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(33 years, 10 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(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 19 August 2014) |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Director Name | Mr Brian Charles Edwards |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years after company formation) |
Appointment Duration | 18 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 | Mark Alan Hilder |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1992) |
Role | Finance Director |
Correspondence Address | 27a Westmoreland Road Bromley Kent BR2 0TF |
Director Name | Stanley John Leggett |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 14 Allen Road Beckenham Kent BR3 4NP |
Director Name | Martin Richard Williams |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Town Hill West Malling Kent ME19 6QN |
Director Name | Derek James Morgan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 November 1994) |
Role | Company Director |
Correspondence Address | Holdenbrook Farm Pisley Lane Ockley Dorking Surrey RH5 5PD |
Director Name | John Dennis Robbins |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Knighton Pilgrims Way West Otford Kent |
Director Name | Simon Patrick Tucker |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 September 1994) |
Role | Chartered Accountant |
Correspondence Address | 39 Richmond Road London SW20 0PG |
Director Name | Mark Alan Christopher Hilder |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 February 1997) |
Role | Managing Director |
Correspondence Address | 34 Ridgeway Hayes Bromley Kent BR2 7DE |
Director Name | Mr Philip James Rowland |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Waters Place London SW15 1LH |
Director Name | Ian Keith Foyster |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(19 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 2 Willow Court High Street Newport Essex CB11 3PE |
Director Name | Andrew John Clay |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2000) |
Role | Sales Director |
Correspondence Address | 58 Westover Road London SW18 2RH |
Director Name | Mr Terence William Johnson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 April 1999) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ringley Avenue Horley Surrey RH6 7HA |
Director Name | Mr Richard Norman Varney |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(21 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 25 October 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Linton House North Moor Lane Easingwold Yorkshire YO61 3NB |
Director Name | Mr David McGolpin |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 December 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stonedene Park Wetherby Leeds West Yorkshire LS22 7FZ |
Director Name | John Bradshaw |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 July 2003) |
Role | Company Director |
Correspondence Address | 21 Norton Church Glebe Norton Sheffield South Yorkshire S8 8JX |
Director Name | Graham Thomson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 January 2002) |
Role | Chartered Accountant |
Correspondence Address | Megan House Franks Lane Whixley North Yorkshire Y026 8ap |
Director Name | Ms Janice Rawsthorne |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(22 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechcroft Cottage Chelford Road, Ollerton Knutsford Cheshire WA16 8RX |
Director Name | Patrick Neil Martell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 October 2011) |
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(31 years, 3 months 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 |
Website | www.st-ives.co.uk |
---|---|
Telephone | 020 79288844 |
Telephone region | London |
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 |
65 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) |
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
3 May 2013 | Accounts for a dormant company made up to 27 July 2012 (6 pages) |
3 May 2013 | Accounts for a dormant company made up to 27 July 2012 (6 pages) |
10 April 2013 | Consolidation of shares on 7 March 2013 (5 pages) |
10 April 2013 | Consolidation of shares on 7 March 2013 (5 pages) |
10 April 2013 | Consolidation of shares on 7 March 2013 (5 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Resolutions
|
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Accounts for a dormant company made up to 29 July 2011 (6 pages) |
2 May 2012 | Accounts for a dormant company made up to 29 July 2011 (6 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 31 December 2011 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 Patrick Martell as a director (1 page) |
14 October 2011 | Termination of appointment of Matthew Armitage as a director (1 page) |
14 October 2011 | Termination of appointment of Patrick Martell as a director (1 page) |
13 October 2011 | Appointment of St Ives Plc 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 Philip Charles Harris as a director (3 pages) |
4 May 2011 | Accounts for a dormant company made up to 30 July 2010 (6 pages) |
4 May 2011 | Accounts for a dormant company made up to 30 July 2010 (6 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 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Termination of appointment of Richard Varney as a director (1 page) |
30 November 2010 | Termination of appointment of Richard Varney as a director (1 page) |
4 May 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
30 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 August 2009 | Appointment terminated director brian edwards (1 page) |
