Company NameSaddlecombe Stud Limited
DirectorKarol Antoni Colonna-Czosnowski
Company StatusDissolved
Company Number01350002
CategoryPrivate Limited Company
Incorporation Date25 January 1978(46 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameKarol Antoni Colonna-Czosnowski
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(13 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressSaddlecombe Stud
Hurst Lane
Headley
Surrey
KT18 6DY
Secretary NameLesley Veronica Mead
NationalityBritish
StatusCurrent
Appointed11 March 1992(14 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressSaddlecombe Stud
Hurst Lane Headley
Epsom
Surrey
KT18 6DY
Director NameMichael Aquino
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(13 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 March 1992)
RoleChartered Secretary
Correspondence AddressChaelmar
Abbots Lane
Kenley
Surrey
Director NameMaria Colonna-Czosnowski
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(13 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 January 1996)
RoleCompany Director
Correspondence AddressSaddlecombe Stud
Hurst Lane Headley
Epsom
Surrey
Secretary NameMichael Aquino
NationalityBritish
StatusResigned
Appointed21 November 1991(13 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 March 1992)
RoleCompany Director
Correspondence AddressChaelmar
Abbots Lane
Kenley
Surrey

Location

Registered Address5th Floor
7/10 Chandos Street
London
W1M 9DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 August 2000Dissolved (1 page)
9 May 2000Return of final meeting in a members' voluntary winding up (3 pages)
27 March 2000Liquidators statement of receipts and payments (5 pages)
3 March 1999Particulars of contract relating to shares (4 pages)
3 March 1999Ad 09/02/99--------- £ si 75000@1=75000 £ ic 300000/375000 (2 pages)
26 February 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 February 1999Declaration of solvency (3 pages)
26 February 1999Appointment of a voluntary liquidator (1 page)
8 December 1998Return made up to 12/11/98; no change of members (4 pages)
24 September 1998Nc inc already adjusted 15/09/98 (1 page)
24 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 1998Full accounts made up to 31 March 1997 (12 pages)
18 December 1997Return made up to 12/11/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 18/12/97
(6 pages)
21 January 1997Full accounts made up to 31 March 1996 (11 pages)
26 November 1996Return made up to 12/11/96; no change of members (4 pages)
31 January 1996Full accounts made up to 31 March 1995 (14 pages)
15 November 1995Return made up to 12/11/95; no change of members (4 pages)