London
SW16 2XW
Director Name | Harold William Brownless |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2006(77 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 07 April 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 43 Byards Croft Stretham London SW16 5EY |
Director Name | Mr Roger Kinnerley |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(62 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 14 July 2006) |
Role | Judges Clerk |
Correspondence Address | 39 Conifer Gardens London SW16 2TY |
Director Name | Mr William Alfred Richardson |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(62 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 May 1998) |
Role | Retired |
Correspondence Address | 31 Ryefield Road London SE19 3QU |
Director Name | Mr Desi Noone |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 1991(62 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1993) |
Role | Administrator |
Correspondence Address | 3 Dinsmore Road London SW12 9PT |
Director Name | Mr Gary Hunter |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(62 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 June 1996) |
Role | Solicitor |
Correspondence Address | 18 Abbotswood Road London SW16 1AP |
Secretary Name | Mr William Alfred Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(62 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | 31 Ryefield Road London SE19 3QU |
Director Name | Ralph Pottinger |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(65 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1997) |
Role | Prison Officer |
Correspondence Address | 59 Streatham Close Leigham Court Road London SW16 2NH |
Director Name | Albert Terence Creese |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(67 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 May 1998) |
Role | Taxi Driver |
Correspondence Address | 45 Dahlia Gardens Mitcham Surrey CR4 1LB |
Director Name | Edward George Donnithorne |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1998(69 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 02 June 2004) |
Role | Lecturer |
Correspondence Address | 1 Streatham Close Leigham Court Road London SW16 2NQ |
Director Name | Michael Lynch |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1998(69 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2001) |
Role | Builder |
Correspondence Address | 1-2 Dorchester Parade Leigham Court Road Streatham London SW16 2PH |
Director Name | Gerald Cuddy |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 1998(69 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 06 October 2011) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 124 Stayton Road Sutton Surrey SM1 2PU |
Director Name | Alan Mitchell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(73 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 July 2004) |
Role | Property Manager |
Correspondence Address | 35a Telferscot Road London SW12 0HW |
Director Name | Vanessa Hilborn |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(75 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 January 2006) |
Role | Compliance Analyst |
Correspondence Address | 42 Knollys Road Streatham London SW16 2JX |
Secretary Name | Vanessa Hilborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(75 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 January 2006) |
Role | Compliance Analyst |
Correspondence Address | 42 Knollys Road Streatham London SW16 2JX |
Director Name | Patrick David Carey |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(76 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 12 June 2009) |
Role | Company Director |
Correspondence Address | Flat 4 15 Leigham Avenue Streatham London SW16 2PT |
Secretary Name | Gerald Cuddy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 January 2006(77 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 October 2011) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 124 Stayton Road Sutton Surrey SM1 2PU |
Director Name | Allan Michael Mitchell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(77 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 December 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35a Telfersot Road London SW12 0HW |
Telephone | 020 87694888 |
---|---|
Telephone region | London |
Registered Address | 46 Vivian Avenue Hendon Central London NW4 3XP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
2.3k at £0.5 | Old Buildings Nominees LTD 59.59% Ordinary |
---|---|
1.5k at £0.5 | Gerald Cuddy 38.99% Ordinary |
- | OTHER 0.32% - |
4 at £0.5 | Mr Anthony W. Morgan 0.11% Ordinary |
4 at £0.5 | Mr David C. Stimpson 0.11% Ordinary |
4 at £0.5 | Mr Harold W. Brownless 0.11% Ordinary |
4 at £0.5 | Mr Len E. Cork 0.11% Ordinary |
4 at £0.5 | Mr P. David Carey 0.11% Ordinary |
4 at £0.5 | Mr Ralph Pottinger 0.11% Ordinary |
4 at £0.5 | Mr Roger Kinnerley 0.11% Ordinary |
4 at £0.5 | Vanessa Hilborn 0.11% Ordinary |
1 at £0.5 | Mr Charles Alderton 0.03% Ordinary |
1 at £0.5 | Mr David A. Parkinson 0.03% Ordinary |
1 at £0.5 | Mr David C.g Mcneelance 0.03% Ordinary |
1 at £0.5 | Mr David F. Johnson 0.03% Ordinary |
1 at £0.5 | Mr David J. Fawn 0.03% Ordinary |
1 at £0.5 | Mr Denis O'sullivan 0.03% Ordinary |
1 at £0.5 | Mr Nigel Fawn 0.03% Ordinary |
1 at £0.5 | Mr Philip R. Cork 0.03% Ordinary |
1 at £0.5 | Mr Reginald A. Exton 0.03% Ordinary |
1 at £0.5 | Mrs Rose Hall 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £480,417 |
Cash | £3,332 |
Current Liabilities | £109,106 |
Latest Accounts | 8 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 08 October |
19 July 2004 | Delivered on: 28 July 2004 Persons entitled: Walpole Developments Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 49 leigham court road, streatham, london, t/no SGL170865. Outstanding |
---|---|
12 March 1929 | Delivered on: 12 March 1929 Persons entitled: Westminster Bank LTD Classification: Instrument of charge under land registration act 1925 Secured details: All monies not exceeding £3,000. Particulars: No 13 leighton court rd, streatham, london. Title no 366991. Outstanding |
12 March 1929 | Delivered on: 12 March 1929 Persons entitled: J. Cronk E S Howard Classification: Series of debentures Satisfied |
7 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 January 2020 | Return of final meeting in a members' voluntary winding up (15 pages) |
2 December 2018 | Liquidators' statement of receipts and payments to 8 October 2018 (12 pages) |
3 January 2018 | Previous accounting period shortened from 31 December 2017 to 8 October 2017 (1 page) |
3 January 2018 | Micro company accounts made up to 8 October 2017 (2 pages) |
3 January 2018 | Micro company accounts made up to 8 October 2017 (2 pages) |
3 January 2018 | Previous accounting period shortened from 31 December 2017 to 8 October 2017 (1 page) |
27 October 2017 | Registered office address changed from 49, Leigham Court Rd, Streatham, London SW16 2NF to 46 Vivian Avenue Hendon Central London NW4 3XP on 27 October 2017 (2 pages) |
27 October 2017 | Registered office address changed from 49, Leigham Court Rd, Streatham, London SW16 2NF to 46 Vivian Avenue Hendon Central London NW4 3XP on 27 October 2017 (2 pages) |
24 October 2017 | Appointment of a voluntary liquidator (1 page) |
24 October 2017 | Resolutions
|
24 October 2017 | Declaration of solvency (5 pages) |
24 October 2017 | Declaration of solvency (5 pages) |
24 October 2017 | Appointment of a voluntary liquidator (1 page) |
24 October 2017 | Resolutions
|
18 July 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
18 July 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
6 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2015 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
9 April 2015 | Termination of appointment of Gerald Cuddy as a director on 6 October 2011 (2 pages) |
9 April 2015 | Termination of appointment of Gerald Cuddy as a director on 6 October 2011 (2 pages) |
9 April 2015 | Termination of appointment of Gerald Cuddy as a director on 6 October 2011 (2 pages) |
9 April 2015 | Termination of appointment of Gerald Cuddy as a secretary on 6 October 2011 (2 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
9 April 2015 | Termination of appointment of Gerald Cuddy as a secretary on 6 October 2011 (2 pages) |
9 April 2015 | Termination of appointment of Gerald Cuddy as a secretary on 6 October 2011 (2 pages) |
10 February 2015 | Compulsory strike-off action has been suspended (1 page) |
10 February 2015 | Compulsory strike-off action has been suspended (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
5 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (9 pages) |
5 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (9 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
5 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (9 pages) |
5 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (9 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
19 July 2011 | Termination of appointment of Allan Mitchell as a director (1 page) |
19 July 2011 | Termination of appointment of Allan Mitchell as a director (1 page) |
19 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (11 pages) |
19 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (11 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
12 July 2010 | Director's details changed for Mr Leonard Edward Cork on 14 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Leonard Edward Cork on 14 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Allan Michael Mitchell on 14 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Gerald Cuddy on 14 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Harold William Brownless on 14 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (28 pages) |
12 July 2010 | Director's details changed for Allan Michael Mitchell on 14 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Gerald Cuddy on 14 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Harold William Brownless on 14 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (28 pages) |
9 July 2010 | Annual return made up to 15 June 2009 with a full list of shareholders (26 pages) |
9 July 2010 | Annual return made up to 15 June 2009 with a full list of shareholders (26 pages) |
4 August 2009 | Appointment terminated director patrick carey (1 page) |
4 August 2009 | Appointment terminated director patrick carey (1 page) |
16 July 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
16 July 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
17 July 2008 | Return made up to 15/06/08; no change of members
|
17 July 2008 | Return made up to 15/06/08; no change of members
|
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
28 August 2007 | Return made up to 15/06/07; full list of members (11 pages) |
28 August 2007 | Return made up to 15/06/07; full list of members (11 pages) |
30 August 2006 | Return made up to 15/06/06; full list of members
|
30 August 2006 | New secretary appointed (2 pages) |
30 August 2006 | Return made up to 15/06/06; full list of members
|
30 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
28 November 2005 | Return made up to 15/06/05; full list of members
|
28 November 2005 | Return made up to 15/06/05; full list of members
|
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
9 September 2005 | New director appointed (2 pages) |
9 November 2004 | Return made up to 15/06/04; full list of members (12 pages) |
9 November 2004 | Return made up to 15/06/04; full list of members (12 pages) |
15 October 2004 | Return made up to 15/06/03; change of members (14 pages) |
15 October 2004 | Return made up to 15/06/03; change of members (14 pages) |
8 October 2004 | New secretary appointed;new director appointed (2 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
8 October 2004 | New secretary appointed;new director appointed (2 pages) |
28 July 2004 | Particulars of mortgage/charge (6 pages) |
28 July 2004 | Particulars of mortgage/charge (6 pages) |
19 April 2004 | Director's particulars changed (1 page) |
19 April 2004 | Director's particulars changed (1 page) |
8 July 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | Return made up to 15/06/02; no change of members
|
27 June 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
27 June 2002 | Return made up to 15/06/02; no change of members
|
27 June 2002 | New director appointed (2 pages) |
17 July 2001 | Return made up to 15/06/01; full list of members (10 pages) |
17 July 2001 | Return made up to 15/06/01; full list of members (10 pages) |
8 July 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
8 July 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
28 July 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
28 July 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
5 July 2000 | Return made up to 15/06/00; change of members (11 pages) |
5 July 2000 | Return made up to 15/06/00; change of members (11 pages) |
30 June 1999 | Return made up to 15/06/99; change of members (11 pages) |
30 June 1999 | Return made up to 15/06/99; change of members (11 pages) |
17 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
17 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Return made up to 15/06/98; full list of members
|
30 June 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
30 June 1998 | Return made up to 15/06/98; full list of members
|
24 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
24 June 1997 | Return made up to 15/06/97; change of members (11 pages) |
24 June 1997 | Return made up to 15/06/97; change of members (11 pages) |
20 June 1996 | Return made up to 15/06/96; full list of members
|
20 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | Return made up to 15/06/96; full list of members
|
14 June 1995 | Return made up to 15/06/95; change of members (12 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (6 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (6 pages) |
14 June 1995 | Return made up to 15/06/95; change of members (12 pages) |
16 July 1986 | Return made up to 06/06/86; full list of members (4 pages) |
16 July 1986 | Return made up to 06/06/86; full list of members (4 pages) |