Chelsea
London
SW3 4EP
Director Name | Robin Alexander MacDonald Baillie |
---|---|
Date of Birth | August 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(64 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 03 February 2009) |
Role | Company Director |
Correspondence Address | 19 Post Office Square London Road Tunbridge Wells Kent TN1 1BQ |
Director Name | Phillipe Sevin |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 December 1992(64 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 July 1996) |
Role | Company Director |
Correspondence Address | 20 Rue Louis David Paris 75 1116 France |
Director Name | Alastair James Struthers |
---|---|
Date of Birth | July 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(64 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 November 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigmaddie Milngavie Glasgow G62 8LB Scotland |
Director Name | Gordon Herbert Waddell |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(64 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 May 1996) |
Role | Company Director |
Correspondence Address | 43 Elm Park Gardens London SW10 9PA |
Director Name | Mr Michael Edward D'Arcy Walton |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(64 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Frewin Road London SW18 3LR |
Director Name | Carol Cecilia Ferguson |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(69 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 15 February 2011) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Vernalis Plc Oakdene Court 613 Reading Road Winnersh Berkshire RG41 5UA |
Director Name | Mr William James Kane |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(71 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 03 February 2009) |
Role | Managing Director |
Correspondence Address | 54 Connaught Works 251 Old Ford Road London E3 5PS |
Director Name | Peter Anthony Rice |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(72 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 February 2009) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Redington Road London NW3 7RG |
Director Name | Miss Lynn Christine Ruddick |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(78 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 February 2011) |
Role | Non Executive Director And Tru |
Country of Residence | England |
Correspondence Address | Jasmine Cottage Riverside Road West Newton Ferrers Devon PL8 1AD |
Secretary Name | Gartmore Investment Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1992(64 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 12 February 2009) |
Correspondence Address | Gartmore House 8 Fenchurch Place London EC3M 4PB |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £76,454,000 |
Cash | £10,004,000 |
Current Liabilities | £1,153,000 |
Latest Accounts | 31 August 2008 (14 years, 6 months ago) |
---|---|
Accounts Category | Interim |
Accounts Year End | 31 August |
25 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2013 | Final Gazette dissolved following liquidation (1 page) |
25 September 2013 | Final Gazette dissolved following liquidation (1 page) |
25 June 2013 | Liquidators statement of receipts and payments to 14 June 2013 (5 pages) |
25 June 2013 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 June 2013 | Liquidators' statement of receipts and payments to 14 June 2013 (5 pages) |
25 June 2013 | Liquidators' statement of receipts and payments to 14 June 2013 (5 pages) |
25 June 2013 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 February 2013 | Liquidators statement of receipts and payments to 2 February 2013 (5 pages) |
19 February 2013 | Liquidators statement of receipts and payments to 2 February 2013 (5 pages) |
19 February 2013 | Liquidators' statement of receipts and payments to 2 February 2013 (5 pages) |
19 February 2013 | Liquidators' statement of receipts and payments to 2 February 2013 (5 pages) |
3 September 2012 | Liquidators statement of receipts and payments to 2 August 2012 (6 pages) |
3 September 2012 | Liquidators statement of receipts and payments to 2 August 2012 (6 pages) |
3 September 2012 | Liquidators' statement of receipts and payments to 2 August 2012 (6 pages) |
3 September 2012 | Liquidators' statement of receipts and payments to 2 August 2012 (6 pages) |
21 February 2012 | Liquidators statement of receipts and payments to 2 February 2012 (5 pages) |
21 February 2012 | Liquidators statement of receipts and payments to 2 February 2012 (5 pages) |
21 February 2012 | Liquidators' statement of receipts and payments to 2 February 2012 (5 pages) |
