London
EC2V 7BP
Director Name | Mr Timothy John Malthouse |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2006(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 30 November 2010) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 5 Aldermanbury Square London EC2V 7BP |
Secretary Name | Mr Matthew Warwick Gasser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2008(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 30 November 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Aldermanbury Square London EC2V 7BP |
Director Name | Ian Rutherglen Beith |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 February 1998) |
Role | Chartered Surveyor |
Correspondence Address | 12 Church Row Chislehurst Kent BR7 5PG |
Director Name | Mr Jonathan Llewellyn Griffith |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 March 1997) |
Role | Chartered Accountant |
Correspondence Address | 14 Dukes Avenue London W4 2AE |
Secretary Name | Mr Jonathan Llewellyn Griffith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 March 1997) |
Role | Company Director |
Correspondence Address | 14 Dukes Avenue London W4 2AE |
Director Name | Keith Austin Blake |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 2005) |
Role | Chartered Surveyor |
Correspondence Address | 62 Drax Avenue Wimbledon London SW20 0EY |
Secretary Name | Keith Austin Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(10 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 62 Drax Avenue Wimbledon London SW20 0EY |
Director Name | Miles Duncan Sugg |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(11 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 September 1999) |
Role | Partner |
Correspondence Address | Little Acre 1 Trinity Road Hazlemere High Wycombe Buckinghamshire HP15 7QB |
Secretary Name | Mr John Timothy Suffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 February 2005) |
Role | Equilt Partner |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sunningdale Avenue Kenilworth Warwickshire CV8 2BZ |
Director Name | Mr Martin John Coles |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Michaels Corner St Michaels Green Beaconsfield Buckinghamshire HP9 2BN |
Director Name | Mr Paul Danks |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(14 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 14 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long View House Upper Icknield Way Whiteleaf Buckinghamshire HP27 0LX |
Director Name | Mr John Timothy Suffield |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sunningdale Avenue Kenilworth Warwickshire CV8 2BZ |
Secretary Name | Mr Mark Andrew Penny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(18 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 14 October 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Hollywell Road Knowle Solihull West Midlands B93 9JY |
Director Name | Hugh Baker |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2006(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 July 2008) |
Role | Secretary |
Correspondence Address | 3 Sandford Road Bristol BS8 4QG |
Secretary Name | Hugh Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2006(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 July 2008) |
Role | Secretary |
Correspondence Address | 3 Sandford Road Bristol BS8 4QG |
Registered Address | 5 Aldermanbury Square London EC2V 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 4 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 |
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 September 2010 | Registered office address changed from 5 Aldermanbury Square London EC2V 7HR England on 24 September 2010 (1 page) |
24 September 2010 | Registered office address changed from 5 Aldermanbury Square London EC2V 7HR England on 24 September 2010 (1 page) |
23 September 2010 | Registered office address changed from 90 Chancery Lane London WC2A 1EU on 23 September 2010 (1 page) |
23 September 2010 | Registered office address changed from 90 Chancery Lane London WC2A 1EU on 23 September 2010 (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2010 | Application to strike the company off the register (3 pages) |
3 August 2010 | Application to strike the company off the register (3 pages) |
7 June 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
7 June 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
1 April 2010 | Director's details changed for Timothy John Malthouse on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Timothy John Malthouse on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Mark Richard England on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Mr Matthew Warwick Gasser on 1 April 2010 (1 page) |
1 April 2010 | Secretary's details changed for Mr Matthew Warwick Gasser on 1 April 2010 (1 page) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders Statement of capital on 2010-04-01
|
1 April 2010 | Director's details changed for Mr Mark Richard England on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Mr Matthew Warwick Gasser on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Timothy John Malthouse on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders Statement of capital on 2010-04-01
|
1 April 2010 | Director's details changed for Mr Mark Richard England on 1 April 2010 (2 pages) |
13 May 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
13 May 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (3 pages) |
10 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
10 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
13 November 2008 | Full accounts made up to 31 March 2007 (13 pages) |
13 November 2008 | Accounts made up to 31 March 2007 (13 pages) |
30 July 2008 | Secretary appointed mr matthew warwick gasser (1 page) |
