London
SW6 4UG
Secretary Name | J O Hambro Capital Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 April 2007(72 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 14 February 2012) |
Correspondence Address | Ryder Court Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | Leonard Milling |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(57 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 March 1995) |
Role | Company Director |
Correspondence Address | Westcliffe 15 Garth Drive Allerton Liverpool L18 6HN |
Director Name | Mr Alan John Parker |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(57 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 April 1994) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pennant Howard Drive Hale Altrincham Cheshire WA15 0LT |
Secretary Name | Mr Alfred Edward Mullin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(57 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ffordd Glyn St Marys Park Mold Flintshire CH7 1GZ Wales |
Director Name | Ian Gregory Clayton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(58 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 21 June 1994) |
Role | Chartered Surveyor |
Correspondence Address | 27 Priory Lane Penwortham Preston Lancashire PR1 0AR |
Director Name | Janet Margaret Parker |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(59 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 March 1995) |
Role | Company Director |
Correspondence Address | Pennant Howard Drive Hale Cheshire |
Director Name | Mr Alfred Edward Mullin |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(59 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1997) |
Role | Account & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ffordd Glyn St Marys Park Mold Flintshire CH7 1GZ Wales |
Director Name | Mr Neil Murray Ankers |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(59 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 08 June 2005) |
Role | Company Director |
Correspondence Address | The Beeches Main Road Huxley Chester Cheshire CH4 9AJ Wales |
Director Name | Greame Jackson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(59 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 09 June 2005) |
Role | Company Director |
Correspondence Address | 121 Mount Street London W1Y 5HB |
Director Name | Mark Webster |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(61 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lostock Close Billinge Wigan Lancashire WN5 7TQ |
Secretary Name | John Alexander Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(62 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 November 2005) |
Role | Company Director |
Correspondence Address | 55a Parson Street Hendon London NW4 1QT |
Director Name | Mr Paul Sellars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(70 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White House Withyham Hartfield East Sussex TN7 4BT |
Secretary Name | Mr David Smith Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(70 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 April 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Walpole Gardens Twickenham Middlesex TW2 5SJ |
Director Name | Mr David Smith Mitchell |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(71 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 2007) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Walpole Gardens Twickenham Middlesex TW2 5SJ |
Registered Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2011 | Application to strike the company off the register (3 pages) |
24 October 2011 | Application to strike the company off the register (3 pages) |
12 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2011-09-12
|
12 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2011-09-12
|
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
8 September 2010 | Secretary's details changed for J O Hambro Capital Management Limited on 1 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Secretary's details changed for J O Hambro Capital Management Limited on 1 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Secretary's details changed for J O Hambro Capital Management Limited on 1 October 2009 (2 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
8 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
8 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
7 January 2009 | Accounts made up to 31 December 2007 (5 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
20 August 2008 | Full accounts made up to 31 December 2006 (11 pages) |
20 August 2008 | Full accounts made up to 31 December 2006 (11 pages) |
23 July 2008 | Return made up to 22/06/08; no change of members (6 pages) |
23 July 2008 | Return made up to 22/06/08; no change of members (6 pages) |
20 July 2007 | Return made up to 22/06/07; no change of members (6 pages) |
20 July 2007 | Return made up to 22/06/07; no change of members (6 pages) |
19 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 121 mount street london W1K 3NW (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 121 mount street london W1K 3NW (1 page) |
22 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
22 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
26 June 2006 | Return made up to 22/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 22/06/06; full list of members (2 pages) |
