |
8 June 2003 | New director appointed (2 pages) |
31 December 2002 | Return made up to 13/12/02; full list of members
|
28 October 2002 | Full accounts made up to 31 July 2002 (8 pages) |
8 January 2002 | Return made up to 13/12/01; full list of members
|
7 December 2001 | Registered office changed on 07/12/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page) |
2 January 2001 | Return made up to 13/12/00; full list of members (7 pages) |
21 November 2000 | Full accounts made up to 31 July 2000 (10 pages) |
31 January 2000 | Full accounts made up to 31 July 1999 (8 pages) |
10 January 2000 | Return made up to 13/12/99; full list of members (7 pages) |
2 March 1999 | Full accounts made up to 31 July 1998 (8 pages) |
7 January 1999 | Return made up to 13/12/98; full list of members (7 pages) |
8 January 1998 | Return made up to 13/12/97; full list of members
|
17 December 1997 | Full accounts made up to 31 July 1997 (9 pages) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1996 | Full accounts made up to 31 July 1996 (8 pages) |
19 December 1996 | Return made up to 13/12/96; full list of members (9 pages) |
20 December 1995 | Return made up to 13/12/95; full list of members (10 pages) |