51 Iverna Gardens, Kensington
London
W8 6TP
Director Name | Mr Andrew James Scull |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2005(31 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 22 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kelling House 18 Grantham Road Bottesford Nottinghamshire NG13 0EG |
Secretary Name | Mr Andrew James Scull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2005(31 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 22 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kelling House 18 Grantham Road Bottesford Nottinghamshire NG13 0EG |
Director Name | Ian McLean White |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(18 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 February 1999) |
Role | Company Director |
Correspondence Address | Kantara Guildford Lodge Drive East Horsley Surrey KT24 6RJ |
Director Name | William David Evans |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(18 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 September 1992) |
Role | Company Director |
Correspondence Address | 5 The Spires Maidstone Kent ME16 0JE |
Director Name | Mr Michael Patrick Dineen |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(18 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 February 1999) |
Role | Company Director |
Correspondence Address | 6a The Terrace London SW13 0NP |
Director Name | Mr Brian Robert Chester |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(18 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millstone 39 Windmill Field Windlesham Surrey GU20 6QD |
Director Name | Mrs Joan Ethel Lily Bourne |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(18 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | Sutton Green House Foxes Path Sutton Green Guildford Surrey GU4 7QY |
Director Name | Mr Andrew Julian Bourne |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(18 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 February 1999) |
Role | Company Director |
Correspondence Address | New House Rear Of 1 The Riding Woking Surrey GU21 5TA |
Secretary Name | Mr Brian Robert Chester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(18 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millstone 39 Windmill Field Windlesham Surrey GU20 6QD |
Director Name | David John Jackson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(22 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 July 1996) |
Role | Company Director |
Correspondence Address | 2 Fairview Merryfield Drive Horsham West Sussex RH12 2PY |
Director Name | Graham James Bennington |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 July 2000) |
Role | Managing Director |
Correspondence Address | Ings House The Green Ellerker Brough East Yorkshire HU15 2DP |
Director Name | Richard Harrison |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 October 2001) |
Role | Accountant |
Correspondence Address | The Barn Main Street Tibthorpe Driffield East Yorkshire YO25 9LA |
Secretary Name | Richard Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 October 2001) |
Role | Accountant |
Correspondence Address | The Barn Main Street Tibthorpe Driffield East Yorkshire YO25 9LA |
Director Name | Stephen Rodger Gavin Booth |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lund Farm Lund Driffield East Yorkshire YO25 9TE |
Director Name | Martin Varley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(27 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 313 Stand Lane Radcliffe Greater Manchester M26 1JA |
Director Name | Mr Richard Craig Alan Slater |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 August 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Westleigh Stannage Lane Churton Chester CH3 6LE Wales |
Secretary Name | Mr Richard Craig Alan Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 August 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Westleigh Stannage Lane Churton Chester CH3 6LE Wales |
Director Name | David John Emmott Seekings |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 February 2005) |
Role | Chief Finance Officer |
Correspondence Address | 2411 Newport Court Oshkosh Wisconsin 54904 America |
Director Name | Dr Tim David Hallam |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(30 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 February 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Elleray Road Alkrington Manchester M24 1NY |
Secretary Name | Andrea Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(30 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 February 2005) |
Role | Accountant |
Correspondence Address | 5 Marlowe Avenue Baxenden Accrington Lancashire BB5 2QA |
Registered Address | 7/8 Market Place London W1W 8AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
