Chiswick
London
W4 5SB
Director Name | Mrs Elizabeth Gay Adair Mould |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 1993(25 years, 1 month after company formation) |
Appointment Duration | 23 years, 8 months (closed 20 September 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Leighton Banastre The Parade Parkgate Neston Merseyside CH64 6RW Wales |
Director Name | Dr Robert David Wing |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 1993(25 years, 1 month after company formation) |
Appointment Duration | 23 years, 8 months (closed 20 September 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 65 Beaufort Mansions London SW3 5AF |
Director Name | Mrs Ruth Margarete Wing |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 1993(25 years, 1 month after company formation) |
Appointment Duration | 23 years, 8 months (closed 20 September 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 65 Beaufort Mansions Beaufort Street London SW3 5AF |
Director Name | Victor Edward Henny |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 November 1996(29 years after company formation) |
Appointment Duration | 19 years, 10 months (closed 20 September 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Dove Pier Upper Mall London W6 9TA |
Secretary Name | Dr Robert David Wing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 1996(29 years after company formation) |
Appointment Duration | 19 years, 10 months (closed 20 September 2016) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 65 Beaufort Mansions London SW3 5AF |
Director Name | Ms Valerie Therese Leon |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2008(40 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 20 September 2016) |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | 61 Thorney Hedge Road London W4 5SB |
Director Name | Eric Robert Beck |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(23 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 July 2001) |
Role | Consultant Physician |
Correspondence Address | 59 Glasslyn Road London N8 8RJ |
Director Name | Hilda Betty Williams |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(23 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 August 1996) |
Role | Company Director |
Correspondence Address | Sunnyside Berks Hill Cherleywood Berks |
Director Name | Louisa Anne Service |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(23 years after company formation) |
Appointment Duration | 2 years (resigned 12 December 1992) |
Role | Chairman Of Municipal Group |
Country of Residence | United Kingdom |
Correspondence Address | 35 Elsworthy Road London NW3 3BT |
Director Name | Berta Julia Pinnell |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(23 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 August 1995) |
Role | Company Director |
Correspondence Address | 105 Calbourne Road London SW12 8LS |
Director Name | Mrs Valerie Joy Mitchell |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(23 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 July 2001) |
Role | Translator |
Country of Residence | United Kingdom |
Correspondence Address | Little Brockhampton Farmhouse Snowshill Broadway Worcestershire WR12 7JZ |
Director Name | Mr John Henry Kellas |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(23 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 June 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Croham Park Avenue South Croydon Surrey CR2 7HH |
Director Name | Mrs Vivienne Anne Dimant |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(23 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 August 1996) |
Role | Secretary |
Correspondence Address | 18c Lambolle Place London NW3 4PG |
Director Name | John Alfred George Alexander |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(23 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 July 1993) |
Role | Chartered Accountant |
Correspondence Address | 82 Lyndhurst Gardens London N3 1TD |
Secretary Name | Mr John Henry Kellas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(23 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Croham Park Avenue South Croydon Surrey CR2 7HH |
Director Name | Raymond Martin Mathias |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(25 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 February 2003) |
Role | Company Director |
Correspondence Address | 42 Ursula Street London SW11 3DW |
Director Name | Peter Alfred John Bailey |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 February 1997) |
Role | Security Consultant |
Correspondence Address | 64 Fifth Cross Road Twickenham TW2 5LE |
Director Name | Maurice James Williams |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(25 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 04 January 1994) |
Role | Retired |
Correspondence Address | 3 Berks Hill Chorley Wood Herts WD3 5AG |
Secretary Name | Peter Alfred John Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 November 1996) |
Role | Retired |
Correspondence Address | 64 Fifth Cross Road Twickenham TW2 5LE |
Director Name | Katalin Bogyay |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 04 June 2001(33 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2006) |
Role | Diplomat |
Correspondence Address | Hcc 10 Maiden Lane Covent Garden London WC2E 7NA |
Director Name | Mr Nigel James Thorpe |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(33 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 12 December 2014) |
Role | Diplomat |
Country of Residence | England |
Correspondence Address | 30 Robson Road London SE27 9LA |
Telephone | 020 73517653 |
---|---|
Telephone region | London |
Registered Address | 65 Beaufort Mansions Beaufort Street Chelsea London SW3 5AF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,403 |
Cash | £5,453 |
Current Liabilities | £3,473 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | Application to strike the company off the register (3 pages) |
28 June 2016 | Application to strike the company off the register (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Annual return made up to 1 December 2015 no member list (8 pages) |
17 December 2015 | Annual return made up to 1 December 2015 no member list (8 pages) |
17 December 2015 | Annual return made up to 1 December 2015 no member list (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Termination of appointment of Nigel James Thorpe as a director on 12 December 2014 (1 page) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Register(s) moved to registered office address 65 Beaufort Mansions Beaufort Street Chelsea London SW3 5AF (1 page) |
12 December 2014 | Annual return made up to 1 December 2014 no member list (9 pages) |
12 December 2014 | Annual return made up to 1 December 2014 no member list (9 pages) |
12 December 2014 | Termination of appointment of Nigel James Thorpe as a director on 12 December 2014 (1 page) |
12 December 2014 | Annual return made up to 1 December 2014 no member list (9 pages) |
12 December 2014 | Register(s) moved to registered office address 65 Beaufort Mansions Beaufort Street Chelsea London SW3 5AF (1 page) |
22 December 2013 | Annual return made up to 1 December 2013 no member list (9 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 December 2013 | Annual return made up to 1 December 2013 no member list (9 pages) |
22 December 2013 | Annual return made up to 1 December 2013 no member list (9 pages) |
12 December 2012 | Annual return made up to 1 December 2012 no member list (9 pages) |
12 December 2012 | Annual return made up to 1 December 2012 no member list (9 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Annual return made up to 1 December 2012 no member list (9 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 January 2012 | Annual return made up to 1 December 2011 no member list (9 pages) |
11 January 2012 | Annual return made up to 1 December 2011 no member list (9 pages) |
11 January 2012 | Register inspection address has been changed from C/O C/O Derek Mitchell Po Box - 75 Park Lane Croydon Surrey CR9 1XS United Kingdom (1 page) |
11 January 2012 | Annual return made up to 1 December 2011 no member list (9 pages) |
11 January 2012 | Register inspection address has been changed from C/O C/O Derek Mitchell Po Box - 75 Park Lane Croydon Surrey CR9 1XS United Kingdom (1 page) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
13 January 2011 | Annual return made up to 1 December 2010 no member list (9 pages) |
13 January 2011 | Annual return made up to 1 December 2010 no member list (9 pages) |
13 January 2011 | Annual return made up to 1 December 2010 no member list (9 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
10 December 2009 | Director's details changed for Dr Robert David Wing on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 1 December 2009 no member list (6 pages) |
10 December 2009 | Director's details changed for Mr Nigel James Thorpe on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Ruth Margarette Wing on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Ruth Margarette Wing on 10 December 2009 (2 pages) |
10 December 2009 | Register(s) moved to registered inspection location (1 page) |
10 December 2009 | Director's details changed for Jeanne Katherine Henny on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Victor Edward Henny on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Victor Edward Henny on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 1 December 2009 no member list (6 pages) |
10 December 2009 | Annual return made up to 1 December 2009 no member list (6 pages) |
10 December 2009 | Register inspection address has been changed (1 page) |
10 December 2009 | Register(s) moved to registered inspection location (1 page) |
10 December 2009 | Director's details changed for Mr Nigel James Thorpe on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Ms Valerie Therese Leon on 10 December 2009 (2 pages) |
10 December 2009 | Register inspection address has been changed (1 page) |
10 December 2009 | Director's details changed for Ms Valerie Therese Leon on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Dr Robert David Wing on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Jeanne Katherine Henny on 10 December 2009 (2 pages) |
1 April 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
1 April 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
6 January 2009 | Annual return made up to 01/12/08 (4 pages) |
6 January 2009 | Annual return made up to 01/12/08 (4 pages) |
5 January 2009 | Director's change of particulars / nigel thorpe / 03/01/2009 (1 page) |
5 January 2009 | Director's change of particulars / nigel thorpe / 03/01/2009 (1 page) |
16 July 2008 | Director appointed ms valerie leon (1 page) |
16 July 2008 | Director appointed ms valerie leon (1 page) |
16 July 2008 | Director's change of particulars / nigel thorpe / 15/07/2008 (2 pages) |
16 July 2008 | Director's change of particulars / nigel thorpe / 15/07/2008 (2 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
4 January 2008 | Annual return made up to 01/12/07 (2 pages) |
4 January 2008 | Annual return made up to 01/12/07 (2 pages) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2007 | Annual return made up to 01/12/06 (2 pages) |
10 April 2007 | Annual return made up to 01/12/06 (2 pages) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
29 December 2005 | Annual return made up to 01/12/05 (2 pages) |
29 December 2005 | Annual return made up to 01/12/05 (2 pages) |
19 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Director's particulars changed (1 page) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
24 December 2004 | Annual return made up to 01/12/04 (6 pages) |
24 December 2004 | Annual return made up to 01/12/04 (6 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
20 January 2004 | Annual return made up to 01/12/03
|
20 January 2004 | Annual return made up to 01/12/03
|
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
30 January 2003 | Annual return made up to 01/12/02 (8 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
30 January 2003 | Annual return made up to 01/12/02 (8 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
18 December 2001 | Annual return made up to 01/12/01
|
18 December 2001 | Annual return made up to 01/12/01
|
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
3 January 2001 | Annual return made up to 01/12/00 (5 pages) |
3 January 2001 | Annual return made up to 01/12/00 (5 pages) |
21 April 2000 | Full accounts made up to 31 March 1999 (11 pages) |
21 April 2000 | Full accounts made up to 31 March 1999 (11 pages) |
9 December 1999 | Annual return made up to 01/12/99 (5 pages) |
9 December 1999 | Annual return made up to 01/12/99 (5 pages) |
29 October 1999 | Director's particulars changed (1 page) |
29 October 1999 | Director's particulars changed (1 page) |
29 October 1999 | Director's particulars changed (1 page) |
29 October 1999 | Director's particulars changed (1 page) |
25 October 1999 | Full accounts made up to 31 March 1998 (10 pages) |
25 October 1999 | Full accounts made up to 31 March 1998 (10 pages) |
22 December 1998 | Annual return made up to 01/12/98 (6 pages) |
22 December 1998 | Annual return made up to 01/12/98 (6 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (9 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (9 pages) |
12 December 1997 | Annual return made up to 01/12/97
|
12 December 1997 | Annual return made up to 01/12/97
|
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | Annual return made up to 01/12/96
|
7 February 1997 | Annual return made up to 01/12/96
|
7 February 1997 | New director appointed (2 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 January 1996 | Annual return made up to 01/12/95
|
23 January 1996 | Annual return made up to 01/12/95
|
15 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |