Wimbledon Village
London
SW19 7PT
Director Name | The Right Hon Lord Crispin Latymer |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2012(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 26 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Turner House Erasmus Street London SW1P 4DZ |
Secretary Name | Blackrock Investment Management (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2008(22 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 26 November 2013) |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | The Honourable Sir Victor Garland |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 April 1992(6 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 December 1992) |
Role | Director Of Companies |
Correspondence Address | Meadows Henley Road Wargrave Berkshire RG10 8HX |
Director Name | Richard Archibald Good |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(6 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 December 1992) |
Role | Investment Banker |
Correspondence Address | 605 Seddon Place Barbican London EC2Y 8BX |
Director Name | Paul Loach |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 October 1994) |
Role | Investment Manager |
Correspondence Address | 17 Stanhope Road London N6 5AW |
Director Name | Mr Brian Rout |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1995) |
Role | Fund Manager |
Correspondence Address | Birchways Sheepwash Lane Riverside Blackboys East Sussex TN22 4HA |
Secretary Name | Michael Anthony Campbell Winterton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(7 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 May 1994) |
Role | Company Director |
Correspondence Address | Fernhill House Loddiswell Kingsbridge Devon TQ7 4ED |
Director Name | Peter Harvey Courtney |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 19 March 2003) |
Role | Company Director |
Correspondence Address | Pantiles Widmerpool Keyworth Nottingham Nottinghamshire NG12 5PY |
Director Name | Lord Bernard Harold Ian Halley Stewartby |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(7 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 29 March 2007) |
Role | Banker |
Correspondence Address | Broughton Green Broughton Biggar Lanarkshire ML12 6HQ Scotland |
Director Name | Josephine Vanessa Tubbs |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 December 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flintstones Devonshire Avenue Chesham Bois Buckinghamshire HP6 5JF |
Director Name | Eleanor Cranmer |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2008) |
Role | Secretary |
Correspondence Address | 155 Bishopsgate London EC2M 3XJ |
Director Name | Richard Oliver Bernays |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 February 2012) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Elgin Crescent London W11 2JL |
Secretary Name | Framlington Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1992(6 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 16 July 1992) |
Correspondence Address | 155 Bishopsgate London EC2M 3XJ |
Secretary Name | AXA Framlington Investment Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1994(8 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 11 July 2008) |
Correspondence Address | 155 Bishopsgate London EC2M 3XJ |
Registered Address | 12 Throgmorton Avenue London EC2N 2DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50k at £1 | Throgmorton Trust PLC 100.00% Ordinary |
---|---|
1 at £1 | Third Throgmorton Trust LTD 0.00% Ordinary |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2013 | Application to strike the company off the register (3 pages) |
2 August 2013 | Application to strike the company off the register (3 pages) |
12 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2013-04-12
|
12 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2013-04-12
|
12 February 2013 | Full accounts made up to 30 November 2012 (15 pages) |
12 February 2013 | Full accounts made up to 30 November 2012 (15 pages) |
11 December 2012 | Amended full accounts made up to 30 November 2011 (14 pages) |
11 December 2012 | Amended full accounts made up to 30 November 2011 (14 pages) |
19 April 2012 | Annual return made up to 23 March 2012 (14 pages) |
19 April 2012 | Annual return made up to 23 March 2012 (14 pages) |