14 August 2009 | Appointment terminated director brian edwards (1 page) |
29 May 2009 | Full accounts made up to 1 August 2008 (12 pages) |
29 May 2009 | Full accounts made up to 1 August 2008 (12 pages) |
29 May 2009 | Full accounts made up to 1 August 2008 (12 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) |
18 March 2009 | Director appointed patrick martell (2 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 December 2008 | Appointment terminated director janice rawsthorne (1 page) |
19 December 2008 | Appointment terminated director janice rawsthorne (1 page) |
2 June 2008 | Full accounts made up to 3 August 2007 (17 pages) |
2 June 2008 | Full accounts made up to 3 August 2007 (17 pages) |
2 June 2008 | Full accounts made up to 3 August 2007 (17 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 May 2007 | Full accounts made up to 28 July 2006 (17 pages) |
16 May 2007 | Full accounts made up to 28 July 2006 (17 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
3 October 2006 | Secretary's particulars changed (1 page) |
3 October 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Full accounts made up to 29 July 2005 (15 pages) |
17 May 2006 | Full accounts made up to 29 July 2005 (15 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
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) |
31 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (6 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) |
21 April 2004 | Full accounts made up to 1 August 2003 (17 pages) |
1 March 2004 | Company name changed red letter romford LTD\certificate issued on 01/03/04 (2 pages) |
1 March 2004 | Company name changed red letter romford LTD\certificate issued on 01/03/04 (2 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
14 November 2003 | Secretary's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
23 May 2003 | Full accounts made up to 2 August 2002 (15 pages) |
23 May 2003 | Full accounts made up to 2 August 2002 (15 pages) |
23 May 2003 | Full accounts made up to 2 August 2002 (15 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 November 2002 | Company name changed red letter edenbridge LIMITED\certificate issued on 28/11/02 (2 pages) |
28 November 2002 | Company name changed red letter edenbridge LIMITED\certificate issued on 28/11/02 (2 pages) |
29 October 2002 | Director's particulars changed (1 page) |
29 October 2002 | Director's particulars changed (1 page) |
15 May 2002 | Full accounts made up to 3 August 2001 (13 pages) |
15 May 2002 | Full accounts made up to 3 August 2001 (13 pages) |
15 May 2002 | Full accounts made up to 3 August 2001 (13 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
9 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
27 July 2001 | Director's particulars changed (1 page) |
27 July 2001 | Director's particulars changed (1 page) |
14 May 2001 | Full accounts made up to 28 July 2000 (16 pages) |
14 May 2001 | Full accounts made up to 28 July 2000 (16 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
15 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
25 April 2000 | Full accounts made up to 30 July 1999 (17 pages) |
25 April 2000 | Full accounts made up to 30 July 1999 (17 pages) |
11 January 2000 | Return made up to 31/12/99; no change of members (5 pages) |
11 January 2000 | Return made up to 31/12/99; no change of members (5 pages) |
4 January 2000 | Company name changed st ives data management LIMITED\certificate issued on 04/01/00 (2 pages) |
4 January 2000 | Company name changed st ives data management LIMITED\certificate issued on 04/01/00 (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
24 April 1999 | Full accounts made up to 31 July 1998 (17 pages) |
24 April 1999 | Full accounts made up to 31 July 1998 (17 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (7 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (7 pages) |
22 April 1998 | Full accounts made up to 1 August 1997 (16 pages) |
22 April 1998 | Full accounts made up to 1 August 1997 (16 pages) |
22 April 1998 | Full accounts made up to 1 August 1997 (16 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
10 November 1997 | Director's particulars changed (1 page) |
10 November 1997 | Director's particulars changed (1 page) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
1 August 1997 | Company name changed barbers LTD.\certificate issued on 04/08/97 (2 pages) |
1 August 1997 | Company name changed barbers LTD.\certificate issued on 04/08/97 (2 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
4 April 1997 | Full accounts made up to 2 August 1996 (16 pages) |
4 April 1997 | Full accounts made up to 2 August 1996 (16 pages) |
4 April 1997 | Full accounts made up to 2 August 1996 (16 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
6 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
28 November 1996 | Director's particulars changed (1 page) |
28 November 1996 | Director's particulars changed (1 page) |
6 September 1996 | Director resigned (1 page) |
6 September 1996 | Director resigned (1 page) |
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
31 May 1996 | Full accounts made up to 28 July 1995 (17 pages) |
31 May 1996 | Full accounts made up to 28 July 1995 (17 pages) |
4 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
4 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
29 December 1995 | Director's particulars changed (3 pages) |
29 December 1995 | Director's particulars changed (3 pages) |
5 September 1995 | New director appointed (4 pages) |
5 September 1995 | New director appointed (4 pages) |
1 April 1987 | Resolutions
|
1 April 1987 | Resolutions
|