London
NW1 6DD
Director Name | Sally Ann Patricia Withey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2009(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 26 March 2013) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Martin Morrow |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2012(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 26 March 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | George Saville |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(13 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 11 Oakwood Berkhamsted Hertfordshire HP4 3NQ |
Director Name | Leonard Charles Denham |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(13 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | Downs Hollow Burford Road Chipping Norton Oxfordshire OX7 5XB |
Secretary Name | David John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Chaucer Drive Aylesbury Buckinghamshire HP21 7LH |
Director Name | David John Wilson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Chaucer Drive Aylesbury Buckinghamshire HP21 7LH |
Director Name | Mr Ian Alan Walter |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 August 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Holly Tree Close Ley Hill Chesham Buckinghamshire HP5 3QT |
Director Name | David Sydney Lawson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 15 Montford Mews Hazlemere High Wycombe Buckinghamshire HP15 7FR |
Secretary Name | David Sydney Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 15 Montford Mews Hazlemere High Wycombe Buckinghamshire HP15 7FR |
Director Name | Ian Henry Leonard Cullingham |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(23 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 29 June 2001) |
Role | Accountant |
Correspondence Address | 52 Lower Cippenham Lane Slough Berkshire SL1 5DF |
Director Name | Philip Frederick Culver Evans |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradfield Cottage Bradfield Willand Cullompton Devon EX15 2RA |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Secretary Name | Philip Frederick Culver Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(24 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradfield Cottage Bradfield Willand Cullompton Devon EX15 2RA |
Director Name | Mr Adam George Roland Hatfield |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Berkeley Cottage Common Road Chorleywood Hertfordshire WD3 5LW |
Secretary Name | Mr Adam George Roland Hatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Berkeley Cottage Common Road Chorleywood Hertfordshire WD3 5LW |
Director Name | Richard Joseph Wolff |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2002(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 January 2009) |
Role | Consultant |
Correspondence Address | 70 King Avenue Weehawken New Jersey 07086 Foreign |
Secretary Name | Jeremy Mark White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 14 Parkway Ratton Eastbourne Sussex BN20 9DX |
Director Name | Mr Tymon Piers Broadhead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(33 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Registered Address | 15-17 Huntsworth Mews London NW1 6DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1000 at £1 | Huntsworth Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2012 | Application to strike the company off the register (3 pages) |
28 November 2012 | Application to strike the company off the register (3 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
5 March 2012 | Termination of appointment of Colin Raymond Adams as a director on 31 January 2012 (1 page) |
5 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
5 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
5 March 2012 | Appointment of Martin Morrow as a director on 31 January 2012 (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
12 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
12 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
12 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
11 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
13 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
27 January 2009 | Director appointed sally-ann patricia withey (5 pages) |
27 January 2009 | Director appointed sally-ann patricia withey (5 pages) |
20 January 2009 | Appointment terminated director richard wolff (1 page) |
20 January 2009 | Appointment Terminated Director richard wolff (1 page) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
11 September 2008 | Accounts made up to 31 December 2007 (2 pages) |
11 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
11 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
9 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
9 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (8 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (8 pages) |
26 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (3 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
10 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
10 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
2 August 2005 | Return made up to 10/06/05; full list of members (7 pages) |
