Compton Dundon
Somerton
Somerset
TA11 6PS
Director Name | Mr Mark McDougall |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2008(41 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 05 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 High Street Beckenham Kent BR3 1EB |
Secretary Name | Mr Mark McDougall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2008(41 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 05 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 High Street Beckenham Kent BR3 1EB |
Director Name | Mr Simon Anthony Fussell |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1993) |
Role | Designer |
Correspondence Address | 77 Deodar Road Putney London SW15 2NU |
Director Name | Mr Roger Sydney Henderson |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 November 1994) |
Role | Retired |
Correspondence Address | Scots Grove Mill Thame Oxfordshire OX9 3SA |
Secretary Name | Mr Roger Sydney Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | Scots Grove Mill Thame Oxfordshire OX9 3SA |
Director Name | Rosemary Agnes Pallot |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(25 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | La Chaumine La Rue Du Clos Fallu St Martin Jersey Ci |
Director Name | Mr Derek Vernon Le Brun |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(25 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 July 1993) |
Role | Company Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Meadowside Lodge Rue Des Buttes St Mary Jersey Je3 3de JE3 3DE |
Secretary Name | Rosemary Agnes Pallot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(25 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | La Chaumine La Rue Du Clos Fallu St Martin Jersey Ci |
Director Name | Nicolas Henry Vansittart Holland |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 September 1999) |
Role | Company Director |
Correspondence Address | 28 Sloane Court East London SW3 4TG |
Director Name | David Henry Bramwell Holland |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 May 1998) |
Role | Company Director |
Correspondence Address | 11 Tedworth Square London Sw3 |
Secretary Name | Colin Dyson |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1996) |
Role | Secretary |
Correspondence Address | Owl Barn Stone Corner Stone-Cum-Ebony Tenterden Kent TN30 7JG |
Director Name | Mr Alan Hirst |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 December 1996) |
Role | Company Director |
Correspondence Address | Mayfield Linden Chase Sevenoaks Kent TN13 3JT |
Secretary Name | David Henry Bramwell Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(29 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 August 1997) |
Role | Barrister At Law |
Correspondence Address | 28 Sloane Court East London SW3 4TG |
Director Name | Mr Anthony Philip Brayford |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 December 1998) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Brampton Lodge 1 The Dell Moor Park Northwood Middlesex HA6 2HY |
Director Name | Michael Charles Worley |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(30 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 May 1998) |
Role | Banker |
Correspondence Address | 1 West Eaton Place London SW1X 8LU |
Director Name | Mr David Jeffrey Wadsworth |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 August 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 47 Merthyr Terrace Barnes London SW13 8DL |
Director Name | Mr David Jeffrey Wadsworth |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 August 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 47 Merthyr Terrace Barnes London SW13 8DL |
Secretary Name | Colin Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 1999) |
Role | Secretary |
Correspondence Address | Owl Barn Stone Corner Stone-Cum-Ebony Tenterden Kent TN30 7JG |
Director Name | Mr John Jeremy Stogdon |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 October 2000) |
Role | Comntracts Manager |
Correspondence Address | 19 Tavistock Road London W11 1AS |
Director Name | Jeremy John Stogdon |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(33 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 February 2001) |
Role | Contractor |
Correspondence Address | 19a Tavistock Road London W11 1AS |
Secretary Name | Jeremy John Stogdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(33 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 21 December 2004) |
Role | Contractor |
Correspondence Address | 19a Tavistock Road London W11 1AS |
Director Name | Ian Rosenblatt |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(38 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 September 2008) |
Role | Company Director |