30 July 2008 | Appointment terminated director hugh baker (1 page) |
30 July 2008 | Secretary appointed mr matthew warwick gasser (1 page) |
30 July 2008 | Appointment Terminated Secretary hugh baker (1 page) |
30 July 2008 | Appointment Terminated Director hugh baker (1 page) |
30 July 2008 | Appointment terminated secretary hugh baker (1 page) |
9 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
22 December 2007 | Registered office changed on 22/12/07 from: 9 colmore row birmingham west midlands B3 2BT (1 page) |
22 December 2007 | Registered office changed on 22/12/07 from: 9 colmore row birmingham west midlands B3 2BT (1 page) |
27 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
27 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | New secretary appointed;new director appointed (2 pages) |
6 November 2006 | New secretary appointed;new director appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | Director resigned (1 page) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | Secretary resigned (1 page) |
28 September 2006 | Full accounts made up to 31 March 2006 (9 pages) |
28 September 2006 | Accounts made up to 31 March 2006 (9 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members
|
13 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: waterloo house 20 waterloo street birmingham B2 5TB (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: waterloo house 20 waterloo street birmingham B2 5TB (1 page) |
20 January 2006 | Accounts made up to 31 March 2005 (9 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
2 November 2005 | New director appointed (1 page) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | New secretary appointed (1 page) |
2 November 2005 | New secretary appointed (1 page) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | New director appointed (1 page) |
28 April 2005 | Return made up to 11/04/05; full list of members (7 pages) |
28 April 2005 | Return made up to 11/04/05; full list of members (7 pages) |
28 April 2005 | Secretary resigned;director resigned (1 page) |
28 April 2005 | Secretary resigned;director resigned (1 page) |
28 April 2005 | New secretary appointed;new director appointed (2 pages) |
28 April 2005 | New secretary appointed;new director appointed (2 pages) |
18 November 2004 | Accounts made up to 31 March 2004 (9 pages) |
18 November 2004 | Full accounts made up to 31 March 2004 (9 pages) |
20 September 2004 | Company name changed fuller peiser LIMITED\certificate issued on 20/09/04 (2 pages) |
20 September 2004 | Company name changed fuller peiser LIMITED\certificate issued on 20/09/04 (2 pages) |
10 June 2004 | Auditor's resignation (1 page) |
10 June 2004 | Auditor's resignation (1 page) |
13 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
13 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
29 January 2004 | Accounts made up to 31 March 2003 (9 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
16 April 2003 | Return made up to 11/04/03; full list of members (7 pages) |
16 April 2003 | Return made up to 11/04/03; full list of members (7 pages) |
28 January 2003 | Accounts made up to 31 March 2002 (9 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
30 April 2002 | Return made up to 11/04/02; full list of members (7 pages) |
30 April 2002 | Return made up to 11/04/02; full list of members (7 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: thavies inn house 3/4 holborn circus london EC1N 2HL (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: thavies inn house 3/4 holborn circus london EC1N 2HL (1 page) |
18 October 2001 | New director appointed (2 pages) |
24 August 2001 | Full accounts made up to 31 March 2001 (9 pages) |
24 August 2001 | Accounts made up to 31 March 2001 (9 pages) |
23 April 2001 | Return made up to 11/04/01; full list of members
|
23 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
27 February 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
27 February 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
27 February 2001 | Accounts made up to 30 June 2000 (8 pages) |
27 February 2001 | Full accounts made up to 30 June 2000 (8 pages) |
20 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
20 April 2000 | Accounts made up to 30 June 1999 (8 pages) |
20 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
20 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | New director appointed (2 pages) |
21 July 1999 | Return made up to 11/04/99; no change of members (4 pages) |
21 July 1999 | Return made up to 11/04/99; no change of members (4 pages) |
6 May 1999 | Accounts made up to 30 June 1998 (9 pages) |
6 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
8 July 1998 | Return made up to 11/04/98; full list of members (6 pages) |
8 July 1998 | Return made up to 11/04/98; full list of members (6 pages) |
5 May 1998 | Accounts made up to 30 June 1997 (8 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (8 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | New director appointed (2 pages) |
18 April 1997 | Accounts made up to 30 June 1996 (8 pages) |
18 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
16 April 1997 | Secretary resigned;director resigned (1 page) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | Return made up to 11/04/97; full list of members
|
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | Return made up to 11/04/97; full list of members (6 pages) |
16 April 1997 | Secretary resigned;director resigned (1 page) |
6 June 1996 | Return made up to 11/04/96; full list of members (6 pages) |
6 June 1996 | Return made up to 11/04/96; full list of members (6 pages) |
26 May 1995 | Return made up to 11/04/95; no change of members (4 pages) |
26 May 1995 | Return made up to 11/04/95; no change of members (4 pages) |
26 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |