Hatton Hill
Windlesham
Surrey
GU20 6AB
Director Name | Mr John Alexander Heller |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2006(21 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 21 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nw3 |
Director Name | Sir Michael Aron Heller |
---|---|
Date of Birth | July 1936 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2006(21 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 21 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Secretary Name | Ms Heather Anne Curtis |
---|---|
Status | Closed |
Appointed | 01 March 2011(25 years, 11 months after company formation) |
Appointment Duration | 5 years (closed 21 March 2016) |
Role | Company Director |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Director Name | Ian Alfred Gordon |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 11 November 1993) |
Role | Chartered Accountant |
Correspondence Address | Apartment 5 12-18 Hill Street London W1J 5NH |
Director Name | Lorraine Denise Gordon |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 22 September 2006) |
Role | Company Director |
Correspondence Address | 326 Euro Towers Block 4 Euro Port Road Gibraltar Foreign |
Director Name | Henry Michael Lennard |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 11 November 1993) |
Role | Architect |
Correspondence Address | 69 Dennis Lane Stanmore Middlesex HA7 4JU |
Director Name | Sharon Gail Lennard |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 22 September 2006) |
Role | Company Director |
Correspondence Address | 15 Flood Street London SW3 4PW |
Secretary Name | Ian Alfred Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 14 June 2002) |
Role | Company Director |
Correspondence Address | Apartment 5 12-18 Hill Street London W1J 5NH |
Secretary Name | Alan George Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 22 September 2006) |
Role | Company Director |
Correspondence Address | 74 Chancery Lane London WC2A 1AD |
Secretary Name | Mr Michael Cecil Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wallace Fields Ewell Epsom Surrey KT17 3AX |
Director Name | Mr Michael Cecil Stevens |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wallace Fields Ewell Epsom Surrey KT17 3AX |
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Lap Ocean LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,342 |
Cash | £64 |
Latest Accounts | 31 December 2013 (9 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2016 | Final Gazette dissolved following liquidation (1 page) |
21 March 2016 | Final Gazette dissolved following liquidation (1 page) |
21 December 2015 | Return of final meeting in a members' voluntary winding up (15 pages) |
21 December 2015 | Return of final meeting in a members' voluntary winding up (15 pages) |
29 June 2015 | Registered office address changed from 24 Bruton Place London W1J 6NE to 25 Farringdon Street London EC4A 4AB on 29 June 2015 (2 pages) |
29 June 2015 | Registered office address changed from 24 Bruton Place London W1J 6NE to 25 Farringdon Street London EC4A 4AB on 29 June 2015 (2 pages) |
9 January 2015 | Appointment of a voluntary liquidator (2 pages) |
9 January 2015 | Declaration of solvency (3 pages) |
9 January 2015 | Appointment of a voluntary liquidator (2 pages) |
9 January 2015 | Resolutions
|
9 January 2015 | Declaration of solvency (3 pages) |
12 November 2014 | Full accounts made up to 31 December 2013 (11 pages) |
12 November 2014 | Full accounts made up to 31 December 2013 (11 pages) |
16 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 September 2014 | Satisfaction of charge 7 in full (4 pages) |
16 September 2014 | Satisfaction of charge 7 in full (4 pages) |
17 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
9 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
10 January 2013 | Resolutions
|
10 January 2013 | Resolutions
|
18 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Director's details changed for Mr Michael Aron Heller on 18 October 2012 (2 pages) |
18 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders
|
18 October 2012 | Director's details changed for Mr Michael Aron Heller on 18 October 2012 (2 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
23 April 2012 | Registered office address changed from Carlton House 22a St James's Square London SW1Y 4JH on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from Carlton House 22a St James's Square London SW1Y 4JH on 23 April 2012 (1 page) |
28 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders
|
28 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
21 June 2011 | Termination of appointment of Michael Stevens as a director (1 page) |
21 June 2011 | Termination of appointment of Michael Stevens as a director (1 page) |
27 April 2011 | Termination of appointment of Michael Stevens as a secretary (1 page) |
27 April 2011 | Appointment of Ms Heather Anne Curtis as a secretary (1 page) |
27 April 2011 | Termination of appointment of Michael Stevens as a secretary (1 page) |
27 April 2011 | Appointment of Ms Heather Anne Curtis as a secretary (1 page) |
14 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders
|
13 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 June 2010 | Resolutions
|
28 June 2010 | Resolutions
|
27 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders
|
9 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 January 2009 | Resolutions
|
6 January 2009 | Resolutions
|
30 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 13/10/08; full list of members