21 February 2012 | Liquidators' statement of receipts and payments to 2 February 2012 (5 pages) |
23 August 2011 | Liquidators statement of receipts and payments to 2 August 2011 (5 pages) |
23 August 2011 | Liquidators statement of receipts and payments to 2 August 2011 (5 pages) |
23 August 2011 | Liquidators' statement of receipts and payments to 2 August 2011 (5 pages) |
23 August 2011 | Liquidators' statement of receipts and payments to 2 August 2011 (5 pages) |
1 March 2011 | Liquidators statement of receipts and payments to 2 February 2011 (5 pages) |
1 March 2011 | Liquidators statement of receipts and payments to 2 February 2011 (5 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 2 February 2011 (5 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 2 February 2011 (5 pages) |
21 February 2011 | Termination of appointment of Carol Ferguson as a director (2 pages) |
21 February 2011 | Termination of appointment of Lynn Ruddick as a director (2 pages) |
21 February 2011 | Termination of appointment of Carol Ferguson as a director (2 pages) |
21 February 2011 | Termination of appointment of Lynn Ruddick as a director (2 pages) |
6 September 2010 | Liquidators statement of receipts and payments to 2 August 2010 (5 pages) |
6 September 2010 | Liquidators statement of receipts and payments to 2 August 2010 (5 pages) |
6 September 2010 | Liquidators' statement of receipts and payments to 2 August 2010 (5 pages) |
6 September 2010 | Liquidators' statement of receipts and payments to 2 August 2010 (5 pages) |
2 March 2010 | Liquidators statement of receipts and payments to 2 February 2010 (7 pages) |
2 March 2010 | Liquidators statement of receipts and payments to 2 February 2010 (7 pages) |
2 March 2010 | Liquidators' statement of receipts and payments to 2 February 2010 (7 pages) |
2 March 2010 | Liquidators' statement of receipts and payments to 2 February 2010 (7 pages) |
18 February 2009 | Appointment terminated secretary gartmore investment LIMITED (1 page) |
18 February 2009 | Appointment Terminated Secretary gartmore investment LIMITED (1 page) |
12 February 2009 | Declaration of solvency (3 pages) |
12 February 2009 | Appointment of a voluntary liquidator (1 page) |
12 February 2009 | Resolutions
|
12 February 2009 | Registered office changed on 12/02/2009 from gartmore house 8 fenchurch place london EC3M 4PB (1 page) |
12 February 2009 | Declaration of solvency (3 pages) |
12 February 2009 | Appointment of a voluntary liquidator (1 page) |
12 February 2009 | Resolutions
|
12 February 2009 | Registered office changed on 12/02/2009 from gartmore house 8 fenchurch place london EC3M 4PB (1 page) |
10 February 2009 | Resolutions
|
10 February 2009 | Appointment terminated director william kane (1 page) |
10 February 2009 | Appointment terminated director peter rice (1 page) |
10 February 2009 | Appointment terminated director robin baillie (1 page) |
10 February 2009 | Resolutions
|
10 February 2009 | Appointment Terminated Director william kane (1 page) |
10 February 2009 | Appointment Terminated Director peter rice (1 page) |
10 February 2009 | Appointment Terminated Director robin baillie (1 page) |
2 February 2009 | Resolutions
|
2 February 2009 | Resolutions
|
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
30 January 2009 | Resolutions
|
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
30 January 2009 | Resolutions
|
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 January 2009 | Interim accounts made up to 19 January 2009 (2 pages) |
29 January 2009 | Accounts made up to 19 January 2009 (2 pages) |
12 January 2009 | Return made up to 11/12/08; bulk list available separately (7 pages) |
12 January 2009 | Director's change of particulars / william kane / 01/12/2008 (1 page) |
12 January 2009 | Location of register of members (1 page) |
12 January 2009 | Return made up to 11/12/08; bulk list available separately (7 pages) |
12 January 2009 | Director's Change of Particulars / william kane / 01/12/2008 / HouseName/Number was: , now: 54 connaught works; Street was: 36 queensgate house, now: 251 old ford road; Area was: 1 hereford road, now: ; Post Code was: E3 2FN, now: E3 5PS (1 page) |
12 January 2009 | Location of register of members (1 page) |
17 December 2008 | Full accounts made up to 31 August 2008 (62 pages) |
17 December 2008 | Full accounts made up to 31 August 2008 (62 pages) |
19 May 2008 | Gbp ic 3468750/3463750\24/04/08\gbp sr [email protected]=5000\ (1 page) |
19 May 2008 | Gbp ic 3468750/3463750 24/04/08 gbp sr [email protected]=5000 (1 page) |
8 January 2008 | Return made up to 11/12/07; bulk list available separately
|
8 January 2008 | Return made up to 11/12/07; bulk list available separately (9 pages) |
