Holland Park
London
W11 4RJ
Director Name | Jonathan Stephen Paul Gumb |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2007(37 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 19 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30c Devonshire Place London W1G 6JH |
Director Name | Mr David Wolfson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2011(41 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 19 January 2021) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 1 Essex Court, Temple London EC4Y 9AR |
Director Name | Mrs Norma Susan Brier |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2011(41 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 19 January 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Crest View Pinner Middlesex HA5 1AN |
Director Name | Lionel Lawrence Gordon |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 January 1994) |
Role | Market Research Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hyde 5 Orchard Gate Esher Surrey KT10 8HY |
Director Name | Ellis Samuel Birk |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 March 1995) |
Role | Solicitor |
Correspondence Address | Flat 1 34 Bryanston Square London W1H 7LQ |
Director Name | The Honorable Mr Leonard Harold Lionel Cohen |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(22 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2000) |
Role | Merchant Banker (Ret) |
Correspondence Address | Dovecote House Swallowfield Park Reading Berkshire RG7 1TG |
Director Name | Lord Arnold Goodman |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 November 1994) |
Role | Solicitor |
Correspondence Address | 9-11 Fulwood Place Grays Inn London SW1Y 5EJ |
Director Name | Lord Greville Ewan Janner |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 July 1993) |
Role | Qc Mp Writer |
Country of Residence | United Kingdom |
Correspondence Address | Flat One The Seasons 75 West Heath Road London NW3 7TH |
Director Name | Brenda Katten |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 June 1998) |
Role | Counsellor London Marriage Gui |
Correspondence Address | 46 Avenue Close Avenue Road London NW8 4DA |
Director Name | Gabriel David Arieh Kessler |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(22 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 07 February 2007) |
Role | Project Engineer |
Correspondence Address | Well House 138 Waxwell Lane Pinner Middlesex HA5 3ES |
Secretary Name | Mr Richard Andrew Fass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(22 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 11 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Lane London NW8 0PN |
Director Name | Rt Hon The Lord Harry Woolf |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(23 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 22 November 2007) |
Role | Chair Of Council Of Ucl |
Correspondence Address | 27 Cranby Gardens London SW7 3BD |
Director Name | Lionel Lawrence Gordon |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(25 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hyde 5 Orchard Gate Esher Surrey KT10 8HY |
Director Name | Susan Michelle Gilbert |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(26 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 May 2000) |
Role | Author |
Correspondence Address | 36 Parliament Hill London NW3 2TN |
Director Name | Prof Leslie Wagner |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(29 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 October 2008) |
Role | Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lakeland Drive Alwoodley Lane Leeds LS17 7PJ |
Director Name | Mrs Rosalind Beryl Preston |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(30 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 July 2011) |
Role | Professional Volunteer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodside Close Stanmore Middlesex HA7 3AJ |
Director Name | Melvyn Ian Carlowe |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(30 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 July 2011) |
Role | Voluntary Sector Consultant |
Country of Residence | England |
Correspondence Address | 9 Rowanwood Mews Rowantree Road Enfield EN2 8QU |
Director Name | Lord Anthony Grabiner |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(34 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 15 December 2019) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 1 Essex Court Temple London EC4Y 9AR |
Secretary Name | Mr Gerard Alphonsus McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(37 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 04 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Gaddesden Crescent Wavendon Gate Milton Keynes Buckinghamshire MK7 7SQ |
Website | jc.com |
---|---|
Email address | [email protected] |
Telephone | 020 74151500 |
Telephone region | London |
Registered Address | 915 High Road London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
6 January 2020 | Notification of David Wolfson as a person with significant control on 15 December 2019 (2 pages) |
