Company NameTrehaven Advisers Limited
Company StatusDissolved
Company Number01974394
CategoryPrivate Limited Company
Incorporation Date31 December 1985(38 years, 4 months ago)
Dissolution Date23 February 2010 (14 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Macalister Bakewell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1997(11 years, 7 months after company formation)
Appointment Duration12 years, 6 months (closed 23 February 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address129 Oakwood Court
Abbotsbury Road
London
W14 8LA
Director NameMr William Richard Woodward Fisher
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1997(11 years, 7 months after company formation)
Appointment Duration12 years, 6 months (closed 23 February 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Tregunter Road
London
SW10 9LR
Director NameMr Phillip William Nelson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2005(19 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 23 February 2010)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address8 Queripel House
1 Duke Of York Square
London
SW3 4LY
Director NameMr Charles James Edward Allison
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(20 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 23 February 2010)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address8 Queripel House
1 Duke Of York Square
London
SW3 4LY
Secretary NameMiss Rebecca Sarah Elizabeth McKinnon
NationalityBritish
StatusClosed
Appointed07 November 2008(22 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 23 February 2010)
RoleChartered Accountant
Correspondence Address81 Loverock Crescent
Rugby
Warwickshire
CV21 4AS
Director NameFiona Mary Fox Le Masurier
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(5 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 09 November 2005)
RoleSpeech Therapist
Correspondence AddressCrambe House
Crambe
York
YO60 7JR
Director NamePeter Murray Fox
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(5 years, 6 months after company formation)
Appointment Duration6 years (resigned 07 August 1997)
RoleCompany Director
Correspondence Address50 Hitchen Hatch Lane
Sevenoaks
Kent
TN13 3AU
Director NameSir Henry Murray Fox
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(5 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 November 1999)
RoleCompany Director
Correspondence Address7 Aldford Street
London
W1Y 5PQ
Director NameMiss Christine Helen Fox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(5 years, 6 months after company formation)
Appointment Duration6 years (resigned 07 August 1997)
RoleNurse
Correspondence Address7 Belsize Mews
London
NW3 5AT
Director NameMr James Smith Crichton
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 October 1993)
RoleCompany Director
Correspondence AddressThe Granary
Hall Moor Farm South
Haxby
Yorkshire
YO3 3RQ
Director NameSeonaid Margaret Fox Crichton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(5 years, 6 months after company formation)
Appointment Duration6 years (resigned 07 August 1997)
RoleFarmer
Correspondence AddressRipon Road Barn
Blazefield Pateley Bridge
Harrogate
North Yorkshire
HG3 5DP
Director NameMiss Alison Margaret Fox
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(5 years, 6 months after company formation)
Appointment Duration6 years (resigned 07 August 1997)
RoleDepartmental Manager
Correspondence Address7 Belsize Mews
London
NW3 5AT
Director NameCharles John Woodward Fisher
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(11 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 July 2006)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressApartment 56 Le Donatello A2
13 Avenue Des Papalins
Monaco
Mc 98000
Foreign
Secretary NameMr William Richard Woodward Fisher
NationalityBritish
StatusResigned
Appointed07 August 1997(11 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Tregunter Road
London
SW10 9LR
Secretary NameChristine Anne Hardy
NationalityBritish
StatusResigned
Appointed01 January 2000(14 years after company formation)
Appointment Duration5 years, 10 months (resigned 09 November 2005)
RoleCompany Director
Correspondence AddressHangover House 3 Burford Lane
Epsom
Surrey
KT17 3EY
Secretary NameChristine Anne Hardy
NationalityBritish
StatusResigned
Appointed01 January 2000(14 years after company formation)
Appointment Duration5 years, 10 months (resigned 09 November 2005)
RoleCompany Director
Correspondence AddressHangover House 3 Burford Lane
Epsom
Surrey
KT17 3EY
Secretary NameMr Phillip William Nelson
NationalityBritish
StatusResigned
Appointed09 November 2005(19 years, 10 months after company formation)
Appointment Duration8 months (resigned 12 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Queripel House
1 Duke Of York Square
London
SW3 4LY
Secretary NameSarah Carolyn Constantine
NationalityBritish
StatusResigned
Appointed12 July 2006(20 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 November 2008)
RoleCompany Director
Correspondence Address14 Maitland Court
Lancaster Terrace
London
W2 3PA

Location

Registered Address8 Queripel House
1 Duke Of York Square
Kings Road
London
SW3 4LY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
26 March 2009Solvency Statement dated 16/02/09 (1 page)
26 March 2009Memorandum of capital 26/3/09 (1 page)
26 March 2009Statement by Directors (1 page)
26 March 2009Solvency statement dated 16/02/09 (1 page)
26 March 2009Memorandum of capital 26/3/09 (1 page)
26 March 2009Statement by directors (1 page)
26 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 November 2008Appointment terminated secretary sarah constantine (1 page)
7 November 2008Secretary appointed miss rebecca sarah elizabeth mckinnon (1 page)
7 November 2008Secretary appointed miss rebecca sarah elizabeth mckinnon (1 page)
7 November 2008Appointment Terminated Secretary sarah constantine (1 page)
16 July 2008Return made up to 12/07/08; full list of members (4 pages)
16 July 2008Return made up to 12/07/08; full list of members (4 pages)
26 October 2007Full accounts made up to 31 December 2006 (9 pages)
26 October 2007Full accounts made up to 31 December 2006 (9 pages)
18 July 2007Return made up to 12/07/07; full list of members (3 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Return made up to 12/07/07; full list of members (3 pages)
18 July 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
2 November 2006Full accounts made up to 31 December 2005 (9 pages)
2 November 2006Full accounts made up to 31 December 2005 (9 pages)
5 September 2006Return made up to 12/07/06; full list of members (6 pages)
5 September 2006Return made up to 12/07/06; full list of members (6 pages)
25 July 2006Director resigned (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006Registered office changed on 25/07/06 from: 1 park place canary wharf london E14 4HJ (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Registered office changed on 25/07/06 from: 1 park place canary wharf london E14 4HJ (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006New secretary appointed (2 pages)
25 July 2006New secretary appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
5 May 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
5 May 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
5 February 2006Full accounts made up to 30 June 2005 (10 pages)
5 February 2006Full accounts made up to 30 June 2005 (10 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
7 December 2005Secretary resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Secretary resigned (1 page)
7 December 2005Director resigned (1 page)
19 October 2005New director appointed (3 pages)
19 October 2005New director appointed (3 pages)
11 October 2005Return made up to 12/07/05; full list of members (8 pages)
11 October 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2005Registered office changed on 04/08/05 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
4 August 2005Registered office changed on 04/08/05 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
1 August 2005Company name changed trehaven fox LIMITED\certificate issued on 01/08/05 (2 pages)
1 August 2005Company name changed trehaven fox LIMITED\certificate issued on 01/08/05 (2 pages)
22 July 2005Auditor's resignation (1 page)
22 July 2005Auditor's resignation (1 page)
23 March 2005Full accounts made up to 30 June 2004 (7 pages)
23 March 2005Full accounts made up to 30 June 2004 (7 pages)
6 October 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2004Return made up to 12/07/04; full list of members (8 pages)
7 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
7 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
16 August 2003Return made up to 12/07/03; full list of members (8 pages)
16 August 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2003Full accounts made up to 30 June 2002 (7 pages)
3 March 2003Full accounts made up to 30 June 2002 (7 pages)
15 August 2002Return made up to 12/07/02; full list of members (8 pages)
15 August 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2001Full accounts made up to 30 June 2001 (7 pages)
12 December 2001Full accounts made up to 30 June 2001 (7 pages)
10 August 2001Return made up to 12/07/01; full list of members (7 pages)
10 August 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2001Director's particulars changed (1 page)
31 July 2001Director's particulars changed (1 page)
1 December 2000Full accounts made up to 30 June 2000 (7 pages)
1 December 2000Full accounts made up to 30 June 2000 (7 pages)
31 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2000Return made up to 12/07/00; full list of members (7 pages)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
31 January 2000Full accounts made up to 30 June 1999 (8 pages)
31 January 2000Full accounts made up to 30 June 1999 (8 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed (2 pages)
22 July 1999Return made up to 12/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 1999Return made up to 12/07/99; no change of members (6 pages)
15 March 1999Full accounts made up to 30 June 1998 (8 pages)
15 March 1999Full accounts made up to 30 June 1998 (8 pages)
10 September 1998Return made up to 12/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 September 1998Return made up to 12/07/98; full list of members (10 pages)
3 December 1997Full accounts made up to 30 June 1997 (7 pages)
3 December 1997Full accounts made up to 30 June 1997 (7 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
8 September 1997Accounting reference date extended from 28/02/97 to 30/06/97 (1 page)
8 September 1997Accounting reference date extended from 28/02/97 to 30/06/97 (1 page)
29 August 1997Auditor's resignation (1 page)
29 August 1997Secretary resigned (1 page)
29 August 1997Auditor's resignation (1 page)
29 August 1997New secretary appointed;new director appointed (2 pages)
29 August 1997Director resigned (1 page)
29 August 1997Director resigned (1 page)
29 August 1997New secretary appointed;new director appointed (2 pages)
29 August 1997Director resigned (1 page)
29 August 1997Secretary resigned (1 page)
29 August 1997Registered office changed on 29/08/97 from: 29 ludgate hill london EC4M 7JE (1 page)
29 August 1997Director resigned (1 page)
29 August 1997Director resigned (1 page)
29 August 1997Director resigned (1 page)
29 August 1997Director resigned (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997Director resigned (1 page)
29 August 1997Registered office changed on 29/08/97 from: 29 ludgate hill london EC4M 7JE (1 page)
25 July 1997Return made up to 12/07/97; no change of members (6 pages)
25 July 1997Return made up to 12/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1996Director's particulars changed (1 page)
10 November 1996Director's particulars changed (1 page)
18 July 1996Return made up to 12/07/96; no change of members (6 pages)
18 July 1996Full accounts made up to 29 February 1996 (7 pages)
18 July 1996Return made up to 12/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 1996Full accounts made up to 29 February 1996 (7 pages)
17 July 1995Return made up to 12/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 1995Return made up to 12/07/95; full list of members (8 pages)
28 June 1995Accounts for a small company made up to 28 February 1995 (7 pages)
28 June 1995Accounts for a small company made up to 28 February 1995 (7 pages)
3 April 1991Company name changed trehaven holdings LIMITED\certificate issued on 03/04/91 (2 pages)
3 April 1991Company name changed trehaven holdings LIMITED\certificate issued on 03/04/91 (2 pages)