London
W8 6AR
Secretary Name | Nicholas Howard Check |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2003(43 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 22 March 2011) |
Role | Company Director |
Correspondence Address | 4 Honiton Gardens Mill Hill London NW7 1GF |
Director Name | Mr Selwyn Isaac Midgen |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2007(47 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 22 March 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 38 West Hill Park Merton Lane London N6 6ND |
Director Name | Mr Selwyn Isaac Midgen |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(30 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 06 January 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 38 West Hill Park Merton Lane London N6 6ND |
Secretary Name | Mr John Martin Parish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 September 1993) |
Role | Company Director |
Correspondence Address | 11 Putman Place Henley On Thames Oxfordshire RG9 1BZ |
Secretary Name | Yoke Ping Chin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(33 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 17 Southview Avenue Neasden London NW10 1RE |
Secretary Name | Jeremy Philip Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(38 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 November 2001) |
Role | Company Director |
Correspondence Address | 16 Ashburnham Road Tonbridge Kent TN10 3DU |
Secretary Name | Mark Robert Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 24 Cricket Road Oxford Oxfordshire OX4 3DG |
Director Name | Jonathan Robin Hart |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(42 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 22 January 2007) |
Role | Chartered Surveyor |
Correspondence Address | 44 Hampton Court Road Harborne Birmingham West Midlands B17 9AE |
Registered Address | 2nd Floor 43-44 Berners Street London W1T 3ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2010 | Application to strike the company off the register (3 pages) |
26 November 2010 | Application to strike the company off the register (3 pages) |
17 September 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
17 September 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-01-14
|
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-01-14
|
21 January 2009 | Location of debenture register (1 page) |
21 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
21 January 2009 | Location of debenture register (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from 2ND floor 43-44 berners street london W1T 3ND (1 page) |
21 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from 2ND floor 43-44 berners street london W1T 3ND (1 page) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Location of register of members (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 295 regent street london W1B 2HL (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 295 regent street london W1B 2HL (1 page) |
2 October 2008 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
2 October 2008 | Accounts made up to 30 April 2008 (6 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 November 2007 | Accounts for a dormant company made up to 30 April 2007 (8 pages) |
16 November 2007 | Accounts made up to 30 April 2007 (8 pages) |
26 January 2007 | New director appointed (1 page) |
26 January 2007 | New director appointed (1 page) |
25 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
26 September 2006 | Accounts for a dormant company made up to 30 April 2006 (8 pages) |
26 September 2006 | Accounts made up to 30 April 2006 (8 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
29 November 2005 | Full accounts made up to 30 April 2005 (8 pages) |
29 November 2005 | Full accounts made up to 30 April 2005 (8 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 November 2004 | Full accounts made up to 30 April 2004 (8 pages) |
29 November 2004 | Full accounts made up to 30 April 2004 (8 pages) |
28 February 2004 | Full accounts made up to 30 April 2003 (8 pages) |
28 February 2004 | Full accounts made up to 30 April 2003 (8 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | New secretary appointed (2 pages) |
19 March 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
19 March 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
18 March 2003 | Auditor's resignation (1 page) |
18 March 2003 | Auditor's resignation (1 page) |
6 February 2003 | Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page) |
6 February 2003 | Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page) |
30 January 2003 | Company name changed torfield court (eastbourne)limit ed\certificate issued on 30/01/03 (3 pages) |
30 January 2003 | Company name changed torfield court (eastbourne)limit ed\certificate issued on 30/01/03 (3 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
23 December 2002 | Particulars of mortgage/charge (8 pages) |
23 December 2002 | Particulars of mortgage/charge (8 pages) |
10 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2002 | Full accounts made up to 30 April 2002 (8 pages) |
27 October 2002 | Full accounts made up to 30 April 2002 (8 pages) |
18 March 2002 | Secretary's particulars changed (1 page) |
18 March 2002 | Secretary's particulars changed (1 page) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Secretary resigned (1 page) |
24 September 2001 | Full accounts made up to 30 April 2001 (8 pages) |
24 September 2001 | Full accounts made up to 30 April 2001 (8 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members
|
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
27 October 2000 | Secretary's particulars changed (1 page) |
27 October 2000 | Secretary's particulars changed (1 page) |
25 August 2000 | Full accounts made up to 30 April 2000 (8 pages) |
25 August 2000 | Full accounts made up to 30 April 2000 (8 pages) |
12 April 2000 | Full accounts made up to 30 April 1999 (8 pages) |
12 April 2000 | Full accounts made up to 30 April 1999 (8 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (7 pages) |
7 April 1999 | Particulars of mortgage/charge (7 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members
|
29 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
6 October 1998 | New secretary appointed (2 pages) |
6 October 1998 | Secretary resigned (1 page) |
6 October 1998 | New secretary appointed (2 pages) |
6 October 1998 | Secretary resigned (1 page) |
23 September 1998 | Accounts made up to 30 April 1998 (5 pages) |
23 September 1998 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
23 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
8 September 1997 | Accounts made up to 30 April 1997 (5 pages) |
8 September 1997 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
23 September 1996 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
23 September 1996 | Accounts made up to 30 April 1996 (5 pages) |
6 May 1996 | Director's particulars changed (1 page) |
6 May 1996 | Director's particulars changed (1 page) |
7 March 1996 | Director's particulars changed (1 page) |
7 March 1996 | Director's particulars changed (1 page) |
5 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
5 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
7 September 1995 | Accounts made up to 30 April 1995 (5 pages) |
7 September 1995 | Accounts for a dormant company made up to 30 April 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |