London
SW1Y 6BN
Director Name | Sarah Fay Kingsley Evans |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 April 1994) |
Role | Secretary |
Correspondence Address | 9 Melton Court Maidenhead Berkshire SL6 1YD |
Director Name | Eva Kompanik |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 January 1995) |
Role | Bank Officer |
Correspondence Address | 12 Melton Court Maidenhead Berkshire SL6 1YD |
Director Name | Salvatore Rubino |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 August 1991(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 January 1995) |
Role | Hairdresser |
Correspondence Address | 10 Melton Court Maidenhead Berkshire SL6 1YD |
Director Name | Susan White |
---|---|
Date of Birth | January 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 January 1995) |
Role | Retired |
Correspondence Address | 9 Melton Court Maidenhead Berkshire SL6 1YD |
Secretary Name | Martin Alexander Sloots |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 November 1997) |
Role | Company Director |
Correspondence Address | 15 Melton Court Maidenhead Berkshire SL6 1YD |
Director Name | Martin Alexander Sloots |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1994(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 January 2002) |
Role | Company Director |
Correspondence Address | 15 Melton Court Maidenhead Berkshire SL6 1YD |
Director Name | Mrs Jacqueline Anne Lightowler |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(16 years, 7 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 23 July 2018) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Kingfisher House Fishermans Retreat Marlow Buckinghamshire SL7 1NH |
Director Name | Mrs Karine Antinoro |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 12 February 2002(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 February 2005) |
Role | MD |
Correspondence Address | Primavera Shoppenhangers Road Maidenhead Berkshire SL6 2TZ |
Secretary Name | IAN R Sweeting & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1997(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 August 2005) |
Correspondence Address | 2 Church Street Burnham Buckinghamshire SL1 7HZ |
Secretary Name | Mortimer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(27 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 16 April 2019) |
Correspondence Address | Co John Mortimer Property Management Ltd. Bagshot Bracknell Berkshire RG12 9SE |
Registered Address | 6 Duke Street London SW1Y 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £50 | Mrs J. Lightowler 24.94% Ordinary |
---|---|
1 at £50 | Karine Antinoro 12.47% Ordinary |
1 at £50 | Miss D. Lothian 12.47% Ordinary |
1 at £50 | Mr M. Moore 12.47% Ordinary |
1 at £50 | Mr Meredith 12.47% Ordinary |
1 at £50 | Mrs E. Whittingham 12.47% Ordinary |
1 at £50 | R. Malhotra & D. Malhotra 12.47% Ordinary |
3 at £0.2 | Miss B.m. Perks 0.15% Founder |
2 at £0.2 | Mr W. Rainbow 0.10% Founder |
Year | 2014 |
---|---|
Net Worth | £401 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2019 | Application to strike the company off the register (3 pages) |
23 August 2019 | Confirmation statement made on 13 August 2019 with updates (4 pages) |
20 May 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
14 May 2019 | Director's details changed for Mr Timothy Spencer Barlow on 13 May 2019 (2 pages) |
9 May 2019 | Register(s) moved to registered inspection location 6 6 Duke Street, St James's St James's London SW1Y 6BN (1 page) |
9 May 2019 | Register inspection address has been changed to 6 6 Duke Street, St James's St James's London SW1Y 6BN (1 page) |
16 April 2019 | Registered office address changed from John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to 6 Duke Street London SW1Y 6BN on 16 April 2019 (1 page) |
16 April 2019 | Termination of appointment of Mortimer Secretaries Limited as a secretary on 16 April 2019 (1 page) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
17 August 2018 | Confirmation statement made on 13 August 2018 with updates (4 pages) |
17 August 2018 | Withdrawal of a person with significant control statement on 17 August 2018 (2 pages) |
17 August 2018 | Notification of Ryger Maidenhead Limited as a person with significant control on 23 July 2018 (2 pages) |
16 August 2018 | Termination of appointment of Jacqueline Anne Lightowler as a director on 23 July 2018 (1 page) |
1 June 2018 | Appointment of Mr Timothy Spencer Barlow as a director on 21 May 2018 (2 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
23 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
20 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
20 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
26 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
24 June 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
24 June 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
19 August 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
19 August 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
29 August 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
29 August 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
28 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
13 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
16 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Total exemption full accounts made up to 25 March 2010 (8 pages) |
9 November 2010 | Total exemption full accounts made up to 25 March 2010 (8 pages) |
13 August 2010 | Director's details changed for Jacqueline Anne Lightowler on 1 October 2009 (2 pages) |
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Jacqueline Anne Lightowler on 1 October 2009 (2 pages) |
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages) |
13 August 2010 | Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Jacqueline Anne Lightowler on 1 October 2009 (2 pages) |
13 August 2010 | Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages) |