6 December 2007 | Resolutions
|
6 December 2007 | Full accounts made up to 31 August 2007 (59 pages) |
6 December 2007 | Resolutions
|
6 December 2007 | Full accounts made up to 31 August 2007 (59 pages) |
16 January 2007 | Return made up to 11/12/06; bulk list available separately (9 pages) |
16 January 2007 | Return made up to 11/12/06; bulk list available separately (9 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Resolutions
|
7 December 2006 | Full accounts made up to 31 August 2006 (59 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Resolutions
|
7 December 2006 | Full accounts made up to 31 August 2006 (59 pages) |
12 January 2006 | Return made up to 11/12/05; bulk list available separately (9 pages) |
12 January 2006 | Return made up to 11/12/05; bulk list available separately (9 pages) |
22 December 2005 | Resolutions
|
22 December 2005 | Resolutions
|
9 December 2005 | Full accounts made up to 31 August 2005 (51 pages) |
9 December 2005 | Full accounts made up to 31 August 2005 (51 pages) |
9 February 2005 | Full accounts made up to 31 August 2004 (51 pages) |
9 February 2005 | Full accounts made up to 31 August 2004 (51 pages) |
27 January 2005 | Return made up to 11/12/04; bulk list available separately (9 pages) |
27 January 2005 | Return made up to 11/12/04; bulk list available separately (9 pages) |
30 December 2004 | Resolutions
|
30 December 2004 | Resolutions
|
17 February 2004 | £ ic 3555000/3505000 15/01/04 £ sr [email protected]=50000 (1 page) |
17 February 2004 | £ ic 3555000/3505000 15/01/04 £ sr [email protected]=50000 (1 page) |
10 February 2004 | Full accounts made up to 31 August 2003 (47 pages) |
10 February 2004 | Full accounts made up to 31 August 2003 (47 pages) |
9 January 2004 | Return made up to 11/12/03; bulk list available separately
|
9 January 2004 | Return made up to 11/12/03; bulk list available separately (9 pages) |
7 January 2004 | £ ic 3575000/3555000 12/12/03 £ sr [email protected]=20000 (1 page) |
7 January 2004 | £ ic 3575000/3555000 12/12/03 £ sr [email protected]=20000 (1 page) |
4 December 2003 | Resolutions
|
4 December 2003 | Resolutions
|
7 July 2003 | £ ic 3600000/3575000 06/05/03 £ sr [email protected]=25000 (1 page) |
7 July 2003 | £ ic 3600000/3575000 06/05/03 £ sr [email protected]=25000 (1 page) |
21 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | Director's particulars changed (1 page) |
10 January 2003 | Return made up to 11/12/02; bulk list available separately
|
10 January 2003 | Return made up to 11/12/02; bulk list available separately (9 pages) |
7 January 2003 | Full accounts made up to 31 August 2002 (43 pages) |
7 January 2003 | Full accounts made up to 31 August 2002 (43 pages) |
24 December 2002 | Resolutions
|
24 December 2002 | Resolutions
|
11 January 2002 | Return made up to 11/12/01; bulk list available separately (8 pages) |
11 January 2002 | Return made up to 11/12/01; bulk list available separately (8 pages) |
4 December 2001 | Full accounts made up to 31 August 2001 (40 pages) |
4 December 2001 | Full accounts made up to 31 August 2001 (40 pages) |
27 November 2001 | Resolutions
|
27 November 2001 | Resolutions
|
6 February 2001 | Return made up to 11/12/00; bulk list available separately (8 pages) |
6 February 2001 | Return made up to 11/12/00; bulk list available separately (8 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
18 December 2000 | Full accounts made up to 31 August 2000 (26 pages) |
18 December 2000 | Full accounts made up to 31 August 2000 (26 pages) |
24 November 2000 | Resolutions
|
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
24 January 2000 | Return made up to 11/12/99; bulk list available separately
|
24 January 2000 | Return made up to 11/12/99; bulk list available separately (14 pages) |
3 December 1999 | Full accounts made up to 31 August 1999 (38 pages) |
3 December 1999 | Full accounts made up to 31 August 1999 (38 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Resolutions
|
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Resolutions
|
17 August 1999 | Location of register of members (non legible) (1 page) |
17 August 1999 | Location of register of members (non legible) (1 page) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: 16-18 monument street london EC3R 8AJ (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: 16-18 monument street london EC3R 8AJ (1 page) |
7 January 1999 | Return made up to 11/12/98; bulk list available separately (12 pages) |
7 January 1999 | Return made up to 11/12/98; bulk list available separately (12 pages) |
5 January 1999 | Full accounts made up to 31 August 1998 (33 pages) |
5 January 1999 | Full accounts made up to 31 August 1998 (33 pages) |
