London
WC2E 9DJ
Secretary Name | Mr David Shamash |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2005(38 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 26 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Floral Street London WC2E 9DJ |
Director Name | Sir Christopher Stephen Wates |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(25 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tufton Place Tufton Lane Northiam Rye East Sussex TN31 6HL |
Director Name | Dr David Malcolm Mitchell |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(25 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 26 September 1997) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 22 Sydney Street London SW3 6PP |
Director Name | Charles Martin Mitchell |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(25 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 26 September 1997) |
Role | Builder |
Correspondence Address | 26 Burgh Heath Road Epsom Surrey KT17 4LS |
Director Name | Philip Smith Lord |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buncton Court Buncton Lane Bolney Haywards Heath West Sussex RH17 5RE |
Secretary Name | Narinder Singh Sareen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | Beechcorner Hazelwood Lane Chipstead Surrey CR5 3QZ |
Secretary Name | Mr William Graham Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Foxley Lane Purley Surrey CR8 3HP |
Director Name | Michael Edward Wates |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Langton Long Blandford Forum Dorset DT11 9HS |
Secretary Name | Ashley Game |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 118 Hydethorpe Road London SW12 0JD |
Director Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(34 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Corney Reach Way Chiswick London W4 2TU |
Director Name | Neville Tullah |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(34 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 December 2001) |
Role | Company Director |
Correspondence Address | King Henry Vi Cottage Bedford Road Husborne Crawley Bedfordshire MK43 0UT |
Director Name | Mr Paul David Phipps |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Purbeck 37 Hammond End Farnham Common Buckinghamshire SL2 3LG |
Secretary Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Corney Reach Way Chiswick London W4 2TU |
Secretary Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Corney Reach Way Chiswick London W4 2TU |
Director Name | Mr David Huw Davies |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(38 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Croft Blackmoor Lower Langford North Somerset BS40 5HJ |
Secretary Name | Mr David Huw Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(38 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Croft Blackmoor Lower Langford North Somerset BS40 5HJ |
Registered Address | 9 Mansfield Street London W1G 9NY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2010 | Application to strike the company off the register (3 pages) |
22 December 2010 | Application to strike the company off the register (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders Statement of capital on 2010-09-07
|
7 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders Statement of capital on 2010-09-07
|
7 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders Statement of capital on 2010-09-07
|
31 March 2010 | Statement of capital on 31 March 2010
|
31 March 2010 | Resolutions
|
31 March 2010 | Resolutions
|
31 March 2010 | Statement by directors (1 page) |
31 March 2010 | Statement of capital on 31 March 2010
|
31 March 2010 | Solvency statement dated 04/03/10 (1 page) |
31 March 2010 | Solvency Statement dated 04/03/10 (1 page) |
31 March 2010 | Statement by Directors (1 page) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
28 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
19 December 2008 | Return made up to 07/09/08; full list of members (3 pages) |
19 December 2008 | Return made up to 07/09/08; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
4 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
2 October 2007 | Return made up to 07/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 07/09/07; full list of members (2 pages) |
6 October 2006 | Return made up to 07/09/06; full list of members (2 pages) |
6 October 2006 | Return made up to 07/09/06; full list of members (2 pages) |
16 August 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
16 August 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
24 July 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
24 July 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2005 | Return made up to 07/09/05; full list of members (3 pages) |
10 October 2005 | Return made up to 07/09/05; full list of members (3 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
2 August 2005 | Secretary resigned;director resigned (2 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: wates house station approach leatherhead surrey KT22 7SW (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: wates house station approach leatherhead surrey KT22 7SW (1 page) |
2 August 2005 | Secretary resigned;director resigned (2 pages) |
2 August 2005 | New director appointed (3 pages) |
2 August 2005 | New secretary appointed (1 page) |
2 August 2005 | New secretary appointed (1 page) |
