566 Chiswick High Road
London
W4 5YF
Director Name | Mr Christian Bruno Jean Idczak |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 25 March 2013(71 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 17 September 2013) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Kidde Graviner Building Mathisen Way Poyle Way Colnbrook Berkshire SL3 0HB |
Director Name | Mr Rajinder Singh Kullar |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2013(71 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 17 September 2013) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Kidde Graviner Building Mathisen Way Poyle Way Colnbrook Berkshire SL3 0HB |
Director Name | Mr Evan Francis Smith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 March 2013(71 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 17 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kidde Graviner Building Mathisen Way Poyle Way Colnbrook Berkshire SL3 0HB |
Director Name | Mr Johan Christiaan Lamprecht Kruger |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(49 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 June 1997) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 61 Bramcote Road Loughborough Leicestershire LE11 2SA |
Director Name | William Thorneycroft |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(49 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 01 January 1992) |
Role | Engineer |
Correspondence Address | Layamon House Areley Lane Stourport On Severn Worcs DY13 0TA |
Director Name | Mr Barrie Price |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(49 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 August 1996) |
Role | Engineer |
Correspondence Address | 10 Armaston Road Quorn Leicestershire LE12 8FE |
Secretary Name | Mr Terence John Hollidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(49 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 25 January 1994) |
Role | Company Director |
Correspondence Address | 18 Somerfield Way Leicester Forest East Leicester Leicestershire LE3 3LX |
Director Name | John Thomas Leingang |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 1997(55 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2002) |
Role | Managing Director |
Correspondence Address | 15 Barham Road Wimbledon London SW20 0EX |
Director Name | Mr Gary William Cust |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(55 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 January 2001) |
Role | Group Legal Director |
Country of Residence | England |
Correspondence Address | 27 Kidmore Road Caversham Reading Berkshire RG4 7LU |
Secretary Name | Mr Gary William Cust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(55 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Kidmore Road Caversham Reading Berkshire RG4 7LU |
Director Name | Gregory Paul Smart |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(58 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Home Acre Little Houghton Northamptonshire NN7 1AG |
Director Name | Gregory Paul Smart |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(58 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Home Acre Little Houghton Northamptonshire NN7 1AG |
Secretary Name | Gregory Paul Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(58 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Home Acre Little Houghton Northamptonshire NN7 1AG |
Secretary Name | Gregory Paul Smart |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(58 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Home Acre Little Houghton Northamptonshire NN7 1AG |
Director Name | Didier Michaud Daniel |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2002(59 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 August 2008) |
Role | Managing Director |
Correspondence Address | 32 Hamilton Road London W5 2EH |
Director Name | John Baker |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(61 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 21 July 2003) |
Role | Company Director |
Correspondence Address | Hillside Whitehough Chinley Stockport Cheshire SK12 6BX |
Director Name | Mr Lindsay Eric Harvey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(66 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 March 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 48 Cranbrook Road Chiswick London W4 2LH |
Director Name | Mr James Terence George Laurence |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(68 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 March 2013) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Croft Road Cosby Leicester LE9 1SE |
Secretary Name | Miss Carolyn Pate |
---|---|
Status | Resigned |
Appointed | 26 April 2011(69 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 2012) |
Role | Company Director |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
Registered Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
20k at £0.00001 | Otis Investments PLC 99.99% Ordinary |
---|---|
- | OTHER 0.01% - |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2013 | Application to strike the company off the register (3 pages) |
20 May 2013 | Application to strike the company off the register (3 pages) |
