Albert Bridge Road
London
SW11 4PJ
Director Name | Robert Oliver Harland |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2000(17 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (closed 12 May 2009) |
Role | Chartered Surveyor |
Correspondence Address | 25 Woodville Road Morden SM4 5AF |
Director Name | Roy Alexander Fowler |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British/American |
Status | Closed |
Appointed | 12 June 2001(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 12 May 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Saint Mary Le Park Court London SW11 4PJ |
Director Name | Pauline Carol Morrison |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 12 May 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Ryedale House 5 Church Street Kirkbymoorside North Yorkshire YO62 6AZ |
Director Name | Mr John Shearer McEwen |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(25 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 12 May 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 St Mary Le Park Court London SW11 4PJ |
Secretary Name | Bells Commercial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2003(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 12 May 2009) |
Correspondence Address | Golding House 130-138 Plough Road Clapham Junction London SW11 2AA |
Director Name | Ms Sarah Frances Eminson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 March 1994) |
Role | Accountant |
Correspondence Address | 33 St Mary Le Park Court London SW11 4PJ |
Director Name | Ms Mary Christine Hamilton |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 24 June 2003) |
Role | Secretary |
Correspondence Address | 37 St Mary Le Park Court London SW11 4PJ |
Director Name | Dorothy Ray Williams |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 April 1998) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 32 St Mary Le Park Court Albert Bridge Road London SW11 4PJ |
Director Name | Adla Mansour |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 March 1994(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 July 1996) |
Role | Database Coordinator/Publishin |
Correspondence Address | 2 St Mary Le Park Court Albert Bridge Road Battersea London SW11 4PJ |
Secretary Name | Dorothy Ray Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(13 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 December 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 32 St Mary Le Park Court Albert Bridge Road London SW11 4PJ |
Director Name | Roy Alexander Fowler |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 10 July 1996(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 June 1998) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Saint Mary Le Park Court London SW11 4PJ |
Director Name | Sir James Spicer |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(13 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 31 July 2007) |
Role | Member Of Parliament |
Correspondence Address | 12 Saint Mary Le Park Court Parkgate Road London SW11 4PJ |
Secretary Name | David Connop Haines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(14 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 July 2003) |
Role | Chartered Surveyor |
Correspondence Address | Maltings Farmhouse Norwich Road, Creeting St. Mary Ipswich Suffolk IP6 8PE |
Director Name | Rachid Benammar |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2000) |
Role | Headmaster |
Correspondence Address | 3 St Mary Le Park Court Parkgate Road London SW11 4PJ |
Secretary Name | Kinleigh Folkard & Hayward (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1991(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1995) |
Correspondence Address | Kfh House Norstead Place Roehampton London SW15 3SA |
Registered Address | 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Latchmere |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £65,560 |
Gross Profit | £26,856 |
Net Worth | £380 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2008 | Application for striking-off (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from bells commercial LIMITED golding house 130-138 plough roa clapham junction LONDONSW11 2AA (1 page) |
25 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
18 April 2008 | Director appointed john shearer mcewen (2 pages) |
22 January 2008 | Return made up to 14/11/07; full list of members (9 pages) |
19 October 2007 | Director resigned (1 page) |
6 July 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
15 February 2007 | Director resigned (1 page) |
5 January 2007 | Return made up to 14/11/06; no change of members (8 pages) |
31 July 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
24 November 2005 | Return made up to 14/11/05; no change of members
|
23 November 2005 | New director appointed (2 pages) |
31 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
25 November 2004 | Return made up to 14/11/04; full list of members
|
29 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: c/o bells lansdowne house 3-7 northcote road london SW11 1NG (1 page) |
7 February 2004 | Return made up to 14/11/03; no change of members
|
2 February 2004 | New secretary appointed (2 pages) |
2 July 2003 | Director resigned (1 page) |
27 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
16 January 2003 | Registered office changed on 16/01/03 from: c/o langley-taylor kingsbourne house 229-231 high holburn london WC1V 7DA (1 page) |
16 December 2002 | Return made up to 14/11/02; full list of members (13 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 December 2001 | Return made up to 14/11/01; no change of members
|
29 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 July 2001 | New director appointed (2 pages) |
17 November 2000 | Return made up to 14/11/00; no change of members (7 pages) |
9 October 2000 | Director resigned (1 page) |
25 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 February 2000 | New director appointed (2 pages) |
9 November 1999 | Return made up to 14/11/99; full list of members (15 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
11 November 1998 | Return made up to 14/11/98; no change of members
|
9 June 1998 | New director appointed (2 pages) |
15 May 1998 | Director resigned (1 page) |
11 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
13 November 1997 | New secretary appointed (2 pages) |
12 November 1997 | Return made up to 14/11/97; change of members
|
5 June 1997 | Return made up to 14/11/96; full list of members
|
5 June 1997 | Return made up to 14/11/95; full list of members (9 pages) |
18 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
17 December 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | Director resigned (1 page) |
20 May 1996 | New secretary appointed (2 pages) |
10 May 1996 | Registered office changed on 10/05/96 from: 81-83 lower richmond road putney london SW15 1EU (1 page) |
23 March 1995 | Full accounts made up to 31 December 1994 (10 pages) |