London
SW6 3SD
Director Name | Alexander Bladen Gonne Redhead |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 April 1995) |
Role | Dentist |
Correspondence Address | 34 Coniger Road London SW6 3TA |
Director Name | David Logan Gonne Redhead |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 1997) |
Role | Estate Manager |
Correspondence Address | 8 Mexfield Road London SW15 2RQ |
Director Name | Michael Logan Gonne Redhead |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 1997) |
Role | Lecturer |
Correspondence Address | 34 Coniger Road London SW6 3TA |
Secretary Name | Michael Logan Gonne Redhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(30 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 34 Coniger Road London SW6 3TA |
Director Name | The Hon Lady Alexandra Briscoe Roche |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(34 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 15 January 2014) |
Role | Estate Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lancaster Mews London W2 3QE |
Secretary Name | Roland Bladen Goone Redhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 34 Coniger Road London SW6 3TA |
Secretary Name | Samuel Groom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(37 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 13 October 2014) |
Role | Company Director |
Correspondence Address | 65 Cunliffe Close Oxford OX2 7BJ |
Director Name | Mr Samuel Groom |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2014(51 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 13 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Cunliffe Close Oxford OX2 7BJ |
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £56,449 |
Cash | £41,044 |
Current Liabilities | £183,315 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 15 October |
24 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 September 2019 | Return of final meeting in a members' voluntary winding up (13 pages) |
9 January 2019 | Liquidators' statement of receipts and payments to 15 October 2018 (12 pages) |
5 December 2018 | Resignation of a liquidator (3 pages) |
14 December 2017 | Liquidators' statement of receipts and payments to 15 October 2017 (11 pages) |
14 December 2017 | Liquidators' statement of receipts and payments to 15 October 2017 (11 pages) |
8 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page) |
8 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page) |
30 December 2016 | Liquidators' statement of receipts and payments to 15 October 2016 (9 pages) |
30 December 2016 | Liquidators' statement of receipts and payments to 15 October 2016 (9 pages) |
1 September 2016 | Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages) |
1 September 2016 | Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages) |
30 December 2015 | Liquidators statement of receipts and payments to 15 October 2015 (9 pages) |
30 December 2015 | Liquidators' statement of receipts and payments to 15 October 2015 (9 pages) |
30 December 2015 | Liquidators' statement of receipts and payments to 15 October 2015 (9 pages) |
2 November 2015 | Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page) |
19 February 2015 | Previous accounting period extended from 31 May 2014 to 15 October 2014 (1 page) |
19 February 2015 | Previous accounting period extended from 31 May 2014 to 15 October 2014 (1 page) |
31 October 2014 | Registered office address changed from 119 Rivermead Court Ranelagh Gardens London SW6 3SD to Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 31 October 2014 (2 pages) |
31 October 2014 | Registered office address changed from 119 Rivermead Court Ranelagh Gardens London SW6 3SD to Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 31 October 2014 (2 pages) |
28 October 2014 | Declaration of solvency (3 pages) |
28 October 2014 | Appointment of a voluntary liquidator (1 page) |
28 October 2014 | Declaration of solvency (3 pages) |
28 October 2014 | Resolutions
|
28 October 2014 | Appointment of a voluntary liquidator (1 page) |
13 October 2014 | Appointment of Mr Michael Redhead as a director on 13 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Samuel Groom as a director on 13 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Samuel Groom as a secretary on 13 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Samuel Groom as a secretary on 13 October 2014 (1 page) |
13 October 2014 | Appointment of Mr Michael Redhead as a director on 13 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Samuel Groom as a director on 13 October 2014 (1 page) |
30 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
19 March 2014 | Termination of appointment of Alexandra Roche as a director (1 page) |
19 March 2014 | Termination of appointment of Alexandra Roche as a director (1 page) |
18 March 2014 | Appointment of Mr Samuel Groom as a director (2 pages) |
18 March 2014 | Appointment of Mr Samuel Groom as a director (2 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
23 November 2012 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
23 November 2012 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
6 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
16 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
25 January 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
26 May 2010 | Director's details changed for The Hon Lady Alexandra Briscoe Roche on 16 April 2010 (2 pages) |