|
24 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 13/10/07; full list of members
|
17 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
13 November 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
13 November 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
1 November 2006 | Return made up to 13/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 13/10/06; full list of members
|
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | New director appointed (4 pages) |
17 October 2006 | New director appointed (3 pages) |
17 October 2006 | New director appointed (3 pages) |
17 October 2006 | New director appointed (3 pages) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: c/o ratcliffe & co 74 chancery lane london WC2A 1AA (1 page) |
17 October 2006 | New director appointed
|
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: c/o ratcliffe & co 74 chancery lane london WC2A 1AA (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New director appointed (3 pages) |
17 October 2006 | New director appointed (4 pages) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New director appointed (3 pages) |
17 October 2006 | New secretary appointed (2 pages) |
9 October 2006 | Full accounts made up to 31 May 2006 (14 pages) |
9 October 2006 | Full accounts made up to 31 May 2006 (14 pages) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Resolutions
|
4 October 2006 | Declaration of assistance for shares acquisition (18 pages) |
4 October 2006 | Resolutions
|
4 October 2006 | Declaration of assistance for shares acquisition (18 pages) |
26 September 2006 | Particulars of mortgage/charge (5 pages) |
26 September 2006 | Accounting reference date shortened from 30/11/06 to 31/05/06 (1 page) |
26 September 2006 | Particulars of mortgage/charge (5 pages) |
26 September 2006 | Accounting reference date shortened from 30/11/06 to 31/05/06 (1 page) |
20 September 2006 | Full accounts made up to 30 November 2005 (14 pages) |
20 September 2006 | Full accounts made up to 30 November 2005 (14 pages) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
3 April 2006 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
23 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
18 November 2005 | Return made up to 13/10/05; full list of members (7 pages) |
18 November 2005 | Return made up to 13/10/05; full list of members (7 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
8 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
1 November 2002 | Return made up to 13/10/02; full list of members (7 pages) |
1 November 2002 | Return made up to 13/10/02; full list of members (7 pages) |
23 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
23 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
15 June 2002 | Auditor's resignation (2 pages) |
15 June 2002 | Auditor's resignation (2 pages) |
2 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
2 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
25 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
25 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | New secretary appointed (2 pages) |
15 November 2000 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
1 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
23 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
23 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
4 November 1999 | Return made up to 13/10/99; full list of members
|
4 November 1999 | Return made up to 13/10/99; full list of members
|
14 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
14 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
23 September 1999 | Particulars of mortgage/charge (7 pages) |
23 September 1999 | Particulars of mortgage/charge (7 pages) |
23 September 1999 | Particulars of mortgage/charge (7 pages) |
23 September 1999 | Particulars of mortgage/charge (7 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: c/o ratcliffe+co 119 newgate street london EC1A 7AE (1 page) |
13 April 1999 | Registered office changed on 13/04/99 from: c/o ratcliffe+co 119 newgate street london EC1A 7AE (1 page) |
20 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
20 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
10 November 1998 | Return made up to 13/10/98; full list of members (6 pages) |
10 November 1998 | Return made up to 13/10/98; full list of members (6 pages) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
12 November 1997 | Return made up to 13/10/97; no change of members (6 pages) |
12 November 1997 | Return made up to 13/10/97; no change of members (6 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
12 November 1996 | Return made up to 13/10/96; no change of members
|
12 November 1996 | Return made up to 13/10/96; no change of members
|
19 February 1996 | Registered office changed on 19/02/96 from: russell square house 10-12 russell square london WC1B 5LF (1 page) |
19 February 1996 | Registered office changed on 19/02/96 from: russell square house 10-12 russell square london WC1B 5LF (1 page) |
22 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
9 November 1995 | Return made up to 13/10/95; full list of members (18 pages) |
9 November 1995 | Return made up to 13/10/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
11 March 1994 | Memorandum and Articles of Association (11 pages) |
11 March 1994 | Memorandum and Articles of Association (11 pages) |
16 February 1994 | Company name changed\certificate issued on 16/02/94 (2 pages) |
16 February 1994 | Company name changed\certificate issued on 16/02/94 (2 pages) |