Company NameCallander Wright Management Limited
Company StatusDissolved
Company Number01931612
CategoryPrivate Limited Company
Incorporation Date18 July 1985(38 years, 9 months ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)
Previous NamesPumadawn Limited and Roland Quick (Management) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Christopher Breen
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2000(14 years, 9 months after company formation)
Appointment Duration17 years, 7 months (closed 28 November 2017)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressJss (London Residential) Limited 17 Church Road
Wimbledon Village
London
SW19 5DQ
Secretary NameMr Martin James Scaman
NationalityEnglish
StatusClosed
Appointed10 July 2001(15 years, 12 months after company formation)
Appointment Duration16 years, 4 months (closed 28 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJss (London Residential) Limited 17 Church Road
Wimbledon Village
London
SW19 5DQ
Director NameMr Nicholas Gerald Butterworth
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(19 years, 7 months after company formation)
Appointment Duration12 years, 9 months (closed 28 November 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressJss (London Residential) Limited 17 Church Road
Wimbledon Village
London
SW19 5DQ
Director NameMr Martin James Scaman
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed15 February 2005(19 years, 7 months after company formation)
Appointment Duration12 years, 9 months (closed 28 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJss (London Residential) Limited 17 Church Road
Wimbledon Village
London
SW19 5DQ
Director NameMr Peregrine Murray Addison Lloyd
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornhill House
Kingston Lisle
Wantage
Oxfordshire
OX12 9QL
Director NameMr Christopher John Picken
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(6 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 November 1995)
RoleCompany Director
Correspondence Address41 Mapesbury Road
London
NW2 4HJ
Director NameMr Nigel John Cadbury Wilson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(6 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestward Sudeley Lodge
Winchcombe
Cheltenham
Gloucestershire
GL54 5JB
Wales
Secretary NameMr Nigel John Cadbury Wilson
NationalityBritish
StatusResigned
Appointed13 January 1992(6 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestward Sudeley Lodge
Winchcombe
Cheltenham
Gloucestershire
GL54 5JB
Wales
Director NameHelen Margaret Ashworth
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(7 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1995)
RoleProperty Management
Correspondence Address35 Starfield Road
London
W12 9SN
Director NameMr Peregrine Murray Addison Lloyd
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(9 years after company formation)
Appointment Duration5 years, 8 months (resigned 14 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornhill House
Kingston Lisle
Wantage
Oxfordshire
OX12 9QL
Secretary NameRosemary Jane Gee
NationalityBritish
StatusResigned
Appointed19 August 1994(9 years, 1 month after company formation)
Appointment Duration3 months (resigned 23 November 1994)
RoleCompany Director
Correspondence Address87 Cambridge Street
Pimlico
London
SW1V 4PY
Director NameJollyon Trevor Hardy Coombs
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(11 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 January 1999)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressThe Old Post House
Upton Grey
Basingstoke
Hampshire
RG25 2RL
Director NameDuncan Edward Alexander McAllister
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(14 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2004)
RoleEstate Agent
Correspondence AddressCeladon
Park Place Ashton Keynes
Swindon
Wiltshire
SN6 6NT
Secretary NameDuncan Edward Alexander McAllister
NationalityBritish
StatusResigned
Appointed13 January 2000(14 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 July 2001)
RoleCompany Director
Correspondence AddressCeladon
Park Place Ashton Keynes
Swindon
Wiltshire
SN6 6NT
Director NameMr Antony Paul Cunningham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(14 years, 9 months after company formation)
Appointment Duration11 months (resigned 13 March 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge High Street
Balcombe
Haywards Heath
West Sussex
RH17 6JZ
Director NameMr Duncan John Tuson MacDonald
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(14 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Abbotswood Road
London
SW16 1AP

Contact

Websitethebirches-richmond.co.uk

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Jss (London Residential) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
4 September 2017Application to strike the company off the register (3 pages)
4 September 2017Application to strike the company off the register (3 pages)
20 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
15 July 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
15 July 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
18 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(6 pages)
18 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(6 pages)
14 July 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
14 July 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
23 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(6 pages)
23 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(6 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
20 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(6 pages)
20 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(6 pages)
23 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
23 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
23 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
17 August 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
17 August 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
25 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
27 September 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
27 September 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
21 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
1 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
1 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
21 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Nicholas Gerald Butterworth on 11 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Martin James Scaman on 11 October 2009 (2 pages)
13 November 2009Director's details changed for Nicholas Gerald Butterworth on 11 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Richard Christopher Breen on 11 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Martin James Scaman on 11 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Richard Christopher Breen on 11 October 2009 (2 pages)
13 November 2009Secretary's details changed for Mr Martin James Scaman on 11 October 2009 (1 page)
13 November 2009Secretary's details changed for Mr Martin James Scaman on 11 October 2009 (1 page)
27 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
27 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
20 January 2009Return made up to 13/01/09; full list of members (4 pages)
20 January 2009Return made up to 13/01/09; full list of members (4 pages)
19 January 2009Director and secretary's change of particulars / martin scaman / 13/01/2009 (1 page)
19 January 2009Director and secretary's change of particulars / martin scaman / 13/01/2009 (1 page)
3 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
23 January 2008Return made up to 13/01/08; full list of members (3 pages)
23 January 2008Return made up to 13/01/08; full list of members (3 pages)
4 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
4 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
23 January 2007Return made up to 13/01/07; full list of members (3 pages)
23 January 2007Return made up to 13/01/07; full list of members (3 pages)
24 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
24 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
18 January 2006Return made up to 13/01/06; full list of members (3 pages)
18 January 2006Return made up to 13/01/06; full list of members (3 pages)
27 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
27 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (3 pages)
9 March 2005New director appointed (3 pages)
9 February 2005Return made up to 13/01/05; full list of members (5 pages)
9 February 2005Return made up to 13/01/05; full list of members (5 pages)
1 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
1 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
5 February 2004Return made up to 13/01/04; full list of members (6 pages)
5 February 2004Return made up to 13/01/04; full list of members (6 pages)
17 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
29 January 2003Registered office changed on 29/01/03 from: 40 queen anne street london W1M 0EL (1 page)
29 January 2003Return made up to 13/01/03; full list of members (6 pages)
29 January 2003Registered office changed on 29/01/03 from: 40 queen anne street london W1M 0EL (1 page)
29 January 2003Return made up to 13/01/03; full list of members (6 pages)
17 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
17 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
23 January 2002Return made up to 13/01/02; full list of members (6 pages)
23 January 2002Director's particulars changed (1 page)
23 January 2002Director's particulars changed (1 page)
23 January 2002Return made up to 13/01/02; full list of members (6 pages)
23 January 2002Director's particulars changed (1 page)
23 January 2002Director's particulars changed (1 page)
12 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
12 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
2 May 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
2 May 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
20 March 2001Return made up to 13/01/01; full list of members (7 pages)
20 March 2001Return made up to 13/01/01; full list of members (7 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
1 June 2000Registered office changed on 01/06/00 from: 16 sussex street london SW1V 4RW (1 page)
1 June 2000Registered office changed on 01/06/00 from: 16 sussex street london SW1V 4RW (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (4 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (4 pages)
16 March 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
16 March 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
25 January 2000Registered office changed on 25/01/00 from: 16 sussex street london SW1V 4RW (1 page)
25 January 2000Registered office changed on 25/01/00 from: 16 sussex street london SW1V 4RW (1 page)
25 January 2000Return made up to 13/01/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
(7 pages)
25 January 2000Return made up to 13/01/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
(7 pages)
25 January 2000New secretary appointed;new director appointed (2 pages)
25 January 2000New secretary appointed;new director appointed (2 pages)
13 October 1999Secretary resigned;director resigned (1 page)
13 October 1999Secretary resigned;director resigned (1 page)
14 July 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
14 July 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
11 February 1999Return made up to 13/01/99; no change of members (4 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Return made up to 13/01/99; no change of members (4 pages)
5 February 1999Accounts for a dormant company made up to 31 December 1997 (5 pages)
5 February 1999Accounts for a dormant company made up to 31 December 1997 (5 pages)
19 January 1999Registered office changed on 19/01/99 from: uk pacific investments 7TH floor knightsbridge house 197 knightsbridge london SW7 1RB (1 page)
19 January 1999Registered office changed on 19/01/99 from: uk pacific investments 7TH floor knightsbridge house 197 knightsbridge london SW7 1RB (1 page)
25 March 1998Registered office changed on 25/03/98 from: 1/19 chelsea garden market chelsea harbour london SW10 0XE (1 page)
25 March 1998Registered office changed on 25/03/98 from: 1/19 chelsea garden market chelsea harbour london SW10 0XE (1 page)
11 January 1998Return made up to 13/01/98; full list of members (6 pages)
11 January 1998Return made up to 13/01/98; full list of members (6 pages)
4 May 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
4 May 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
4 February 1997Full accounts made up to 31 July 1996 (9 pages)
4 February 1997Full accounts made up to 31 July 1996 (9 pages)
22 January 1997Return made up to 13/01/97; no change of members (4 pages)
22 January 1997Return made up to 13/01/97; no change of members (4 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
18 April 1996Full accounts made up to 31 July 1995 (12 pages)
18 April 1996Full accounts made up to 31 July 1995 (12 pages)
24 January 1996Return made up to 13/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
24 January 1996Return made up to 13/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
22 February 1995Return made up to 13/01/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 February 1995Return made up to 13/01/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 February 1992Return made up to 13/01/92; full list of members (8 pages)
19 February 1992Return made up to 13/01/92; full list of members (8 pages)
2 July 1990Return made up to 13/01/90; full list of members (4 pages)
2 July 1990Return made up to 13/01/90; full list of members (4 pages)
15 December 1989Return made up to 13/01/89; full list of members (5 pages)
15 December 1989Return made up to 13/01/89; full list of members (5 pages)
24 November 1988Company name changed roland quick (management) limite d\certificate issued on 25/11/88 (2 pages)
24 November 1988Company name changed roland quick (management) limite d\certificate issued on 25/11/88 (2 pages)
24 March 1988Return made up to 15/01/88; full list of members (5 pages)
24 March 1988Return made up to 15/01/88; full list of members (5 pages)
17 October 1986Allotment of shares (2 pages)
17 October 1986Allotment of shares (2 pages)
18 July 1985Incorporation (18 pages)
18 July 1985Incorporation (18 pages)
15 July 1985Allotment of shares (1 page)
15 July 1985Allotment of shares (1 page)