London
W5 1DR
Director Name | Paul Mumford |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | English |
Status | Closed |
Appointed | 30 March 2011(48 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 05 December 2018) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Chelsea House West Gate London W5 1DR |
Director Name | Mr Michael Henry Rosehill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2017(54 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 05 December 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bisham Gardens Highgate London N6 6DJ |
Secretary Name | Cavendish Square Secretariat (Corporation) |
---|---|
Status | Closed |
Appointed | 15 December 1991(29 years, 3 months after company formation) |
Appointment Duration | 26 years, 12 months (closed 05 December 2018) |
Correspondence Address | Chelsea House West Gate Ealing London W5 1DR |
Director Name | Terence Courtney |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(29 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 August 2000) |
Role | Property Manager |
Correspondence Address | 13 The Ridgeway Kenton Harrow Middlesex HA3 0LJ |
Director Name | David Lewis |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 March 1997) |
Role | Chartered Accountant |
Correspondence Address | Leigh Cottage Darlings Lane Pinkneys Green Maidenhead Berkshire SL6 6PB |
Director Name | Mr Julian Harley Lewis |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(34 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 23 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chelsea House West Gate London W5 1DR |
Director Name | John Lawrence Moore |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(38 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 05 January 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 48 Seymour Road Southfields London SW18 5JA |
Telephone | 08702420939 |
---|---|
Telephone region | Unknown |
Registered Address | C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £20,099 |
Net Worth | £74,547,497 |
Cash | £634,133 |
Current Liabilities | £245,797 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 January 1994 | Delivered on: 7 January 1994 Persons entitled: Pool Reinsurance Company Limited Classification: Memorandum of deposit and charge and escrow agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the deed supplemental to risk excess of loss reinsurance agreement dated 20 december 1993. Particulars: (A)the bearer and registered UK government debt securities set out in schedule 2 to the charge deposited with the escrow agent and such additional UK government debt securities as are deposited with the escrow agent from time to time pursuant to the provisions of the charge;(b)all other securities and all rights,moneys and property whatsoever which may at any time be derived from any of the securities for the time being comprised in the charge. See the mortgage charge document for full details. Outstanding |
---|
5 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 September 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
1 May 2018 | Registered office address changed from C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX to Glade House 52-54 Carter Lane London EC4V 5EF on 1 May 2018 (2 pages) |
24 November 2017 | Registered office address changed from Chelsea House West Gate Ealing London. W5 1DR to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 24 November 2017 (2 pages) |
24 November 2017 | Registered office address changed from Chelsea House West Gate Ealing London. W5 1DR to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 24 November 2017 (2 pages) |
22 November 2017 | Declaration of solvency (5 pages) |
22 November 2017 | Resolutions
|
22 November 2017 | Appointment of a voluntary liquidator (1 page) |
22 November 2017 | Resolutions
|
22 November 2017 | Appointment of a voluntary liquidator (1 page) |
22 November 2017 | Declaration of solvency (5 pages) |
7 October 2017 | Satisfaction of charge 1 in full (4 pages) |
7 October 2017 | Satisfaction of charge 1 in full (4 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
24 July 2017 | Withdrawal of a person with significant control statement on 24 July 2017 (2 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
24 July 2017 | Withdrawal of a person with significant control statement on 24 July 2017 (2 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
10 January 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
10 January 2017 | Resolutions
|
10 January 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
