92 High Street Wickham Market
Woodbridge
Suffolk
IP13 0QU
Director Name | Primrose Arnander |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 1995(8 years, 10 months after company formation) |
Appointment Duration | 16 years (closed 14 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Prince Edward Mansions Hereford Road London W2 4WB |
Director Name | Martin Crawford Lutyens |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1997(10 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 14 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cottesmore Court Stanford Road London W8 5QL |
Director Name | William Northrop Parker |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1997(11 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 14 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Newton Road London W2 5LT |
Director Name | Mr Andrew Ashenden |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2004(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (closed 14 June 2011) |
Role | Ceo Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Old Coach House 12a Cavendish Avenue Cambridge CB1 7US |
Director Name | Timothy Aidan John Knox |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2005(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 14 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malplaquet House 137-9 Mile End Road London E1 4AQ |
Director Name | Mary Lathrop Molly Lowell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 October 2005(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 14 June 2011) |
Role | Charity Trust Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bow Brook Mace Street London E2 0PW |
Director Name | Mr Peter Ralph Sheppard |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2005(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 14 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Friary 47 Francis Street London SW1P 1QR |
Director Name | Mr James Percy Miller |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2006(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 14 June 2011) |
Role | Self Employed Art Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Boxes Farm Slapton Towcester Northamptonshire NN12 8PE |
Director Name | Mr Anthony John Bradley Vernon |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2006(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 14 June 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | D64 Albion Riverside Hester Road London SW11 4AW |
Secretary Name | Mr Anthony John Bradley Vernon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2007(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 14 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | D64 Albion Riverside Hester Road London SW11 4AW |
Director Name | Prof Clive Wainwright |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 August 1999) |
Role | Keeper Victoria Albert Museum |
Correspondence Address | 8 Cumberland Gardens London WC1X 9AG |
Director Name | Mr Peter Kai Thornton |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 March 1995) |
Role | Curator Sir John Soane Museum |
Correspondence Address | 15 Cheniston Gardens Kensington London W8 6TG |
Director Name | Mr John Taylor |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 June 1996) |
Role | Architect |
Correspondence Address | 96 Kensington High Street London W8 4SG |
Director Name | Prof Michael McCarthy |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 May 1991(4 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 07 April 1992) |
Role | Professor And Author |
Correspondence Address | 77 Maitland Place Penthouse 19 Toronton M4y 2v6 Foreign |
Director Name | Mr Ronald Lightbown |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 August 1997) |
Role | Author |
Correspondence Address | 27 Chalcot Crescent London NW1 8YE |
Director Name | James Anthony Boyd Joll |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 27 February 2004) |
Role | Company Director |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Mrs Susan Gutergund |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 May 1991(4 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 07 April 1992) |
Role | Company Director |
Correspondence Address | 834 Fifth Avenue New York Ny 10021 Foreign |
Director Name | Sir William Allan Davis |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(4 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 January 1992) |
Role | Chartered Accountant |
Correspondence Address | 168 Defoe House London EC2Y 8ND |
Director Name | Viscountess Blakenham |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 35 Beethoven Street London W10 4LG |
Director Name | Mr Colin Robert Amery |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 27 February 2004) |
Role | Writer & Architectural Histori |
Country of Residence | United Kingdom |
Correspondence Address | 15 York House Upper Montagu Street London W1H 1FR |
Secretary Name | Betty Elaine Hodgkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 13 July 2001) |
Role | Company Director |
Correspondence Address | 106 Earls Court Road London W8 6EG |
Director Name | Mr James Lane Tuckey |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(5 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 October 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 95 Elgin Crescent London W11 2JF |
Director Name | Mrs Margaret Ann Richardson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(8 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 30 April 2005) |
Role | Museum Curator |
Country of Residence | United Kingdom |
Correspondence Address | 64 Albert Street London NW1 7NR |
Director Name | Edward Fitzgerald Heathcoat Amory |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2001) |
Role | Journalist |
Correspondence Address | 20 Denbigh Terrace London W11 2QJ |
Director Name | Alice Mary Rose Thomson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2001) |
Role | Associate Editor Columnist |
Correspondence Address | 20 Denbigh Terrace London W11 2PJ |
Secretary Name | Roderick Brian Maxwell Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 October 2006) |
Role | Company Director |
Correspondence Address | 8 The Old School Princeton Street London WC1R 4AY |
Director Name | Michael Rodney Newton Moore |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(18 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 September 2005) |
Role | Company Director |
Correspondence Address | 32 Lower Belgrave Street London SW1W 0LN |
Director Name | Mr Niall Alexander Hobhouse |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 59-60 Jermyn Street London SW1Y 6LX |
Registered Address | 13 Lincoln's Inn Fields London WC2A 3BP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | Application to strike the company off the register (6 pages) |
