Stanmore
HA7 3EG
Director Name | Mr David William Adams |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2020(73 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 27 December 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 8 St Johns Hill London SW11 1SA |
Secretary Name | Mr David William Adams |
---|---|
Status | Closed |
Appointed | 07 February 2020(73 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 27 December 2022) |
Role | Company Director |
Correspondence Address | 8 St Johns Hill London SW11 1SA |
Director Name | Terence William Donovan |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(45 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 64 Brittains Lane Sevenoaks Kent TN13 2JR |
Director Name | Mr Nigel David Gee |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(45 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 May 2000) |
Role | Buying Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 48 Pont Street London SW1X 0AD |
Director Name | Mr Rowland Jacob Gee |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(45 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 25 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ilchester Place London W14 8AA |
Director Name | Peter James Moss |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(45 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 2 Old Park Avenue London SW12 8RH |
Secretary Name | Peter James Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(45 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 2 Old Park Avenue London SW12 8RH |
Director Name | Thomas Daniel Singer |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 December 2000) |
Role | Company Director |
Correspondence Address | 27 Observatory Road East Sheen London SW14 7QB |
Director Name | Mr Richard John Scott |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(54 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 June 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fulshaw Court Mill Road Marlow Buckinghamshire SL7 1QB |
Secretary Name | Mr Richard John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(55 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 04 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fulshaw Court Mill Road Marlow Buckinghamshire SL7 1QB |
Secretary Name | Julia Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(55 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 February 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Flat 4 96 Park Street London W1K 6NY |
Director Name | Roddy Murray |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(56 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 November 2005) |
Role | Accountant |
Correspondence Address | The White House East Brackley Kinross KY13 9LU Scotland |
Director Name | Philip Francis Mountford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(59 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 January 2009) |
Role | Company Director |
Correspondence Address | Boundary Lodge 1 Park Avenue Farnborough Park Locksbottom Kent BR6 8LJ |
Director Name | Mr Michael Paul Hitchcock |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(62 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Westanley Avenue Amersham Buckinghamshire HP7 9AZ |
Director Name | Julia Stephens |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(62 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 17 February 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Flat 4 96 Park Street London W1K 6NY |
Director Name | Mr Robin Andrew Keir Wedderburn Piggott |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(64 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 St Johns Hill London SW11 1SA |
Secretary Name | Mr Robin Piggott |
---|---|
Status | Resigned |
Appointed | 17 February 2011(64 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 May 2016) |
Role | Company Director |
Correspondence Address | 8 St Johns Hill London SW11 1SA |
Director Name | Mr Anthony Paul Bennett |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(70 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 February 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 St Johns Hill London SW11 1SA |
Secretary Name | Mr Anthony Paul Bennett |
---|---|
Status | Resigned |
Appointed | 15 August 2016(70 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 February 2020) |
Role | Company Director |
Correspondence Address | 8 St Johns Hill London SW11 1SA |
Registered Address | 8 St Johns Hill London SW11 1SA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.000k at £1 | Cecil Gee 100.00% Ordinary |
---|---|
1 at £1 | Michael J. Gee 0.00% Ordinary |
Latest Accounts | 30 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 25 January |
24 August 1987 | Delivered on: 1 September 1987 Satisfied on: 6 March 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor and basement premises comprising parts of 83 and 85 brompton road.london sw l/b of kensington & chelsea t/no.ngl 490592 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
17 July 1987 | Delivered on: 27 July 1987 Satisfied on: 6 March 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over undertaking and all property and assets present and future iincluding goodwill, bookdebts and the benefits of any licences. Other than all estates or interests in any freehold orleasehold properties from time to time belonging to the company. Fully Satisfied |
