London
EC4A 1BN
Secretary Name | Mrs Veronica Warner |
---|---|
Status | Closed |
Appointed | 30 April 2015(29 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 16 May 2017) |
Role | Company Director |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Mr Ian Alexander Craig |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2015(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Mr Anthony James Jackson |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(6 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Currance House Upland Road Epping Essex CM16 6NN |
Director Name | Mr Donald Mack |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(6 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 September 1998) |
Role | Company Director (Non Executive) |
Correspondence Address | Highkettle Oak Meadow Birdham Chichester West Sussex PO20 7BH |
Director Name | Gordon Hodson |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(6 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 28 February 2009) |
Role | Consultant |
Correspondence Address | Hatch End The Drive Maresfield Park Uckfield East Sussex TN22 2HB |
Secretary Name | John Francis Parrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(6 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 22 Winchester Drive Chichester West Sussex PO19 5DE |
Secretary Name | Simon Paul Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 February 2001) |
Role | Company Director |
Correspondence Address | Toms Plott Beechwood Lane Burley Hampshire BH24 4AR |
Director Name | George Rex Naves |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 September 1998) |
Role | Fresh Produce Trader |
Correspondence Address | 85 Vale Road St Leonards On Sea East Sussex TN37 6PX |
Director Name | Ms Amanda Jane Burton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(12 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ravensdon Street London SE11 4AQ |
Director Name | Mr Timothy Francis How |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Battlefield Road St Albans Hertfordshire AL1 4DB |
Director Name | Simon Paul Taylor |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 February 2001) |
Role | Accountant |
Correspondence Address | Toms Plott Beechwood Lane Burley Hampshire BH24 4AR |
Secretary Name | Simon Paul Taylor |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(14 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Toms Plott Beechwood Lane Burley Hampshire BH24 4AR |
Secretary Name | Mr Michael John Musk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Batchelors Sissinghurst Road Biddenden Kent TN27 8EX |
Director Name | John Denley Jackson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Acre Blackness Lane Keston Kent BR2 6HL |
Director Name | Leonard Slater |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 April 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 29 High House Drive Lickey Rednal Birmingham West Midlands B45 8ET |
Director Name | Mr Michael John Musk |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(22 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Batchelors Sissinghurst Road Biddenden Kent TN27 8EX |
Secretary Name | Mrs Rebecca Edith Joan Turner |
---|---|
Status | Resigned |
Appointed | 06 April 2011(25 years after company formation) |
Appointment Duration | 2 years (resigned 26 April 2013) |
Role | Company Director |
Correspondence Address | The Fresh Produce Centre Transfesa Road Paddock Wood Kent TN12 6UT |
Secretary Name | Mr Michael John Musk |
---|---|
Status | Resigned |
Appointed | 26 April 2013(27 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 March 1992) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 March 1992) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1992(5 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 24 April 1992) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Registered Address | 100 Fetter Lane London EC4A 1BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
2 at £1 | M & W Mack LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2018 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2017 | Application to strike the company off the register (3 pages) |
15 February 2017 | Application to strike the company off the register (3 pages) |
1 February 2017 | Accounts for a dormant company made up to 29 April 2016 (6 pages) |
1 February 2017 | Accounts for a dormant company made up to 29 April 2016 (6 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
9 September 2016 | Director's details changed for Mr Christopher Peter Mack on 9 September 2016 (2 pages) |
9 September 2016 | Director's details changed for Mr Christopher Peter Mack on 9 September 2016 (2 pages) |
30 November 2015 | Termination of appointment of Michael John Musk as a director on 30 November 2015 (1 page) |
30 November 2015 | Appointment of Mr Ian Alexander Craig as a director on 30 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Michael John Musk as a director on 30 November 2015 (1 page) |
