3 Albert Bridge Road Battersea
London
SW11 4PX
Director Name | William John Romaine Govett |
---|---|
Date of Birth | August 1937 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 1991(71 years, 6 months after company formation) |
Appointment Duration | 27 years, 5 months (closed 02 December 2018) |
Role | Company Director |
Correspondence Address | Glenbogle Lodge Middle Blackhall Banchory Kincardineshire AB31 3PS Scotland |
Director Name | Mr Hugh Salisbury Mellor |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1994(74 years, 4 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 02 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackland Farm Stewkley Leighton Buzzard Bedfordshire LU7 0EU |
Director Name | Sir Robin John Taylor McLaren |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 1995(75 years, 1 month after company formation) |
Appointment Duration | 23 years, 9 months (closed 02 December 2018) |
Role | Retired Diplomatic Service Off |
Correspondence Address | 11 Hillside Wimbledon London SW19 4NH |
Director Name | Exors Of David William James Price |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1997(77 years, 2 months after company formation) |
Appointment Duration | 21 years, 8 months (closed 02 December 2018) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Harrington Hall Spilsby Lincolnshire PE23 4NH |
Director Name | Mr Peter William Longland |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(71 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper Ground 61 River Court London SE1 9PB |
Director Name | Hon Thomas Jasper Manners |
---|---|
Date of Birth | December 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(71 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 June 1997) |
Role | Company Director |
Correspondence Address | The Old Malthouse Ashford Hill Newbury Berkshire RG15 8BN |
Director Name | John Alston Morrell |
---|---|
Date of Birth | August 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(71 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 August 1998) |
Role | Company Director |
Correspondence Address | The Old Rectory Fulmer Village Slough Buckinghamshire SL3 6HD |
Director Name | Mr John Renyi |
---|---|
Date of Birth | July 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(71 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 June 1994) |
Role | Merchant Banker |
Correspondence Address | 21 Astell Street London SW3 3RT |
Secretary Name | Mr Stuart John Haydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(71 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 21 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 156 Woodland Way West Wickham Kent BR4 9LU |
Director Name | Mr David Cowan Ritchie |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(78 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 May 2006) |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | 48 Dick Place Edinburgh Midlothian EH9 2JB Scotland |
Secretary Name | Govett Investment Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1992(72 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 19 May 2006) |
Correspondence Address | Shackleton House 4 Battle Bridge Lane London SE1 2HR |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 1998 |
---|---|
Net Worth | £424,770,000 |
Cash | £56,707,000 |
Current Liabilities | £11,307,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
2 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
30 April 2018 | Liquidators' statement of receipts and payments to 29 March 2018 (5 pages) |
1 November 2017 | Liquidators' statement of receipts and payments to 29 September 2017 (5 pages) |
1 November 2017 | Liquidators' statement of receipts and payments to 29 September 2017 (5 pages) |
2 May 2017 | Liquidators' statement of receipts and payments to 29 March 2017 (5 pages) |
2 May 2017 | Liquidators' statement of receipts and payments to 29 March 2017 (5 pages) |
18 October 2016 | Liquidators' statement of receipts and payments to 29 September 2016 (5 pages) |
18 October 2016 | Liquidators' statement of receipts and payments to 29 September 2016 (5 pages) |
8 June 2016 | Liquidators' statement of receipts and payments to 29 September 2015
|
8 June 2016 | Liquidators' statement of receipts and payments to 29 September 2015
|
5 May 2016 | Liquidators statement of receipts and payments to 29 March 2016 (5 pages) |
5 May 2016 | Liquidators' statement of receipts and payments to 29 March 2016 (5 pages) |