3 April 2012 | Full accounts made up to 30 November 2011 (14 pages) |
3 April 2012 | Full accounts made up to 30 November 2011 (14 pages) |
23 February 2012 | Termination of appointment of Richard Oliver Bernays as a director on 2 February 2012 (2 pages) |
23 February 2012 | Appointment of The Right Hon Lord Crispin Latymer as a director (3 pages) |
23 February 2012 | Termination of appointment of Richard Bernays as a director (2 pages) |
23 February 2012 | Appointment of The Right Hon Lord Crispin Latymer as a director on 2 February 2012 (3 pages) |
22 November 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (14 pages) |
22 November 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (14 pages) |
16 September 2011 | Secretary's details changed for Blackrock Investment Management (Uk) Limited on 1 August 2011 (3 pages) |
16 September 2011 | Secretary's details changed for Blackrock Investment Management (Uk) Limited on 1 August 2011 (3 pages) |
16 September 2011 | Secretary's details changed for Blackrock Investment Management (Uk) Limited on 1 August 2011 (3 pages) |
9 August 2011 | Registered office address changed from Axa Investment Managers 7 Newgate Street London EC1A 7NX on 9 August 2011 (2 pages) |
9 August 2011 | Registered office address changed from Axa Investment Managers 7 Newgate Street London EC1A 7NX on 9 August 2011 (2 pages) |
9 August 2011 | Registered office address changed from Axa Investment Managers 7 Newgate Street London EC1A 7NX on 9 August 2011 (2 pages) |
18 April 2011 | Register inspection address has been changed (2 pages) |
18 April 2011 | Register inspection address has been changed (2 pages) |
15 March 2011 | Full accounts made up to 30 November 2010 (13 pages) |
15 March 2011 | Full accounts made up to 30 November 2010 (13 pages) |
10 August 2010 | Registered office address changed from 33 King William Street London EC4R 9AS on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from 33 King William Street London EC4R 9AS on 10 August 2010 (1 page) |
22 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (14 pages) |
22 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (14 pages) |
25 March 2010 | Full accounts made up to 30 November 2009 (13 pages) |
25 March 2010 | Full accounts made up to 30 November 2009 (13 pages) |
30 July 2009 | Auditor's resignation (1 page) |
30 July 2009 | Auditor's resignation (1 page) |
7 May 2009 | Appointment Terminated Secretary axa framlington investment management LIMITED (1 page) |
7 May 2009 | Return made up to 23/03/09; full list of members (6 pages) |
7 May 2009 | Return made up to 23/03/09; full list of members (6 pages) |
7 May 2009 | Appointment terminated secretary axa framlington investment management LIMITED (1 page) |
13 April 2009 | Full accounts made up to 30 November 2008 (14 pages) |
13 April 2009 | Full accounts made up to 30 November 2008 (14 pages) |
23 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 August 2008 | Appointment Terminated Director eleanor cranmer (1 page) |
12 August 2008 | Appointment terminated director eleanor cranmer (1 page) |
15 July 2008 | Secretary appointed blackrock investment management (uk) LIMITED (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 155 bishopsgate london EC2M 3XJ (1 page) |
15 July 2008 | Secretary appointed blackrock investment management (uk) LIMITED (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 155 bishopsgate london EC2M 3XJ (1 page) |
2 July 2008 | Full accounts made up to 30 November 2007 (14 pages) |
2 July 2008 | Full accounts made up to 30 November 2007 (14 pages) |
28 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
11 April 2008 | Director's Change of Particulars / eleanor cranmer / 11/03/2008 / HouseName/Number was: , now: 155; Street was: 127 dora road, now: bishopsgate; Post Code was: SW19 7JT, now: EC2M 3XJ; Country was: , now: united kingdom; Secure Officer was: false, now: true (1 page) |
11 April 2008 | Director's change of particulars / eleanor cranmer / 11/03/2008 (1 page) |
9 July 2007 | Full accounts made up to 30 November 2006 (14 pages) |
9 July 2007 | Full accounts made up to 30 November 2006 (14 pages) |
29 April 2007 | New director appointed (3 pages) |
29 April 2007 | New director appointed (3 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | Director resigned (1 page) |
