London
W1G 8HD
Director Name | Mr Paul Clarke |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2009(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 15 August 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Queen Anne Street London W1G 8HD |
Director Name | Mr Charles Ian Price |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2009(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 15 August 2014) |
Role | Property Investment & Development |
Country of Residence | United Kingdom |
Correspondence Address | 32 Queen Anne Street London W1G 8HD |
Director Name | Mr John Richard Woodhouse |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 February 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Shamrock House Weston Newbury Berkshire RG20 8JG |
Director Name | Charles Ian Price |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(15 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 11 November 2002) |
Role | Property Consultant |
Correspondence Address | 1 Furze Field Oxshott Surrey KT22 0UR |
Secretary Name | Joanne Musgrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(15 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 26 July 1993) |
Role | Company Director |
Correspondence Address | 10 Grenville Court London W13 8BQ |
Director Name | Denise Price |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 August 1994) |
Role | Interior Decorator |
Correspondence Address | Hill House 6 Albemarle Street London W1X 4BY |
Secretary Name | Denise Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 March 2001) |
Role | Secretary |
Correspondence Address | 1 Furze Field Oxshott Surrey KT22 0UR |
Director Name | Mr Douglas Lawrie Struth |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 February 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Grove Road London SW13 0HQ |
Director Name | Mr Michael John Sheath |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 December 2003) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Flat 719 Dukes Mews London W1 |
Director Name | Bernard Graham Benn |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 November 2003) |
Role | Chartered Surveyor |
Correspondence Address | 28 Riverdene Edgware Middlesex HA8 9TD |
Director Name | Frank West |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 May 2003) |
Role | Accountant |
Correspondence Address | 231 Pound Lane Pitsea Basildon Essex SS13 2LB |
Director Name | Anthony Leoffler Sweeney |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 December 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kenilworth Road Bridge Of Allan Stirling FK9 4DU Scotland |
Secretary Name | Frank West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 May 2003) |
Role | Company Director |
Correspondence Address | 231 Pound Lane Pitsea Basildon Essex SS13 2LB |
Director Name | Mr Paul Windram |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(26 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 June 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Farley Road Leicester LE2 3LD |
Secretary Name | Paul Windrum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(26 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 11 Farley Road Leicester LE2 3LD |
Director Name | Charles Ian Price |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(27 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 03 December 2004) |
Role | Property Consultant |
Correspondence Address | 1 Furze Field Oxshott Surrey KT22 0UR |
Secretary Name | Mr Keith Shelby Isaac |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clare Cottage Fir Tree Road Leatherhead Surrey KT22 8RF |
Director Name | Broomco (3289) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2004(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 January 2010) |
Correspondence Address | 32 Queen Anne Street London W1G 8HD |
Registered Address | 32 Queen Anne Street London W1G 8HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
50k at £1 | Cpr (Holdings) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,239,061 |
Gross Profit | £2,097,852 |
Net Worth | £1,754,174 |
Cash | £22,925 |
Current Liabilities | £123,842 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
4 July 2013 | Liquidators' statement of receipts and payments to 3 May 2013 (9 pages) |
4 July 2013 | Liquidators statement of receipts and payments to 3 May 2013 (9 pages) |
4 July 2013 | Liquidators statement of receipts and payments to 3 May 2013 (9 pages) |
27 June 2012 | Liquidators statement of receipts and payments to 3 May 2012 (9 pages) |
27 June 2012 | Liquidators statement of receipts and payments to 3 May 2012 (9 pages) |
27 June 2012 | Liquidators' statement of receipts and payments to 3 May 2012 (9 pages) |
11 May 2011 | Resolutions
|
11 May 2011 | Statement of affairs with form 4.19 (6 pages) |
11 May 2011 | Appointment of a voluntary liquidator (1 page) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders Statement of capital on 2010-08-10
|
5 August 2010 | Secretary's details changed for Mr Paul Clarke on 27 July 2010 (1 page) |
8 April 2010 | Full accounts made up to 31 March 2009 (14 pages) |
25 January 2010 | Termination of appointment of Broomco (3289) Limited as a director (1 page) |
29 December 2009 | Appointment of Mr Paul Clarke as a director (2 pages) |
29 December 2009 | Appointment of Mr Charles Price as a director (2 pages) |
31 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
28 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
27 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
24 April 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2006 | Secretary's particulars changed (1 page) |
4 August 2006 | Return made up to 14/07/06; full list of members (6 pages) |
22 March 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
8 December 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | Resolutions
|
22 November 2005 | Secretary resigned (1 page) |
23 July 2005 | Return made up to 14/07/05; full list of members
|
12 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2005 | Accounts for a small company made up to 31 July 2003 (8 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | New director appointed (1 page) |
21 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | New director appointed (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | New secretary appointed (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Secretary resigned (1 page) |
10 December 2003 | Return made up to 14/07/03; full list of members
|
1 December 2003 | Company name changed charles price & co (managements) LIMITED\certificate issued on 01/12/03 (2 pages) |
17 June 2003 | Director resigned (1 page) |
24 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
30 December 2002 | New director appointed (1 page) |
30 December 2002 | New secretary appointed (1 page) |
30 December 2002 | Secretary resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
8 July 2002 | Return made up to 14/07/02; full list of members (8 pages) |
1 May 2002 | Full accounts made up to 31 July 2001 (20 pages) |
26 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | Secretary resigned (1 page) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2001 | Particulars of mortgage/charge (5 pages) |
7 August 2001 | Particulars of mortgage/charge (6 pages) |
16 July 2001 | Return made up to 14/07/01; full list of members
|
24 April 2001 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
20 February 2001 | Director resigned (1 page) |
1 November 2000 | New director appointed (2 pages) |
3 August 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
20 July 2000 | Return made up to 14/07/00; full list of members (7 pages) |
21 April 2000 | New director appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
22 February 2000 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
3 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
3 August 1999 | Return made up to 14/07/99; full list of members (6 pages) |
26 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1999 | Particulars of mortgage/charge (7 pages) |
13 August 1998 | Full accounts made up to 31 March 1998 (16 pages) |
30 July 1998 | Return made up to 14/07/98; full list of members
|
17 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 July 1997 | Return made up to 14/07/97; no change of members (4 pages) |
11 March 1997 | New director appointed (2 pages) |
30 September 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
21 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
28 September 1995 | Particulars of mortgage/charge (6 pages) |
24 July 1995 | Particulars of mortgage/charge (4 pages) |
18 July 1995 | Return made up to 14/07/95; full list of members (6 pages) |
28 January 1977 | Company name changed\certificate issued on 28/01/77 (3 pages) |
22 December 1975 | Certificate of incorporation (1 page) |