London
SW7 4QA
Secretary Name | Mrs Janet Raffety |
---|---|
Status | Closed |
Appointed | 24 March 2015(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 December 2017) |
Role | Company Director |
Correspondence Address | 6 Brechin Place London SW7 4QA |
Director Name | Mr Patrick William Green |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 June 1992) |
Role | Timber Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Itchenor Park House Itchenor Chichester West Sussex PO20 7DN |
Director Name | Mr Christopher Guy Hermon-Taylor |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(9 years, 8 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 03 December 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Trumley Barns Lavant Chichester West Sussex PO18 9AY |
Director Name | Prof John Hermon-Taylor |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 June 1992) |
Role | Professor Of Surgery |
Country of Residence | England |
Correspondence Address | 11 Parkside Avenue Wimbledon London SW19 5ES |
Secretary Name | Mr Christopher Guy Hermon-Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 August 1998) |
Role | Company Director |
Correspondence Address | Puzzlewaite East Ashling Chichester West Sussex PO18 8AA |
Secretary Name | Mr Michael George Bevis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Oak West Way West Broyle Chichester West Sussex PO19 3PW |
Director Name | Mr Graeme Clive Boiardini |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(18 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 September 2009) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Dale House West Broyle Drive Chichester West Sussex PO19 3PP |
Secretary Name | Jocelyn Hermon Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(18 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 24 March 2015) |
Role | Secretary |
Correspondence Address | Trumley Barns Lavant Chichester West Sussex PO18 9AY |
Director Name | Chermont Court Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1992(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 August 1998) |
Correspondence Address | 55 West Street Chichester West Sussex PO19 1RU |
Registered Address | 6 Brechin Place London SW7 4QA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
100 at £1 | Executors Of Christopher Guy Hermon-taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £209,771 |
Net Worth | £533,970 |
Cash | £82,842 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 February 1993 | Delivered on: 5 February 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 12A cissbury avenue peacehaven east sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
---|---|
18 October 1990 | Delivered on: 2 November 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or penny farthing coffee houses limited to the chargee on any account whatsoever. Particulars: Legal mortgage over land at birch grove west chiltington west sussex and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 November 1987 | Delivered on: 4 November 1987 Persons entitled: Charles Kendall and Partners Limited Classification: Legal charge Secured details: £455,500. Particulars: St. Bridgets the street east preston, in west sussex. Outstanding |
3 November 1987 | Delivered on: 4 November 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St. Bridgets the street east preston, in west sussex. Outstanding |
20 June 1985 | Delivered on: 21 June 1985 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any f/h or l/h property deposited with lloyds bank PLC in accordance with the terms of the said memorandum of deposit of title deeds. Outstanding |
31 March 1994 | Delivered on: 14 April 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right and entitlement under clause 3(12) of a lease of part of st bridget's the street east preston west sussex. See the mortgage charge document for full details. Outstanding |
4 June 1985 | Delivered on: 5 June 1984 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 'Redroof' 142 forest rd, liss forest nr. Liss hampshire. Fully Satisfied |
12 April 1984 | Delivered on: 18 April 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at fairview road, headly down, bordon hampshire comprised in a conveyance dated 20.3.84. Fully Satisfied |
16 March 1984 | Delivered on: 27 March 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land in south wanborough east of the poacher, hampshire to the side & rear of the poachers inn as comprised in a conveyance dated 2/3/84. Fully Satisfied |
4 December 1981 | Delivered on: 10 December 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at south wanborough adjacent to lees hill and the A32, hampshire, comprised in a conveyance dated 4/12/81. Fully Satisfied |
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2017 | Application to strike the company off the register (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
2 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
7 April 2016 | Total exemption full accounts made up to 30 June 2015 (5 pages) |
17 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
21 April 2015 | Termination of appointment of Jocelyn Hermon Taylor as a secretary on 24 March 2015 (1 page) |
21 April 2015 | Registered office address changed from Trumley Barns West Lavant Chichester West Sussex PO18 9AY to 6 Brechin Place London SW7 4QA on 21 April 2015 (1 page) |
21 April 2015 | Appointment of Mrs Janet Raffety as a secretary on 24 March 2015 (2 pages) |
14 April 2015 | Total exemption full accounts made up to 30 June 2014 (4 pages) |
25 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
10 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
27 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 October 2013 | Registered office address changed from 19 Mengham Lane Hayling Island PO11 9JT on 28 October 2013 (1 page) |
26 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Termination of appointment of Christopher Hermon-Taylor as a director (1 page) |
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Secretary's details changed for Jocelyn Hermon Taylor on 22 February 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr Christopher Guy Hermon-Taylor on 22 February 2012 (2 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 March 2010 | Director's details changed for Mr Christopher Guy Hermon-Taylor on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Mr Christopher Guy Hermon-Taylor on 4 March 2010 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 September 2009 | Appointment terminated director graeme boiardini (1 page) |
25 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
10 April 2008 | Return made up to 22/02/08; full list of members (4 pages) |
10 April 2008 | Director's change of particulars / graeme boiardini / 02/02/2008 (1 page) |
1 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Location of register of members (1 page) |
16 March 2007 | Secretary's particulars changed (1 page) |
19 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 September 2006 | Director's particulars changed (1 page) |
1 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 February 2005 | Return made up to 22/02/05; full list of members (7 pages) |
30 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
5 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
13 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
11 September 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
27 February 2002 | Return made up to 22/02/02; full list of members (7 pages) |
12 September 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
9 March 2001 | Return made up to 22/02/01; full list of members
|
5 September 2000 | Accounts for a small company made up to 30 June 2000 (3 pages) |
19 June 2000 | New director appointed (2 pages) |
9 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
20 January 2000 | Declaration of mortgage charge released/ceased (2 pages) |
20 January 2000 | Declaration of mortgage charge released/ceased (2 pages) |
20 January 2000 | Declaration of mortgage charge released/ceased (2 pages) |
20 January 2000 | Declaration of mortgage charge released/ceased (2 pages) |
20 January 2000 | Declaration of mortgage charge released/ceased (2 pages) |
20 January 2000 | Declaration of mortgage charge released/ceased (2 pages) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | Secretary resigned (1 page) |
26 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 March 1999 | Return made up to 22/02/99; full list of members
|
7 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
1 September 1998 | New secretary appointed (2 pages) |
1 September 1998 | Director resigned (1 page) |
25 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
2 March 1998 | Return made up to 22/02/98; full list of members
|
10 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
4 April 1997 | Return made up to 22/02/97; no change of members (4 pages) |
4 March 1996 | Return made up to 22/02/96; full list of members
|
11 January 1996 | Full accounts made up to 30 June 1995 (11 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
7 March 1995 | Return made up to 22/02/95; no change of members (4 pages) |