London
NW2 5RE
Director Name | Mr Paul Jonathan Goswell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 1999(69 years, 10 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Lodge Mill Hill Barnes London SW13 0HS |
Director Name | Mr James William Jeremy Ritblat |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 1999(69 years, 10 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 St Petersburgh Place London W2 4LB |
Director Name | Mr Colin Barry Wagman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 1999(69 years, 10 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | North Lodge 25 Ringwood Avenue London N2 9NT |
Director Name | Timothy Haden Scott |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2001(71 years, 7 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Property Investment |
Correspondence Address | 6 Russell Hill Purley Surrey CR8 2JA |
Director Name | Mr Timothy Peter Walter |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(62 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 March 1998) |
Role | Company Director |
Correspondence Address | Lodgefield Hunt Paddocks Rouncil Lane Kenilworth Warwickshire CV8 1NL |
Director Name | John Howard Watkins |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(62 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carter Drive Barford Warwickshire CV35 8ET |
Secretary Name | Mark Robert George Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(62 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 March 1998) |
Role | Company Director |
Correspondence Address | 24 Ferndale Tunbridge Wells Kent TN2 3NS |
Director Name | Mr Howard Goldsobel |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(68 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 November 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 38 Elliott Square Swiss Cottage London NW3 3SU |
Director Name | Thomas Peter Tidy |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(68 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 January 2000) |
Role | Chartered Accountant |
Correspondence Address | 35 Wyatt Drive London SW13 8AL |
Secretary Name | Mr Howard Goldsobel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(68 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 November 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 38 Elliott Square Swiss Cottage London NW3 3SU |
Secretary Name | Nigel David Gurkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(68 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 June 2000) |
Role | Company Director |
Correspondence Address | 22 Alacross Road Ealing London W5 4HT |
Director Name | Graham Anthony Johnathan Emmett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(69 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 July 2003) |
Role | Finance Director |
Correspondence Address | Rushmead Leigh Place Cobham Surrey KT11 2HL |
Registered Address | Ian Holland & Co Parkville House 16 Bridge Street Pinner Middlesex HA5 3JD |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£321,590 |
Current Liabilities | £321,590 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 May 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
7 October 2003 | Registered office changed on 07/10/03 from: 40 queen anne street london W1G 9EL (1 page) |
25 September 2003 | Declaration of solvency (3 pages) |
25 September 2003 | Resolutions
|
25 September 2003 | Appointment of a voluntary liquidator (1 page) |
14 August 2003 | Director resigned (1 page) |
2 June 2003 | Resolutions
|
2 June 2003 | Ad 20/05/03--------- £ si 325000@1=325000 £ ic 45002/370002 (2 pages) |
2 June 2003 | Nc inc already adjusted 20/05/03 (1 page) |
23 January 2003 | Return made up to 15/01/03; full list of members (8 pages) |
24 July 2002 | Director's particulars changed (1 page) |
8 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
21 January 2002 | Return made up to 15/01/02; full list of members (8 pages) |
7 November 2001 | Director's particulars changed (1 page) |
31 August 2001 | New director appointed (3 pages) |
20 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
22 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
22 January 2001 | Registered office changed on 22/01/01 from: 40 queen anne street london W1M 0EL (1 page) |
6 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
6 December 2000 | Resolutions
|
8 August 2000 | Auditor's resignation (1 page) |
14 July 2000 | Secretary resigned (1 page) |
3 April 2000 | Accounts for a dormant company made up to 31 May 1999 (8 pages) |
27 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
16 March 2000 | Return made up to 15/01/00; full list of members (10 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: nations house 103 wigmore street london W1A 0AA (1 page) |
7 February 2000 | Director resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
3 February 2000 | Secretary resigned (1 page) |
4 December 1999 | New director appointed (4 pages) |
17 November 1999 | New director appointed (6 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (6 pages) |
9 November 1999 | New secretary appointed (2 pages) |
2 April 1999 | Accounts made up to 31 May 1998 (8 pages) |
5 February 1999 | Return made up to 15/01/99; no change of members
|
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Registered office changed on 26/07/98 from: crescent developments LIMITED 130 jermyn street st james london SW1Y 4UJ (1 page) |
26 July 1998 | Director resigned (1 page) |
24 July 1998 | New director appointed (3 pages) |
24 July 1998 | New secretary appointed;new director appointed (2 pages) |
24 July 1998 | New secretary appointed (2 pages) |
23 January 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
23 January 1998 | Return made up to 15/01/98; full list of members (5 pages) |
29 January 1997 | Accounts for a dormant company made up to 30 June 1996 (6 pages) |
29 January 1997 | Return made up to 15/01/97; full list of members (5 pages) |
13 December 1957 | Memorandum and Articles of Association (14 pages) |