6 January 2020 | Termination of appointment of Anthony Grabiner as a director on 15 December 2019 (1 page) |
6 January 2020 | Cessation of Anthony Grabiner as a person with significant control on 15 December 2019 (1 page) |
1 August 2019 | Registered office address changed from 28 st. Albans Lane London NW11 7QE to 915 High Road London N12 8QJ on 1 August 2019 (1 page) |
1 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
12 September 2018 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
15 May 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
19 December 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
5 December 2017 | Termination of appointment of Gerard Alphonsus Mccarthy as a secretary on 4 December 2017 (1 page) |
5 December 2017 | Termination of appointment of Gerard Alphonsus Mccarthy as a secretary on 4 December 2017 (1 page) |
24 May 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
24 May 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
22 May 2017 | Director's details changed for Mr David Wolfson on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr David Wolfson on 22 May 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
8 May 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
8 May 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
30 March 2016 | Annual return made up to 30 March 2016 no member list (7 pages) |
30 March 2016 | Annual return made up to 30 March 2016 no member list (7 pages) |
30 March 2016 | Current accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
30 March 2016 | Current accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
28 April 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
28 April 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
30 March 2015 | Annual return made up to 30 March 2015 no member list (7 pages) |
30 March 2015 | Annual return made up to 30 March 2015 no member list (7 pages) |
7 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
7 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
4 April 2014 | Annual return made up to 30 March 2014 no member list (7 pages) |
4 April 2014 | Annual return made up to 30 March 2014 no member list (7 pages) |
13 May 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
13 May 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
10 April 2013 | Registered office address changed from 25, Furnival St, London EC4A 1JT on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 25, Furnival St, London EC4A 1JT on 10 April 2013 (1 page) |
10 April 2013 | Annual return made up to 30 March 2013 no member list (7 pages) |
10 April 2013 | Annual return made up to 30 March 2013 no member list (7 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
2 April 2012 | Annual return made up to 30 March 2012 no member list (7 pages) |
2 April 2012 | Annual return made up to 30 March 2012 no member list (7 pages) |
6 October 2011 | Appointment of Mrs Norma Susan Brier as a director (2 pages) |
6 October 2011 | Appointment of Mrs Norma Susan Brier as a director (2 pages) |
5 October 2011 | Appointment of Mr David Wolfson as a director (2 pages) |
5 October 2011 | Appointment of Mr David Wolfson as a director (2 pages) |
12 July 2011 | Termination of appointment of Rosalind Preston as a director (1 page) |
12 July 2011 | Termination of appointment of Melvyn Carlowe as a director (1 page) |
12 July 2011 | Termination of appointment of Rosalind Preston as a director (1 page) |
12 July 2011 | Termination of appointment of Melvyn Carlowe as a director (1 page) |
22 June 2011 | Auditor's resignation (1 page) |
22 June 2011 | Auditor's resignation (1 page) |
15 June 2011 | Annual return made up to 30 March 2011 no member list (7 pages) |
15 June 2011 | Annual return made up to 30 March 2011 no member list (7 pages) |
1 December 2010 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
1 December 2010 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
1 April 2010 | Annual return made up to 30 March 2010 no member list (5 pages) |
1 April 2010 | Annual return made up to 30 March 2010 no member list (5 pages) |
30 March 2010 | Director's details changed for Melvyn Ian Carlowe on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Wendy Flora Pollecoff on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Melvyn Ian Carlowe on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Melvyn Ian Carlowe on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Lord Anthony Grabiner on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Rosalind Beryl Preston on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Rosalind Beryl Preston on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Jonathan Stephen Paul Gumb on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Wendy Flora Pollecoff on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Rosalind Beryl Preston on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Jonathan Stephen Paul Gumb on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Jonathan Stephen Paul Gumb on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Lord Anthony Grabiner on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Lord Anthony Grabiner on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Wendy Flora Pollecoff on 1 October 2009 (2 pages) |
2 March 2010 | Full accounts made up to 30 September 2009 (7 pages) |
2 March 2010 | Full accounts made up to 30 September 2009 (7 pages) |
30 June 2009 | Full accounts made up to 30 September 2008 (6 pages) |
30 June 2009 | Full accounts made up to 30 September 2008 (6 pages) |
8 June 2009 | Appointment terminated director leslie wagner (1 page) |
8 June 2009 | Appointment terminated director leslie wagner (1 page) |
8 June 2009 | Annual return made up to 30/03/09 (3 pages) |
8 June 2009 | Annual return made up to 30/03/09 (3 pages) |
18 April 2008 | Annual return made up to 30/03/08 (4 pages) |
18 April 2008 | Annual return made up to 30/03/08 (4 pages) |
1 March 2008 | Full accounts made up to 30 September 2007 (6 pages) |
1 March 2008 | Full accounts made up to 30 September 2007 (6 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | New secretary appointed (2 pages) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Annual return made up to 30/03/07 (2 pages) |
11 April 2007 | Annual return made up to 30/03/07 (2 pages) |
27 March 2007 | Full accounts made up to 30 September 2006 (6 pages) |
27 March 2007 | Full accounts made up to 30 September 2006 (6 pages) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
26 May 2006 | Full accounts made up to 30 September 2005 (5 pages) |
26 May 2006 | Full accounts made up to 30 September 2005 (5 pages) |
6 April 2006 | Annual return made up to 30/03/06 (2 pages) |
6 April 2006 | Annual return made up to 30/03/06 (2 pages) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
24 June 2005 | Full accounts made up to 30 September 2004 (5 pages) |
24 June 2005 | Full accounts made up to 30 September 2004 (5 pages) |
7 April 2005 | Annual return made up to 30/03/05 (6 pages) |
7 April 2005 | Annual return made up to 30/03/05 (6 pages) |
10 June 2004 | Full accounts made up to 30 September 2003 (5 pages) |
10 June 2004 | Full accounts made up to 30 September 2003 (5 pages) |
23 April 2004 | Annual return made up to 30/03/04 (6 pages) |
23 April 2004 | Annual return made up to 30/03/04 (6 pages) |
12 January 2004 | Director resigned (2 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | Director resigned (2 pages) |
9 June 2003 | Full accounts made up to 30 September 2002 (4 pages) |
9 June 2003 | Full accounts made up to 30 September 2002 (4 pages) |
8 April 2003 | Annual return made up to 30/03/03
|
8 April 2003 | Annual return made up to 30/03/03
|
21 June 2002 | Full accounts made up to 30 September 2001 (3 pages) |
21 June 2002 | Full accounts made up to 30 September 2001 (3 pages) |
18 April 2002 | Annual return made up to 30/03/02
|
18 April 2002 | Annual return made up to 30/03/02
|
22 June 2001 | Full accounts made up to 30 September 2000 (4 pages) |
22 June 2001 | Full accounts made up to 30 September 2000 (4 pages) |
2 April 2001 | Annual return made up to 30/03/01
|
2 April 2001 | Annual return made up to 30/03/01
|
24 November 2000 | Director's particulars changed (1 page) |
24 November 2000 | Director's particulars changed (1 page) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
19 May 2000 | Full accounts made up to 30 September 1999 (4 pages) |
19 May 2000 | Full accounts made up to 30 September 1999 (4 pages) |
5 April 2000 | Annual return made up to 30/03/00
|
5 April 2000 | Annual return made up to 30/03/00
|
24 May 1999 | Full accounts made up to 30 September 1998 (4 pages) |
24 May 1999 | Full accounts made up to 30 September 1998 (4 pages) |
19 April 1999 | Annual return made up to 30/03/99
|
19 April 1999 | Annual return made up to 30/03/99
|
19 January 1999 | New director appointed (4 pages) |
19 January 1999 | New director appointed (4 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
11 June 1998 | Full accounts made up to 30 September 1997 (4 pages) |
11 June 1998 | Full accounts made up to 30 September 1997 (4 pages) |
28 April 1998 | Annual return made up to 30/03/98
|
28 April 1998 | Annual return made up to 30/03/98
|
3 June 1997 | Full accounts made up to 30 September 1996 (4 pages) |
3 June 1997 | Full accounts made up to 30 September 1996 (4 pages) |
8 April 1997 | Annual return made up to 30/03/97
|
8 April 1997 | Annual return made up to 30/03/97
|
3 June 1996 | Full accounts made up to 30 September 1995 (4 pages) |
3 June 1996 | Full accounts made up to 30 September 1995 (4 pages) |
9 April 1996 | Annual return made up to 30/03/96
|
9 April 1996 | Annual return made up to 30/03/96
|
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
26 May 1995 | Full accounts made up to 30 September 1994 (4 pages) |
26 May 1995 | Full accounts made up to 30 September 1994 (4 pages) |
3 April 1995 | Annual return made up to 30/03/95
|
3 April 1995 | Director resigned;new director appointed (2 pages) |
3 April 1995 | Director resigned;new director appointed (2 pages) |
3 April 1995 | Annual return made up to 30/03/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
24 November 1969 | Incorporation (20 pages) |
24 November 1969 | Incorporation (20 pages) |