Surbiton
Surrey
KT6 5NA
Director Name | Philip Charles Harris |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2011(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 19 August 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Seething Wells Lane Surbiton Surrey KT6 5NA |
Director Name | Mr Philip Charles Harris |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2011(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 19 August 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Seething Wells Lane Surbiton Surrey KT6 5NA |
Director Name | St Ives Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2011(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 19 August 2014) |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Director Name | Philip Charles Harris |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 August 1999) |
Role | Chartered Secretary |
Correspondence Address | 2 St Michaels Close Worcester Park Surrey KT4 7NA |
Director Name | Richard Norman Varney |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 1995) |
Role | Chartered Accountant |
Correspondence Address | Dormer Cottage Water Lane Stainby Grantham Lincolnshire NG33 5QY |
Director Name | David Emeny |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 July 2006) |
Role | Company Director |
Correspondence Address | 1 Old Beggarwood Lane Beggarwood Basingstoke RG22 4WS |
Director Name | Mr Paul Bradley Gray |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 April 2008) |
Role | Deputy Divisional Managing Dir |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16, Paramount Building 206-212 St John Street London EC1V 4JY |
Director Name | Mr Brian Charles Edwards |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(22 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sequoia Grassy Lane Sevenoaks Kent TN13 1PL |
Director Name | Kevin Michael Mitchell |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 January 2007) |
Role | Company Director |
Correspondence Address | 4 Manor Close Shipton Bellinger Hampshire SP9 7UH |
Director Name | Joanne Rhodes |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2008) |
Role | Finance Director |
Correspondence Address | 14 Cleaveland Road Surbiton Surrey KT6 4AH |
Director Name | Michael Tame |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 2010) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 2 Queenwood Mews Queenwood Road Broughton Stockbridge Hampshire SO20 8BP |
Director Name | Mr Julian Peter Dunlop Hill |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(31 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 21 January 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dawslea Barn Hollist Lane Midhurst West Sussex GU29 9AD |
Director Name | Mr Stephen John Ellis |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Parkhill Kingsingfield Road West Kingsdown Sevenoaks Kent TN15 6LH |
Director Name | Patrick Neil Martell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(32 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Old Court House Old Court Place Kensington London W8 4PD |
Director Name | Mr Matthew Robert Armitage |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(32 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcroft The Drive Wonersh Guildford Surrey GU5 0QW |
Director Name | St Ives Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1995(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 December 1999) |
Correspondence Address | St Ives House Lavington Street London SE1 0NX |
Website | www.stivesweb.com |
---|
Registered Address | One Tudor Street London EC4Y 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
100 at £1 | St. Ives Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 27 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2014 | Application to strike the company off the register (3 pages) |
23 April 2014 | Application to strike the company off the register (3 pages) |
12 March 2014 | Statement of capital on 12 March 2014
|
12 March 2014 | Statement of capital on 12 March 2014
|
12 March 2014 | Statement by directors (1 page) |
12 March 2014 | Solvency statement dated 06/03/14 (1 page) |
12 March 2014 | Solvency statement dated 06/03/14 (1 page) |
12 March 2014 | Statement by directors (1 page) |
12 March 2014 | Resolutions
|
12 March 2014 | Resolutions
|
7 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders (5 pages) |
7 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders (5 pages) |
7 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders (5 pages) |
3 May 2013 | Accounts for a dormant company made up to 27 July 2012 (9 pages) |
3 May 2013 | Accounts for a dormant company made up to 27 July 2012 (9 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Resolutions
|
29 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
2 May 2012 | Full accounts made up to 29 July 2011 (14 pages) |
2 May 2012 | Full accounts made up to 29 July 2011 (14 pages) |
19 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Termination of appointment of Matthew Armitage as a director (1 page) |
