Albert Bridge Road
London
SW11 4PG
Director Name | Daniel Geoffroy Cadot |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | French |
Status | Closed |
Appointed | 12 February 2003(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 14 December 2010) |
Role | Company Director |
Correspondence Address | 25 Rue De Tocqueville Paris 75017 Foreign |
Director Name | Mr Roger James Spikesman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2007(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 14 December 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Copse Caterham Surrey CR3 6DU |
Secretary Name | Mrs Denise Helen McCann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2007(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 14 December 2010) |
Role | Company Director |
Correspondence Address | 29 Gordon Drive Chertsey Surrey KT16 9PP |
Director Name | Matthew Valentine |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(7 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 23 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Hodford Road London NW11 8NJ |
Director Name | Mr Michael Francis Jackson |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 June 1999) |
Role | Company Director |
Correspondence Address | Higham House Salehurst East Sussex TN32 5PS |
Director Name | Mr Simon David Gold |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 11 Sandy Lodge Avenue Road London N6 5DQ |
Secretary Name | Mr Simon David Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 11 Sandy Lodge Avenue Road London N6 5DQ |
Director Name | Kenneth George Dodge |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(10 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 October 1998) |
Role | Company Director |
Correspondence Address | 68 Avondale Avenue Hinchley Wood Esher Surrey KT10 0DA |
Director Name | Andrew Jeffrey Walsh |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(11 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 14 July 1995) |
Role | Finance Director |
Correspondence Address | 5 Thurlow Close Stevenage Hertfordshire SG1 4SD |
Secretary Name | Andrew Jeffrey Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(11 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 14 July 1995) |
Role | Finance Director |
Correspondence Address | 5 Thurlow Close Stevenage Hertfordshire SG1 4SD |
Secretary Name | Philip Bruce Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(11 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 14 February 1996) |
Role | Company Director |
Correspondence Address | 24a Broadwater Down Tunbridge Wells Kent TN2 5NR |
Secretary Name | Mr Michael Francis Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 July 1998) |
Role | Company Director |
Correspondence Address | Higham House Salehurst East Sussex TN32 5PS |
Director Name | Peter John Moys |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 08 February 2007) |
Role | Finance Director |
Correspondence Address | 163 Orchard Row Cottages Quality Street Merstham Surrey RH1 3BD |
Secretary Name | Peter John Moys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 08 February 2007) |
Role | Finance Director |
Correspondence Address | 163 Orchard Row Cottages Quality Street Merstham Surrey RH1 3BD |
Director Name | Joyce Huie |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 January 2003) |
Role | Company Director |
Correspondence Address | 82 Darcy Road London SW16 4UA |
Director Name | Mr Steven Michael Munday |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange Town Road Cliffe Rochester Kent ME3 7RL |
Director Name | Mr Terence Edwin Blyth |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rust En Vrede 4 The Laurels Potten End Berkhamsted Hertfordshire HP4 2SP |
Director Name | Mr Christopher Jon Palmer |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(19 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 20 February 2004) |
Role | Business Dev Dir |
Country of Residence | United Kingdom |
Correspondence Address | Cymbeline Ellesborough Road Ellesborough Buckinghamshire HP17 0XH |
Director Name | Mr David Arthur Foakes |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(19 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 February 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Rectory New Church Road West Bergholt Colchester Essex CO6 3JF |
Registered Address | Brunswick House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7LU |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2010 | Application to strike the company off the register (3 pages) |
17 August 2010 | Application to strike the company off the register (3 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (9 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (9 pages) |
17 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
17 September 2009 | Director's Change of Particulars / dominic blakey / 16/09/2009 / Title was: , now: mr; HouseName/Number was: , now: 53; Street was: 19 albany mansions, now: albany mansions; Country was: , now: uk (2 pages) |