18 April 2013 | Statement of capital on 18 April 2013
|
18 April 2013 | Statement of capital on 18 April 2013
|
18 April 2013 | Statement of company's objects (2 pages) |
18 April 2013 | Statement of company's objects (2 pages) |
18 April 2013 | Resolutions
|
18 April 2013 | Solvency statement dated 15/04/13 (1 page) |
18 April 2013 | Consolidation of shares on 15 April 2013 (5 pages) |
18 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
18 April 2013 | Change of share class name or designation (2 pages) |
18 April 2013 | Solvency Statement dated 15/04/13 (1 page) |
18 April 2013 | Statement by Directors (1 page) |
18 April 2013 | Consolidation of shares on 15 April 2013 (5 pages) |
18 April 2013 | Statement by directors (1 page) |
18 April 2013 | Change of share class name or designation (2 pages) |
18 April 2013 | Resolutions
|
18 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
5 April 2013 | Termination of appointment of James Laurence as a director (2 pages) |
5 April 2013 | Termination of appointment of James Terence George Laurence as a director on 25 March 2013 (2 pages) |
5 April 2013 | Termination of appointment of Lindsay Eric Harvey as a director on 25 March 2013 (2 pages) |
5 April 2013 | Appointment of Christian Bruno Jean Idczak-Descat as a director (3 pages) |
5 April 2013 | Appointment of Mr Rajinder Singh Kullar as a director (3 pages) |
5 April 2013 | Appointment of Christian Bruno Jean Idczak-Descat as a director on 25 March 2013 (3 pages) |
5 April 2013 | Termination of appointment of Lindsay Harvey as a director (2 pages) |
5 April 2013 | Appointment of Mr Rajinder Singh Kullar as a director on 25 March 2013 (3 pages) |
5 April 2013 | Appointment of Mr Evan Francis Smith as a director (3 pages) |
5 April 2013 | Appointment of Mr Evan Francis Smith as a director on 25 March 2013 (3 pages) |
23 October 2012 | Termination of appointment of Carolyn Pate as a secretary (1 page) |
23 October 2012 | Appointment of Mrs Caroline Emma Clarke Kirk as a secretary (1 page) |
23 October 2012 | Termination of appointment of Carolyn Pate as a secretary on 18 October 2012 (1 page) |
23 October 2012 | Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on 19 October 2012 (1 page) |
31 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
31 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Registered office address changed from Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 21 October 2011 (1 page) |
21 October 2011 | Registered office address changed from Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 21 October 2011 (1 page) |
8 September 2011 | Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from The Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page) |
16 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
19 May 2011 | Resolutions
|
19 May 2011 | Resolutions
|
19 May 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
11 May 2011 | Appointment of Miss Carolyn Pate as a secretary (1 page) |
11 May 2011 | Appointment of Miss Carolyn Pate as a secretary (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a secretary (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a director (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a director (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a secretary (1 page) |
14 October 2010 | Appointment of Mr James Terence George Laurence as a director (2 pages) |
14 October 2010 | Appointment of Mr James Terence George Laurence as a director (2 pages) |
19 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
19 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
1 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
25 September 2009 | Accounts made up to 30 November 2008 (2 pages) |
25 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
30 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
29 June 2009 | Director's Change of Particulars / lindsay harvey / 01/04/2009 / HouseName/Number was: 32, now: 48; Street was: hamilton road, now: cranbrook road; Post Town was: london, now: chiswick; Region was: , now: london; Post Code was: W5 2EH, now: W4 2LH (1 page) |
29 June 2009 | Director's change of particulars / lindsay harvey / 01/04/2009 (1 page) |
23 September 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
23 September 2008 | Accounts made up to 30 November 2007 (2 pages) |
4 September 2008 | Appointment terminated director didier michaud daniel (1 page) |
4 September 2008 | Appointment Terminated Director didier michaud daniel (1 page) |
8 July 2008 | Director appointed mr lindsay harvey (1 page) |
8 July 2008 | Director appointed mr lindsay harvey (1 page) |
10 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
28 September 2007 | Accounts for a dormant company made up to 30 November 2006 (4 pages) |
28 September 2007 | Accounts made up to 30 November 2006 (4 pages) |
20 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
18 July 2006 | Accounts for a dormant company made up to 30 November 2005 (4 pages) |
18 July 2006 | Accounts made up to 30 November 2005 (4 pages) |
28 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