10 January 2017 | Resolutions
|
5 January 2017 | Appointment of Mr Michael Henry Rosehill as a director on 5 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of John Lawrence Moore as a director on 5 January 2017 (1 page) |
5 January 2017 | Appointment of Mr Michael Henry Rosehill as a director on 5 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of John Lawrence Moore as a director on 5 January 2017 (1 page) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
16 November 2016 | Auditor's resignation (1 page) |
16 November 2016 | Auditor's resignation (1 page) |
21 July 2016 | Full accounts made up to 30 April 2016 (18 pages) |
21 July 2016 | Full accounts made up to 30 April 2016 (18 pages) |
8 December 2015 | Certificate of re-registration from Limited to Unlimited (1 page) |
8 December 2015 | Re-registration of Memorandum and Articles (21 pages) |
8 December 2015 | Re-registration from a private limited company to a private unlimited company
|
8 December 2015 | Re-registration from a private limited company to a private unlimited company (2 pages) |
8 December 2015 | Re-registration assent (1 page) |
1 December 2015 | Annual return made up to 30 November 2015 no member list (5 pages) |
1 December 2015 | Annual return made up to 30 November 2015 no member list (5 pages) |
7 July 2015 | Full accounts made up to 30 April 2015 (22 pages) |
7 July 2015 | Full accounts made up to 30 April 2015 (22 pages) |
1 December 2014 | Annual return made up to 30 November 2014 no member list (5 pages) |
1 December 2014 | Annual return made up to 30 November 2014 no member list (5 pages) |
9 July 2014 | Full accounts made up to 30 April 2014 (22 pages) |
9 July 2014 | Full accounts made up to 30 April 2014 (22 pages) |
3 December 2013 | Annual return made up to 30 November 2013 no member list (5 pages) |
3 December 2013 | Annual return made up to 30 November 2013 no member list (5 pages) |
25 July 2013 | Full accounts made up to 30 April 2013 (22 pages) |
25 July 2013 | Full accounts made up to 30 April 2013 (22 pages) |
4 December 2012 | Annual return made up to 30 November 2012 no member list (5 pages) |
4 December 2012 | Annual return made up to 30 November 2012 no member list (5 pages) |
16 July 2012 | Full accounts made up to 30 April 2012 (20 pages) |
16 July 2012 | Full accounts made up to 30 April 2012 (20 pages) |
1 December 2011 | Annual return made up to 30 November 2011 no member list (5 pages) |
1 December 2011 | Annual return made up to 30 November 2011 no member list (5 pages) |
25 July 2011 | Full accounts made up to 30 April 2011 (20 pages) |
25 July 2011 | Full accounts made up to 30 April 2011 (20 pages) |
21 July 2011 | Director's details changed for Mr Clive Robert Lewis on 20 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Clive Robert Lewis on 20 July 2011 (2 pages) |
6 April 2011 | Appointment of Paul Mumford as a director (2 pages) |
6 April 2011 | Appointment of Paul Mumford as a director (2 pages) |
13 January 2011 | Termination of appointment of Julian Lewis as a director (1 page) |
13 January 2011 | Termination of appointment of Julian Lewis as a director (1 page) |
30 November 2010 | Annual return made up to 30 November 2010 no member list (5 pages) |
30 November 2010 | Annual return made up to 30 November 2010 no member list (5 pages) |
23 August 2010 | Director's details changed for Mr Clive Robert Lewis on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Clive Robert Lewis on 23 August 2010 (2 pages) |
21 August 2010 | Director's details changed for Mr Julian Harley Lewis on 20 August 2010 (2 pages) |
21 August 2010 | Director's details changed for Mr Julian Harley Lewis on 20 August 2010 (2 pages) |
3 August 2010 | Full accounts made up to 30 April 2010 (22 pages) |
3 August 2010 | Full accounts made up to 30 April 2010 (22 pages) |
2 December 2009 | Secretary's details changed for Cavendish Square Secretariat on 30 November 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Cavendish Square Secretariat on 30 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 30 November 2009 no member list (4 pages) |
2 December 2009 | Annual return made up to 30 November 2009 no member list (4 pages) |
17 July 2009 | Full accounts made up to 30 April 2009 (19 pages) |
17 July 2009 | Full accounts made up to 30 April 2009 (19 pages) |
1 December 2008 | Annual return made up to 30/11/08 (3 pages) |
1 December 2008 | Annual return made up to 30/11/08 (3 pages) |
17 July 2008 | Full accounts made up to 30 April 2008 (18 pages) |