17 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
17 September 2009 | Director's change of particulars / dominic blakey / 16/09/2009 (2 pages) |
31 July 2009 | Director's change of particulars / dominic blakey / 20/07/2009 (1 page) |
31 July 2009 | Director's Change of Particulars / dominic blakey / 20/07/2009 / HouseName/Number was: , now: 53 albany mansions; Street was: 38 victorian heights, now: albert bridge road; Area was: thackeray road, now: ; Post Code was: SW8 3TE, now: SW11 4PG (1 page) |
25 March 2009 | Full accounts made up to 31 December 2008 (10 pages) |
25 March 2009 | Full accounts made up to 31 December 2008 (10 pages) |
22 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
22 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
20 August 2008 | Full accounts made up to 31 December 2007 (8 pages) |
20 August 2008 | Full accounts made up to 31 December 2007 (8 pages) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
19 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
19 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
11 March 2007 | New secretary appointed (2 pages) |
11 March 2007 | Secretary resigned;director resigned (1 page) |
11 March 2007 | Secretary resigned;director resigned (1 page) |
11 March 2007 | New secretary appointed (2 pages) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | New director appointed (2 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
6 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
6 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
10 November 2005 | Amended full accounts made up to 31 December 2004 (15 pages) |
16 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
16 September 2005 | Return made up to 31/08/05; full list of members
|
7 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
17 February 2005 | Full accounts made up to 31 January 2004 (17 pages) |
17 February 2005 | Full accounts made up to 31 January 2004 (17 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
6 December 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
6 December 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
11 October 2004 | Return made up to 31/08/04; full list of members (8 pages) |
11 October 2004 | Return made up to 31/08/04; full list of members (8 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: 18-21 morley street london SE1 7QZ (1 page) |
2 April 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
2 April 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: 18-21 morley street london SE1 7QZ (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
4 March 2004 | Particulars of mortgage/charge (7 pages) |
4 March 2004 | Particulars of mortgage/charge (7 pages) |
26 February 2004 | Nc inc already adjusted 11/02/04 (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Nc inc already adjusted 11/02/04 (1 page) |
24 February 2004 | Resolutions
|
24 February 2004 | Ad 11/02/04--------- £ si 2208927@1=2208927 £ ic 555550/2764477 (2 pages) |
24 February 2004 | Resolutions
|
24 February 2004 | Ad 11/02/04--------- £ si 2208927@1=2208927 £ ic 555550/2764477 (2 pages) |
20 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2003 | Full accounts made up to 31 January 2003 (16 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (16 pages) |
14 October 2003 | Return made up to 31/08/03; full list of members (9 pages) |
14 October 2003 | Return made up to 31/08/03; full list of members (9 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | New director appointed (2 pages) |
2 April 2003 | Auditor's resignation (3 pages) |
2 April 2003 | Auditor's resignation (3 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
28 November 2002 | Full accounts made up to 31 January 2002 (15 pages) |
28 November 2002 | Full accounts made up to 31 January 2002 (15 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
23 September 2002 | Return made up to 31/08/02; full list of members
|
23 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
3 December 2001 | Full accounts made up to 31 January 2001 (15 pages) |
3 December 2001 | Full accounts made up to 31 January 2001 (15 pages) |
18 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
18 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Full accounts made up to 31 January 2000 (17 pages) |
8 December 2000 | Full accounts made up to 31 January 2000 (17 pages) |
16 October 2000 | Company name changed salehurst paper LIMITED\certificate issued on 17/10/00 (3 pages) |
16 October 2000 | Company name changed salehurst paper LIMITED\certificate issued on 17/10/00 (3 pages) |
28 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
28 September 2000 | Return made up to 31/08/00; full list of members
|
4 October 1999 | Return made up to 31/08/99; no change of members (4 pages) |
4 October 1999 | Return made up to 31/08/99; no change of members (4 pages) |
23 September 1999 | Particulars of mortgage/charge (19 pages) |
23 September 1999 | Particulars of mortgage/charge (19 pages) |
