London
SW7 5BW
Director Name | Dr Stanley Swee Han Quek |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 27 April 2007(22 years, 4 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 81 Cromwell Road London SW7 5BW |
Secretary Name | Mr Seng Khoon Ng |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2007(22 years, 4 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Coldershaw Road London W13 9DU |
Director Name | Basil Sulaiman Faidhi |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 August 2001) |
Role | Company Executive |
Correspondence Address | 63 Eaton Place London SW1X 8DF |
Secretary Name | Ampeno Giampaolo Maria Scarpa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(7 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 February 1993) |
Role | Company Director |
Correspondence Address | 27 Northolme Gardens Edgware Middlesex HA8 5AY |
Director Name | Mrs Nina Yasar Faidhi |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Albert Hall Mansions Kensington Gore London SW7 2AG |
Secretary Name | Mrs Nina Yasar Faidhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Albert Hall Mansions Kensington Gore London SW7 2AG |
Secretary Name | Encarnacion Faidhi |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 30 October 1997(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 August 2001) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 63 Eaton Place London SW1X 8DF |
Director Name | Mr Bruce Layland Walker |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Chiswick Staithe Hartington Road London W4 3TP |
Director Name | Philip Van Reyk |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Tree House Chequers Lane Eversley Hampshire RG27 0NT |
Secretary Name | Mr Mark Nicholas Balchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(16 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fleming Close Farnborough Hampshire GU14 8BT |
Director Name | Susan Theresa Nicklen |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(17 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 19 January 2005) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Broomfield Gate Slough Berkshire SL2 1HH |
Director Name | Mr Mark Nicholas Balchin |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(19 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 27 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fleming Close Farnborough Hampshire GU14 8BT |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2005(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 March 2006) |
Role | Chartered Surveyor |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Mr Stephen Paul McBride |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(21 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 December 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Secretary Name | Valad Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2005(20 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 September 2010) |
Correspondence Address | 4a Melville Street Edinburgh EH3 7NS Scotland |
Secretary Name | Valsec Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2010(25 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2011) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Registered Address | 81 Cromwell Road London SW7 5BW |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Current Liabilities | £156,000 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2013 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Next Return Due | 20 September 2016 (overdue) |
---|
19 November 2013 | Satisfaction of charge 7 in full (1 page) |
---|---|
19 November 2013 | Satisfaction of charge 8 in full (1 page) |
19 November 2013 | Satisfaction of charge 6 in full (2 pages) |
19 November 2013 | Satisfaction of charge 7 in full (1 page) |
19 November 2013 | Satisfaction of charge 8 in full (1 page) |
19 November 2013 | Satisfaction of charge 6 in full (2 pages) |
20 August 2012 | Order of court to wind up (2 pages) |
20 August 2012 | Order of court to wind up (2 pages) |
19 March 2012 | Full accounts made up to 30 September 2011 (12 pages) |
19 March 2012 | Full accounts made up to 30 September 2011 (12 pages) |
12 October 2011 | Voluntary strike-off action has been suspended (1 page) |
12 October 2011 | Voluntary strike-off action has been suspended (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2011 | Termination of appointment of Valsec Company Secretarial Services Limited as a secretary (1 page) |
1 August 2011 | Termination of appointment of Valsec Company Secretarial Services Limited as a secretary (1 page) |
28 July 2011 | Application to strike the company off the register (3 pages) |
28 July 2011 | Application to strike the company off the register (3 pages) |
27 April 2011 | Full accounts made up to 30 September 2010 (14 pages) |
27 April 2011 | Full accounts made up to 30 September 2010 (14 pages) |
7 January 2011 | Resolutions
|
7 January 2011 | Resolutions