239.7k at 1 | Broadway Incentives Limited 100.00% Ordinary |
---|
Latest Accounts | 29 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 March 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2010 | Liquidators statement of receipts and payments to 10 December 2009 (5 pages) |
9 January 2010 | Liquidators' statement of receipts and payments to 10 December 2009 (5 pages) |
22 December 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 December 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 December 2008 | Resolutions
|
21 December 2008 | Appointment of a voluntary liquidator (1 page) |
21 December 2008 | Declaration of solvency (3 pages) |
21 December 2008 | Declaration of solvency (3 pages) |
21 December 2008 | Resolutions
|
21 December 2008 | Appointment of a voluntary liquidator (1 page) |
14 November 2008 | Return made up to 05/08/08; full list of members (3 pages) |
14 November 2008 | Return made up to 05/08/08; full list of members (3 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from 6 cavendish place london W1G 9NB (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 6 cavendish place london W1G 9NB (1 page) |
30 October 2008 | Accounts made up to 29 December 2007 (6 pages) |
30 October 2008 | Accounts for a dormant company made up to 29 December 2007 (6 pages) |
22 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
10 April 2007 | Accounts made up to 30 December 2006 (6 pages) |
10 April 2007 | Accounts for a dormant company made up to 30 December 2006 (6 pages) |
15 September 2006 | Return made up to 05/08/06; full list of members (2 pages) |
15 September 2006 | Return made up to 05/08/06; full list of members (2 pages) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
14 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
14 August 2006 | Accounts made up to 31 December 2005 (6 pages) |
31 August 2005 | Return made up to 05/08/05; full list of members (7 pages) |
31 August 2005 | Return made up to 05/08/05; full list of members (7 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: c/o 4IMPRINT unit 11 park 17 moss lane whitefield manchester M45 8FJ (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: c/o 4IMPRINT unit 11 park 17 moss lane whitefield manchester M45 8FJ (1 page) |
12 July 2005 | Return made up to 15/08/01; full list of members; amend (7 pages) |
12 July 2005 | Return made up to 15/08/01; full list of members; amend
|
1 July 2005 | Return made up to 05/08/04; full list of members; amend (7 pages) |
1 July 2005 | Return made up to 05/08/02; full list of members; amend (7 pages) |
1 July 2005 | Return made up to 05/08/02; full list of members; amend (7 pages) |
1 July 2005 | Return made up to 05/08/03; full list of members; amend (7 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
21 March 2005 | Accounts made up to 31 December 2004 (7 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | New director appointed (1 page) |
11 March 2005 | New director appointed (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | New secretary appointed;new director appointed (5 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | New secretary appointed;new director appointed (5 pages) |
11 March 2005 | Secretary resigned (1 page) |
13 September 2004 | Return made up to 05/08/04; full list of members (7 pages) |
13 September 2004 | Return made up to 05/08/04; full list of members (7 pages) |
8 September 2004 | Secretary resigned;director resigned (1 page) |
8 September 2004 | Secretary resigned;director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
21 July 2004 | New secretary appointed (1 page) |
21 July 2004 | New director appointed (1 page) |
21 July 2004 | New director appointed (1 page) |
21 July 2004 | New secretary appointed (1 page) |
27 April 2004 | Accounts for a dormant company made up to 27 December 2003 (7 pages) |
27 April 2004 | Accounts made up to 27 December 2003 (7 pages) |
27 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2003 | New director appointed (1 page) |
19 December 2003 | New director appointed (1 page) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
29 July 2003 | Return made up to 05/08/03; full list of members (7 pages) |
29 July 2003 | Return made up to 05/08/03; full list of members (7 pages) |
13 April 2003 | Accounts made up to 28 December 2002 (7 pages) |
13 April 2003 | Accounts for a dormant company made up to 28 December 2002 (7 pages) |
13 August 2002 | Return made up to 05/08/02; full list of members (7 pages) |
13 August 2002 | Return made up to 05/08/02; full list of members (7 pages) |
6 July 2002 | Accounts for a dormant company made up to 29 December 2001 (13 pages) |
