Company NameHolmes Place (Bromley) Limited
Company StatusDissolved
Company Number01735820
CategoryPrivate Limited Company
Incorporation Date30 June 1983(40 years, 10 months ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)
Previous NameClownalley Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Terence Charles Williams
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(7 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 October 1998)
RoleSales Director
Correspondence Address34 Blenheim Road
Bickley
Bromley
Kent
BR1 2HA
Secretary NameMrs Anne Williams
NationalityBritish
StatusResigned
Appointed31 January 1991(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 August 1993)
RoleCompany Director
Correspondence Address10 Woodside Road
Bickley
Bromley
Kent
BR1 2ES
Secretary NameSara Copper
NationalityBritish
StatusResigned
Appointed27 August 1993(10 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 October 1998)
RoleCompany Director
Correspondence Address80 Walpole Road
Bromley
Kent
BR2 9SF
Director NameSara Copper
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(12 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 October 1998)
RoleSecretary
Correspondence Address80 Walpole Road
Bromley
Kent
BR2 9SF
Director Name£R Marco Williams
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(12 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 October 1998)
RoleBuilder
Correspondence AddressOak Cottage Wood Way
Fairborough Park
Orpington
Kent
BR6 8LS
Director NameMr Lawrence Michael Alkin
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(15 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E101, Montevetro Building
100 Battersea Church Road
London
SW11 3YL
Director NameMr Allan Brian Henry Fisher
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(15 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Northgate
Prince Albert Road
London
NW8 7EH
Director NameChristopher Neoh
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(15 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 March 1999)
RoleAccountant
Correspondence Address20 Observatory Road
East Sheen
London
SW14 7QD
Secretary NameChristopher Neoh
NationalityBritish
StatusResigned
Appointed16 October 1998(15 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 March 1999)
RoleAccountant
Correspondence Address20 Observatory Road
East Sheen
London
SW14 7QD
Director NameMr Lee Dale Ginsberg
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(15 years, 8 months after company formation)
Appointment Duration5 years (resigned 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridings
30 Hurstwood
South Ascot
Berkshire
SL5 9SP
Secretary NameFrances Bingham
NationalityBritish
StatusResigned
Appointed01 March 1999(15 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address157 Abbeville Road
London
SW4 9JJ
Director NameHolmes Place Management Limited (Corporation)
StatusResigned
Appointed09 March 2004(20 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2006)
Correspondence Address100 Aldersgate Street
London
EC1A 4LX

Location

Registered Address100 Aldersgate Street
London
EC1A 4LX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
21 November 2006Secretary resigned (1 page)
15 November 2006Director resigned (1 page)
10 November 2006Application for striking-off (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
20 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2006Return made up to 31/01/06; full list of members (2 pages)
12 January 2006Secretary's particulars changed (1 page)
12 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
22 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
29 June 2004Registered office changed on 29/06/04 from: 17A old court place london W8 4PL (1 page)
21 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
12 February 2004Return made up to 31/01/04; full list of members (7 pages)
10 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
9 February 2003Return made up to 31/01/03; full list of members (7 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
18 April 2002Return made up to 31/01/02; full list of members (6 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
2 February 2001Return made up to 31/01/01; full list of members (5 pages)
1 November 2000Full accounts made up to 31 December 1999 (11 pages)
23 June 2000Director resigned (1 page)
7 February 2000Return made up to 31/01/00; full list of members (13 pages)
10 November 1999Particulars of mortgage/charge (55 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
8 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
3 August 1999Registered office changed on 03/08/99 from: 4TH floor 26-40 kensington high street london W8 4PF (1 page)
15 March 1999Secretary resigned;director resigned (1 page)
14 March 1999New director appointed (2 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999Secretary resigned;director resigned (1 page)
4 March 1999Registered office changed on 04/03/99 from: 97 aldersgate street london EC1A 4JR (1 page)
4 February 1999Return made up to 31/01/99; full list of members (11 pages)
22 January 1999New director appointed (2 pages)
30 December 1998Location of debenture register (1 page)
30 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/12/98
(1 page)
30 December 1998Location of register of members (1 page)
8 December 1998Registered office changed on 08/12/98 from: 6 west way gardens shirley croydon CR0 8RA (1 page)
8 December 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Secretary resigned;director resigned (1 page)
7 December 1998New director appointed (3 pages)
7 December 1998New secretary appointed (2 pages)
7 December 1998New director appointed (3 pages)
5 November 1998Company name changed clownalley LIMITED\certificate issued on 06/11/98 (2 pages)
26 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
19 June 1998Return made up to 31/01/93; full list of members; amend (8 pages)
19 June 1998Return made up to 31/01/97; full list of members; amend (8 pages)
19 June 1998Return made up to 31/01/94; full list of members; amend (8 pages)
19 June 1998Return made up to 31/01/96; full list of members; amend (8 pages)
19 June 1998Return made up to 31/01/98; full list of members; amend (8 pages)
10 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
13 February 1997Return made up to 31/01/97; full list of members (6 pages)
14 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
25 February 1996Return made up to 31/01/96; full list of members (6 pages)
30 June 1983Incorporation (14 pages)