London
SW1H 0BU
Secretary Name | Susan Marsden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2000(70 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Caroline Kirby |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2010(81 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 01 November 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mrs Kay Elizabeth Chaldecott |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2010(81 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 01 November 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr Martin David Ellis |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2010(81 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 01 November 2011) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr Trevor Pereira |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2010(81 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Dr Edward Matthew Giles Roberts |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2010(81 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 01 November 2011) |
Role | Chartered Accountant/Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | John George Abel |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(63 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 March 1994) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hutton Gate Hutton Mount Brentwood Essex CM13 2XA |
Director Name | John Ian Saggers |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(63 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 15 September 2006) |
Role | Chartered Surveyor |
Correspondence Address | Galleon House Martlesham Road Little Bealings Woodbridge Suffolk IP13 6LX |
Director Name | Mr Brian Anthony Jolly |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(63 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 March 1994) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Links Road Epsom Surrey KT17 3PS |
Secretary Name | Jeremy Stephen Bottle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(63 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 January 2000) |
Role | Company Director |
Correspondence Address | 39 Farnaby Road Shortlands Bromley Kent BR1 4BL |
Director Name | Mr Aidan Christopher Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(65 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Wavendon Avenue Chiswick London W4 4NS |
Director Name | Mr William Reginald Black |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(65 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 06 May 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Marley Side Marley Heights Kingsley Green Haslemere Surrey GU27 3LU |
Director Name | Mr Gary John Marcuccilli |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(70 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Manor Wood Road Purley Surrey CR8 4LG |
Director Name | Mr Ian David Hawksworth |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(77 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 May 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr Gary James Yardley |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(78 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 May 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Balbinder Singh Tattar |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(79 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Registered Address | 40 Broadway London SW1H 0BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2011 | Application to strike the company off the register (3 pages) |
8 July 2011 | Application to strike the company off the register (3 pages) |
1 July 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
1 July 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
1 July 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
15 September 2010 | Appointment of Edward Matthew Giles Roberts as a director (3 pages) |
15 September 2010 | Appointment of Edward Matthew Giles Roberts as a director (3 pages) |
9 September 2010 | Appointment of Martin David Ellis as a director (3 pages) |
9 September 2010 | Appointment of Kay Elizabeth Chaldecott as a director (3 pages) |
9 September 2010 | Appointment of Trevor Pereira as a director (3 pages) |
9 September 2010 | Appointment of Martin David Ellis as a director (3 pages) |
9 September 2010 | Appointment of Kay Elizabeth Chaldecott as a director (3 pages) |
9 September 2010 | Appointment of Trevor Pereira as a director (3 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Appointment of Caroline Kirby as a director (3 pages) |
25 May 2010 | Appointment of Caroline Kirby as a director (3 pages) |
21 May 2010 | Termination of appointment of Gary Yardley as a director (1 page) |
21 May 2010 | Termination of appointment of Ian Hawksworth as a director (1 page) |
21 May 2010 | Termination of appointment of Ian Hawksworth as a director (1 page) |
21 May 2010 | Termination of appointment of Balbinder Tattar as a director (1 page) |
21 May 2010 | Termination of appointment of Gary Yardley as a director (1 page) |
21 May 2010 | Termination of appointment of Balbinder Tattar as a director (1 page) |
8 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Gary James Yardley on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Balbinder Singh Tattar on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Gary James Yardley on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Gary James Yardley on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Balbinder Singh Tattar on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Ian David Hawksworth on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Ian David Hawksworth on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Balbinder Singh Tattar on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Ian David Hawksworth on 1 October 2009 (2 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
22 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
18 May 2009 | Appointment terminated director william black (1 page) |
18 May 2009 | Appointment Terminated Director william black (1 page) |
22 January 2009 | Appointment Terminated Director gary marcuccilli (1 page) |
22 January 2009 | Appointment terminated director gary marcuccilli (1 page) |
4 December 2008 | Director appointed balbinder singh tattar (3 pages) |
4 December 2008 | Director appointed balbinder singh tattar (3 pages) |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
28 August 2008 | Director's Change of Particulars / gary yardley / 22/08/2008 / HouseName/Number was: , now: aragon; Street was: highview heddon court avenue, now: aldenham road; Area was: cockfosters, now: ; Post Town was: london, now: letchmore heath; Region was: , now: hertfordshire; Post Code was: EN4 9NE, now: WD25 8EW; Country was: , now: united kingdom (1 page) |
28 August 2008 | Director's change of particulars / gary yardley / 22/08/2008 (1 page) |
11 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 May 2008 | Location of register of members (1 page) |
29 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
29 May 2008 | Location of register of members (1 page) |
29 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
9 April 2008 | Appointment terminated director aidan smith (1 page) |
9 April 2008 | Appointment Terminated Director aidan smith (1 page) |
30 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
26 June 2007 | New director appointed (4 pages) |
26 June 2007 | New director appointed (4 pages) |
30 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
9 January 2007 | Resolutions
|
9 January 2007 | Resolutions
|
7 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | New director appointed (2 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
15 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
15 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
20 May 2005 | Return made up to 08/05/05; full list of members (3 pages) |
20 May 2005 | Return made up to 08/05/05; full list of members (3 pages) |
12 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
12 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
6 September 2004 | Director's particulars changed (1 page) |
6 September 2004 | Director's particulars changed (1 page) |
20 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (9 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (9 pages) |
27 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
27 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
26 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
26 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
30 January 2003 | Auditor's resignation (2 pages) |
30 January 2003 | Auditor's resignation (2 pages) |
6 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
6 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
24 July 2002 | Secretary's particulars changed (1 page) |
24 July 2002 | Secretary's particulars changed (1 page) |
24 June 2002 | Return made up to 08/05/02; full list of members (3 pages) |
24 June 2002 | Return made up to 08/05/02; full list of members (3 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (7 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (7 pages) |
24 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
24 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
5 June 2000 | Return made up to 08/05/00; full list of members (12 pages) |
5 June 2000 | Return made up to 08/05/00; full list of members (12 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
21 December 1999 | Director's particulars changed (1 page) |
21 December 1999 | Director's particulars changed (1 page) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
13 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
13 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
1 June 1999 | Return made up to 08/05/99; full list of members (8 pages) |
1 June 1999 | Return made up to 08/05/99; full list of members (8 pages) |
6 August 1998 | Auditor's resignation (1 page) |
6 August 1998 | Auditor's resignation (1 page) |
4 July 1998 | Director's particulars changed (1 page) |
4 July 1998 | Director's particulars changed (1 page) |
4 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
11 May 1998 | Resolutions
|
11 May 1998 | Resolutions
|
11 May 1998 | Resolutions
|
12 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
12 June 1997 | Return made up to 08/05/97; full list of members (7 pages) |
12 June 1997 | Return made up to 08/05/97; full list of members (7 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
10 June 1996 | Return made up to 08/05/96; full list of members (7 pages) |
10 June 1996 | Return made up to 08/05/96; full list of members (7 pages) |
9 June 1995 | Return made up to 08/05/95; full list of members (8 pages) |
9 June 1995 | Return made up to 08/05/95; full list of members (16 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (6 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (156 pages) |
9 March 1991 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 1991 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 1987 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 1987 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 1964 | Particulars of mortgage/charge (4 pages) |
7 January 1964 | Particulars of mortgage/charge (4 pages) |
10 January 1961 | Particulars of mortgage/charge (3 pages) |
10 January 1961 | Particulars of mortgage/charge (3 pages) |
2 May 1933 | Particulars of mortgage/charge (4 pages) |
2 May 1933 | Particulars of mortgage/charge (4 pages) |