Edenbridge
Kent
TN8 5PS
Director Name | Michael John Jaques |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2005(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 18 August 2009) |
Role | Commissioner For Oaths |
Country of Residence | United Kingdom |
Correspondence Address | 9 Campden Hill Road London W8 7DX |
Director Name | Mr Christopher Selwyn Cooper |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 1996) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Ockhams Edenbridge Kent TN8 5PS |
Director Name | Christopher Richard Seton Sheppard |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 16 March 2005) |
Role | Antique Dealer |
Correspondence Address | Hollywood Road Gallery 12 Hollywood Road London SW10 9HY |
Registered Address | 58 - 60 Kensington Church Street London W8 4DB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £35,556 |
Current Liabilities | £10,375 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
2 April 2008 | Return made up to 09/04/07; full list of members (3 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
7 January 2007 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 May 2006 | Location of debenture register (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 58 kensington church street london W8 4DB (1 page) |
4 May 2006 | Location of register of members (1 page) |
4 May 2006 | Return made up to 09/04/06; full list of members (2 pages) |
13 June 2005 | New director appointed (1 page) |
13 June 2005 | Director resigned (1 page) |
11 May 2005 | Return made up to 09/04/05; full list of members
|
14 March 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
10 June 2004 | Return made up to 09/04/04; full list of members
|
6 April 2004 | Return made up to 09/04/03; full list of members (6 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
23 June 2003 | Return made up to 09/04/02; full list of members (6 pages) |
14 April 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
7 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
13 June 2001 | Return made up to 09/04/01; full list of members
|
5 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
22 September 2000 | Resolutions
|
22 September 2000 | Nc inc already adjusted 21/07/00 (1 page) |
3 July 2000 | Return made up to 09/04/00; full list of members (6 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: unit 7B sham farm, eridge green tunbridge wells kent TN3 9JA (1 page) |
22 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
13 May 1999 | Return made up to 09/04/99; no change of members
|
10 April 1999 | Registered office changed on 10/04/99 from: 11 st george street london W1R 9DF (1 page) |
4 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
16 April 1998 | Return made up to 09/04/98; no change of members (4 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
9 June 1997 | Return made up to 09/04/97; full list of members
|
28 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
25 May 1996 | Return made up to 09/04/96; no change of members
|
15 May 1996 | Company name changed ancient glass house LIMITED\certificate issued on 16/05/96 (2 pages) |
3 April 1996 | Company name changed barry cullen glass LIMITED\certificate issued on 04/04/96 (2 pages) |
15 February 1996 | Return made up to 09/04/95; full list of members
|
7 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
15 January 1991 | First Gazette notice for compulsory strike-off (1 page) |