Beckenham
Kent
BR3 2YL
Director Name | Mr Philip John Rotheram |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2000(25 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 29 May 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 York Road Rayleigh Essex SS6 8SA |
Director Name | Mr Saleh Fahad Alzouman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Kuwaiti |
Status | Closed |
Appointed | 04 February 2010(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 29 May 2012) |
Role | Company Director |
Country of Residence | Kuwait |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Secretary Name | Mr Stephen Donald Corner |
---|---|
Status | Closed |
Appointed | 14 October 2011(37 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 29 May 2012) |
Role | Company Director |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Director Name | Khalid Naser Al-Sabah |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 30 January 1992(17 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 May 1992) |
Role | Civil Servant (Kuwait Government) |
Correspondence Address | 14 Chelsea House London SW1X 9JE |
Director Name | David Roland Betts |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 35 High Street Foxton Cambridge CB2 6SP |
Director Name | Mr David Fordyce Buchanan |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1993) |
Role | Chief Investment Manager |
Correspondence Address | Hastings Pennymead Drive East Horsley Leatherhead Surrey KT24 5AH |
Secretary Name | Anthony John White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(17 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | 4 Greencourt Road Petts Wood Orpington Kent BR5 1QW |
Director Name | Mr Ali Rashaid Al Bader |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 08 June 1992(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 October 1993) |
Role | Counsellor |
Correspondence Address | St Vedast House 150 Cheapside London EC2V 6ET |
Director Name | Dr Yousef Abdullah Al-Awadi |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 25 October 1993(19 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 15 March 2005) |
Role | Company Director |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Director Name | Najeeb Mohamad Ahmad Al Hamdan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 27 October 1993(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 August 1997) |
Role | Accountant |
Correspondence Address | Flat 55 Beverly House 133-135 Park Road London NW8 7JB |
Director Name | Tareq Abdullah Al-Mudhaf |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 03 September 1997(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 March 2000) |
Role | Senior Investment Manager |
Correspondence Address | Flat 16 5 Park St James Prince Albert Road London NW8 7LE |
Director Name | Mr David Bithell |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(35 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 January 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Director Name | Nigel Anthony Brown |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(35 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Secretary Name | David Scudder |
---|---|
Status | Resigned |
Appointed | 30 June 2011(36 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 October 2011) |
Role | Company Director |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Registered Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
1 at $1 | St Martins Properties Limited 50.00% Ordinary 1 |
---|---|
1 at £1 | St Martins Properties Limited 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £461,000 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2012 | Application to strike the company off the register (3 pages) |
3 February 2012 | Application to strike the company off the register (3 pages) |
19 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders Statement of capital on 2012-01-19
|
19 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders Statement of capital on 2012-01-19
|
19 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders Statement of capital on 2012-01-19
|
14 October 2011 | Termination of appointment of David Scudder as a secretary (1 page) |
14 October 2011 | Appointment of Mr Stephen Donald Corner as a secretary (1 page) |
14 October 2011 | Termination of appointment of David Scudder as a secretary on 14 October 2011 (1 page) |
14 October 2011 | Appointment of Mr Stephen Donald Corner as a secretary on 14 October 2011 (1 page) |
26 July 2011 | Full accounts made up to 31 March 2011 (12 pages) |
26 July 2011 | Full accounts made up to 31 March 2011 (12 pages) |
11 July 2011 | Appointment of David Scudder as a secretary (1 page) |
11 July 2011 | Appointment of David Scudder as a secretary (1 page) |
11 July 2011 | Termination of appointment of Anthony White as a secretary (1 page) |
11 July 2011 | Termination of appointment of Anthony White as a secretary (1 page) |
2 February 2011 | Termination of appointment of David Bithell as a director (1 page) |
2 February 2011 | Termination of appointment of David Bithell as a director (1 page) |
24 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 March 2010 (10 pages) |
19 August 2010 | Termination of appointment of Nigel Brown as a director (2 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 March 2010 (10 pages) |
19 August 2010 | Termination of appointment of Nigel Brown as a director (2 pages) |
