Portland House Bressenden Place
London
SW1E 5BG
Director Name | O H Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2008(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 November 2010) |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Secretary Name | O.H. Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2008(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 November 2010) |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Director Name | Mr Michael John Samuel |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 02 September 1991) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 38 St Botolphs Road Sevenoaks Kent TN13 3AG |
Director Name | Mr Michael David Rickard |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 March 1997) |
Role | Manager |
Correspondence Address | 42 Beryl Road Noctorum Birkenhead Merseyside CH43 9RT Wales |
Director Name | Mr Richard Paul Furlong |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 April 1994) |
Role | Manager |
Correspondence Address | 69 Seabrook Road Hythe Kent CT21 5QW |
Director Name | Leslie Auchincloss |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 28 July 1993) |
Role | Manager |
Correspondence Address | Strand Farm Currabinny Carrigaline County Cork Irish |
Secretary Name | Mr Raymond Maurice Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Lympne Court Castle Close Lympne Kent CT21 4LQ |
Director Name | Mr Richard Gerald Suthers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 July 1997) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Park Farm Fosten Green Biddenden Ashford Kent TN27 8ER |
Director Name | Mr Richard Gerald Suthers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 July 1997) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Park Farm Fosten Green Biddenden Ashford Kent TN27 8ER |
Secretary Name | Mr David Paul Huson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(7 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | 10 Hillcrest Close Kennington Ashford Kent TN24 9QT |
Secretary Name | Mr Michael John Edward Rivett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(7 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 29 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Park End Bromley Kent BR1 4AW |
Director Name | Dr Geoffrey Forrest |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 July 1997) |
Role | Manager |
Correspondence Address | The Beeches 32 Station Road Hythe Kent CT21 5PR |
Director Name | Mr Anthony Atkinson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 July 1997) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Rathkeale Castle Road Saltwood Hythe Kent CT21 4QZ |
Secretary Name | Barry John Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(9 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 07 July 1997) |
Role | Company Director |
Correspondence Address | The Old Manse 27 High Street Ramsey Cambridgeshire PE26 1AE |
Director Name | Mr Anthony Atkinson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 April 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Rathkeale Castle Road Saltwood Hythe Kent CT21 4QZ |
Secretary Name | Margaret Wilhelmina Grosset |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 August 2000) |
Role | Company Director |
Correspondence Address | 7 Arnprior Place Alloway Ayrshire KA7 4PT Scotland |
Secretary Name | Sonia Jane Whiteside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 November 2001) |
Role | Company Director |
Correspondence Address | 139 Amhurst Road London E8 2AW |
Director Name | Mr James Martin McCarthy |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 2001(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Weald Road Sevenoaks Kent TN13 1QQ |
Secretary Name | Scott MacDonald Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 January 2004) |
Role | Company Director |
Correspondence Address | 69 Streatham Court Streatham High Road London SW16 1DJ |
Secretary Name | Emma Winchester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 March 2007) |
Role | Company Director |
Correspondence Address | The Coach House 173a Merton Road London SW19 1EE |
Secretary Name | Caroline Jane Stiffell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 June 2008) |
Role | Legal Administrator |
Correspondence Address | 15 Thornton Close Willesborough Lees Ashford Kent TN24 0QU |
Director Name | Penelope Anne Cheatle |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(22 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 15 June 2010) |
Role | Company Director |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Director Name | Blackfriars Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(11 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 03 June 1998) |
Correspondence Address | Unilever House Blackfriars London EC4P 4BQ |
Director Name | The New Hovema Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(11 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 03 June 1998) |
Correspondence Address | Unilever House Blackfriars London EC4P 4BQ |
Secretary Name | The New Hovema Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(11 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 03 June 1998) |
Correspondence Address | Unilever House Blackfriars London EC4P 4BQ |
Registered Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2010 | Application to strike the company off the register (2 pages) |
12 July 2010 | Application to strike the company off the register (2 pages) |
16 June 2010 | Appointment of David Allan Turner as a director (2 pages) |
16 June 2010 | Termination of appointment of Penelope Cheatle as a director (1 page) |
16 June 2010 | Appointment of David Allan Turner as a director (2 pages) |
16 June 2010 | Termination of appointment of Penelope Cheatle as a director (1 page) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
16 October 2009 | Director's details changed for Penelope Anne Cheatle on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Penelope Anne Cheatle on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Penelope Anne Cheatle on 1 October 2009 (2 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
6 October 2008 | Amended accounts made up to 31 December 2006 (5 pages) |
6 October 2008 | Amended accounts made up to 31 December 2006 (5 pages) |
2 October 2008 | Amended accounts made up to 31 December 2007 (5 pages) |
2 October 2008 | Amended accounts made up to 31 December 2007 (5 pages) |
15 August 2008 | Director's Change of Particulars / o h director LIMITED / 30/06/2008 / HouseName/Number was: , now: 26TH; Street was: po box 20980, now: floor; Area was: oriel house 16 connaught place, now: portland house bressenden place; Post Code was: W2 2ZB, now: SW1E 5BG; Country was: , now: united kingdom (1 page) |
15 August 2008 | Secretary's change of particulars / O.H. secretariat LIMITED / 30/06/2008 (1 page) |
15 August 2008 | Secretary's Change of Particulars / O.H. secretariat LIMITED / 30/06/2008 / Nationality was: other, now: british; HouseName/Number was: P.O. box 20980, now: 26TH; Street was: oriel house, now: floor; Area was: 16 connaught place, now: portland house bressenden place; Post Code was: W2 2ZB, now: SW1E 5BG; Country was: , now: united kingdom (1 page) |
15 August 2008 | Director's change of particulars / o h director LIMITED / 30/06/2008 (1 page) |
29 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
29 July 2008 | Accounts made up to 31 December 2007 (5 pages) |
16 July 2008 | Accounts made up to 31 December 2006 (5 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
30 June 2008 | Director appointed penelope anne cheatle (1 page) |
30 June 2008 | Director appointed penelope anne cheatle (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 20 manchester square london W1U 3AN (1 page) |
26 June 2008 | Director appointed o h director LIMITED (2 pages) |
26 June 2008 | Secretary appointed O.H. secretariat LIMITED (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 20 manchester square london W1U 3AN (1 page) |
26 June 2008 | Secretary appointed O.H. secretariat LIMITED (1 page) |
26 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
26 June 2008 | Director appointed o h director LIMITED (2 pages) |
25 June 2008 | Appointment terminated secretary caroline stiffell (1 page) |
25 June 2008 | Appointment Terminated Secretary caroline stiffell (1 page) |
23 June 2008 | Appointment terminated director james mccarthy (1 page) |
23 June 2008 | Appointment Terminated Director james mccarthy (1 page) |
22 October 2007 | New secretary appointed (1 page) |
22 October 2007 | New secretary appointed (1 page) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | Secretary resigned (1 page) |
27 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
18 October 2006 | Accounts made up to 31 December 2005 (6 pages) |
5 September 2006 | Secretary's particulars changed (1 page) |
5 September 2006 | Secretary's particulars changed (1 page) |
14 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
14 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
31 October 2005 | Accounts made up to 31 December 2004 (6 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
2 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
2 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
4 November 2004 | Accounts made up to 31 December 2003 (6 pages) |
4 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
2 August 2004 | Secretary's particulars changed (1 page) |
2 August 2004 | Secretary's particulars changed (1 page) |
15 June 2004 | Return made up to 01/06/04; no change of members (4 pages) |
15 June 2004 | Return made up to 01/06/04; no change of members (4 pages) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | New secretary appointed (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | New secretary appointed (1 page) |
17 November 2003 | Accounts made up to 31 December 2002 (6 pages) |
17 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
4 July 2003 | Return made up to 01/06/03; full list of members (5 pages) |
4 July 2003 | Return made up to 01/06/03; full list of members (5 pages) |
24 June 2003 | Return made up to 03/05/03; full list of members (5 pages) |
24 June 2003 | Return made up to 03/05/03; full list of members (5 pages) |
30 October 2002 | Accounts made up to 31 December 2001 (6 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
10 June 2002 | Return made up to 03/05/02; full list of members (5 pages) |
10 June 2002 | Return made up to 03/05/02; full list of members (5 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: imperial chemical house millbank london SW1P 3JF (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: imperial chemical house millbank london SW1P 3JF (1 page) |
18 January 2002 | Secretary's particulars changed (1 page) |
18 January 2002 | Secretary's particulars changed (1 page) |
27 December 2001 | Secretary resigned (2 pages) |
27 December 2001 | New secretary appointed (4 pages) |
27 December 2001 | New secretary appointed (4 pages) |
27 December 2001 | Secretary resigned (2 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
29 October 2001 | Accounts made up to 31 December 2000 (6 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | Director resigned (1 page) |
6 June 2001 | Return made up to 03/05/01; full list of members (5 pages) |
6 June 2001 | Return made up to 03/05/01; full list of members (5 pages) |
12 October 2000 | Accounts made up to 31 December 1999 (6 pages) |
12 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | New secretary appointed (2 pages) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | New secretary appointed (2 pages) |
26 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
1 November 1999 | Accounts made up to 31 December 1998 (6 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
3 June 1999 | Return made up to 03/05/99; full list of members (8 pages) |
3 June 1999 | Return made up to 03/05/99; full list of members (8 pages) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
9 October 1998 | Accounts made up to 31 December 1997 (5 pages) |
9 October 1998 | Amended accounts made up to 31 December 1996 (3 pages) |
9 October 1998 | Amended accounts made up to 31 December 1996 (3 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Secretary resigned (1 page) |
4 August 1998 | New director appointed (3 pages) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | New director appointed (4 pages) |
4 August 1998 | New director appointed (3 pages) |
4 August 1998 | New director appointed (4 pages) |
4 August 1998 | New director appointed (3 pages) |
4 August 1998 | New director appointed (3 pages) |
4 August 1998 | New secretary appointed (2 pages) |
10 July 1998 | Registered office changed on 10/07/98 from: 1 watergate london EC4Y 0AE (1 page) |
10 July 1998 | Registered office changed on 10/07/98 from: 1 watergate london EC4Y 0AE (1 page) |
22 May 1998 | Return made up to 03/05/98; no change of members (5 pages) |
22 May 1998 | Return made up to 03/05/98; no change of members (5 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | New director appointed (4 pages) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | New director appointed (5 pages) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | New director appointed (4 pages) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | New director appointed (5 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
20 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Return made up to 09/06/97; no change of members (6 pages) |
13 June 1997 | Return made up to 09/06/97; no change of members (6 pages) |
24 April 1997 | Accounts made up to 31 December 1996 (4 pages) |
24 April 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
11 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
24 June 1996 | Return made up to 09/06/96; full list of members (7 pages) |
24 June 1996 | Return made up to 09/06/96; full list of members (7 pages) |
12 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 June 1995 | Return made up to 09/06/95; no change of members (5 pages) |
26 June 1995 | Return made up to 09/06/95; no change of members (10 pages) |
15 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
15 May 1995 | Full accounts made up to 31 December 1994 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
5 September 1994 | Full accounts made up to 31 December 1993 (11 pages) |
5 September 1994 | Full accounts made up to 31 December 1993 (11 pages) |
5 July 1994 | Return made up to 23/06/94; full list of members (7 pages) |
5 July 1994 | Return made up to 23/06/94; full list of members (7 pages) |
13 February 1994 | Resolutions
|
13 February 1994 | Resolutions
|
23 July 1993 | Return made up to 30/06/93; full list of members (7 pages) |
23 July 1993 | Return made up to 30/06/93; full list of members (7 pages) |
21 August 1991 | Return made up to 30/06/91; full list of members (9 pages) |
21 August 1991 | Return made up to 30/06/91; full list of members (9 pages) |
25 October 1988 | Return made up to 08/07/88; full list of members (4 pages) |
25 October 1988 | Return made up to 08/07/88; full list of members (4 pages) |
8 August 1988 | Full accounts made up to 31 August 1987 (13 pages) |
8 August 1988 | Full accounts made up to 31 August 1987 (13 pages) |
6 February 1987 | Return made up to 14/12/86; full list of members (4 pages) |
6 February 1987 | Return made up to 14/12/86; full list of members (4 pages) |