6 July 2002 | Accounts made up to 29 December 2001 (13 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: broadway trafford wharf road manchester M17 1DD (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: broadway trafford wharf road manchester M17 1DD (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
29 October 2001 | Secretary resigned;director resigned (1 page) |
29 October 2001 | Secretary resigned;director resigned (1 page) |
29 October 2001 | Secretary resigned;director resigned (1 page) |
29 October 2001 | Secretary resigned;director resigned (1 page) |
22 October 2001 | Registered office changed on 22/10/01 from: c/o 4IMPRINT unit 11 park 17 moss lane whitefield manchester M45 8FT (1 page) |
22 October 2001 | Registered office changed on 22/10/01 from: c/o 4IMPRINT unit 11 park 17 moss lane whitefield manchester M45 8FT (1 page) |
23 August 2001 | Full accounts made up to 30 December 2000 (18 pages) |
23 August 2001 | Full accounts made up to 30 December 2000 (18 pages) |
21 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
21 August 2001 | Return made up to 15/08/01; full list of members
|
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: north bar house north bar within beverley north humberside HU17 8DG (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: north bar house north bar within beverley north humberside HU17 8DG (1 page) |
5 September 2000 | Return made up to 15/08/00; full list of members (7 pages) |
5 September 2000 | Return made up to 15/08/00; full list of members (7 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
7 June 2000 | Full accounts made up to 1 January 2000 (20 pages) |
7 June 2000 | Full accounts made up to 1 January 2000 (20 pages) |
7 June 2000 | Full accounts made up to 1 January 2000 (20 pages) |
15 December 1999 | Resolutions
|
15 December 1999 | Resolutions
|
6 August 1999 | Return made up to 15/08/99; full list of members (6 pages) |
6 August 1999 | Return made up to 15/08/99; full list of members (6 pages) |
9 July 1999 | Full group accounts made up to 31 March 1999 (26 pages) |
9 July 1999 | Full group accounts made up to 31 March 1999 (26 pages) |
1 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
19 April 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Registered office changed on 05/03/99 from: bourne house lower guildford road knaphill woking surrey GU21 2EH (1 page) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New secretary appointed;new director appointed (2 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: bourne house lower guildford road knaphill woking surrey GU21 2EH (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New secretary appointed;new director appointed (2 pages) |
5 March 1999 | Secretary resigned;director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Secretary resigned;director resigned (1 page) |
26 February 1999 | Ad 23/02/99--------- £ si [email protected]=96916 £ ic 142800/239716 (2 pages) |
26 February 1999 | Conve 30/11/98 (1 page) |
26 February 1999 | Conve 30/11/98 (1 page) |
26 February 1999 | Ad 23/02/99--------- £ si [email protected]=96916 £ ic 142800/239716 (2 pages) |
21 February 1999 | Resolutions
|
21 February 1999 | Resolutions
|
21 February 1999 | £ nc 500000/680000 30/11/98 (1 page) |
21 February 1999 | Memorandum and Articles of Association (15 pages) |
21 February 1999 | £ nc 500000/680000 30/11/98 (1 page) |
21 February 1999 | Resolutions
|
21 February 1999 | Resolutions
|
21 February 1999 | Memorandum and Articles of Association (15 pages) |
4 November 1998 | Full group accounts made up to 31 March 1998 (23 pages) |
4 November 1998 | Full group accounts made up to 31 March 1998 (23 pages) |
1 September 1998 | Return made up to 15/08/98; no change of members (6 pages) |
1 September 1998 | Return made up to 15/08/98; no change of members (6 pages) |
30 December 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
30 December 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
21 August 1996 | Full group accounts made up to 31 March 1996 (23 pages) |
21 August 1996 | Full group accounts made up to 31 March 1996 (23 pages) |
21 August 1996 | Return made up to 15/08/96; no change of members (6 pages) |
21 August 1996 | Return made up to 15/08/96; no change of members
|
25 February 1996 | New director appointed (2 pages) |
9 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 1995 | Full group accounts made up to 31 March 1995 (21 pages) |
12 September 1995 | Return made up to 15/08/95; full list of members (8 pages) |
12 September 1995 | Full group accounts made up to 31 March 1995 (21 pages) |
12 September 1995 | Return made up to 15/08/95; full list of members (8 pages) |
11 September 1995 | Particulars of mortgage/charge (3 pages) |
11 September 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (115 pages) |
13 August 1973 | Incorporation (15 pages) |
13 August 1973 | Incorporation (15 pages) |