London
EC1M 4AA
Director Name | Mr Terence William Hutton Hepplewhite |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 May 2006) |
Role | Public Relations |
Correspondence Address | 13 Buxton Road Coggeshall Colchester Essex CO6 1QR |
Director Name | Mr Arthur Julian George Polhill |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 08 December 2010) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | Howbury Hall Renhold Bedford Bedfordshire MK41 0JB |
Director Name | Ms Claire Denise Polhill |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 July 2000) |
Role | Public Relations |
Correspondence Address | Howbury Hall Renhold Bedford MK41 0JB |
Secretary Name | Mr Arthur Julian George Polhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howbury Hall Renhold Bedford Bedfordshire MK41 0JB |
Director Name | Bernadette Terese Motion |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(9 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 May 1998) |
Role | Public Relations |
Correspondence Address | 63 Wakehurst Road London SW11 6DA |
Secretary Name | Simon Scott Clutson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(9 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Kenilworth Road London SE20 7QG |
Director Name | Simon Scott Clutson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Kenilworth Road London SE20 7QG |
Secretary Name | Elizabeth Helen Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 October 1999) |
Role | Company Director |
Correspondence Address | 23 Turney Road London SE21 8LX |
Director Name | Mr Angus George Rankine |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 May 2000) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 82 Orbel Street London SW11 3NY |
Secretary Name | Mr Angus George Rankine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(13 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 April 2000) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 82 Orbel Street London SW11 3NY |
Director Name | Christopher Paul Harvey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 July 2005) |
Role | Managing Director |
Correspondence Address | Flat 2 19 Wimpole Mews London W1G 8PD |
Secretary Name | Nina Dowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(14 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 08 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Gables 32 Beacon Way Banstead Surrey SM7 1EB |
Director Name | Nina Dowell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(14 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 08 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Gables 32 Beacon Way Banstead Surrey SM7 1EB |
Director Name | Mr Andrew Neil Sharkey |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House Lewes Road Danehill Haywards Heath West Sussex RH17 7ER |
Director Name | Sally Ann Biggs |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Kings Chase Brentwood Essex CM14 4LD |
Registered Address | 11-33 St. John Street London EC1M 4AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
10.7k at £0.01 | Redleaf Polhill LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £367,043 |
Cash | £339,672 |
Current Liabilities | £203,166 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders Statement of capital on 2012-03-05
|
5 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders Statement of capital on 2012-03-05
|
27 May 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 April 2011 | Annual return made up to 28 January 2011. List of shareholders has changed (14 pages) |
5 April 2011 | Annual return made up to 28 January 2011. List of shareholders has changed (14 pages) |
22 March 2011 | Register(s) moved to registered inspection location (2 pages) |
22 March 2011 | Register(s) moved to registered office address (2 pages) |
22 March 2011 | Register(s) moved to registered inspection location (2 pages) |
22 March 2011 | Register(s) moved to registered office address (2 pages) |
7 January 2011 | Registered office address changed from Dome House 48 Artillery Lane London E1 7LS on 7 January 2011 (1 page) |
7 January 2011 | Termination of appointment of Sally Biggs as a director (1 page) |
7 January 2011 | Termination of appointment of Andrew Sharkey as a director (1 page) |
7 January 2011 | Appointment of Emma Victoria Kane as a director (2 pages) |
7 January 2011 | Appointment of Emma Victoria Kane as a director (2 pages) |
7 January 2011 | Termination of appointment of Nina Dowell as a director (1 page) |
7 January 2011 | Termination of appointment of Nina Dowell as a director (1 page) |
7 January 2011 | Termination of appointment of Andrew Sharkey as a director (1 page) |
7 January 2011 | Termination of appointment of Nina Dowell as a secretary (1 page) |
7 January 2011 | Termination of appointment of Arthur Polhill as a director (1 page) |
7 January 2011 | Termination of appointment of Sally Biggs as a director (1 page) |
7 January 2011 | Registered office address changed from Dome House 48 Artillery Lane London E1 7LS on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from Dome House 48 Artillery Lane London E1 7LS on 7 January 2011 (1 page) |
7 January 2011 | Termination of appointment of Arthur Polhill as a director (1 page) |
7 January 2011 | Termination of appointment of Nina Dowell as a secretary (1 page) |
29 December 2010 | Statement of capital following an allotment of shares on 8 December 2010
|
29 December 2010 | Statement of capital following an allotment of shares on 8 December 2010
|
29 December 2010 | Statement of capital following an allotment of shares on 8 December 2010
|
23 December 2010 | Resolutions
|
23 December 2010 | Current accounting period extended from 31 January 2011 to 31 July 2011 (3 pages) |
23 December 2010 | Statement of company's objects (2 pages) |
23 December 2010 | Current accounting period extended from 31 January 2011 to 31 July 2011 (3 pages) |
23 December 2010 | Resolutions
|
23 December 2010 | Statement of company's objects (2 pages) |
25 November 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
25 November 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 November 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages) |
5 November 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages) |
5 November 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (3 pages) |
5 November 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (3 pages) |
5 November 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (3 pages) |
5 November 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages) |
