Hampstead Garden Suburb
London
NW11 6JD
Director Name | Diana Carol Bromley |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2003(17 years, 10 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Solicitor |
Correspondence Address | 130 Falloden Way Hampstead Garden Suburb London NW11 6JD |
Director Name | Alexander Campbell McCrindle |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1995) |
Role | Financial Director |
Country of Residence | Ireland |
Correspondence Address | Hawthorne House Pingewood Road North Reading Berkshire RG30 3XL |
Director Name | Sir Brian Gordon Wolfson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 September 1995) |
Role | Company Director |
Correspondence Address | 44 Welbeck Street London NW1 5SN |
Secretary Name | Mr Derek Gordon Vobes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 02 October 1991) |
Role | Company Director |
Correspondence Address | 21 Glover Road Pinner Middlesex HA5 1LQ |
Secretary Name | Mr Michael Joseph McGrath |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 30 July 1992) |
Role | Company Director |
Correspondence Address | 20 Blakeden Drive Claygate Esher Surrey KT10 0JR |
Secretary Name | Mr Michael Joseph McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 30 July 1992) |
Role | Company Director |
Correspondence Address | 20 Blakeden Drive Claygate Esher Surrey KT10 0JR |
Secretary Name | Hazel Louise Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 December 1993) |
Role | Company Director |
Correspondence Address | 41a Broughton Street Edinburgh Midlothian EH1 3JU Scotland |
Director Name | Brian Nigel Potter |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 September 2003) |
Role | Company Director |
Correspondence Address | Montana House Broomfield Park Sunningdale Ascot Berkshire SL5 0JT |
Director Name | Mark Elliott |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 May 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Court 19 Eaton Park Cobham Surrey KT11 2JF |
Director Name | Eric Frank Tracey |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 January 2005(19 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 May 2005) |
Role | Company Director |
Correspondence Address | Elvin House Stadium Way Wembley HA9 0DW |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,500,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 September 2006 | Dissolved (1 page) |
---|---|
27 June 2006 | Liquidators statement of receipts and payments (5 pages) |
22 June 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
29 June 2005 | Return made up to 01/06/05; no change of members (5 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: elvin house stadium way wembley middlesex HA9 0DW (1 page) |
9 June 2005 | Declaration of solvency (3 pages) |
10 March 2005 | New director appointed (2 pages) |
28 June 2004 | Return made up to 01/06/04; full list of members (5 pages) |
25 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | New director appointed (2 pages) |
20 July 2003 | Full accounts made up to 31 December 2002 (8 pages) |
28 June 2003 | Return made up to 01/06/03; no change of members (4 pages) |
21 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
13 June 2002 | Return made up to 01/06/02; full list of members (5 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
23 October 2001 | Resolutions
|
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Secretary resigned (1 page) |
3 July 2001 | Return made up to 01/06/01; full list of members (6 pages) |
16 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
6 September 1999 | Auditors statement (1 page) |
6 September 1999 | Auditor's resignation (1 page) |
18 June 1999 | Return made up to 01/06/99; full list of members
|
14 April 1999 | Registered office changed on 14/04/99 from: wembley stadium middlesex HA9 0DW (1 page) |
15 June 1998 | Return made up to 01/06/98; full list of members (8 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
18 June 1997 | Return made up to 01/06/97; full list of members (8 pages) |
14 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1997 | Auditor's resignation (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
4 July 1996 | Return made up to 01/06/96; full list of members (8 pages) |
18 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
27 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
13 October 1995 | Director resigned (2 pages) |
13 June 1995 | Return made up to 01/06/95; full list of members
|
12 June 1995 | Particulars of mortgage/charge (42 pages) |