Correspondence Address | 1101 Eurotowers Gibraltar Foreign |
Secretary Name | Sean O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(38 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 June 2008) |
Role | Company Director |
Correspondence Address | Flat 7 7-10 Denham Street London W1D 7DT |
Secretary Name | Mr Brendon McGurran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(41 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 15 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 High Street Beckenham Kent BR3 1EB |
Director Name | Mr Brendon McGurran |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(41 years, 4 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 15 September 2008) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 High Street Beckenham Kent BR3 1EB |
Secretary Name | HVH Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(33 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 21 December 2004) |
Correspondence Address | Teakles Court Haresfield Stonehouse Gloucestershire GL10 3EG Wales |
Secretary Name | Nesbit Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2004(37 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 16 January 2006) |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Registered Address | Concorde House Grenville Place Mill Hill London NW7 3SA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1.4m at 0.1 | Henrietta House Registrars 7.66% Ordinary |
---|---|
1.2m at 0.1 | Corndazzle LTD 6.84% Ordinary |
8.8m at 0.1 | Nesbit Consultants 50.02% Ordinary |
650k at 0.1 | Esq David Newton 3.67% Ordinary |
588.9k at 0.1 | State Street Nominees LTD 3.33% Ordinary |
4.5m at 0.1 | Eran Registrars & Nominees 25.55% Ordinary |
150k at 0.1 | Windsor Life Assurance Co 0.85% Ordinary |
100k at 0.1 | Esq Michael Worley 0.57% Ordinary |
56k at 0.1 | Esq Seamus Toland 0.32% Ordinary |
50k at 0.1 | Esq Stephen Musgrave 0.28% Ordinary |
48k at 0.1 | Esq Jeffrey Unerman 0.27% Ordinary |
30k at 0.1 | Wesleyan Assurance Aociety 0.17% Ordinary |
- | OTHER 0.14% - |
14k at 0.1 | Schroder Nominees LTD 0.08% Ordinary |
10k at 0.1 | Esq Alan Hirst 0.06% Ordinary |
10k at 0.1 | Esq Anthony P Brayford 0.06% Ordinary |
7.5k at 0.1 | Esq Patrick Ridgwell 0.04% Ordinary |
5k at 0.1 | Esq Colin Dyson 0.03% Ordinary |
5k at 0.1 | Esq Michael Sutton 0.03% Ordinary |
5k at 0.1 | Esq Nigel Kempner 0.03% Ordinary |
2k at 0.1 | Esq Malcolm Qualters 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,400 |
Net Worth | -£3,222 |
Cash | £19,902 |
Current Liabilities | £476,403 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2015 | Final Gazette dissolved following liquidation (1 page) |
5 May 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
5 May 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
15 April 2015 | Liquidators statement of receipts and payments to 10 March 2015 (5 pages) |
15 April 2015 | Liquidators' statement of receipts and payments to 10 March 2015 (5 pages) |
15 April 2015 | Liquidators' statement of receipts and payments to 10 March 2015 (5 pages) |
30 September 2014 | Liquidators' statement of receipts and payments to 10 September 2014 (5 pages) |
30 September 2014 | Liquidators statement of receipts and payments to 10 September 2014 (5 pages) |
30 September 2014 | Liquidators' statement of receipts and payments to 10 September 2014 (5 pages) |
22 April 2014 | Registered office address changed from C/O B&C Associates Trafalgar House Grenville Place Mill Hill London NW7 3SA on 22 April 2014 (2 pages) |
22 April 2014 | Registered office address changed from C/O B&C Associates Trafalgar House Grenville Place Mill Hill London NW7 3SA on 22 April 2014 (2 pages) |
14 March 2014 | Liquidators' statement of receipts and payments to 10 March 2014 (5 pages) |
14 March 2014 | Liquidators' statement of receipts and payments to 10 March 2014 (5 pages) |
14 March 2014 | Liquidators statement of receipts and payments to 10 March 2014 (5 pages) |
23 September 2013 | Liquidators' statement of receipts and payments to 10 September 2013 (5 pages) |
23 September 2013 | Liquidators statement of receipts and payments to 10 September 2013 (5 pages) |
23 September 2013 | Liquidators' statement of receipts and payments to 10 September 2013 (5 pages) |
18 March 2013 | Liquidators statement of receipts and payments to 10 March 2013 (5 pages) |
18 March 2013 | Liquidators' statement of receipts and payments to 10 March 2013 (5 pages) |
18 March 2013 | Liquidators' statement of receipts and payments to 10 March 2013 (5 pages) |
18 September 2012 | Liquidators' statement of receipts and payments to 10 September 2012 (5 pages) |
18 September 2012 | Liquidators statement of receipts and payments to 10 September 2012 (5 pages) |
18 September 2012 | Liquidators' statement of receipts and payments to 10 September 2012 (5 pages) |