5 November 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages) |
5 November 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (3 pages) |
5 November 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages) |
5 November 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages) |
5 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for Sally Ann Biggs on 28 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for Arthur Julian George Polhill on 28 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Sally Ann Biggs on 28 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Andrew Neil Sharkey on 28 January 2010 (2 pages) |
5 February 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Director's details changed for Nina Dowell on 28 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Nina Dowell on 28 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Andrew Neil Sharkey on 28 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Arthur Julian George Polhill on 28 January 2010 (2 pages) |
5 February 2010 | Register inspection address has been changed (1 page) |
17 July 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
17 July 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
28 January 2009 | Return made up to 28/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 28/01/09; full list of members (4 pages) |
8 September 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
8 September 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
18 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
18 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
5 September 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
5 September 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | New director appointed (1 page) |
9 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
9 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
5 December 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
5 December 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
13 February 2006 | Return made up to 28/01/06; full list of members (3 pages) |
13 February 2006 | Return made up to 28/01/06; full list of members (3 pages) |
14 December 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
14 December 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
14 February 2005 | Return made up to 28/01/05; full list of members
|
14 February 2005 | Return made up to 28/01/05; full list of members (8 pages) |
20 August 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
20 August 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
24 February 2004 | Return made up to 28/01/04; full list of members (8 pages) |
24 February 2004 | Return made up to 28/01/04; full list of members
|
31 July 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
31 July 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
25 July 2003 | Particulars of mortgage/charge (3 pages) |
25 July 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Return made up to 28/01/03; full list of members (8 pages) |
19 February 2003 | Return made up to 28/01/03; full list of members (8 pages) |
18 October 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
18 October 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
1 March 2002 | Return made up to 28/01/02; full list of members (7 pages) |
1 March 2002 | Return made up to 28/01/02; full list of members (7 pages) |
1 May 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
1 May 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
2 March 2001 | Return made up to 28/01/01; full list of members (7 pages) |
2 March 2001 | Return made up to 28/01/01; full list of members (7 pages) |
1 March 2001 | £ ic 40100/100 22/11/00 £ sr 40000@1=40000 (1 page) |
1 March 2001 | £ ic 40100/100 22/11/00 £ sr 40000@1=40000 (1 page) |
15 February 2001 | Ad 28/01/00--------- £ si 40000@1 (2 pages) |
15 February 2001 | Ad 28/01/00--------- £ si 40000@1 (2 pages) |
19 December 2000 | Resolutions
|
19 December 2000 | Resolutions
|
19 December 2000 | S-div 01/11/00 (1 page) |
19 December 2000 | Resolutions
|
19 December 2000 | Resolutions
|
19 December 2000 | S-div 01/11/00 (1 page) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
13 November 2000 | New director appointed (1 page) |
13 November 2000 | New director appointed (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
18 September 2000 | Resolutions
|
18 September 2000 | Nc inc already adjusted 28/01/00 (1 page) |
18 September 2000 | Nc inc already adjusted 28/01/00 (1 page) |
18 September 2000 | Resolutions
|
18 September 2000 | Resolutions
|
18 September 2000 | Resolutions
|
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
24 February 2000 | Return made up to 28/01/00; full list of members
|
24 February 2000 | Return made up to 28/01/00; full list of members (7 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
28 October 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
2 February 1999 | Return made up to 28/01/99; full list of members (8 pages) |
2 February 1999 | Return made up to 28/01/99; full list of members (8 pages) |
21 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
21 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
9 February 1998 | Return made up to 28/01/98; full list of members
|
9 February 1998 | Return made up to 28/01/98; full list of members (8 pages) |
14 January 1998 | Accounts for a small company made up to 31 January 1997 (8 pages) |
14 January 1998 | Accounts for a small company made up to 31 January 1997 (8 pages) |
1 December 1997 | New secretary appointed (2 pages) |
1 December 1997 | New secretary appointed (2 pages) |
1 December 1997 | Secretary resigned (1 page) |
1 December 1997 | Secretary resigned (1 page) |
6 March 1997 | Return made up to 28/01/97; no change of members (6 pages) |
6 March 1997 | Return made up to 28/01/97; no change of members
|
3 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
21 February 1996 | Return made up to 28/01/96; no change of members (4 pages) |
21 February 1996 | Return made up to 28/01/96; no change of members (4 pages) |
9 October 1995 | Full accounts made up to 31 January 1995 (11 pages) |
9 October 1995 | Full accounts made up to 31 January 1995 (11 pages) |
7 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | Return made up to 28/01/95; full list of members (6 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | Return made up to 28/01/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
21 June 1991 | Company name changed\certificate issued on 21/06/91 (2 pages) |
21 June 1991 | Company name changed\certificate issued on 21/06/91 (2 pages) |