London
SW1X 0DJ
Director Name | Mr Anthony John Sperrin |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2007(58 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 27 December 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Palewell Park East Sheen London SW14 8JQ |
Secretary Name | Mr Anthony John Sperrin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2007(58 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 27 December 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Palewell Park East Sheen London SW14 8JQ |
Director Name | Irene Dorothy Clark |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(42 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 07 July 2003) |
Role | Company Director |
Correspondence Address | The Clock House Box End Kempston Beds |
Director Name | William Gibson Clark |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(42 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 04 October 2004) |
Role | Company Director |
Correspondence Address | The Clock House Box End Kempston Beds |
Secretary Name | William Gibson Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(42 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 04 October 2004) |
Role | Company Director |
Correspondence Address | The Clock House Box End Kempston Beds |
Director Name | Hon David William Francis Clark |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(53 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 October 2006) |
Role | Accountant |
Correspondence Address | Stoneheap Farmhouse Little Mongeham Deal Kent CT14 0HS |
Director Name | Mr Richard Anthony Clark |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(53 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 October 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Manor Farmhouse Potterne Devizes Wiltshire SN10 5PR |
Secretary Name | Mr Richard Anthony Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(55 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farmhouse Potterne Devizes Wiltshire SN10 5PR |
Director Name | Mr Tom Henrik Berglund |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 18 October 2006(57 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | Apartment 49 Grand Lang Suan 52 Lang Suan Bangkok 10330 Foreign |
Director Name | Justin Naish |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(57 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 16 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44c Lennox Gardens London SW1X 0DJ |
Secretary Name | Mr Stephen Charles Whitmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(57 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 October 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Field House Broad Chalke Salisbury Wiltshire SP5 5DB |
Director Name | Mr David Charles Farley |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(58 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 July 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 1 Belmont Court Pembroke Mews Kensington London W8 6ES |
Registered Address | 12 Blacks Road London W6 9EU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2011 | Application to strike the company off the register (3 pages) |
7 September 2011 | Application to strike the company off the register (3 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (15 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (15 pages) |
19 July 2011 | Termination of appointment of David Farley as a director (1 page) |
19 July 2011 | Termination of appointment of Tom Berglund as a director (1 page) |
19 July 2011 | Termination of appointment of David Farley as a director (1 page) |
19 July 2011 | Termination of appointment of Tom Berglund as a director (1 page) |
9 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders Statement of capital on 2010-12-09
|
9 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders Statement of capital on 2010-12-09
|
4 August 2010 | Full accounts made up to 31 March 2010 (17 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (17 pages) |
24 November 2009 | Director's details changed for David Charles Farley on 19 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Tom Henrik Berglund on 19 November 2009 (2 pages) |
24 November 2009 | Director's details changed for David Charles Farley on 19 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Tom Henrik Berglund on 19 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
4 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
4 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
24 February 2009 | Return made up to 19/11/08; full list of members (5 pages) |
24 February 2009 | Return made up to 19/11/08; full list of members (5 pages) |
1 August 2008 | Full accounts made up to 31 March 2008 (16 pages) |
1 August 2008 | Full accounts made up to 31 March 2008 (16 pages) |
22 January 2008 | Return made up to 19/11/07; full list of members (9 pages) |
22 January 2008 | Return made up to 19/11/07; full list of members (9 pages) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
16 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
16 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
22 July 2007 | Director resigned (1 page) |
22 July 2007 | Director resigned (1 page) |
12 December 2006 | Return made up to 19/11/06; full list of members (7 pages) |