30 November 2015 | Appointment of Mr Ian Alexander Craig as a director on 30 November 2015 (2 pages) |
17 October 2015 | Accounts for a dormant company made up to 24 April 2015 (6 pages) |
17 October 2015 | Accounts for a dormant company made up to 24 April 2015 (6 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
8 May 2015 | Appointment of Mrs Veronica Warner as a secretary on 30 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Michael John Musk as a secretary on 30 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Michael John Musk as a secretary on 30 April 2015 (1 page) |
8 May 2015 | Appointment of Mrs Veronica Warner as a secretary on 30 April 2015 (2 pages) |
23 January 2015 | Accounts for a dormant company made up to 25 April 2014 (6 pages) |
23 January 2015 | Accounts for a dormant company made up to 25 April 2014 (6 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
5 January 2014 | Accounts for a dormant company made up to 26 April 2013 (6 pages) |
5 January 2014 | Accounts for a dormant company made up to 26 April 2013 (6 pages) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
1 May 2013 | Termination of appointment of Rebecca Turner as a secretary (1 page) |
1 May 2013 | Termination of appointment of Rebecca Turner as a secretary (1 page) |
1 May 2013 | Appointment of Mr Michael John Musk as a secretary (1 page) |
1 May 2013 | Appointment of Mr Michael John Musk as a secretary (1 page) |
4 January 2013 | Accounts for a dormant company made up to 27 April 2012 (6 pages) |
4 January 2013 | Accounts for a dormant company made up to 27 April 2012 (6 pages) |
24 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Director's details changed for Mr Christopher Peter Mack on 8 December 2011 (2 pages) |
1 June 2012 | Director's details changed for Mr Christopher Peter Mack on 8 December 2011 (2 pages) |
1 June 2012 | Director's details changed for Mr Christopher Peter Mack on 8 December 2011 (2 pages) |
20 January 2012 | Accounts for a dormant company made up to 29 April 2011 (5 pages) |
20 January 2012 | Accounts for a dormant company made up to 29 April 2011 (5 pages) |
28 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Appointment of Mr Christopher Peter Mack as a director (2 pages) |
21 April 2011 | Appointment of Mrs Rebecca Edith Joan Turner as a secretary (2 pages) |
21 April 2011 | Appointment of Mr Christopher Peter Mack as a director (2 pages) |
21 April 2011 | Appointment of Mrs Rebecca Edith Joan Turner as a secretary (2 pages) |
20 April 2011 | Termination of appointment of Leonard Slater as a director (1 page) |
20 April 2011 | Termination of appointment of Amanda Burton as a director (1 page) |
20 April 2011 | Termination of appointment of Amanda Burton as a director (1 page) |
20 April 2011 | Termination of appointment of John Jackson as a director (1 page) |
20 April 2011 | Termination of appointment of Leonard Slater as a director (1 page) |
20 April 2011 | Termination of appointment of Michael Musk as a secretary (1 page) |
20 April 2011 | Termination of appointment of Michael Musk as a secretary (1 page) |
20 April 2011 | Termination of appointment of John Jackson as a director (1 page) |
24 November 2010 | Full accounts made up to 30 April 2010 (7 pages) |
24 November 2010 | Full accounts made up to 30 April 2010 (7 pages) |
26 October 2010 | Register(s) moved to registered inspection location (1 page) |
26 October 2010 | Director's details changed for Leonard Slater on 30 September 2010 (2 pages) |
26 October 2010 | Register(s) moved to registered inspection location (1 page) |
26 October 2010 | Director's details changed for John Denley Jackson on 30 September 2010 (2 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Director's details changed for Leonard Slater on 30 September 2010 (2 pages) |
26 October 2010 | Register inspection address has been changed (1 page) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Director's details changed for John Denley Jackson on 30 September 2010 (2 pages) |
26 October 2010 | Register inspection address has been changed (1 page) |
2 December 2009 | Full accounts made up to 24 April 2009 (7 pages) |
2 December 2009 | Full accounts made up to 24 April 2009 (7 pages) |
9 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
23 March 2009 | Appointment terminated director gordon hodson (1 page) |
23 March 2009 | Appointment terminated director gordon hodson (1 page) |
5 December 2008 | Director appointed mr michael john musk (2 pages) |
5 December 2008 | Director appointed mr michael john musk (2 pages) |
24 November 2008 | Full accounts made up to 25 April 2008 (7 pages) |
24 November 2008 | Full accounts made up to 25 April 2008 (7 pages) |
8 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
8 October 2008 | Location of debenture register (1 page) |
8 October 2008 | Location of debenture register (1 page) |
8 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
7 October 2008 | Secretary's change of particulars / michaeljohn musk / 01/10/2008 (2 pages) |
7 October 2008 | Location of register of members (1 page) |
7 October 2008 | Secretary's change of particulars / michaeljohn musk / 01/10/2008 (2 pages) |
7 October 2008 | Location of register of members (1 page) |
5 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
5 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
12 September 2007 | Full accounts made up to 27 April 2007 (7 pages) |
12 September 2007 | Full accounts made up to 27 April 2007 (7 pages) |
24 November 2006 | Full accounts made up to 28 April 2006 (8 pages) |
24 November 2006 | Full accounts made up to 28 April 2006 (8 pages) |
6 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
6 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
9 January 2006 | Full accounts made up to 29 April 2005 (7 pages) |
9 January 2006 | Full accounts made up to 29 April 2005 (7 pages) |
14 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
14 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
11 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
11 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
22 September 2004 | Full accounts made up to 23 April 2004 (6 pages) |
22 September 2004 | Full accounts made up to 23 April 2004 (6 pages) |
7 January 2004 | Full accounts made up to 25 April 2003 (7 pages) |
7 January 2004 | Full accounts made up to 25 April 2003 (7 pages) |
15 October 2003 | Return made up to 30/09/03; full list of members
|
15 October 2003 | Return made up to 30/09/03; full list of members
|
8 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
8 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
4 September 2002 | Full accounts made up to 26 April 2002 (6 pages) |
4 September 2002 | Full accounts made up to 26 April 2002 (6 pages) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Secretary resigned (1 page) |
12 December 2001 | Full accounts made up to 27 April 2001 (6 pages) |
12 December 2001 | Full accounts made up to 27 April 2001 (6 pages) |
25 October 2001 | Return made up to 30/09/01; full list of members
|
25 October 2001 | Return made up to 30/09/01; full list of members
|
8 October 2001 | Director resigned (1 page) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | Director resigned (1 page) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Secretary resigned (1 page) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Secretary resigned (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: 20 furnival street london EC4A 1BN (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: 20 furnival street london EC4A 1BN (1 page) |
21 November 2000 | Full accounts made up to 28 April 2000 (6 pages) |
21 November 2000 | Full accounts made up to 28 April 2000 (6 pages) |
17 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
17 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
26 November 1999 | Full accounts made up to 30 April 1999 (6 pages) |
26 November 1999 | Full accounts made up to 30 April 1999 (6 pages) |
7 October 1999 | Return made up to 30/09/99; full list of members
|
7 October 1999 | Return made up to 30/09/99; full list of members
|
15 October 1998 | Return made up to 30/09/98; full list of members
|
15 October 1998 | Return made up to 30/09/98; full list of members
|
14 October 1998 | Full accounts made up to 24 April 1998 (6 pages) |
14 October 1998 | Full accounts made up to 24 April 1998 (6 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | Director resigned (1 page) |
17 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
17 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
6 October 1997 | Full accounts made up to 25 April 1997 (6 pages) |
6 October 1997 | Full accounts made up to 25 April 1997 (6 pages) |
16 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
16 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Full accounts made up to 26 April 1996 (6 pages) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Full accounts made up to 26 April 1996 (6 pages) |
13 March 1996 | Certificate of incorporation (1 page) |
13 March 1996 | Certificate of incorporation (1 page) |
23 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
23 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
6 April 1995 | Return made up to 19/02/95; no change of members
|
6 April 1995 | Return made up to 19/02/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
6 April 1992 | Company name changed J.A.M. properties LIMITED\certificate issued on 07/04/92 (2 pages) |
6 April 1992 | Company name changed J.A.M. properties LIMITED\certificate issued on 07/04/92 (2 pages) |
4 July 1986 | Company name changed bealaw (142) LIMITED\certificate issued on 04/07/86 (2 pages) |
4 July 1986 | Company name changed bealaw (142) LIMITED\certificate issued on 04/07/86 (2 pages) |
13 March 1986 | Incorporation (10 pages) |
13 March 1986 | Incorporation (10 pages) |