25 March 1987 | Delivered on: 31 March 1987 Satisfied on: 6 March 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 and 46 kings rod, chelsea london borough of kensington & chelsea tn: ngl 336243 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 March 1987 | Delivered on: 31 March 1987 Satisfied on: 6 March 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 120,121,122 new bond street, london borough city of westminster tn: ngl 513634 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 March 1987 | Delivered on: 31 March 1987 Satisfied on: 6 March 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 long acre, westminster london tn: ngl 425887 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 January 1987 | Delivered on: 21 January 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company the chargee and/or cecil gee PLC on any account whatsoever. Particulars: Ground floor and basement premises comprising parts at 83 and 85 brampton road, london boroughton kensington & chelsea t n ngl 490592. Fully Satisfied |
4 March 2021 | Accounts for a dormant company made up to 25 January 2020 (3 pages) |
---|---|
10 August 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
11 February 2020 | Appointment of Mr David William Adams as a secretary on 7 February 2020 (2 pages) |
10 February 2020 | Appointment of Mr David William Adams as a director on 7 February 2020 (2 pages) |
10 February 2020 | Termination of appointment of Anthony Paul Bennett as a director on 7 February 2020 (1 page) |
10 February 2020 | Termination of appointment of Anthony Paul Bennett as a secretary on 7 February 2020 (1 page) |
23 October 2019 | Accounts for a dormant company made up to 26 January 2019 (3 pages) |
20 August 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 27 January 2018 (3 pages) |
23 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 28 January 2017 (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 28 January 2017 (3 pages) |
21 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
15 August 2016 | Appointment of Mr Anthony Paul Bennett as a secretary on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Anthony Paul Bennett as a director on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Anthony Paul Bennett as a director on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Anthony Paul Bennett as a secretary on 15 August 2016 (2 pages) |
13 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
24 May 2016 | Accounts for a dormant company made up to 30 January 2016 (3 pages) |
24 May 2016 | Accounts for a dormant company made up to 30 January 2016 (3 pages) |
23 May 2016 | Termination of appointment of Robin Andrew Keir Wedderburn Piggott as a director on 20 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Robin Piggott as a secretary on 20 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Robin Andrew Keir Wedderburn Piggott as a director on 20 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Robin Piggott as a secretary on 20 May 2016 (1 page) |
17 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
12 June 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
12 June 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
16 September 2014 | Accounts for a dormant company made up to 25 January 2014 (3 pages) |
16 September 2014 | Accounts for a dormant company made up to 25 January 2014 (3 pages) |
18 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 October 2013 | Accounts for a dormant company made up to 26 January 2013 (3 pages) |
18 October 2013 | Accounts for a dormant company made up to 26 January 2013 (3 pages) |
19 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
22 October 2012 | Accounts for a dormant company made up to 28 January 2012 (3 pages) |
22 October 2012 | Accounts for a dormant company made up to 28 January 2012 (3 pages) |
30 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Accounts for a dormant company made up to 29 January 2011 (3 pages) |
27 October 2011 | Accounts for a dormant company made up to 29 January 2011 (3 pages) |
3 August 2011 | Appointment of Mr Robin Andrew Keir Wedderburn Piggott as a director (2 pages) |
3 August 2011 | Appointment of Mr Robin Andrew Keir Wedderburn Piggott as a director (2 pages) |
3 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Appointment of Mr Robin Piggott as a secretary (1 page) |
2 August 2011 | Termination of appointment of Julia Stephens as a secretary (1 page) |
2 August 2011 | Termination of appointment of Julia Stephens as a director (1 page) |
2 August 2011 | Termination of appointment of Julia Stephens as a director (1 page) |
2 August 2011 | Appointment of Mr Robin Piggott as a secretary (1 page) |
2 August 2011 | Termination of appointment of Julia Stephens as a secretary (1 page) |
19 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (14 pages) |
19 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (14 pages) |
16 August 2010 | Accounts for a dormant company made up to 30 January 2010 (3 pages) |
16 August 2010 | Accounts for a dormant company made up to 30 January 2010 (3 pages) |
28 May 2010 | Appointment of Mr Brian Dennis Brick as a director (3 pages) |
28 May 2010 | Appointment of Mr Brian Dennis Brick as a director (3 pages) |
20 May 2010 | Termination of appointment of Michael Hitchcock as a director (2 pages) |
20 May 2010 | Termination of appointment of Michael Hitchcock as a director (2 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