5 May 2016 | Liquidators' statement of receipts and payments to 29 March 2016 (5 pages) |
26 October 2015 | Liquidators statement of receipts and payments to 29 September 2015 (5 pages) |
26 October 2015 | Liquidators' statement of receipts and payments to 29 September 2015
|
26 October 2015 | Liquidators' statement of receipts and payments to 29 September 2015
|
28 April 2015 | Liquidators statement of receipts and payments to 29 March 2015 (5 pages) |
28 April 2015 | Liquidators' statement of receipts and payments to 29 March 2015 (5 pages) |
28 April 2015 | Liquidators' statement of receipts and payments to 29 March 2015 (5 pages) |
17 October 2014 | Liquidators statement of receipts and payments to 29 September 2014 (5 pages) |
17 October 2014 | Liquidators' statement of receipts and payments to 29 September 2014 (5 pages) |
17 October 2014 | Liquidators' statement of receipts and payments to 29 September 2014 (5 pages) |
28 April 2014 | Liquidators statement of receipts and payments to 29 March 2014 (5 pages) |
28 April 2014 | Liquidators' statement of receipts and payments to 29 March 2014 (5 pages) |
28 April 2014 | Liquidators' statement of receipts and payments to 29 March 2014 (5 pages) |
16 October 2013 | Liquidators statement of receipts and payments to 29 September 2013 (5 pages) |
16 October 2013 | Liquidators' statement of receipts and payments to 29 September 2013 (5 pages) |
16 October 2013 | Liquidators' statement of receipts and payments to 29 September 2013 (5 pages) |
2 May 2013 | Liquidators statement of receipts and payments to 29 March 2013 (5 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 29 March 2013 (5 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 29 March 2013 (5 pages) |
23 October 2012 | Liquidators statement of receipts and payments to 29 September 2012 (5 pages) |
23 October 2012 | Liquidators' statement of receipts and payments to 29 September 2012 (5 pages) |
23 October 2012 | Liquidators' statement of receipts and payments to 29 September 2012 (5 pages) |
3 May 2012 | Liquidators statement of receipts and payments to 29 March 2012 (5 pages) |
3 May 2012 | Liquidators' statement of receipts and payments to 29 March 2012 (5 pages) |
3 May 2012 | Liquidators' statement of receipts and payments to 29 March 2012 (5 pages) |
16 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 October 2011 | Liquidators statement of receipts and payments to 29 September 2011 (5 pages) |
18 October 2011 | Liquidators' statement of receipts and payments to 29 September 2011 (5 pages) |
18 October 2011 | Liquidators' statement of receipts and payments to 29 September 2011 (5 pages) |
19 April 2011 | Liquidators statement of receipts and payments to 29 March 2011 (5 pages) |
19 April 2011 | Liquidators' statement of receipts and payments to 29 March 2011 (5 pages) |
19 April 2011 | Liquidators' statement of receipts and payments to 29 March 2011 (5 pages) |
10 January 2011 | Appointment of a voluntary liquidator (1 page) |
10 January 2011 | Appointment of a voluntary liquidator (1 page) |
29 October 2010 | Liquidators statement of receipts and payments to 29 September 2010 (5 pages) |
29 October 2010 | Liquidators' statement of receipts and payments to 29 September 2010 (5 pages) |
29 October 2010 | Liquidators' statement of receipts and payments to 29 September 2010 (5 pages) |
29 April 2010 | Liquidators statement of receipts and payments to 29 March 2010 (9 pages) |
29 April 2010 | Liquidators' statement of receipts and payments to 29 March 2010 (9 pages) |
29 April 2010 | Liquidators' statement of receipts and payments to 29 March 2010 (9 pages) |
19 October 2009 | Liquidators statement of receipts and payments to 29 September 2009 (6 pages) |
19 October 2009 | Liquidators' statement of receipts and payments to 29 September 2009 (6 pages) |
19 October 2009 | Liquidators' statement of receipts and payments to 29 September 2009 (6 pages) |
30 April 2009 | Liquidators statement of receipts and payments to 29 March 2009 (5 pages) |
30 April 2009 | Liquidators' statement of receipts and payments to 29 March 2009 (5 pages) |
30 April 2009 | Liquidators' statement of receipts and payments to 29 March 2009 (5 pages) |
31 October 2008 | Liquidators statement of receipts and payments to 29 September 2008 (5 pages) |
31 October 2008 | Liquidators' statement of receipts and payments to 29 September 2008 (5 pages) |
31 October 2008 | Liquidators' statement of receipts and payments to 29 September 2008 (5 pages) |