|
31 December 2010 | Particulars of a mortgage or charge / charge no: 8 (19 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 8 (19 pages) |
30 December 2010 | Statement of capital on 30 December 2010
|
30 December 2010 | Resolutions
|
30 December 2010 | Statement of capital on 30 December 2010
|
30 December 2010 | Solvency statement dated 23/12/10 (1 page) |
30 December 2010 | Statement by directors (1 page) |
30 December 2010 | Resolutions
|
30 December 2010 | Solvency statement dated 23/12/10 (1 page) |
30 December 2010 | Statement by directors (1 page) |
24 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages) |
16 September 2010 | Termination of appointment of Valad Secretarial Services Limited as a secretary (2 pages) |
16 September 2010 | Termination of appointment of Valad Secretarial Services Limited as a secretary (2 pages) |
16 September 2010 | Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages) |
23 June 2010 | Full accounts made up to 30 September 2009 (12 pages) |
23 June 2010 | Full accounts made up to 30 September 2009 (12 pages) |
30 October 2009 | Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages) |
18 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
21 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
21 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
11 June 2009 | Director's change of particulars / simon lear / 28/04/2009 (1 page) |
11 June 2009 | Director's change of particulars / simon lear / 28/04/2009 (1 page) |
30 September 2008 | Location of register of members (1 page) |
30 September 2008 | Secretary's change of particulars / valad secretarial services LIMITED / 29/02/2008 (1 page) |
30 September 2008 | Location of register of members (1 page) |
30 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
30 September 2008 | Secretary's change of particulars / valad secretarial services LIMITED / 29/02/2008 (1 page) |
15 September 2008 | Secretary's change of particulars / teesland secretarial services LIMITED / 18/02/2008 (1 page) |
15 September 2008 | Secretary's change of particulars / teesland secretarial services LIMITED / 18/02/2008 (1 page) |
22 January 2008 | Full accounts made up to 30 September 2007 (14 pages) |
22 January 2008 | Full accounts made up to 30 September 2007 (14 pages) |
7 December 2007 | Return made up to 06/09/07; no change of members
|
7 December 2007 | Return made up to 06/09/07; no change of members
|
16 August 2007 | Director resigned (1 page) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | New director appointed (3 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | New director appointed (3 pages) |
14 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
14 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (3 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (3 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: fairbriar house thorney lane iver buckinghamshire SL0 9HQ (1 page) |
2 November 2006 | Return made up to 06/09/06; full list of members (5 pages) |
2 November 2006 | Return made up to 06/09/06; full list of members (5 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: fairbriar house thorney lane iver buckinghamshire SL0 9HQ (1 page) |
20 March 2006 | New director appointed (5 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | New director appointed (5 pages) |
20 March 2006 | Director resigned (1 page) |
17 March 2006 | Full accounts made up to 30 September 2005 (14 pages) |
17 March 2006 | Full accounts made up to 30 September 2005 (14 pages) |
19 October 2005 | New director appointed (10 pages) |
19 October 2005 | New director appointed (10 pages) |
28 September 2005 | Return made up to 06/09/05; full list of members (7 pages) |
28 September 2005 | Return made up to 06/09/05; full list of members (7 pages) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
28 June 2005 | Full accounts made up to 30 September 2004 (14 pages) |
28 June 2005 | Full accounts made up to 30 September 2004 (14 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
23 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
23 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
21 July 2004 | Full accounts made up to 30 September 2003 (15 pages) |
21 July 2004 | Full accounts made up to 30 September 2003 (15 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
23 September 2003 | Return made up to 06/09/03; full list of members (7 pages) |
23 September 2003 | Return made up to 06/09/03; full list of members (7 pages) |
4 August 2003 | Full accounts made up to 30 September 2002 (15 pages) |
4 August 2003 | Full accounts made up to 30 September 2002 (15 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
30 October 2002 | Return made up to 06/09/02; full list of members
|
30 October 2002 | Return made up to 06/09/02; full list of members
|
22 July 2002 | Full accounts made up to 30 September 2001 (25 pages) |
22 July 2002 | Full accounts made up to 30 September 2001 (25 pages) |
