London
SW7 5BW
Director Name | Dr Stanley Swee Han Quek |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | Singaporean |
Status | Closed |
Appointed | 27 April 2007(22 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 22 November 2011) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 81 Cromwell Road London SW7 5BW |
Secretary Name | Mr Seng Khoon Ng |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2007(22 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 22 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Cromwell Road London SW7 5BW |
Director Name | William Frederick Coombes |
---|---|
Date of Birth | April 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(6 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Windles Bangor Road North Ivor Heath Buckinghamshire Ll57 |
Director Name | Remo Dipre |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pines Farm Lane Ashtead Surrey KT21 1LU |
Director Name | Peter Victor Nesbitt |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 December 1992) |
Role | Company Director |
Correspondence Address | 76 Reedham Drive Purley Surrey CR8 4DS |
Secretary Name | Mr Mark Nicholas Balchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fleming Close Farnborough Hampshire GU14 8BT |
Director Name | Philip Van Reyk |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 05 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Tree House Chequers Lane Eversley Hampshire RG27 0NT |
Director Name | Richard Cecil Wood-Penn |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 1999) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 3 Glebe Road Cogenhoe Northampton Northamptonshire NN7 1NR |
Secretary Name | Rodney Frank John Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(7 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | 8a The Glade Fetcham Surrey KT22 9TH |
Secretary Name | Gordon Nicholson Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 February 1998) |
Role | Company Director |
Correspondence Address | 8 Mossway Beaconsfield Buckinghamshire HP9 1TG |
Director Name | Gordon Nicholson Wright |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 2001) |
Role | Finance Director |
Correspondence Address | 8 Mossway Beaconsfield Buckinghamshire HP9 1TG |
Director Name | Derek William Hankinson |
---|---|
Date of Birth | May 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 February 1998) |
Role | Company Director |
Correspondence Address | Foxlea Manor Dorneywood Road Burnham Buckinghamshire SL1 8PS |
Secretary Name | Mr Mark Nicholas Balchin |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fleming Close Farnborough Hampshire GU14 8BT |
Director Name | Mr Mark Nicholas Balchin |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fleming Close Farnborough Hampshire GU14 8BT |
Director Name | Lynda Annette Pairman |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 August 2005) |
Role | Solicitor Company Director |
Correspondence Address | Ballagawne Cottage Ballagawne Road Colby Castletown Isle Of Man IM9 4AZ |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(20 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 January 2006) |
Role | Chartered Surveyor |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Secretary Name | Valad Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2005(20 years, 4 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, 4 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 |
Latest Accounts | 30 September 2010 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2011 | Final Gazette dissolved via voluntary strike-off (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) |
14 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
14 June 2011 | Secretary's details changed for Mr Seng Khoon Ng on 22 May 2011 (1 page) |
14 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
14 June 2011 | Secretary's details changed for Mr Seng Khoon Ng on 22 May 2011 (1 page) |
27 April 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
27 April 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
17 September 2010 | Termination of appointment of Valad Secretarial Services Limited as a secretary (2 pages) |
17 September 2010 | Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages) |
17 September 2010 | Termination of appointment of Valad Secretarial Services Limited as a secretary (2 pages) |
17 September 2010 | Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages) |
21 June 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
21 June 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
26 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Secretary's details changed for Valad Secretarial Services Limited on 22 May 2010 (1 page) |
26 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Secretary's details changed for Valad Secretarial Services Limited on 22 May 2010 (1 page) |
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 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 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) |
22 September 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
22 September 2009 | Accounts made up to 30 September 2008 (1 page) |
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 / HouseName/Number was: , now: 13; Street was: 2 orchard road, now: victoria road; Post Town was: st margarets, now: twickenham; Post Code was: TW1 1LY, now: TW1 3HW (1 page) |
4 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
28 August 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
28 August 2008 | Accounts made up to 30 September 2007 (1 page) |
27 August 2008 | Return made up to 22/05/08; full list of members (4 pages) |
27 August 2008 | Return made up to 22/05/08; full list of members (4 pages) |
2 June 2008 | Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages) |
