Putney
London
SW15 5JR
Director Name | Mr Anthony Graham Post |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(22 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 08 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Church Road Richmond Surrey TW10 6LW |
Secretary Name | Mr Anthony Graham Post |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(22 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 08 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Church Road Richmond Surrey TW10 6LW |
Director Name | Mr Stuart Alexander Beatty |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 September 2005) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 62 Cole Park Road Twickenham Middlesex TW1 1HU |
Secretary Name | Mr David Seymour Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 20 Ridge Hill London NW11 8PS |
Secretary Name | Kevin James Sparks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Thornhill Cottage Park Hill Road Wallington Surrey SM6 0RZ |
Director Name | Kevin James Sparks |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Thornhill Cottage Park Hill Road Wallington Surrey SM6 0RZ |
Director Name | Mr Anthony Tyrer |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2005) |
Role | Customer Services Director |
Correspondence Address | 212 Upper Road Kennington Oxford Oxfordshire OX1 5LR |
Registered Address | Caci House Kensington Village Avonmore Road London W14 8TS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2010 | Application to strike the company off the register (3 pages) |
15 November 2010 | Application to strike the company off the register (3 pages) |
12 April 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
12 April 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
2 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-03-02
|
2 March 2010 | Registered office address changed from Caci House Kensington Village Avonmore Road London W14 8TS on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from Caci House Kensington Village Avonmore Road London W14 8TS on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from Caci House Kensington Village Avonmore Road London W14 8TS on 2 March 2010 (1 page) |
2 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-03-02
|
28 April 2009 | Accounts made up to 30 June 2008 (5 pages) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
25 April 2008 | Accounts made up to 30 June 2007 (5 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
1 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
1 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
2 December 2005 | Full accounts made up to 30 April 2005 (20 pages) |
2 December 2005 | Full accounts made up to 30 April 2005 (20 pages) |
8 November 2005 | Ad 30/09/05--------- £ si 44@1=44 £ ic 400/444 (4 pages) |
8 November 2005 | Ad 30/09/05--------- £ si 44@1=44 £ ic 400/444 (4 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: 102 the green twickenham middlesex TW2 5AG (1 page) |
11 October 2005 | New secretary appointed;new director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Secretary resigned;director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Secretary resigned;director resigned (1 page) |
11 October 2005 | New secretary appointed;new director appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: 102 the green twickenham middlesex TW2 5AG (1 page) |
11 October 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
11 October 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 January 2005 | Registered office changed on 12/01/05 from: 346 harrow road london W9 2HP (1 page) |
12 January 2005 | Registered office changed on 12/01/05 from: 346 harrow road london W9 2HP (1 page) |
13 December 2004 | Full accounts made up to 30 April 2004 (14 pages) |
13 December 2004 | Full accounts made up to 30 April 2004 (14 pages) |
6 May 2004 | Full accounts made up to 30 April 2003 (14 pages) |
6 May 2004 | Full accounts made up to 30 April 2003 (14 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
1 July 2003 | Amended full accounts made up to 30 April 2002 (12 pages) |
1 July 2003 | Amended full accounts made up to 30 April 2002 (12 pages) |
24 May 2003 | Full accounts made up to 30 April 2002 (12 pages) |
24 May 2003 | Full accounts made up to 30 April 2002 (12 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 May 2002 | Full accounts made up to 30 April 2001 (10 pages) |
21 May 2002 | Full accounts made up to 30 April 2001 (10 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
3 September 2001 | Resolutions
|
3 September 2001 | Resolutions
|
3 September 2001 | Memorandum and Articles of Association (8 pages) |
3 September 2001 | Memorandum and Articles of Association (8 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 January 2001 | Full accounts made up to 30 April 2000 (10 pages) |
15 January 2001 | Full accounts made up to 30 April 2000 (10 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
4 May 2000 | Full accounts made up to 30 April 1999 (11 pages) |
4 May 2000 | Full accounts made up to 30 April 1999 (11 pages) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members
|
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Resolutions
|
19 August 1999 | Ad 12/08/99--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
19 August 1999 | Resolutions
|
19 August 1999 | Ad 12/08/99--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
9 June 1999 | Full accounts made up to 30 April 1998 (12 pages) |
9 June 1999 | Full accounts made up to 30 April 1998 (12 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 November 1997 | Particulars of mortgage/charge (6 pages) |
26 November 1997 | Particulars of mortgage/charge (6 pages) |
2 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
26 January 1997 | Full accounts made up to 30 April 1996 (11 pages) |
26 January 1997 | Full accounts made up to 30 April 1996 (11 pages) |
28 November 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1996 | Particulars of mortgage/charge (3 pages) |
28 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
28 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 January 1996 | Full accounts made up to 30 April 1995 (12 pages) |
16 January 1996 | Full accounts made up to 30 April 1995 (12 pages) |
24 October 1995 | New secretary appointed (2 pages) |
24 October 1995 | New secretary appointed (1 page) |
24 October 1995 | Secretary resigned (2 pages) |
24 October 1995 | Secretary resigned (2 pages) |
9 April 1995 | Accounts for a small company made up to 30 April 1994 (8 pages) |
9 April 1995 | Accounts for a small company made up to 30 April 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
8 April 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1993 | Particulars of mortgage/charge (3 pages) |
6 January 1993 | Particulars of mortgage/charge (3 pages) |
5 October 1983 | Incorporation (17 pages) |
5 October 1983 | Incorporation (17 pages) |