London
W2 6LG
Secretary Name | Fiona Maccoll |
---|---|
Status | Closed |
Appointed | 30 July 2010(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 27 December 2011) |
Role | Company Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Adam David Christopher Westley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2011(36 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 27 December 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Adrian Stapleton Garner |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(18 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 April 2005) |
Role | Pensions Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ashley Road Walton-On-Thames Surrey KT12 1HS |
Director Name | Terence Reginald Ball |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 December 1996) |
Role | Head Of Grp Admin & Person |
Correspondence Address | Tree Tops Burtons Lane Chalfont St Giles Buckinghamshire HP8 4BD |
Director Name | Mr John Stirling Bradley |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 December 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 88 Lexden Road Colchester Essex CO3 3SR |
Director Name | Michael Millice Freeman |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 20 Seymour Road Wimbledon Common London SW19 5JS |
Secretary Name | Tracey Jane Barclay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 August 1997) |
Role | Company Director |
Correspondence Address | Tudor House 45 Carpenters Wood Drive Chorleywood Hertfordshire WD3 5RN |
Director Name | Barry George Gale |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(19 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 November 2004) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ridley Road Warlingham Surrey CR6 9LR |
Secretary Name | Daren Clive Lowry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 August 1999) |
Role | Company Director |
Correspondence Address | 27 Malden Fields Three Valleys Way Aldenham Road Bushey Hertfordshire WD2 2QA |
Director Name | Anette Vendelbo Lawless |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 22 May 1998(23 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 July 2007) |
Role | Chartered Secretary |
Correspondence Address | 64 Vallance Road Muswell Hill London N22 7UB |
Secretary Name | Julie Elizabeth Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1999(24 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 28 October 1999) |
Role | Company Director |
Correspondence Address | 79 Ploughmans Way Rainham Gillingham Kent ME8 8LT |
Secretary Name | Mr Matthew John Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 April 2004) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Selby Road Ealing London W5 1LY |
Secretary Name | Mr Matthew John Whyte |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 April 2004) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Selby Road Ealing London W5 1LY |
Director Name | Mr Roger Peter Dowding |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(25 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Sarah Alexis Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 March 2007) |
Role | Company Director |
Correspondence Address | 34 The Paddocks Codicote Hertfordshire SG4 8YX |
Secretary Name | Miss Laura Ann Maria Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(32 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 02 November 2007) |
Role | Company Director |
Correspondence Address | Flat 5 Westpoint 3 Grenade Street London E14 8HX |
Director Name | Mr Benedict John Spurway Mathews |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(32 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 22 August 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Registered Address | 2 Eastbourne Terrace London W2 6LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
15k at £1 | Rio Tinto London LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2011 | Solvency Statement dated 26/08/11 (1 page) |
7 September 2011 | Statement by Directors (1 page) |
7 September 2011 | Statement by directors (1 page) |
7 September 2011 | Resolutions
|
7 September 2011 | Solvency statement dated 26/08/11 (1 page) |
7 September 2011 | Application to strike the company off the register (3 pages) |
7 September 2011 | Resolutions
|
7 September 2011 | Statement of capital on 7 September 2011
|
7 September 2011 | Application to strike the company off the register (3 pages) |
7 September 2011 | Statement of capital on 7 September 2011
|
7 September 2011 | Statement of capital on 7 September 2011
|
24 August 2011 | Termination of appointment of Benedict Mathews as a director (1 page) |
24 August 2011 | Appointment of Adam David Christopher Westley as a director (2 pages) |
24 August 2011 | Appointment of Adam David Christopher Westley as a director (2 pages) |
24 August 2011 | Termination of appointment of Benedict Mathews as a director (1 page) |
21 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
17 August 2010 | Resolutions
|
17 August 2010 | Resolutions
|
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
6 August 2010 | Termination of appointment of Matthew Whyte as a secretary (1 page) |
6 August 2010 | Appointment of Fiona Maccoll as a secretary (2 pages) |
6 August 2010 | Termination of appointment of Matthew Whyte as a secretary (1 page) |
6 August 2010 | Appointment of Fiona Maccoll as a secretary (2 pages) |
7 April 2010 | Termination of appointment of Roger Dowding as a director (1 page) |
7 April 2010 | Termination of appointment of Roger Dowding as a director (1 page) |
23 February 2010 | Director's details changed for Mr Roger Peter Dowding on 20 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Roger Peter Dowding on 20 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Roger Peter Dowding on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Roger Peter Dowding on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Roger Peter Dowding on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Matthew John Whyte on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mr Matthew John Whyte on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mr Matthew John Whyte on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Matthew John Whyte on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Matthew John Whyte on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Matthew John Whyte on 1 October 2009 (2 pages) |
12 May 2009 | Director's change of particulars / benedict mathews / 27/04/2009 (1 page) |
12 May 2009 | Director's Change of Particulars / benedict mathews / 27/04/2009 / HouseName/Number was: , now: 2; Street was: 12TH floor 5 aldermanbury square, now: eastbourne terrace; Post Code was: EC2V 7HR, now: W2 6LG; Country was: , now: united kingdom (1 page) |
26 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
26 February 2009 | Accounts made up to 31 December 2008 (1 page) |
4 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
19 September 2008 | Accounts made up to 31 December 2007 (1 page) |
19 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 April 2008 | Return made up to 01/02/08; full list of members (4 pages) |
2 April 2008 | Return made up to 01/02/08; full list of members (4 pages) |
1 April 2008 | Director's Change of Particulars / benedict mathews / 10/12/2007 / HouseName/Number was: , now: 12TH; Street was: 12TH floor 5 aldermanbury square, now: floor 5 aldermanbury square; Country was: , now: united kingdom (1 page) |
1 April 2008 | Director's Change of Particulars / benedict mathews / 10/12/2007 / HouseName/Number was: , now: 12TH; Street was: 6 st james's square, now: floor 5 aldermanbury square; Post Code was: SW1Y 4LD, now: EC2V 7HR; Country was: , now: united kingdom (1 page) |
1 April 2008 | Director's change of particulars / benedict mathews / 10/12/2007 (1 page) |
1 April 2008 | Director's change of particulars / benedict mathews / 10/12/2007 (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 2 eastbourne terrace london W5 1LY (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 2 eastbourne terrace london W5 1LY (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 6 st james's square london SW1Y 4LD (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 6 st james's square london SW1Y 4LD (1 page) |
21 November 2007 | New secretary appointed (2 pages) |
21 November 2007 | New secretary appointed (2 pages) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | Secretary resigned (1 page) |
19 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
24 August 2007 | New director appointed (4 pages) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | New director appointed (4 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
23 March 2007 | Return made up to 01/02/07; full list of members (7 pages) |
23 March 2007 | Return made up to 01/02/07; full list of members (7 pages) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | New secretary appointed (2 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (9 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (9 pages) |
3 March 2006 | Return made up to 01/02/06; full list of members (8 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Return made up to 01/02/06; full list of members
|
20 July 2005 | Full accounts made up to 31 December 2004 (7 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (7 pages) |
14 March 2005 | Return made up to 01/02/05; full list of members (8 pages) |
14 March 2005 | Return made up to 01/02/05; full list of members (8 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | Director resigned (1 page) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Secretary resigned (1 page) |
19 May 2004 | Full accounts made up to 31 December 2003 (7 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (7 pages) |
1 April 2004 | Return made up to 01/02/04; full list of members (8 pages) |
1 April 2004 | Return made up to 01/02/04; full list of members
|
1 July 2003 | Full accounts made up to 31 December 2002 (8 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (8 pages) |
13 March 2003 | Return made up to 01/02/03; full list of members (8 pages) |
13 March 2003 | Return made up to 01/02/03; full list of members (8 pages) |
5 March 2003 | Auditor's resignation (3 pages) |
5 March 2003 | Auditor's resignation (3 pages) |
12 September 2002 | Secretary's particulars changed (1 page) |
12 September 2002 | Secretary's particulars changed (1 page) |
10 April 2002 | Full accounts made up to 31 December 2001 (7 pages) |
10 April 2002 | Full accounts made up to 31 December 2001 (7 pages) |
13 March 2002 | Return made up to 01/02/02; full list of members
|
13 March 2002 | Return made up to 01/02/02; full list of members (7 pages) |
11 September 2001 | Secretary's particulars changed (1 page) |
11 September 2001 | Secretary's particulars changed (1 page) |
27 February 2001 | Return made up to 01/02/01; full list of members
|
27 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
20 February 2001 | Full accounts made up to 31 December 2000 (7 pages) |
20 February 2001 | Full accounts made up to 31 December 2000 (7 pages) |
24 October 2000 | Secretary's particulars changed (1 page) |
24 October 2000 | Secretary's particulars changed (1 page) |
22 February 2000 | Full accounts made up to 31 December 1999 (7 pages) |
22 February 2000 | Full accounts made up to 31 December 1999 (7 pages) |
9 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
9 February 2000 | Return made up to 01/02/00; full list of members
|
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | New secretary appointed (2 pages) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | Secretary resigned (1 page) |
25 May 1999 | Auditor's resignation (2 pages) |
25 May 1999 | Auditor's resignation (2 pages) |
4 March 1999 | Return made up to 01/02/99; full list of members (9 pages) |
4 March 1999 | Return made up to 01/02/99; full list of members (9 pages) |
15 February 1999 | Full accounts made up to 31 December 1998 (8 pages) |
15 February 1999 | Full accounts made up to 31 December 1998 (8 pages) |
9 November 1998 | Resolutions
|
9 November 1998 | Resolutions
|
13 August 1998 | Auditor's resignation (2 pages) |
13 August 1998 | Auditor's resignation (2 pages) |
11 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | Director's particulars changed (1 page) |
5 June 1998 | New director appointed (4 pages) |
5 June 1998 | New director appointed (4 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
10 February 1998 | Return made up to 01/02/98; full list of members (7 pages) |
10 February 1998 | Return made up to 01/02/98; full list of members (7 pages) |
5 February 1998 | Full accounts made up to 31 December 1997 (9 pages) |
5 February 1998 | Full accounts made up to 31 December 1997 (9 pages) |
28 January 1998 | Secretary's particulars changed (1 page) |
28 January 1998 | Secretary's particulars changed (1 page) |
2 September 1997 | Secretary resigned (1 page) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | Secretary resigned (1 page) |
4 June 1997 | Company name changed rtz trustees LIMITED\certificate issued on 05/06/97 (2 pages) |
4 June 1997 | Company name changed rtz trustees LIMITED\certificate issued on 05/06/97 (2 pages) |
18 February 1997 | Return made up to 01/02/97; full list of members (8 pages) |
18 February 1997 | Return made up to 01/02/97; full list of members (8 pages) |
11 February 1997 | Full accounts made up to 31 December 1996 (9 pages) |
11 February 1997 | Full accounts made up to 31 December 1996 (9 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
4 June 1996 | Director's particulars changed (1 page) |
25 February 1996 | Return made up to 01/02/96; full list of members (8 pages) |
25 February 1996 | Return made up to 01/02/96; full list of members (8 pages) |
19 February 1996 | Full accounts made up to 31 December 1995 (9 pages) |
19 February 1996 | Full accounts made up to 31 December 1995 (9 pages) |
9 March 1995 | Amended full accounts made up to 31 December 1994 (9 pages) |
9 March 1995 | Amended full accounts made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (222 pages) |
15 April 1987 | Company name changed cerro colorado management servic es LIMITED\certificate issued on 15/04/87 (2 pages) |
15 April 1987 | Company name changed cerro colorado management servic es LIMITED\certificate issued on 15/04/87 (3 pages) |
10 September 1981 | Company name changed\certificate issued on 10/09/81 (2 pages) |
10 September 1981 | Company name changed\certificate issued on 10/09/81 (2 pages) |
17 September 1974 | Certificate of incorporation (1 page) |
17 September 1974 | Certificate of incorporation (1 page) |