Lower Thames Street
London
EC3R 6DQ
Director Name | Mr Robert Avery Gibber |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(43 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 08 February 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sugar Quay Lower Thames Street London EC3R 6DQ |
Secretary Name | Lucie Sarah Gilbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2008(48 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 08 February 2011) |
Role | Company Director |
Correspondence Address | Sugar Quay Lower Thames Street London EC3R 6DQ |
Director Name | Keith Creighton Lionel Walker |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(30 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 February 1999) |
Role | Publicity Director |
Correspondence Address | Yeomans Cottage Monkton Farleigh Bradford On Avon Wiltshire |
Director Name | David Christopher Thomson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(30 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 September 2000) |
Role | Marketing Director |
Correspondence Address | The Wormsley Shirley Ashbourne Derbyshire DE6 3AR |
Director Name | Gordon James Robinson |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 1992) |
Role | Managing Director |
Correspondence Address | 21 Limetrees Christian Malford Chippenham Wiltshire SN15 4BN |
Director Name | Rodney Edward Hemburrow |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(30 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 08 February 2002) |
Role | Financial Director |
Correspondence Address | Stoneleigh Huddox Hill Peasedown St John Bath Avon BA2 8DZ |
Director Name | John Keith Armitage |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(30 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 1997) |
Role | Production Director |
Correspondence Address | 17 High Bannerdown Bath Avon BA1 7JY |
Secretary Name | Rodney Edward Hemburrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(30 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 08 February 2002) |
Role | Company Director |
Correspondence Address | Stoneleigh Huddox Hill Peasedown St John Bath Avon BA2 8DZ |
Director Name | Mr Hans Erik Ekerot |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 June 1992(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 March 1994) |
Role | Chairman |
Correspondence Address | 11 Greenway Lane Bath Avon BA2 4LJ |
Director Name | Peter Gilbert Elijah Bradfield |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(33 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 January 2001) |
Role | Company Director |
Correspondence Address | Old Hall Conistone Skipton North Yorkshire BD23 5HS |
Director Name | Mr Timothy David Holderness-Roddam |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(33 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm West Kington Chippenham Wiltshire SN14 7JE |
Director Name | Simon John Mitchell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(33 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 December 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingstons Mill Road Felsted Essex CM6 3HQ |
Director Name | Mr Alan Greig Christie |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(40 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 08 February 2002) |
Role | Div Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Southerwicks Corsham Wiltshire SN13 9NH |
Director Name | Mr David John Elliott Sandifer |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2004) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Swinburn Court 32 The Downs Wimbledon London SW20 8JA |
Secretary Name | Mr David John Elliott Sandifer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2004) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Swinburn Court 32 The Downs Wimbledon London SW20 8JA |
Secretary Name | Rowan Daniel Justin Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(43 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 July 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Walpole Gardens Strawberry Hill Twickenham Middlesex TW2 5SL |
Registered Address | Sugar Quay Lower Thames Street London EC3R 6DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at 1 | Hartham Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2010 | Application to strike the company off the register (3 pages) |
14 October 2010 | Application to strike the company off the register (3 pages) |
15 September 2010 | Statement by Directors (1 page) |
15 September 2010 | Resolutions
|
15 September 2010 | Solvency statement dated 10/09/10 (1 page) |
15 September 2010 | Resolutions
|
15 September 2010 | Statement of capital on 15 September 2010
|
15 September 2010 | Solvency Statement dated 10/09/10 (1 page) |
15 September 2010 | Statement by directors (1 page) |
15 September 2010 | Statement of capital on 15 September 2010
|
25 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Secretary's details changed for Lucie Sarah Gilbert on 31 March 2010 (1 page) |
31 March 2010 | Director's details changed for Rowan Daniel Justin Adams on 31 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Lucie Sarah Gilbert on 31 March 2010 (1 page) |
31 March 2010 | Director's details changed for Rowan Daniel Justin Adams on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Robert Avery Gibber on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Robert Avery Gibber on 31 March 2010 (2 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 September 2009 | Accounts made up to 31 March 2009 (2 pages) |
1 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
31 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
8 August 2008 | Appointment terminated secretary rowan adams (1 page) |
8 August 2008 | Secretary appointed lucie sarah gilbert (2 pages) |
8 August 2008 | Secretary appointed lucie sarah gilbert (2 pages) |
8 August 2008 | Appointment Terminated Secretary rowan adams (1 page) |
4 August 2008 | Return made up to 29/05/08; full list of members (3 pages) |
4 August 2008 | Return made up to 29/05/08; full list of members (3 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
4 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
25 January 2007 | Accounts made up to 31 March 2006 (2 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
14 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
14 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
6 October 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
6 October 2005 | Accounts made up to 31 March 2005 (2 pages) |
16 June 2005 | Return made up to 29/05/05; full list of members (2 pages) |
16 June 2005 | Return made up to 29/05/05; full list of members (2 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
17 January 2005 | Accounts made up to 31 March 2004 (2 pages) |
22 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 2004 | Return made up to 29/05/04; full list of members (2 pages) |
24 June 2004 | Return made up to 29/05/04; full list of members (2 pages) |
28 April 2004 | New secretary appointed (1 page) |
28 April 2004 | New director appointed (4 pages) |
28 April 2004 | New director appointed (4 pages) |
28 April 2004 | New secretary appointed (1 page) |
28 April 2004 | Secretary resigned;director resigned (1 page) |
28 April 2004 | Secretary resigned;director resigned (1 page) |
28 September 2003 | Accounts made up to 31 March 2003 (2 pages) |
28 September 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
1 July 2003 | Return made up to 29/05/03; full list of members (8 pages) |
1 July 2003 | Return made up to 29/05/03; full list of members (8 pages) |
21 October 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
21 October 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
5 July 2002 | Return made up to 29/05/02; full list of members (8 pages) |
5 July 2002 | Return made up to 29/05/02; full list of members (8 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Secretary resigned;director resigned (1 page) |
26 February 2002 | New director appointed (3 pages) |
26 February 2002 | New director appointed (3 pages) |
26 February 2002 | New secretary appointed;new director appointed (3 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New secretary appointed;new director appointed (3 pages) |
26 February 2002 | Secretary resigned;director resigned (1 page) |
5 February 2002 | Company name changed fsl bells LIMITED\certificate issued on 05/02/02 (2 pages) |
5 February 2002 | Company name changed fsl bells LIMITED\certificate issued on 05/02/02 (2 pages) |
16 October 2001 | Accounts made up to 31 March 2001 (4 pages) |
16 October 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
25 June 2001 | Return made up to 29/05/01; full list of members
|
25 June 2001 | Return made up to 29/05/01; full list of members (8 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
18 January 2001 | Accounts made up to 31 March 2000 (4 pages) |
18 January 2001 | New director appointed (2 pages) |
16 June 2000 | Return made up to 29/05/00; full list of members
|
16 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
24 June 1999 | Return made up to 29/05/99; full list of members (8 pages) |
24 June 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
24 June 1999 | Return made up to 29/05/99; full list of members
|
24 June 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
24 June 1999 | Accounts made up to 26 September 1998 (4 pages) |
24 June 1999 | Accounts for a dormant company made up to 26 September 1998 (4 pages) |
29 July 1998 | Accounts for a dormant company made up to 27 September 1997 (4 pages) |
29 July 1998 | Accounts made up to 27 September 1997 (4 pages) |
22 July 1997 | Return made up to 29/05/97; full list of members (8 pages) |
22 July 1997 | Return made up to 29/05/97; full list of members (8 pages) |
8 May 1997 | Accounts made up to 28 September 1996 (4 pages) |
8 May 1997 | Accounts for a dormant company made up to 28 September 1996 (4 pages) |
27 June 1996 | Accounts made up to 30 September 1995 (9 pages) |
27 June 1996 | Resolutions
|
27 June 1996 | Accounts for a dormant company made up to 30 September 1995 (9 pages) |
27 June 1996 | Resolutions
|
6 June 1996 | Return made up to 29/05/96; no change of members (6 pages) |
6 June 1996 | Return made up to 29/05/96; no change of members (6 pages) |
25 July 1995 | Full accounts made up to 24 September 1994 (16 pages) |
25 July 1995 | Full accounts made up to 24 September 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
20 October 1981 | Accounts made up to 31 October 1980 (13 pages) |
29 August 1980 | Accounts made up to 31 October 2079 (13 pages) |
29 August 1980 | Annual return made up to 11/04/80 (7 pages) |
26 September 1979 | Annual return made up to 11/04/79 (7 pages) |
26 September 1979 | Accounts made up to 31 October 2078 (14 pages) |
14 June 1978 | Accounts made up to 31 October 2077 (12 pages) |
4 June 1978 | Annual return made up to 12/04/78 (8 pages) |
21 May 1977 | Accounts made up to 31 October 2076 (12 pages) |
12 May 1977 | Annual return made up to 14/04/77 (9 pages) |
11 May 1976 | Annual return made up to 14/05/76 (4 pages) |
16 April 1976 | Annual return made up to 23/05/75 (9 pages) |
15 May 1975 | Accounts made up to 31 October 2075 (11 pages) |
1 March 1965 | Alter mem and arts (8 pages) |
1 March 1965 | Alter mem and arts (8 pages) |
22 June 1960 | Incorporation (16 pages) |
22 June 1960 | Incorporation (16 pages) |