Company NameSt Ives Direct Romford Limited
Company StatusDissolved
Company Number00353621
CategoryPrivate Limited Company
Incorporation Date3 June 1939(84 years, 10 months ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Fattal
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(76 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 27 June 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Secretary NameDaniel Fattal
StatusClosed
Appointed01 November 2015(76 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 27 June 2017)
RoleCompany Director
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Director NameSt Ives Plc (Corporation)
StatusClosed
Appointed03 October 2011(72 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 27 June 2017)
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameRobert Beales
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(52 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 29 June 2007)
RoleManaging Director
Correspondence Address22 The Meads
Cranham
Essex
RM14 3YP
Director NamePaul Murphy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(52 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 October 1994)
RoleSales Director
Correspondence Address20 Dragon Close
Burnham On Crouch
Essex
CM0 8PW
Director NameDerek James Morgan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(52 years, 4 months after company formation)
Appointment Duration3 years (resigned 04 November 1994)
RoleCompany Director
Correspondence AddressHoldenbrook Farm Pisley Lane
Ockley
Dorking
Surrey
RH5 5PD
Director NameMark Alan Christopher Hilder
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(52 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 February 1992)
RoleFinance Director
Correspondence Address34 Ridgeway
Hayes
Bromley
Kent
BR2 7DE
Director NameMr Brian Charles Edwards
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(52 years, 4 months after company formation)
Appointment Duration17 years, 10 months (resigned 03 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSequoia
Grassy Lane
Sevenoaks
Kent
TN13 1PL
Director NameWilliam Angus Lister Carlisle
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(52 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 1996)
RoleCompany Director
Correspondence AddressThe Vale House
Willoughby
Rugby
Warwickshire
CV23 8BX
Director NameMichael Bigden
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(52 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 1997)
RoleSales Director
Correspondence Address3 Brighthampton
67 Oatlands Avenue
Weybridge
Surrey
KT13 9TL
Secretary NameMr Philip Charles Harris
NationalityBritish
StatusResigned
Appointed10 October 1991(52 years, 4 months after company formation)
Appointment Duration24 years (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameSimon Patrick Tucker
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(52 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 September 1994)
RoleChartered Accountant
Correspondence Address39 Richmond Road
London
SW20 0PG
Director NameMr Philip James Rowland
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(56 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Waters Place
London
SW15 1LH
Director NameIan Keith Foyster
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(58 years after company formation)
Appointment Duration2 years (resigned 31 May 1999)
RoleCompany Director
Correspondence Address2 Willow Court High Street
Newport
Essex
CB11 3PE
Director NameAndrew John Clay
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(58 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2000)
RoleSales Director
Correspondence Address58 Westover Road
London
SW18 2RH
Director NameMr Terence William Johnson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(58 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 1999)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ringley Avenue
Horley
Surrey
RH6 7HA
Director NameMr Richard Norman Varney
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(60 years, 4 months after company formation)
Appointment Duration11 years (resigned 25 October 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLinton House
North Moor Lane
Easingwold
Yorkshire
YO61 3NB
Director NameMr David McGolpin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(61 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 December 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stonedene Park
Wetherby
Leeds
West Yorkshire
LS22 7FZ
Director NamePatrick Neil Martell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(69 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Old Court House
Old Court Place Kensington
London
W8 4PD
Director NameMr Matthew Robert Armitage
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(69 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcroft
The Drive Wonersh
Guildford
Surrey
GU5 0QW
Director NameMr Philip Charles Harris
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(72 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA

Contact

Websitest-ives.co.uk
Telephone020 79288844
Telephone regionLondon

Location

Registered AddressOne
Tudor Street
London
EC4Y 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