2 August 2005 | Return made up to 10/06/05; full list of members (7 pages) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | Secretary resigned;director resigned (1 page) |
23 March 2005 | Secretary resigned;director resigned (1 page) |
15 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
15 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
19 October 2004 | Particulars of mortgage/charge (6 pages) |
19 October 2004 | Particulars of mortgage/charge (6 pages) |
6 July 2004 | Return made up to 10/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 10/06/04; full list of members (7 pages) |
21 May 2004 | Particulars of mortgage/charge (5 pages) |
21 May 2004 | Particulars of mortgage/charge (5 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
9 January 2004 | Full accounts made up to 31 December 2002 (12 pages) |
9 January 2004 | Full accounts made up to 31 December 2002 (12 pages) |
22 July 2003 | Return made up to 10/06/03; full list of members (7 pages) |
22 July 2003 | Return made up to 10/06/03; full list of members (7 pages) |
18 December 2002 | Resolutions
|
13 December 2002 | Company name changed bcgb reproduction company limite d\certificate issued on 13/12/02 (2 pages) |
13 December 2002 | Company name changed bcgb reproduction company limite d\certificate issued on 13/12/02 (2 pages) |
6 November 2002 | New secretary appointed;new director appointed (1 page) |
6 November 2002 | New secretary appointed;new director appointed (1 page) |
6 November 2002 | New secretary appointed;new director appointed (1 page) |
6 November 2002 | New secretary appointed;new director appointed (1 page) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
1 November 2002 | Accounts made up to 31 December 2001 (4 pages) |
11 October 2002 | Secretary resigned;director resigned (1 page) |
11 October 2002 | Secretary resigned;director resigned (1 page) |
18 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
18 June 2002 | Return made up to 10/06/02; full list of members
|
27 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
27 October 2001 | Accounts made up to 31 December 2000 (3 pages) |
26 October 2001 | Secretary resigned;director resigned (1 page) |
26 October 2001 | Secretary resigned;director resigned (1 page) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
7 August 2001 | Return made up to 10/06/01; full list of members
|
7 August 2001 | Return made up to 10/06/01; full list of members (6 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: hawk house peregrine park high wycombe buckinghamshire HP13 7DL (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: hawk house peregrine park high wycombe buckinghamshire HP13 7DL (1 page) |
5 April 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
5 April 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | Director resigned (1 page) |
1 August 2000 | Return made up to 10/06/00; full list of members (6 pages) |
1 August 2000 | Return made up to 10/06/00; full list of members (6 pages) |
25 July 2000 | New secretary appointed;new director appointed (2 pages) |
25 July 2000 | New secretary appointed;new director appointed (2 pages) |
17 July 2000 | Secretary resigned;director resigned (1 page) |
17 July 2000 | Secretary resigned;director resigned (1 page) |
19 April 2000 | Accounts made up to 30 September 1999 (4 pages) |
19 April 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
21 June 1999 | Return made up to 10/06/99; full list of members (6 pages) |
21 June 1999 | Return made up to 10/06/99; full list of members (6 pages) |
20 June 1999 | Accounts made up to 30 September 1998 (4 pages) |
20 June 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
29 June 1998 | Full accounts made up to 30 September 1997 (4 pages) |
29 June 1998 | Full accounts made up to 30 September 1997 (4 pages) |
22 June 1998 | Return made up to 10/06/98; no change of members
|
22 June 1998 | Return made up to 10/06/98; no change of members (4 pages) |
19 August 1997 | Registered office changed on 19/08/97 from: morley house 4 west street harrow middlesex HA1 3EF (1 page) |
19 August 1997 | Registered office changed on 19/08/97 from: morley house 4 west street harrow middlesex HA1 3EF (1 page) |
17 June 1997 | Return made up to 10/06/97; no change of members (4 pages) |
17 June 1997 | Return made up to 10/06/97; no change of members (4 pages) |
11 June 1997 | Accounts made up to 30 September 1996 (4 pages) |
11 June 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
3 July 1996 | Return made up to 10/06/96; full list of members (6 pages) |
3 July 1996 | Return made up to 10/06/96; full list of members (6 pages) |
22 June 1996 | Accounts made up to 30 September 1995 (4 pages) |
22 June 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
27 June 1995 | Return made up to 10/06/95; no change of members (4 pages) |
27 June 1995 | Return made up to 10/06/95; no change of members (4 pages) |
20 June 1995 | Accounts for a dormant company made up to 30 September 1994 (4 pages) |
20 June 1995 | Accounts made up to 30 September 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
29 July 1977 | Certificate of incorporation (1 page) |
29 July 1977 | Certificate of incorporation (1 page) |
29 July 1977 | Incorporation (18 pages) |
29 July 1977 | Incorporation (18 pages) |