2 August 2005 | New director appointed (3 pages) |
26 July 2005 | Company name changed wates (mitchells) LIMITED\certificate issued on 26/07/05 (2 pages) |
26 July 2005 | Company name changed wates (mitchells) LIMITED\certificate issued on 26/07/05 (2 pages) |
19 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
19 May 2005 | Accounts made up to 31 December 2004 (5 pages) |
22 February 2005 | New secretary appointed;new director appointed (3 pages) |
22 February 2005 | New secretary appointed;new director appointed (3 pages) |
16 February 2005 | Secretary resigned;director resigned (1 page) |
16 February 2005 | Secretary resigned;director resigned (1 page) |
8 October 2004 | Return made up to 07/09/04; full list of members (7 pages) |
8 October 2004 | Return made up to 07/09/04; full list of members (7 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
17 August 2004 | Accounts made up to 31 December 2003 (5 pages) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2003 | Section 394 (1 page) |
25 November 2003 | Section 394 (1 page) |
29 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
29 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
6 July 2003 | Registered office changed on 06/07/03 from: 1260 london road norbury london SW16 4EG (1 page) |
6 July 2003 | Registered office changed on 06/07/03 from: 1260 london road norbury london SW16 4EG (1 page) |
28 June 2003 | Full accounts made up to 31 December 2002 (5 pages) |
28 June 2003 | Full accounts made up to 31 December 2002 (5 pages) |
20 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
20 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (5 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (5 pages) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | Secretary resigned (1 page) |
27 December 2001 | New director appointed (3 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | New director appointed (3 pages) |
27 December 2001 | Director resigned (1 page) |
12 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
12 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (5 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (5 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (3 pages) |
26 February 2001 | New director appointed (4 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (4 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (3 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
19 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
19 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (5 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (5 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
13 September 1999 | Return made up to 07/09/99; full list of members (9 pages) |
13 September 1999 | Return made up to 07/09/99; full list of members (9 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (5 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (5 pages) |
25 September 1998 | Return made up to 07/09/98; full list of members (7 pages) |
25 September 1998 | Return made up to 07/09/98; full list of members (7 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (5 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (5 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
30 September 1997 | Return made up to 07/09/97; full list of members (8 pages) |
30 September 1997 | Return made up to 07/09/97; full list of members (8 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (5 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (5 pages) |
20 September 1996 | Return made up to 07/09/96; full list of members (6 pages) |
20 September 1996 | Return made up to 07/09/96; full list of members (6 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (5 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (5 pages) |
3 October 1995 | Return made up to 07/09/95; full list of members (9 pages) |
3 October 1995 | Return made up to 07/09/95; full list of members (18 pages) |
21 July 1995 | New director appointed (3 pages) |
21 July 1995 | New director appointed (6 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (5 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (5 pages) |
12 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
28 September 1990 | Full accounts made up to 31 December 1989 (9 pages) |
28 September 1990 | Full accounts made up to 31 December 1989 (9 pages) |
18 August 1988 | Full accounts made up to 31 December 1987 (10 pages) |
18 August 1988 | Full accounts made up to 31 December 1987 (10 pages) |
20 July 1987 | Accounts made up to 31 December 1986 (11 pages) |
20 July 1987 | Accounts made up to 31 December 1986 (11 pages) |
14 November 1986 | Full accounts made up to 31 December 1985 (9 pages) |
14 November 1986 | Full accounts made up to 31 December 1985 (9 pages) |
23 October 1986 | Return made up to 07/08/86; full list of members (9 pages) |
23 October 1986 | Return made up to 07/08/86; full list of members (9 pages) |
4 August 1986 | Company name changed C.D. mitchell(homes)LIMITED\certificate issued on 04/08/86 (2 pages) |
4 August 1986 | Company name changed C.D. mitchell(homes)LIMITED\certificate issued on 04/08/86 (2 pages) |
26 August 1980 | Memorandum and Articles of Association (10 pages) |
26 August 1980 | Memorandum and Articles of Association (10 pages) |
26 October 1966 | Certificate of incorporation (1 page) |
26 October 1966 | Certificate of incorporation (1 page) |