Bromley
Kent
BR1 5RP
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 08 March 2011) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 6 Balniel Gate London SW1V 3SD |
Director Name | Boyd Johnston Muir |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 08 March 2011) |
Role | Evp & Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory The Street Albury Guildford Surrey GU5 9AX |
Director Name | Thomas Bennett |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 October 2001) |
Role | Merchandising Agent |
Correspondence Address | 11 Rising Ridge Road Ridgefield Connecticut 06877 United States |
Director Name | Mr Alan Ernest Crux |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 February 2002) |
Role | Theatrical Manager |
Country of Residence | United Kingdom |
Correspondence Address | Birchwood Cottage Woldingham Road Woldingham Caterham Surrey CR3 7LR |
Director Name | Mr Barry Michael Drinkwater |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 March 2008) |
Role | Merchandising Agent |
Country of Residence | England |
Correspondence Address | Moorlands The Drive Cheam Surrey SM2 7DP |
Director Name | Mr Keith Alan Drinkwater |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abc House Hurtmore Road Godalming Surrey GU7 2DY |
Secretary Name | Mr Colin Edward Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tyr Gerrig 91 Great Gardens Road Hornchurch Essex RM11 2BA |
Director Name | Michael Trevor Cass |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 June 2007) |
Role | Chartered Accountant |
Correspondence Address | 63 Evelyn Drive Pinner Middlesex HA5 4RL |
Director Name | Hywel Hadley Davies |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 May 2004) |
Role | Company Director |
Correspondence Address | 2b Florence Road London W5 3TX |
Secretary Name | Sarah Elizabeth Anne Standing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(17 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 19 February 2007) |
Role | Company Director |
Correspondence Address | 1 Pilsdon Close Inner Park Road Wimbledon London SW19 6DR |
Director Name | Mr Colin Edward Stone |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tyr Gerrig 91 Great Gardens Road Hornchurch Essex RM11 2BA |
Secretary Name | Matthew Robert Joy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(22 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 21 September 2007) |
Role | Company Director |
Correspondence Address | 2 Chestnut Place Ashtead Surrey KT21 2DY |
Director Name | Mr Paul Frederick Wallace |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(23 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 March 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Westfield House Nunnery Lane Penshurst Kent TN11 8HA |
Registered Address | 1 Sussex Place London W6 9EA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
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) |
12 November 2010 | Application to strike the company off the register (3 pages) |
12 November 2010 | Application to strike the company off the register (3 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-01-27
|
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-01-27
|
18 August 2009 | Auditor's resignation (3 pages) |
18 August 2009 | Auditor's resignation (3 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
22 July 2008 | Appointment Terminated Director barry drinkwater (1 page) |
22 July 2008 | Appointment terminated director barry drinkwater (1 page) |
11 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
11 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
2 May 2008 | Appointment terminated director colin stone (1 page) |
2 May 2008 | Appointment Terminated Director colin stone (1 page) |
24 April 2008 | Director appointed boyd johnston muir (1 page) |
24 April 2008 | Appointment Terminated Director paul wallace (1 page) |
24 April 2008 | Appointment terminated director paul wallace (1 page) |
24 April 2008 | Director appointed richard michael constant (1 page) |
24 April 2008 | Director appointed richard michael constant (1 page) |
24 April 2008 | Director appointed boyd johnston muir (1 page) |
26 March 2008 | Full accounts made up to 30 September 2007 (12 pages) |
26 March 2008 | Full accounts made up to 30 September 2007 (12 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New secretary appointed (1 page) |
9 October 2007 | New secretary appointed (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
17 July 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
17 July 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New secretary appointed (2 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
11 August 2006 | Accounts made up to 30 September 2005 (9 pages) |
11 August 2006 | Accounts for a dormant company made up to 30 September 2005 (9 pages) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 July 2004 | Full accounts made up to 30 September 2003 (12 pages) |
28 July 2004 | Full accounts made up to 30 September 2003 (12 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
31 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
29 July 2003 | Full accounts made up to 30 September 2002 (13 pages) |
29 July 2003 | Full accounts made up to 30 September 2002 (13 pages) |
31 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
14 August 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
14 August 2002 | New director appointed (3 pages) |
14 August 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
14 August 2002 | New director appointed (3 pages) |
13 August 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
13 August 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
27 June 2002 | Particulars of mortgage/charge (27 pages) |
27 June 2002 | Particulars of mortgage/charge (27 pages) |
18 June 2002 | Declaration of assistance for shares acquisition (15 pages) |
18 June 2002 | Declaration of assistance for shares acquisition (15 pages) |
14 May 2002 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
14 May 2002 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
26 April 2002 | Resolutions
|
26 April 2002 | Resolutions
|
13 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
13 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Secretary resigned (1 page) |
14 February 2002 | New director appointed (3 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: 55 loudoun road st johns wood london NW8 0DL (1 page) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: 55 loudoun road st johns wood london NW8 0DL (1 page) |
14 February 2002 | New director appointed (3 pages) |
18 January 2002 | Resolutions
|
18 January 2002 | Resolutions
|
10 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
5 July 2001 | Return made up to 31/12/00; full list of members (7 pages) |
5 July 2001 | Return made up to 31/12/99; full list of members (7 pages) |
5 July 2001 | Return made up to 31/12/99; full list of members (7 pages) |
5 July 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
12 May 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Particulars of mortgage/charge (3 pages) |
8 May 2000 | Particulars of mortgage/charge (3 pages) |
8 May 2000 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
17 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
17 February 1999 | Return made up to 31/12/98; no change of members (7 pages) |
17 February 1999 | Return made up to 31/12/98; no change of members (7 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 January 1998 | Return made up to 31/12/97; no change of members (7 pages) |
28 January 1998 | Return made up to 31/12/97; no change of members (7 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
5 March 1997 | Return made up to 31/12/96; full list of members (9 pages) |
5 March 1997 | Return made up to 31/12/96; full list of members (9 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
5 January 1996 | Return made up to 31/12/95; no change of members
|
5 January 1996 | Return made up to 31/12/95; no change of members (7 pages) |
6 November 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
6 November 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
22 July 1986 | Return made up to 23/10/85; full list of members (5 pages) |
22 July 1986 | Return made up to 23/10/85; full list of members (5 pages) |
2 August 1984 | Memorandum and Articles of Association (14 pages) |
2 August 1984 | Memorandum and Articles of Association (14 pages) |
10 April 1984 | Certificate of incorporation (1 page) |
10 April 1984 | Certificate of incorporation (1 page) |