Mitcham
Greater London
CR4 3ND
Director Name | William Saville Crossley |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1992(13 years, 1 month after company formation) |
Appointment Duration | 21 years (closed 02 April 2013) |
Role | Retired Executive |
Correspondence Address | The House River Lane Petersham Richmond Surrey TW10 7AG |
Director Name | Sir James Chesebrough Swaffield |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1992(13 years, 1 month after company formation) |
Appointment Duration | 21 years (closed 02 April 2013) |
Role | Retired Solicitor |
Correspondence Address | 2 Andrew Court Wickham Road Beckenham Kent BR3 6RG |
Director Name | Hon Catherine Mary Trevelyan |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1992(13 years, 1 month after company formation) |
Appointment Duration | 21 years (closed 02 April 2013) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 82 Camberwell Grove London SE5 8RF |
Secretary Name | Trustee Joyce Kathleen Bellamy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1992(13 years, 1 month after company formation) |
Appointment Duration | 21 years (closed 02 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 348 London Road Mitcham Greater London CR4 3ND |
Director Name | Christopher Key Patey |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 1995(16 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 02 April 2013) |
Role | Self-Employed Consultant |
Country of Residence | England |
Correspondence Address | 10 Heslop Road London SW12 8EG |
Director Name | George Ernest Banks |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1999(20 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 02 April 2013) |
Role | Retired |
Correspondence Address | 5 Hawkins Close Bracknell Berkshire RG12 2RF |
Director Name | Mr Hugo Ralph Vickers |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2000(21 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 02 April 2013) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Wyeford Ramsdell Tadley Hampshire RG26 5QL |
Director Name | Dr John Richard Parker |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2002(23 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 02 April 2013) |
Role | Architect And Planner |
Correspondence Address | 4 The Heights Foxgrove Road Beckenham Kent BR3 5BY |
Director Name | Nicky Gavron |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2002(23 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 02 April 2013) |
Role | Deputy Mayor Of London Member |
Correspondence Address | 17 Broadlands Road London N6 4AE |
Director Name | Andrew Peter Dent |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2004(25 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 02 April 2013) |
Role | Civil Servant |
Correspondence Address | 12 Ashley Court Grand Avenue Hove East Sussex BN3 2NP |
Director Name | John Robert Polk |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2006(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 02 April 2013) |
Role | Retired |
Correspondence Address | Fenny Compton Lodge Southam Worcestershire CV47 2YB |
Director Name | Mr Robert Shaw |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 January 1995) |
Role | Chartered Architect And Planning Consultant |
Correspondence Address | 11 Billing Place West Brompton London SW10 9UW |
Director Name | Peter Robert Lionel Drew |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(13 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 04 June 2007) |
Role | Consultant |
Correspondence Address | 18 Westgate Street Bury St Edmunds Suffolk IP33 1QG |
Director Name | Esquire Christopher Anthony Prendergast |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | Flat C 52 Warwick Square London SW1V 2AT |
Director Name | Lady Maureen Ponsonby |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 May 2001) |
Role | Barrister/Arbitrator |
Correspondence Address | 4 Chester House 231 Kennington Road London SE11 6BY |
Director Name | Mr Michael Humphrey Middleton |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(13 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 14 May 2007) |
Role | Retired |
Correspondence Address | 84 Sirdar Road London W11 4EG |
Director Name | Mr Neville Labovitch |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(13 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 13 April 2002) |
Role | Director/Trustee |
Correspondence Address | 23 Ennismore Gardens London SW7 1AB |
Director Name | Mr Alan John Kaye |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(13 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 25 April 2004) |
Role | Achitect Retired |
Correspondence Address | 13a Southdown Road Seaford East Sussex BN25 4PB |
Director Name | Mr Illtyd Harrington |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(13 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month (resigned 27 April 2010) |
Role | Retired Teacher |
Correspondence Address | 16 Lea House Salisbury Street London NW8 8BJ |
Director Name | Mr Robert Albert Green |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(13 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 March 1996) |
Role | Retired |
Correspondence Address | Roding Top Street Bolney Haywards Heath West Sussex RH17 5PP |
Director Name | Geoffrey William Rowley |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(13 years, 2 months after company formation) |
Appointment Duration | 18 years (resigned 28 April 2010) |
Role | Town Clerk Retired |
Correspondence Address | 3 Wensley Avenue Woodford Green Essex IG8 9HE |
Director Name | Mr Geoffrey Underwood Price |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(16 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 02 March 2009) |
Role | Retired |
Correspondence Address | 2 Wharrad Close Bidford On Avon Alcester Warwickshire B50 4FR |
Director Name | Raymond Denzil Anthony Andrews |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 October 1999) |
Role | Retired |
Correspondence Address | 34 Clarendon Road London W11 3AD |
Director Name | Mr Peter Jonathan Truesdale |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 May 2002) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 14 Heralds Place London SE11 4NP |
Director Name | Ian Thomas Liddell |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(21 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 May 2001) |
Role | Retired |
Correspondence Address | 6 Mavelstone Close Bromley Kent BR1 2PJ |
Director Name | Tom Petzal |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 September 2011) |
Role | Consultant |
Correspondence Address | 81 High Street Battle East Sussex TN33 0AQ |
Registered Address | 348 London Road Mitcham Greater London CR4 3ND |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £28,315 |
Cash | £9,528 |
Current Liabilities | £3,045 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2012 | Application to strike the company off the register (4 pages) |
6 December 2012 | Application to strike the company off the register (4 pages) |
19 March 2012 | Annual return made up to 31 December 2011 (22 pages) |
19 March 2012 | Annual return made up to 31 December 2011 (22 pages) |
8 January 2012 | Termination of appointment of Tom Petzal as a director on 20 September 2011 (1 page) |
8 January 2012 | Termination of appointment of Tom Petzal as a director (1 page) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 March 2011 | Annual return made up to 31 December 2010 (24 pages) |
1 March 2011 | Annual return made up to 31 December 2010 (24 pages) |
11 January 2011 | Termination of appointment of Geoffrey Rowley as a director (2 pages) |
11 January 2011 | Termination of appointment of Illtyd Harrington as a director (2 pages) |
11 January 2011 | Termination of appointment of Illtyd Harrington as a director (2 pages) |
11 January 2011 | Termination of appointment of Geoffrey Rowley as a director (2 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 February 2010 | Termination of appointment of Geoffrey Price as a director (1 page) |
15 February 2010 | Termination of appointment of Geoffrey Price as a director (1 page) |
29 January 2010 | Annual return made up to 31 December 2009 (26 pages) |
29 January 2010 | Annual return made up to 31 December 2009 (26 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 January 2009 | Annual return made up to 31/12/08 (16 pages) |
6 January 2009 | Annual return made up to 31/12/08 (16 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
3 January 2008 | Annual return made up to 10/12/07 (11 pages) |
3 January 2008 | Annual return made up to 10/12/07
|
23 December 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
23 December 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
9 January 2007 | Annual return made up to 10/12/06 (11 pages) |
9 January 2007 | Annual return made up to 10/12/06 (11 pages) |
4 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
4 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
10 January 2006 | Annual return made up to 10/12/05
|
10 January 2006 | Annual return made up to 10/12/05 (11 pages) |
6 October 2005 | Partial exemption accounts made up to 31 December 2004 (12 pages) |
6 October 2005 | Partial exemption accounts made up to 31 December 2004 (12 pages) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Annual return made up to 10/12/04
|
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Annual return made up to 10/12/04 (10 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
18 November 2004 | Partial exemption accounts made up to 31 December 2003 (9 pages) |
18 November 2004 | Partial exemption accounts made up to 31 December 2003 (9 pages) |
31 December 2003 | Annual return made up to 10/12/03
|
31 December 2003 | Annual return made up to 10/12/03 (10 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Annual return made up to 10/12/02 (10 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Annual return made up to 10/12/02
|
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | Director resigned (1 page) |
19 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
19 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
12 November 2002 | Registered office changed on 12/11/02 from: c/o mrs joyce bellamy,hon.sec 3 mayfield road thornton heath croydon CR7 6DN (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: c/o mrs joyce bellamy,hon.sec 3 mayfield road thornton heath croydon CR7 6DN (1 page) |
12 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2002 | Full accounts made up to 31 December 2000 (9 pages) |
25 October 2002 | Full accounts made up to 31 December 2000 (9 pages) |
30 April 2002 | Company name changed silver jubilee walkway trust(the )\certificate issued on 30/04/02 (2 pages) |
30 April 2002 | Company name changed silver jubilee walkway trust(the )\certificate issued on 30/04/02 (2 pages) |
8 January 2002 | Annual return made up to 10/12/01 (8 pages) |
8 January 2002 | Annual return made up to 10/12/01
|
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
11 January 2001 | Annual return made up to 10/12/00 (8 pages) |
11 January 2001 | Annual return made up to 10/12/00
|
23 November 2000 | Full accounts made up to 31 December 1999 (5 pages) |
23 November 2000 | Full accounts made up to 31 December 1999 (5 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | Annual return made up to 10/12/99
|
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | Annual return made up to 10/12/99 (7 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
6 January 1999 | Annual return made up to 10/12/98 (8 pages) |
6 January 1999 | Annual return made up to 10/12/98
|
2 November 1998 | Full accounts made up to 31 December 1997 (5 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (5 pages) |
12 January 1998 | Annual return made up to 10/12/97 (8 pages) |
12 January 1998 | Annual return made up to 10/12/97 (8 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
31 May 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
31 May 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
17 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
17 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
8 January 1997 | Annual return made up to 10/12/96 (8 pages) |
8 January 1997 | Annual return made up to 10/12/96
|
12 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
12 January 1996 | Annual return made up to 10/12/95
|
12 January 1996 | Annual return made up to 10/12/95 (8 pages) |