Company NameA & H London
Company StatusDissolved
Company Number01219522
CategoryPrivate Unlimited Company
Incorporation Date16 July 1975(48 years, 9 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)
Previous NameAshby And Horner London Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameThanalakshmi Janandran
NationalityBritish
StatusClosed
Appointed13 October 2003(28 years, 3 months after company formation)
Appointment Duration6 years (closed 20 October 2009)
RoleCompany Director
Correspondence Address10 St Dunstans Close
Hayes
Middlesex
UB3 4LJ
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2008(33 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 20 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Stretton Close
Penn
Buckinghamshire
HP10 8EW
Director NameMr Richard Myles Dawborn
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(15 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreloen Rusper Road
Ifield
Crawley
West Sussex
RH11 0LN
Director NameMr Michael Harold Hall
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(15 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWithy Cottage Balcombe Road
Horley
Surrey
RH6 9SW
Director NameSir Frank William Lampl
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(15 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address14 Oxford House
52 Parkside
London
SW19 5NE
Director NameIvor Kenneth Soffe
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(15 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 1991)
RoleCompany Director
Correspondence Address16 Wooster Road
Beaconsfield
Buckinghamshire
HP9 1SR
Director NameChristopher John Spackman
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(15 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 December 1996)
RoleCompany Director
Correspondence AddressAmberley Bottom Lane
Seer Green
Beaconsfield
Buckinghamshire
HP9 2UH
Director NameRobert Charles William Thurlow
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(15 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 June 1991)
RoleCompany Director
Correspondence Address45 North Drive
High Cross
Ware
Hertfordshire
SG11 1AR
Director NameMartin Bruce Vickers
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(15 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 1991)
RoleCompany Director
Correspondence Address10 Barber Close
Hurst
Reading
Berkshire
RG10 0RZ
Secretary NameLaurence James Catchpole
NationalityBritish
StatusResigned
Appointed09 April 1991(15 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 1995)
RoleCompany Director
Correspondence Address35 The Green
Writtle
Chelmsford
Essex
CM1 3DT
Director NameRaymond Albert Phillips
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(18 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressPollards 2 James Close
Bushey
Watford
Hertfordshire
WD2 2LT
Secretary NamePeter Roy Chadwick
NationalityBritish
StatusResigned
Appointed01 June 1995(19 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 13 October 2003)
RoleDirector/Company Secretary
Correspondence Address24 Pendarves Road
Raynes Park
London
SW20 8TS
Director NameAndrew David Silverbeck
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(24 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 August 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
12 Barham Avenue
Elstree
Hertfordshire
WD6 3PN
Director NamePeter Roy Chadwick
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(25 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 March 2004)
RoleCompany Director
Correspondence Address24 Pendarves Road
Raynes Park
London
SW20 8TS
Director NameMr Alekos Panayi
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(30 years after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Copperfields
Roxborough Park
Harrow
Middlesex
HA1 3BE
Director NameHaydn Jonathan Mursell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(31 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 September 2008)
RoleAccountant
Correspondence Address54 Beaconsfield Road
Twickenham
Middlesex
TW1 3HU

Location

Registered AddressBn Jackson Norton
2nd Floor Davis House 69-77 High Street
Croydon
Surrey
CR0 1QE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
14 January 2009Registered office changed on 14/01/2009 from 142 northolt road harrow middlesex HA2 0EE (1 page)
14 January 2009Declaration of solvency (3 pages)
