26 Kensington Gore
London
SW7 2ET
Director Name | Mr Vincent Aziz Tchenguiz |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(6 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 25 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lees Place Mayfair London W1K 6LH |
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(6 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 25 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Secretary Name | Mr Antony Simon Fitzpatrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2005(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 25 November 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 The Orchard Yoeman Lane Bearsted Maidstone Kent ME14 4QL |
Director Name | Geoffrey Allan Button |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 November 1995) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House Chicksgrove Tisbury Salisbury Wiltshire SP3 6LY |
Director Name | Martin John Howard |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Friary Cottage Witham Friary Frome Somerset BA11 5HD |
Director Name | Peter William Rosewell |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(10 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 January 1996) |
Role | Chartered Accountant |
Correspondence Address | Ridgeway House Penn Lane Hardington Mandeville Yeovil Somerset BA22 9PQ |
Director Name | Lionel Martin Cooper |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(10 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 January 1996) |
Role | Accountant |
Correspondence Address | 4 Ridge Lane Watford Hertfordshire WD1 3TD |
Director Name | Julian David Thorpe |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(20 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 August 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 48 Thurloe Square London SW7 2SX |
Registered Address | 4th Floor Leconfield House Curzon Street London W1J 5JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
25 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2008 | Application for striking-off (1 page) |
17 March 2008 | Full accounts made up to 31 May 2007 (12 pages) |
21 June 2007 | Return made up to 31/05/07; no change of members
|
3 March 2007 | Full accounts made up to 31 May 2006 (15 pages) |
22 December 2006 | Secretary's particulars changed (1 page) |
30 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (14 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: 18 upper grosvenor street london greater london W1K 7PW (1 page) |
4 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2005 | Director resigned (1 page) |
10 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
24 June 2005 | Resolutions
|
3 June 2005 | Particulars of mortgage/charge (17 pages) |
9 May 2005 | New director appointed (3 pages) |
9 May 2005 | New secretary appointed (2 pages) |
8 February 2005 | Full accounts made up to 31 May 2004 (13 pages) |
13 August 2004 | Particulars of mortgage/charge (5 pages) |
13 August 2004 | Particulars of mortgage/charge (6 pages) |
10 June 2004 | Return made up to 31/05/04; full list of members
|
13 May 2004 | Director's particulars changed (1 page) |
25 February 2004 | Full accounts made up to 31 May 2003 (13 pages) |
18 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
17 June 2003 | Resolutions
|
14 March 2003 | Full accounts made up to 31 May 2002 (14 pages) |
21 December 2001 | Full accounts made up to 31 May 2001 (15 pages) |
12 July 2001 | Return made up to 31/05/01; full list of members
|
8 March 2001 | Full accounts made up to 31 May 2000 (15 pages) |
12 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (15 pages) |
30 June 1999 | Return made up to 31/05/99; full list of members (12 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (12 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: 7TH floor leconfield house curzon street london, W1Y 7FB (1 page) |
9 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1998 | Particulars of mortgage/charge (6 pages) |
20 June 1998 | Particulars of mortgage/charge (5 pages) |
13 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1998 | Full accounts made up to 31 May 1997 (10 pages) |
19 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Return made up to 31/05/97; no change of members (6 pages) |
14 June 1997 | Particulars of mortgage/charge (3 pages) |
14 June 1997 | Particulars of mortgage/charge (3 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (8 pages) |
26 March 1997 | Resolutions
|
24 July 1996 | Director resigned (1 page) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | Return made up to 31/05/96; full list of members
|
1 March 1996 | Full accounts made up to 31 May 1995 (9 pages) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | Director resigned (4 pages) |
3 July 1995 | Return made up to 31/05/95; no change of members
|
9 April 1995 | Director resigned;new director appointed (10 pages) |
3 April 1995 | Full accounts made up to 31 May 1994 (9 pages) |
5 March 1985 | Particulars of mortgage/charge (3 pages) |
13 February 1985 | Memorandum and Articles of Association (14 pages) |
13 February 1985 | Memorandum and Articles of Association (14 pages) |