16b Boulevard De Belgique
98000
Director Name | Mr Dudley Nicholas Good Winearls |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2013(50 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 18 October 2016) |
Role | Senior Trust Officer |
Country of Residence | Monaco |
Correspondence Address | Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
Secretary Name | Ambassador Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 September 2005(42 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 18 October 2016) |
Correspondence Address | C/O Landmark Management S.A.M. 17 Avenue De La Costa Bp167 Monacocedex Mc 98004 Monaco |
Director Name | Ambassador Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2015(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 18 October 2016) |
Correspondence Address | C/O Landmark Management Sam 17 Avenue De La Costa P.B. 167 Mc 98000 |
Director Name | David St Clair Morgan |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(28 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 July 1999) |
Role | Solicitor |
Correspondence Address | Rose Hill Rue Des Arbres Monta Labbe St Helier Jersey JE2 3FF |
Director Name | Robert Craig McPherson Rankin |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(28 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 March 1994) |
Role | Civil Engineer |
Correspondence Address | Dunbarney House Bridge Of Earn Perth PH2 9EE Scotland |
Director Name | Nicholas St Clair Morgan |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(30 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 May 2000) |
Role | Solicitor |
Correspondence Address | The Firs La Rue Delysee, St. Peter Jersey Channel Islands JE3 7DT |
Director Name | Peter Anthony Barnes |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(36 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 May 2000) |
Role | English Solicitor |
Correspondence Address | Clos De Hugh La Rue Des Buttes, St. John Jersey Channel Islands JE3 4EG |
Director Name | Peter Anthony Barnes |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(37 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 September 2005) |
Role | English Solicitor |
Correspondence Address | Clos De Hugh La Rue Des Buttes, St. John Jersey Channel Islands JE3 4EG |
Director Name | Nicholas St Clair Morgan |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(37 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 September 2005) |
Role | Solicitor |
Correspondence Address | The Firs La Rue Delysee, St. Peter Jersey Channel Islands JE3 7DT |
Director Name | Mr Nigel John Carter |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(42 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 June 2006) |
Role | Company Manager |
Country of Residence | Saltwood |
Correspondence Address | 52 Grange Road Saltwood Kent CT21 4QS |
Director Name | Linnane Haley |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 September 2005(42 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 July 2015) |
Role | Trust Officer |
Country of Residence | Monaco |
Correspondence Address | 8 Rue Bellevue Monte Carlo Mc 98000 |
Director Name | John Paul Caseley |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(43 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 28 June 2013) |
Role | Chartered Accountant |
Correspondence Address | 29 Boulevard D'Italie Monaco Mc98000 Foreign |
Director Name | Transfirst Investments Limited (Corporation) |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Status | Resigned |
Appointed | 01 May 1991(28 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 02 September 2005) |
Correspondence Address | PO Box 303 Chancery Chambers 8 Duhamel Place St Helier Jersey JE4 8UN |
Secretary Name | C I Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1991(28 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 02 September 2005) |
Correspondence Address | PO Box 303 Chancery Chambers 8 Duhamel Place Saint Helier Jersey Channel Islands JE4 8UN |
Registered Address | Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
250 at £1 | Herbrand Holdings Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51,813 |
Current Liabilities | £118,596 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
28 October 1993 | Delivered on: 15 November 1993 Satisfied on: 31 December 2001 Persons entitled: Caisse Nationale De Credit Agricole Classification: Charge on shares Secured details: All moneys due or to become due from dawson holdings international limited to the chargee on any account whatsoever. Particulars: All the companys right title and interest in shares (as defined on the form 395. see the mortgage charge document for full details. Fully Satisfied |
---|
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2016 | Application to strike the company off the register (3 pages) |
13 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
22 January 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
5 August 2015 | Appointment of Ambassador Directors Limited as a director on 10 July 2015 (2 pages) |
5 August 2015 | Termination of appointment of Linnane Haley as a director on 10 July 2015 (1 page) |
8 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
3 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
11 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
9 May 2014 | Director's details changed for Ian Frederick Ledger on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Ian Frederick Ledger on 9 May 2014 (2 pages) |
23 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
24 September 2013 | Termination of appointment of John Caseley as a director (1 page) |
24 September 2013 | Appointment of Dudley Nicholas Good Winearls as a director (2 pages) |
3 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
17 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
12 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
27 January 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
20 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
7 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
16 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
28 February 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | New director appointed (2 pages) |
16 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
21 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
17 October 2005 | New director appointed (3 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | New director appointed (3 pages) |
17 October 2005 | New director appointed (3 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | New secretary appointed (2 pages) |
13 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
2 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
13 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
26 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
9 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
1 March 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
18 July 2002 | Return made up to 01/05/02; full list of members (9 pages) |
27 June 2002 | Director's particulars changed (1 page) |
27 June 2002 | Director's particulars changed (1 page) |
27 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
31 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2001 | Registered office changed on 06/12/01 from: donald jacobs & partners 47,st.johns wood high street london NW8 7NJ (1 page) |
17 July 2001 | Return made up to 01/05/01; full list of members (6 pages) |
12 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
28 July 2000 | New director appointed (3 pages) |
17 July 2000 | New director appointed (3 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
22 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
15 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
16 September 1999 | New director appointed (3 pages) |
19 August 1999 | Director resigned (1 page) |
4 May 1999 | Return made up to 01/05/99; full list of members (11 pages) |
19 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
19 May 1998 | Return made up to 01/05/98; full list of members (8 pages) |
12 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
13 May 1997 | Return made up to 01/05/97; full list of members (8 pages) |
22 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
30 May 1996 | Return made up to 01/05/96; full list of members (7 pages) |
30 May 1996 | Director's particulars changed (1 page) |
4 September 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
11 May 1995 | Return made up to 01/05/95; full list of members (14 pages) |