19 March 2012 | Liquidators statement of receipts and payments to 10 March 2012 (5 pages) |
19 March 2012 | Liquidators' statement of receipts and payments to 10 March 2012 (5 pages) |
19 March 2012 | Liquidators' statement of receipts and payments to 10 March 2012 (5 pages) |
15 September 2011 | Liquidators' statement of receipts and payments to 10 September 2011 (5 pages) |
15 September 2011 | Liquidators' statement of receipts and payments to 10 September 2011 (5 pages) |
15 September 2011 | Liquidators statement of receipts and payments to 10 September 2011 (5 pages) |
15 March 2011 | Liquidators' statement of receipts and payments to 10 March 2011 (5 pages) |
15 March 2011 | Liquidators' statement of receipts and payments to 10 March 2011 (5 pages) |
15 March 2011 | Liquidators statement of receipts and payments to 10 March 2011 (5 pages) |
17 September 2010 | Liquidators' statement of receipts and payments to 10 September 2010 (5 pages) |
17 September 2010 | Liquidators' statement of receipts and payments to 10 September 2010 (5 pages) |
17 September 2010 | Liquidators statement of receipts and payments to 10 September 2010 (5 pages) |
21 September 2009 | Resolutions
|
21 September 2009 | Statement of affairs with form 4.19 (7 pages) |
21 September 2009 | Resolutions
|
21 September 2009 | Appointment of a voluntary liquidator (1 page) |
21 September 2009 | Statement of affairs with form 4.19 (7 pages) |
21 September 2009 | Appointment of a voluntary liquidator (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from 130 high street beckenham kent BR3 1EB (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from 130 high street beckenham kent BR3 1EB (1 page) |
12 June 2009 | Appointment terminated director and secretary brendon mcgurran (1 page) |
12 June 2009 | Appointment terminated director and secretary brendon mcgurran (1 page) |
10 June 2009 | Director and secretary appointed mark mcdougall (1 page) |
10 June 2009 | Director and secretary appointed mark mcdougall (1 page) |
21 May 2009 | Return made up to 06/12/08; full list of members; amend (14 pages) |
21 May 2009 | Return made up to 06/12/08; full list of members; amend (14 pages) |
5 January 2009 | Return made up to 06/12/08; full list of members (23 pages) |
5 January 2009 | Full accounts made up to 31 December 2007 (12 pages) |
5 January 2009 | Full accounts made up to 31 December 2007 (12 pages) |
5 January 2009 | Return made up to 06/12/08; full list of members (23 pages) |
26 November 2008 | Director's change of particulars / sean o'neill / 25/11/2008 (1 page) |
26 November 2008 | Director's change of particulars / sean o'neill / 25/11/2008 (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from 3RD floor 14-18 ham yard london W1D 7DT (2 pages) |
3 November 2008 | Registered office changed on 03/11/2008 from 3RD floor 14-18 ham yard london W1D 7DT (2 pages) |
15 September 2008 | Director appointed brendon mcgurran (1 page) |
15 September 2008 | Director appointed brendon mcgurran (1 page) |
9 September 2008 | Appointment terminated director ian rosenblatt (1 page) |
9 September 2008 | Appointment terminated director ian rosenblatt (1 page) |
20 June 2008 | Secretary appointed brendon mcgurran (1 page) |
20 June 2008 | Secretary appointed brendon mcgurran (1 page) |
20 June 2008 | Appointment terminated secretary sean o'neill (1 page) |
20 June 2008 | Appointment terminated secretary sean o'neill (1 page) |
7 March 2008 | Full accounts made up to 31 December 2006 (12 pages) |
7 March 2008 | Full accounts made up to 31 December 2006 (12 pages) |
5 February 2008 | Return made up to 06/12/07; full list of members (18 pages) |
5 February 2008 | Return made up to 06/12/07; full list of members (18 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Return made up to 06/12/06; no change of members (7 pages) |
12 January 2007 | Return made up to 06/12/06; no change of members (7 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
9 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2006 | Return made up to 06/12/05; no change of members (7 pages) |
8 February 2006 | Return made up to 06/12/05; no change of members (7 pages) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | Secretary resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
7 July 2005 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
7 July 2005 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
7 July 2005 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
7 July 2005 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
7 July 2005 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
7 July 2005 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
7 July 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