14 October 2011 | Termination of appointment of Matthew Armitage as a director (1 page) |
13 October 2011 | Appointment of Philip Charles Harris as a director (3 pages) |
13 October 2011 | Appointment of St Ives Plc as a director (3 pages) |
13 October 2011 | Appointment of Philip Charles Harris as a director (3 pages) |
13 October 2011 | Appointment of St Ives Plc as a director (3 pages) |
26 April 2011 | Full accounts made up to 30 July 2010 (18 pages) |
26 April 2011 | Full accounts made up to 30 July 2010 (18 pages) |
14 April 2011 | Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page) |
11 April 2011 | Auditor's resignation (1 page) |
11 April 2011 | Auditor's resignation (1 page) |
31 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
16 June 2010 | Appointment of Philip Charles Harris as a director (3 pages) |
16 June 2010 | Appointment of Philip Charles Harris as a director (3 pages) |
3 June 2010 | Termination of appointment of Michael Tame as a director (1 page) |
3 June 2010 | Termination of appointment of Patrick Martell as a director (1 page) |
3 June 2010 | Termination of appointment of Patrick Martell as a director (1 page) |
3 June 2010 | Termination of appointment of Michael Tame as a director (1 page) |
28 April 2010 | Full accounts made up to 31 July 2009 (20 pages) |
28 April 2010 | Full accounts made up to 31 July 2009 (20 pages) |
29 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
12 December 2009 | Termination of appointment of Stephen Ellis as a director (1 page) |
12 December 2009 | Termination of appointment of Stephen Ellis as a director (1 page) |
14 August 2009 | Appointment terminated director brian edwards (1 page) |
14 August 2009 | Appointment terminated director brian edwards (1 page) |
28 May 2009 | Full accounts made up to 1 August 2008 (18 pages) |
28 May 2009 | Full accounts made up to 1 August 2008 (18 pages) |
28 May 2009 | Full accounts made up to 1 August 2008 (18 pages) |
18 March 2009 | Director appointed patrick martell (2 pages) |
18 March 2009 | Director appointed matthew robert armitage (2 pages) |
18 March 2009 | Director appointed matthew robert armitage (2 pages) |
18 March 2009 | Director appointed patrick martell (2 pages) |
29 January 2009 | Appointment terminated director julian hill (1 page) |
29 January 2009 | Appointment terminated director julian hill (1 page) |
14 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
29 July 2008 | Director appointed stephen john ellis (2 pages) |
29 July 2008 | Director appointed stephen john ellis (2 pages) |
14 July 2008 | Appointment terminated director joanne rhodes (1 page) |
14 July 2008 | Appointment terminated director joanne rhodes (1 page) |
2 June 2008 | Full accounts made up to 3 August 2007 (18 pages) |
2 June 2008 | Full accounts made up to 3 August 2007 (18 pages) |
2 June 2008 | Full accounts made up to 3 August 2007 (18 pages) |
13 May 2008 | Director appointed julian peter dunlop hill (2 pages) |
13 May 2008 | Director appointed julian peter dunlop hill (2 pages) |
9 May 2008 | Appointment terminated director paul gray (1 page) |
9 May 2008 | Appointment terminated director paul gray (1 page) |
19 February 2008 | Resolutions
|
19 February 2008 | Resolutions
|
22 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
22 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
30 August 2007 | New director appointed (3 pages) |
30 August 2007 | New director appointed (3 pages) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2007 | Full accounts made up to 28 July 2006 (19 pages) |
22 March 2007 | Full accounts made up to 28 July 2006 (19 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
9 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
9 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
8 December 2006 | Director's particulars changed (1 page) |
8 December 2006 | Director's particulars changed (1 page) |
4 October 2006 | Secretary's particulars changed (1 page) |
4 October 2006 | Secretary's particulars changed (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
16 May 2006 | Full accounts made up to 29 July 2005 (17 pages) |
16 May 2006 | Full accounts made up to 29 July 2005 (17 pages) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
27 January 2006 | Return made up to 02/01/06; full list of members (3 pages) |
27 January 2006 | Return made up to 02/01/06; full list of members (3 pages) |
1 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Director's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
2 June 2005 | Full accounts made up to 30 July 2004 (16 pages) |
2 June 2005 | Full accounts made up to 30 July 2004 (16 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
31 January 2005 | Return made up to 02/01/05; full list of members (6 pages) |
31 January 2005 | Return made up to 02/01/05; full list of members (6 pages) |
6 August 2004 | Director's particulars changed (1 page) |
6 August 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
21 April 2004 | Full accounts made up to 1 August 2003 (17 pages) |
21 April 2004 | Full accounts made up to 1 August 2003 (17 pages) |
21 April 2004 | Full accounts made up to 1 August 2003 (17 pages) |