5.1k at £1St. Ives Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts29 July 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
3 April 2017Application to strike the company off the register (3 pages)
3 April 2017Application to strike the company off the register (3 pages)
24 March 2017Accounts for a dormant company made up to 29 July 2016 (7 pages)
24 March 2017Accounts for a dormant company made up to 29 July 2016 (7 pages)
28 October 2016Confirmation statement made on 6 October 2016 with updates (20 pages)
28 October 2016Confirmation statement made on 6 October 2016 with updates (20 pages)
29 April 2016Accounts for a dormant company made up to 2 August 2013 (7 pages)
29 April 2016Accounts for a dormant company made up to 1 August 2014 (7 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
29 April 2016Accounts for a dormant company made up to 2 August 2013 (7 pages)
29 April 2016Accounts for a dormant company made up to 1 August 2014 (7 pages)
23 March 2016Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 5,050
(20 pages)
23 March 2016Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 5,050
(20 pages)
23 March 2016Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 5,050
(20 pages)
23 March 2016Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 5,050
(20 pages)
15 March 2016Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (2 pages)
15 March 2016Termination of appointment of Philip Charles Harris as a director on 1 November 2015 (2 pages)
15 March 2016Termination of appointment of Philip Charles Harris as a director on 1 November 2015 (2 pages)
15 March 2016Appointment of Mr Daniel Fattal as a director on 1 November 2015 (3 pages)
15 March 2016Appointment of Daniel Fattal as a secretary on 1 November 2015 (3 pages)
15 March 2016Appointment of Mr Daniel Fattal as a director on 1 November 2015 (3 pages)
15 March 2016Appointment of Daniel Fattal as a secretary on 1 November 2015 (3 pages)
15 March 2016Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (2 pages)
23 October 2015Restoration by order of the court (4 pages)
23 October 2015Restoration by order of the court (4 pages)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
23 April 2014Application to strike the company off the register (3 pages)
23 April 2014Application to strike the company off the register (3 pages)
28 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 5,050
(5 pages)
28 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 5,050
(5 pages)
28 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 5,050
(5 pages)
3 May 2013Accounts for a dormant company made up to 27 July 2012 (7 pages)
3 May 2013Accounts for a dormant company made up to 27 July 2012 (7 pages)
15 April 2013Consolidation of shares on 18 March 2013 (5 pages)
15 April 2013Resolutions
  • RES13 ‐ Consolidation 18/03/2013
(1 page)
15 April 2013Resolutions
  • RES13 ‐ Consolidation 18/03/2013
(1 page)
15 April 2013Consolidation of shares on 18 March 2013 (5 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
2 May 2012Accounts for a dormant company made up to 29 July 2011 (8 pages)
2 May 2012Accounts for a dormant company made up to 29 July 2011 (8 pages)
6 March 2012Auditor's resignation (1 page)
6 March 2012Auditor's resignation (1 page)
4 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
14 October 2011Termination of appointment of Patrick Martell as a director (1 page)
14 October 2011Termination of appointment of Matthew Armitage as a director (1 page)
14 October 2011Termination of appointment of Matthew Armitage as a director (1 page)
14 October 2011Termination of appointment of Patrick Martell as a director (1 page)
13 October 2011Appointment of Philip Charles Harris as a director (3 pages)
13 October 2011Appointment of Philip Charles Harris as a director (3 pages)
13 October 2011Appointment of St Ives Plc as a director (3 pages)
13 October 2011Appointment of St Ives Plc as a director (3 pages)
3 May 2011Full accounts made up to 30 July 2010 (15 pages)
3 May 2011Full accounts made up to 30 July 2010 (15 pages)
14 April 2011Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page)
14 April 2011Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page)
1 December 2010Termination of appointment of Richard Varney as a director (1 page)
1 December 2010Termination of appointment of Richard Varney as a director (1 page)
30 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
28 April 2010Full accounts made up to 31 July 2009 (16 pages)
28 April 2010Full accounts made up to 31 July 2009 (16 pages)
11 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
14 August 2009Appointment terminated director brian edwards (1 page)
14 August 2009Appointment terminated director brian edwards (1 page)
26 March 2009Full accounts made up to 1 August 2008 (18 pages)
26 March 2009Full accounts made up to 1 August 2008 (18 pages)
26 March 2009Full accounts made up to 1 August 2008 (18 pages)
18 March 2009Director appointed matthew robert armitage (2 pages)
18 March 2009Director appointed patrick martell (2 pages)
18 March 2009Director appointed patrick martell (2 pages)
18 March 2009Director appointed matthew robert armitage (2 pages)
31 October 2008Return made up to 06/10/08; full list of members (4 pages)
31 October 2008Return made up to 06/10/08; full list of members (4 pages)
2 June 2008Full accounts made up to 3 August 2007 (18 pages)
2 June 2008Full accounts made up to 3 August 2007 (18 pages)
2 June 2008Full accounts made up to 3 August 2007 (18 pages)
19 February 2008Resolutions
  • RES13 ‐ Facility agreement 16/07/07
(2 pages)
19 February 2008Resolutions
  • RES13 ‐ Facility agreement 16/07/07
(2 pages)
2 November 2007Return made up to 06/10/07; full list of members (2 pages)
2 November 2007Return made up to 06/10/07; full list of members (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
16 May 2007Full accounts made up to 28 July 2006 (19 pages)
16 May 2007Full accounts made up to 28 July 2006 (19 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
19 October 2006Return made up to 06/10/06; full list of members (3 pages)
19 October 2006Return made up to 06/10/06; full list of members (3 pages)
