London
SW1H 0BT
Director Name | Mr Sean Crosby |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 16 August 2019(56 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 17 August 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Secretary Name | INTU Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 August 2019(56 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 17 August 2021) |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | John George Abel |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 1994) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hutton Gate Hutton Mount Brentwood Essex CM13 2XA |
Director Name | Mr David Andrew Fischel |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(29 years, 4 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 26 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr Brian Anthony Jolly |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 March 1994) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Links Road Epsom Surrey KT17 3PS |
Director Name | John Ian Saggers |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(29 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 15 September 2006) |
Role | Chartered Surveyor |
Correspondence Address | Galleon House Martlesham Road Little Bealings Woodbridge Suffolk IP13 6LX |
Secretary Name | Jeremy Stephen Bottle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(29 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 January 2000) |
Role | Company Director |
Correspondence Address | 39 Farnaby Road Shortlands Bromley Kent BR1 4BL |
Director Name | Mr Aidan Christopher Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(31 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Wavendon Avenue Chiswick London W4 4NS |
Director Name | Mr William Reginald Black |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(31 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 06 May 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Marley Side Marley Heights Kingsley Green Haslemere Surrey GU27 3LU |
Director Name | Mr Gary John Marcuccilli |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(36 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Manor Wood Road Purley Surrey CR8 4LG |
Secretary Name | Susan Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(36 years, 10 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Ian David Hawksworth |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(43 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 May 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr Gary James Yardley |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(44 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 May 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Balbinder Singh Tattar |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Caroline Kirby |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(47 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 August 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Ms Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2019(56 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 August 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Miss Minakshi Kidia |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2019(56 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Registered Address | 40 Broadway London SW1H 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
750 at £1 | Liberty International Holdings LTD 75.00% Ordinary |
---|---|
42 at £1 | Eric C.b Hartwell 4.20% Ordinary |
42 at £1 | Horace Rex Henshall 4.20% Ordinary |
41 at £1 | Leonard Rosso 4.10% Ordinary |
125 at £1 | Charles Forte 12.50% Ordinary |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 March 1965 | Delivered on: 19 March 1965 Satisfied on: 7 October 2006 Persons entitled: The Bank of Scotland, Edinburgh Classification: Memo. Of deposit. Secured details: All monies due etc. Particulars: Various properties in london together with all fixtures (see doc 14). Fully Satisfied |
---|
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
---|---|
11 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
10 March 2017 | Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 10 March 2017 (1 page) |
27 July 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
13 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
28 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
2 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
13 August 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
17 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
29 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
29 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
9 September 2010 | Appointment of Gary Richard Hoskins as a director (3 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
27 August 2010 | Termination of appointment of Caroline Kirby as a director (1 page) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Appointment of Caroline Kirby as a director (3 pages) |
21 May 2010 | Termination of appointment of Gary Yardley as a director (1 page) |
21 May 2010 | Termination of appointment of Ian Hawksworth as a director (1 page) |
21 May 2010 | Termination of appointment of Balbinder Tattar as a director (1 page) |
7 October 2009 | Director's details changed for Ian David Hawksworth on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Balbinder Singh Tattar on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Gary James Yardley on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Balbinder Singh Tattar on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ian David Hawksworth on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Gary James Yardley on 1 October 2009 (2 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
27 May 2009 | Return made up to 08/05/09; full list of members (5 pages) |
18 May 2009 | Appointment terminated director william black (1 page) |
22 January 2009 | Appointment terminated director gary marcuccilli (1 page) |
4 December 2008 | Director appointed balbinder singh tattar (3 pages) |
5 November 2008 | Resolutions
|
28 August 2008 | Director's change of particulars / gary yardley / 22/08/2008 (1 page) |
14 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
30 May 2008 | Location of register of members (1 page) |
30 May 2008 | Return made up to 08/05/08; full list of members (5 pages) |
9 April 2008 | Appointment terminated director aidan smith (1 page) |
23 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
28 June 2007 | New director appointed (3 pages) |
25 May 2007 | Return made up to 08/05/07; full list of members (4 pages) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2006 | New director appointed (3 pages) |
3 October 2006 | Director resigned (1 page) |
16 May 2006 | Return made up to 08/05/06; full list of members (4 pages) |
20 March 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
24 May 2005 | Return made up to 08/05/05; full list of members (4 pages) |
13 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
6 September 2004 | Director's particulars changed (1 page) |
24 May 2004 | Return made up to 08/05/04; full list of members (8 pages) |
31 March 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
27 May 2003 | Return made up to 08/05/03; full list of members (8 pages) |
2 March 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
8 September 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
24 July 2002 | Secretary's particulars changed (1 page) |
24 June 2002 | Return made up to 08/05/02; full list of members (4 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (6 pages) |
24 May 2001 | Return made up to 08/05/01; full list of members (8 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
26 May 2000 | Return made up to 08/05/00; full list of members (18 pages) |
29 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Secretary resigned (1 page) |
21 December 1999 | Director's particulars changed (1 page) |
14 December 1999 | New director appointed (2 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
1 June 1999 | Return made up to 08/05/99; full list of members (11 pages) |
6 August 1998 | Auditor's resignation (1 page) |
4 July 1998 | Director's particulars changed (1 page) |
4 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
4 June 1998 | Return made up to 08/05/98; full list of members (11 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
12 June 1997 | Return made up to 08/05/97; full list of members (10 pages) |
19 December 1996 | Resolutions
|
19 December 1996 | Resolutions
|
5 July 1996 | Full accounts made up to 31 December 1995 (6 pages) |
10 June 1996 | Return made up to 08/05/96; full list of members (10 pages) |
9 June 1995 | Return made up to 08/05/95; full list of members (20 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (6 pages) |
19 March 1965 | Particulars of mortgage/charge (4 pages) |