14 January 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 January 2009Appointment of a voluntary liquidator (1 page)
27 October 2008Full accounts made up to 30 June 2008 (10 pages)
9 September 2008Appointment terminated director haydn mursell (1 page)
9 September 2008Director appointed beverley edward john dew (1 page)
10 April 2008Return made up to 09/04/08; full list of members (3 pages)
6 March 2008Full accounts made up to 30 June 2007 (10 pages)
10 April 2007Return made up to 09/04/07; full list of members (3 pages)
28 November 2006Full accounts made up to 30 June 2006 (8 pages)
17 November 2006New director appointed (2 pages)
7 November 2006Director resigned (1 page)
21 August 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Transfer/interim approv 18/07/06
(1 page)
9 August 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Re shares 18/07/06
(1 page)
4 August 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 July 2006Re-registration of Memorandum and Articles (10 pages)
10 July 2006Members' assent for rereg from LTD to UNLTD (1 page)
10 July 2006Certificate of re-registration from Limited to Unlimited (1 page)
10 July 2006Application for reregistration from LTD to UNLTD (2 pages)
10 July 2006Declaration of assent for reregistration to UNLTD (2 pages)
10 July 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
2 May 2006Full accounts made up to 30 June 2005 (8 pages)
18 April 2006Return made up to 09/04/06; full list of members (2 pages)
22 August 2005Director resigned (1 page)
19 August 2005New director appointed (3 pages)
29 March 2005Full accounts made up to 30 June 2004 (9 pages)
26 April 2004Return made up to 09/04/04; no change of members (4 pages)
26 March 2004Director's particulars changed (1 page)
18 March 2004Director resigned (1 page)
5 December 2003Full accounts made up to 30 June 2003 (11 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003New secretary appointed (2 pages)
22 April 2003Return made up to 09/04/03; full list of members (5 pages)
24 March 2003Full accounts made up to 30 June 2002 (11 pages)
19 June 2002Auditor's resignation (1 page)
2 February 2002Full accounts made up to 30 June 2001 (10 pages)
16 November 2001Auditor's resignation (2 pages)
11 July 2001Director resigned (1 page)
11 July 2001New director appointed (2 pages)
14 May 2001Return made up to 09/04/01; full list of members (5 pages)
1 May 2001Full accounts made up to 30 June 2000 (10 pages)
26 September 2000Registered office changed on 26/09/00 from: 142 northolt road harrow middlesex HA2 0EE (1 page)
25 July 2000New director appointed (3 pages)
11 July 2000Director resigned (1 page)
24 May 2000Return made up to 09/04/00; full list of members (5 pages)
5 April 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 April 2000Re-registration of Memorandum and Articles (38 pages)
5 April 2000Certificate of re-registration from Public Limited Company to Private (1 page)
5 April 2000Application for reregistration from PLC to private (1 page)
6 December 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
23 July 1999Full accounts made up to 31 December 1998 (11 pages)
16 April 1999Return made up to 09/04/99; full list of members (6 pages)
8 May 1998Return made up to 09/04/98; no change of members (4 pages)
30 March 1998Full accounts made up to 31 December 1997 (13 pages)
28 July 1997Full accounts made up to 31 December 1996 (13 pages)
21 April 1997Return made up to 09/04/97; no change of members (4 pages)
9 January 1997Director resigned (1 page)
15 July 1996Full accounts made up to 31 December 1995 (15 pages)
30 June 1996Auditor's resignation (2 pages)
14 May 1996Return made up to 09/04/96; full list of members (6 pages)
4 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 September 1995Ad 21/08/95--------- £ si 8250000@1=8250000 £ ic 1000004/9250004 (2 pages)
14 June 1995Secretary resigned (2 pages)
26 May 1995Full accounts made up to 31 December 1994 (16 pages)
28 April 1995Director resigned (4 pages)
28 April 1995Return made up to 09/04/95; no change of members (4 pages)
4 August 1994Full accounts made up to 31 December 1993 (16 pages)
29 July 1993Full accounts made up to 31 December 1992 (15 pages)
12 May 1993Return made up to 09/04/93; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 October 1992Full accounts made up to 31 December 1991 (13 pages)
22 August 1989Full accounts made up to 31 December 1988 (13 pages)
10 September 1976Accounts made up to 31 December 1975 (20 pages)
6 August 1975Allotment of shares (2 pages)