3 October 2006Secretary's particulars changed (1 page)
3 October 2006Secretary's particulars changed (1 page)
17 May 2006Full accounts made up to 29 July 2005 (16 pages)
17 May 2006Full accounts made up to 29 July 2005 (16 pages)
14 November 2005Return made up to 06/10/05; full list of members (6 pages)
14 November 2005Return made up to 06/10/05; full list of members (6 pages)
2 June 2005Full accounts made up to 30 July 2004 (17 pages)
2 June 2005Full accounts made up to 30 July 2004 (17 pages)
27 October 2004Return made up to 06/10/04; full list of members (6 pages)
27 October 2004Return made up to 06/10/04; full list of members (6 pages)
21 April 2004Full accounts made up to 1 August 2003 (17 pages)
21 April 2004Full accounts made up to 1 August 2003 (17 pages)
21 April 2004Full accounts made up to 1 August 2003 (17 pages)
1 March 2004Company name changed st ives romford LIMITED\certificate issued on 01/03/04 (2 pages)
1 March 2004Company name changed st ives romford LIMITED\certificate issued on 01/03/04 (2 pages)
14 November 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
16 October 2003Return made up to 06/10/03; full list of members (9 pages)
16 October 2003Return made up to 06/10/03; full list of members (9 pages)
24 May 2003Full accounts made up to 2 August 2002 (15 pages)
24 May 2003Full accounts made up to 2 August 2002 (15 pages)
24 May 2003Full accounts made up to 2 August 2002 (15 pages)
29 October 2002Director's particulars changed (1 page)
29 October 2002Director's particulars changed (1 page)
11 October 2002Return made up to 06/10/02; no change of members (5 pages)
11 October 2002Return made up to 06/10/02; no change of members (5 pages)
9 September 2002Recon 02/08/02 (1 page)
9 September 2002Recon 02/08/02 (1 page)
8 September 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 September 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 September 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 September 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 May 2002Full accounts made up to 3 August 2001 (15 pages)
15 May 2002Full accounts made up to 3 August 2001 (15 pages)
15 May 2002Full accounts made up to 3 August 2001 (15 pages)
16 October 2001Return made up to 06/10/01; full list of members (7 pages)
16 October 2001Return made up to 06/10/01; full list of members (7 pages)
27 July 2001Director's particulars changed (1 page)
27 July 2001Director's particulars changed (1 page)
14 May 2001Full accounts made up to 28 July 2000 (16 pages)
14 May 2001Full accounts made up to 28 July 2000 (16 pages)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
18 October 2000Return made up to 06/10/00; full list of members (7 pages)
18 October 2000Return made up to 06/10/00; full list of members (7 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
25 April 2000Full accounts made up to 30 July 1999 (19 pages)
25 April 2000Full accounts made up to 30 July 1999 (19 pages)
4 February 2000Company name changed st ives (romford) LIMITED\certificate issued on 07/02/00 (2 pages)
4 February 2000Company name changed st ives (romford) LIMITED\certificate issued on 07/02/00 (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999Return made up to 06/10/99; no change of members (5 pages)
26 October 1999Return made up to 06/10/99; no change of members (5 pages)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
24 April 1999Full accounts made up to 31 July 1998 (18 pages)
24 April 1999Full accounts made up to 31 July 1998 (18 pages)
15 October 1998Return made up to 06/10/98; no change of members (7 pages)
15 October 1998Return made up to 06/10/98; no change of members (7 pages)
23 April 1998Full accounts made up to 1 August 1997 (18 pages)
23 April 1998Full accounts made up to 1 August 1997 (18 pages)
23 April 1998Full accounts made up to 1 August 1997 (18 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 November 1997Director's particulars changed (1 page)
10 November 1997Director's particulars changed (1 page)
10 November 1997Director's particulars changed (1 page)
10 November 1997Director's particulars changed (1 page)
10 November 1997Director's particulars changed (1 page)
10 November 1997Director's particulars changed (1 page)
10 November 1997Director's particulars changed (1 page)
10 November 1997Director's particulars changed (1 page)
10 November 1997Return made up to 06/10/97; full list of members (7 pages)
10 November 1997Return made up to 06/10/97; full list of members (7 pages)
22 August 1997Director's particulars changed (1 page)
22 August 1997Director's particulars changed (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
4 April 1997Full accounts made up to 2 August 1996 (17 pages)
4 April 1997Full accounts made up to 2 August 1996 (17 pages)
4 April 1997Full accounts made up to 2 August 1996 (17 pages)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
28 November 1996Director's particulars changed (1 page)
28 November 1996Director's particulars changed (1 page)
13 October 1996Return made up to 06/10/96; no change of members (6 pages)
13 October 1996Return made up to 06/10/96; no change of members (6 pages)
17 July 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 11/07/96
(1 page)
17 July 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 11/07/96
(1 page)
17 July 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/07/96
(1 page)
17 July 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/07/96
(1 page)
30 May 1996Full accounts made up to 28 July 1995 (18 pages)
30 May 1996Full accounts made up to 28 July 1995 (18 pages)
29 December 1995Director's particulars changed (3 pages)
29 December 1995Director's particulars changed (3 pages)
1 November 1995Return made up to 06/10/95; no change of members (12 pages)
1 November 1995Return made up to 06/10/95; no change of members (12 pages)
5 September 1995New director appointed (4 pages)
5 September 1995New director appointed (4 pages)
23 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
23 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
6 February 1973Memorandum and Articles of Association (20 pages)
6 February 1973Memorandum and Articles of Association (20 pages)