Newton
Massachusetts
Foreign
Director Name | Mr Paul Hurley |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2010(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 11 December 2012) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cavendish Crescent Hornchurch Essex RM12 5NT |
Secretary Name | Chown Dewhurst Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 29 July 2003(16 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 11 December 2012) |
Correspondence Address | 51 Lafone Street London SE1 2LX |
Director Name | Robert Goldhammer |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1992(5 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 18 August 2008) |
Role | Investment Banker |
Correspondence Address | 108 Micco Circle Jupiter Florida 33458 |
Director Name | Daniel Newell Storr |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 1994) |
Role | Investment Adviser |
Correspondence Address | 1150 Park Avenue Apartment 11c New York New York 10128 Foreign |
Secretary Name | Robert Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 August 1996) |
Role | Company Director |
Correspondence Address | Mill Wrights Cottage Barley Croft End Furneux Pelham Hertfordshire SG9 0LL |
Secretary Name | Glynn Edward Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 March 1998) |
Role | Company Director |
Correspondence Address | Babmaes House 2 Babmaes Street St James'S London SW1Y 6HD |
Secretary Name | Stephen Charles Izod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 October 1999) |
Role | Company Director |
Correspondence Address | 32 Oaklands Tanners Lane Haslemere Surrey GU27 3RD |
Director Name | Mr John Richard Dewhurst |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 June 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lafone Street London SE1 2LX |
Secretary Name | J F Chown & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1999(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 July 2003) |
Correspondence Address | 51 Lafone Street London SE1 2LX |
Registered Address | 51 Lafone Street London SE1 2LX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
5.6m at £0.2 | Edward M. Rogers 46.78% Ordinary |
---|---|
5.6m at £0.2 | S.a. Slobodkin 46.78% Ordinary |
285.2k at £0.2 | C. Youngman 2.38% Ordinary |
285.2k at £0.2 | L. Charm 2.38% Ordinary |
151.5k at £0.2 | S. Siegel 1.26% Ordinary |
50k at £0.2 | J. Rosse 0.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | £259,358 |
Cash | £3,224 |
Current Liabilities | £58,712 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders Statement of capital on 2011-07-28
|
28 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders Statement of capital on 2011-07-28
|
29 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
21 July 2010 | Director's details changed for Carl Youngman on 20 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Director's details changed for Carl Youngman on 20 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Secretary's details changed for Chown Dewhurst Llp on 20 July 2010 (1 page) |
20 July 2010 | Secretary's details changed for Chown Dewhurst Llp on 20 July 2010 (1 page) |
17 June 2010 | Appointment of Mr Paul Hurley as a director (2 pages) |
17 June 2010 | Termination of appointment of John Dewhurst as a director (1 page) |
17 June 2010 | Termination of appointment of John Dewhurst as a director (1 page) |
17 June 2010 | Appointment of Mr Paul Hurley as a director (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
22 July 2009 | Return made up to 20/07/09; full list of members (5 pages) |
22 July 2009 | Return made up to 20/07/09; full list of members (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
22 August 2008 | Director appointed john richard dewhurst (3 pages) |
22 August 2008 | Director appointed john richard dewhurst (3 pages) |
21 August 2008 | Appointment Terminated Director robert goldhammer (1 page) |
21 August 2008 | Appointment terminated director robert goldhammer (1 page) |
23 July 2008 | Return made up to 20/07/08; full list of members (5 pages) |
23 July 2008 | Return made up to 20/07/08; full list of members (5 pages) |
7 December 2007 | Return made up to 20/07/07; full list of members (7 pages) |
7 December 2007 | Return made up to 20/07/07; full list of members (7 pages) |
2 August 2006 | Return made up to 20/07/06; full list of members (8 pages) |
2 August 2006 | Return made up to 20/07/06; full list of members (8 pages) |
1 August 2005 | Return made up to 20/07/05; full list of members (8 pages) |
1 August 2005 | Return made up to 20/07/05; full list of members (8 pages) |
30 November 2004 | Full accounts made up to 31 August 2003 (12 pages) |
30 November 2004 | Full accounts made up to 31 August 2003 (12 pages) |
5 October 2004 | Return made up to 20/07/04; full list of members (8 pages) |
5 October 2004 | Return made up to 20/07/04; full list of members (8 pages) |
3 November 2003 | Full accounts made up to 31 August 2002 (12 pages) |
3 November 2003 | Full accounts made up to 31 August 2002 (12 pages) |
5 August 2003 | Return made up to 20/07/03; full list of members (8 pages) |
5 August 2003 | Return made up to 20/07/03; full list of members (8 pages) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | New secretary appointed (2 pages) |