29 September 2008 | Insolvency:secretary of state's release of liquidator (1 page) |
29 September 2008 | Insolvency:miscellaneous ;- secretary of state's certificate of release of liquidator (m j hore) (1 page) |
29 September 2008 | Insolvency:miscellaneous ;- secretary of state's certificate of release of liquidator (m j hore) (1 page) |
29 September 2008 | Insolvency:secretary of state's release of liquidator (1 page) |
22 August 2008 | Court order insolvency:replacement of liquidator (12 pages) |
22 August 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 August 2008 | Appointment of a voluntary liquidator (1 page) |
22 August 2008 | Court order insolvency:replacement of liquidator (12 pages) |
22 August 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 August 2008 | Appointment of a voluntary liquidator (1 page) |
16 May 2008 | Liquidators statement of receipts and payments to 29 September 2008 (5 pages) |
16 May 2008 | Liquidators' statement of receipts and payments to 29 September 2008 (5 pages) |
16 May 2008 | Liquidators' statement of receipts and payments to 29 September 2008 (5 pages) |
8 November 2007 | Liquidators statement of receipts and payments (5 pages) |
8 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
8 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
9 May 2007 | Liquidators statement of receipts and payments (5 pages) |
9 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
9 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
24 October 2006 | Liquidators statement of receipts and payments (5 pages) |
24 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
24 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
12 May 2006 | Liquidators statement of receipts and payments (5 pages) |
12 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
12 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 2/4 cayton street london EC1V 9EH (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 2/4 cayton street london EC1V 9EH (1 page) |
25 October 2005 | Liquidators statement of receipts and payments (5 pages) |
25 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
25 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
27 April 2005 | Liquidators statement of receipts and payments (5 pages) |
27 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
27 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
18 October 2004 | Liquidators statement of receipts and payments (5 pages) |
18 October 2004 | Liquidators' statement of receipts and payments (5 pages) |
18 October 2004 | Liquidators' statement of receipts and payments (5 pages) |
10 May 2004 | Liquidators statement of receipts and payments (5 pages) |
10 May 2004 | Liquidators' statement of receipts and payments (5 pages) |
10 May 2004 | Liquidators' statement of receipts and payments (5 pages) |
11 November 2003 | Liquidators statement of receipts and payments (5 pages) |
11 November 2003 | Liquidators' statement of receipts and payments (5 pages) |
11 November 2003 | Liquidators' statement of receipts and payments (5 pages) |
14 May 2003 | Liquidators statement of receipts and payments (5 pages) |
14 May 2003 | Liquidators' statement of receipts and payments (5 pages) |
14 May 2003 | Liquidators' statement of receipts and payments (5 pages) |
6 November 2002 | Liquidators statement of receipts and payments (5 pages) |
6 November 2002 | Liquidators' statement of receipts and payments (5 pages) |
6 November 2002 | Liquidators' statement of receipts and payments (5 pages) |
29 April 2002 | Liquidators statement of receipts and payments (5 pages) |
29 April 2002 | Liquidators' statement of receipts and payments (5 pages) |
29 April 2002 | Liquidators' statement of receipts and payments (5 pages) |
10 October 2001 | Liquidators statement of receipts and payments (5 pages) |
10 October 2001 | Liquidators' statement of receipts and payments (5 pages) |
10 October 2001 | Liquidators' statement of receipts and payments (5 pages) |
27 April 2001 | Liquidators statement of receipts and payments (5 pages) |
27 April 2001 | Liquidators' statement of receipts and payments (5 pages) |
27 April 2001 | Liquidators' statement of receipts and payments (5 pages) |
23 October 2000 | Liquidators statement of receipts and payments (5 pages) |
23 October 2000 | Liquidators' statement of receipts and payments (5 pages) |
23 October 2000 | Liquidators' statement of receipts and payments (5 pages) |
18 April 2000 | Liquidators statement of receipts and payments (5 pages) |