26 May 2010 | Director's details changed for The Hon Lady Alexandra Briscoe Roche on 16 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
22 February 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
18 May 2009 | Return made up to 16/04/09; full list of members (5 pages) |
18 May 2009 | Return made up to 16/04/09; full list of members (5 pages) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
14 May 2008 | Return made up to 16/04/08; full list of members (5 pages) |
14 May 2008 | Return made up to 16/04/08; full list of members (5 pages) |
8 March 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
8 March 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: 34 coniger road london SW6 3TA (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: 34 coniger road london SW6 3TA (1 page) |
24 May 2007 | Return made up to 16/04/07; no change of members
|
24 May 2007 | Return made up to 16/04/07; no change of members
|
14 May 2007 | Registered office changed on 14/05/07 from: 34 coniger rd london SW6 3TA (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: 34 coniger rd london SW6 3TA (1 page) |
13 February 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
13 February 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
2 May 2006 | Return made up to 16/04/06; full list of members (8 pages) |
2 May 2006 | Return made up to 16/04/06; full list of members (8 pages) |
25 November 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
25 November 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
11 May 2005 | Return made up to 16/04/05; full list of members (8 pages) |
11 May 2005 | Return made up to 16/04/05; full list of members (8 pages) |
20 December 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
20 December 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
2 June 2004 | Return made up to 16/04/04; full list of members (8 pages) |
2 June 2004 | Return made up to 16/04/04; full list of members (8 pages) |
9 March 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
9 March 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
12 May 2003 | Return made up to 16/04/03; full list of members (8 pages) |
12 May 2003 | Return made up to 16/04/03; full list of members (8 pages) |
24 December 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
24 December 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
7 June 2002 | Return made up to 16/04/02; full list of members (8 pages) |
7 June 2002 | Return made up to 16/04/02; full list of members (8 pages) |
28 February 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
28 February 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
21 May 2001 | Return made up to 16/04/01; full list of members (8 pages) |
21 May 2001 | Return made up to 16/04/01; full list of members (8 pages) |
29 March 2001 | Full accounts made up to 31 May 2000 (10 pages) |
29 March 2001 | Full accounts made up to 31 May 2000 (10 pages) |
2 January 2001 | Ad 31/05/00--------- £ si [email protected] (2 pages) |
2 January 2001 | Ad 31/05/00--------- £ si [email protected] (2 pages) |
2 January 2001 | Particulars of contract relating to shares (4 pages) |
2 January 2001 | Resolutions
|
2 January 2001 | Resolutions
|
2 January 2001 | Particulars of contract relating to shares (4 pages) |
15 May 2000 | Return made up to 16/04/00; full list of members (7 pages) |
15 May 2000 | Return made up to 16/04/00; full list of members (7 pages) |
6 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
6 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
30 November 1999 | New secretary appointed (2 pages) |
30 November 1999 | New secretary appointed (2 pages) |
19 November 1999 | Secretary resigned (1 page) |
19 November 1999 | Secretary resigned (1 page) |
15 May 1999 | Return made up to 16/04/99; full list of members
|
15 May 1999 | Return made up to 16/04/99; full list of members
|
24 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
24 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
23 November 1998 | New secretary appointed (2 pages) |
23 November 1998 | Secretary resigned (1 page) |
23 November 1998 | New secretary appointed (2 pages) |
23 November 1998 | Secretary resigned (1 page) |
13 May 1998 | Return made up to 16/04/98; no change of members (4 pages) |
13 May 1998 | Return made up to 16/04/98; no change of members (4 pages) |
9 April 1998 | Full accounts made up to 31 May 1997 (10 pages) |
9 April 1998 | Full accounts made up to 31 May 1997 (10 pages) |
20 June 1997 | Return made up to 16/04/97; full list of members (6 pages) |
20 June 1997 | Return made up to 16/04/97; full list of members (6 pages) |
3 April 1997 | Full accounts made up to 31 May 1996 (8 pages) |
3 April 1997 | Full accounts made up to 31 May 1996 (8 pages) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | Director resigned (1 page) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
19 April 1996 | Return made up to 16/04/96; no change of members (4 pages) |
19 April 1996 | Return made up to 16/04/96; no change of members (4 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
21 April 1995 | Return made up to 16/04/95; no change of members
|
21 April 1995 | Return made up to 16/04/95; no change of members
|
29 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
29 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (25 pages) |
16 February 1962 | Certificate of incorporation (1 page) |
16 February 1962 | Certificate of incorporation (1 page) |