6 June 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
6 June 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
8 March 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
8 March 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
18 August 2005 | Return made up to 22/06/05; full list of members (2 pages) |
18 August 2005 | Return made up to 22/06/05; full list of members (2 pages) |
9 August 2005 | Full accounts made up to 31 March 2004 (14 pages) |
9 August 2005 | Full accounts made up to 31 March 2004 (14 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
9 July 2005 | Registered office changed on 09/07/05 from: 30-32 pall mall liverpool L3 6AL (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: 30-32 pall mall liverpool L3 6AL (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
20 May 2005 | Auditor's resignation (2 pages) |
20 May 2005 | Auditor's resignation (2 pages) |
5 August 2004 | Full accounts made up to 31 March 2003 (14 pages) |
5 August 2004 | Full accounts made up to 31 March 2003 (14 pages) |
20 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
20 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
2 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
9 April 2003 | Full accounts made up to 31 March 2002 (14 pages) |
9 April 2003 | Full accounts made up to 31 March 2002 (14 pages) |
20 August 2002 | Resolutions
|
20 August 2002 | Resolutions
|
10 August 2002 | Auditor's resignation (3 pages) |
10 August 2002 | Auditor's resignation (3 pages) |
10 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
10 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: hampton house 20 albert embankment, london SE1 7TJ (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: hampton house 20 albert embankment, london SE1 7TJ (1 page) |
26 July 2001 | Return made up to 22/06/01; full list of members (7 pages) |
26 July 2001 | Return made up to 22/06/01; full list of members (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 September 2000 | Return made up to 22/06/00; full list of members (7 pages) |
5 September 2000 | Return made up to 22/06/00; full list of members (7 pages) |
8 June 2000 | Director's particulars changed (1 page) |
8 June 2000 | Director's particulars changed (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: 39 south street london W1Y 5PD (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: 39 south street london W1Y 5PD (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
27 August 1999 | Return made up to 22/06/99; full list of members (8 pages) |
27 August 1999 | Return made up to 22/06/99; full list of members (8 pages) |
25 June 1999 | Full accounts made up to 31 March 1998 (11 pages) |
25 June 1999 | Full accounts made up to 31 March 1998 (11 pages) |
30 March 1999 | Particulars of mortgage/charge (3 pages) |
30 March 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Registered office changed on 23/12/98 from: hampton house 20 albert embankment london SE1 7TJ (1 page) |
23 December 1998 | Registered office changed on 23/12/98 from: hampton house 20 albert embankment london SE1 7TJ (1 page) |
16 July 1998 | Return made up to 22/06/98; no change of members
|
16 July 1998 | Return made up to 22/06/98; no change of members (6 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
18 July 1997 | Return made up to 22/06/97; no change of members (6 pages) |
18 July 1997 | Return made up to 22/06/97; no change of members (6 pages) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: 70 pall mall liverpool L3 7DB (1 page) |
17 April 1997 | Secretary resigned;director resigned (1 page) |
17 April 1997 | Secretary resigned;director resigned (1 page) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: 70 pall mall liverpool L3 7DB (1 page) |
11 March 1997 | Full accounts made up to 31 March 1996 (12 pages) |
11 March 1997 | Full accounts made up to 31 March 1996 (12 pages) |
1 October 1996 | New director appointed (2 pages) |
21 July 1996 | Return made up to 22/06/96; full list of members (6 pages) |
21 July 1996 | Return made up to 22/06/96; full list of members
|
25 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
25 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
6 July 1995 | Return made up to 22/06/95; full list of members (8 pages) |
6 July 1995 | Return made up to 22/06/95; full list of members (10 pages) |
27 April 1995 | Full accounts made up to 31 March 1994 (12 pages) |
27 April 1995 | Full accounts made up to 31 March 1994 (12 pages) |
6 April 1995 | Registered office changed on 06/04/95 from: 121 mount street london W1Y 5HB (1 page) |
6 April 1995 | Registered office changed on 06/04/95 from: 121 mount street london W1Y 5HB (1 page) |
7 March 1995 | Registered office changed on 07/03/95 from: 70 pall mall liverpool L3 7DB (1 page) |
7 March 1995 | Registered office changed on 07/03/95 from: 70 pall mall liverpool L3 7DB (1 page) |
7 March 1995 | Director resigned (2 pages) |
7 March 1995 | Director resigned (2 pages) |
7 March 1995 | Declaration of assistance for shares acquisition (12 pages) |
7 March 1995 | Director resigned (2 pages) |
7 March 1995 | Declaration of assistance for shares acquisition (8 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | Director resigned (2 pages) |
7 March 1995 | Auditor's resignation (2 pages) |
7 March 1995 | Auditor's resignation (1 page) |
7 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |