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(55 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 05 June 2018) |
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(55 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 05 June 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Palewell Park East Sheen London SW14 8JQ |
Director Name | William Gibson Clark |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1951(same day as company formation) |
Role | Company Director |
Correspondence Address | The Clock House Box End Kempston Beds |
Director Name | Irene Dorothy Clark |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1990(39 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 07 July 2003) |
Role | Company Director |
Correspondence Address | The Clock House Box End Kempston Beds |
Secretary Name | William Gibson Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1990(39 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 04 October 2004) |
Role | Company Director |
Correspondence Address | The Clock House Box End Kempston Beds |
Secretary Name | Richard Anthony Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(42 years after company formation) |
Appointment Duration | 1 week (resigned 06 October 1993) |
Role | Company Director |
Correspondence Address | The Close Pewsey Wiltshire Sn9 |
Secretary Name | David William Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(42 years, 11 months after company formation) |
Appointment Duration | 6 days (resigned 06 September 1994) |
Role | Company Director |
Correspondence Address | 83 Pursers Cross Road London SW6 4QZ |
Director Name | Hon David Clark |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(51 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 October 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Little Park Farm Beech Hill Road Mortimer Berkshire RG7 2AR |
Director Name | Mr Richard Anthony Clark |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(51 years, 1 month 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 | 19 January 2005(53 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 October 2006) |
Role | Solicitor |
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(55 years, 1 month 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(55 years, 1 month 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(55 years, 1 month 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(55 years, 10 months 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 |
18 October 2006 | Delivered on: 31 October 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
18 October 2006 | Delivered on: 20 October 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Irene house royston house suffolk house and norfolk house sulgrave road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 October 2006 | Delivered on: 20 October 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Holme house myrtle house hazel house and perry house sulgrave road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 October 2006 | Delivered on: 20 October 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Holkham house sulgrave road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 October 2006 | Delivered on: 20 October 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Eric house sulgrave road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 October 2006 | Delivered on: 20 October 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Burnham house sulgrave road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 May 1954 | Delivered on: 26 May 1954 Satisfied on: 22 March 2006 Persons entitled: National Provincial Bank LTD. Classification: Mortgage and general charge Secured details: All moneys due etc. Particulars: A specific charge on all property present and future including its uncalled capital a floating chrage on the undertakingand all property anf assets present and future including uncalled capital and goodwill an assignment of goodwill and benefit of all licences (if any) for details see doc 10. Fully Satisfied |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2018 | Application to strike the company off the register (3 pages) |
8 November 2017 | Restoration by order of the court (3 pages) |
8 November 2017 | Restoration by order of the court (3 pages) |
30 March 2017 | Bona Vacantia disclaimer (1 page) |
30 March 2017 | Bona Vacantia disclaimer (1 page) |
20 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2011 | Application to strike the company off the register (3 pages) |
25 August 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 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 Tom Berglund as a director (1 page) |
3 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders Statement of capital on 2010-12-03
|
3 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders Statement of capital on 2010-12-03
|
3 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders Statement of capital on 2010-12-03
|
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) |
3 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
4 August 2009 | Full accounts made up to 31 March 2009 (17 pages) |
4 August 2009 | Full accounts made up to 31 March 2009 (17 pages) |
14 January 2009 | Return made up to 02/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 02/12/08; full list of members (4 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 02/12/07; full list of members (9 pages) |
22 January 2008 | Return made up to 02/12/07; full list of members (9 pages) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
15 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
15 October 2007 | Full accounts made up to 31 March 2007 (13 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) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
22 July 2007 | Director resigned (1 page) |
22 July 2007 | Director resigned (1 page) |
13 December 2006 | Return made up to 02/12/06; full list of members (7 pages) |
13 December 2006 | Return made up to 02/12/06; 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 | Secretary resigned;director resigned (1 page) |
27 October 2006 | Secretary resigned (1 page) |
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 | New secretary appointed (2 pages) |
27 October 2006 | Declaration of assistance for shares acquisition (5 pages) |
27 October 2006 | New secretary appointed;new director appointed (2 pages) |
27 October 2006 | Declaration of assistance for shares acquisition (5 pages) |
27 October 2006 | Secretary resigned;director resigned (1 page) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | Director resigned (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 | Secretary resigned;director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Resolutions
|
27 October 2006 | Resolutions
|
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | New secretary appointed;new director appointed (2 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
24 May 2006 | Accounts for a small company made up to 31 March 2006 (6 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 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Return made up to 02/12/05; full list of members (8 pages) |
19 January 2006 | Return made up to 02/12/05; full list of members (8 pages) |
19 January 2006 | Director's particulars changed (1 page) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
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 | Auditor's resignation (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 3 barton street london SW1P 3NG (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 3 barton street london SW1P 3NG (1 page) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Return made up to 02/12/04; full list of members
|
25 January 2005 | Return made up to 02/12/04; full list of members
|
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
2 November 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 December 2003 | Return made up to 02/12/03; full list of members (7 pages) |
9 December 2003 | Return made up to 02/12/03; full list of members (7 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
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 02/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 02/12/02; 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 02/12/01; 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) |
30 November 2001 | Return made up to 02/12/01; full list of members (6 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
3 January 2001 | Return made up to 02/12/00; full list of members (6 pages) |
3 January 2001 | Return made up to 02/12/00; full list of members (6 pages) |
19 January 2000 | Return made up to 02/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 02/12/99; 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) |
14 December 1998 | Full accounts made up to 31 March 1998 (5 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (5 pages) |
14 December 1998 | Return made up to 02/12/98; no change of members (4 pages) |
14 December 1998 | Return made up to 02/12/98; no change of members (4 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) |
10 December 1997 | Return made up to 02/12/97; no change of members (4 pages) |
10 December 1997 | Return made up to 02/12/97; no change of members (4 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (5 pages) |
11 December 1996 | Return made up to 02/12/96; full list of members (6 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (5 pages) |
11 December 1996 | Return made up to 02/12/96; 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 02/12/95; full list of members (6 pages) |
22 November 1995 | Return made up to 02/12/95; full list of members (6 pages) |
12 October 1995 | Resolutions
|
12 October 1995 | Resolutions
|
1 October 1951 | Incorporation (13 pages) |
1 October 1951 | Incorporation (13 pages) |