18 April 2000 | Liquidators' statement of receipts and payments (5 pages) |
18 April 2000 | Liquidators' statement of receipts and payments (5 pages) |
26 October 1999 | Liquidators statement of receipts and payments (7 pages) |
26 October 1999 | Liquidators' statement of receipts and payments (7 pages) |
26 October 1999 | Liquidators' statement of receipts and payments (7 pages) |
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
19 October 1998 | Appointment of a voluntary liquidator (1 page) |
19 October 1998 | Resolutions
|
19 October 1998 | Declaration of solvency (4 pages) |
19 October 1998 | Appointment of a voluntary liquidator (1 page) |
19 October 1998 | Resolutions
|
19 October 1998 | Declaration of solvency (4 pages) |
9 October 1998 | Registered office changed on 09/10/98 from: shackleton house 4 battle bridge lane london SE1 2HR (1 page) |
9 October 1998 | Registered office changed on 09/10/98 from: shackleton house 4 battle bridge lane london SE1 2HR (1 page) |
5 October 1998 | Resolutions
|
5 October 1998 | Memorandum and Articles of Association (51 pages) |
5 October 1998 | Resolutions
|
5 October 1998 | Memorandum and Articles of Association (51 pages) |
11 September 1998 | Full group accounts made up to 31 March 1998 (42 pages) |
11 September 1998 | Full group accounts made up to 31 March 1998 (42 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
23 July 1998 | Return made up to 04/07/98; bulk list available separately (11 pages) |
23 July 1998 | Return made up to 04/07/98; bulk list available separately (11 pages) |
24 July 1997 | Return made up to 04/07/97; bulk list available separately (14 pages) |
24 July 1997 | Return made up to 04/07/97; bulk list available separately (14 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
2 July 1997 | Full group accounts made up to 31 March 1997 (40 pages) |
2 July 1997 | Full group accounts made up to 31 March 1997 (40 pages) |
16 April 1997 | New director appointed (3 pages) |
16 April 1997 | New director appointed (3 pages) |
20 August 1996 | Return made up to 04/07/96; bulk list available separately
|
20 August 1996 | Return made up to 04/07/96; bulk list available separately
|
17 July 1996 | Particulars of contract relating to shares (3 pages) |
17 July 1996 | Ad 25/06/96--------- £ si [email protected]=44924532 £ ic 45455952/90380484 (3 pages) |
17 July 1996 | Memorandum and Articles of Association (52 pages) |
17 July 1996 | Resolutions
|
17 July 1996 | £ nc 50531420/100531420 25/06/96 (1 page) |
17 July 1996 | Particulars of contract relating to shares (3 pages) |
17 July 1996 | Ad 25/06/96--------- £ si [email protected]=44924532 £ ic 45455952/90380484 (3 pages) |
17 July 1996 | Memorandum and Articles of Association (52 pages) |
17 July 1996 | Resolutions
|
17 July 1996 | £ nc 50531420/100531420 25/06/96 (1 page) |
27 June 1996 | Full group accounts made up to 31 March 1996 (40 pages) |
27 June 1996 | Full group accounts made up to 31 March 1996 (40 pages) |
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
17 July 1995 | Accounts made up to 31 March 1995 (36 pages) |
17 July 1995 | Accounts made up to 31 March 1995 (36 pages) |
16 June 1994 | Full group accounts made up to 31 March 1994 (37 pages) |
16 June 1994 | Full group accounts made up to 31 March 1994 (37 pages) |
29 June 1993 | Full group accounts made up to 31 March 1993 (35 pages) |
29 June 1993 | Full group accounts made up to 31 March 1993 (35 pages) |
18 August 1992 | Full group accounts made up to 31 March 1992 (33 pages) |
18 August 1992 | Full group accounts made up to 31 March 1992 (33 pages) |
10 December 1991 | Resolutions
|
10 December 1991 | Ad 02/12/91--------- £ si [email protected]=22462266 £ ic 22993686/45455952 (2 pages) |
10 December 1991 | £ nc 25531420/50531420 28/11/91 (1 page) |
10 December 1991 | Resolutions
|
10 December 1991 | Ad 02/12/91--------- £ si [email protected]=22462266 £ ic 22993686/45455952 (2 pages) |
10 December 1991 | £ nc 25531420/50531420 28/11/91 (1 page) |
9 September 1991 | Full group accounts made up to 31 March 1991 (36 pages) |
9 September 1991 | Full group accounts made up to 31 March 1991 (36 pages) |
25 July 1990 | Full group accounts made up to 31 March 1990 (30 pages) |
25 July 1990 | Full group accounts made up to 31 March 1990 (30 pages) |
29 January 1986 | Company name changed\certificate issued on 29/01/86 (2 pages) |
29 January 1986 | Company name changed\certificate issued on 29/01/86 (2 pages) |