8 September 2002 | Registered office changed on 08/09/02 from: callaghans, ward house, ward street, guildford, surrey GU1 4LH (1 page) |
8 September 2002 | Registered office changed on 08/09/02 from: callaghans, ward house, ward street, guildford, surrey GU1 4LH (1 page) |
31 July 2002 | Return made up to 20/07/02; full list of members (8 pages) |
31 July 2002 | Return made up to 20/07/02; full list of members (8 pages) |
26 July 2002 | Full accounts made up to 25 August 2001 (11 pages) |
26 July 2002 | Full accounts made up to 25 August 2001 (11 pages) |
30 July 2001 | Return made up to 20/07/01; full list of members
|
30 July 2001 | Return made up to 20/07/01; full list of members (7 pages) |
24 July 2001 | Full accounts made up to 26 August 2000 (12 pages) |
24 July 2001 | Full accounts made up to 26 August 2000 (12 pages) |
25 July 2000 | Return made up to 20/07/00; full list of members (7 pages) |
25 July 2000 | Return made up to 20/07/00; full list of members (7 pages) |
12 July 2000 | Full accounts made up to 28 August 1999 (12 pages) |
12 July 2000 | Full accounts made up to 28 August 1999 (12 pages) |
21 February 2000 | Full accounts made up to 29 August 1998 (13 pages) |
21 February 2000 | Full accounts made up to 30 August 1997 (13 pages) |
21 February 2000 | Full accounts made up to 29 August 1998 (13 pages) |
21 February 2000 | Full accounts made up to 30 August 1997 (13 pages) |
21 October 1999 | Return made up to 20/07/99; no change of members (4 pages) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | Return made up to 20/07/99; no change of members (4 pages) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | New secretary appointed (2 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: 4TH floor babmaes house, 2 babmaes street, st james's, london, SW1Y 6HD (1 page) |
22 January 1999 | Registered office changed on 22/01/99 from: 4TH floor babmaes house, 2 babmaes street, st james's, london, SW1Y 6HD (1 page) |
2 November 1998 | Return made up to 20/07/98; full list of members (6 pages) |
2 November 1998 | Return made up to 20/07/98; full list of members
|
19 March 1998 | Secretary resigned (1 page) |
19 March 1998 | Secretary resigned (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | New secretary appointed (2 pages) |
27 October 1997 | Full accounts made up to 31 August 1996 (13 pages) |
27 October 1997 | Full accounts made up to 31 August 1996 (13 pages) |
2 September 1997 | Return made up to 20/07/96; no change of members (6 pages) |
2 September 1997 | Return made up to 20/07/96; no change of members (6 pages) |
2 September 1997 | Return made up to 20/07/97; no change of members (4 pages) |
2 September 1997 | Return made up to 20/07/97; no change of members (4 pages) |
11 October 1996 | Secretary resigned (1 page) |
11 October 1996 | Registered office changed on 11/10/96 from: 41 devonshire street, london, W1N 1LN (1 page) |
11 October 1996 | Registered office changed on 11/10/96 from: 41 devonshire street, london, W1N 1LN (1 page) |
11 October 1996 | Secretary resigned (1 page) |
11 October 1996 | New secretary appointed (2 pages) |
11 October 1996 | New secretary appointed (2 pages) |
2 July 1996 | Full accounts made up to 2 September 1995 (13 pages) |
2 July 1996 | Full accounts made up to 2 September 1995 (13 pages) |
2 July 1996 | Full accounts made up to 2 September 1995 (13 pages) |
14 August 1995 | Return made up to 20/07/95; full list of members
|
14 August 1995 | Return made up to 20/07/95; full list of members (6 pages) |
5 July 1995 | Full accounts made up to 3 September 1994 (11 pages) |
5 July 1995 | Full accounts made up to 3 September 1994 (11 pages) |
5 July 1995 | Full accounts made up to 3 September 1994 (11 pages) |
22 April 1995 | Particulars of mortgage/charge (3 pages) |
22 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
23 August 1994 | Return made up to 20/07/94; no change of members (4 pages) |
23 August 1994 | Return made up to 20/07/94; no change of members (4 pages) |
15 July 1993 | Return made up to 20/07/93; full list of members (5 pages) |
15 July 1993 | Return made up to 20/07/93; full list of members (5 pages) |
10 September 1992 | Particulars of contract relating to shares (6 pages) |
10 September 1992 | Particulars of contract relating to shares (6 pages) |
20 July 1992 | Return made up to 02/07/92; full list of members (8 pages) |
20 July 1992 | Return made up to 02/07/92; full list of members (8 pages) |
17 June 1992 | S-div 05/06/92 (1 page) |
17 June 1992 | S-div 05/06/92 (1 page) |
15 June 1992 | Resolutions
|
15 June 1992 | Resolutions
|
13 August 1991 | Return made up to 02/07/91; full list of members (7 pages) |
13 August 1991 | Return made up to 02/07/91; full list of members (7 pages) |
27 July 1990 | Return made up to 24/08/89; full list of members; amend (8 pages) |
27 July 1990 | Return made up to 24/08/89; full list of members; amend (8 pages) |
4 October 1989 | Return made up to 24/08/89; full list of members (4 pages) |
4 October 1989 | Return made up to 24/08/89; full list of members (4 pages) |
7 December 1988 | Return made up to 24/05/88; full list of members (5 pages) |
7 December 1988 | Return made up to 24/05/88; full list of members (5 pages) |
10 November 1986 | Incorporation (12 pages) |
10 November 1986 | Incorporation (12 pages) |