2 June 2002 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
2 June 2002 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
26 February 2002 | New director appointed (3 pages) |
26 February 2002 | New director appointed (3 pages) |
17 October 2001 | Return made up to 06/09/01; full list of members
|
17 October 2001 | Return made up to 06/09/01; full list of members
|
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Full accounts made up to 31 March 2001 (15 pages) |
29 August 2001 | New director appointed (5 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: nell gwynn house sloane avenue london SW3 3AX (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | New director appointed (5 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: nell gwynn house sloane avenue london SW3 3AX (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Full accounts made up to 31 March 2001 (15 pages) |
28 August 2001 | Memorandum and Articles of Association (6 pages) |
28 August 2001 | Resolutions
|
28 August 2001 | Resolutions
|
28 August 2001 | Resolutions
|
28 August 2001 | Declaration of assistance for shares acquisition (5 pages) |
28 August 2001 | Memorandum and Articles of Association (6 pages) |
28 August 2001 | Resolutions
|
28 August 2001 | Declaration of assistance for shares acquisition (5 pages) |
24 August 2001 | Particulars of mortgage/charge (6 pages) |
24 August 2001 | Particulars of mortgage/charge (4 pages) |
24 August 2001 | Particulars of mortgage/charge (4 pages) |
24 August 2001 | Particulars of mortgage/charge (6 pages) |
11 December 2000 | Return made up to 06/09/00; full list of members (6 pages) |
11 December 2000 | Return made up to 06/09/00; full list of members (6 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
30 June 2000 | Particulars of mortgage/charge (27 pages) |
30 June 2000 | Particulars of mortgage/charge (27 pages) |
15 June 2000 | Secretary's particulars changed (1 page) |
15 June 2000 | Secretary's particulars changed (1 page) |
5 June 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 June 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 May 2000 | Full accounts made up to 31 March 2000 (15 pages) |
31 May 2000 | Full accounts made up to 31 March 2000 (15 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
28 October 1999 | Full accounts made up to 31 March 1999 (16 pages) |
28 October 1999 | Full accounts made up to 31 March 1999 (16 pages) |
30 September 1999 | Return made up to 06/09/99; no change of members (4 pages) |
30 September 1999 | Return made up to 06/09/99; no change of members (4 pages) |
1 August 1999 | Registered office changed on 01/08/99 from: monkey island hotel bray on thames berkshire SL6 2EE (1 page) |
1 August 1999 | Registered office changed on 01/08/99 from: monkey island hotel bray on thames berkshire SL6 2EE (1 page) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
20 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
21 September 1998 | Return made up to 06/09/98; full list of members (6 pages) |
21 September 1998 | Return made up to 06/09/98; full list of members (6 pages) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | New secretary appointed (2 pages) |
15 April 1998 | Auditor's resignation (2 pages) |
15 April 1998 | Auditor's resignation (2 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
28 October 1997 | Return made up to 06/09/97; full list of members (6 pages) |
28 October 1997 | Return made up to 06/09/97; full list of members (6 pages) |
8 September 1997 | Full accounts made up to 31 March 1997 (16 pages) |
8 September 1997 | Full accounts made up to 31 March 1997 (16 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (17 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (17 pages) |
1 October 1996 | Return made up to 06/09/96; full list of members (6 pages) |
1 October 1996 | Return made up to 06/09/96; full list of members (6 pages) |
11 October 1995 | Full accounts made up to 31 March 1995 (18 pages) |
11 October 1995 | Full accounts made up to 31 March 1995 (18 pages) |
11 September 1995 | Return made up to 06/09/95; no change of members
|
11 September 1995 | Return made up to 06/09/95; no change of members
|
22 January 1990 | Ad 13/12/89--------- £ si 33@1=33 £ ic 2/35 (2 pages) |
22 January 1990 | Ad 13/12/89--------- £ si 33@1=33 £ ic 2/35 (2 pages) |
23 December 1986 | Accounts for a small company made up to 31 March 1986 (6 pages) |
23 December 1986 | Accounts for a small company made up to 31 March 1986 (6 pages) |
12 April 1985 | Memorandum and Articles of Association (11 pages) |
12 April 1985 | Memorandum and Articles of Association (11 pages) |
9 January 1985 | Company name changed\certificate issued on 09/01/85 (2 pages) |
9 January 1985 | Company name changed\certificate issued on 09/01/85 (2 pages) |
6 December 1984 | Certificate of incorporation (1 page) |
6 December 1984 | Certificate of incorporation (1 page) |