London
SW3 3TQ
Director Name | Mr Edward Douglas Glover |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2002(32 years after company formation) |
Appointment Duration | 8 years, 4 months (closed 15 February 2011) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Andrew David John Moffat |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 15 February 2011) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 2 Jubilee Place London SW3 3TQ |
Secretary Name | Stephen Owen |
---|---|
Status | Closed |
Appointed | 15 October 2009(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 15 February 2011) |
Role | Company Director |
Correspondence Address | 11 Clayton Croft Road Wilmington Kent DA2 7AU |
Director Name | Gordon Stuart-Smith |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 July 1993) |
Role | Chartered Accountant |
Correspondence Address | Summerview Chequers Park Wye Ashford Kent TN25 5BA |
Director Name | Mr Edward Douglas Glover |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 April 1995) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 69 Elmfield Road London SW17 8AD |
Director Name | Mr Dylan Crocker Edwards |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 1997) |
Role | Chartered Surveyor |
Correspondence Address | 22 Greenway Gardens Greenford Middlesex UB6 9TT |
Director Name | Mr Howard Coplestone Allport |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(21 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 20 Fernshaw Road London SW10 0TE |
Secretary Name | Gordon Stuart-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 July 1993) |
Role | Company Director |
Correspondence Address | Summerview Chequers Park Wye Ashford Kent TN25 5BA |
Secretary Name | Mr Martin Howard Bandel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gable End 29 Christchurch Crescent Radlett Hertfordshire WD7 8AQ |
Director Name | Mr Martin Howard Bandel |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(22 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gable End 29 Christchurch Crescent Radlett Hertfordshire WD7 8AQ |
Director Name | Mr Richard Denis Rawlins |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 May 2004) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 183 Ramsden Road London SW12 8RG |
Director Name | Toby Nicholas Maximilian Szpiro |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 18 Camden Hill Gardens London W8 7AY |
Secretary Name | Jennifer Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | Flat 2 The Earl Of Devon 213 Devons Road Bow Common London E3 3QX |
Secretary Name | Rebecca Louise Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 July 2005) |
Role | Company Director |
Correspondence Address | 69b Replingham Road Southfields Wimbledon SW18 5LU |
Secretary Name | Helen Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 August 2006) |
Role | Company Director |
Correspondence Address | Flat 4 5 Corkran Road Surbiton Surrey KT6 6PL |
Secretary Name | Hannah Louise Wilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(35 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 July 2007) |
Role | Company Director |
Correspondence Address | Flat 2 61 Ferndale Road, Clapham London SW4 7RL |
Secretary Name | Philip Miller |
---|---|
Status | Resigned |
Appointed | 10 July 2007(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 October 2009) |
Role | Company Director |
Correspondence Address | 87 Sutton Court Fauconberg Road London W4 3JF |
Secretary Name | Paternoster Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2000(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 February 2002) |
Correspondence Address | 55 Basinghall Street London EC2V 5HD |
Registered Address | 2 Jubilee Place London SW3 3TQ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | Application to strike the company off the register (3 pages) |
26 October 2010 | Application to strike the company off the register (3 pages) |
15 March 2010 | Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages) |
24 February 2010 | Director's details changed for Arunkumar Bhilalbhai Desai on 9 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Arunkumar Bhilalbhai Desai on 9 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Arunkumar Bhilalbhai Desai on 9 February 2010 (2 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Director's details changed for Edward Douglas Glover on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Edward Douglas Glover on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Edward Douglas Glover on 1 October 2009 (2 pages) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders Statement of capital on 2010-01-14
|
14 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders Statement of capital on 2010-01-14
|
30 October 2009 | Termination of appointment of Philip Miller as a secretary (1 page) |
30 October 2009 | Termination of appointment of Philip Miller as a secretary (1 page) |
30 October 2009 | Appointment of Stephen Owen as a secretary (1 page) |
30 October 2009 | Appointment of Stephen Owen as a secretary (1 page) |
13 March 2009 | Accounts made up to 31 December 2008 (5 pages) |
13 March 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
14 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
2 July 2008 | Accounts made up to 31 December 2007 (5 pages) |
5 March 2008 | Return made up to 12/01/08; full list of members (4 pages) |
