Robert Street
Croydon
Surrey
CR0 1QQ
Director Name | Mr Beverley Edward John Dew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2008(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 04 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bn Jackson Norton 2nd Floor, Davis House Robert Street Croydon Surrey CR0 1QQ |
Director Name | Mr Charles Nicholas Pollard |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2008(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 04 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bn Jackson Norton 2nd Floor, Davis House Robert Street Croydon Surrey CR0 1QQ |
Director Name | Philip Leslie Warner |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | Hale Croft Stamages Lane Painswick Stroud Gloucestershire GL6 6XA Wales |
Director Name | Mr John Edward Spanswick |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Forest Crescent Ashtead Surrey KT21 1JU |
Director Name | Stephen William Bennett |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(6 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | 1 Walks House The Pantiles Tunbridge Wells Kent TN2 5TN |
Director Name | Geoffrey Philip Bloom |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 January 1994) |
Role | Company Director |
Correspondence Address | Old Orchard Starrock Lane Chipstead Surrey CR5 3QD |
Director Name | Austen Michael Bloy |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | 51 Bathurst Mews London W2 2SB |
Director Name | Christopher John Spackman |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 October 1994) |
Role | Company Director |
Correspondence Address | Amberley Bottom Lane Seer Green Beaconsfield Buckinghamshire HP9 2UH |
Director Name | David Arthur Johnson |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 25 Lovelace Drive Pyrford Woking Surrey GU22 8QY |
Director Name | Mr Alan William Head |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House Baconsmead, Denham Village Uxbridge Bucks UB9 5AY |
Director Name | Andrew Timothy Griffiths |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 August 1994) |
Role | Company Director |
Correspondence Address | 9 Birch Hall Close Birch Vale Stockport Cheshire SK12 5DP |
Secretary Name | Deborah Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 122 Aylsham Drive Ickenham Uxbridge Middlesex UB10 8UE |
Secretary Name | Peter Roy Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 October 2003) |
Role | Director/Company Secretary |
Correspondence Address | 24 Pendarves Road Raynes Park London SW20 8TS |
Director Name | Mr William Thomas Edgerley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(10 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 27 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Diamond Terrace Greenwich London SE10 8QN |
Director Name | William Jeffrey Burr |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 08 October 1998) |
Role | Company Director |
Correspondence Address | 275 Upton Road South Bexley Kent DA5 1QR |
Director Name | Dennis Bate |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 February 2004) |
Role | Company Director |
Correspondence Address | 109 Carmill Road Billinge Wigan Lancashire WN5 7TY |
Director Name | Mr Philip Ashton |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 May 1996) |
Role | Company Director |
Correspondence Address | 6 Carrwood Halebarns Altrincham Cheshire WA15 0EE |
Director Name | Mr Ronald Francis Dawson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(12 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 July 2005) |
Role | Executive Urban Regeneration |
Country of Residence | England |
Correspondence Address | 105 Broad O`Th Lane Astley Bridge Bolton Greater Manchester BL1 6QN |
Director Name | Malcolm Robert Harris |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(12 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 October 1998) |
Role | Director Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Farmhouse Old Farm Penshurst Road Bidborough Tunbridge Wells TN3 0XJ |
Director Name | Andrew Robert Apps |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(12 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 March 2000) |
Role | Developer |
Correspondence Address | 342 Hurst Road Bexley Kent DA5 3LA |
Director Name | Mr Raymond Bidlake Corser |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(12 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 27 October 1999) |
Role | Chairman |
Correspondence Address | Robinswood 1 Dashwood Close West Byfleet Wey Bridge Surrey KT14 6QH |
Director Name | Anthony Ring |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 39 Mount Ararat Road Richmond Surrey TW10 6PH |
Director Name | Andrew David Silverbeck |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 August 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard 12 Barham Avenue Elstree Hertfordshire WD6 3PN |
Director Name | Jason David Millett |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | Barnwell 98 Watling Street Affetside Bury Lancashire BL8 3QL |
Director Name | Mr Alekos Panayi |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(20 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 November 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Copperfields Roxborough Park Harrow Middlesex HA1 3BE |
Director Name | Murray Leslie Coleman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 August 2006(22 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 November 2008) |
Role | Chief Executive Officer |
Correspondence Address | Laurel House Queens Road Richmond Surrey TW10 6JJ |
Director Name | Haydn Jonathan Mursell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 September 2008) |
Role | Accountant |
Correspondence Address | 54 Beaconsfield Road Twickenham Middlesex TW1 3HU |
Registered Address | Bn Jackson Norton 2nd Floor, Davis House Robert Street Croydon Surrey CR0 1QQ |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
450k at 1 | Bovis Lend Lease Holdings LTD 100.00% Ordinary |
---|---|
1 at 1 | Alistair Cutts 0.00% Ordinary |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
4 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 January 2011 | Final Gazette dissolved following liquidation (1 page) |
23 November 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 November 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 March 2010 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 9 March 2010 (1 page) |
3 March 2010 | Declaration of solvency (3 pages) |
3 March 2010 | Appointment of a voluntary liquidator (1 page) |
3 March 2010 | Declaration of solvency (3 pages) |
3 March 2010 | Appointment of a voluntary liquidator (1 page) |
3 March 2010 | Resolutions
|
3 March 2010 | Resolutions
|
18 November 2009 | Full accounts made up to 30 June 2009 (10 pages) |
18 November 2009 | Full accounts made up to 30 June 2009 (10 pages) |
7 November 2009 | Resolutions
|
7 November 2009 | Resolutions
|
