Company NameHolmes Place City Limited
Company StatusDissolved
Company Number02037402
CategoryPrivate Limited Company
Incorporation Date15 July 1986(37 years, 8 months ago)
Dissolution Date24 April 2007 (16 years, 11 months ago)
Previous NameThe Broadgate Club Plc

Business Activity

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

Directors

Director NameNigel David Wilson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 January 1992)
RoleDirector Of Companies
Correspondence Address12 Brownswood Road
Beaconsfield
Buckinghamshire
HP9 2NU
Director NameShenol Adam
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 5 months after company formation)
Appointment Duration7 years (resigned 14 December 1998)
RoleDirector Of Companies
Correspondence Address13 Beech Drive
London
N2 9NX
Director NameMr Peter William Rogers
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 April 1995)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address10 Marryat Road
Wimbledon
London
SW19 5BD
Director NameMr David Michael Blackburn
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 August 1992)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address7 Lansdowne Road
London
W11 3AL
Director NameGodfrey Michael Bradman
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 January 1992)
RoleChairman & Chief Executive - The Rosehaugh Gr
Correspondence Address15 Hanover Terrace
London
NW1 4RJ
Director NamePaul Denis Rivlin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 5 months after company formation)
Appointment Duration4 years (resigned 14 December 1995)
RoleDirector Of Comapnies
Correspondence Address42 Rochester Road
London
NW1 9JJ
Director NameSir Stuart Anthony Lipton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 1993)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address40 Queens Grove
London
NW8 6HH
Director NamePeter Kershaw
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 October 1992)
RoleDirector Of Companies
Correspondence Address34 Esher Park Avenue
Esher
Surrey
KT10 9NX
Secretary NameMr Christopher Michael John Forshaw
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 17 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Secretary NameMr Alan Gaunson Morkel
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage 1 Churn Lane
Horsmonden
Tonbridge
Kent
TN12 8HL
Director NameMr Nigel James Cavers Turnbull
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(6 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 January 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QF
Director NameDavid John Camp
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 15 January 1996)
RoleNew Business Director
Correspondence Address11 Walham Grove
London
Sw6
Director NameRoy Matthew Dantzic
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 September 1993)
RoleFinancial Director
Correspondence Address65 Springfield Road
St Johns Wood
London
NW8 0QJ
Secretary NameJonathan Paul Hallam
NationalityBritish
StatusResigned
Appointed17 December 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 October 1995)
RoleCompany Director
Correspondence Address11 Trinity Road
London
SW19 8QT
Director NameJonathan Paul Hallam
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(7 years, 2 months after company formation)
Appointment Duration2 years (resigned 18 October 1995)
RoleSolicitor
Correspondence Address11 Trinity Road
London
SW19 8QT
Director NameMr Eugene Francis Doyle
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed29 September 1993(7 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1996)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gombards
St. Albans
Hertfordshire
AL3 5NW
Director NameMr Barry Chester Winfield
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 April 1995)
RoleProject Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables Desborough Road
Stoke Albany
Market Harborough
Leicestershire
LE16 8PS
Secretary NamePaul Hughes
NationalityBritish
StatusResigned
Appointed18 October 1995(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressLark Rise
5 Greville Park Avenue
Ashtead
Surrey
KT21 2QS
Director NameElizabeth Katherine Dicker
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(9 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address2 Bidwell Farm Barns
Bedford Road Thorn
Dunstable
Bedfordshire
LU5 6JS
Director NameMr Nicholas Peter Vaughan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(9 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 King Edgar Yard
Picknage Road
Barley
Hertfordshire
SG8 8HW
Secretary NameMr Anthony Braine
NationalityBritish
StatusResigned
Appointed31 January 1997(10 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameMr Allan Brian Henry Fisher
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(12 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Northgate
Prince Albert Road
London
NW8 7EH
Director NameChristopher Neoh
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(12 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 March 1999)
RoleAccountant
Correspondence Address20 Observatory Road
East Sheen
London
SW14 7QD
Director NameMr Lawrence Michael Alkin
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(12 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E101, Montevetro Building
100 Battersea Church Road
London
SW11 3YL
Secretary NameChristopher Neoh
NationalityBritish
StatusResigned
Appointed14 December 1998(12 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 March 1999)
RoleAccountant
Correspondence Address20 Observatory Road
East Sheen
London
SW14 7QD
Director NameMr Lee Dale Ginsberg
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(12 years, 7 months after company formation)
Appointment Duration5 years (resigned 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridings
30 Hurstwood
South Ascot
Berkshire
SL5 9SP
Secretary NameFrances Bingham
NationalityBritish
StatusResigned
Appointed01 March 1999(12 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address157 Abbeville Road
London
SW4 9JJ
Director NameHolmes Place Management Limited (Corporation)
StatusResigned
Appointed09 March 2004(17 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2006)
Correspondence Address100 Aldersgate Street
London
EC1A 4LX

