London
W1T 3NL
Director Name | Mr Richard Leeroy Burchill |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2006(34 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 30 November 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mrs Sally Marion Wightman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2011(39 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (closed 30 November 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4a Crowlees Road Mirfield West Yorkshire WF14 9PR |
Director Name | Mr Richard Dedombal |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2012(40 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 30 November 2023) |
Role | Head Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | 46 Blackmoor Lane Bardsey Leeds LS17 9DY |
Director Name | Philip Clayton Smith |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(20 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 June 1993) |
Role | Secretary |
Correspondence Address | 24 Bishops Avenue Elstree Borehamwood Hertfordshire WD6 3LZ |
Director Name | Ian Peter Jackman |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(20 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 14 September 2005) |
Role | Solicitor |
Correspondence Address | Flat 11 Macready House 75 Crawford Street London W1H 5LR |
Director Name | John Hodges |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 January 1998) |
Role | Deputy Company Secretary |
Correspondence Address | The Old Orchard Burney Road Westhumble Dorking Surrey RH5 6AU |
Director Name | David John Bates |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 December 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Laurels Potten End Berkhamsted Hertfordshire HP4 2SP |
Secretary Name | John Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 January 1998) |
Role | Company Director |
Correspondence Address | The Old Orchard Burney Road Westhumble Dorking Surrey RH5 6AU |
Director Name | Ms Patricia Valda Skinner |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 January 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Manor Drive London NW7 3ND |
Director Name | David Nigel Brown |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(22 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 16 August 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 116 Clarence Road St Albans Hertfordshire AL1 4NW |
Director Name | Gerald Arthur Bullworthy |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 October 2000) |
Role | Chartered Accountant |
Correspondence Address | Stamford 9 Highview Cheam Sutton Surrey SM2 7DZ |
Director Name | Mr Adam Alexander Goldman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(25 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 17 February 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Jenner Way Clarendon Park Epsom Surrey KT19 7LJ |
Secretary Name | Ian Peter Jackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 December 1999) |
Role | Company Director |
Correspondence Address | Flat 11 Macready House 75 Crawford Street London W1H 5LR |
Secretary Name | Ian Peter Jackman |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 December 1999) |
Role | Company Director |
Correspondence Address | Flat 11 Macready House 75 Crawford Street London W1H 5LR |
Secretary Name | Daphne Valerie Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(27 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 August 2000) |
Role | Company Director |
Correspondence Address | 20 Chichester Mews London SE27 0NS |
Secretary Name | Rebecca Jayne Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(28 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 05 September 2003) |
Role | Company Director |
Correspondence Address | 49 Rivulet Road Tottenham London N17 7JT |
Director Name | Mr Colin Peter Duckels |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(28 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 25 February 2011) |
Role | Group Chief Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Woodlands Park Scarcroft Leeds West Yorkshire LS14 3JU |
Secretary Name | Beverley Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 7 Westminster Court King & Queen Wharf Rotherhithe London SE16 5SY |
Secretary Name | Michelle Hazel Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(33 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 20 April 2009) |
Role | Company Director |
Correspondence Address | 154 Eastwood Road North Leigh On Sea Essex SS9 4LZ |
Director Name | Mr Mark Anthony Healey |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(33 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 February 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Jukie Sook Hein Crossland |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(34 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 May 2007) |
Role | Solicitor |
Correspondence Address | 9 Rowallan Road London SW6 6AF |
Secretary Name | Mrs Jayabaduri Bergamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(36 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Newry Road Twickenham Middlesex TW1 1PL |
Secretary Name | Kimberly Donna Rodie |
---|---|
Status | Resigned |
Appointed | 13 November 2008(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 June 2011) |
Role | Company Director |
Correspondence Address | 26 Falcon Grove Clapham London SW11 2ST |
Secretary Name | Miss Aisha Leah Waldron |
---|---|
Status | Resigned |
Appointed | 27 June 2011(39 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 28 June 2013) |
Role | Company Director |
Correspondence Address | 29 Bookerhill Road High Wycombe Buckinghamshire HP12 4HA |
Secretary Name | Gurpal Premi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 October 2014) |
Role | Company Director |
Correspondence Address | Arcadia Group Limited Colegrave House 70 Berners Street London W1T 3NL |
Secretary Name | Mr Anthony Gordon Farndon |
---|---|
Status | Resigned |
Appointed | 03 October 2014(42 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 December 2014) |
Role | Company Director |
Correspondence Address | Flat 3a, 27 Upper Addison Gardens, Kensington London W14 8AJ |
Secretary Name | Rebecca Rose Flaherty |
---|---|
Status | Resigned |
Appointed | 19 December 2014(42 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 April 2021) |
Role | Company Director |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Telephone | 020 79270099 |
---|---|
Telephone region | London |
Registered Address | 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 1 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
27 August 1976 | Delivered on: 16 September 1976 Persons entitled: Royal Insurance Company LTD Classification: Legal charge Secured details: £63,899 and future advances not exceeding £3,500,000. Particulars: Phase 1 burtonville wosley, lancs. Outstanding |
---|
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
---|---|
8 June 2017 | Accounts for a dormant company made up to 27 August 2016 (8 pages) |