11 August 2009 | Return made up to 11/07/09; bulk list available separately (6 pages) |
11 August 2009 | Return made up to 11/07/09; bulk list available separately (6 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
6 February 2009 | Director appointed julia stephens (3 pages) |
6 February 2009 | Director appointed julia stephens (3 pages) |
2 February 2009 | Appointment terminated director philip mountford (1 page) |
2 February 2009 | Appointment terminated director philip mountford (1 page) |
29 October 2008 | Appointment terminated director rowland gee (1 page) |
29 October 2008 | Appointment terminated director rowland gee (1 page) |
28 October 2008 | Director appointed michael hitchcock (3 pages) |
28 October 2008 | Director appointed michael hitchcock (3 pages) |
4 September 2008 | Accounts for a dormant company made up to 26 January 2008 (3 pages) |
4 September 2008 | Accounts for a dormant company made up to 26 January 2008 (3 pages) |
12 August 2008 | Return made up to 11/07/08; full list of members (7 pages) |
12 August 2008 | Return made up to 11/07/08; full list of members (7 pages) |
6 August 2007 | Return made up to 11/07/07; full list of members (7 pages) |
6 August 2007 | Accounts for a dormant company made up to 27 January 2007 (3 pages) |
6 August 2007 | Accounts for a dormant company made up to 27 January 2007 (3 pages) |
6 August 2007 | Return made up to 11/07/07; full list of members (7 pages) |
14 September 2006 | Accounts for a dormant company made up to 28 January 2006 (3 pages) |
14 September 2006 | Accounts for a dormant company made up to 28 January 2006 (3 pages) |
16 August 2006 | Return made up to 11/07/06; full list of members (7 pages) |
16 August 2006 | Return made up to 11/07/06; full list of members (7 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
4 August 2005 | Return made up to 11/07/05; full list of members
|
4 August 2005 | Return made up to 11/07/05; full list of members
|
13 June 2005 | Accounts for a dormant company made up to 29 January 2005 (3 pages) |
13 June 2005 | Accounts for a dormant company made up to 29 January 2005 (3 pages) |
11 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
10 August 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
10 August 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
6 January 2004 | Accounts for a dormant company made up to 25 January 2003 (3 pages) |
6 January 2004 | Accounts for a dormant company made up to 25 January 2003 (3 pages) |
12 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
12 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
15 November 2002 | Accounts for a dormant company made up to 26 January 2002 (3 pages) |
15 November 2002 | Accounts for a dormant company made up to 26 January 2002 (3 pages) |
23 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
23 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | New director appointed (2 pages) |
13 August 2001 | Accounts for a dormant company made up to 27 January 2001 (2 pages) |
13 August 2001 | Return made up to 11/07/01; full list of members
|
13 August 2001 | Accounts for a dormant company made up to 27 January 2001 (2 pages) |
13 August 2001 | Return made up to 11/07/01; full list of members
|
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | New secretary appointed (2 pages) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | New secretary appointed (2 pages) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Secretary resigned (1 page) |
12 January 2001 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
12 January 2001 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
10 August 2000 | Return made up to 11/07/00; full list of members
|
10 August 2000 | Return made up to 11/07/00; full list of members
|
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
22 July 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
22 July 1999 | Return made up to 11/07/99; full list of members (6 pages) |
22 July 1999 | Return made up to 11/07/99; full list of members (6 pages) |
22 July 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
28 July 1998 | Return made up to 11/07/98; no change of members (5 pages) |
28 July 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
28 July 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
28 July 1998 | Return made up to 11/07/98; no change of members (5 pages) |
21 July 1997 | Accounts for a dormant company made up to 25 January 1997 (1 page) |
21 July 1997 | Accounts for a dormant company made up to 25 January 1997 (1 page) |
21 July 1997 | Return made up to 11/07/97; no change of members (5 pages) |
21 July 1997 | Return made up to 11/07/97; no change of members (5 pages) |
31 July 1996 | Return made up to 11/07/96; full list of members (7 pages) |
31 July 1996 | Accounts for a dormant company made up to 27 January 1996 (1 page) |
31 July 1996 | Return made up to 11/07/96; full list of members (7 pages) |
31 July 1996 | Accounts for a dormant company made up to 27 January 1996 (1 page) |
31 July 1995 | Accounts for a dormant company made up to 28 January 1995 (1 page) |
31 July 1995 | Accounts for a dormant company made up to 28 January 1995 (1 page) |
31 July 1995 | Resolutions
|
31 July 1995 | Resolutions
|
20 July 1995 | Return made up to 11/07/95; no change of members
|
20 July 1995 | Return made up to 11/07/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
23 March 1971 | Annual return made up to 24/12/70 (4 pages) |
23 March 1971 | Annual return made up to 24/12/70 (4 pages) |