18 January 2004 | Return made up to 02/01/04; full list of members (6 pages) |
18 January 2004 | Return made up to 02/01/04; full list of members (6 pages) |
5 January 2004 | Director's particulars changed (1 page) |
5 January 2004 | Director's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
23 May 2003 | Full accounts made up to 2 August 2002 (17 pages) |
23 May 2003 | Full accounts made up to 2 August 2002 (17 pages) |
23 May 2003 | Full accounts made up to 2 August 2002 (17 pages) |
3 February 2003 | Return made up to 02/01/03; full list of members (6 pages) |
3 February 2003 | Return made up to 02/01/03; full list of members (6 pages) |
16 August 2002 | Resolutions
|
16 August 2002 | Resolutions
|
15 May 2002 | Full accounts made up to 3 August 2001 (16 pages) |
15 May 2002 | Full accounts made up to 3 August 2001 (16 pages) |
15 May 2002 | Full accounts made up to 3 August 2001 (16 pages) |
9 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
9 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
14 May 2001 | Full accounts made up to 28 July 2000 (15 pages) |
14 May 2001 | Full accounts made up to 28 July 2000 (15 pages) |
24 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
24 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
25 April 2000 | Accounts for a dormant company made up to 30 July 1999 (5 pages) |
25 April 2000 | Accounts for a dormant company made up to 30 July 1999 (5 pages) |
4 February 2000 | Company name changed st ives (andover) LIMITED\certificate issued on 07/02/00 (2 pages) |
4 February 2000 | Company name changed st ives (andover) LIMITED\certificate issued on 07/02/00 (2 pages) |
11 January 2000 | Return made up to 02/01/00; no change of members (5 pages) |
11 January 2000 | Return made up to 02/01/00; no change of members (5 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | New director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
6 January 1999 | Return made up to 02/01/99; no change of members (5 pages) |
6 January 1999 | Return made up to 02/01/99; no change of members (5 pages) |
27 October 1998 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
27 October 1998 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
20 April 1998 | Accounts for a dormant company made up to 1 August 1997 (5 pages) |
20 April 1998 | Accounts for a dormant company made up to 1 August 1997 (5 pages) |
20 April 1998 | Accounts for a dormant company made up to 1 August 1997 (5 pages) |
23 January 1998 | Return made up to 02/01/98; full list of members (5 pages) |
23 January 1998 | Return made up to 02/01/98; full list of members (5 pages) |
4 April 1997 | Accounts for a dormant company made up to 2 August 1996 (5 pages) |
4 April 1997 | Accounts for a dormant company made up to 2 August 1996 (5 pages) |
4 April 1997 | Accounts for a dormant company made up to 2 August 1996 (5 pages) |
14 January 1997 | Return made up to 02/01/97; no change of members (4 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | Return made up to 02/01/97; no change of members (4 pages) |
14 January 1997 | New director appointed (2 pages) |
9 July 1996 | Resolutions
|
9 July 1996 | Resolutions
|
31 May 1996 | Accounts for a dormant company made up to 28 July 1995 (4 pages) |
31 May 1996 | Accounts for a dormant company made up to 28 July 1995 (4 pages) |
4 February 1996 | Return made up to 02/01/96; no change of members (4 pages) |
4 February 1996 | Return made up to 02/01/96; no change of members (4 pages) |
11 October 1995 | Director resigned (4 pages) |
11 October 1995 | Director resigned (4 pages) |
18 May 1995 | Resolutions
|
18 May 1995 | Accounts for a dormant company made up to 29 July 1994 (4 pages) |
18 May 1995 | Accounts for a dormant company made up to 29 July 1994 (4 pages) |
18 May 1995 | Resolutions
|
21 September 1993 | Accounts for a dormant company made up to 30 July 1993 (4 pages) |
21 September 1993 | Accounts for a dormant company made up to 30 July 1993 (4 pages) |
10 January 1992 | Full accounts made up to 31 July 1991 (6 pages) |
10 January 1992 | Full accounts made up to 31 July 1991 (6 pages) |
16 January 1990 | Full accounts made up to 31 July 1989 (14 pages) |
16 January 1990 | Full accounts made up to 31 July 1989 (14 pages) |
11 February 1988 | Full accounts made up to 31 July 1987 (9 pages) |
11 February 1988 | Full accounts made up to 31 July 1987 (9 pages) |
17 January 1987 | Full accounts made up to 31 March 1986 (5 pages) |
17 January 1987 | Full accounts made up to 31 March 1986 (5 pages) |
21 November 1985 | Accounts made up to 31 March 1985 (5 pages) |
21 November 1985 | Accounts made up to 31 March 1985 (5 pages) |
4 October 1983 | Accounts made up to 31 March 1983 (5 pages) |
4 October 1983 | Accounts made up to 31 March 1983 (5 pages) |
21 December 1981 | Accounts made up to 31 March 1981 (4 pages) |
21 December 1981 | Accounts made up to 31 March 1981 (4 pages) |
21 December 1979 | Accounts made up to 31 March 1979 (8 pages) |
21 December 1979 | Accounts made up to 31 March 1979 (8 pages) |
28 February 1977 | Incorporation (12 pages) |
28 February 1977 | Incorporation (12 pages) |