Barnes
London
SW13 8BG
Director Name | Mr Christopher John Hobbs |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2010(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 03 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Grosvenor Street London W1K 3JL |
Director Name | Mr Christopher John Hobbs |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(18 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 26 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Cottage Kiln Lane Otterbourne Winchester Hampshire SO21 2EJ |
Director Name | Alan George Mann |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(18 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 26 July 2007) |
Role | Company Director |
Correspondence Address | Lower Brook House Kings Somborne Stockbridge Hampshire SO20 6QR |
Secretary Name | Mr Christopher John Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(18 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 26 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Cottage Kiln Lane Otterbourne Winchester Hampshire SO21 2EJ |
Director Name | Mr Roger Luscombe |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(27 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oast House Crumps Lane Ulcombe Kent ME17 1EX |
Director Name | Mr Nigel Peter Davis |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(34 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 May 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Boundary Park Weybridge Surrey KT13 9RR |
Secretary Name | Juliet Bellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(34 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 24 July 2008) |
Role | Company Director |
Correspondence Address | 4 Grange Hill London SE25 6SX |
Director Name | Mr Dominic Joseph Lavelle |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(34 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 November 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 2 West Grove London SE10 8QT |
Secretary Name | Mr Robin Simon Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(35 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Director Name | Mr Christopher William McVitty |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 March 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Lyndhurst 20 Colburn Avenue Caterham Surrey CR3 6HU |
Director Name | Mr Stuart Michael Wallis |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(35 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 May 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9-10 Grafton Street London W1S 4EN |
Registered Address | 66 Grosvenor Street London W1K 3JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Fairoaks Airport LTD 99.00% Ordinary |
---|---|
1 at £1 | Fairoaks Airport LTD 1.00% Ordinary |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
3 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2011 | Registered office address changed from C/O Egan Lawson 9-10 Grafton Street London W1S 4EN on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from C/O Egan Lawson 9-10 Grafton Street London W1S 4EN on 25 May 2011 (1 page) |
15 March 2011 | Total exemption full accounts made up to 30 April 2010 (5 pages) |
15 March 2011 | Total exemption full accounts made up to 30 April 2010 (5 pages) |
28 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders Statement of capital on 2010-10-28
|
28 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders Statement of capital on 2010-10-28
|
28 October 2010 | Appointment of Mr Chris Hobbs as a director (2 pages) |
28 October 2010 | Appointment of Mr Chris Hobbs as a director (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 March 2010 | Termination of appointment of Christopher Mcvitty as a director (1 page) |
5 March 2010 | Termination of appointment of Christopher Mcvitty as a director (1 page) |
2 November 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (4 pages) |
2 June 2009 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
2 June 2009 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
19 May 2009 | Director's Change of Particulars / stuart wallis / 06/05/2009 / HouseName/Number was: , now: 9-10; Street was: lgc, now: grafton street; Area was: queens road, now: ; Post Town was: teddington, now: london; Region was: middlesex, now: ; Post Code was: TW11 0LY, now: W1S 4EN (1 page) |
19 May 2009 | Director's change of particulars / stuart wallis / 06/05/2009 (1 page) |
14 May 2009 | Appointment Terminated Director stuart wallis (1 page) |
14 May 2009 | Appointment terminated director stuart wallis (1 page) |
30 December 2008 | Director appointed stuart michael wallis (2 pages) |
30 December 2008 | Director appointed stuart michael wallis (2 pages) |
23 December 2008 | Director appointed christopher william mcvitty (2 pages) |
23 December 2008 | Director appointed geoffrey robert egan (2 pages) |
23 December 2008 | Director appointed geoffrey robert egan (2 pages) |
23 December 2008 | Director appointed christopher william mcvitty (2 pages) |
12 December 2008 | Appointment Terminated Secretary robin johnson (1 page) |
12 December 2008 | Appointment terminated director dominic joseph lavelle (1 page) |
12 December 2008 | Appointment Terminated Director dominic joseph lavelle (1 page) |
12 December 2008 | Appointment terminated secretary robin johnson (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from third floor sunley house bedford park croydon CR0 2AP (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from third floor sunley house bedford park croydon CR0 2AP (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from phoenix house, 11 wellesley road croydon surrey CR0 2NW (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from phoenix house, 11 wellesley road croydon surrey CR0 2NW (1 page) |
15 September 2008 | Return made up to 18/08/08; full list of members (3 pages) |
15 September 2008 | Return made up to 18/08/08; full list of members (3 pages) |