2 September 1999 | Declaration of assistance for shares acquisition (8 pages) |
2 September 1999 | Declaration of assistance for shares acquisition (8 pages) |
2 September 1999 | Declaration of assistance for shares acquisition (17 pages) |
2 September 1999 | Declaration of assistance for shares acquisition (17 pages) |
23 August 1999 | Resolutions
|
23 August 1999 | Resolutions
|
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
5 August 1999 | Resolutions
|
5 August 1999 | Application for reregistration from PLC to private (1 page) |
5 August 1999 | Re-registration of Memorandum and Articles (11 pages) |
5 August 1999 | Re-registration of Memorandum and Articles (11 pages) |
5 August 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 August 1999 | Application for reregistration from PLC to private (1 page) |
5 August 1999 | Resolutions
|
5 August 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 1999 | Particulars of mortgage/charge (19 pages) |
20 July 1999 | Particulars of mortgage/charge (19 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
17 June 1999 | Full accounts made up to 31 January 1999 (17 pages) |
17 June 1999 | Full accounts made up to 31 January 1999 (17 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
21 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
21 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | Secretary resigned (1 page) |
14 May 1998 | Full accounts made up to 31 January 1998 (16 pages) |
14 May 1998 | Full accounts made up to 31 January 1998 (16 pages) |
21 October 1997 | Return made up to 31/08/97; full list of members (8 pages) |
21 October 1997 | Return made up to 31/08/97; full list of members (8 pages) |
1 October 1997 | Accounts made up to 31 July 1997 (15 pages) |
1 October 1997 | Interim accounts made up to 31 July 1997 (15 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1997 | Full accounts made up to 31 January 1997 (23 pages) |
10 April 1997 | Full accounts made up to 31 January 1997 (23 pages) |
8 January 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Ad 14/11/96--------- £ si 499995@1=499995 £ ic 55555/555550 (2 pages) |
17 December 1996 | Ad 14/11/96--------- £ si 499995@1=499995 £ ic 55555/555550 (2 pages) |
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
4 December 1996 | £ nc 64930/555550 14/11/96 (1 page) |
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
4 December 1996 | £ nc 64930/555550 14/11/96 (1 page) |
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
30 October 1996 | Ad 27/09/96--------- £ si 5555@1=5555 £ ic 50000/55555 (2 pages) |
30 October 1996 | Ad 27/09/96--------- £ si 5555@1=5555 £ ic 50000/55555 (2 pages) |
20 October 1996 | Return made up to 31/08/96; no change of members (4 pages) |
20 October 1996 | Return made up to 31/08/96; no change of members
|
16 October 1996 | Resolutions
|
16 October 1996 | Resolutions
|
9 October 1996 | Particulars of mortgage/charge (3 pages) |
9 October 1996 | Particulars of mortgage/charge (3 pages) |
23 September 1996 | New secretary appointed;new director appointed (2 pages) |
3 September 1996 | Full accounts made up to 31 January 1996 (19 pages) |
3 September 1996 | Full accounts made up to 31 January 1996 (19 pages) |
27 February 1996 | New secretary appointed (2 pages) |
27 February 1996 | Secretary resigned (1 page) |
27 February 1996 | Secretary resigned (1 page) |
25 September 1995 | Secretary resigned;director resigned (2 pages) |
25 September 1995 | Secretary resigned;director resigned (1 page) |
25 September 1995 | Return made up to 31/08/95; full list of members
|
25 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
25 September 1995 | New secretary appointed (2 pages) |
24 May 1995 | Secretary resigned;director resigned (2 pages) |
24 April 1995 | New secretary appointed;new director appointed (2 pages) |
11 April 1995 | Full accounts made up to 31 January 1995 (17 pages) |
11 April 1995 | Full accounts made up to 31 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (94 pages) |
7 August 1994 | Full accounts made up to 31 January 1994 (17 pages) |
7 August 1994 | Full accounts made up to 31 January 1994 (17 pages) |
19 July 1994 | Ad 11/06/94--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
19 July 1994 | Ad 11/06/94--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
20 November 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1993 | Accounts for a medium company made up to 31 January 1993 (16 pages) |
16 August 1993 | Accounts for a medium company made up to 31 January 1993 (16 pages) |
27 October 1992 | Full accounts made up to 31 January 1992 (15 pages) |
27 October 1992 | Full accounts made up to 31 January 1992 (15 pages) |
7 March 1992 | Particulars of mortgage/charge (7 pages) |
7 March 1992 | Particulars of mortgage/charge (7 pages) |
18 February 1987 | Particulars of mortgage/charge (3 pages) |
18 February 1987 | Particulars of mortgage/charge (3 pages) |
14 October 1983 | Incorporation (22 pages) |
14 October 1983 | Incorporation (22 pages) |