London Bridge City
London
SE1 2HX
Secretary Name | Mr Stephen Donald Corner |
---|---|
Status | Closed |
Appointed | 31 March 2011(86 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 29 May 2012) |
Role | Company Director |
Correspondence Address | 57 Mayfield Avenue Orpington Kent BR6 0AJ |
Director Name | Mr Richard Gordon Ratcliffe |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2011(86 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 29 May 2012) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 117 Shirley Avenue Croydon Surrey CR0 8SQ |
Director Name | Mr Trevor David Ball |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1981(56 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 January 1991) |
Role | Senior Investment Manager |
Correspondence Address | 53 Old Park Avenue Enfield Middlesex EN2 6PJ |
Director Name | David Roland Betts |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(67 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 35 High Street Foxton Cambridge CB2 6SP |
Director Name | Mr David Fordyce Buchanan |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(67 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 June 1992) |
Role | Chief Investment Manager |
Correspondence Address | Hastings Pennymead Drive East Horsley Leatherhead Surrey KT24 5AH |
Secretary Name | Anthony John White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(67 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | 4 Greencourt Road Petts Wood Orpington Kent BR5 1QW |
Director Name | Malcolm George Piercy Savage |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(67 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 January 2000) |
Role | Chartered Surveyor |
Correspondence Address | Hallams Farm House Littleford Lane Shamley Green Guildford Surrey GU5 0RH |
Director Name | Mr Christopher Edward Bellhouse |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(69 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 08 March 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Merrie Oak Warmlake Sutton Valence Maidstone Kent ME17 3JA |
Director Name | Nigel Anthony Brown |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(75 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 July 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Floreal 51 Wray Park Road Reigate Surrey RH2 0EQ |
Director Name | Mr Stephen Paul Card |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(75 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 September 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 137 Butchers Lane Mereworth Maidstone Kent ME18 5QD |
Director Name | Mr David Bithell |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(84 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 January 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 89 North Road Kew Surrey TW9 4HQ |
Director Name | Mr Timothy James Sanders |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(86 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 April 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Registered Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
2m at £1 | St. Martins Property Corp LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2012 | Application to strike the company off the register (3 pages) |
3 February 2012 | Application to strike the company off the register (3 pages) |
23 January 2012 | Solvency Statement dated 20/01/12 (1 page) |
23 January 2012 | Statement of capital on 23 January 2012
|
23 January 2012 | Statement by Directors (1 page) |
23 January 2012 | Resolutions
|
23 January 2012 | Statement by directors (1 page) |
23 January 2012 | Statement of capital on 23 January 2012
|
23 January 2012 | Solvency statement dated 20/01/12 (1 page) |
23 January 2012 | Resolutions
|
19 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
20 May 2011 | Termination of appointment of Timothy Sanders as a director (1 page) |
20 May 2011 | Termination of appointment of Timothy Sanders as a director (1 page) |
20 May 2011 | Appointment of Mr Richard Gordon Ratcliffe as a director (2 pages) |
20 May 2011 | Appointment of Mr Richard Gordon Ratcliffe as a director (2 pages) |
11 April 2011 | Termination of appointment of Anthony White as a secretary (1 page) |
11 April 2011 | Appointment of Mr Stephen Donald Corner as a secretary (2 pages) |
11 April 2011 | Termination of appointment of Anthony White as a secretary (1 page) |
11 April 2011 | Appointment of Mr Stephen Donald Corner as a secretary (2 pages) |
3 February 2011 | Appointment of Mr Timothy James Sanders as a director (2 pages) |
3 February 2011 | Termination of appointment of David Bithell as a director (1 page) |
3 February 2011 | Appointment of Mr Timothy James Sanders as a director (2 pages) |
3 February 2011 | Termination of appointment of David Bithell as a director (1 page) |
21 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Termination of appointment of Nigel Brown as a director (2 pages) |
19 August 2010 | Appointment of Mr Rodney Nigel Pearson as a director (3 pages) |
19 August 2010 | Appointment of Mr Rodney Nigel Pearson as a director (3 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
19 August 2010 | Termination of appointment of Nigel Brown as a director (2 pages) |
28 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
9 October 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
9 October 2009 | Termination of appointment of Stephen Card as a director (1 page) |
9 October 2009 | Termination of appointment of Stephen Card as a director (1 page) |
9 October 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
24 August 2009 | Director appointed david bithell (2 pages) |
24 August 2009 | Director appointed david bithell (2 pages) |
27 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
12 December 2008 | Accounts made up to 31 March 2008 (4 pages) |
12 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
11 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
11 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
1 November 2007 | Accounts made up to 31 March 2007 (4 pages) |
19 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
19 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
9 November 2006 | Accounts made up to 31 March 2006 (4 pages) |
9 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
19 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
19 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
31 October 2005 | Accounts made up to 31 March 2005 (4 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
31 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
8 November 2004 | Accounts made up to 31 March 2004 (4 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
27 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
27 January 2004 | Return made up to 04/01/04; full list of members
|
27 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
27 January 2004 | Accounts made up to 31 March 2003 (4 pages) |
27 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
27 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
5 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
5 December 2002 | Accounts made up to 31 March 2002 (4 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
26 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
26 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
11 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
11 December 2001 | Accounts made up to 31 March 2001 (4 pages) |
28 February 2001 | Accounts made up to 30 June 2000 (4 pages) |
28 February 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
29 January 2001 | Return made up to 04/01/01; full list of members (7 pages) |
29 January 2001 | Return made up to 04/01/01; full list of members (7 pages) |
30 October 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
30 October 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
31 March 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
31 March 2000 | Accounts made up to 30 June 1999 (4 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
25 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
25 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
2 April 1999 | Accounts made up to 30 June 1998 (4 pages) |
2 April 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
28 January 1999 | Return made up to 04/01/99; no change of members (4 pages) |
28 January 1999 | Return made up to 04/01/99; no change of members (4 pages) |
8 July 1998 | Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page) |
19 March 1998 | Accounts made up to 30 June 1997 (4 pages) |
19 March 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
2 February 1998 | Return made up to 04/01/98; no change of members (4 pages) |
2 February 1998 | Return made up to 04/01/98; no change of members (4 pages) |
7 April 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
7 April 1997 | Accounts made up to 30 June 1996 (4 pages) |
30 January 1997 | Return made up to 04/01/97; full list of members (6 pages) |
30 January 1997 | Return made up to 04/01/97; full list of members (6 pages) |
3 April 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
3 April 1996 | Accounts made up to 30 June 1995 (4 pages) |
9 February 1996 | Return made up to 04/01/96; full list of members
|
9 February 1996 | Return made up to 04/01/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (255 pages) |