Alresford
Hampshire
SO24 9AR
Secretary Name | Mr James Patrick Reed |
---|---|
Status | Closed |
Appointed | 20 December 2018(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 September 2020) |
Role | Company Director |
Correspondence Address | 8 Milner Street Stanley Chelsea 8 Milner Street Chelsea London SW3 2PU |
Director Name | Catherine Elia |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(4 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 22 May 2007) |
Role | Homemaker |
Correspondence Address | 30 Elm Park Road London SW3 6AX |
Director Name | Mrs Rosemary Alison Paice |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(4 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 26 April 1996) |
Role | Nutritionist |
Correspondence Address | 32 Elm Park Road London SW3 6AX |
Director Name | Mr Jean Michel Reynaud |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 1991(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 February 1997) |
Role | Banker |
Correspondence Address | 30 Elm Park Road London SW3 6AX |
Secretary Name | Mr Jean Michel Reynaud |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 31 March 1991(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 February 1997) |
Role | Company Director |
Correspondence Address | 30 Elm Park Road London SW3 6AX |
Director Name | John Fleming |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 May 1995(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 February 1997) |
Role | Broker |
Correspondence Address | 48 Beltran Road London SW6 3AJ |
Secretary Name | Mr Anthony David Nettleon Balme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(10 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 16 November 2010) |
Role | Wppl Broker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Broad Street Alresford Hampshire SO24 9AR |
Director Name | Mr Alec Drew |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 September 2004) |
Role | Director Retired |
Country of Residence | England |
Correspondence Address | Flat 37 93 Elm Park Gardens London SW10 9QW |
Director Name | Dirk Schlademann |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 May 2003(16 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 22 May 2007) |
Role | Investment Banker |
Correspondence Address | Flat 1 30-32 Elm Park Road London SW3 6AX |
Director Name | Andrew Wolton |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 November 2010) |
Role | Development Consultant |
Correspondence Address | Flat1 30-32 Elm Park London SW3 6AY |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2016(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 July 2018) |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Registered Address | 8 Milner Street Stanley Chelsea 8 Milner Street Chelsea London SW3 2PU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
1 at £1 | Fulvia Astofli 11.11% Ordinary |
---|---|
1 at £1 | Jane Houston 11.11% Ordinary |
1 at £1 | Mr A. Balmes & Mrs C. Balmes 11.11% Ordinary |
1 at £1 | Mr M.j. Sullivan & Mrs B. Brown 11.11% Ordinary |
1 at £1 | Mr S. Backran 11.11% Ordinary |
1 at £1 | Mrs Ilaria Branca Du Romanico 11.11% Ordinary |
1 at £1 | Mrs Kate Macey 11.11% Ordinary |
1 at £1 | Mrs Mellissa Edwards 11.11% Ordinary |
1 at £1 | York Estate LTD 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9 |
Cash | £16,229 |
Current Liabilities | £19,220 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2020 | Application to strike the company off the register (3 pages) |
29 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
20 December 2018 | Appointment of Mr James Patrick Reed as a secretary on 20 December 2018 (2 pages) |
20 December 2018 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 8 Milner Street Stanley Chelsea 8 Milner Street Chelsea London SW3 2PU on 20 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 19 July 2018 (1 page) |
26 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with updates (3 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
24 April 2017 | Registered office address changed from 102 Fulham Palace Road Hammersmith London W6 9PL to 94 Park Lane Croydon Surrey CR0 1JB on 24 April 2017 (1 page) |
24 April 2017 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 September 2016 (2 pages) |
24 April 2017 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 September 2016 (2 pages) |
24 April 2017 | Registered office address changed from 102 Fulham Palace Road Hammersmith London W6 9PL to 94 Park Lane Croydon Surrey CR0 1JB on 24 April 2017 (1 page) |
12 September 2016 | Total exemption small company accounts made up to 24 December 2015 (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 24 December 2015 (5 pages) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
3 October 2015 | Total exemption small company accounts made up to 24 December 2014 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 24 December 2014 (5 pages) |
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 September 2014 | Total exemption small company accounts made up to 24 December 2013 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 24 December 2013 (4 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
23 September 2013 | Total exemption small company accounts made up to 24 December 2012 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 24 December 2012 (4 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 24 December 2011 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 24 December 2011 (5 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 24 December 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 24 December 2010 (5 pages) |
18 February 2011 | Director's details changed for Mr Anthony David Nettleon Balme on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Mr Anthony David Nettleon Balme on 18 February 2011 (2 pages) |
24 November 2010 | Appointment of Mr Anthony David Nettleon Balme as a director (2 pages) |
24 November 2010 | Appointment of Mr Anthony David Nettleon Balme as a director (2 pages) |
16 November 2010 | Termination of appointment of Andrew Wolton as a director (1 page) |
16 November 2010 | Termination of appointment of Anthony Balme as a secretary (1 page) |
16 November 2010 | Termination of appointment of Anthony Balme as a secretary (1 page) |
16 November 2010 | Termination of appointment of Andrew Wolton as a director (1 page) |
3 August 2010 | Total exemption small company accounts made up to 24 December 2009 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 24 December 2009 (5 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
14 July 2009 | Total exemption small company accounts made up to 24 December 2008 (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 24 December 2008 (5 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
6 June 2008 | Total exemption small company accounts made up to 24 December 2007 (5 pages) |
6 June 2008 | Total exemption small company accounts made up to 24 December 2007 (5 pages) |
1 May 2008 | Return made up to 31/03/08; full list of members (6 pages) |
1 May 2008 | Return made up to 31/03/08; full list of members (6 pages) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | New director appointed (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
25 April 2007 | Total exemption full accounts made up to 24 December 2006 (9 pages) |
25 April 2007 | Total exemption full accounts made up to 24 December 2006 (9 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (4 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (4 pages) |
21 July 2006 | Total exemption full accounts made up to 24 December 2005 (8 pages) |
21 July 2006 | Total exemption full accounts made up to 24 December 2005 (8 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (4 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (4 pages) |
7 October 2005 | Total exemption full accounts made up to 24 December 2004 (8 pages) |
7 October 2005 | Total exemption full accounts made up to 24 December 2004 (8 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Return made up to 31/03/05; full list of members
|
26 April 2005 | Return made up to 31/03/05; full list of members
|
4 January 2005 | Total exemption full accounts made up to 24 December 2003 (9 pages) |
4 January 2005 | Total exemption full accounts made up to 24 December 2003 (9 pages) |
8 May 2004 | Return made up to 31/03/04; full list of members (10 pages) |
8 May 2004 | Return made up to 31/03/04; full list of members (10 pages) |
28 October 2003 | Total exemption full accounts made up to 24 December 2002 (10 pages) |
28 October 2003 | Total exemption full accounts made up to 24 December 2002 (10 pages) |
4 August 2003 | New director appointed (1 page) |
4 August 2003 | New director appointed (1 page) |
23 May 2003 | Return made up to 31/03/03; full list of members (10 pages) |
23 May 2003 | Return made up to 31/03/03; full list of members (10 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
17 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
17 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
11 March 2002 | Total exemption full accounts made up to 24 December 2001 (9 pages) |
11 March 2002 | Total exemption full accounts made up to 24 December 2001 (9 pages) |
3 May 2001 | Return made up to 31/03/01; full list of members (9 pages) |
3 May 2001 | Return made up to 31/03/01; full list of members (9 pages) |
23 March 2001 | Full accounts made up to 24 December 2000 (9 pages) |
23 March 2001 | Full accounts made up to 24 December 2000 (9 pages) |
7 April 2000 | Return made up to 31/03/00; full list of members
|
7 April 2000 | Return made up to 31/03/00; full list of members
|
6 April 2000 | Full accounts made up to 24 December 1999 (9 pages) |
6 April 2000 | Full accounts made up to 24 December 1999 (9 pages) |
9 July 1999 | Full accounts made up to 24 December 1998 (10 pages) |
9 July 1999 | Full accounts made up to 24 December 1998 (10 pages) |
20 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
20 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
6 July 1998 | Full accounts made up to 24 December 1997 (9 pages) |
6 July 1998 | Full accounts made up to 24 December 1997 (9 pages) |
20 April 1998 | Return made up to 31/03/98; full list of members
|
20 April 1998 | Return made up to 31/03/98; full list of members
|
25 September 1997 | Director resigned (1 page) |
25 September 1997 | New secretary appointed (2 pages) |
25 September 1997 | Return made up to 31/03/97; no change of members
|
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Registered office changed on 25/09/97 from: 101 fulham palace road london W6 8JA (1 page) |
25 September 1997 | Registered office changed on 25/09/97 from: 101 fulham palace road london W6 8JA (1 page) |
25 September 1997 | New secretary appointed (2 pages) |
25 September 1997 | Secretary resigned;director resigned (1 page) |
25 September 1997 | Secretary resigned;director resigned (1 page) |
25 September 1997 | Return made up to 31/03/97; no change of members
|
23 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
3 May 1996 | Full accounts made up to 24 December 1995 (9 pages) |
3 May 1996 | Full accounts made up to 24 December 1995 (9 pages) |
21 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
21 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
3 November 1995 | Return made up to 31/03/95; no change of members (4 pages) |
3 November 1995 | Return made up to 31/03/95; no change of members (4 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
24 August 1995 | Registered office changed on 24/08/95 from: 32 elm park road london SW3 6AX (1 page) |
24 August 1995 | Registered office changed on 24/08/95 from: 32 elm park road london SW3 6AX (1 page) |
23 May 1995 | Accounts for a small company made up to 24 December 1994 (10 pages) |
23 May 1995 | Accounts for a small company made up to 24 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
19 April 1994 | Resolutions
|
19 April 1994 | Resolutions
|
1 October 1986 | Incorporation (19 pages) |
1 October 1986 | Incorporation (19 pages) |