247 The Broadway
Wimbledon
London
SW19 1SD
Director Name | Robert Walter Bloor |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 407 Kingston Road London SW20 8JS |
Director Name | Mr Brian Alfred Corthine |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(33 years, 5 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 18 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Boxgrove Avenue Guildford Surrey GU1 1XG |
Secretary Name | Lorraine O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(33 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 17 Leighton House Oak Hill Road Surbiton Surrey KT6 6EJ |
Secretary Name | Mr Brian Alfred Corthine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(48 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Boxgrove Avenue Guildford Surrey GU1 1XG |
Director Name | Mrs Ann Drury |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2014(56 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 June 2014) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 82 Priors Hill Wroughton Swindon SN4 9HW |
Director Name | Mr Robert Thomas Drury |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2014(56 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Priors Hill Wroughton Swindon SN4 9HW |
Secretary Name | Mr Robert Thomas Drury |
---|---|
Status | Resigned |
Appointed | 18 April 2014(56 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 June 2014) |
Role | Company Director |
Correspondence Address | 82 Priors Hill Wroughton Swindon SN4 9HW |
Registered Address | Unit 2 Temple Place 247 The Broadway Wimbledon London SW19 1SD |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
450 at £1 | B.a. Corthine 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
27 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 July 2014 | Termination of appointment of Robert Drury as a director (1 page) |
8 July 2014 | Termination of appointment of Robert Drury as a director (1 page) |
3 July 2014 | Registered office address changed from 8 West Mills Yard Newbury Berkshire RG14 5LP on 3 July 2014 (1 page) |
3 July 2014 | Appointment of Mr Brian Alfred Corthine as a director (2 pages) |
3 July 2014 | Appointment of Mr Brian Alfred Corthine as a director (2 pages) |
3 July 2014 | Registered office address changed from 8 West Mills Yard Newbury Berkshire RG14 5LP on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 8 West Mills Yard Newbury Berkshire RG14 5LP on 3 July 2014 (1 page) |
27 June 2014 | Termination of appointment of Ann Drury as a director (1 page) |
27 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Termination of appointment of Robert Drury as a secretary (1 page) |
27 June 2014 | Termination of appointment of Robert Drury as a secretary (1 page) |
27 June 2014 | Termination of appointment of Ann Drury as a director (1 page) |
27 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Termination of appointment of Ann Drury as a director (1 page) |
27 June 2014 | Termination of appointment of Ann Drury as a director (1 page) |
17 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 April 2014 | Appointment of Mr Robert Thomas Drury as a director (2 pages) |
18 April 2014 | Termination of appointment of Brian Corthine as a secretary (1 page) |
18 April 2014 | Appointment of Mr Robert Thomas Drury as a secretary (2 pages) |
18 April 2014 | Termination of appointment of Brian Corthine as a director (1 page) |
18 April 2014 | Appointment of Mrs Ann Drury as a director (2 pages) |
18 April 2014 | Termination of appointment of Brian Corthine as a director (1 page) |
18 April 2014 | Appointment of Mr Robert Thomas Drury as a director (2 pages) |
18 April 2014 | Appointment of Mr Robert Thomas Drury as a secretary (2 pages) |
18 April 2014 | Appointment of Mrs Ann Drury as a director (2 pages) |
18 April 2014 | Termination of appointment of Brian Corthine as a secretary (1 page) |
17 April 2014 | Registered office address changed from Unit 2 Temple Place 247 the Broadway London SW19 1SD United Kingdom on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from Unit 2 Temple Place 247 the Broadway London SW19 1SD United Kingdom on 17 April 2014 (1 page) |
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
1 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Registered office address changed from Unit 2 Temple Place 247 Broadway London SW19 1SE England on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from Unit 2 Temple Place 247 Broadway London SW19 1SE England on 19 September 2012 (1 page) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 September 2012 | Registered office address changed from Toynbee House 92-94 Toynbee Rd London SW20 8SL on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from Toynbee House 92-94 Toynbee Rd London SW20 8SL on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from Toynbee House 92-94 Toynbee Rd London SW20 8SL on 3 September 2012 (1 page) |
15 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
15 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
15 July 2010 | Director's details changed for Brian Corthine on 20 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Brian Corthine on 20 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
26 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
26 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
22 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
22 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
29 September 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
29 September 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
20 August 2008 | Return made up to 20/06/08; full list of members (3 pages) |
20 August 2008 | Return made up to 20/06/08; full list of members (3 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
27 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
22 August 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
22 August 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
31 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
31 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
24 February 2006 | New secretary appointed (1 page) |
24 February 2006 | New secretary appointed (1 page) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Secretary resigned (1 page) |
27 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
27 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
23 July 2005 | Return made up to 20/06/05; full list of members (6 pages) |
23 July 2005 | Return made up to 20/06/05; full list of members (6 pages) |
16 September 2004 | Return made up to 20/06/04; full list of members (6 pages) |
16 September 2004 | Return made up to 20/06/04; full list of members (6 pages) |
25 August 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
25 August 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
23 September 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
23 September 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
4 August 2003 | Return made up to 20/06/03; full list of members (6 pages) |
4 August 2003 | Return made up to 20/06/03; full list of members (6 pages) |
11 July 2002 | Return made up to 20/06/02; full list of members (6 pages) |
11 July 2002 | Return made up to 20/06/02; full list of members (6 pages) |
10 July 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
10 July 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
24 September 2001 | Full accounts made up to 31 December 2000 (6 pages) |
24 September 2001 | Full accounts made up to 31 December 2000 (6 pages) |
28 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
28 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
18 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
18 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
13 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
13 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
20 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
20 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
17 June 1997 | Return made up to 20/06/97; no change of members (4 pages) |
17 June 1997 | Return made up to 20/06/97; no change of members (4 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
25 June 1996 | Return made up to 20/06/96; full list of members (6 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
25 June 1996 | Return made up to 20/06/96; full list of members (6 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
22 June 1995 | Full accounts made up to 31 December 1994 (7 pages) |
22 June 1995 | Full accounts made up to 31 December 1994 (7 pages) |
27 January 1958 | Incorporation (14 pages) |
27 January 1958 | Incorporation (14 pages) |