Harrow On The Hill
Middlesex
HA1 3HE
Secretary Name | Mr Andrew John Moberly |
---|---|
Status | Closed |
Appointed | 27 August 2010(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 19 January 2016) |
Role | Company Director |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Ms Claire Margaret Price |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2013(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr David Sigmund Reich |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Hanging Hill Lane Hutton Brentwood Essex CM13 2HG |
Director Name | Roger Peter Powley |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 November 1997) |
Role | Company Director |
Correspondence Address | 9 Alleyn Park Dulwich London SE21 8AU |
Director Name | Mr Roy Edward Langridge |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 January 2000) |
Role | Company Director |
Correspondence Address | Star House Star Corner Colerne Wiltshire SM14 8DG |
Secretary Name | Roger Peter Powley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(5 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 9 Alleyn Park Dulwich London SE21 8AU |
Director Name | Ms Judith Rosemary Salinson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8c Grove End House Grove End Road London NW8 9HN |
Director Name | Mr Matthew Lloyd Griffiths |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Barrow Green Road Oxted Surrey RH8 0NJ |
Secretary Name | Mr Matthew Lloyd Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Barrow Green Road Oxted Surrey RH8 0NJ |
Director Name | Peter Core |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 2002) |
Role | Accountant |
Correspondence Address | 37 Linhope Street London NW1 6HU |
Secretary Name | Peter Core |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 2002) |
Role | Accountant |
Correspondence Address | 37 Linhope Street London NW1 6HU |
Director Name | David Roy Bletso |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ember Place Carleton Close Esher Surrey KT10 8EE |
Secretary Name | David Roy Bletso |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ember Place Carleton Close Esher Surrey KT10 8EE |
Director Name | Mr Nicholas James Holgate |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 January 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chalcott Gardens Long Ditton Surrey KT6 5HJ |
Secretary Name | Mr Nicholas James Holgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 January 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chalcott Gardens Long Ditton Surrey KT6 5HJ |
Secretary Name | Mrs Kathryn O'Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(23 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 September 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 111b Ramsden Road London SW12 8RD |
Secretary Name | Mr John Howard Ross |
---|---|
Status | Resigned |
Appointed | 01 September 2009(23 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 03 November 2009) |
Role | Company Director |
Correspondence Address | 9 Skinners Street Bishop's Stortford Hertfordshire CM23 4GS |
Secretary Name | Caroline Emma Roberts Thomas |
---|---|
Status | Resigned |
Appointed | 03 November 2009(23 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 August 2010) |
Role | Company Director |
Correspondence Address | 5 Broomsleigh Street London NW6 1QQ |
Director Name | Mr John Leslie Foster |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(25 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Robert Anthony Horler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Peter Gary Wallace |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Patrick Richard Glydon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Registered Address | 10 Triton Street Regent's Place London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Dentsu Aegis Uk Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2015 | Application to strike the company off the register (3 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
5 June 2015 | Termination of appointment of Robert Anthony Horler as a director on 22 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Patrick Richard Glydon as a director on 22 May 2015 (1 page) |
13 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
11 October 2013 | Appointment of Claire Margaret Price as a director (2 pages) |
10 September 2013 | Appointment of Mr Patrick Richard Glydon as a director (2 pages) |
3 September 2013 | Termination of appointment of Peter Wallace as a director (1 page) |
1 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Appointment of Mr Robert Anthony Horler as a director (2 pages) |
13 September 2011 | Appointment of Mr Peter Gary Wallace as a director (2 pages) |
13 September 2011 | Termination of appointment of John Foster as a director (1 page) |
20 July 2011 | Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom on 20 July 2011 (1 page) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
17 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Appointment of Mr John Leslie Foster as a director (2 pages) |
9 September 2010 | Appointment of Mr Andrew John Moberly as a secretary (1 page) |
8 September 2010 | Termination of appointment of Caroline Thomas as a secretary (1 page) |
18 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
10 February 2010 | Director's details changed for Anne Teresa Rickard on 31 January 2010 (2 pages) |
10 February 2010 | Registered office address changed from Parker Tower 43-49 Parker Street London WC2B 5PS on 10 February 2010 (1 page) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
16 November 2009 | Secretary's details changed for Caroline Emma Thomas on 16 November 2009 (1 page) |
10 November 2009 | Appointment of Caroline Emma Thomas as a secretary (1 page) |
10 November 2009 | Termination of appointment of John Ross as a secretary (1 page) |
21 October 2009 | Appointment of Mr John Howard Ross as a secretary (1 page) |
21 October 2009 | Termination of appointment of Kathryn O'reilly as a secretary (1 page) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 May 2009 | Appointment terminated director nicholas holgate (1 page) |
12 May 2009 | Appointment terminated secretary nicholas holgate (1 page) |
12 May 2009 | Return made up to 31/01/09; full list of members (3 pages) |
12 May 2009 | Secretary appointed kathryn o'reilly (1 page) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
23 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
6 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
12 April 2006 | Return made up to 31/01/06; full list of members (7 pages) |
23 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
12 April 2005 | New secretary appointed;new director appointed (2 pages) |
12 April 2005 | Secretary resigned;director resigned (1 page) |
7 February 2005 | Return made up to 31/01/05; full list of members
|
23 December 2004 | Full accounts made up to 31 December 2003 (6 pages) |
1 April 2004 | Return made up to 31/01/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (7 pages) |
6 March 2003 | Return made up to 31/01/03; full list of members (8 pages) |
3 March 2003 | Secretary resigned;director resigned (1 page) |
1 November 2002 | Full accounts made up to 31 December 2001 (7 pages) |
6 October 2002 | New secretary appointed;new director appointed (2 pages) |
27 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
16 March 2001 | Return made up to 31/01/01; full list of members
|
22 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
29 February 2000 | Return made up to 31/01/00; full list of members
|
24 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
26 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
6 February 1999 | Auditor's resignation (1 page) |
23 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
6 July 1998 | Registered office changed on 06/07/98 from: c/o carat uk LIMITED new london house 172 drury lane london WC2B 5QR (1 page) |
11 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
9 March 1998 | New director appointed (2 pages) |
22 December 1997 | Director resigned (1 page) |
16 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
12 June 1997 | New secretary appointed;new director appointed (2 pages) |
4 April 1997 | Return made up to 31/01/97; no change of members
|
10 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
29 February 1996 | Return made up to 31/01/96; no change of members
|
24 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: 28/30 litchfield street london WC2H 9NJ (1 page) |