London
W1U 7EU
Director Name | Barry O'Connell |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(25 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 28 November 2003) |
Role | Company Director |
Correspondence Address | C/O Princes Clockhouse Lane Bedfont Middlesex TW14 8QA |
Director Name | Peter Stanley Rubin |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(25 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 20 November 2004) |
Role | Company Director |
Correspondence Address | Newark Mill Newark Lane Ripley Woking Surrey GU23 6DP |
Director Name | Mr David Spyer |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(25 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 19 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Princes Sporting Club Bedfont Feltham Middlesex TW14 8QA |
Secretary Name | Patricia Ann Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 1 Dairy Cottages Maidenhead Road Windsor Berkshire SL4 5TY |
Secretary Name | John David Glover Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Regency Gardens Walton On Thames Surrey KT12 2BD |
Secretary Name | Mr Jeremy Marston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(33 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 March 2008) |
Role | Leisure Ind |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Maltings Church Street Staines TW18 4XH |
Director Name | Mr Ian Michael Colletts |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(42 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ashworths Solicitors The Old Exchange 12 Compton Road London SW19 7QD |
Director Name | Mr Frederick Glen Walker |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ashworths Solicitors The Old Exchange 12 Compton Road London SW19 7QD |
Secretary Name | Mr Ian Michael Colletts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(42 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ashworths Solicitors The Old Exchange 12 Compton Road London SW19 7QD |
Registered Address | Mynott House 14 Bowling Green Lane Clerkenwell London EC1R 0BD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
412 at £10 | William Frederick Bottriell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £776,458 |
Cash | £43 |
Current Liabilities | £237,710 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
7 May 2014 | Registered office address changed from C/O Ashworths Solicitors the Old Exchange 12 Compton Road London SW19 7QD on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from C/O Ashworths Solicitors the Old Exchange 12 Compton Road London SW19 7QD on 7 May 2014 (1 page) |
24 March 2014 | Appointment of a voluntary liquidator (1 page) |
24 March 2014 | Resolutions
|
24 March 2014 | Declaration of solvency (3 pages) |
12 February 2014 | Company name changed princes water ski club LIMITED\certificate issued on 12/02/14
|
19 November 2013 | Resolutions
|
7 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Termination of appointment of Ian Michael Colletts as a director on 5 November 2013 (1 page) |
7 November 2013 | Termination of appointment of Ian Michael Colletts as a secretary on 5 November 2013 (1 page) |
7 November 2013 | Termination of appointment of Ian Michael Colletts as a director on 5 November 2013 (1 page) |
7 November 2013 | Termination of appointment of Ian Michael Colletts as a secretary on 5 November 2013 (1 page) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 November 2011 | Termination of appointment of Frederick Glen Walker as a director on 8 November 2011 (1 page) |
14 November 2011 | Termination of appointment of Frederick Glen Walker as a director on 8 November 2011 (1 page) |
14 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 November 2010 | Secretary's details changed for Mr Ian Michael Colletts on 5 November 2010 (1 page) |
9 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Secretary's details changed for Mr Ian Michael Colletts on 5 November 2010 (1 page) |
9 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for William Frederick Bottriell on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for William Frederick Bottriell on 1 July 2010 (2 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 December 2009 | Director's details changed for William Frederick Bottriell on 5 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Frederick Glen Walker on 5 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Director's details changed for Frederick Glen Walker on 5 November 2009 (2 pages) |
4 December 2009 | Register(s) moved to registered inspection location (1 page) |
4 December 2009 | Director's details changed for William Frederick Bottriell on 5 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Ian Michael Colletts on 5 November 2009 (2 pages) |
4 December 2009 | Register inspection address has been changed (1 page) |
4 December 2009 | Director's details changed for Mr Ian Michael Colletts on 5 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from c/o ashworths solicitors wimbledon bridge house 1 hartfield road wimbledon SW19 3RU (1 page) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 December 2008 | Return made up to 05/11/08; full list of members (4 pages) |
4 December 2008 | Director's change of particulars / frederick walker / 05/11/2008 (2 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from ashworths solicitors wimbledon bridge house 1 hartfield road wimbledon london SW19 3RU (1 page) |
9 October 2008 | Return made up to 05/11/07; full list of members; amend (13 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from 19 fitzroy square london W1T 6EQ (1 page) |
18 April 2008 | Director appointed frederick glen walker (2 pages) |
18 April 2008 | Director appointed william frederick bottriell (3 pages) |
18 April 2008 | Appointment terminated director david spyer (1 page) |
18 April 2008 | Director and secretary appointed ian michael colletts (3 pages) |
18 April 2008 | Appointment terminated secretary jeremy marston (1 page) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 November 2006 | Return made up to 05/11/06; full list of members (7 pages) |
16 February 2006 | Return made up to 05/11/05; full list of members
|
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 April 2005 | Return made up to 05/11/04; full list of members (8 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: newman peters 178-202 great portland street london W1W 5QD (1 page) |
24 August 2004 | Director's particulars changed (1 page) |
5 May 2004 | Return made up to 05/11/03; full list of members (8 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 December 2003 | Director resigned (1 page) |
22 April 2003 | Return made up to 05/11/02; full list of members (8 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 December 2001 | Return made up to 05/11/01; full list of members
|
18 December 2001 | £ ic 4470/4120 23/06/01 £ sr 35@10=350 (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: 46-47 chancery lane london WC1A 1BA (1 page) |
14 March 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
27 February 2001 | (7 pages) |
14 November 2000 | Return made up to 05/11/00; full list of members (8 pages) |
8 February 2000 | (7 pages) |
15 November 1999 | Return made up to 05/11/99; full list of members
|
27 August 1999 | Secretary resigned (1 page) |
27 August 1999 | New secretary appointed (2 pages) |
26 February 1999 | (5 pages) |
2 December 1998 | Return made up to 05/11/98; full list of members (7 pages) |
27 November 1997 | (5 pages) |
12 November 1997 | Return made up to 05/11/97; full list of members (7 pages) |
21 January 1997 | (6 pages) |
8 November 1996 | Return made up to 05/11/96; full list of members (7 pages) |
23 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1996 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | New secretary appointed (2 pages) |
22 May 1996 | Secretary resigned (1 page) |
23 November 1995 | Return made up to 05/11/95; full list of members (6 pages) |
13 November 1995 | (7 pages) |
19 January 1994 | Full group accounts made up to 30 April 1993 (17 pages) |
5 December 1991 | (6 pages) |
19 December 1990 | (6 pages) |
20 December 1989 | (5 pages) |
13 February 1989 | (4 pages) |
17 December 1987 | Return made up to 30/11/87; full list of members (4 pages) |
11 December 1987 | (4 pages) |
12 March 1987 | Full accounts made up to 30 April 1986 (13 pages) |
12 February 1986 | Accounts made up to 30 April 1985 (13 pages) |
21 September 1984 | Accounts made up to 30 April 1984 (13 pages) |
24 August 1983 | Accounts made up to 30 April 1983 (15 pages) |
14 October 1982 | Accounts made up to 30 April 1982 (8 pages) |
1 December 1981 | Accounts made up to 30 April 1981 (8 pages) |
25 November 1980 | Accounts made up to 30 April 1980 (8 pages) |
20 December 1979 | Accounts made up to 30 April 1979 (8 pages) |
2 October 1979 | Accounts made up to 30 April 1978 (8 pages) |
6 March 1978 | Accounts made up to 30 April 1977 (8 pages) |
22 November 1965 | Incorporation (13 pages) |