London
SW6 4UG
Director Name | Mr Christopher Harwood Bernard Mills |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2010(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 14 February 2012) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Secretary Name | J O Hambro Capital Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 April 2007(42 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 14 February 2012) |
Correspondence Address | 14 Ground Floor Ryder Court Ryder Street London SW1Y 6QB |
Director Name | Malcolm Dagul |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 January 1996) |
Role | Company Director |
Correspondence Address | 1 Dancastle Court Arcadia Avenue London N3 2JU |
Director Name | Laurence Stephen Lebor |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 September 1995) |
Role | Chartered Surveyor |
Correspondence Address | 33 Hativat Golani Raanana Israel Foreign |
Secretary Name | Paul Gary Maurice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 28 Beechwood Avenue Finchley London N3 3AX |
Director Name | Paul Gary Maurice |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(30 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 January 1996) |
Role | Chartered Accountant |
Correspondence Address | 28 Beechwood Avenue Finchley London N3 3AX |
Director Name | Mr Neil Murray Ankers |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(30 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 June 2005) |
Role | Company Director |
Correspondence Address | The Beeches Main Road Huxley Chester Cheshire CH4 9AJ Wales |
Director Name | Mr Graeme Jackson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(30 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 Mount Street London W1Y 5HB |
Secretary Name | John Alexander Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(30 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 25 November 2005) |
Role | Company Director |
Correspondence Address | 55a Parson Street Hendon London NW4 1QT |
Director Name | Mr Paul Sellars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(40 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White House Withyham Hartfield East Sussex TN7 4BT |
Secretary Name | Mr David Smith Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 April 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Walpole Gardens Twickenham Middlesex TW2 5SJ |
Director Name | Mr David Smith Mitchell |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(41 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 2007) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Walpole Gardens Twickenham Middlesex TW2 5SJ |
Registered Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2011 | Application to strike the company off the register (3 pages) |
24 October 2011 | Application to strike the company off the register (3 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders Statement of capital on 2011-02-02
|
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders Statement of capital on 2011-02-02
|
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders Statement of capital on 2011-02-02
|
29 November 2010 | Appointment of Mr. Christopher Harwood Bernard Mills as a director (3 pages) |
29 November 2010 | Appointment of Mr. Christopher Harwood Bernard Mills as a director (3 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
17 May 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Mr Jonathan Whittingham on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Mr Jonathan Whittingham on 1 October 2009 (2 pages) |
14 May 2010 | Secretary's details changed for J O Hambro Capital Management Limited on 1 October 2009 (2 pages) |
14 May 2010 | Secretary's details changed for J O Hambro Capital Management Limited on 1 October 2009 (2 pages) |
14 May 2010 | Secretary's details changed for J O Hambro Capital Management Limited on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Mr Jonathan Whittingham on 1 October 2009 (2 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
11 February 2009 | Return made up to 01/02/09; no change of members (4 pages) |
11 February 2009 | Return made up to 01/02/09; no change of members (4 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
7 January 2009 | Accounts made up to 31 December 2007 (5 pages) |
20 August 2008 | Full accounts made up to 31 December 2006 (13 pages) |
20 August 2008 | Full accounts made up to 31 December 2006 (13 pages) |
29 December 2007 | Return made up to 03/10/07; no change of members (6 pages) |
29 December 2007 | Return made up to 03/10/07; no change of members (6 pages) |
19 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: 121 mount street london W1K 3NW (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 121 mount street london W1K 3NW (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
15 December 2006 | Return made up to 03/10/06; full list of members (2 pages) |
15 December 2006 | Return made up to 03/10/06; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | New director appointed (2 pages) |
5 June 2006 | Full accounts made up to 31 March 2005 (15 pages) |
5 June 2006 | Full accounts made up to 31 March 2005 (15 pages) |
8 March 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
8 March 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
13 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
13 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
9 August 2005 | Full accounts made up to 31 March 2004 (15 pages) |
9 August 2005 | Full accounts made up to 31 March 2004 (15 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | New director appointed (2 pages) |
9 July 2005 | Registered office changed on 09/07/05 from: 30-32 pall mall liverpool L3 6AL (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: 30-32 pall mall liverpool L3 6AL (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
20 May 2005 | Auditor's resignation (2 pages) |
20 May 2005 | Auditor's resignation (2 pages) |
3 November 2004 | Return made up to 03/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 03/10/04; full list of members (7 pages) |
6 May 2004 | Full accounts made up to 31 March 2003 (14 pages) |
6 May 2004 | Full accounts made up to 31 March 2003 (14 pages) |
14 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
14 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
15 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
15 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
20 August 2002 | Resolutions
|
20 August 2002 | Resolutions
|
10 August 2002 | Auditor's resignation (3 pages) |
10 August 2002 | Auditor's resignation (3 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: hampton house 20 albert embankment, london SE1 7TJ (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: hampton house 20 albert embankment, london SE1 7TJ (1 page) |
10 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
10 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
8 November 2000 | Return made up to 03/10/00; full list of members (6 pages) |
8 November 2000 | Return made up to 03/10/00; full list of members (6 pages) |
8 June 2000 | Director's particulars changed (1 page) |
8 June 2000 | Director's particulars changed (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: 39 south street london W1Y 5PD (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: 39 south street london W1Y 5PD (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
10 November 1999 | Return made up to 03/10/99; full list of members (6 pages) |
10 November 1999 | Return made up to 03/10/99; full list of members (6 pages) |
25 March 1999 | Full accounts made up to 31 March 1998 (10 pages) |
25 March 1999 | Full accounts made up to 31 March 1998 (10 pages) |
23 December 1998 | Registered office changed on 23/12/98 from: hampton house 20 albert embankment london SE1 7TJ (1 page) |
23 December 1998 | Registered office changed on 23/12/98 from: hampton house 20 albert embankment london SE1 7TJ (1 page) |
11 November 1998 | Return made up to 03/10/98; no change of members (6 pages) |
11 November 1998 | Return made up to 03/10/98; no change of members (6 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
5 November 1997 | Return made up to 03/10/97; no change of members (6 pages) |
5 November 1997 | Return made up to 03/10/97; no change of members (6 pages) |
18 February 1997 | Return made up to 03/10/96; full list of members (6 pages) |
18 February 1997 | Return made up to 03/10/96; full list of members (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
3 September 1996 | Registered office changed on 03/09/96 from: 1 dancastle court arcadia avenue london N3 2JU (1 page) |
3 September 1996 | Registered office changed on 03/09/96 from: 1 dancastle court arcadia avenue london N3 2JU (1 page) |
15 March 1996 | New secretary appointed (2 pages) |
15 March 1996 | Secretary resigned (2 pages) |
15 March 1996 | Secretary resigned (2 pages) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | New director appointed (2 pages) |
4 March 1996 | Director resigned (2 pages) |
4 March 1996 | Director resigned (2 pages) |
4 March 1996 | Director resigned (2 pages) |
4 March 1996 | Director resigned (2 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
21 December 1995 | Return made up to 03/10/95; no change of members (7 pages) |
21 December 1995 | Return made up to 03/10/95; no change of members
|
1 November 1995 | Director resigned;new director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
24 April 1989 | Resolutions
|
24 April 1989 | Resolutions
|