17 July 2008 | Full accounts made up to 30 April 2008 (18 pages) |
6 December 2007 | Annual return made up to 30/11/07 (2 pages) |
6 December 2007 | Annual return made up to 30/11/07 (2 pages) |
25 July 2007 | Full accounts made up to 30 April 2007 (18 pages) |
25 July 2007 | Full accounts made up to 30 April 2007 (18 pages) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Annual return made up to 30/11/06 (2 pages) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Annual return made up to 30/11/06 (2 pages) |
6 December 2006 | Director's particulars changed (1 page) |
22 August 2006 | Full accounts made up to 30 April 2006 (18 pages) |
22 August 2006 | Full accounts made up to 30 April 2006 (18 pages) |
6 December 2005 | Annual return made up to 30/11/05 (2 pages) |
6 December 2005 | Annual return made up to 30/11/05 (2 pages) |
2 August 2005 | Full accounts made up to 30 April 2005 (18 pages) |
2 August 2005 | Full accounts made up to 30 April 2005 (18 pages) |
7 December 2004 | Annual return made up to 30/11/04 (4 pages) |
7 December 2004 | Annual return made up to 30/11/04 (4 pages) |
10 August 2004 | Full accounts made up to 30 April 2004 (18 pages) |
10 August 2004 | Full accounts made up to 30 April 2004 (18 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
8 December 2003 | Annual return made up to 30/11/03 (4 pages) |
8 December 2003 | Annual return made up to 30/11/03 (4 pages) |
12 August 2003 | Full accounts made up to 30 April 2003 (18 pages) |
12 August 2003 | Full accounts made up to 30 April 2003 (18 pages) |
10 January 2003 | Annual return made up to 30/11/02 (4 pages) |
10 January 2003 | Annual return made up to 30/11/02 (4 pages) |
22 August 2002 | Full accounts made up to 30 April 2002 (13 pages) |
22 August 2002 | Full accounts made up to 30 April 2002 (13 pages) |
2 January 2002 | Annual return made up to 30/11/01 (4 pages) |
2 January 2002 | Annual return made up to 30/11/01 (4 pages) |
31 October 2001 | Full accounts made up to 30 April 2001 (13 pages) |
31 October 2001 | Full accounts made up to 30 April 2001 (13 pages) |
2 January 2001 | Annual return made up to 30/11/00
|
2 January 2001 | Annual return made up to 30/11/00
|
10 November 2000 | Full accounts made up to 30 April 2000 (13 pages) |
10 November 2000 | Full accounts made up to 30 April 2000 (13 pages) |
17 October 2000 | New director appointed (3 pages) |
17 October 2000 | New director appointed (3 pages) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
25 January 2000 | Annual return made up to 15/12/99 (4 pages) |
25 January 2000 | Annual return made up to 15/12/99 (4 pages) |
19 November 1999 | Full accounts made up to 30 April 1999 (16 pages) |
19 November 1999 | Full accounts made up to 30 April 1999 (16 pages) |
29 December 1998 | Annual return made up to 15/12/98 (9 pages) |
29 December 1998 | Annual return made up to 15/12/98 (9 pages) |
26 November 1998 | Full accounts made up to 30 April 1998 (17 pages) |
26 November 1998 | Full accounts made up to 30 April 1998 (17 pages) |
19 January 1998 | Annual return made up to 15/12/97 (9 pages) |
19 January 1998 | Annual return made up to 15/12/97 (9 pages) |
15 January 1998 | Full group accounts made up to 30 April 1997 (17 pages) |
15 January 1998 | Full group accounts made up to 30 April 1997 (17 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
15 December 1996 | Annual return made up to 15/12/96 (8 pages) |
15 December 1996 | Annual return made up to 15/12/96 (8 pages) |
5 November 1996 | Full accounts made up to 30 April 1996 (17 pages) |
5 November 1996 | Full accounts made up to 30 April 1996 (17 pages) |
14 April 1996 | Full accounts made up to 30 April 1995 (10 pages) |
14 April 1996 | Full accounts made up to 30 April 1995 (10 pages) |
16 January 1996 | Annual return made up to 15/12/95 (8 pages) |
16 January 1996 | Annual return made up to 15/12/95 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
8 November 1994 | Full accounts made up to 30 April 1994 (10 pages) |
8 November 1994 | Full accounts made up to 30 April 1994 (10 pages) |
2 September 1994 | Resolutions
|
2 September 1994 | Resolutions
|
18 February 1994 | Accounts made up to 30 April 1993 (9 pages) |
18 February 1994 | Full accounts made up to 30 April 1993 (9 pages) |
7 January 1994 | Particulars of mortgage/charge (3 pages) |
9 November 1992 | Full accounts made up to 30 April 1992 (9 pages) |
9 November 1992 | Full accounts made up to 30 April 1992 (9 pages) |
5 March 1991 | Full accounts made up to 30 April 1990 (8 pages) |
5 March 1991 | Full accounts made up to 30 April 1990 (8 pages) |