16 June 2005 | Accounts for a dormant company made up to 30 November 2004 (4 pages) |
16 June 2005 | Return made up to 05/06/05; full list of members (5 pages) |
16 June 2005 | Accounts made up to 30 November 2004 (4 pages) |
16 June 2005 | Return made up to 05/06/05; full list of members (5 pages) |
17 August 2004 | Accounts for a dormant company made up to 30 November 2003 (4 pages) |
17 August 2004 | Accounts made up to 30 November 2003 (4 pages) |
6 July 2004 | Return made up to 05/06/04; full list of members (5 pages) |
6 July 2004 | Return made up to 05/06/04; full list of members (5 pages) |
10 May 2004 | Director's particulars changed (1 page) |
10 May 2004 | Director's particulars changed (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
21 July 2003 | Return made up to 05/06/03; full list of members (6 pages) |
21 July 2003 | Return made up to 05/06/03; full list of members (6 pages) |
11 July 2003 | Accounts made up to 30 November 2002 (4 pages) |
11 July 2003 | Accounts for a dormant company made up to 30 November 2002 (4 pages) |
15 June 2003 | New director appointed (3 pages) |
15 June 2003 | New director appointed (3 pages) |
30 July 2002 | Director's particulars changed (1 page) |
30 July 2002 | Director's particulars changed (1 page) |
11 July 2002 | Accounts made up to 30 November 2001 (3 pages) |
11 July 2002 | Return made up to 06/06/02; no change of members (4 pages) |
11 July 2002 | Accounts for a dormant company made up to 30 November 2001 (3 pages) |
11 July 2002 | Return made up to 06/06/02; no change of members (4 pages) |
8 March 2002 | New director appointed (3 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | New director appointed (3 pages) |
8 March 2002 | Director resigned (1 page) |
13 July 2001 | Return made up to 06/06/01; no change of members (4 pages) |
13 July 2001 | Return made up to 06/06/01; no change of members (4 pages) |
13 July 2001 | Accounts made up to 30 November 2000 (3 pages) |
13 July 2001 | Accounts for a dormant company made up to 30 November 2000 (3 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
20 July 2000 | Return made up to 03/03/00; full list of members (7 pages) |
20 July 2000 | Return made up to 03/03/00; full list of members (7 pages) |
21 June 2000 | Accounts for a dormant company made up to 30 November 1999 (3 pages) |
21 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
21 June 2000 | Accounts made up to 30 November 1999 (3 pages) |
21 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: the otis building 43-59 clapham road london SW9 0JZ (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: the otis building 43-59 clapham road london SW9 0JZ (1 page) |
11 March 1999 | Accounts made up to 30 November 1998 (3 pages) |
11 March 1999 | Return made up to 05/03/99; no change of members (6 pages) |
11 March 1999 | Accounts for a dormant company made up to 30 November 1998 (3 pages) |
11 March 1999 | Return made up to 05/03/99; no change of members (6 pages) |
1 May 1998 | Return made up to 03/04/98; no change of members (6 pages) |
1 May 1998 | Return made up to 03/04/98; no change of members (6 pages) |
1 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
22 April 1998 | Accounts for a dormant company made up to 30 November 1997 (3 pages) |
22 April 1998 | Accounts made up to 30 November 1997 (3 pages) |
8 September 1997 | Accounts for a dormant company made up to 30 November 1996 (4 pages) |
8 September 1997 | Accounts made up to 30 November 1996 (4 pages) |
18 August 1997 | Registered office changed on 18/08/97 from: 123 abbey lane leicester LE4 5QX (1 page) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Return made up to 05/08/97; full list of members (7 pages) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | New director appointed (3 pages) |
18 August 1997 | New director appointed (3 pages) |
18 August 1997 | New director appointed (3 pages) |
18 August 1997 | Return made up to 05/08/97; full list of members (7 pages) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | Registered office changed on 18/08/97 from: 123 abbey lane leicester LE4 5QX (1 page) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | New director appointed (3 pages) |
18 August 1997 | Secretary resigned (1 page) |
20 January 1997 | Return made up to 02/01/97; full list of members (6 pages) |
20 January 1997 | Return made up to 02/01/97; full list of members (6 pages) |
26 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
15 August 1996 | Accounts made up to 30 November 1995 (4 pages) |
15 August 1996 | Accounts for a dormant company made up to 30 November 1995 (4 pages) |
5 February 1996 | Return made up to 02/01/96; full list of members (6 pages) |
5 February 1996 | Return made up to 02/01/96; full list of members (6 pages) |
21 September 1995 | Accounts made up to 30 November 1994 (5 pages) |
21 September 1995 | Accounts for a dormant company made up to 30 November 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (116 pages) |
9 November 1988 | Accounts made up to 30 November 1987 (4 pages) |
27 November 1987 | Full accounts made up to 30 November 1986 (5 pages) |
27 November 1987 | Full accounts made up to 30 November 1986 (5 pages) |