Tite Street
London
SW3 4JB
Director Name | Mr Alexander Francis Maitland |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2002(34 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 02 January 2018) |
Role | Writer & Painter |
Country of Residence | United Kingdom |
Correspondence Address | 15 Shelley Court Tite Street London SW3 4JB |
Director Name | Mr Richard Irving Morris |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2009(41 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Shelley Court Tite Street London SW3 4JB |
Director Name | Miss Gail Murray Steele |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2016(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 15 56 Tite Street London SW3 4JB |
Director Name | Miss Margarite Amy Faulkner |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(24 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 April 1992) |
Role | Retired |
Correspondence Address | 1a Shelley Court Tile Street London SW3 4JB |
Director Name | Sir William Harding |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(24 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 April 1992) |
Role | Diplomat |
Correspondence Address | 11 Shelley Court London SW3 4JB |
Director Name | Sheila Olivia Parish |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 April 1994) |
Role | Retired |
Correspondence Address | 9 Shelley Court 56 Tite Street London SW3 4JB |
Director Name | David Anthony De La Bere Pritchett |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(24 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 24 March 2008) |
Role | Retired |
Correspondence Address | 2a Shelley Court London SW3 4JB |
Director Name | Mr Peter Miller Schmitt |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 1992(24 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 15 February 1995) |
Role | Chartered Architect |
Correspondence Address | 12 Lydon Road London SW4 0HW |
Secretary Name | David Anthony De La Bere Pritchett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(24 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 April 1992) |
Role | Company Director |
Correspondence Address | 2a Shelley Court London SW3 4JB |
Director Name | Mrs Harriet May Gordon |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 1992(24 years, 7 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 12 March 2015) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 14 Shelley Court Tite Street London SW3 4JB |
Secretary Name | Miss Marguerite Amy Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1993) |
Role | Retired |
Correspondence Address | 1 Shelley Court London SW3 4JB |
Secretary Name | Penelope Henshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 February 1999) |
Role | Administrative Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Perham Road London W14 9ST |
Director Name | Mr James Mungo Somervell Lockhart |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 February 2002) |
Role | Investment Manager |
Correspondence Address | 10 Shelley Court Tite Street London SW3 4JB |
Director Name | Kathleen Gladys Jennings |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(27 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 17 July 2008) |
Role | Assistant Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Shelley Court 56 Tite Street Chelsea London SW3 4JB |
Secretary Name | Mr James Mungo Somervell Lockhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 February 2001) |
Role | Fund Manager |
Correspondence Address | 10 Shelley Court Tite Street London SW3 4JB |
Director Name | Mr Henry Anthony Togna |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(41 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2011) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 1 Shelly Court Tite Street London SW3 4JB |
Telephone | 020 73524110 |
---|---|
Telephone region | London |
Registered Address | Flat 15 56 Tite Street London SW3 4JB |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
1 at £5 | Alan Jones 5.26% Ordinary |
---|---|
1 at £5 | Duncan Lewis Off Shore Services LTD 5.26% Ordinary |
1 at £5 | J. Gordon 5.26% Ordinary |
1 at £5 | M. Lockhart 5.26% Ordinary |
1 at £5 | Miss Adele Carritt 5.26% Ordinary |
1 at £5 | Miss Alexandra Gibbs & Mr Martin Bates 5.26% Ordinary |
1 at £5 | Miss Belinda Fryer 5.26% Ordinary |
1 at £5 | Miss Clare Nicholls 5.26% Ordinary |
1 at £5 | Miss Kathy Jennings 5.26% Ordinary |
1 at £5 | Miss Marguerite Faulkner 5.26% Ordinary |
1 at £5 | Mr Alexander Maitland 5.26% Ordinary |
1 at £5 | Mr Jack Pryde 5.26% Ordinary |
1 at £5 | Mr Mark Rebuck 5.26% Ordinary |
1 at £5 | Mr Richard Morris 5.26% Ordinary |
1 at £5 | Mr Shabaz Afridi 5.26% Ordinary |
1 at £5 | Mr Stephen Wolff 5.26% Ordinary |
1 at £5 | Mrs Maria Depie Margaronis 5.26% Ordinary |
1 at £5 | Shabaz Gul Afridi & Irene Momtaz 5.26% Ordinary |
1 at £5 | V. Macdougall 5.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,866 |
Cash | £39,273 |
Current Liabilities | £19,407 |
Latest Accounts | 5 April 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2017 | Total exemption full accounts made up to 5 April 2017 (6 pages) |
18 December 2017 | Total exemption full accounts made up to 5 April 2017 (6 pages) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2017 | Application to strike the company off the register (3 pages) |
6 October 2017 | Application to strike the company off the register (3 pages) |
28 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
10 February 2016 | Appointment of Miss Gail Murray Steele as a director on 28 January 2016 (3 pages) |
10 February 2016 | Appointment of Miss Gail Murray Steele as a director on 28 January 2016 (3 pages) |
10 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
19 January 2016 | Termination of appointment of Henry Anthony Togna as a director on 1 February 2011 (2 pages) |
19 January 2016 | Termination of appointment of Henry Anthony Togna as a director on 1 February 2011 (2 pages) |
18 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
19 March 2015 | Registered office address changed from Flat 14 Shelley Court Tite Street London SW3 4JB to Flat 15 56 Tite Street London SW3 4JB on 19 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Harriet May Gordon as a director on 12 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Harriet May Gordon as a director on 12 March 2015 (1 page) |
19 March 2015 | Registered office address changed from Flat 14 Shelley Court Tite Street London SW3 4JB to Flat 15 56 Tite Street London SW3 4JB on 19 March 2015 (1 page) |
23 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
4 November 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Termination of appointment of Henry Togna as a director (1 page) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Termination of appointment of Henry Togna as a director (1 page) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
2 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
2 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
2 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (9 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (9 pages) |
7 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (9 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (9 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (9 pages) |
27 July 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
11 February 2011 | Director's details changed for Mr Alexander Francis Maitland on 8 February 2011 (2 pages) |
11 February 2011 | Secretary's details changed for Alexander Francis Maitland on 8 February 2011 (1 page) |
11 February 2011 | Director's details changed for Mr Alexander Francis Maitland on 8 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Mrs Harriet May Gordon on 8 February 2011 (2 pages) |
11 February 2011 | Secretary's details changed for Alexander Francis Maitland on 8 February 2011 (1 page) |
11 February 2011 | Director's details changed for Richard Irving Morris on 8 February 2011 (2 pages) |
11 February 2011 | Secretary's details changed for Alexander Francis Maitland on 8 February 2011 (1 page) |
11 February 2011 | Director's details changed for Richard Irving Morris on 8 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Richard Irving Morris on 8 February 2011 (2 pages) |
11 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (9 pages) |
11 February 2011 | Director's details changed for Mr Alexander Francis Maitland on 8 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Mrs Harriet May Gordon on 8 February 2011 (2 pages) |
11 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (9 pages) |
11 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (9 pages) |
11 February 2011 | Director's details changed for Mrs Harriet May Gordon on 8 February 2011 (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
23 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (15 pages) |
23 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (15 pages) |
23 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (15 pages) |
25 November 2009 | Full accounts made up to 5 April 2009 (10 pages) |
25 November 2009 | Full accounts made up to 5 April 2009 (10 pages) |
25 November 2009 | Full accounts made up to 5 April 2009 (10 pages) |
1 April 2009 | Director appointed richard irving morris (2 pages) |
1 April 2009 | Director appointed richard irving morris (2 pages) |
9 February 2009 | Return made up to 28/01/09; change of members (10 pages) |
9 February 2009 | Return made up to 28/01/09; change of members (10 pages) |
20 November 2008 | Full accounts made up to 5 April 2008 (10 pages) |
20 November 2008 | Full accounts made up to 5 April 2008 (10 pages) |
20 November 2008 | Full accounts made up to 5 April 2008 (10 pages) |
5 August 2008 | Director appointed henry anthony togna (2 pages) |
5 August 2008 | Appointment terminated director kathleen jennings (1 page) |
5 August 2008 | Appointment terminated director kathleen jennings (1 page) |
5 August 2008 | Appointment terminated director david pritchett (1 page) |
5 August 2008 | Appointment terminated director david pritchett (1 page) |
5 August 2008 | Director appointed henry anthony togna (2 pages) |
19 February 2008 | Return made up to 28/01/08; full list of members (10 pages) |
19 February 2008 | Return made up to 28/01/08; full list of members (10 pages) |
21 September 2007 | Full accounts made up to 5 April 2007 (10 pages) |
21 September 2007 | Full accounts made up to 5 April 2007 (10 pages) |
21 September 2007 | Full accounts made up to 5 April 2007 (10 pages) |
17 February 2007 | Return made up to 28/01/07; change of members (8 pages) |
17 February 2007 | Return made up to 28/01/07; change of members (8 pages) |
27 September 2006 | Full accounts made up to 5 April 2006 (10 pages) |
27 September 2006 | Full accounts made up to 5 April 2006 (10 pages) |
27 September 2006 | Full accounts made up to 5 April 2006 (10 pages) |
7 February 2006 | Return made up to 28/01/06; change of members (8 pages) |
7 February 2006 | Return made up to 28/01/06; change of members (8 pages) |
21 July 2005 | Full accounts made up to 5 April 2005 (7 pages) |
21 July 2005 | Full accounts made up to 5 April 2005 (7 pages) |
21 July 2005 | Full accounts made up to 5 April 2005 (7 pages) |
4 March 2005 | Return made up to 28/01/05; full list of members (11 pages) |
4 March 2005 | Return made up to 28/01/05; full list of members (11 pages) |
19 July 2004 | Full accounts made up to 5 April 2004 (7 pages) |
19 July 2004 | Full accounts made up to 5 April 2004 (7 pages) |
19 July 2004 | Full accounts made up to 5 April 2004 (7 pages) |
25 February 2004 | Return made up to 28/01/04; full list of members (8 pages) |
25 February 2004 | Return made up to 28/01/04; full list of members (8 pages) |
25 June 2003 | Full accounts made up to 5 April 2003 (8 pages) |
25 June 2003 | Full accounts made up to 5 April 2003 (8 pages) |
25 June 2003 | Full accounts made up to 5 April 2003 (8 pages) |
17 February 2003 | Return made up to 28/01/03; change of members (8 pages) |
17 February 2003 | Return made up to 28/01/03; change of members (8 pages) |
4 August 2002 | Full accounts made up to 5 April 2002 (7 pages) |
4 August 2002 | Full accounts made up to 5 April 2002 (7 pages) |
4 August 2002 | Full accounts made up to 5 April 2002 (7 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
12 February 2002 | Return made up to 28/01/02; full list of members (5 pages) |
12 February 2002 | Return made up to 28/01/02; full list of members (5 pages) |
1 August 2001 | Full accounts made up to 5 April 2001 (7 pages) |
1 August 2001 | Full accounts made up to 5 April 2001 (7 pages) |
1 August 2001 | Full accounts made up to 5 April 2001 (7 pages) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | Secretary resigned (1 page) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | Return made up to 28/01/01; no change of members (7 pages) |
19 February 2001 | Return made up to 28/01/01; no change of members (7 pages) |
14 August 2000 | Full accounts made up to 5 April 2000 (7 pages) |
14 August 2000 | Full accounts made up to 5 April 2000 (7 pages) |
14 August 2000 | Full accounts made up to 5 April 2000 (7 pages) |
3 February 2000 | Return made up to 28/01/00; change of members (7 pages) |
3 February 2000 | Return made up to 28/01/00; change of members (7 pages) |
3 August 1999 | Full accounts made up to 5 April 1999 (7 pages) |
3 August 1999 | Full accounts made up to 5 April 1999 (7 pages) |
3 August 1999 | Full accounts made up to 5 April 1999 (7 pages) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Secretary resigned (1 page) |
23 February 1999 | Return made up to 28/01/99; full list of members (6 pages) |
23 February 1999 | Return made up to 28/01/99; full list of members (6 pages) |
15 December 1998 | Full accounts made up to 5 April 1998 (7 pages) |
15 December 1998 | Full accounts made up to 5 April 1998 (7 pages) |
15 December 1998 | Full accounts made up to 5 April 1998 (7 pages) |
11 February 1998 | Return made up to 28/01/98; full list of members (6 pages) |
11 February 1998 | Return made up to 28/01/98; full list of members (6 pages) |
26 January 1998 | Full accounts made up to 5 April 1997 (7 pages) |
26 January 1998 | Full accounts made up to 5 April 1997 (7 pages) |
26 January 1998 | Full accounts made up to 5 April 1997 (7 pages) |
5 February 1997 | Return made up to 28/01/97; full list of members (6 pages) |
5 February 1997 | Return made up to 28/01/97; full list of members (6 pages) |
16 January 1997 | Full accounts made up to 5 April 1996 (7 pages) |
16 January 1997 | Full accounts made up to 5 April 1996 (7 pages) |
16 January 1997 | Full accounts made up to 5 April 1996 (7 pages) |
16 February 1996 | Return made up to 28/01/96; no change of members (6 pages) |
16 February 1996 | Return made up to 28/01/96; no change of members (6 pages) |
3 November 1995 | Full accounts made up to 5 April 1995 (7 pages) |
3 November 1995 | Full accounts made up to 5 April 1995 (7 pages) |
3 November 1995 | Full accounts made up to 5 April 1995 (7 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | New director appointed (2 pages) |
7 July 1967 | Incorporation (11 pages) |
7 July 1967 | Incorporation (11 pages) |