81 Fulham Road
London
SW3 6RD
Director Name | Mr John David Drury |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(32 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 07 February 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Michelin House Third Floor 81 Fulham Road London SW3 6RD |
Director Name | David John Burnstone |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | 2a Woronzow Road St Johns Wood London NW8 6QE |
Director Name | Mr Martin Robert Anthony Duffy |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ashwood Park Lower Road Fetcham Surrey KT22 9NT |
Secretary Name | Mr Dave O Brian Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lea Hall Gardens Lea Hall Road Leyton London E10 7AW |
Director Name | Stephanus Rupprecht Maria Brenninkmeijer |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 February 1994(19 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 13 July 2007) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Hereford House 66 North Row London W1K 1DE |
Director Name | Kevin George Brenninkmeyer |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 February 1994(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1995) |
Role | Merchant |
Correspondence Address | Hereford House North Row London W1R 1DE |
Secretary Name | John Nicholas Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 October 2002) |
Role | Secretary |
Correspondence Address | 15 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Director Name | Clemens Ernst Brenninkmeyer |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 September 1995(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 January 1998) |
Role | Merchant |
Correspondence Address | Hereford House North Row London W1R 1DE |
Director Name | Herbert Eduard Johannes Brenninkmeijer |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 January 1998(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 June 2001) |
Role | Merchant |
Correspondence Address | 66 Hereford House North Row London W1K 7DE |
Director Name | David Charles Dickinson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 December 1999) |
Role | Divisional Director |
Correspondence Address | 5 Battersea Church Road London SW11 3LY |
Director Name | James Malcolm Evans |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(24 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 March 2007) |
Role | Company Director |
Correspondence Address | Staplewood 211 Finchampstead Road Wokingham Berkshire RG40 3HS |
Director Name | Miss Rachael Victoria Convery |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 April 2008) |
Role | Solicitor |
Correspondence Address | Apt 39 77 Rue Du Faubourg Saint Denis Paris F-75010 |
Director Name | Ms Sally Clare Nilsson |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(34 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 October 2015) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Michelin House Third Floor 81 Fulham Road London SW3 6RD |
Director Name | Mr Christoph Hammer |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 28 October 2015(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 June 2018) |
Role | Chief Legal Officer |
Country of Residence | Switzerland |
Correspondence Address | Michelin House Third Floor 81 Fulham Road London SW3 6RD |
Registered Address | Michelin House Third Floor 81 Fulham Road London SW3 6RD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
100k at £1 | Cofra Holding Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,006,602 |
Net Worth | £348,336 |
Cash | £363,771 |
Current Liabilities | £128,138 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
7 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2022 | Application to strike the company off the register (1 page) |
11 October 2022 | Confirmation statement made on 28 September 2022 with updates (4 pages) |
21 July 2022 | Statement by Directors (1 page) |
21 July 2022 | Statement of capital on 21 July 2022
|
21 July 2022 | Solvency Statement dated 07/07/22 (1 page) |
21 July 2022 | Resolutions
|
29 September 2021 | Confirmation statement made on 28 September 2021 with updates (4 pages) |
30 July 2021 | Accounts for a small company made up to 28 February 2021 (17 pages) |
2 March 2021 | Accounts for a small company made up to 29 February 2020 (17 pages) |
2 October 2020 | Confirmation statement made on 28 September 2020 with updates (4 pages) |
9 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
8 November 2018 | Accounts for a small company made up to 28 February 2018 (16 pages) |
10 October 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
28 June 2018 | Termination of appointment of Christoph Hammer as a director on 28 June 2018 (1 page) |
22 December 2017 | Accounts for a small company made up to 28 February 2017 (16 pages) |
29 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
1 December 2016 | Full accounts made up to 29 February 2016 (16 pages) |
1 December 2016 | Full accounts made up to 29 February 2016 (16 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
27 June 2016 | Director's details changed for Mr John David Drury on 13 November 2015 (2 pages) |
27 June 2016 | Director's details changed for Mr John David Drury on 13 November 2015 (2 pages) |
30 October 2015 | Full accounts made up to 28 February 2015 (14 pages) |
30 October 2015 | Full accounts made up to 28 February 2015 (14 pages) |
28 October 2015 | Appointment of Mr Christoph Hammer as a director on 28 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr Christoph Hammer as a director on 28 October 2015 (2 pages) |
28 October 2015 | Termination of appointment of Sally Clare Nilsson as a director on 28 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Sally Clare Nilsson as a director on 28 October 2015 (1 page) |
14 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
9 October 2014 | Full accounts made up to 28 February 2014 (16 pages) |
9 October 2014 | Full accounts made up to 28 February 2014 (16 pages) |
8 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
1 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
12 August 2013 | Registered office address changed from First Floor, Standbrook House 2-5 Old Bond Street London W1S 4PD on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from First Floor, Standbrook House 2-5 Old Bond Street London W1S 4PD on 12 August 2013 (1 page) |
25 April 2013 | Full accounts made up to 28 February 2013 (15 pages) |
25 April 2013 | Full accounts made up to 28 February 2013 (15 pages) |
3 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Full accounts made up to 29 February 2012 (16 pages) |
15 June 2012 | Full accounts made up to 29 February 2012 (16 pages) |
11 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Director's details changed for Mr. John David Drury on 30 September 2011 (2 pages) |
11 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Director's details changed for Mr. John David Drury on 30 September 2011 (2 pages) |
23 June 2011 | Full accounts made up to 28 February 2011 (16 pages) |
23 June 2011 | Full accounts made up to 28 February 2011 (16 pages) |
25 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 pages) |
2 July 2010 | Full accounts made up to 28 February 2010 (17 pages) |
2 July 2010 | Full accounts made up to 28 February 2010 (17 pages) |
14 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Director's details changed for Mr John David Drury on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ms. Sally Clare Nilsson on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr John David Drury on 14 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Mr John David Drury on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Ms. Sally Clare Nilsson on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr John David Drury on 14 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
22 June 2009 | Full accounts made up to 28 February 2009 (17 pages) |
22 June 2009 | Full accounts made up to 28 February 2009 (17 pages) |
8 June 2009 | Certificate of re-registration from Unlimited to Limited (1 page) |
8 June 2009 | Certificate of re-registration from Unlimited to Limited (1 page) |
8 June 2009 | Application for reregistration from UNLTD to LTD (1 page) |
8 June 2009 | Resolutions
|
8 June 2009 | Re-registration of Memorandum and Articles (10 pages) |
8 June 2009 | Application for reregistration from UNLTD to LTD (1 page) |
8 June 2009 | Resolutions
|
8 June 2009 | Re-registration of Memorandum and Articles (10 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from first floor, standbrook house 2-5 old bond street london W1S 4PD united kingdom (1 page) |
27 November 2008 | Return made up to 28/09/08; full list of members (4 pages) |
27 November 2008 | Location of register of members (1 page) |
27 November 2008 | Return made up to 28/09/08; full list of members (4 pages) |
27 November 2008 | Location of register of members (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from first floor, standbrook house 2-5 old bond street london W1S 4PD united kingdom (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from fourth floor, eagle house 108-110 jermyn street london SW1Y 6EE (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from fourth floor, eagle house 108-110 jermyn street london SW1Y 6EE (1 page) |
5 June 2008 | Full accounts made up to 29 February 2008 (17 pages) |
5 June 2008 | Full accounts made up to 29 February 2008 (17 pages) |
28 May 2008 | Director's change of particulars / sally nilsson / 04/04/2008 (1 page) |
28 May 2008 | Director's change of particulars / sally nilsson / 04/04/2008 (1 page) |
7 April 2008 | Appointment terminated director rachael convery (1 page) |
7 April 2008 | Director appointed miss sally clare nilsson (1 page) |
7 April 2008 | Director appointed miss sally clare nilsson (1 page) |
7 April 2008 | Appointment terminated director rachael convery (1 page) |
17 March 2008 | Director's change of particulars / rachael convery / 10/03/2008 (2 pages) |
17 March 2008 | Director's change of particulars / rachael convery / 10/03/2008 (2 pages) |
21 November 2007 | Return made up to 28/09/07; full list of members (2 pages) |
21 November 2007 | Return made up to 28/09/07; full list of members (2 pages) |
27 October 2007 | Full accounts made up to 28 February 2007 (16 pages) |
27 October 2007 | Full accounts made up to 28 February 2007 (16 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
23 March 2007 | Full accounts made up to 28 February 2006 (16 pages) |
23 March 2007 | Full accounts made up to 28 February 2006 (16 pages) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
12 October 2006 | Location of register of members (1 page) |
12 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
12 October 2006 | Location of register of members (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: fourth floor, eagle house 108-110 jermyn street london SW1Y 6RH (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: fourth floor, eagle house 108-110 jermyn street london SW1Y 6RH (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 1 connaught place london W2 2DY (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 1 connaught place london W2 2DY (1 page) |
28 December 2005 | Full accounts made up to 28 February 2005 (16 pages) |
28 December 2005 | Full accounts made up to 28 February 2005 (16 pages) |
21 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
21 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
20 June 2005 | Director's particulars changed (1 page) |
20 June 2005 | Director's particulars changed (1 page) |
12 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
12 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
16 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
16 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | Return made up to 28/09/02; full list of members (5 pages) |
10 October 2002 | Return made up to 28/09/02; full list of members (5 pages) |
8 August 2002 | Auditor's resignation (1 page) |
8 August 2002 | Auditor's resignation (1 page) |
29 November 2001 | Director's particulars changed (1 page) |
29 November 2001 | Director's particulars changed (1 page) |
11 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
11 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: 20 old bailey london EC4M 7BH (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: 20 old bailey london EC4M 7BH (1 page) |
17 October 2000 | Auditor's resignation (1 page) |
17 October 2000 | Auditor's resignation (1 page) |
10 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
10 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
7 October 1999 | Return made up to 28/09/99; full list of members (13 pages) |
7 October 1999 | Return made up to 28/09/99; full list of members (13 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
9 October 1998 | Return made up to 28/09/98; change of members (11 pages) |
9 October 1998 | Return made up to 28/09/98; change of members (11 pages) |
30 September 1998 | Accounting reference date extended from 31/12/98 to 28/02/99 (1 page) |
30 September 1998 | Accounting reference date extended from 31/12/98 to 28/02/99 (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | New director appointed (2 pages) |
10 October 1997 | Return made up to 28/09/97; full list of members (16 pages) |
10 October 1997 | Return made up to 28/09/97; full list of members (16 pages) |
17 October 1996 | Return made up to 28/09/96; no change of members
|
17 October 1996 | Return made up to 28/09/96; no change of members
|
9 October 1995 | Return made up to 28/09/95; no change of members (20 pages) |
9 October 1995 | Return made up to 28/09/95; no change of members (20 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
8 December 1993 | Company name changed\certificate issued on 08/12/93 (3 pages) |
8 December 1993 | Company name changed\certificate issued on 08/12/93 (3 pages) |
15 October 1975 | Company name changed\certificate issued on 15/10/75 (5 pages) |
15 October 1975 | Company name changed\certificate issued on 15/10/75 (5 pages) |
11 April 1974 | Incorporation (19 pages) |
11 April 1974 | Incorporation (19 pages) |