Wimbledon
London
SW19 4AA
Director Name | Mary Lefteris |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1998(77 years, 11 months after company formation) |
Appointment Duration | 24 years, 1 month (closed 26 July 2022) |
Role | Financial Controller |
Correspondence Address | 59 Kingwell Road Hadley Wood Barnet Hertfordshire EN4 0HZ |
Secretary Name | Christopher John Conway Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 1998(77 years, 11 months after company formation) |
Appointment Duration | 24 years, 1 month (closed 26 July 2022) |
Role | Company Director |
Correspondence Address | 18 Mansel Road Wimbledon London SW19 4AA |
Director Name | Michael James Frederick Carter |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(70 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 17 June 1993) |
Role | Company Director |
Correspondence Address | Batcombe House Batcombe Shepton Mallet Somerset BA4 6HF |
Director Name | Mr Ian Robert Dighe |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(70 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 17 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warden Hill Stockbridge Road Winchester Hampshire SO22 5JH |
Director Name | Helen Forman |
---|---|
Date of Birth | June 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(70 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 17 June 1993) |
Role | Company Director |
Correspondence Address | Longridge Crudwell Malmesbury Wiltshire SN16 9ER |
Director Name | Helen Forman |
---|---|
Date of Birth | June 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(70 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 17 June 1993) |
Role | Company Director |
Correspondence Address | Longridge Crudwell Malmesbury Wiltshire SN16 9ER |
Director Name | Gerald Arthur William Jiggins |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(70 years, 11 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 03 June 1998) |
Role | Company Director |
Correspondence Address | The Old Rectory Bathampton Lane Bath Avon BA2 6ST |
Director Name | Michael Percival Kent |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(70 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 August 1995) |
Role | Company Director |
Correspondence Address | Ellis Wood New Garden House Hatton Garden London EC1N 8JR |
Secretary Name | Gerald Arthur William Jiggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(70 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 24 June 1993) |
Role | Company Director |
Correspondence Address | The Old Rectory Bathampton Lane Bath Avon BA2 6ST |
Director Name | Anthony Phillip Grant |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(72 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 June 1998) |
Role | Company Director |
Correspondence Address | 115 Devonport Southwick Street London W2 2QF |
Director Name | Gary Marc Leigh |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(72 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 June 1998) |
Role | Company Director |
Correspondence Address | 13 Holroyd Road Putney London SW15 6LN |
Secretary Name | Helen Forman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(72 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 June 1998) |
Role | Company Director |
Correspondence Address | Longridge Crudwell Malmesbury Wiltshire SN16 9ER |
Director Name | Geoffrey Clive Henry Lawson |
---|---|
Date of Birth | June 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(74 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stilemans Munstead Godalming Surrey GU8 4AB |
Director Name | Andrew Sheridan Browne |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(77 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | 16 Thornton Place London W1H 1FL |
Director Name | Mr Michael Louis Goldhill |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(77 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 August 2003) |
Role | Chartered Surveyor |
Country of Residence | London, United Kingdom |
Correspondence Address | 6 Keats Grove Hampstead London NW3 2RT |
Director Name | Mr Didier Michel Tandy |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(77 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1999) |
Role | Management Surveyor |
Country of Residence | England |
Correspondence Address | 9 Warrington Crescent London W9 1ED |
Registered Address | 105 Wigmore Street London W1U 1QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £19,928,000 |
Current Liabilities | £174,000 |
Latest Accounts | 31 December 2003 (19 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 May 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
9 February 2017 | Restoration by order of the court (3 pages) |
9 February 2017 | Restoration by order of the court (3 pages) |
7 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2005 | Application for striking-off (1 page) |
7 July 2004 | Return made up to 08/06/04; full list of members
|
29 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: 21 devonshire street london W1G 6EP (1 page) |
27 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
6 July 2003 | Return made up to 08/06/03; full list of members (8 pages) |
2 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
27 August 2002 | Auditor's resignation (3 pages) |
5 August 2002 | Aud res (2 pages) |
4 July 2002 | Return made up to 08/06/02; full list of members (8 pages) |
29 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 July 2001 | Return made up to 08/06/01; full list of members
|
15 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
18 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
23 February 2000 | Director resigned (1 page) |
4 January 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 January 2000 | Re-registration of Memorandum and Articles (55 pages) |
4 January 2000 | Resolutions
|
4 January 2000 | Application for reregistration from PLC to private (1 page) |
28 June 1999 | Return made up to 08/06/99; no change of members (15 pages) |
7 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
29 June 1998 | Return made up to 08/06/98; bulk list available separately (7 pages) |
21 June 1998 | Auditor's resignation (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Secretary resigned;director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
17 June 1998 | New director appointed (4 pages) |
17 June 1998 | New director appointed (4 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 10 mount row mayfair london W1Y 5DA (1 page) |
16 June 1998 | New director appointed (3 pages) |
16 June 1998 | New director appointed (3 pages) |
16 June 1998 | New director appointed (4 pages) |
16 June 1998 | New secretary appointed (2 pages) |
2 June 1998 | Ad 26/05/98--------- £ si [email protected]=151360 £ ic 12701405/12852765 (2 pages) |
29 April 1998 | Full group accounts made up to 31 December 1997 (37 pages) |
15 December 1997 | Particulars of contract relating to shares (3 pages) |
15 December 1997 | Ad 13/11/97--------- £ si [email protected]=300000 £ ic 11972834/12272834 (3 pages) |
3 July 1997 | Resolutions
|
3 July 1997 | Return made up to 08/06/97; bulk list available separately (9 pages) |
1 July 1997 | Full group accounts made up to 31 December 1996 (42 pages) |
19 January 1997 | Particulars of contract relating to shares (5 pages) |
19 January 1997 | Ad 27/09/96-27/11/96 £ si [email protected] (6 pages) |
9 January 1997 | Ad 27/09/96-27/11/96 £ si [email protected]=1682466 £ ic 10290368/11972834 (4 pages) |
26 September 1996 | Minutes (1 page) |
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
26 September 1996 | £ nc 13600000/17000000 24/09/96 (1 page) |
18 July 1996 | Full group accounts made up to 31 December 1995 (40 pages) |
11 July 1996 | Return made up to 08/06/96; bulk list available separately (11 pages) |
11 July 1996 | Resolutions
|
1 September 1995 | Director resigned;new director appointed (2 pages) |
18 July 1995 | Full group accounts made up to 31 December 1994 (36 pages) |
7 July 1995 | Resolutions
|
6 July 1995 | Return made up to 08/06/95; bulk list available separately (18 pages) |
27 April 1995 | Statement of affairs (118 pages) |
27 April 1995 | Ad 21/12/94--------- £ si [email protected] (4 pages) |
4 October 1988 | Memorandum and Articles of Association (51 pages) |
4 October 1988 | Resolutions
|
23 July 1920 | Incorporation (50 pages) |