22 February 2011 | Application to strike the company off the register (6 pages) |
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
3 August 2010 | Annual return made up to 9 May 2010 no member list (12 pages) |
3 August 2010 | Annual return made up to 9 May 2010 no member list (12 pages) |
3 August 2010 | Annual return made up to 9 May 2010 no member list (12 pages) |
2 August 2010 | Director's details changed for Anthony John Bradley Vernon on 31 December 2009 (2 pages) |
2 August 2010 | Director's details changed for Primrose Arnander on 31 December 2009 (2 pages) |
2 August 2010 | Director's details changed for Martin Crawford Lutyens on 31 December 2009 (2 pages) |
2 August 2010 | Director's details changed for Primrose Arnander on 31 December 2009 (2 pages) |
2 August 2010 | Director's details changed for Timothy Aidan John Knox on 31 December 2009 (2 pages) |
2 August 2010 | Director's details changed for Martin Crawford Lutyens on 31 December 2009 (2 pages) |
2 August 2010 | Director's details changed for Richard Anthony Griffiths on 31 December 2009 (2 pages) |
2 August 2010 | Director's details changed for Anthony John Bradley Vernon on 31 December 2009 (2 pages) |
2 August 2010 | Director's details changed for Timothy Aidan John Knox on 31 December 2009 (2 pages) |
2 August 2010 | Director's details changed for Richard Anthony Griffiths on 31 December 2009 (2 pages) |
26 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
26 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
22 July 2009 | Annual return made up to 09/05/09 (5 pages) |
22 July 2009 | Annual return made up to 09/05/09 (5 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
4 June 2008 | Annual return made up to 09/05/08 (5 pages) |
4 June 2008 | Annual return made up to 09/05/08 (5 pages) |
3 June 2008 | Director's Change of Particulars / andrew ashenden / 08/05/2008 / HouseName/Number was: , now: old coach house; Street was: 19B harley place, now: 12A cavendish avenue; Post Town was: london, now: cambridge; Post Code was: W1G 8LZ, now: CB1 7US (1 page) |
3 June 2008 | Director's Change of Particulars / martin lutyens / 08/05/2008 / HouseName/Number was: , now: 8; Street was: 7 canning place, now: cottesmore court; Area was: , now: stanford road; Post Code was: W8 5AD, now: W8 5QL (1 page) |
3 June 2008 | Director's change of particulars / andrew ashenden / 08/05/2008 (1 page) |
3 June 2008 | Director's change of particulars / martin lutyens / 08/05/2008 (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
3 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
3 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
25 July 2007 | Annual return made up to 09/05/07 (8 pages) |
25 July 2007 | Annual return made up to 09/05/07 (8 pages) |
2 May 2007 | Resolutions
|
2 May 2007 | Resolutions
|
16 March 2007 | New secretary appointed (1 page) |
16 March 2007 | New secretary appointed (1 page) |
5 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | Secretary resigned (1 page) |
23 May 2006 | Annual return made up to 09/05/06 (3 pages) |
23 May 2006 | Annual return made up to 09/05/06 (3 pages) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Director's particulars changed (1 page) |
28 February 2006 | Secretary's particulars changed (1 page) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Secretary's particulars changed (1 page) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
9 September 2005 | Full accounts made up to 31 March 2005 (13 pages) |
9 September 2005 | Full accounts made up to 31 March 2005 (13 pages) |
27 June 2005 | Annual return made up to 09/05/05 (3 pages) |
27 June 2005 | Annual return made up to 09/05/05 (3 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
17 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
17 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
15 May 2004 | Annual return made up to 09/05/04 (6 pages) |
15 May 2004 | Annual return made up to 09/05/04 (6 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
3 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
22 January 2004 | Auditor's resignation (1 page) |
22 January 2004 | Auditor's resignation (1 page) |
21 May 2003 | Annual return made up to 09/05/03
|
21 May 2003 | Annual return made up to 09/05/03 (7 pages) |
11 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
11 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
21 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Annual return made up to 09/05/02 (8 pages) |
12 June 2002 | Annual return made up to 09/05/02
|
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | New secretary appointed (2 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
17 May 2001 | Annual return made up to 09/05/01 (6 pages) |
17 May 2001 | Annual return made up to 09/05/01 (6 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
29 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
29 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
1 June 2000 | Annual return made up to 09/05/00 (6 pages) |
1 June 2000 | Annual return made up to 09/05/00 (6 pages) |
14 March 2000 | Auditor's resignation (1 page) |
14 March 2000 | Auditor's resignation (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 May 1999 | Annual return made up to 09/05/99 (6 pages) |
22 May 1999 | Annual return made up to 09/05/99 (6 pages) |
26 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 May 1998 | Annual return made up to 09/05/98 (6 pages) |
14 May 1998 | Annual return made up to 09/05/98 (6 pages) |
20 February 1998 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
20 February 1998 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | New director appointed (2 pages) |
25 July 1997 | Accounts for a small company made up to 30 September 1996 (1 page) |
25 July 1997 | Accounts for a small company made up to 30 September 1996 (1 page) |
2 July 1997 | Annual return made up to 09/05/97 (6 pages) |
2 July 1997 | Annual return made up to 09/05/97 (6 pages) |
19 December 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
29 July 1996 | Annual return made up to 09/05/96 (8 pages) |
29 July 1996 | Annual return made up to 09/05/96
|
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
15 June 1995 | Annual return made up to 09/05/95 (8 pages) |
15 June 1995 | Annual return made up to 16/03/95 (6 pages) |
15 June 1995 | Annual return made up to 16/03/95 (6 pages) |
15 June 1995 | New director appointed (2 pages) |
15 June 1995 | New director appointed (2 pages) |
15 June 1995 | New director appointed (2 pages) |
15 June 1995 | New director appointed (2 pages) |
12 April 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
12 April 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |