London
W1K 5JA
Director Name | Stuart Neil Eppel |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2005(36 years after company formation) |
Appointment Duration | 9 years, 9 months (closed 20 January 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 110 Park Street Mayfair London W1K 6AD |
Secretary Name | Stuart Neil Eppel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2010(41 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 20 January 2015) |
Role | Company Director |
Correspondence Address | Brookfield House 44-48 Davies Street London W1K 5JA |
Director Name | Barbara Priscilla Eppel |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(23 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 12 December 2005) |
Role | Company Director |
Correspondence Address | Flat 1 Summit Lodge 9 Lower Terrace Hampstead London NW3 6RF |
Director Name | Leonard Cedric Eppel |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(23 years, 4 months after company formation) |
Appointment Duration | 20 years (resigned 12 August 2012) |
Role | Property Developer |
Correspondence Address | 110 Park Street Mayfair London W1K 6AD |
Director Name | Alan Jones |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(23 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 17 March 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Park Street Mayfair London W1K 6AD |
Director Name | Mark Nigel Merriam Viney |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 January 1997) |
Role | Managing Director |
Correspondence Address | Plumtree Cottage Hudnall Lane Little Gaddesden Hertfordshire HP4 1QQ |
Secretary Name | Mr Bankim Chand Gossai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(23 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 8 Dickerage Road Kingston Upon Thames Surrey KT1 3SP |
Secretary Name | Stuart Neil Eppel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(32 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 01 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claridge House 24 Valencia Road Stanmore Middlesex HA7 4JH |
Secretary Name | Louise Elizabeth Loftus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | Mill Cottage Oare Road Faversham Kent ME13 7TJ |
Secretary Name | Iain David Campbell Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(36 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 July 2010) |
Role | Company Director |
Correspondence Address | 17 Cato Street London W1H 5JF |
Director Name | Mr James Lawrence Burchell |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(43 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 October 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 110 Park Street Mayfair London W1K 6AD |
Registered Address | Brookfield House 44-48 Davies Street London W1K 5JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Tolpits Watford 1986 Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2014 | Application to strike the company off the register (3 pages) |
10 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
5 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
5 June 2014 | Company name changed arrowcroft investments LIMITED\certificate issued on 05/06/14
|
28 March 2014 | Registered office address changed from 110 Park Street Mayfair London W1K 6AD on 28 March 2014 (1 page) |
18 March 2014 | Termination of appointment of Alan Jones as a director on 17 March 2014 (1 page) |
12 December 2013 | Termination of appointment of James Lawrence Burchell as a director on 28 October 2013 (1 page) |
27 September 2013 | Director's details changed for Mr James Lawrence Burchell on 17 September 2013 (2 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
12 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Appointment of Mr James Lawrence Burchell as a director on 17 January 2013 (2 pages) |
1 October 2012 | Termination of appointment of Leonard Cedric Eppel as a director on 12 August 2012 (1 page) |
12 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
5 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Register(s) moved to registered inspection location (1 page) |
22 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
28 September 2010 | Company name changed ccr investments LIMITED\certificate issued on 28/09/10
|
28 September 2010 | Change of name notice (2 pages) |
14 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Alan Jones on 1 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Nicholas Paul Hai on 1 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Alan Jones on 1 August 2010 (2 pages) |
2 September 2010 | Register inspection address has been changed (1 page) |
2 September 2010 | Director's details changed for Mr Nicholas Paul Hai on 1 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Leonard Cedric Eppel on 1 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Leonard Cedric Eppel on 1 August 2010 (2 pages) |
17 August 2010 | Appointment of Stuart Neil Eppel as a secretary (3 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 August 2010 | Termination of appointment of Iain Campbell Horne as a secretary (1 page) |
3 August 2010 | Director's details changed for Stuart Neil Eppel on 14 July 2010 (2 pages) |
18 September 2009 | Location of register of members (1 page) |
18 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
25 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
17 March 2009 | Memorandum and Articles of Association (9 pages) |
10 March 2009 | Company name changed arrowcroft investments LIMITED\certificate issued on 10/03/09 (2 pages) |
20 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
20 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
9 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
5 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
27 October 2006 | Amended accounts made up to 31 December 2005 (10 pages) |
6 September 2006 | Return made up to 16/08/06; full list of members (2 pages) |
10 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
16 January 2006 | Director resigned (1 page) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | Secretary resigned (1 page) |
20 September 2005 | Return made up to 16/08/05; full list of members (3 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
19 May 2005 | New director appointed (3 pages) |
16 September 2004 | Return made up to 16/08/04; full list of members (6 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
11 September 2003 | Auditor's resignation (1 page) |
10 September 2003 | Return made up to 16/08/03; full list of members
|
28 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
21 August 2002 | Return made up to 16/08/02; full list of members (6 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
5 November 2001 | Director's particulars changed (1 page) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | New secretary appointed (2 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: 110 park street mayfair london W1Y 3RB (1 page) |
26 September 2001 | Return made up to 16/08/01; full list of members (6 pages) |
13 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
22 August 2000 | Return made up to 16/08/00; full list of members (6 pages) |
3 July 2000 | Resolutions
|
14 March 2000 | Registered office changed on 14/03/00 from: 24 hanover square london W1R 9DD (1 page) |
23 August 1999 | Return made up to 16/08/99; full list of members (13 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
24 September 1998 | Return made up to 16/08/98; full list of members (7 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
20 August 1997 | Return made up to 16/08/97; full list of members (7 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
10 April 1997 | Director resigned (1 page) |
20 August 1996 | Return made up to 16/08/96; full list of members (16 pages) |
25 September 1995 | Return made up to 16/08/95; full list of members (10 pages) |
25 March 1995 | Declaration of satisfaction of mortgage/charge (3 pages) |