London
SW7 3TD
Director Name | Mr Nicholas Charles Anthony Bradshaw |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | Slane House 49 Magdalen Road London SW18 3ND |
Director Name | Simon John Brain |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(25 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 1999) |
Role | Financial Director |
Correspondence Address | Snoxall Bucks Green West Sussex RH12 3JF |
Director Name | Colin John Giltrap |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(25 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wairangi Street Herne Way Auckland New Zealand |
Director Name | Mr Malcolm Robert McKenzie |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(25 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Hare Lane Claygate Esher Surrey KT10 0RA |
Director Name | Mr Dennis George Tapper |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(25 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Winery Regents Bridge Gardens London SW8 1JR |
Secretary Name | Simon John Brain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(25 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | Snoxall Bucks Green West Sussex RH12 3JF |
Director Name | Jonathan Hugh Halse |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 February 1999) |
Role | Motor Trade |
Country of Residence | England |
Correspondence Address | 6 Empress Place London SW6 1TT |
Director Name | David George Evans |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(32 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stable Courtyard Chelwood Vachery Millbrook Hill East Sussex TN22 3HR |
Director Name | David Haddon Jaggar |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(32 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Penfold Way Steyning West Sussex BN44 3PG |
Director Name | Nicholas Ronald Lancaster |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(32 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Eaton Mews South London SW1W 9HP |
Secretary Name | Juliet Mary Dodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1999(33 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 December 1999) |
Role | Solicitor |
Correspondence Address | 4 Slate Cottages High Lane Sheering Bishops Stortford Hertfordshire CM22 7NT |
Secretary Name | Tracy Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | 219a Saint Margarets Road Twickenham Middlesex TW1 1LU |
Secretary Name | James David Seton Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(34 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 09 September 2015) |
Role | Company Director |
Correspondence Address | 87 Goodhart Way West Wickham Kent BR4 0ET |
Director Name | Mr Michael Warren |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(40 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 42 Blunts Wood Road Haywards Heath West Sussex RH16 1NB |
Director Name | Mr Graham Vincent |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(48 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Website | sytner.co.uk |
---|---|
Telephone | 07 407407407 |
Telephone region | Mobile |
Registered Address | Melton Court Old Brompton Road London SW7 3TD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.2k at £1 | Bradshaw Webb (Chelsea) LTD 72.34% Ordinary |
---|---|
859 at £1 | Bradshaw Webb (Chelsea) LTD 27.63% Ordinary A |
1 at £1 | H R Owen PLC 0.03% Ordinary |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
3 February 1984 | Delivered on: 10 February 1984 Satisfied on: 18 May 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 22/5/80. Particulars: The company convenants to pay into an account with the bank all monies which it may receive in respect of book & other debts & securities charged. Fully Satisfied |
---|---|
9 January 1981 | Delivered on: 12 January 1981 Satisfied on: 25 February 1999 Persons entitled: The Royal Bank of Scotland Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property described in the lease dated 10.4.78. together with the buildings & all fixed plant machinery & fixtures thereon and made between the company and grosvenor (mayfair) estate limited. Fully Satisfied |
22 May 1980 | Delivered on: 11 June 1980 Satisfied on: 25 February 1999 Persons entitled: The Royal Bank of Scotland Classification: Letter of set off Secured details: All monies due or to become due from the company and/or bradshaw webb (chelsea) limited to the chargee. Particulars: Sums standing to the credit of the accounts of bradshaw webb (chelsea) limited maintained by the mortgages. Fully Satisfied |
22 May 1980 | Delivered on: 6 June 1980 Satisfied on: 25 February 1999 Persons entitled: The Royal Bank of Scotland Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill, book debts & other debts uncalled capital. All fixtures, fixed plant and machinery. Fully Satisfied |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2016 | Application to strike the company off the register (3 pages) |
28 October 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
1 June 2016 | Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page) |
1 June 2016 | Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages) |
12 April 2016 | Statement by Directors (1 page) |
12 April 2016 | Solvency Statement dated 14/01/16 (1 page) |
12 April 2016 | Resolutions
|
12 April 2016 | Statement of capital on 12 April 2016
|
23 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
13 August 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
5 May 2015 | Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages) |
5 May 2015 | Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page) |
14 April 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
7 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
3 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
7 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
8 June 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Termination of appointment of Nicholas Lancaster as a director (1 page) |
24 February 2010 | Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 24 February 2010 (2 pages) |
15 December 2009 | Termination of appointment of David Evans as a director (2 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
3 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
4 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
10 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
23 September 2007 | Director's particulars changed (1 page) |
16 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 May 2007 | New director appointed (2 pages) |
14 May 2007 | Director resigned (1 page) |
9 May 2007 | Return made up to 21/03/07; full list of members (3 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
20 April 2006 | Return made up to 21/03/06; full list of members (3 pages) |
15 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
22 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
18 October 2004 | Director's particulars changed (1 page) |
16 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
16 April 2004 | Return made up to 21/03/04; full list of members (8 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
8 April 2003 | Return made up to 21/03/03; full list of members
|
6 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
23 April 2002 | Return made up to 21/03/02; full list of members (7 pages) |
24 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
27 March 2001 | Return made up to 21/03/01; full list of members (7 pages) |
21 January 2001 | New secretary appointed (2 pages) |
21 January 2001 | Secretary resigned (1 page) |
12 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 April 2000 | Return made up to 21/03/00; full list of members (7 pages) |
19 December 1999 | Secretary resigned (1 page) |
19 December 1999 | New secretary appointed (2 pages) |
9 September 1999 | New secretary appointed (2 pages) |
20 August 1999 | Secretary resigned;director resigned (1 page) |
27 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 1999 | Return made up to 21/03/99; full list of members
|
29 March 1999 | Registered office changed on 29/03/99 from: mercedes-benz centre jews row wandsworth bridge south london SW18 1TB (1 page) |
10 March 1999 | New director appointed (3 pages) |
10 March 1999 | New director appointed (3 pages) |
10 March 1999 | New director appointed (3 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
16 April 1998 | Return made up to 21/03/98; no change of members
|
3 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
24 April 1997 | Return made up to 21/03/97; full list of members
|
13 February 1997 | Registered office changed on 13/02/97 from: 42A south audley street london W1Y 6ER (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
14 May 1996 | Return made up to 21/03/96; change of members
|
5 May 1995 | New director appointed (2 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
28 March 1995 | Return made up to 21/03/95; no change of members (6 pages) |
15 April 1991 | Full accounts made up to 30 September 1990 (12 pages) |
6 June 1990 | Full accounts made up to 30 September 1989 (12 pages) |
8 February 1989 | Accounts for a small company made up to 30 September 1988 (4 pages) |
2 March 1988 | Accounts for a small company made up to 27 September 1987 (4 pages) |
21 July 1987 | Accounts made up to 28 September 1986 (4 pages) |
18 August 1986 | Accounts for a small company made up to 29 September 1985 (4 pages) |