12 December 2006 | Return made up to 19/11/06; full list of members (7 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | Secretary resigned;director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | New secretary appointed (2 pages) |
27 October 2006 | New secretary appointed (2 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: 24 (5) the coda centre munster road london SW6 6AW (1 page) |
27 October 2006 | Secretary resigned;director resigned (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: 24 (5) the coda centre munster road london SW6 6AW (1 page) |
27 October 2006 | New secretary appointed;new director appointed (2 pages) |
27 October 2006 | New secretary appointed;new director appointed (2 pages) |
27 October 2006 | Secretary resigned (1 page) |
26 October 2006 | Resolutions
|
26 October 2006 | Declaration of assistance for shares acquisition (5 pages) |
26 October 2006 | Declaration of assistance for shares acquisition (5 pages) |
26 October 2006 | Resolutions
|
24 October 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Amended accounts made up to 31 March 2006 (7 pages) |
22 June 2006 | Amended accounts made up to 31 March 2006 (7 pages) |
22 May 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
22 May 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 November 2005 | Return made up to 19/11/05; full list of members (7 pages) |
29 November 2005 | Return made up to 19/11/05; full list of members (7 pages) |
5 May 2005 | Auditor's resignation (1 page) |
5 May 2005 | Auditor's resignation (1 page) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 March 2005 | Return made up to 19/11/04; full list of members (7 pages) |
21 March 2005 | Return made up to 19/11/04; full list of members
|
10 March 2005 | New secretary appointed (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 3 barton street london SW1P 3NG (1 page) |
10 March 2005 | New secretary appointed (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 3 barton street london SW1P 3NG (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
13 April 2004 | Full accounts made up to 31 March 2003 (5 pages) |
13 April 2004 | Full accounts made up to 31 March 2003 (5 pages) |
9 December 2003 | Return made up to 19/11/03; full list of members (8 pages) |
9 December 2003 | Return made up to 19/11/03; full list of members (8 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
9 January 2003 | Return made up to 19/11/02; full list of members (7 pages) |
9 January 2003 | Full accounts made up to 31 March 2002 (4 pages) |
9 January 2003 | Full accounts made up to 31 March 2002 (4 pages) |
9 January 2003 | Return made up to 19/11/02; full list of members (7 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
30 November 2001 | Return made up to 19/11/01; full list of members (6 pages) |
30 November 2001 | Return made up to 19/11/01; full list of members (6 pages) |
30 November 2001 | Full accounts made up to 31 March 2001 (5 pages) |
30 November 2001 | Full accounts made up to 31 March 2001 (5 pages) |
2 January 2001 | Return made up to 19/11/00; full list of members (6 pages) |
2 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
2 January 2001 | Return made up to 19/11/00; full list of members (6 pages) |
2 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
6 January 2000 | Return made up to 19/11/99; full list of members (6 pages) |
6 January 2000 | Return made up to 19/11/99; full list of members (6 pages) |
10 December 1999 | Full accounts made up to 31 March 1999 (5 pages) |
10 December 1999 | Full accounts made up to 31 March 1999 (5 pages) |
31 December 1998 | Return made up to 19/11/98; full list of members (6 pages) |
31 December 1998 | Return made up to 19/11/98; full list of members (6 pages) |
24 November 1998 | Full accounts made up to 31 March 1998 (5 pages) |
24 November 1998 | Full accounts made up to 31 March 1998 (5 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
9 December 1997 | Return made up to 19/11/97; full list of members (6 pages) |
9 December 1997 | Return made up to 19/11/97; full list of members (6 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (5 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (5 pages) |
29 November 1996 | Return made up to 19/11/96; full list of members (6 pages) |
29 November 1996 | Return made up to 19/11/96; full list of members (6 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (4 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (4 pages) |
22 November 1995 | Return made up to 19/11/95; full list of members (6 pages) |
22 November 1995 | Return made up to 19/11/95; full list of members (6 pages) |
12 October 1995 | Declaration of shares redemption:auditor's report (3 pages) |
12 October 1995 | Declaration of shares redemption:auditor's report (4 pages) |
12 October 1995 | Resolutions
|
12 October 1995 | Resolutions
|
12 October 1995 | Resolutions
|
12 October 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
9 December 1992 | Return made up to 19/11/92; full list of members (6 pages) |
9 December 1992 | Return made up to 19/11/92; full list of members (6 pages) |
31 January 1973 | Memorandum and Articles of Association (9 pages) |
31 January 1973 | Memorandum and Articles of Association (9 pages) |
7 May 1971 | Company name changed\certificate issued on 07/05/71 (2 pages) |
7 May 1971 | Company name changed\certificate issued on 07/05/71 (2 pages) |
12 July 1949 | Certificate of incorporation (1 page) |
12 July 1949 | Certificate of incorporation (9 pages) |