27 August 2008 | Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page) |
27 August 2008 | Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page) |
30 July 2008 | Appointment terminated director nigel davis (1 page) |
30 July 2008 | Appointment Terminated Secretary juliet bellis (1 page) |
30 July 2008 | Secretary appointed robin simon johnson (2 pages) |
30 July 2008 | Appointment Terminated Director nigel davis (1 page) |
30 July 2008 | Secretary appointed robin simon johnson (2 pages) |
30 July 2008 | Appointment terminated secretary juliet bellis (1 page) |
9 January 2008 | Return made up to 18/08/07; full list of members (2 pages) |
9 January 2008 | Return made up to 18/08/07; full list of members (2 pages) |
28 November 2007 | New secretary appointed (2 pages) |
28 November 2007 | New director appointed (4 pages) |
28 November 2007 | New director appointed (4 pages) |
28 November 2007 | New secretary appointed (2 pages) |
26 November 2007 | New director appointed (5 pages) |
26 November 2007 | New director appointed (5 pages) |
23 November 2007 | Particulars of mortgage/charge (15 pages) |
23 November 2007 | Particulars of mortgage/charge (15 pages) |
21 November 2007 | Auditor's resignation (1 page) |
21 November 2007 | Auditor's resignation (1 page) |
2 November 2007 | Secretary resigned (1 page) |
2 November 2007 | Secretary resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: fairoaks airport chobham woking surrey GU24 8HX (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: fairoaks airport chobham woking surrey GU24 8HX (1 page) |
2 November 2007 | Director resigned (1 page) |
9 August 2007 | Full accounts made up to 31 October 2006 (10 pages) |
9 August 2007 | Full accounts made up to 31 October 2006 (10 pages) |
13 October 2006 | Return made up to 18/08/06; full list of members (3 pages) |
13 October 2006 | Return made up to 18/08/06; full list of members (3 pages) |
7 September 2006 | Full accounts made up to 31 October 2005 (9 pages) |
7 September 2006 | Full accounts made up to 31 October 2005 (9 pages) |
2 September 2005 | Return made up to 18/08/05; full list of members (3 pages) |
2 September 2005 | Return made up to 18/08/05; full list of members (3 pages) |
8 June 2005 | Full accounts made up to 31 October 2004 (10 pages) |
8 June 2005 | Full accounts made up to 31 October 2004 (10 pages) |
31 August 2004 | Return made up to 18/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 18/08/04; full list of members (7 pages) |
15 April 2004 | Full accounts made up to 31 October 2003 (11 pages) |
15 April 2004 | Full accounts made up to 31 October 2003 (11 pages) |
15 October 2003 | Full accounts made up to 31 October 2002 (16 pages) |
15 October 2003 | Full accounts made up to 31 October 2002 (16 pages) |
18 September 2003 | Return made up to 18/08/03; full list of members (7 pages) |
18 September 2003 | Return made up to 18/08/03; full list of members (7 pages) |
4 September 2002 | Full accounts made up to 31 October 2001 (15 pages) |
4 September 2002 | Full accounts made up to 31 October 2001 (15 pages) |
22 August 2002 | Return made up to 18/08/02; full list of members (7 pages) |
22 August 2002 | Return made up to 18/08/02; full list of members (7 pages) |
30 August 2001 | Return made up to 18/08/01; full list of members (7 pages) |
30 August 2001 | Full accounts made up to 31 October 2000 (13 pages) |
30 August 2001 | Full accounts made up to 31 October 2000 (13 pages) |
30 August 2001 | Return made up to 18/08/01; full list of members (7 pages) |
10 January 2001 | Auditor's resignation (1 page) |
10 January 2001 | Auditor's resignation (1 page) |
6 October 2000 | New director appointed (3 pages) |
6 October 2000 | New director appointed (3 pages) |
24 August 2000 | Return made up to 18/08/00; full list of members (6 pages) |
24 August 2000 | Return made up to 18/08/00; full list of members (6 pages) |
13 July 2000 | Full accounts made up to 31 October 1999 (12 pages) |
13 July 2000 | Full accounts made up to 31 October 1999 (12 pages) |
19 August 1999 | Return made up to 18/08/99; full list of members (8 pages) |
19 August 1999 | Return made up to 18/08/99; full list of members (8 pages) |
19 July 1999 | Full accounts made up to 31 October 1998 (11 pages) |
19 July 1999 | Full accounts made up to 31 October 1998 (11 pages) |
26 August 1998 | Return made up to 18/08/98; full list of members (8 pages) |
26 August 1998 | Return made up to 18/08/98; full list of members (8 pages) |
8 July 1998 | Full accounts made up to 31 October 1997 (11 pages) |
8 July 1998 | Full accounts made up to 31 October 1997 (11 pages) |
27 August 1997 | Return made up to 18/08/97; full list of members (8 pages) |
27 August 1997 | Return made up to 18/08/97; full list of members (8 pages) |
21 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
21 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
11 September 1996 | Return made up to 18/08/96; no change of members (6 pages) |
11 September 1996 | Return made up to 18/08/96; no change of members (6 pages) |
22 August 1996 | Full accounts made up to 31 October 1995 (11 pages) |
22 August 1996 | Full accounts made up to 31 October 1995 (11 pages) |
22 August 1995 | Return made up to 18/08/95; full list of members (8 pages) |
22 August 1995 | Return made up to 18/08/95; full list of members (10 pages) |
17 July 1995 | Accounts for a small company made up to 31 October 1994 (12 pages) |
17 July 1995 | Accounts for a small company made up to 31 October 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
12 May 1994 | Declaration of satisfaction of mortgage/charge (4 pages) |
12 May 1994 | Declaration of satisfaction of mortgage/charge (4 pages) |
2 March 1992 | Full accounts made up to 31 October 1990 (12 pages) |
2 March 1992 | Full accounts made up to 31 October 1990 (12 pages) |
16 August 1989 | Particulars of mortgage/charge (3 pages) |
16 August 1989 | Particulars of mortgage/charge (3 pages) |
27 April 1973 | Incorporation (14 pages) |
27 April 1973 | Incorporation (14 pages) |