4 Upper Brook Street
London
W1K 6PA
Secretary Name | John Raymond Garwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2001(14 years, 8 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 29 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30th Floor One Canada Square Canary Wharf London E14 5AB |
Director Name | A Peter Anderson Ii |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 April 2002(15 years after company formation) |
Appointment Duration | 17 years, 6 months (closed 29 October 2019) |
Role | Real Estate Executive |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Russell James John Lyons |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2002(15 years after company formation) |
Appointment Duration | 17 years, 6 months (closed 29 October 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Shouldham Street London W1H 5FH |
Director Name | Anthony John Collins |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(4 years, 12 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 15 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashtrees Little Hyde Lane Fryerning Ingatestone Essex CM4 0HJ |
Director Name | Timothy Magee |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 October 1993) |
Role | Company Director |
Correspondence Address | 15 St Marys Grove London N1 2NT |
Director Name | Simon Paul Eastwood |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(4 years, 12 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 15 December 1992) |
Role | Chartered Surveyor |
Correspondence Address | 9 Parliament Mews Thamesbank Mortlake London SW14 7QP |
Director Name | Christopher John Collins |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(4 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 20 April 1995) |
Role | Company Director |
Correspondence Address | Froggs Hall Spring Elms Lane Little Baddow Chelmsford Essex CM3 5SG |
Secretary Name | Mr Sean Dominic Hardy Cufley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(4 years, 12 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank Cottage Haywards Heath Road Balcombe Haywards Heath West Sussex RH17 6NF |
Director Name | Mr Christopher Malcolm Henry Kemp |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(5 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 17 December 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Netherwood Farm Bromley Wood Abbots Bromley Staffordshire WS15 3AG |
Director Name | Mr Terence Harold Mason |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 21 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stratton Court Long Common Claverley Shropshire WV5 7AX |
Secretary Name | Andrew Charles Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 28 November 2000) |
Role | Company Director |
Correspondence Address | 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD |
Director Name | Mr Hugh Victor Clark |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 November 1999) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Old Giffords Whitehouse Lane Codsall Wood Wolverhampton WV8 1QS |
Director Name | Mr Simon Paul Eastwood |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(14 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 November 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Rosegarth Temple Way Farnham Common Buckinghamshire SL2 3HE |
Director Name | Christopher Francis Gregory Girling |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(14 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 November 2001) |
Role | Finance Director |
Correspondence Address | Vedra Lane End Road Bembridge Isle Of Wight PO35 5SY |
Secretary Name | Dirk Olaf Fitzhugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(14 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | Beesdau House Mount Road, Tettenhall Wood Wolverhampton West Midlands WV6 8HT |
Director Name | Gerald Rothman |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(14 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 April 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Carlton Hill London NW8 0JX |
Secretary Name | Anna Marie Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 137 Cavendish Drive Leytonstone London E11 1DJ |
Director Name | Tarmac Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 October 2001) |
Correspondence Address | C/O Tarmac Plc Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Director Name | Tarmac Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 October 2001) |
Correspondence Address | C/O Tarmac Plc Millfields Road Ettingshall Wolverhampton,West Midlands WV4 6JP |
Secretary Name | Tarmac Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2000(13 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 October 2001) |
Correspondence Address | C/O Tarmac Plc Millfields Road Ettingshall Wolverhampton,West Midlands WV4 6JP |
Website | canarywharf.com |
---|
Registered Address | 30th Floor One Canada Square Canary Wharf London E14 5AB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Armoric Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2019 | Application to strike the company off the register (3 pages) |
6 June 2019 | Statement by Directors (2 pages) |
6 June 2019 | Resolutions
|
6 June 2019 | Statement of capital on 6 June 2019
|
6 June 2019 | Solvency Statement dated 13/05/19 (1 page) |
22 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
12 February 2019 | Resolutions
|
25 September 2018 | Full accounts made up to 31 December 2017 (14 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
28 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
21 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
16 August 2014 | Full accounts made up to 31 December 2013 (11 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (11 pages) |
4 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
7 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
26 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
26 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
15 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Resolutions
|
15 February 2011 | Resolutions
|
26 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
26 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
6 July 2010 | Termination of appointment of Anna Holland as a secretary (2 pages) |
6 July 2010 | Termination of appointment of Anna Holland as a secretary (2 pages) |
16 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages) |
12 November 2009 | Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
18 November 2008 | Resolutions
|
18 November 2008 | Resolutions
|
21 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
21 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