12 November 2009 | Total exemption full accounts made up to 25 March 2009 (8 pages) |
12 November 2009 | Total exemption full accounts made up to 25 March 2009 (8 pages) |
2 September 2009 | Return made up to 13/08/09; full list of members (5 pages) |
2 September 2009 | Return made up to 13/08/09; full list of members (5 pages) |
15 January 2009 | Total exemption full accounts made up to 25 March 2008 (8 pages) |
15 January 2009 | Total exemption full accounts made up to 25 March 2008 (8 pages) |
13 August 2008 | Return made up to 13/08/08; full list of members (6 pages) |
13 August 2008 | Return made up to 13/08/08; full list of members (6 pages) |
31 January 2008 | Total exemption full accounts made up to 25 March 2007 (8 pages) |
31 January 2008 | Total exemption full accounts made up to 25 March 2007 (8 pages) |
5 September 2007 | Return made up to 13/08/07; no change of members
|
5 September 2007 | Return made up to 13/08/07; no change of members
|
5 February 2007 | Total exemption full accounts made up to 25 March 2006 (9 pages) |
5 February 2007 | Total exemption full accounts made up to 25 March 2006 (9 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: no 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: no 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN (1 page) |
12 September 2006 | Return made up to 13/08/06; full list of members (8 pages) |
12 September 2006 | Return made up to 13/08/06; full list of members (8 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: 2 church street burnham slough buckinghamshire SL1 7HZ (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: 2 church street burnham slough buckinghamshire SL1 7HZ (1 page) |
5 January 2006 | Return made up to 13/08/05; full list of members (8 pages) |
5 January 2006 | Return made up to 13/08/05; full list of members (8 pages) |
2 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Secretary resigned (1 page) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Secretary resigned (1 page) |
16 August 2005 | Total exemption small company accounts made up to 25 March 2005 (5 pages) |
16 August 2005 | Total exemption small company accounts made up to 25 March 2005 (5 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
8 November 2004 | Total exemption small company accounts made up to 25 March 2004 (5 pages) |
8 November 2004 | Total exemption small company accounts made up to 25 March 2004 (5 pages) |
13 September 2004 | Return made up to 13/08/04; full list of members (9 pages) |
13 September 2004 | Return made up to 13/08/04; full list of members (9 pages) |
6 January 2004 | Total exemption full accounts made up to 25 March 2003 (8 pages) |
6 January 2004 | Total exemption full accounts made up to 25 March 2003 (8 pages) |
19 December 2003 | Return made up to 13/08/03; full list of members (9 pages) |
19 December 2003 | Return made up to 13/08/03; full list of members (9 pages) |
4 February 2003 | Total exemption small company accounts made up to 25 March 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 25 March 2002 (5 pages) |
16 August 2002 | Return made up to 13/08/02; full list of members (10 pages) |
16 August 2002 | Return made up to 13/08/02; full list of members (10 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Total exemption small company accounts made up to 25 March 2001 (5 pages) |
11 January 2002 | Total exemption small company accounts made up to 25 March 2001 (5 pages) |
11 January 2002 | Director resigned (1 page) |
20 August 2001 | Return made up to 13/08/01; full list of members
|
20 August 2001 | Return made up to 13/08/01; full list of members
|
23 August 2000 | Return made up to 13/08/00; full list of members (9 pages) |
23 August 2000 | Return made up to 13/08/00; full list of members (9 pages) |
5 June 2000 | Accounts for a small company made up to 25 March 2000 (5 pages) |
5 June 2000 | Accounts for a small company made up to 25 March 2000 (5 pages) |
23 January 2000 | Accounts for a small company made up to 25 March 1999 (5 pages) |
23 January 2000 | Accounts for a small company made up to 25 March 1999 (5 pages) |
8 September 1999 | Return made up to 13/08/99; full list of members (6 pages) |
8 September 1999 | Return made up to 13/08/99; full list of members (6 pages) |
21 January 1999 | Full accounts made up to 25 March 1998 (9 pages) |
21 January 1999 | Full accounts made up to 25 March 1998 (9 pages) |
1 October 1998 | Return made up to 13/08/98; change of members (6 pages) |
1 October 1998 | Return made up to 13/08/98; change of members (6 pages) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | New secretary appointed (2 pages) |
23 January 1998 | Accounts for a small company made up to 25 March 1997 (5 pages) |
23 January 1998 | Accounts for a small company made up to 25 March 1997 (5 pages) |
27 November 1997 | Registered office changed on 27/11/97 from: 12 melton court maidenhead berks SL6 1YD (1 page) |
27 November 1997 | Secretary resigned (1 page) |
27 November 1997 | Registered office changed on 27/11/97 from: 12 melton court maidenhead berks SL6 1YD (1 page) |
27 November 1997 | Secretary resigned (1 page) |
29 October 1997 | Return made up to 13/08/97; no change of members (4 pages) |
29 October 1997 | Return made up to 13/08/97; no change of members (4 pages) |
23 January 1997 | Accounts for a small company made up to 25 March 1996 (6 pages) |
23 January 1997 | Accounts for a small company made up to 25 March 1996 (6 pages) |
10 September 1996 | Return made up to 13/08/96; full list of members (6 pages) |
10 September 1996 | Return made up to 13/08/96; full list of members (6 pages) |
26 January 1996 | Accounts for a small company made up to 25 March 1995 (12 pages) |
26 January 1996 | Accounts for a small company made up to 25 March 1995 (12 pages) |
11 September 1995 | Return made up to 13/08/95; full list of members (6 pages) |
11 September 1995 | Return made up to 13/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |