Wembley Park
Middlesex
HA9 7NP
Director Name | John Hobbs |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1995(12 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 26 February 2013) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Blenheim Gardens Wembley Middlesex HA9 7NP |
Director Name | Mr Christopher Henry Wadsworth |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1997(14 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 26 February 2013) |
Role | Videotape Editor |
Country of Residence | England |
Correspondence Address | 8 Tideway Close Ham Richmond Surrey TW10 7YR |
Secretary Name | Iain Douglas McCorquodale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2001(18 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 26 February 2013) |
Role | Export Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Blenheim Gardens Wembley Park Middlesex HA9 7NP |
Director Name | Mr Noel (Tommy) Sainsbury Thomas |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1985(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 March 1991) |
Role | Retired Sales Manager |
Correspondence Address | 18 Thackeray Court London W5 3AT |
Director Name | Mr Stephen Derrick Beasley |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Little Crabtree West Green Crawley West Sussex RH11 7HW |
Director Name | Mr Giles Hugh Colin Cole |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 August 1997) |
Role | Company Director |
Correspondence Address | 6 Cormont Road London SE5 9RA |
Secretary Name | Mr Stephen Derrick Beasley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Little Crabtree West Green Crawley West Sussex RH11 7HW |
Director Name | Carmen Silvera |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 December 1997(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 June 2002) |
Role | Actress |
Correspondence Address | 1 Gazbury Road Barons Court London W4 9AS |
Registered Address | Third Floor 126-134 Baker Street London W1U 6UE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
2k at £1 | Prime Selection LTD 8.49% Ordinary |
---|---|
9.7k at £1 | John Brian Hobbs 40.98% Ordinary |
1000 at £1 | Christopher Henry Wadsworth 4.24% Ordinary |
5k at £1 | James Perry 21.21% Ordinary |
620 at £1 | Olga Thomas 2.63% Ordinary |
500 at £1 | Adrian Quinn 2.12% Ordinary |
500 at £1 | E.k. Wilson 2.12% Ordinary |
2.6k at £1 | Iain Douglas Mccorquodale 10.95% Ordinary |
250 at £1 | B. Eaton 1.06% Ordinary |
250 at £1 | Dr M.w. Wade-harris 1.06% Ordinary |
250 at £1 | Miss Freda Barratt 1.06% Ordinary |
250 at £1 | Mrs V. Eaton 1.06% Ordinary |
150 at £1 | Mrs Doris Lloyd 0.64% Ordinary |
100 at £1 | Brian T. Sullivan 0.42% Ordinary |
100 at £1 | Dr Martin P. Thomas 0.42% Ordinary |
100 at £1 | John Beveridge 0.42% Ordinary |
100 at £1 | Miss Sibilla Celoni 0.42% Ordinary |
50 at £1 | Mr A.r. Berrett & Mrs A.r. Berrett 0.21% Ordinary |
40 at £1 | Giles Hugh Colin Cole 0.17% Ordinary |
40 at £1 | Sally Hughes 0.17% Ordinary |
- | OTHER 0.13% - |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | Application to strike the company off the register (3 pages) |
6 November 2012 | Application to strike the company off the register (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
24 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
24 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
29 July 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
4 July 2011 | Registered office address changed from , 7-10 Chandos Street, Cavendish Square, London, W1G 9DQ on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from , 7-10 Chandos Street, Cavendish Square, London, W1G 9DQ on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from , 7-10 Chandos Street, Cavendish Square, London, W1G 9DQ on 4 July 2011 (1 page) |
6 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (8 pages) |
6 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (8 pages) |
6 May 2011 | Director's details changed for John Hobbs on 15 April 2011 (2 pages) |
6 May 2011 | Director's details changed for John Hobbs on 15 April 2011 (2 pages) |
6 May 2011 | Director's details changed for Iain Douglas Mccorquodale on 15 April 2011 (2 pages) |
6 May 2011 | Director's details changed for Iain Douglas Mccorquodale on 15 April 2011 (2 pages) |
5 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (11 pages) |
5 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (11 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
11 May 2009 | Return made up to 15/04/09; full list of members (11 pages) |
11 May 2009 | Return made up to 15/04/09; full list of members (11 pages) |
22 October 2008 | Return made up to 14/04/08; full list of members (11 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from, 43 queen anne street, london, W1G 9JE (1 page) |
22 October 2008 | Return made up to 14/04/08; full list of members (11 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from, 43 queen anne street, london, W1G 9JE (1 page) |
8 September 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
27 June 2007 | Return made up to 15/04/07; full list of members (9 pages) |
27 June 2007 | Return made up to 15/04/07; full list of members (9 pages) |
8 December 2006 | Accounts made up to 31 August 2006 (10 pages) |
8 December 2006 | Accounts for a dormant company made up to 31 August 2006 (10 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 August 2005 (7 pages) |
27 June 2006 | Accounts made up to 31 August 2005 (7 pages) |
9 June 2006 | Return made up to 15/04/06; no change of members (7 pages) |
9 June 2006 | Return made up to 15/04/06; no change of members (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
9 May 2005 | Return made up to 15/04/05; full list of members (10 pages) |
9 May 2005 | Return made up to 15/04/05; full list of members
|
13 July 2004 | Return made up to 15/04/04; full list of members (10 pages) |
13 July 2004 | Return made up to 15/04/04; full list of members (10 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
4 June 2003 | Return made up to 15/04/03; full list of members (10 pages) |
4 June 2003 | Return made up to 15/04/03; full list of members (10 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
27 November 2002 | Registered office changed on 27/11/02 from: 22 queen anne street, london, W1M 9LB (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: 22 queen anne street, london, W1M 9LB (1 page) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
7 May 2002 | Return made up to 15/04/02; full list of members (9 pages) |
7 May 2002 | Return made up to 15/04/02; full list of members (9 pages) |
5 September 2001 | Secretary resigned;director resigned (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Secretary resigned;director resigned (1 page) |
1 August 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
9 May 2001 | Return made up to 15/04/01; full list of members (9 pages) |
9 May 2001 | Return made up to 15/04/01; full list of members (9 pages) |
28 November 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
28 November 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
21 April 2000 | Return made up to 15/04/00; full list of members (9 pages) |
21 April 2000 | Return made up to 15/04/00; full list of members (9 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 May 1999 | Return made up to 15/04/99; full list of members (8 pages) |
17 May 1999 | Return made up to 15/04/99; full list of members (8 pages) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 April 1998 | Return made up to 15/04/98; no change of members (6 pages) |
22 April 1998 | Return made up to 15/04/98; no change of members (6 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
24 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Ad 13/05/97--------- £ si 7000@1=7000 £ ic 13530/20530 (2 pages) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Ad 13/05/97--------- £ si 7000@1=7000 £ ic 13530/20530 (2 pages) |
7 July 1997 | Company name changed mildwater LIMITED\certificate issued on 08/07/97 (2 pages) |
7 July 1997 | Company name changed mildwater LIMITED\certificate issued on 08/07/97 (2 pages) |
2 July 1997 | Return made up to 14/04/97; full list of members (6 pages) |
2 July 1997 | Return made up to 14/04/97; full list of members
|
6 May 1997 | Registered office changed on 06/05/97 from: britannia house, 958 high road, north finchley, london N12 9RY (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: britannia house, 958 high road, north finchley, london N12 9RY (1 page) |
29 April 1997 | Ad 18/01/97--------- £ si 6749@1=6749 £ ic 6781/13530 (2 pages) |
29 April 1997 | Ad 18/01/97--------- £ si 6749@1=6749 £ ic 6781/13530 (2 pages) |
22 April 1997 | Ad 06/12/96--------- £ si 5840@1=5840 £ ic 941/6781 (2 pages) |
22 April 1997 | Ad 06/12/96--------- £ si 5840@1=5840 £ ic 941/6781 (2 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
28 January 1997 | £ nc 1000/40000 06/12/96 (1 page) |
28 January 1997 | Resolutions
|
28 January 1997 | Resolutions
|
28 January 1997 | £ nc 1000/40000 06/12/96 (1 page) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
28 October 1996 | Return made up to 14/04/95; full list of members (5 pages) |
28 October 1996 | Return made up to 14/04/95; full list of members (5 pages) |
28 October 1996 | Return made up to 14/04/96; no change of members
|
28 October 1996 | Return made up to 14/04/96; no change of members (6 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |