Winkfield
Windsor
Berks
SL4 4TE
Director Name | Mr Leonard Kevin Chandran Sebastian |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 29 October 2013(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 December 2014) |
Role | Group Managing And Legal Director |
Country of Residence | England |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Carole Ann Bailey |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 26 October 1992) |
Role | Company Director |
Correspondence Address | The Hollies Rudry Road Lisvane Cardiff South Glamorgan CF4 5SN Wales |
Director Name | Mr Paul Edward Bailey |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 1996) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Shirenewton Hall Shirenewton Newport Gwent NP6 6RQ Wales |
Director Name | Mr Paul Meyrick Guy |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 August 1995) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Erw Wen Rudry Road Lisvane Cardiff South Wales CF14 0SN Wales |
Secretary Name | Mr Paul Meyrick Guy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 March 1995) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Erw Wen Rudry Road Lisvane Cardiff South Wales CF14 0SN Wales |
Director Name | Sir Gilbert Stanley Thomas |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 June 1999) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Paddocks Druidstone Road St Mellons Cardiff South Glamorgan CF3 6XD Wales |
Secretary Name | Terence Austen Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1996) |
Role | Solicitor |
Correspondence Address | 2 The Oaks 68 Mill Road Lisvane Cardiff South Glamorgan CF4 5XJ Wales |
Director Name | Caroline Fiona Price |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 June 1999) |
Role | Company Director |
Correspondence Address | 25 East Dulwich Grove London SE22 8PW |
Secretary Name | Kenneth John Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(20 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 31 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Cullerne Close Ewell Epsom Surrey KT17 1XY |
Secretary Name | Stephen Rigby Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(21 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 July 1998) |
Role | Solicitor |
Correspondence Address | 62 Cassiobury Drive Watford Hertfordshire WD1 3AE |
Secretary Name | Roger Cheston Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(22 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 June 1999) |
Role | Company Director |
Correspondence Address | 8 Sandy Close Woking Surrey GU22 8BQ |
Director Name | Mr Ian Malcolm Livingstone |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(23 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nw1 |
Director Name | Mr Geoffrey Antony Springer |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(23 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 29 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Christopher King |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Kings Road Richmond Surrey TW10 6EG |
Director Name | Mr Richard John Livingstone |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Registered Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
549.1k at £1 | London & Regional Group Trading No.3 LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2014 | Application to strike the company off the register (3 pages) |
29 July 2014 | Resolutions
|
29 July 2014 | Statement of capital on 29 July 2014
|
29 July 2014 | Solvency statement dated 16/07/14 (1 page) |
29 July 2014 | Statement by directors (1 page) |
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (3 pages) |
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (3 pages) |
6 December 2013 | Termination of appointment of Geoffrey Antony Springer as a director on 29 October 2013 (1 page) |
6 December 2013 | Termination of appointment of Richard John Livingstone as a director on 29 October 2013 (1 page) |
6 December 2013 | Appointment of Leonard Kevin Sebastian as a director on 29 October 2013 (2 pages) |
4 July 2013 | Accounts made up to 30 September 2012 (9 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
6 July 2012 | Full accounts made up to 30 September 2011 (13 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
6 July 2011 | Full accounts made up to 30 September 2010 (13 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
5 July 2010 | Full accounts made up to 30 September 2009 (12 pages) |
20 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for Mr Geoffrey Antony Springer on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Geoffrey Antony Springer on 1 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page) |
27 October 2009 | Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page) |
13 October 2009 | Appointment of Mr Richard John Livingstone as a director (2 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
24 September 2009 | Appointment terminated director christopher king (1 page) |
21 July 2009 | Full accounts made up to 30 September 2008 (12 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
13 March 2009 | Secretary's change of particulars / richard luck / 23/01/2009 (1 page) |
9 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
31 July 2008 | Full accounts made up to 30 September 2007 (11 pages) |
7 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
2 August 2007 | Full accounts made up to 30 September 2006 (12 pages) |
2 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
27 April 2007 | New director appointed (1 page) |
26 April 2007 | Director resigned (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
24 July 2006 | Full accounts made up to 30 September 2005 (12 pages) |
3 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
8 July 2005 | Full accounts made up to 30 September 2004 (12 pages) |
9 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
9 July 2004 | Director's particulars changed (1 page) |
7 July 2004 | Full accounts made up to 30 September 2003 (12 pages) |
11 May 2004 | Return made up to 01/05/04; full list of members (2 pages) |
12 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
10 June 2003 | Return made up to 01/05/03; full list of members (2 pages) |
10 January 2003 | Director's particulars changed (1 page) |
1 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
25 July 2002 | Particulars of mortgage/charge (24 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (13 pages) |
21 June 2001 | Return made up to 31/12/00; full list of members (5 pages) |
21 June 2001 | Return made up to 31/05/01; full list of members (5 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (12 pages) |
3 July 2000 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
5 April 2000 | Return made up to 31/12/99; full list of members (9 pages) |
28 July 1999 | Resolutions
|
28 July 1999 | Nc inc already adjusted 28/06/99 (1 page) |
28 July 1999 | Ad 23/06/99--------- £ si 549000@1=549000 £ ic 100/549100 (2 pages) |
27 July 1999 | Particulars of mortgage/charge (4 pages) |
26 July 1999 | Declaration of assistance for shares acquisition (9 pages) |
21 July 1999 | Resolutions
|
16 July 1999 | Auditor's resignation (1 page) |
28 June 1999 | Registered office changed on 28/06/99 from: 159 new bond street london W1Y 0RR (1 page) |
28 June 1999 | New director appointed (4 pages) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | New director appointed (3 pages) |
28 June 1999 | Director resigned (1 page) |
25 June 1999 | Particulars of mortgage/charge (8 pages) |
23 June 1999 | Full accounts made up to 31 March 1999 (12 pages) |
22 June 1999 | Company name changed tbi (bristol) LIMITED\certificate issued on 22/06/99 (2 pages) |
11 May 1999 | Resolutions
|
16 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1999 | Auditor's resignation (2 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | New secretary appointed (2 pages) |
14 April 1998 | Director's particulars changed (1 page) |
19 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
10 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
3 June 1997 | Registered office changed on 03/06/97 from: 31 st george street hanover square london W1R 9FA (1 page) |
5 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | Secretary resigned (1 page) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | Company name changed bailey properties LIMITED\certificate issued on 18/10/96 (2 pages) |
13 October 1996 | Secretary resigned (1 page) |
11 March 1996 | Director resigned (1 page) |
29 August 1995 | Director resigned (1 page) |
8 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1995 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
29 June 1995 | Full accounts made up to 31 March 1994 (11 pages) |
3 April 1995 | Return made up to 31/12/94; full list of members (11 pages) |
3 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 December 1983 | Memorandum and Articles of Association (9 pages) |
7 December 1983 | Company name changed\certificate issued on 07/12/83 (2 pages) |
4 March 1983 | Allotment of shares (2 pages) |
2 February 1976 | Certificate of incorporation (1 page) |