7 December 1998 | Memorandum and Articles of Association (62 pages) |
7 December 1998 | Resolutions
|
7 December 1998 | Memorandum and Articles of Association (62 pages) |
7 December 1998 | Resolutions
|
24 August 1998 | Resolutions
|
24 August 1998 | Resolutions
|
18 August 1998 | S/Res/increase in capital) (2 pages) |
18 August 1998 | Form 123 (increase in capital) (2 pages) |
18 August 1998 | Reduction of iss capital and minute (oc) (4 pages) |
18 August 1998 | Certificate of reduction of issued capital (1 page) |
18 August 1998 | S/Res/increase in capital) (2 pages) |
18 August 1998 | Form 123 (increase in capital) (2 pages) |
18 August 1998 | Certificate of reduction of issued capital (1 page) |
18 August 1998 | Reduction of iss capital and minute (oc) (4 pages) |
3 August 1998 | Resolutions
|
3 August 1998 | Resolutions
|
6 January 1998 | Full accounts made up to 31 August 1997 (33 pages) |
6 January 1998 | Full accounts made up to 31 August 1997 (33 pages) |
31 December 1997 | Return made up to 11/12/97; bulk list available separately (13 pages) |
31 December 1997 | Return made up to 11/12/97; bulk list available separately (13 pages) |
27 November 1997 | Resolutions
|
27 November 1997 | Resolutions
|
18 February 1997 | Return made up to 11/12/96; bulk list available separately (13 pages) |
18 February 1997 | Return made up to 11/12/96; bulk list available separately (13 pages) |
9 November 1996 | Full accounts made up to 31 August 1996 (30 pages) |
9 November 1996 | Full accounts made up to 31 August 1996 (30 pages) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
24 April 1996 | Location of register of members (1 page) |
24 April 1996 | Location of register of members (1 page) |
31 March 1996 | Resolutions
|
10 January 1996 | Return made up to 11/12/95; bulk list available separately
|
10 January 1996 | Return made up to 11/12/95; bulk list available separately (18 pages) |
26 October 1995 | Full accounts made up to 31 August 1995 (28 pages) |
26 October 1995 | Full accounts made up to 31 August 1995 (28 pages) |
29 March 1995 | Memorandum and Articles of Association (66 pages) |
29 March 1995 | Memorandum and Articles of Association (65 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (605 pages) |
29 November 1994 | Company name changed london & strathclyde trust P L C\certificate issued on 30/11/94 (2 pages) |
29 November 1994 | Company name changed london & strathclyde trust P L C\certificate issued on 30/11/94 (2 pages) |
23 November 1994 | Full accounts made up to 31 August 1994 (37 pages) |
23 November 1994 | Full accounts made up to 31 August 1994 (37 pages) |
23 November 1994 | Full accounts made up to 31 August 1994 (37 pages) |
15 March 1994 | Resolutions
|
15 March 1994 | Resolutions
|
30 November 1993 | Full accounts made up to 31 August 1993 (33 pages) |
30 November 1993 | Full accounts made up to 31 August 1993 (33 pages) |
30 November 1993 | Full accounts made up to 31 August 1993 (33 pages) |
1 December 1992 | Full accounts made up to 31 August 1992 (32 pages) |
1 December 1992 | Full accounts made up to 31 August 1992 (32 pages) |
1 December 1992 | Full accounts made up to 31 August 1992 (32 pages) |
18 December 1991 | Full accounts made up to 31 August 1991 (32 pages) |
18 December 1991 | Full accounts made up to 31 August 1991 (32 pages) |
18 December 1991 | Full accounts made up to 31 August 1991 (32 pages) |
5 March 1991 | Full accounts made up to 31 August 1990 (30 pages) |
5 March 1991 | Full accounts made up to 31 August 1990 (30 pages) |
5 March 1991 | Full accounts made up to 31 August 1990 (30 pages) |
12 June 1990 | Full accounts made up to 31 August 1989 (28 pages) |
12 June 1990 | Full accounts made up to 31 August 1989 (28 pages) |
12 June 1990 | Full accounts made up to 31 August 1989 (28 pages) |
4 February 1989 | Full accounts made up to 31 August 1988 (24 pages) |
4 February 1989 | Full accounts made up to 31 August 1988 (24 pages) |
4 February 1989 | Full accounts made up to 31 August 1988 (24 pages) |
6 December 1988 | Memorandum and Articles of Association (55 pages) |
6 December 1988 | Memorandum and Articles of Association (55 pages) |
1 June 1988 | Full accounts made up to 31 August 1987 (26 pages) |
1 June 1988 | Full accounts made up to 31 August 1987 (26 pages) |
1 June 1988 | Full accounts made up to 31 August 1987 (26 pages) |
27 January 1987 | Full accounts made up to 31 August 1986 (25 pages) |
27 January 1987 | Full accounts made up to 31 August 1986 (25 pages) |
27 January 1987 | Full accounts made up to 31 August 1986 (25 pages) |
30 April 1928 | Certificate of incorporation (1 page) |
30 April 1928 | Certificate of incorporation (1 page) |