London Bridge
London
SE1 9QR
Director Name | Edith May Hill |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(43 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 07 March 2002) |
Role | Retired |
Correspondence Address | Stelling Quickley Lane Chorleywood Hertfordshire WD3 5AF |
Director Name | Harry Baxter Hill |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(43 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 13 October 2002) |
Role | Retired |
Correspondence Address | Stelling Quickley Lane Chorleywood Hertfordshire WD3 5AF |
Director Name | Prof Dr Stuart Baxter Hill |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(43 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 28 August 2006) |
Role | University Professor |
Correspondence Address | 32 Glossop Road Linden New South Wales 2778 Australia |
Secretary Name | Edith May Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(43 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 23 December 1992) |
Role | Company Director |
Correspondence Address | Stelling Quickley Lane Chorleywood Hertfordshire WD3 5AF |
Secretary Name | Barbara Mary Baxter Hill Sedassy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(44 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 24 August 2006) |
Role | Administrator |
Correspondence Address | 3 Manor Cottages Heronsgate Road Chorleywood Hertfordshire WD3 5BJ |
Secretary Name | Jonathan Demian Sedassy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(58 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 March 2009) |
Role | Promotions Manager |
Correspondence Address | Stelling 66 Quickley Lane Chorleywood Rickmansworth Hertfordshire WD3 5AF |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
9.6k at 1 | Jonathan Demian Sedassy Rip 50.00% Ordinary |
---|---|
9.6k at 1 | Ms Barbara Mary Baxter Hill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,109 |
Current Liabilities | £218,313 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 April 2014 | Final Gazette dissolved following liquidation (1 page) |
14 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
14 January 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
23 July 2013 | Liquidators' statement of receipts and payments to 23 May 2013 (12 pages) |
23 July 2013 | Liquidators' statement of receipts and payments to 23 May 2013 (12 pages) |
23 July 2013 | Liquidators statement of receipts and payments to 23 May 2013 (12 pages) |
7 June 2012 | Liquidators' statement of receipts and payments to 23 May 2012 (10 pages) |
7 June 2012 | Liquidators' statement of receipts and payments to 23 May 2012 (10 pages) |
7 June 2012 | Liquidators statement of receipts and payments to 23 May 2012 (10 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 23 May 2011 (11 pages) |
28 June 2011 | Liquidators statement of receipts and payments to 23 May 2011 (11 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 23 May 2011 (11 pages) |
10 June 2010 | Registered office address changed from Bellingdon Road Chesham Buckinghamshire HP5 2NN on 10 June 2010 (2 pages) |
10 June 2010 | Registered office address changed from Bellingdon Road Chesham Buckinghamshire HP5 2NN on 10 June 2010 (2 pages) |
7 June 2010 | Resolutions
|
7 June 2010 | Resolutions
|
7 June 2010 | Appointment of a voluntary liquidator (2 pages) |
7 June 2010 | Statement of affairs with form 4.19 (7 pages) |
7 June 2010 | Appointment of a voluntary liquidator (2 pages) |
7 June 2010 | Statement of affairs with form 4.19 (7 pages) |
26 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders Statement of capital on 2010-02-26
|
26 February 2010 | Director's details changed for Barbara Mary Baxter Hill Sedassy on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Barbara Mary Baxter Hill Sedassy on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Barbara Mary Baxter Hill Sedassy on 1 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders Statement of capital on 2010-02-26
|
25 February 2010 | Termination of appointment of Jonathan Sedassy as a secretary (1 page) |
25 February 2010 | Termination of appointment of Jonathan Sedassy as a secretary (1 page) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
18 March 2009 | Return made up to 14/12/08; full list of members (3 pages) |
18 March 2009 | Return made up to 14/12/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
17 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
28 February 2007 | Return made up to 14/12/06; full list of members (3 pages) |
28 February 2007 | Return made up to 14/12/06; full list of members (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | New secretary appointed (2 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | New secretary appointed (2 pages) |
20 September 2006 | Director resigned (1 page) |
29 June 2006 | Return made up to 14/12/05; full list of members (2 pages) |
29 June 2006 | Return made up to 14/12/05; full list of members (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
31 March 2005 | Return made up to 14/12/04; full list of members (7 pages) |
31 March 2005 | Return made up to 14/12/04; full list of members (7 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
29 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
29 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
21 June 2003 | Return made up to 14/12/02; full list of members
|
21 June 2003 | Return made up to 14/12/02; full list of members (9 pages) |
17 June 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
17 June 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
3 May 2002 | Return made up to 14/12/01; full list of members (8 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
3 May 2002 | Return made up to 14/12/01; full list of members (8 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
12 February 2001 | Return made up to 14/12/00; full list of members (8 pages) |
12 February 2001 | Return made up to 14/12/00; full list of members (8 pages) |
27 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
27 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
14 January 2000 | Return made up to 14/12/99; full list of members (8 pages) |
14 January 2000 | Return made up to 14/12/99; full list of members (8 pages) |
8 February 1999 | Return made up to 14/12/98; full list of members
|
8 February 1999 | Return made up to 14/12/98; full list of members (6 pages) |
22 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
22 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
6 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
6 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
24 December 1997 | Particulars of mortgage/charge (3 pages) |
24 December 1997 | Particulars of mortgage/charge (3 pages) |
22 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
22 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
21 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
21 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
20 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
20 December 1996 | Return made up to 14/12/96; no change of members
|
22 December 1995 | Return made up to 14/12/95; full list of members (6 pages) |
22 December 1995 | Return made up to 14/12/95; full list of members (6 pages) |
29 November 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
29 November 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
16 August 1948 | Incorporation (38 pages) |
16 August 1948 | Incorporation (38 pages) |