London
Nw11
Director Name | Mr Nigel Charles Comstive Wright |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2002(63 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 28 July 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Danemere Street London SW15 1LT |
Director Name | Stephen White |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2002(63 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 28 July 2009) |
Role | Accountant |
Correspondence Address | 64 Ragged Hall Lane St. Albans Hertfordshire AL2 3LD |
Director Name | Mr Walter Dennis Westcott |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(53 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 August 1995) |
Role | Company Director |
Correspondence Address | Doves Barn Mowbrays Yard Butchers Hill Ickleton Nr Saffron Walden Essex CB10 1SR |
Director Name | Mr Kenneth Douglas Westcott |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(53 years after company formation) |
Appointment Duration | 2 years (resigned 15 May 1994) |
Role | Company Director |
Correspondence Address | Delafords Theydon Road Epping Essex CM16 4EE |
Director Name | Mr Donald Walter Edwin Westcott |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(53 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 December 1992) |
Role | Company Director |
Correspondence Address | 36 Piercing Hill Theydon Bois Epping Essex CM16 7JW |
Secretary Name | Grace Morl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(53 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 9 Templeton Avenue Chingford E4 6SS |
Secretary Name | Mrs Diane Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(53 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 1994) |
Role | Secretary |
Correspondence Address | 9 Lime Close Buckhurst Hill Essex IG9 6HN |
Director Name | Mrs Margaret Elsie Alice Wrighton |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(53 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 August 1995) |
Role | Company Director |
Correspondence Address | Woodhouse Little Hallingbury Park Little Hallingbury Bishops Stortford Hertfordshire CM22 7RR |
Director Name | Mr Christopher Mark Westcott |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(53 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 August 1995) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Tawney Hatch Tawney Common Theydon Mount Epping Essex CM16 7PX |
Director Name | Jonathan Charles Westcott |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(54 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 August 1995) |
Role | Self Employed |
Correspondence Address | 43 Wroths Path Loughton Essex IG10 1SH |
Director Name | Nigel Charles Comstive Wright |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(54 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 1995) |
Role | Chartered Accountant |
Correspondence Address | 32 Braemar Avenue Wimbledon Park London SW19 8AZ |
Secretary Name | Group Captain John William King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(55 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 August 1995) |
Role | Secretary |
Correspondence Address | 26/28 Bartholomew Square London EC1V 3QA |
Director Name | Michael John Crispe |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(56 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 22 November 2004) |
Role | Motor Dealer |
Correspondence Address | 34 Barn Mead Doddinghurst Brentwood Essex CM15 0ND |
Director Name | Garry Murray |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(56 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 September 2002) |
Role | Motor Dealer |
Correspondence Address | 21 Tennyson Avenue Grays Essex RM17 5RG |
Director Name | Anthony Lionel Shelly |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 August 1995(56 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 October 1998) |
Role | Company Director |
Correspondence Address | 11-12 Sylvia Place Acacia Bay Taupo New Zealand |
Director Name | Diane Baptiste |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(56 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 1999) |
Role | Accountant |
Correspondence Address | 11 Tudor Close Hatfield Hertfordshire AL10 9EJ |
Secretary Name | Diane Baptiste |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(56 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 25 October 1996) |
Role | Accountant |
Correspondence Address | 11 Tudor Close Hatfield Hertfordshire AL10 9EJ |
Secretary Name | Mr John Robert Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(57 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 1999) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Cripland Court Cottage Gravelye Lane Lindfield Haywards Heath West Sussex RH16 2SL |
Director Name | Mr Charles Alexander Gordon |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(61 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 07 December 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Plymouth Drive Sevenoaks Kent TN13 3RW |
Director Name | Mr David Brian Cosby |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(63 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 22 November 2002) |
Role | Motor Retail |
Correspondence Address | Lazylands Crow Lane Tendring Clacton On Sea Essex CO16 9AW |
Secretary Name | Stephen White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(63 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 July 2005) |
