Streatham Hill
London
SW2 4HF
Director Name | Mr Timothy Penrose Wardlaw |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 1991(4 years, 1 month after company formation) |
Appointment Duration | 26 years, 7 months (closed 31 October 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Chartlands Limpsfield Chart Oxted Surrey RH8 0TD |
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 November 2006(19 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 31 October 2017) |
Correspondence Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
Director Name | Colin Lyle |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(4 years, 1 month after company formation) |
Appointment Duration | 14 years, 12 months (resigned 31 March 2006) |
Role | Management Consultant |
Correspondence Address | Chartlands Limpsfield Chart Surrey RH8 0TD |
Director Name | Vivien Susan Wilton Middlemass |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 September 1997) |
Role | Market Research |
Correspondence Address | Church Farm Scawton North Yorkshire YO7 2HG |
Secretary Name | Andrew Macgregor Lyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 4 Kirkstall Road Streatham Hill London SW2 4HF |
Director Name | Margaret Elma Lyle |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 March 1997(10 years after company formation) |
Appointment Duration | 4 years (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | Chartlands Limpsfield Chart Surrey RH8 0TD |
Director Name | Mr Roger Bilton Begy |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(11 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lindow Cottage 25 Main Street Greetham Oakham Leicestershire LE15 7NJ |
Secretary Name | PHS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1998(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 December 2004) |
Correspondence Address | City Tower Level 4 40 Basinghall Street London EC2V 5DE |
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 November 2006) |
Correspondence Address | 1 Regent Street London SW1Y 4NW |
Registered Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
144 at £1 | Roger Bilton Begy 7.41% Ordinary |
---|---|
- | OTHER 5.25% - |
662 at £1 | Timothy Penrose Wardlaw 34.05% Ordinary |
76 at £1 | Ton Van Huis 3.91% Ordinary |
60 at £1 | Domain Securities LTD 3.09% Ordinary |
509 at £1 | Andrew Macgregor Lyle 26.18% Ordinary |
50 at £1 | Lilifred Estates LTD 2.57% Ordinary |
50 at £1 | Paul F. Barry-walsh 2.57% Ordinary |
40 at £1 | Colin P. Boyce & Jane L. Boyce 2.06% Ordinary |
27 at £1 | Carol Goddard 1.39% Ordinary |
27 at £1 | Clive Goodkind 1.39% Ordinary |
27 at £1 | Laurence Julius 1.39% Ordinary |
20 at £1 | Allen Keith Voigts 1.03% Ordinary |
20 at £1 | Andrew Wandesford Peter Comber 1.03% Ordinary |
20 at £1 | Arthur Michael Shellim 1.03% Ordinary |
20 at £1 | David Allen Julius 1.03% Ordinary |
20 at £1 | Dennis A. Jenks 1.03% Ordinary |
20 at £1 | John Desmond Woodthorpe 1.03% Ordinary |
20 at £1 | Lindsey Karen Mcnair 1.03% Ordinary |
15 at £1 | Barbara Harris 0.77% Ordinary |
15 at £1 | Colin Lyle 0.77% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,353 |
Cash | £981 |
Current Liabilities | £5,668 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 December 2004 | Delivered on: 23 December 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
31 October 1996 | Delivered on: 7 November 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2017 | Application to strike the company off the register (3 pages) |
16 May 2017 | Termination of appointment of Roger Bilton Begy as a director on 1 February 2016 (1 page) |
19 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (8 pages) |
15 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (8 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages) |
14 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (8 pages) |
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (8 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (8 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (15 pages) |
14 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (15 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 April 2009 | Return made up to 05/04/09; full list of members (14 pages) |
14 April 2008 | Return made up to 05/04/08; full list of members (14 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 May 2007 | Resolutions
|
16 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 April 2007 | Return made up to 05/04/07; full list of members (9 pages) |
10 November 2006 | New secretary appointed (1 page) |
10 November 2006 | Secretary resigned (1 page) |
13 April 2006 | Return made up to 05/04/06; full list of members (9 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 April 2006 | Director resigned (1 page) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 April 2005 | Return made up to 05/04/05; full list of members (17 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
20 December 2004 | Return made up to 05/04/04; full list of members (13 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New secretary appointed (2 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 March 2004 | Ad 31/07/01--------- £ si 144@1 (2 pages) |
3 July 2003 | Return made up to 05/04/03; full list of members (17 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 September 2002 | Return made up to 05/04/02; change of members (8 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 May 2001 | Return made up to 05/04/01; full list of members
|
9 May 2001 | Director resigned (1 page) |
13 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: city tower level four 40 basinghall street london EC2V 5DE (1 page) |
11 May 2000 | Return made up to 05/04/00; full list of members (13 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
4 May 1999 | Return made up to 05/04/99; full list of members (10 pages) |
1 September 1998 | New director appointed (2 pages) |
20 August 1998 | Resolutions
|
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: centre heights 137 finchley road london NW3 6JG (1 page) |
24 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 June 1998 | Ad 13/03/98--------- £ si 120@1 (2 pages) |
18 June 1998 | Ad 09/03/98--------- £ si 280@1 (2 pages) |
15 May 1998 | Return made up to 05/04/98; full list of members
|
14 May 1998 | Nc inc already adjusted 06/03/98 (1 page) |
14 May 1998 | Resolutions
|
28 April 1998 | Memorandum and Articles of Association (13 pages) |
28 April 1998 | Resolutions
|
3 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
13 May 1997 | Return made up to 05/04/97; full list of members (7 pages) |
22 April 1997 | New director appointed (2 pages) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
18 April 1996 | Return made up to 05/04/96; full list of members (6 pages) |
15 June 1995 | Resolutions
|
27 April 1995 | Return made up to 05/04/95; no change of members (4 pages) |
27 February 1987 | Certificate of incorporation (1 page) |