London
SW1Y 6AW
Secretary Name | Ashdown Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 November 2002(20 years, 2 months after company formation) |
Appointment Duration | 15 years (closed 05 December 2017) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Julian Richard Beardsley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 December 1996) |
Role | Manager |
Correspondence Address | Flat 2 27 Moring Road London SW17 8DN |
Director Name | Mark William Denton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 August 1997) |
Role | Manager |
Correspondence Address | 1 Sussex Court 50 Roan Street Greenwich London SE10 9JT |
Director Name | Jennifer Eileen Butterfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(14 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 1998) |
Role | Personnel Manager |
Correspondence Address | 9 Waldeck Road Strand On The Green London W4 3NL |
Director Name | Mr Forbes Malcolm Forrai |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 August 1997(14 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 1998) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Elmsleigh Drive Leigh On Sea Essex SS9 3DS |
Director Name | David Rudge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 1999) |
Role | Manager |
Correspondence Address | Sabie Ballanard Road Douglas Isle Of Man IM2 5PT |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 July 2002) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 February 2005) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Karen Louise Yates |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 July 2002) |
Role | Fiduciary Manager |
Correspondence Address | 13 Campion Way Abbeyfields Douglas Isle Of Man IM2 7DT |
Director Name | Mr Thomas Lane |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bourlet Close London W1W 7BL |
Director Name | Ms Emilia Maslikova |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 30 June 2016(33 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 24 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bourlet Close London W1W 7BL |
Secretary Name | Bristlekarn Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1991(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 25 November 2002) |
Correspondence Address | 2 Babmaes Street London SW1Y 6HT |
Director Name | Belford Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(22 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 24 April 2017) |
Correspondence Address | 46 State Street 3rd Floor Albany New York 12207 United States |
Registered Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Culmead LTD 50.00% Ordinary |
---|---|
50 at £1 | Rushmead LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,632 |
Current Liabilities | £534,604 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 October 2017 | Voluntary strike-off action has been suspended (1 page) |
7 October 2017 | Voluntary strike-off action has been suspended (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2017 | Application to strike the company off the register (3 pages) |
11 September 2017 | Application to strike the company off the register (3 pages) |
14 August 2017 | Statement by Directors (1 page) |
14 August 2017 | Solvency Statement dated 01/08/17 (1 page) |
14 August 2017 | Resolutions
|
14 August 2017 | Resolutions
|
14 August 2017 | Statement of capital on 14 August 2017
|
14 August 2017 | Solvency Statement dated 01/08/17 (1 page) |
14 August 2017 | Statement of capital on 14 August 2017
|
14 August 2017 | Statement by Directors (1 page) |
11 July 2017 | Registered office address changed from 5 Bourlet Close London W1W 7BL to 5th Floor 86 Jermyn Street London SW1Y 6AW on 11 July 2017 (1 page) |
11 July 2017 | Registered office address changed from 5 Bourlet Close London W1W 7BL to 5th Floor 86 Jermyn Street London SW1Y 6AW on 11 July 2017 (1 page) |
5 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
5 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
27 April 2017 | Termination of appointment of Belford Llc as a director on 24 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Emilia Maslikova as a director on 24 April 2017 (1 page) |
27 April 2017 | Appointment of Ms Rosemarie Barbara Aignan as a director on 24 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Belford Llc as a director on 24 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Emilia Maslikova as a director on 24 April 2017 (1 page) |
27 April 2017 | Appointment of Ms Rosemarie Barbara Aignan as a director on 24 April 2017 (2 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 July 2016 | Termination of appointment of Thomas Lane as a director on 30 June 2016 (1 page) |
19 July 2016 | Termination of appointment of Thomas Lane as a director on 30 June 2016 (1 page) |
19 July 2016 | Appointment of Ms. Emilia Maslikova as a director on 30 June 2016 (2 pages) |
19 July 2016 | Appointment of Ms. Emilia Maslikova as a director on 30 June 2016 (2 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
30 January 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Belford Llc on 1 October 2009 (1 page) |
18 June 2010 | Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages) |
18 June 2010 | Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Belford Llc on 1 October 2009 (1 page) |
18 June 2010 | Director's details changed for Belford Llc on 1 October 2009 (1 page) |
18 June 2010 | Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages) |
12 May 2010 | Appointment of Mr Thomas Lane as a director (2 pages) |
12 May 2010 | Appointment of Mr Thomas Lane as a director (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
16 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
16 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
27 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
27 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
5 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
21 August 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
21 August 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
6 July 2006 | Return made up to 14/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 14/06/06; full list of members (2 pages) |
27 January 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
27 January 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 July 2005 | Return made up to 14/06/05; full list of members (2 pages) |
4 July 2005 | Return made up to 14/06/05; full list of members (2 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
11 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
11 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 September 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
13 September 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
12 July 2004 | Return made up to 14/06/04; full list of members (6 pages) |
12 July 2004 | Return made up to 14/06/04; full list of members (6 pages) |
26 November 2003 | Resolutions
|
26 November 2003 | Resolutions
|
7 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
7 July 2003 | Return made up to 14/06/03; full list of members (6 pages) |
7 July 2003 | Return made up to 14/06/03; full list of members (6 pages) |
4 February 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
4 February 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
25 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
5 February 2002 | Secretary's particulars changed (1 page) |
5 February 2002 | Secretary's particulars changed (1 page) |
24 January 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
24 January 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
15 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
15 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
27 June 2001 | Return made up to 14/06/01; full list of members (7 pages) |
27 June 2001 | Return made up to 14/06/01; full list of members (7 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page) |
21 January 2001 | Full accounts made up to 31 December 1999 (8 pages) |
21 January 2001 | Full accounts made up to 31 December 1999 (8 pages) |
24 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
24 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ (1 page) |
13 July 2000 | Return made up to 14/06/00; full list of members
|
13 July 2000 | Return made up to 14/06/00; full list of members
|
3 February 2000 | Full accounts made up to 31 December 1998 (8 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (8 pages) |
4 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
4 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
10 September 1999 | Secretary's particulars changed (1 page) |
10 September 1999 | Secretary's particulars changed (1 page) |
22 June 1999 | Return made up to 14/06/99; no change of members (4 pages) |
22 June 1999 | Return made up to 14/06/99; no change of members (4 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
3 February 1999 | Full accounts made up to 31 December 1997 (8 pages) |
3 February 1999 | Full accounts made up to 31 December 1997 (8 pages) |
7 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
7 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
23 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
23 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: sceptre house 169-173 regent street london W1R 7FB (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: sceptre house 169-173 regent street london W1R 7FB (1 page) |
7 January 1998 | Full accounts made up to 31 December 1996 (10 pages) |
7 January 1998 | Full accounts made up to 31 December 1996 (10 pages) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
3 October 1997 | New director appointed (10 pages) |
3 October 1997 | New director appointed (10 pages) |
3 October 1997 | New director appointed (10 pages) |
3 October 1997 | New director appointed (10 pages) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | New director appointed (10 pages) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | New director appointed (10 pages) |
26 June 1997 | Return made up to 14/06/97; full list of members (6 pages) |
26 June 1997 | Return made up to 14/06/97; full list of members (6 pages) |
27 January 1997 | Full accounts made up to 31 December 1995 (10 pages) |
27 January 1997 | Full accounts made up to 31 December 1995 (10 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
14 October 1996 | Full accounts made up to 31 December 1994 (10 pages) |
14 October 1996 | Full accounts made up to 31 December 1994 (10 pages) |
25 June 1996 | Return made up to 14/06/96; no change of members (25 pages) |
25 June 1996 | Return made up to 14/06/96; no change of members (25 pages) |
4 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
4 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
8 September 1982 | Certificate of incorporation (1 page) |
8 September 1982 | Certificate of incorporation (1 page) |
13 August 1982 | Memorandum and Articles of Association (9 pages) |
13 August 1982 | Memorandum and Articles of Association (9 pages) |