Chelsea Harbour
London
SW10 0XB
Director Name | Mr Brian Shelton Berry |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2008(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 22 May 2012) |
Role | Banker/Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale Court 16 Birds Hill Drive Oxshott Surrey KT22 0SP |
Secretary Name | Derringtons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 September 2008(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 22 May 2012) |
Correspondence Address | 6th Floor 113-123 Upper Richmond Road London SW15 2TL |
Director Name | Kevin Anthony Philip Underwood |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(8 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 June 1992) |
Role | Designer Of Security Systems |
Correspondence Address | 9 Mountwood West Molesey Surrey KT8 1RP |
Secretary Name | Kevin Anthony Philip Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(8 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 June 1992) |
Role | Company Director |
Correspondence Address | 9 Mountwood West Molesey Surrey KT8 1RP |
Secretary Name | Helen Byraves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 October 2002) |
Role | Company Director |
Correspondence Address | Willowgate 88 Fairmile Lane Cobham Surrey KT11 2DA |
Director Name | Ian John Snewin |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 July 2006) |
Role | Company Director |
Correspondence Address | 90 Great Goodwin Drive Guildford Surrey GU1 2TZ |
Secretary Name | Anthony Joseph Bygraves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 July 2006) |
Role | Managing Director |
Correspondence Address | Flat 7 Semaphore 30 Stoke Road Cobham Surrey KT11 3BD |
Director Name | Mr Adrian Louis Baillie |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 Chelsea Lodge 58 Tite Street London SW3 4JD |
Director Name | Mr Stuart Glover |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Alexandra Park Lenzie Glasgow Lanarkshire G66 5BH Scotland |
Director Name | Alistair Roy Clark |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(24 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 28 March 2008) |
Role | Consultant |
Correspondence Address | 9 Farmington Cheltenham Gloucestershire GL54 3NQ Wales |
Director Name | Philip John Donoghue |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(25 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 June 2008) |
Role | Company Director |
Correspondence Address | 24 Lordswood Silchester Reading Berkshire RG7 2PZ |
Secretary Name | Enterprise Administration Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 September 2008) |
Correspondence Address | Erico House 93-99 Upper Richmond Road London SW15 2TG |
Registered Address | No 8 Canbury Business Park Elm Crescent Kingston Upon Thames Surrey KT2 6HJ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
46.7m at £0.01 | Icegrade Holdings Limited 92.82% Ordinary B |
---|---|
3.4m at £0.01 | Icegrade Holdings Limited 6.79% Ordinary A |
195.9k at £0.01 | Icegrade Holdings Limited 0.39% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£1,893,788 |
Cash | £97 |
Current Liabilities | £2,506,327 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 February 2012 | Secretary's details changed for Derringtons Limited on 28 February 2012 (2 pages) |
29 February 2012 | Secretary's details changed for Derringtons Limited on 28 February 2012 (2 pages) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2012 | Application to strike the company off the register (3 pages) |
25 January 2012 | Application to strike the company off the register (3 pages) |
30 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2011-08-30
|
30 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2011-08-30
|
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 April 2011 | Director's details changed for Anthony Joseph Bygraves on 11 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Anthony Joseph Bygraves on 11 April 2011 (2 pages) |
1 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
1 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
29 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
29 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
11 February 2010 | Memorandum and Articles of Association (4 pages) |
11 February 2010 | Resolutions
|
11 February 2010 | Resolutions
|
11 February 2010 | Memorandum and Articles of Association (4 pages) |
8 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
8 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
15 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 October 2009 | Director's details changed for Anthony Joseph Bygraves on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Anthony Joseph Bygraves on 26 October 2009 (2 pages) |
1 August 2009 | Full accounts made up to 31 March 2009 (10 pages) |
1 August 2009 | Full accounts made up to 31 March 2009 (10 pages) |
28 July 2009 | Resolutions
|
28 July 2009 | Strike off action discontinued (1 page) |
28 July 2009 | Resolutions
|
28 July 2009 | Strike off action discontinued (1 page) |
23 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
25 June 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
25 June 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
10 June 2009 | Return made up to 30/06/08; full list of members; amend (11 pages) |
10 June 2009 | Return made up to 30/06/08; full list of members; amend (11 pages) |
20 May 2009 | Director's Change of Particulars / anthony bygraves / 06/05/2009 / HouseName/Number was: , now: woodway; Street was: flat 7 semaphore, now: fairmile park road; Area was: 30 stoke road, now: ; Post Code was: KT11 3BD, now: KT11 2PG; Country was: , now: KT11 2PG (1 page) |
20 May 2009 | Director's change of particulars / anthony bygraves / 06/05/2009 (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
25 September 2008 | Appointment Terminated Secretary enterprise administration LTD (1 page) |
25 September 2008 | Appointment terminated secretary enterprise administration LTD (1 page) |
25 September 2008 | Secretary appointed derringtons LIMITED (2 pages) |
25 September 2008 | Secretary appointed derringtons LIMITED (2 pages) |
22 July 2008 | Return made up to 30/06/08; full list of members (7 pages) |
22 July 2008 | Return made up to 30/06/08; full list of members (7 pages) |
24 June 2008 | Appointment Terminated Director philip donoghue (1 page) |
24 June 2008 | Appointment terminated director adrian baillie (1 page) |
24 June 2008 | Appointment Terminated Director adrian baillie (1 page) |
24 June 2008 | Appointment terminated director philip donoghue (1 page) |
24 June 2008 | Director appointed brian shelton berry (2 pages) |
24 June 2008 | Director appointed brian shelton berry (2 pages) |
9 April 2008 | Director appointed philip john donoghue (2 pages) |
9 April 2008 | Director appointed philip john donoghue (2 pages) |
1 April 2008 | Appointment Terminated Director alistair clark (1 page) |
1 April 2008 | Appointment terminated director alistair clark (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
19 December 2007 | Secretary's particulars changed (1 page) |
19 December 2007 | Secretary's particulars changed (1 page) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | Director resigned (1 page) |
9 September 2007 | Group of companies' accounts made up to 31 March 2007 (34 pages) |
9 September 2007 | Group of companies' accounts made up to 31 March 2007 (34 pages) |
26 July 2007 | Return made up to 30/06/07; full list of members (5 pages) |
26 July 2007 | Return made up to 30/06/07; full list of members (5 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
8 September 2006 | Resolutions
|
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | S-div 12/07/06 (1 page) |
8 September 2006 | Ad 12/07/06--------- £ si [email protected]=23082 £ ic 34200/57282 (2 pages) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Nc inc already adjusted 12/07/06 (1 page) |
8 September 2006 | Resolutions
|
8 September 2006 | Ad 12/07/06--------- £ si [email protected]=16080 £ ic 57282/73362 (2 pages) |
8 September 2006 | Nc inc already adjusted 12/07/06 (1 page) |
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | Ad 12/07/06--------- £ si [email protected]=3577 £ ic 73362/76939 (2 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Ad 12/07/06--------- £ si [email protected]=23082 £ ic 34200/57282 (2 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (3 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | Ad 12/07/06--------- £ si [email protected]=3577 £ ic 73362/76939 (2 pages) |
8 September 2006 | Ad 12/07/06--------- £ si [email protected]=16080 £ ic 57282/73362 (2 pages) |
8 September 2006 | S-div 12/07/06 (1 page) |
8 September 2006 | New director appointed (3 pages) |
25 August 2006 | Return made up to 30/06/06; full list of members (3 pages) |
25 August 2006 | Return made up to 30/06/06; full list of members (3 pages) |
11 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
11 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
24 August 2005 | Ad 30/06/05--------- £ si 200@1 (2 pages) |
24 August 2005 | Ad 30/06/05--------- £ si 200@1 (2 pages) |
11 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
11 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
12 July 2005 | Resolutions
|
12 July 2005 | Resolutions
|
9 March 2005 | Full accounts made up to 31 March 2004 (14 pages) |
9 March 2005 | Full accounts made up to 31 March 2004 (14 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: charlton house 173 kingston road new malden surrey KT3 3SS (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: charlton house 173 kingston road new malden surrey KT3 3SS (1 page) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
26 July 2004 | Return made up to 21/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 21/07/04; full list of members (7 pages) |
29 March 2004 | Full accounts made up to 31 March 2003 (13 pages) |
29 March 2004 | Full accounts made up to 31 March 2003 (13 pages) |
5 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2003 | Return made up to 21/07/03; full list of members
|
14 August 2003 | Return made up to 21/07/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
16 December 2002 | Secretary's particulars changed (1 page) |
16 December 2002 | Secretary's particulars changed (1 page) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | Secretary resigned (1 page) |
6 August 2002 | Return made up to 21/07/02; full list of members (7 pages) |
6 August 2002 | Return made up to 21/07/02; full list of members (7 pages) |
28 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
28 September 2001 | Full accounts made up to 31 March 2000 (12 pages) |
28 September 2001 | Full accounts made up to 31 March 2000 (12 pages) |
28 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
27 July 2001 | Return made up to 21/07/01; full list of members (6 pages) |
27 July 2001 | Return made up to 21/07/01; full list of members (6 pages) |
31 July 2000 | Return made up to 21/07/00; full list of members (6 pages) |
31 July 2000 | Return made up to 21/07/00; full list of members (6 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: 16 west barnes lane raynes park london SW20 obu (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: 16 west barnes lane raynes park london SW20 obu (1 page) |
7 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
10 August 1999 | Return made up to 21/07/99; no change of members (4 pages) |
10 August 1999 | Return made up to 21/07/99; no change of members (4 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (15 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (15 pages) |
31 July 1998 | Return made up to 21/07/98; full list of members (6 pages) |
31 July 1998 | Return made up to 21/07/98; full list of members (6 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
6 April 1998 | Full accounts made up to 31 March 1997 (18 pages) |
6 April 1998 | Full accounts made up to 31 March 1997 (18 pages) |
20 August 1997 | Return made up to 21/07/97; full list of members (6 pages) |
20 August 1997 | Return made up to 21/07/97; full list of members (6 pages) |
18 September 1996 | Full accounts made up to 31 March 1996 (17 pages) |
18 September 1996 | Full accounts made up to 31 March 1996 (17 pages) |
4 August 1996 | Return made up to 21/07/96; no change of members (6 pages) |
4 August 1996 | Return made up to 21/07/96; no change of members (6 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (16 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (16 pages) |
20 July 1995 | Return made up to 21/07/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
26 July 1994 | Return made up to 21/07/94; no change of members (6 pages) |
25 July 1993 | Return made up to 21/07/93; no change of members
|
8 September 1992 | Return made up to 21/07/92; full list of members (6 pages) |
6 February 1992 | Resolutions
|
6 February 1992 | Resolutions
|
3 September 1991 | Return made up to 21/07/91; no change of members (5 pages) |
5 April 1991 | Return made up to 28/12/90; full list of members (4 pages) |
5 April 1991 | Return made up to 28/12/90; full list of members (4 pages) |
11 October 1990 | Return made up to 15/10/89; full list of members (4 pages) |
11 October 1990 | Return made up to 15/10/89; full list of members (4 pages) |
8 June 1989 | Resolutions
|
8 June 1989 | Wd 26/05/89 ad 14/04/89--------- £ si 24000@1=24000 £ ic 10000/34000 (2 pages) |
8 June 1989 | Resolutions
|
8 June 1989 | Wd 26/05/89 ad 14/04/89--------- £ si 24000@1=24000 £ ic 10000/34000 (2 pages) |
8 June 1989 | Nc inc already adjusted (1 page) |
8 June 1989 | Nc inc already adjusted (1 page) |
12 May 1989 | Return made up to 21/07/88; full list of members (4 pages) |
12 May 1989 | Return made up to 21/07/88; full list of members (4 pages) |
23 March 1989 | Particulars of mortgage/charge (3 pages) |
23 March 1989 | Particulars of mortgage/charge (3 pages) |
18 February 1988 | Return made up to 16/06/87; full list of members (4 pages) |
18 February 1988 | Return made up to 16/06/87; full list of members (4 pages) |
25 September 1986 | Return made up to 10/04/86; full list of members (4 pages) |
25 September 1986 | Return made up to 10/04/86; full list of members (4 pages) |
18 January 1983 | Incorporation (18 pages) |
18 January 1983 | Incorporation (18 pages) |