7 July 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
27 April 2005 | New secretary appointed;new director appointed (1 page) |
27 April 2005 | New director appointed (1 page) |
27 April 2005 | New director appointed (1 page) |
27 April 2005 | New secretary appointed;new director appointed (1 page) |
7 April 2005 | Return made up to 06/12/01; full list of members (18 pages) |
7 April 2005 | Return made up to 06/12/01; full list of members (18 pages) |
16 February 2005 | Return made up to 06/12/04; full list of members (18 pages) |
16 February 2005 | Return made up to 06/12/03; full list of members (19 pages) |
16 February 2005 | Return made up to 06/12/03; full list of members (19 pages) |
16 February 2005 | Return made up to 06/12/02; full list of members (19 pages) |
14 February 2005 | New secretary appointed (1 page) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | New secretary appointed (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
13 July 2004 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2004 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2003 | Strike-off action suspended (1 page) |
30 December 2003 | Strike-off action suspended (1 page) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2003 | Strike-off action suspended (1 page) |
4 February 2003 | Strike-off action suspended (1 page) |
24 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: 28 sloane court east london SW3 4TG (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: 28 sloane court east london SW3 4TG (1 page) |
27 April 2001 | Return made up to 06/12/00; no change of members (6 pages) |
27 April 2001 | Return made up to 06/12/00; no change of members (6 pages) |
27 April 2001 | New secretary appointed;new director appointed (2 pages) |
27 April 2001 | New secretary appointed;new director appointed (2 pages) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | New secretary appointed (2 pages) |
21 February 2001 | Return made up to 06/12/99; full list of members (19 pages) |
21 February 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
21 February 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
21 February 2001 | Return made up to 06/12/99; full list of members (19 pages) |
20 February 2001 | Receiver ceasing to act (1 page) |
20 February 2001 | Receiver ceasing to act (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
3 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
3 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: jerom & company 18 avenue road belmont surrey SM2 6JD (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: jerom & company 18 avenue road belmont surrey SM2 6JD (1 page) |
29 August 2000 | Auditor's resignation (1 page) |
29 August 2000 | Auditor's resignation (1 page) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
15 November 1999 | Resolutions
|
15 November 1999 | Resolutions
|
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
4 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
4 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 August 1999 | Auditor's resignation (1 page) |
2 August 1999 | Auditor's resignation (1 page) |
21 June 1999 | Registered office changed on 21/06/99 from: 65 duke street london W1M 6AJ (1 page) |
21 June 1999 | Registered office changed on 21/06/99 from: 65 duke street london W1M 6AJ (1 page) |
30 April 1999 | Appointment of receiver/manager (1 page) |
30 April 1999 | Appointment of receiver/manager (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
14 December 1998 | Return made up to 06/12/98; change of members (6 pages) |
14 December 1998 | Return made up to 06/12/98; change of members (6 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
22 May 1998 | Resolutions
|
22 May 1998 | Resolutions
|
18 May 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
13 March 1998 | Ad 24/02/98--------- £ si [email protected]=40000 £ ic 1622252/1662252 (2 pages) |
13 March 1998 | Ad 24/02/98--------- £ si [email protected]=40000 £ ic 1622252/1662252 (2 pages) |
18 February 1998 | Amended full group accounts made up to 30 June 1997 (28 pages) |
18 February 1998 | Amended full group accounts made up to 30 June 1997 (28 pages) |
2 February 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Full group accounts made up to 30 June 1997 (28 pages) |
2 February 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Full group accounts made up to 30 June 1997 (28 pages) |
7 January 1998 | Return made up to 06/12/97; full list of members (18 pages) |
7 January 1998 | Return made up to 06/12/97; full list of members (18 pages) |
29 December 1997 | Registered office changed on 29/12/97 from: 90 london street reading berkshire RG1 4SJ (1 page) |
29 December 1997 | Registered office changed on 29/12/97 from: 90 london street reading berkshire RG1 4SJ (1 page) |
10 December 1997 | Auditor's resignation (1 page) |
10 December 1997 | Auditor's resignation (1 page) |
27 November 1997 | Ad 12/11/97--------- £ si [email protected]=17500 £ ic 1604752/1622252 (2 pages) |
27 November 1997 | Ad 12/11/97--------- £ si [email protected]=17500 £ ic 1604752/1622252 (2 pages) |
7 November 1997 | Ad 07/10/97--------- £ si [email protected]=1500 £ ic 1603252/1604752 (2 pages) |
7 November 1997 | Ad 07/10/97--------- £ si [email protected]=1500 £ ic 1603252/1604752 (2 pages) |
27 October 1997 | Company name changed caledon trust PLC\certificate issued on 28/10/97 (2 pages) |
27 October 1997 | Company name changed caledon trust PLC\certificate issued on 28/10/97 (2 pages) |
18 September 1997 | New secretary appointed (3 pages) |
18 September 1997 | Ad 30/04/97--------- £ si [email protected]=10000 £ ic 1593252/1603252 (2 pages) |
18 September 1997 | New secretary appointed (3 pages) |
18 September 1997 | Ad 30/04/97--------- £ si [email protected]=10000 £ ic 1593252/1603252 (2 pages) |
12 September 1997 | Resolutions
|
12 September 1997 | Resolutions
|
3 September 1997 | Ad 30/06/96-28/08/97 £ si [email protected] (2 pages) |
3 September 1997 | Ad 30/06/96-28/08/97 £ si [email protected] (2 pages) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Secretary resigned (1 page) |
18 August 1997 | Full group accounts made up to 30 June 1996 (16 pages) |
18 August 1997 | Full group accounts made up to 30 June 1996 (16 pages) |
2 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | New secretary appointed (2 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
7 January 1997 | Return made up to 06/12/96; change of members (6 pages) |
7 January 1997 | Return made up to 06/12/96; change of members (6 pages) |
7 January 1997 | Secretary resigned (1 page) |
7 January 1997 | Secretary resigned (1 page) |
20 August 1996 | Registered office changed on 20/08/96 from: 28 sloane court east london SW3 4TG (1 page) |
20 August 1996 | Registered office changed on 20/08/96 from: 28 sloane court east london SW3 4TG (1 page) |
14 May 1996 | Resolutions
|
14 May 1996 | Resolutions
|
8 May 1996 | Location of register of members (1 page) |
8 May 1996 | Location of register of members (1 page) |
29 March 1996 | Ad 20/02/96-26/02/96 £ si [email protected]=24285 £ ic 1543966/1568251 (2 pages) |
29 March 1996 | Ad 20/02/96-26/02/96 £ si [email protected]=24285 £ ic 1543966/1568251 (2 pages) |
5 February 1996 | Full group accounts made up to 30 June 1995 (16 pages) |
5 February 1996 | Full group accounts made up to 30 June 1995 (16 pages) |
8 January 1996 | Ad 21/06/94--------- £ si [email protected] (2 pages) |
8 January 1996 | Ad 21/06/94--------- £ si [email protected] (2 pages) |
8 January 1996 | Ad 28/12/95--------- £ si [email protected]=10000 £ ic 1533966/1543966 (2 pages) |
8 January 1996 | Ad 28/12/95--------- £ si [email protected]=10000 £ ic 1533966/1543966 (2 pages) |
5 January 1996 | Ad 05/12/95-31/12/95 £ si [email protected]=93466 £ ic 1440500/1533966 (2 pages) |
5 January 1996 | Return made up to 06/12/95; full list of members (41 pages) |
5 January 1996 | Return made up to 06/12/95; full list of members (41 pages) |
5 January 1996 | Ad 05/12/95-31/12/95 £ si [email protected]=93466 £ ic 1440500/1533966 (2 pages) |
8 June 1995 | Full group accounts made up to 30 June 1994 (15 pages) |
8 June 1995 | Full group accounts made up to 30 June 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (210 pages) |
15 March 1994 | Return made up to 06/12/93; full list of members (6 pages) |
15 March 1994 | Return made up to 06/12/93; full list of members (6 pages) |
26 July 1993 | New director appointed (2 pages) |
26 July 1993 | Registered office changed on 26/07/93 from: 135 fulham road london SW3 6R8 (1 page) |
26 July 1993 | New director appointed (2 pages) |
26 July 1993 | Registered office changed on 26/07/93 from: 135 fulham road london SW3 6R8 (1 page) |
12 January 1990 | Return made up to 06/12/89; full list of members (8 pages) |
12 January 1990 | Return made up to 06/12/89; full list of members (8 pages) |
11 August 1988 | Company name changed\certificate issued on 11/08/88 (3 pages) |
11 August 1988 | Company name changed\certificate issued on 11/08/88 (3 pages) |
7 December 1987 | Return made up to 12/11/87; bulk list available separately (4 pages) |
7 December 1987 | Return made up to 12/11/87; bulk list available separately (4 pages) |
15 December 1986 | Return made up to 12/12/86; full list of members (4 pages) |
15 December 1986 | Return made up to 12/12/86; full list of members (4 pages) |
9 July 1986 | Resolutions
|
21 April 1967 | Certificate of incorporation (1 page) |
21 April 1967 | Certificate of incorporation (1 page) |