11 April 2007 | Return made up to 23/03/07; full list of members (7 pages) |
11 April 2007 | Return made up to 23/03/07; full list of members (7 pages) |
26 July 2006 | Full accounts made up to 30 November 2005 (14 pages) |
26 July 2006 | Full accounts made up to 30 November 2005 (14 pages) |
4 May 2006 | Return made up to 23/03/06; full list of members (7 pages) |
4 May 2006 | Return made up to 23/03/06; full list of members
|
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
1 September 2005 | Full accounts made up to 30 November 2004 (12 pages) |
1 September 2005 | Full accounts made up to 30 November 2004 (12 pages) |
15 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
15 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
25 June 2004 | Full accounts made up to 30 November 2003 (12 pages) |
25 June 2004 | Full accounts made up to 30 November 2003 (12 pages) |
16 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
16 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
3 May 2003 | Full accounts made up to 30 November 2002 (12 pages) |
3 May 2003 | Full accounts made up to 30 November 2002 (12 pages) |
14 April 2003 | Return made up to 23/03/03; full list of members (8 pages) |
14 April 2003 | Location of debenture register (non legible) (1 page) |
14 April 2003 | Return made up to 23/03/03; full list of members (8 pages) |
14 April 2003 | Location of debenture register (non legible) (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | New director appointed (2 pages) |
5 June 2002 | Full accounts made up to 30 November 2001 (12 pages) |
5 June 2002 | Full accounts made up to 30 November 2001 (12 pages) |
15 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
4 September 2001 | Full accounts made up to 30 November 2000 (12 pages) |
4 September 2001 | Full accounts made up to 30 November 2000 (12 pages) |
4 July 2001 | Delivery ext'd 3 mth 30/11/00 (1 page) |
4 July 2001 | Delivery ext'd 3 mth 30/11/00 (1 page) |
18 May 2001 | Return made up to 23/03/01; full list of members (5 pages) |
18 May 2001 | Return made up to 23/03/01; full list of members (5 pages) |
10 April 2000 | Return made up to 23/03/00; full list of members
|
10 April 2000 | Return made up to 23/03/00; full list of members (6 pages) |
8 March 2000 | Full accounts made up to 30 November 1999 (11 pages) |
8 March 2000 | Full accounts made up to 30 November 1999 (11 pages) |
24 June 1999 | Full accounts made up to 30 November 1998 (11 pages) |
24 June 1999 | Full accounts made up to 30 November 1998 (11 pages) |
4 May 1999 | Return made up to 23/03/99; no change of members (6 pages) |
4 May 1999 | Return made up to 23/03/99; no change of members (6 pages) |
12 November 1998 | Director's particulars changed (1 page) |
12 November 1998 | Director's particulars changed (1 page) |
28 April 1998 | Full accounts made up to 30 November 1997 (11 pages) |
28 April 1998 | Full accounts made up to 30 November 1997 (11 pages) |
27 April 1998 | Return made up to 23/03/98; full list of members (7 pages) |
27 April 1998 | Return made up to 23/03/98; full list of members (7 pages) |
6 August 1997 | Return made up to 23/03/97; no change of members (6 pages) |
6 August 1997 | Director's particulars changed (1 page) |
6 August 1997 | Return made up to 23/03/97; no change of members (6 pages) |
6 August 1997 | Director's particulars changed (1 page) |
14 April 1997 | Full accounts made up to 30 November 1996 (11 pages) |
14 April 1997 | Full accounts made up to 30 November 1996 (11 pages) |
15 April 1996 | Return made up to 23/03/96; no change of members (5 pages) |
15 April 1996 | Return made up to 23/03/96; no change of members (5 pages) |
14 March 1996 | Full accounts made up to 30 November 1995 (11 pages) |
14 March 1996 | Full accounts made up to 30 November 1995 (11 pages) |
25 April 1995 | Return made up to 23/03/95; full list of members (9 pages) |
25 April 1995 | Return made up to 23/03/95; full list of members (18 pages) |
10 April 1995 | Director resigned (2 pages) |
10 April 1995 | Director resigned (4 pages) |
15 March 1995 | Full accounts made up to 30 November 1994 (11 pages) |
15 March 1995 | Full accounts made up to 30 November 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (102 pages) |