Ealing
London
W5 2SE
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2011(74 years, 9 months after company formation) |
Appointment Duration | 6 months (closed 23 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Alan James Wilson |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(56 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 02 January 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Broxbourne Road Orpington Kent BR6 0AY |
Director Name | John Harry Weston Smith |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(56 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 14 July 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 10 Eldon Grove Hampstead London NW3 5PT |
Director Name | Sir John Henry Ritblat |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(56 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 31 December 2006) |
Role | Chairman And Managing Director The British Land Co |
Country of Residence | England |
Correspondence Address | The Doric Villa 20 York Terrace East Regents Park London NW1 4PT |
Director Name | Cyril Metliss |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(56 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 14 July 2006) |
Role | Chartered Accountant |
Correspondence Address | 25 Foscote Road Hendon London NW4 3SE |
Director Name | David Charles Berry |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(56 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 July 1998) |
Role | Chartered Accountant |
Correspondence Address | Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN |
Director Name | Mr Nicholas Simon Jonathan Ritblat |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(60 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queens Grove London NW8 6HN |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(65 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Director Name | Mr Graham Charles Roberts |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(65 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 23 February 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6a Lower Belgrave Street London SW1W 0LJ |
Director Name | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(68 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 November 2008) |
Role | Chief Executive |
Correspondence Address | 3 Ilchester Place London W14 8AA |
Director Name | Mr Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(70 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 August 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmeade Park Road Stoke Poges Berkshire SL2 4PG |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(70 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(70 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 February 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Lorne House Oxshott Way Cobham Surrey KT11 2RU |
Director Name | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(70 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 February 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Beech Lodge 53 Crouch Hall Lane Redbourn St Albans Hertfordshire AL3 7EU |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(70 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 February 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Priory Gardens Chiswick London W4 1TT |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(70 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 February 2011) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 27 Sandown Road Esher Surrey KT10 9TT |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | Application to strike the company off the register (3 pages) |
26 April 2011 | Application to strike the company off the register (3 pages) |
9 March 2011 | Solvency statement dated 23/02/11 (1 page) |
9 March 2011 | Solvency Statement dated 23/02/11 (1 page) |
9 March 2011 | Resolutions
|
9 March 2011 | Resolutions
|
1 March 2011 | Termination of appointment of Sarah Barzycki as a director (1 page) |
1 March 2011 | Appointment of Christopher Michael John Forshaw as a director (2 pages) |
1 March 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
1 March 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
1 March 2011 | Termination of appointment of Nigel Webb as a director (1 page) |
1 March 2011 | Termination of appointment of Sarah Barzycki as a director (1 page) |
1 March 2011 | Termination of appointment of Timothy Roberts as a director (1 page) |
1 March 2011 | Termination of appointment of Nigel Webb as a director (1 page) |
1 March 2011 | Termination of appointment of Lucinda Bell as a director (1 page) |
1 March 2011 | Appointment of Christopher Michael John Forshaw as a director (2 pages) |
1 March 2011 | Termination of appointment of Timothy Roberts as a director (1 page) |
1 March 2011 | Termination of appointment of Lucinda Bell as a director (1 page) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-01-18
|
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-01-18
|
1 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
23 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
23 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
12 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
26 January 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
26 January 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
19 August 2009 | Accounts made up to 31 March 2009 (3 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
16 December 2008 | Accounts made up to 31 March 2008 (3 pages) |
16 December 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
2 December 2008 | Appointment Terminated Director stephen hester (1 page) |
25 June 2008 | Return made up to 31/12/07; full list of members (5 pages) |
25 June 2008 | Return made up to 31/12/07; full list of members (5 pages) |
24 June 2008 | Appointment terminated director robert bowden (1 page) |
24 June 2008 | Appointment Terminated Director robert bowden (1 page) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Location of register of members (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
20 September 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
20 September 2007 | Accounts made up to 31 March 2007 (3 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
12 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
12 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (5 pages) |
15 September 2006 | New director appointed (5 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
17 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
5 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
5 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
7 January 2005 | New director appointed (1 page) |
7 January 2005 | New director appointed (1 page) |
28 July 2004 | Full accounts made up to 31 March 2004 (17 pages) |
28 July 2004 | Full accounts made up to 31 March 2004 (17 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (3 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (3 pages) |
8 September 2003 | Full accounts made up to 31 March 2003 (14 pages) |
8 September 2003 | Full accounts made up to 31 March 2003 (14 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (3 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (3 pages) |
12 August 2002 | Auditor's resignation (3 pages) |
12 August 2002 | Auditor's resignation (3 pages) |
8 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
8 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (6 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (6 pages) |
15 January 2002 | Return made up to 31/12/01; no change of members (6 pages) |
15 January 2002 | Return made up to 31/12/01; no change of members (6 pages) |
26 September 2001 | Full accounts made up to 31 March 2001 (8 pages) |
26 September 2001 | Full accounts made up to 31 March 2001 (8 pages) |
30 January 2001 | Return made up to 31/12/00; no change of members (6 pages) |
30 January 2001 | Return made up to 31/12/00; no change of members (6 pages) |
14 December 2000 | Resolutions
|
14 December 2000 | Resolutions
|
7 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
17 August 2000 | Secretary's particulars changed (1 page) |
17 August 2000 | Secretary's particulars changed (1 page) |
17 February 2000 | Return made up to 31/12/99; full list of members (15 pages) |
17 February 2000 | Return made up to 31/12/99; full list of members (15 pages) |
16 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
16 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (11 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (11 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
4 September 1998 | Director's particulars changed (1 page) |
4 September 1998 | Director's particulars changed (1 page) |
24 May 1998 | Nc inc already adjusted 26/07/93 (2 pages) |
24 May 1998 | Nc inc already adjusted 26/07/93 (2 pages) |
14 May 1998 | Auditor's resignation (1 page) |
14 May 1998 | Auditor's resignation (1 page) |
29 April 1998 | Return made up to 31/12/97; no change of members (20 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
11 February 1997 | Return made up to 31/12/96; full list of members (14 pages) |
24 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
24 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
6 November 1996 | Resolutions
|
6 November 1996 | Resolutions
|
21 August 1996 | New director appointed (2 pages) |
18 February 1996 | Return made up to 31/12/95; no change of members (10 pages) |
29 January 1996 | Director resigned (1 page) |
2 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
2 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
5 October 1994 | Full accounts made up to 31 March 1994 (9 pages) |
5 October 1994 | Full accounts made up to 31 March 1994 (9 pages) |