London
SE1 8BF
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 July 2003(20 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 20 March 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 September 2006(24 years after company formation) |
Appointment Duration | 11 years, 6 months (closed 20 March 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 September 2006(24 years after company formation) |
Appointment Duration | 11 years, 6 months (closed 20 March 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Mr Trevor Francis Hugh Goodman |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(9 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 26 July 1993) |
Role | Editor |
Correspondence Address | 24 Cromwell Road Beckenham Kent BR3 4LW |
Director Name | William Bramwell Griffin |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(9 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 26 July 1993) |
Role | Chartered Accountant |
Correspondence Address | 10 Millers Wharf St Katharines Way London E1 9YU |
Director Name | Mr Michael Peter Hills |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(9 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 26 July 1993) |
Role | Publishing Director |
Correspondence Address | 34 Lansdowne Road Bromley Kent BR1 3PQ |
Director Name | John Robert Holland |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(9 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 26 July 1993) |
Role | Company Director |
Correspondence Address | Moston Hill Mill Lane Moston Sandbach Cheshire CW11 9PT |
Director Name | Mr Cornelius Lenan |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(9 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 26 July 1993) |
Role | Company Director |
Correspondence Address | 10 Springfield Lightwater Surrey GU18 5XP |
Director Name | Mr John Frederick Pelling |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(9 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 26 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Avenue Bromley Kent BR1 4EF |
Director Name | Alan Yates |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(9 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 26 July 1993) |
Role | Chartered Surveyor |
Correspondence Address | Redgate Mill Sandhill Lane Edridge East Sussex TN3 9LR |
Secretary Name | Leslie John Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 May 1997) |
Role | Company Director |
Correspondence Address | 3 Station Road Wrabness Manningtree Essex CO11 2TJ |
Director Name | Mr Clive Richard Foskett |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(10 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 26 July 1993) |
Role | Group Business Development Dir |
Country of Residence | England |
Correspondence Address | Tahoe Firs 51 Stonehill Road Headley Down Hampshire GU35 8ET |
Director Name | Christian Guy |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 May 1993(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 July 2003) |
Role | Financial Director |
Correspondence Address | 68 Warwick Gardens London W14 8PP |
Secretary Name | Massimiliano Margaritelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 March 2003) |
Role | Financial Controller |
Correspondence Address | 185a Chelmsford Road Shenfield Essex CM15 8SA |
Director Name | Ailsa Murray Ferguson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(20 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 20 October 2003) |
Role | Company Director |
Correspondence Address | 18 Hosack Road London SW17 7QP |
Director Name | Bernard Peter Gray |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(20 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 20 October 2003) |
Role | Executive |
Correspondence Address | Apartment 35 Blk B 3rd Floor 10 Wild Street London WC2B 4RL |
Director Name | BENN Publications Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 November 2006) |
Correspondence Address | Tannery House Tannery Road Sovereign Way Tonbridge Kent TN9 1RF |
Director Name | Morgan Grampian Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 November 2006) |
Correspondence Address | Tannery House Tannery Road Sovereign Way Tonbridge Kent TN9 1RF |
Registered Address | 240 Blackfriars Road London SE1 8BF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
500 at £1 | Builder Group LTD 50.00% Ordinary |
---|---|
500 at £1 | Rics Business Services LTD 50.00% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2017 | Application to strike the company off the register (3 pages) |
20 December 2017 | Application to strike the company off the register (3 pages) |
13 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
13 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
15 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page) |
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
17 April 2015 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Carl Adrian on 16 February 2015 (2 pages) |
17 April 2015 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page) |
17 April 2015 | Director's details changed for Carl Adrian on 16 February 2015 (2 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
6 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
2 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Appointment of Carl Adrian as a director (3 pages) |
1 October 2010 | Appointment of Carl Adrian as a director (3 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
24 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
24 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
22 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
15 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
15 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
27 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
20 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
28 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
28 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
20 December 2006 | New director appointed (13 pages) |
20 December 2006 | New director appointed (13 pages) |
20 December 2006 | New director appointed (13 pages) |
20 December 2006 | New director appointed (13 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
2 November 2006 | Return made up to 18/07/06; full list of members (2 pages) |
2 November 2006 | Return made up to 18/07/06; full list of members (2 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
21 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
21 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
25 August 2005 | Return made up to 18/07/05; full list of members (7 pages) |
25 August 2005 | Return made up to 18/07/05; full list of members (7 pages) |
5 February 2005 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
5 February 2005 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
9 September 2004 | Return made up to 18/07/04; full list of members (8 pages) |
9 September 2004 | Return made up to 18/07/04; full list of members (8 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
14 September 2003 | Director resigned (1 page) |
14 September 2003 | Director resigned (1 page) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | Return made up to 18/07/03; full list of members (6 pages) |
23 August 2003 | New secretary appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | Return made up to 18/07/03; full list of members (6 pages) |
23 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: floor 7 anchorage house east india dock 2 clove crescent london E14 2BE (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: floor 7 anchorage house east india dock 2 clove crescent london E14 2BE (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Secretary resigned (1 page) |
24 February 2003 | Auditor's resignation (1 page) |
24 February 2003 | Auditor's resignation (1 page) |
30 July 2002 | Return made up to 18/07/02; full list of members (6 pages) |
30 July 2002 | Return made up to 18/07/02; full list of members (6 pages) |
21 June 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
21 June 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: exchange tower 2 harbour exchange square london E14 9GE (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: exchange tower 2 harbour exchange square london E14 9GE (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
22 October 2001 | Director's particulars changed (1 page) |
22 October 2001 | Director's particulars changed (1 page) |
26 July 2001 | Return made up to 18/07/01; full list of members
|
26 July 2001 | Return made up to 18/07/01; full list of members
|
26 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
24 July 2000 | Return made up to 18/07/00; full list of members
|
24 July 2000 | Return made up to 18/07/00; full list of members
|
8 November 1999 | Auditor's resignation (1 page) |
8 November 1999 | Auditor's resignation (1 page) |
26 July 1999 | Return made up to 18/07/99; no change of members (4 pages) |
26 July 1999 | Return made up to 18/07/99; no change of members (4 pages) |
6 June 1999 | Full accounts made up to 31 December 1998 (5 pages) |
6 June 1999 | Full accounts made up to 31 December 1998 (5 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (5 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (5 pages) |
13 July 1997 | Return made up to 18/07/97; full list of members (6 pages) |
13 July 1997 | Return made up to 18/07/97; full list of members (6 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (5 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (5 pages) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | Secretary resigned (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: builder house 1 millharbour london E14 9RA (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: builder house 1 millharbour london E14 9RA (1 page) |
27 December 1996 | Full accounts made up to 31 December 1995 (5 pages) |
27 December 1996 | Full accounts made up to 31 December 1995 (5 pages) |
29 July 1996 | Return made up to 18/07/96; full list of members (6 pages) |
29 July 1996 | Return made up to 18/07/96; full list of members (6 pages) |
1 August 1995 | Return made up to 18/07/95; no change of members (4 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 August 1995 | Return made up to 18/07/95; no change of members (4 pages) |
1 August 1994 | Full accounts made up to 31 December 1993 (13 pages) |
1 August 1994 | Full accounts made up to 31 December 1993 (13 pages) |
3 August 1993 | Resolutions
|
3 August 1993 | Memorandum and Articles of Association (14 pages) |
3 August 1993 | Memorandum and Articles of Association (14 pages) |
3 August 1993 | Resolutions
|
2 August 1993 | Company name changed rics journals LIMITED\certificate issued on 03/08/93 (2 pages) |
2 August 1993 | Company name changed rics journals LIMITED\certificate issued on 03/08/93 (2 pages) |
2 July 1993 | Full accounts made up to 31 December 1992 (12 pages) |
2 July 1993 | Full accounts made up to 31 December 1992 (12 pages) |
31 July 1992 | Full accounts made up to 31 December 1991 (12 pages) |
31 July 1992 | Full accounts made up to 31 December 1991 (12 pages) |
11 November 1991 | Full accounts made up to 31 December 1990 (12 pages) |
11 November 1991 | Full accounts made up to 31 December 1990 (12 pages) |
20 November 1990 | Full accounts made up to 31 March 1990 (12 pages) |
20 November 1990 | Full accounts made up to 31 March 1990 (12 pages) |
18 January 1990 | Full accounts made up to 31 March 1989 (11 pages) |
18 January 1990 | Full accounts made up to 31 March 1989 (11 pages) |
12 December 1988 | Full accounts made up to 31 March 1988 (11 pages) |
12 December 1988 | Full accounts made up to 31 March 1988 (11 pages) |
3 February 1988 | Accounts for a small company made up to 31 March 1987 (5 pages) |
3 February 1988 | Accounts for a small company made up to 31 March 1987 (5 pages) |
27 January 1987 | Accounts for a small company made up to 31 March 1986 (5 pages) |
27 January 1987 | Accounts for a small company made up to 31 March 1986 (5 pages) |