2 June 2008 | Secretary's Change of Particulars / teesland secretarial services LIMITED / 29/02/2008 / Date of Birth was: 25-Apr-1948, now: none; Surname was: teesland secretarial services LIMITED, now: valad secretarial services LIMITED; HouseName/Number was: , now: 4A; Street was: 93 george street, now: melville street; Post Code was: EH2 3ES, now: EH3 7NS; Co (2 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | New director appointed (3 pages) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | New director appointed (3 pages) |
16 August 2007 | New secretary appointed (2 pages) |
21 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
21 July 2007 | Accounts made up to 30 September 2006 (1 page) |
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) |
1 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
22 February 2007 | New director appointed (3 pages) |
22 February 2007 | New director appointed (3 pages) |
8 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
8 June 2006 | Location of register of members (1 page) |
8 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
8 June 2006 | Location of register of members (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
7 March 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
7 March 2006 | Accounts made up to 30 September 2005 (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
1 December 2005 | New director appointed (11 pages) |
1 December 2005 | New director appointed (11 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) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
9 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
9 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
17 February 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
17 February 2005 | Accounts made up to 30 September 2004 (1 page) |
28 June 2004 | New director appointed (5 pages) |
28 June 2004 | New director appointed (5 pages) |
8 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
18 February 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
18 February 2004 | Accounts made up to 30 September 2003 (1 page) |
9 July 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
9 July 2003 | Accounts made up to 30 September 2002 (1 page) |
17 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
17 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
8 July 2002 | Return made up to 22/05/02; full list of members (7 pages) |
8 July 2002 | Return made up to 22/05/02; full list of members (7 pages) |
7 June 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
7 June 2002 | Accounts made up to 30 September 2001 (1 page) |
22 May 2002 | Company name changed fairbriar securities LIMITED\certificate issued on 22/05/02 (2 pages) |
22 May 2002 | Company name changed fairbriar securities LIMITED\certificate issued on 22/05/02 (2 pages) |
13 November 2001 | New director appointed (4 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | New director appointed (4 pages) |
13 November 2001 | Director resigned (1 page) |
2 July 2001 | Return made up to 22/05/01; full list of members (6 pages) |
2 July 2001 | Return made up to 22/05/01; full list of members (6 pages) |
4 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
4 June 2001 | Accounts made up to 30 September 2000 (1 page) |
13 July 2000 | Resolutions
|
13 July 2000 | Resolutions
|
13 July 2000 | Resolutions
|
13 July 2000 | Resolutions
|
8 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
8 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
6 June 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
6 June 2000 | Accounts made up to 30 September 1999 (1 page) |
12 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
12 October 1999 | Accounts made up to 31 December 1998 (5 pages) |
4 October 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
4 October 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
9 June 1999 | Return made up to 22/05/99; no change of members (6 pages) |
9 June 1999 | Return made up to 22/05/99; no change of members (6 pages) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Director resigned (1 page) |
30 March 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
30 March 1998 | Accounts made up to 31 December 1997 (4 pages) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | Secretary resigned (1 page) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | Director resigned (1 page) |
13 June 1997 | Return made up to 22/05/97; full list of members (12 pages) |
13 June 1997 | Return made up to 22/05/97; full list of members (12 pages) |
13 May 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
13 May 1997 | Accounts made up to 31 December 1996 (3 pages) |
19 August 1996 | Return made up to 12/07/96; full list of members (10 pages) |
19 August 1996 | Return made up to 12/07/96; full list of members (10 pages) |
27 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
27 June 1996 | Accounts made up to 31 December 1995 (4 pages) |
4 September 1995 | New director appointed (6 pages) |
4 September 1995 | New director appointed (3 pages) |
3 August 1995 | Return made up to 12/07/95; no change of members (14 pages) |
3 August 1995 | Return made up to 12/07/95; no change of members (7 pages) |
20 June 1995 | New director appointed (8 pages) |
20 June 1995 | New director appointed (4 pages) |
15 March 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
15 March 1995 | Accounts made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
1 September 1992 | First Gazette notice for compulsory strike-off (1 page) |
1 September 1992 | First Gazette notice for compulsory strike-off (1 page) |
23 August 1985 | Company name changed\certificate issued on 23/08/85 (2 pages) |
23 August 1985 | Company name changed\certificate issued on 23/08/85 (2 pages) |
25 April 1985 | Certificate of incorporation (1 page) |
25 April 1985 | Certificate of incorporation (1 page) |