Location

Registered Address100 Aldersgate Street
London
EC1A 4LX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£661,432

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
22 November 2006Application for striking-off (1 page)
21 November 2006Secretary resigned (1 page)
15 November 2006Director resigned (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
3 February 2006Return made up to 31/01/06; full list of members (2 pages)
12 January 2006Secretary's particulars changed (1 page)
12 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
13 January 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
29 June 2004Registered office changed on 29/06/04 from: 17A old court place london W8 4PL (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
19 December 2003Return made up to 14/12/03; full list of members (7 pages)
10 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
14 January 2003Return made up to 14/12/02; full list of members (7 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
9 January 2002Return made up to 14/12/01; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
16 January 2001Return made up to 14/12/00; full list of members (5 pages)
1 November 2000Full accounts made up to 31 December 1999 (13 pages)
23 June 2000Director resigned (1 page)
5 January 2000Return made up to 14/12/99; full list of members (13 pages)
7 December 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
7 December 1999Declaration of assistance for shares acquisition (4 pages)
8 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 November 1999Certificate of re-registration from Public Limited Company to Private (1 page)
8 November 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
8 November 1999Re-registration of Memorandum and Articles (15 pages)
8 November 1999Application for reregistration from PLC to private (1 page)
3 August 1999Registered office changed on 03/08/99 from: 4TH floor 26-40 kensington high street london W8 4PF (1 page)
2 August 1999Full accounts made up to 31 December 1998 (14 pages)
15 March 1999Secretary resigned (1 page)
14 March 1999New director appointed (2 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999Director resigned (1 page)
4 March 1999Registered office changed on 04/03/99 from: 97 aldersgate street london EC1A 4JR (1 page)
15 January 1999Registered office changed on 15/01/99 from: 97 aldersgate street london EC1A 4JR (1 page)
8 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
5 January 1999Company name changed the broadgate club PLC\certificate issued on 06/01/99 (2 pages)
5 January 1999Return made up to 14/12/98; full list of members
  • 363(287) ‐ Registered office changed on 05/01/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 December 1998Secretary resigned (1 page)
23 December 1998New secretary appointed;new director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998Director resigned (1 page)
21 December 1998Auditor's resignation (1 page)
16 December 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
24 September 1998Full accounts made up to 31 March 1998 (11 pages)
23 September 1998Interim accounts made up to 31 August 1998 (9 pages)
13 January 1998Return made up to 14/12/97; full list of members (9 pages)
3 November 1997Full accounts made up to 31 March 1997 (11 pages)
10 March 1997New secretary appointed (2 pages)
20 February 1997Secretary resigned (1 page)
16 January 1997Return made up to 14/12/96; no change of members (6 pages)
8 November 1996Registered office changed on 08/11/96 from: 3 broadgate london EC2M 2QS (1 page)
25 October 1996Full accounts made up to 31 March 1996 (13 pages)
16 April 1996Director resigned (1 page)
6 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1996Declaration of satisfaction of mortgage/charge (1 page)
3 April 1996Accounting reference date shortened from 30/06 to 31/03 (1 page)
17 February 1996Director resigned (2 pages)
14 February 1996Return made up to 14/12/95; no change of members (10 pages)
2 January 1996Full accounts made up to 30 June 1995 (12 pages)
2 November 1995Secretary resigned;new secretary appointed (4 pages)
2 November 1995Director resigned (4 pages)
2 November 1995Director resigned (4 pages)
2 November 1995Director resigned (4 pages)
20 June 1995Registered office changed on 20/06/95 from: 3 broadgate london EC2M 7DB (1 page)
23 May 1995Registered office changed on 23/05/95 from: 199 bishopsgate london EC2M 3TY (1 page)
6 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
6 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
4 December 1992Memorandum and Articles of Association (20 pages)