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 | 18 December 2006(68 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 02 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Kerris Way Lower Earley Reading Berkshire RG6 5UW |
Director Name | Alan James Wilson |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(54 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 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(54 years, 2 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(54 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 31 December 2006) |
Role | Chairman And Managing Director |
Country of Residence | England |
Correspondence Address | The Doric Villa 20 York Terrace East Regents Park London NW1 4PT |
Director Name | Mr Stephen Lionel Kalman |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(54 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 July 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 81 Eastbury Road Northwood Middlesex HA6 3AP |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(58 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 16 July 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Director Name | Cyril Metliss |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(58 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 14 July 2006) |
Role | Chartered Accountant |
Correspondence Address | 25 Foscote Road Hendon London NW4 3SE |
Director Name | Mr Nicholas Simon Jonathan Ritblat |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(58 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queens Grove London NW8 6HN |
Director Name | Mr Graham Charles Roberts |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(63 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 July 2007) |
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(66 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 July 2007) |
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(67 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 January 2009) |
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(67 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 16 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(67 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 16 July 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Priory Gardens Chiswick London W4 1TT |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(67 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 16 July 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
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(67 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 16 July 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Beech Lodge 53 Crouch Hall Lane Redbourn St Albans Hertfordshire AL3 7EU |
Director Name | Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(67 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 16 July 2007) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cromford Way New Malden Surrey KT3 3AZ |
Secretary Name | Mr Timothy Andrew Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(67 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lorne House Oxshott Way Cobham Surrey KT11 2RU |
Director Name | Mr Anthony Braine |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(68 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 16 July 2007) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
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 |
Year | 2014 |
---|---|
Turnover | £960,000 |
Gross Profit | £748,000 |
Net Worth | £80,544,000 |
Current Liabilities | £3,730,000 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2009 | Application for striking-off (1 page) |
26 January 2009 | Appointment terminated director peter clarke (1 page) |
26 August 2008 | Resolutions
|
26 August 2008 | Gbp sr 10003999@1 (1 page) |
30 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
28 May 2008 | Appointment terminated director nigel webb (1 page) |
22 May 2008 | Location of register of members (1 page) |
21 August 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
21 August 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
21 August 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
21 August 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
21 August 2007 | Re-registration of Memorandum and Articles (11 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (4 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2007 | Particulars of property mortgage/charge (6 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
5 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
2 February 2007 | Director's particulars changed (1 page) |
22 January 2007 | New director appointed (1 page) |
15 January 2007 | Director resigned (1 page) |
12 January 2007 | New director appointed (1 page) |
19 December 2006 | Full accounts made up to 31 March 2006 (19 pages) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | New director appointed (1 page) |
9 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
18 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | Particulars of mortgage/charge (9 pages) |
12 September 2006 | New director appointed (2 pages) |
1 September 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
7 June 2006 | Auditor's resignation (2 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
19 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
7 September 2005 | Director resigned (1 page) |
13 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
10 January 2005 | New director appointed (1 page) |
26 July 2004 | Full accounts made up to 31 March 2004 (18 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (3 pages) |
9 January 2004 | Auditor's resignation (1 page) |
7 July 2003 | Full accounts made up to 31 March 2003 (18 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (3 pages) |
16 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
8 March 2002 | New director appointed (9 pages) |
15 January 2002 | Return made up to 31/12/01; no change of members (7 pages) |
13 August 2001 | Full accounts made up to 31 March 2001 (16 pages) |
2 February 2001 | Return made up to 31/12/00; no change of members (7 pages) |
14 December 2000 | Resolutions
|
17 August 2000 | Secretary's particulars changed (1 page) |
17 February 2000 | Return made up to 31/12/99; full list of members (35 pages) |
16 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
8 August 1999 | Director resigned (1 page) |
25 February 1999 | Declaration of mortgage charge released/ceased (1 page) |
1 February 1999 | Return made up to 31/12/98; no change of members (36 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
4 September 1998 | Director's particulars changed (1 page) |
16 March 1998 | Return made up to 31/12/97; no change of members (32 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
23 July 1997 | New director appointed (5 pages) |
23 July 1997 | New director appointed (3 pages) |
23 July 1997 | New director appointed (2 pages) |
10 February 1997 | Return made up to 31/12/96; full list of members (18 pages) |
15 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
18 February 1996 | Return made up to 31/12/95; no change of members (20 pages) |
2 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
13 September 1995 | Declaration of mortgage charge released/ceased (6 pages) |
13 May 1993 | Particulars of mortgage/charge (8 pages) |