1 Duke Of York Square
Kings Road
London
SW3 4LY
Director Name | Mr Phillip William Nelson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 22 years, 11 months (closed 18 November 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 8 Queripel House 1 Duke Of York Square London SW3 4LY |
Director Name | Mr William Richard Woodward Fisher |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2007(25 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 18 November 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Queripel House 1 Duke Of York Square Kings Road London SW3 4LY |
Director Name | Mr Charles James Edward Allison |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2007(25 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 18 November 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 8 Queripel House 1 Duke Of York Square London SW3 4LY |
Secretary Name | Mr Simon Macalister Bakewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 22 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 129 Oakwood Court Abbotsbury Road London W14 8LA |
Secretary Name | Sarah Carolyn Constantine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 November 2008) |
Role | Company Director |
Correspondence Address | 14 Maitland Court Lancaster Terrace London W2 3PA |
Secretary Name | Miss Rebecca Sarah Elizabeth McKinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(27 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 March 2014) |
Role | Chartered Accountant |
Correspondence Address | 8 Queripel House 1 Duke Of York Square Kings Road London SW3 4LY |
Telephone | 020 78249260 |
---|---|
Telephone region | London |
Registered Address | 8 Queripel House 1 Duke Of York Square Kings Road London SW3 4LY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
2 at £1 | Trehaven Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£248,214 |
Cash | £1,275 |
Current Liabilities | £845,386 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2014 | Application to strike the company off the register (3 pages) |
28 July 2014 | Application to strike the company off the register (3 pages) |
9 June 2014 | Termination of appointment of Rebecca Mckinnon as a secretary (2 pages) |
9 June 2014 | Termination of appointment of Rebecca Mckinnon as a secretary (2 pages) |
24 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
3 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
28 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
26 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
24 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
26 January 2010 | Secretary's details changed for Miss Rebecca Sarah Elizabeth Mckinnon on 18 December 2009 (1 page) |
26 January 2010 | Secretary's details changed for Miss Rebecca Sarah Elizabeth Mckinnon on 18 December 2009 (1 page) |
26 January 2010 | Director's details changed for Mr William Richard Woodward Fisher on 18 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Simon Macalister Bakewell on 18 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Mr Simon Macalister Bakewell on 18 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr William Richard Woodward Fisher on 18 December 2009 (2 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
14 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
26 November 2008 | Company name changed bewmas LIMITED\certificate issued on 27/11/08 (2 pages) |
26 November 2008 | Company name changed bewmas LIMITED\certificate issued on 27/11/08 (2 pages) |
20 November 2008 | Accounts for a small company made up to 10 February 2008 (6 pages) |
20 November 2008 | Accounting reference date shortened from 10/02/2009 to 31/12/2008 (1 page) |
20 November 2008 | Accounts for a small company made up to 10 February 2008 (6 pages) |
20 November 2008 | Accounting reference date shortened from 10/02/2009 to 31/12/2008 (1 page) |
7 November 2008 | Appointment terminated secretary sarah constantine (1 page) |
7 November 2008 | Secretary appointed miss rebecca sarah elizabeth mckinnon (1 page) |
7 November 2008 | Secretary appointed miss rebecca sarah elizabeth mckinnon (1 page) |
7 November 2008 | Appointment terminated secretary sarah constantine (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
11 January 2008 | Director's particulars changed (1 page) |
7 December 2007 | Total exemption small company accounts made up to 10 February 2007 (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 10 February 2007 (4 pages) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: c/o target limehouse suite 2 bloxam court corporation street rugby warwickshire CV21 2DU (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: c/o target limehouse suite 2 bloxam court corporation street rugby warwickshire CV21 2DU (1 page) |
5 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
23 January 2007 | Return made up to 29/12/06; full list of members
|
23 January 2007 | Return made up to 29/12/06; full list of members
|
17 November 2006 | Total exemption small company accounts made up to 10 February 2006 (3 pages) |
17 November 2006 | Total exemption small company accounts made up to 10 February 2006 (3 pages) |
31 January 2006 | Return made up to 29/12/05; full list of members
|
31 January 2006 | Return made up to 29/12/05; full list of members
|
19 October 2005 | Total exemption small company accounts made up to 10 February 2005 (4 pages) |
19 October 2005 | Total exemption small company accounts made up to 10 February 2005 (4 pages) |
26 January 2005 | Return made up to 29/12/04; full list of members
|
26 January 2005 | Return made up to 29/12/04; full list of members
|
15 September 2004 | Total exemption small company accounts made up to 10 February 2004 (4 pages) |
15 September 2004 | Total exemption small company accounts made up to 10 February 2004 (4 pages) |
20 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
15 December 2003 | Total exemption small company accounts made up to 10 February 2003 (4 pages) |
15 December 2003 | Total exemption small company accounts made up to 10 February 2003 (4 pages) |
7 February 2003 | Return made up to 29/12/02; full list of members
|
7 February 2003 | Return made up to 29/12/02; full list of members
|
5 November 2002 | Total exemption small company accounts made up to 10 February 2002 (4 pages) |
5 November 2002 | Total exemption small company accounts made up to 10 February 2002 (4 pages) |
24 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
24 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
6 December 2001 | Total exemption small company accounts made up to 10 February 2001 (4 pages) |
6 December 2001 | Total exemption small company accounts made up to 10 February 2001 (4 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: 3 whitehall road rugby warwicks CV21 3AE (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: 3 whitehall road rugby warwicks CV21 3AE (1 page) |
31 January 2001 | Return made up to 29/12/00; full list of members
|
31 January 2001 | Return made up to 29/12/00; full list of members
|
9 November 2000 | Accounts for a small company made up to 10 February 2000 (4 pages) |
9 November 2000 | Accounts for a small company made up to 10 February 2000 (4 pages) |
10 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
10 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
20 September 1999 | Accounts for a small company made up to 10 February 1999 (4 pages) |
20 September 1999 | Accounts for a small company made up to 10 February 1999 (4 pages) |
26 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
26 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
16 December 1998 | Accounts for a small company made up to 10 February 1998 (4 pages) |
16 December 1998 | Accounts for a small company made up to 10 February 1998 (4 pages) |
3 March 1998 | Return made up to 29/12/97; full list of members (6 pages) |
3 March 1998 | Return made up to 29/12/97; full list of members (6 pages) |
14 October 1997 | Accounts for a small company made up to 10 February 1997 (4 pages) |
14 October 1997 | Accounts for a small company made up to 10 February 1997 (4 pages) |
7 February 1997 | Return made up to 29/12/96; no change of members (4 pages) |
7 February 1997 | Return made up to 29/12/96; no change of members (4 pages) |
12 December 1996 | Accounts for a small company made up to 10 February 1996 (4 pages) |
12 December 1996 | Accounts for a small company made up to 10 February 1996 (4 pages) |
17 February 1996 | Return made up to 29/12/95; no change of members (4 pages) |
17 February 1996 | Return made up to 29/12/95; no change of members (4 pages) |
21 November 1995 | Accounts for a small company made up to 10 February 1995 (4 pages) |
21 November 1995 | Accounts for a small company made up to 10 February 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
6 November 1981 | Incorporation (14 pages) |
6 November 1981 | Incorporation (14 pages) |