9 July 2010 | Consolidation of shares on 5 June 2010 (5 pages) |
9 July 2010 | Consolidation of shares on 5 June 2010 (5 pages) |
9 July 2010 | Consolidation of shares on 5 June 2010 (5 pages) |
5 July 2010 | Statement by Directors (1 page) |
5 July 2010 | Statement of capital on 5 July 2010
|
5 July 2010 | Statement of capital on 5 July 2010
|
5 July 2010 | Solvency statement dated 05/07/10 (1 page) |
5 July 2010 | Statement by directors (1 page) |
5 July 2010 | Resolutions
|
5 July 2010 | Statement of capital on 5 July 2010
|
5 July 2010 | Resolutions
|
5 July 2010 | Solvency Statement dated 05/07/10 (1 page) |
19 February 2010 | Appointment of Saleh Fahad Alzouman as a director (3 pages) |
19 February 2010 | Appointment of Nigel Anthony Brown as a director (3 pages) |
19 February 2010 | Appointment of Saleh Fahad Alzouman as a director (3 pages) |
19 February 2010 | Appointment of David Bithell as a director (3 pages) |
19 February 2010 | Appointment of Nigel Anthony Brown as a director (3 pages) |
19 February 2010 | Appointment of David Bithell as a director (3 pages) |
27 January 2010 | Director's details changed for Philip John Rotheram on 4 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Philip John Rotheram on 4 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Ian James Dennis on 4 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Philip John Rotheram on 4 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Ian James Dennis on 4 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Ian James Dennis on 4 January 2010 (2 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 March 2009 (9 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 March 2009 (9 pages) |
28 January 2009 | Accounts made up to 31 March 2008 (10 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (10 pages) |
26 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (9 pages) |
25 January 2008 | Accounts made up to 31 March 2007 (9 pages) |
16 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
22 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
22 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
19 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
19 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
31 January 2005 | Return made up to 04/01/05; change of members
|
31 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
31 January 2005 | Return made up to 04/01/05; change of members (7 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
27 January 2004 | Return made up to 04/01/04; no change of members
|
27 January 2004 | Return made up to 04/01/04; no change of members (7 pages) |
27 January 2003 | Return made up to 04/01/03; full list of members
|
27 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
2 July 2002 | Auditor's resignation (1 page) |
2 July 2002 | Auditor's resignation (1 page) |
29 June 2002 | Re section 394 (1 page) |
29 June 2002 | Re section 394 (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
26 January 2002 | Return made up to 04/01/02; full list of members
|
26 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
14 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
14 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
29 January 2001 | Return made up to 04/01/01; full list of members
|
29 January 2001 | Return made up to 04/01/01; full list of members (7 pages) |
30 October 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
30 October 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
28 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
25 January 2000 | Return made up to 04/01/00; full list of members (7 pages) |
25 January 2000 | Return made up to 04/01/00; full list of members
|
26 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
26 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
28 January 1999 | Return made up to 04/01/99; full list of members (6 pages) |
28 January 1999 | Return made up to 04/01/99; full list of members
|
8 July 1998 | Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page) |
1 May 1998 | Full group accounts made up to 30 June 1997 (37 pages) |
1 May 1998 | Full group accounts made up to 30 June 1997 (37 pages) |
2 February 1998 | Return made up to 04/01/98; change of members (6 pages) |
2 February 1998 | Return made up to 04/01/98; change of members
|
31 July 1997 | Ad 01/07/97--------- £ si 43196@1=43196 £ ic 81956804/82000000 (2 pages) |
31 July 1997 | Ad 01/07/97--------- £ si 43196@1=43196 £ ic 81956804/82000000 (2 pages) |
7 April 1997 | Full group accounts made up to 30 June 1996 (36 pages) |
7 April 1997 | Full group accounts made up to 30 June 1996 (36 pages) |
13 February 1997 | Return made up to 30/01/97; no change of members
|
13 February 1997 | Return made up to 30/01/97; no change of members (5 pages) |
22 April 1996 | Full group accounts made up to 30 June 1995 (36 pages) |
22 April 1996 | Full group accounts made up to 30 June 1995 (36 pages) |
30 March 1995 | Full group accounts made up to 30 June 1994 (33 pages) |
30 March 1995 | Full group accounts made up to 30 June 1994 (33 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
10 December 1987 | Resolutions
|
6 October 1982 | Company name changed\certificate issued on 06/10/82 (2 pages) |
6 October 1982 | Company name changed\certificate issued on 06/10/82 (2 pages) |
17 September 1974 | Incorporation (14 pages) |
17 September 1974 | Incorporation (14 pages) |