31 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
31 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
10 April 2006 | Return made up to 21/03/06; full list of members (3 pages) |
10 April 2006 | Return made up to 21/03/06; full list of members (3 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
7 July 2005 | Director's particulars changed (1 page) |
7 July 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
7 April 2005 | Return made up to 21/03/05; full list of members (3 pages) |
7 April 2005 | Return made up to 21/03/05; full list of members (3 pages) |
18 January 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
18 January 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
13 January 2005 | Full accounts made up to 30 June 2004 (13 pages) |
13 January 2005 | Full accounts made up to 30 June 2004 (13 pages) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | New secretary appointed (2 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
23 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
23 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
7 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
7 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
19 November 2002 | Full accounts made up to 30 June 2002 (13 pages) |
19 November 2002 | Full accounts made up to 30 June 2002 (13 pages) |
22 August 2002 | Director's particulars changed (1 page) |
22 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Auditor's resignation (5 pages) |
10 August 2002 | Auditor's resignation (5 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: one canada square canary wharf london E14 5AB (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: one canada square canary wharf london E14 5AB (1 page) |
31 May 2002 | Resolutions
|
31 May 2002 | Resolutions
|
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
22 April 2002 | New director appointed (3 pages) |
22 April 2002 | New director appointed (3 pages) |
19 April 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
19 April 2002 | New director appointed (3 pages) |
19 April 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
19 April 2002 | New director appointed (3 pages) |
17 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
17 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | Registered office changed on 27/12/01 from: birch street wolverhampton west midlands WV1 4HY (1 page) |
27 December 2001 | Registered office changed on 27/12/01 from: birch street wolverhampton west midlands WV1 4HY (1 page) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Secretary resigned (1 page) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Secretary resigned (1 page) |
11 December 2001 | Company name changed carillion brookglade amenities c ompany LIMITED\certificate issued on 11/12/01 (2 pages) |
11 December 2001 | Company name changed carillion brookglade amenities c ompany LIMITED\certificate issued on 11/12/01 (2 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: c/o tarmac PLC millfields road ettingshall wolverhampton west midlands WV4 6JP (1 page) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: c/o tarmac PLC millfields road ettingshall wolverhampton west midlands WV4 6JP (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Secretary resigned;director resigned (1 page) |
30 October 2001 | New director appointed (4 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (4 pages) |
30 October 2001 | Secretary resigned;director resigned (1 page) |
30 October 2001 | New director appointed (2 pages) |
26 October 2001 | Company name changed tarmac brookglade amenities comp any LIMITED\certificate issued on 26/10/01 (3 pages) |
26 October 2001 | Company name changed tarmac brookglade amenities comp any LIMITED\certificate issued on 26/10/01 (3 pages) |
18 October 2001 | Full accounts made up to 31 December 1999 (10 pages) |
18 October 2001 | Full accounts made up to 31 December 1999 (10 pages) |
30 March 2001 | Return made up to 21/03/01; full list of members (5 pages) |
30 March 2001 | Return made up to 21/03/01; full list of members (5 pages) |
12 December 2000 | Director's particulars changed (1 page) |
12 December 2000 | Director's particulars changed (1 page) |
5 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | Secretary resigned (1 page) |
5 December 2000 | Secretary resigned (1 page) |
5 December 2000 | New secretary appointed (2 pages) |
12 May 2000 | Return made up to 21/03/00; full list of members (23 pages) |
12 May 2000 | Return made up to 21/03/00; full list of members (23 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
17 December 1999 | Registered office changed on 17/12/99 from: hilton hall essington wolverhampton WV11 2BQ (1 page) |
17 December 1999 | Registered office changed on 17/12/99 from: hilton hall essington wolverhampton WV11 2BQ (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 April 1999 | Return made up to 21/03/99; full list of members (16 pages) |
21 April 1999 | Return made up to 21/03/99; full list of members (16 pages) |
28 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
28 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
21 April 1998 | Return made up to 21/03/98; full list of members (13 pages) |
21 April 1998 | Return made up to 21/03/98; full list of members (13 pages) |
8 April 1998 | Director's particulars changed (1 page) |
8 April 1998 | Director's particulars changed (1 page) |
23 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
28 July 1997 | Director's particulars changed (1 page) |
28 July 1997 | Director's particulars changed (1 page) |
14 May 1997 | Secretary's particulars changed (1 page) |
14 May 1997 | Secretary's particulars changed (1 page) |
14 May 1997 | Return made up to 21/03/97; full list of members (14 pages) |
14 May 1997 | Return made up to 21/03/97; full list of members (14 pages) |
14 January 1997 | Auditor's resignation (2 pages) |
14 January 1997 | Auditor's resignation (2 pages) |
27 November 1996 | Registered office changed on 27/11/96 from: 39, craven street, london. WC2N 5NG. (1 page) |
27 November 1996 | Registered office changed on 27/11/96 from: 39, craven street, london. WC2N 5NG. (1 page) |
4 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 June 1996 | Return made up to 21/03/96; full list of members (13 pages) |
10 June 1996 | Return made up to 21/03/96; full list of members (13 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
10 May 1995 | Director resigned (4 pages) |
10 May 1995 | Director resigned (4 pages) |
26 April 1995 | Return made up to 21/03/95; full list of members (36 pages) |
26 April 1995 | Return made up to 21/03/95; full list of members (36 pages) |