19 August 2016 | Director's details changed for Mrs Sally Marion Wightman on 19 August 2016 (2 pages) |
21 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
8 June 2016 | Accounts for a dormant company made up to 29 August 2015 (7 pages) |
8 June 2015 | Accounts for a dormant company made up to 30 August 2014 (7 pages) |
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
19 December 2014 | Appointment of Rebecca Rose Flaherty as a secretary on 19 December 2014 (2 pages) |
19 December 2014 | Termination of appointment of Anthony Gordon Farndon as a secretary on 19 December 2014 (1 page) |
28 October 2014 | Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page) |
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
4 June 2014 | Accounts for a dormant company made up to 31 August 2013 (8 pages) |
9 August 2013 | Termination of appointment of Aisha Waldron as a secretary (2 pages) |
9 August 2013 | Appointment of Gurpal Premi as a secretary (3 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Accounts for a dormant company made up to 25 August 2012 (2 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Accounts for a dormant company made up to 27 August 2011 (2 pages) |
3 May 2012 | Appointment of Mr Richard Dedombal as a director (2 pages) |
5 March 2012 | Termination of appointment of Mark Healey as a director (1 page) |
29 June 2011 | Appointment of Miss Aisha Leah Waldron as a secretary (2 pages) |
29 June 2011 | Termination of appointment of Kimberly Rodie as a secretary (1 page) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Appointment of Mrs Sally Wightman as a director (2 pages) |
2 March 2011 | Termination of appointment of Colin Duckels as a director (1 page) |
23 February 2011 | Accounts for a dormant company made up to 28 August 2010 (2 pages) |
12 January 2011 | Director's details changed for Mr Mark Anthony Healey on 12 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Mrs Gillian Hague on 12 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages) |
13 September 2010 | Director's details changed for Mr Richard Leeroy Burchill on 14 April 2010 (2 pages) |
13 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Accounts for a dormant company made up to 29 August 2009 (1 page) |
1 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
13 May 2009 | Appointment terminated secretary michelle cox (1 page) |
12 May 2009 | Secretary's change of particulars / kimberly rodie / 12/05/2009 (1 page) |
29 January 2009 | Accounts for a dormant company made up to 30 August 2008 (2 pages) |
14 November 2008 | Secretary appointed kimberly donna rodie (1 page) |
14 November 2008 | Appointment terminated secretary jayabaduri bergamin (1 page) |
18 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
10 April 2008 | Secretary appointed jayabaduri bergamin (1 page) |
23 January 2008 | Accounts for a dormant company made up to 1 September 2007 (2 pages) |
23 January 2008 | Accounts for a dormant company made up to 1 September 2007 (2 pages) |
15 July 2007 | Return made up to 01/06/07; no change of members
|
3 March 2007 | Secretary's particulars changed (1 page) |
27 October 2006 | Accounts for a dormant company made up to 2 September 2006 (2 pages) |
27 October 2006 | Accounts for a dormant company made up to 2 September 2006 (2 pages) |
21 September 2006 | Director resigned (1 page) |
19 September 2006 | New director appointed (1 page) |
23 June 2006 | Return made up to 01/06/06; full list of members (8 pages) |
10 March 2006 | New director appointed (2 pages) |
1 March 2006 | Director resigned (1 page) |
4 January 2006 | Accounts for a dormant company made up to 27 August 2005 (2 pages) |
27 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (3 pages) |
21 October 2005 | Director resigned (1 page) |
31 August 2005 | Secretary's particulars changed (1 page) |
22 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
22 July 2005 | Director's particulars changed (1 page) |
9 July 2005 | Director's particulars changed (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New secretary appointed (1 page) |
15 December 2004 | Accounts for a dormant company made up to 28 August 2004 (2 pages) |
30 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
9 January 2004 | Director's particulars changed (1 page) |
10 December 2003 | Accounts for a dormant company made up to 30 August 2003 (2 pages) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | New secretary appointed (2 pages) |
25 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
27 January 2003 | Auditor's resignation (4 pages) |
18 December 2002 | Director's particulars changed (1 page) |
3 July 2002 | Return made up to 01/06/02; no change of members (5 pages) |
15 April 2002 | Resolutions
|
3 April 2002 | Director's particulars changed (1 page) |
13 December 2001 | Accounts for a dormant company made up to 25 August 2001 (2 pages) |
27 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
24 April 2001 | Accounts for a dormant company made up to 26 August 2000 (2 pages) |
12 December 2000 | Director's particulars changed (1 page) |
15 November 2000 | Director's particulars changed (1 page) |
25 October 2000 | Director resigned (1 page) |
16 October 2000 | New director appointed (2 pages) |
15 September 2000 | Director's particulars changed (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: colegrave house 70 berners street london W1P 3AE (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | Secretary resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | New secretary appointed (2 pages) |
4 July 2000 | Accounts for a dormant company made up to 28 August 1999 (1 page) |
28 June 2000 | Return made up to 01/06/00; full list of members (9 pages) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Secretary resigned (1 page) |
25 June 1999 | Return made up to 01/06/99; no change of members (7 pages) |
7 June 1999 | Accounts for a dormant company made up to 29 August 1998 (1 page) |
26 June 1998 | Return made up to 01/06/98; no change of members (8 pages) |
26 May 1998 | Accounts for a dormant company made up to 30 August 1997 (1 page) |
12 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Secretary resigned;director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: 214 oxford street london W1N 9DF (1 page) |
8 July 1997 | Return made up to 28/06/97; full list of members (8 pages) |
27 June 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
26 September 1996 | Resolutions
|
4 July 1996 | Return made up to 28/06/96; no change of members (3 pages) |
2 July 1996 | Accounts made up to 2 September 1995 (6 pages) |
2 July 1996 | Accounts made up to 2 September 1995 (6 pages) |
6 July 1995 | Return made up to 28/06/95; full list of members (14 pages) |
28 June 1995 | Accounts made up to 3 September 1994 (6 pages) |
28 June 1995 | Accounts made up to 3 September 1994 (6 pages) |
25 May 1995 | Memorandum and Articles of Association (78 pages) |
25 May 1995 | Resolutions
|