29 October 2009 | Director's details changed for Mr Charles Nicholas Pollard on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Charles Nicholas Pollard on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Charles Nicholas Pollard on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
25 September 2009 | Memorandum of capital - processed 25/09/09 (1 page) |
25 September 2009 | Memorandum of capital - processed 25/09/09 (1 page) |
25 September 2009 | Memorandum and Articles of Association (6 pages) |
25 September 2009 | Statement by Directors (1 page) |
25 September 2009 | Memorandum and Articles of Association (6 pages) |
25 September 2009 | Solvency statement dated 21/09/09 (1 page) |
25 September 2009 | Solvency Statement dated 21/09/09 (1 page) |
25 September 2009 | Resolutions
|
25 September 2009 | Resolutions
|
25 September 2009 | Conso (1 page) |
25 September 2009 | Conso (1 page) |
25 September 2009 | Statement by directors (1 page) |
30 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
4 November 2008 | Director appointed charles nicholas pollard (1 page) |
4 November 2008 | Director appointed charles nicholas pollard (1 page) |
3 November 2008 | Appointment terminated director murray coleman (1 page) |
3 November 2008 | Appointment Terminated Director murray coleman (1 page) |
27 October 2008 | Full accounts made up to 30 June 2008 (10 pages) |
27 October 2008 | Full accounts made up to 30 June 2008 (10 pages) |
9 September 2008 | Director appointed beverley edward john dew (1 page) |
9 September 2008 | Appointment Terminated Director haydn mursell (1 page) |
9 September 2008 | Director appointed beverley edward john dew (1 page) |
9 September 2008 | Appointment terminated director haydn mursell (1 page) |
28 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
25 February 2008 | Full accounts made up to 30 June 2007 (10 pages) |
25 February 2008 | Full accounts made up to 30 June 2007 (10 pages) |
29 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
28 November 2006 | Full accounts made up to 30 June 2006 (9 pages) |
28 November 2006 | Full accounts made up to 30 June 2006 (9 pages) |
17 November 2006 | New director appointed (3 pages) |
17 November 2006 | New director appointed (3 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
8 September 2006 | New director appointed (3 pages) |
8 September 2006 | New director appointed (3 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (9 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (9 pages) |
30 March 2006 | Return made up to 23/03/06; full list of members (3 pages) |
30 March 2006 | Return made up to 23/03/06; full list of members (3 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
19 August 2005 | New director appointed (3 pages) |
19 August 2005 | New director appointed (3 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
29 March 2005 | Full accounts made up to 30 June 2004 (9 pages) |
29 March 2005 | Full accounts made up to 30 June 2004 (9 pages) |
23 March 2005 | Return made up to 23/03/05; full list of members (3 pages) |
23 March 2005 | Return made up to 23/03/05; full list of members (3 pages) |
30 March 2004 | Return made up to 23/03/04; full list of members (5 pages) |
30 March 2004 | Return made up to 23/03/04; full list of members (5 pages) |
26 March 2004 | Director's particulars changed (1 page) |
26 March 2004 | Director's particulars changed (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
20 February 2004 | New director appointed (3 pages) |
20 February 2004 | New director appointed (3 pages) |
17 December 2003 | Full accounts made up to 30 June 2003 (11 pages) |
17 December 2003 | Full accounts made up to 30 June 2003 (11 pages) |
14 November 2003 | New director appointed (3 pages) |
14 November 2003 | New director appointed (3 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
4 November 2003 | New secretary appointed (2 pages) |
4 November 2003 | New secretary appointed (2 pages) |
4 November 2003 | Secretary resigned (1 page) |
4 November 2003 | Secretary resigned (1 page) |
2 April 2003 | Return made up to 23/03/03; full list of members (6 pages) |
2 April 2003 | Return made up to 23/03/03; full list of members (6 pages) |
24 March 2003 | Full accounts made up to 30 June 2002 (11 pages) |
24 March 2003 | Full accounts made up to 30 June 2002 (11 pages) |
19 June 2002 | Auditor's resignation (1 page) |
19 June 2002 | Auditor's resignation (1 page) |
5 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
5 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
4 February 2002 | Full accounts made up to 30 June 2001 (12 pages) |
4 February 2002 | Full accounts made up to 30 June 2001 (12 pages) |
16 November 2001 | Auditor's resignation (2 pages) |
16 November 2001 | Auditor's resignation (2 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
13 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
13 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: bovis house 142 northolt road harrow middlesex HA2 oee (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: bovis house 142 northolt road harrow middlesex HA2 oee (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Return made up to 23/03/00; full list of members (7 pages) |
6 April 2000 | Return made up to 23/03/00; full list of members
|
6 April 2000 | Director resigned (1 page) |
6 December 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
6 December 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
24 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
15 April 1999 | Return made up to 23/03/99; full list of members (8 pages) |
15 April 1999 | Return made up to 23/03/99; full list of members (8 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
10 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
20 April 1998 | Return made up to 23/03/98; no change of members (6 pages) |
20 April 1998 | Return made up to 23/03/98; no change of members (6 pages) |
22 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
22 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 April 1997 | Return made up to 23/03/97; no change of members (6 pages) |
2 April 1997 | Return made up to 23/03/97; no change of members (6 pages) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
7 July 1996 | Director resigned (1 page) |
7 July 1996 | Director resigned (1 page) |
30 June 1996 | Auditor's resignation (2 pages) |
30 June 1996 | Auditor's resignation (2 pages) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
29 April 1996 | Return made up to 23/03/96; full list of members (8 pages) |
29 April 1996 | Return made up to 23/03/96; full list of members (8 pages) |
15 January 1996 | Secretary's particulars changed (2 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
5 April 1995 | Return made up to 23/03/95; no change of members (6 pages) |
5 April 1995 | Return made up to 23/03/95; no change of members (6 pages) |
1 November 1984 | Memorandum and Articles of Association (14 pages) |
1 November 1984 | Memorandum and Articles of Association (14 pages) |