Role | Accountant |
Correspondence Address | 36 Hollybush Avenue St. Albans Hertfordshire AL2 3AD |
Registered Address | 19 Carnwath Road London SW6 3HR |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £16,474,000 |
Gross Profit | £1,533,000 |
Net Worth | -£2,236,000 |
Current Liabilities | £1,108,000 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
28 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2008 | Compulsory strike-off action has been suspended (1 page) |
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2005 | Secretary resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
6 October 2004 | Full accounts made up to 31 July 2002 (21 pages) |
11 August 2004 | Return made up to 06/05/04; full list of members (7 pages) |
5 February 2004 | Registered office changed on 05/02/04 from: 50 broadway westminster london SW1H 0BL (1 page) |
1 November 2003 | Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page) |
18 August 2003 | Company name changed reliance london LIMITED\certificate issued on 18/08/03 (2 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: 5/6 cork tree way hall lane chingford london E4 8JA (1 page) |
9 August 2003 | Particulars of mortgage/charge (7 pages) |
19 May 2003 | Director resigned (2 pages) |
13 May 2003 | Return made up to 06/05/03; full list of members
|
30 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2002 | Secretary resigned;director resigned (1 page) |
26 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | Director resigned (2 pages) |
2 September 2002 | Secretary resigned;director resigned (1 page) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | New director appointed (2 pages) |
6 June 2002 | Auditor's resignation (1 page) |
31 May 2002 | New director appointed (4 pages) |
9 May 2002 | Full accounts made up to 31 December 2001 (20 pages) |
18 March 2002 | Full accounts made up to 31 December 2000 (20 pages) |
11 December 2001 | Director resigned (1 page) |
1 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
3 October 2001 | Return made up to 15/05/01; full list of members (7 pages) |
23 April 2001 | New director appointed (2 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (20 pages) |
26 July 2000 | Return made up to 15/05/00; full list of members
|
20 October 1999 | Resolutions
|
20 October 1999 | New secretary appointed (1 page) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Declaration of assistance for shares acquisition (5 pages) |
4 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
16 July 1999 | Return made up to 15/05/99; no change of members
|
16 February 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Full accounts made up to 31 December 1997 (20 pages) |
21 October 1998 | Return made up to 15/05/98; no change of members
|
16 December 1997 | Company name changed reliance motors chingford limite d\certificate issued on 16/12/97 (2 pages) |
26 August 1997 | Full accounts made up to 31 December 1996 (19 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (19 pages) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Return made up to 08/07/96; full list of members (8 pages) |
2 August 1996 | New secretary appointed;new director appointed (2 pages) |
2 August 1996 | Director's particulars changed (1 page) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | New director appointed (2 pages) |
28 December 1995 | Director resigned (2 pages) |
28 December 1995 | Secretary resigned (2 pages) |
28 December 1995 | Director resigned (2 pages) |
28 December 1995 | Director resigned (2 pages) |
28 December 1995 | Director resigned (2 pages) |
20 December 1995 | Notice of resolution removing auditor (2 pages) |
15 December 1995 | Director resigned (2 pages) |
2 November 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
24 October 1995 | Resolutions
|
10 August 1995 | Particulars of mortgage/charge (4 pages) |
8 August 1995 | Particulars of mortgage/charge (4 pages) |
23 May 1995 | Return made up to 15/05/95; no change of members (8 pages) |
3 February 1995 | Full group accounts made up to 31 March 1994 (19 pages) |
16 June 1994 | Return made up to 15/05/94; change of members (8 pages) |
28 January 1994 | Full group accounts made up to 31 March 1993 (15 pages) |
17 January 1993 | Full accounts made up to 31 March 1992 (14 pages) |
18 June 1992 | Full accounts made up to 31 March 1991 (13 pages) |
3 April 1991 | Full accounts made up to 31 March 1990 (13 pages) |
24 May 1990 | Accounts for a medium company made up to 31 March 1989 (13 pages) |
2 August 1989 | Accounts for a medium company made up to 31 March 1988 (12 pages) |
1 July 1988 | Accounts for a small company made up to 31 March 1987 (12 pages) |
27 February 1987 | Full accounts made up to 31 March 1986 (11 pages) |
21 March 1986 | Accounts made up to 31 March 1985 (11 pages) |
27 March 1985 | Accounts made up to 31 March 1984 (11 pages) |
30 March 1984 | Accounts made up to 31 March 1983 (9 pages) |
25 February 1983 | Accounts made up to 31 March 1982 (9 pages) |
8 February 1982 | Accounts made up to 31 March 1981 (9 pages) |
17 February 1981 | Accounts made up to 31 March 1980 (8 pages) |
26 February 1980 | Accounts made up to 31 March 1979 (8 pages) |
1 February 1979 | Accounts made up to 31 March 1978 (8 pages) |
17 April 1978 | Accounts made up to 31 March 1977 (8 pages) |
16 December 1976 | Accounts made up to 31 March 1976 (6 pages) |