5 March 2008 | Return made up to 12/01/08; full list of members (4 pages) |
1 March 2008 | Secretary appointed philip miller (1 page) |
1 March 2008 | Appointment terminated secretary hannah wilby (1 page) |
1 March 2008 | Secretary appointed philip miller (1 page) |
1 March 2008 | Appointment Terminated Secretary hannah wilby (1 page) |
1 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
1 September 2007 | Accounts made up to 31 December 2006 (1 page) |
17 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
17 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | New secretary appointed (1 page) |
18 August 2006 | New secretary appointed (1 page) |
20 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
20 March 2006 | Accounts made up to 31 December 2005 (1 page) |
13 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
13 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | New secretary appointed (1 page) |
15 July 2005 | New secretary appointed (1 page) |
15 July 2005 | Secretary resigned (1 page) |
25 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
25 February 2005 | Accounts made up to 31 December 2004 (1 page) |
18 January 2005 | Return made up to 12/01/05; full list of members (6 pages) |
18 January 2005 | Return made up to 12/01/05; full list of members (6 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
1 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
1 March 2004 | Accounts made up to 31 December 2003 (1 page) |
21 January 2004 | Return made up to 12/01/04; full list of members (6 pages) |
21 January 2004 | Return made up to 12/01/04; full list of members (6 pages) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | New secretary appointed (2 pages) |
4 May 2003 | Accounts made up to 31 December 2002 (1 page) |
4 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
15 April 2003 | New director appointed (3 pages) |
15 April 2003 | New director appointed (3 pages) |
30 January 2003 | Location of register of members (1 page) |
30 January 2003 | Location of register of members (1 page) |
30 January 2003 | Return made up to 12/01/03; full list of members (6 pages) |
30 January 2003 | Return made up to 12/01/03; full list of members (6 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 22 roland gardens london SW7 3PL (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 22 roland gardens london SW7 3PL (1 page) |
29 October 2002 | New director appointed (3 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | New director appointed (3 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
27 May 2002 | Accounts made up to 31 December 2001 (1 page) |
27 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | New secretary appointed (2 pages) |
26 February 2002 | Resolutions
|
26 February 2002 | Resolutions
|
21 February 2002 | Return made up to 12/01/02; full list of members (5 pages) |
21 February 2002 | Return made up to 12/01/02; full list of members (5 pages) |
13 February 2002 | Secretary's particulars changed (1 page) |
13 February 2002 | Secretary's particulars changed (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
4 May 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
3 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
3 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
28 March 2001 | Location of register of members (1 page) |
28 March 2001 | Location of register of members (1 page) |
21 February 2001 | Return made up to 12/01/01; full list of members (6 pages) |
21 February 2001 | Return made up to 12/01/01; full list of members (6 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Director resigned (1 page) |
24 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
14 March 2000 | Return made up to 12/01/00; full list of members (7 pages) |
14 March 2000 | Return made up to 12/01/00; full list of members (7 pages) |
24 May 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
24 May 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
15 March 1999 | Return made up to 12/01/99; no change of members (4 pages) |
15 March 1999 | Return made up to 12/01/99; no change of members (4 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
4 March 1998 | Return made up to 12/01/98; no change of members (4 pages) |
4 March 1998 | Return made up to 12/01/98; no change of members (4 pages) |
11 February 1998 | New director appointed (3 pages) |
11 February 1998 | New director appointed (3 pages) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
27 February 1997 | Return made up to 12/01/97; full list of members (6 pages) |
27 February 1997 | Return made up to 12/01/97; full list of members (6 pages) |
10 November 1996 | Full accounts made up to 30 September 1996 (8 pages) |
10 November 1996 | Full accounts made up to 30 September 1996 (8 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Return made up to 12/01/96; full list of members (6 pages) |
4 April 1996 | Return made up to 12/01/96; full list of members (6 pages) |
1 March 1996 | Full accounts made up to 30 September 1995 (10 pages) |
1 March 1996 | Full accounts made up to 30 September 1995 (10 pages) |
28 April 1995 | Director resigned (2 pages) |
23 March 1995 | Full accounts made up to 30 September 1994 (12 pages) |
23 March 1995 | Full accounts made up to 30 September 1994 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
22 September 1970 | Incorporation (13 pages) |
22 September 1970 | Incorporation (13 pages) |