Company NameJohnson Fry Securities Limited
Company StatusDissolved
Company Number02135750
CategoryPrivate Limited Company
Incorporation Date29 May 1987(36 years, 11 months ago)
Dissolution Date11 March 2009 (15 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Stephen Goodhew
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1998(10 years, 7 months after company formation)
Appointment Duration11 years, 2 months (closed 11 March 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 College Gardens
London
SE21 7BE
Director NameChristopher John Povall
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2002(15 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 11 March 2009)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address31 Burlington Drive
Beltinge
Herne Bay
Kent
CT6 6PG
Secretary NameLEGG Mason Investments Secretaries Limited (Corporation)
StatusClosed
Appointed11 June 1992(5 years after company formation)
Appointment Duration16 years, 9 months (closed 11 March 2009)
Correspondence Address4th Floor 150-152 Fenchurch Street
London
EC3M 6BB
Director NameRobert Anthony Lo
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(5 years after company formation)
Appointment Duration6 years, 7 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address113 Arthur Road
Wimbledon
London
SW19 7DR
Director NameGeorge Annan Heggie
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Guildford
Surrey
GU1 2LZ
Director NameMr Charles Anthony Fry
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(5 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address48 Cadogan Place
London
SW1X 9RS
Director NameMr David Megginson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Beverley Road
Barnes
London
SW13 0LX
Director NameDavid Leon Ellis
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(5 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 October 1997)
RoleBanker
Correspondence Address4 Cornwood Close
London
N2 0HP
Director NameTracy Dean Benjamin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(5 years, 10 months after company formation)
Appointment Duration4 years (resigned 02 May 1997)
RoleProperty Consultant
Correspondence Address3 Hartswood Green
Hartsbourne Avenue
Bushey Heath
Hertfordshire
WD23 1SL
Director NameMr Christopher Mark John Whittington
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(6 years, 1 month after company formation)
Appointment Duration10 months (resigned 30 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwood Lodge Kingsley Place
Highgate
London
N6 5EA
Director NameSiobain Melanie Marie Prew
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 July 1994)
RoleCompany Director
Correspondence Address34 Hotham Road
Putney
London
SW15 1QJ
Director NameAlan James Izatt
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(6 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 April 1994)
RoleTax Manager
Correspondence Address20 Glebelands
Pulborough
West Sussex
RH20 2JJ
Director NameMr Peter Charles Michael Diment
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(6 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 April 1994)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Westfield Close
Bishops Stortford
Hertfordshire
CM23 2RD
Director NameAlastair John Livingstone Altham
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(6 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 June 1998)
RoleCompany Director
Correspondence Address1 Devereux Road
London
SW11 6JR
Director NameAlan James Izatt
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1994(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 14 May 1995)
RoleCompany Director
Correspondence Address20 Glebelands
Pulborough
West Sussex
RH20 2JJ
Director NameMr Michael Granville Fletcher
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(7 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Elms Road
London
SW4 9EW
Director NameMr John Wardlaw Hanbury-Tenison
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1996)
RoleBanker
Country of ResidenceEngland
Correspondence Address4 Chepstow Crescent
London
W11 3EB
Director NameMr Neil Sharman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(7 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 March 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address238 Burley Road
Bransgore
Christchurch
Dorset
BH23 8DG
Director NameSir Aubrey Thomas Brocklebank
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address36 Rokeby House
Lochinvar Street
London
SW12 8PX
Director NameMr Robert Austin Guest
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 1997)
RoleLegal Advisor
Country of ResidenceUnited Kingdom
Correspondence Address9 Chisholm Road
Richmond
Surrey
TW10 6JH
Director NameJohn Peter Grenville Fisher
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 October 1997)
RoleCompany Director
Correspondence Address21 Hawthorn Road
Wallington
Surrey
SM6 0SY
Director NameDominic Charles Field
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed03 October 1996(9 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Mill Street
Ashwell
Baldock
Hertfordshire
SG7 5LY
Director NamePaul Simon Gildersleeves
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(9 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 October 1997)
RoleAccountant
Correspondence AddressThe Old Stables
The Green
Charney Bassett
Oxfordshire
OX12 0EU
Director NameRebecca Bronwen Garvey Thomas
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(10 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 14 October 1997)
RoleAsset Manager
Correspondence Address75 Dundee Wharf
100 Three Colt Street Limehouse
London
E14 8AX
Director NameCatherine Toman
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(10 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 2000)
RoleFinance Director
Correspondence Address24 Winchfield Court
Winchfield
Hook
Hampshire
RG27 8SP
Director NameRebecca Bronwen Garvey Thomas
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(10 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 July 2002)
RoleAsset Manager
Correspondence AddressMill House
Talbot Place
Blackheath
London
SE3 0TZ
Director NameDeborah Ann Purdy
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(15 years, 3 months after company formation)
Appointment Duration2 years (resigned 10 September 2004)
RoleChartered Accountant
Correspondence Address30a Sherriff Road
London
NW6 2AU

Location

Registered Address75 King William Street
London
EC4N 7BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2008Liquidators statement of receipts and payments to 28 November 2008 (5 pages)
11 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
29 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 March 2008Declaration of solvency (3 pages)
29 March 2008Appointment of a voluntary liquidator (1 page)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
4 September 2007Registered office changed on 04/09/07 from: 4TH floor 150-152 fenchurch street london EC3M 6BB (1 page)
22 May 2007Secretary's particulars changed (1 page)
22 May 2007Return made up to 14/05/07; full list of members (2 pages)
22 May 2007Location of register of members (1 page)
3 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
20 December 2006Registered office changed on 20/12/06 from: 21-22 grosvenor street london W1K 4QJ (1 page)
15 May 2006Return made up to 14/05/06; full list of members (2 pages)
10 August 2005Full accounts made up to 31 March 2005 (10 pages)
18 May 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
30 December 2004Registered office changed on 30/12/04 from: 36 dover street london W1S 4NH (1 page)
22 September 2004Director resigned (1 page)
6 August 2004Full accounts made up to 31 March 2004 (10 pages)
16 June 2004Return made up to 14/05/04; full list of members (6 pages)
15 June 2003Full accounts made up to 31 March 2003 (10 pages)
12 June 2003Secretary's particulars changed (1 page)
12 June 2003Location of register of members (1 page)
12 June 2003Return made up to 14/05/03; full list of members (6 pages)
4 November 2002Registered office changed on 04/11/02 from: 3RD floor 9-10 savile row london W1S 3PE (1 page)
12 September 2002New director appointed (3 pages)
12 September 2002New director appointed (3 pages)
31 July 2002Director resigned (2 pages)
15 July 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
28 June 2002Registered office changed on 28/06/02 from: 12 stratford place london W1C 1BB (1 page)
26 June 2002Return made up to 14/05/02; full list of members (5 pages)
26 June 2002Location of register of members (1 page)
26 June 2002Secretary's particulars changed (1 page)
3 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 January 2002Registered office changed on 09/01/02 from: 102 jermyn street london SW1Y 6EE (1 page)
6 September 2001Director's particulars changed (1 page)
5 June 2001Return made up to 14/05/01; full list of members (5 pages)
5 June 2001Location of register of members (1 page)
23 May 2001Full accounts made up to 31 March 2001 (11 pages)
27 October 2000Registered office changed on 27/10/00 from: dorland house 20 regent street london SW1Y 4PZ (1 page)
15 August 2000Director's particulars changed (1 page)
27 June 2000Full accounts made up to 31 March 2000 (13 pages)
26 May 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 April 2000Auditor's resignation (1 page)
22 February 2000Director resigned (1 page)
14 December 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
7 June 1999Director resigned (1 page)
24 May 1999Full accounts made up to 31 December 1998 (14 pages)
20 May 1999Return made up to 14/05/99; no change of members (10 pages)
25 March 1999Director resigned (1 page)
12 February 1999Auditor's resignation (1 page)
4 February 1999Director resigned (1 page)
26 October 1998Auditor's resignation (1 page)
25 August 1998Director resigned (1 page)
3 August 1998Full accounts made up to 31 December 1997 (20 pages)
14 July 1998Director resigned (1 page)
8 July 1998Director's particulars changed (1 page)
8 July 1998Director resigned (1 page)
26 May 1998Director's particulars changed (1 page)
24 May 1998Director's particulars changed (1 page)
20 May 1998Return made up to 14/05/98; full list of members (29 pages)
3 March 1998Director resigned (1 page)
3 March 1998New director appointed (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
22 October 1997New director appointed (2 pages)
22 September 1997Director resigned (1 page)
28 June 1997Nc inc already adjusted 24/02/97 (1 page)
28 June 1997Ad 24/02/97--------- £ si 500000@1 (3 pages)
27 May 1997Return made up to 14/05/97; full list of members (37 pages)
7 May 1997Director resigned (1 page)
7 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 April 1997Full accounts made up to 31 December 1996 (17 pages)
14 April 1997Nc inc already adjusted 27/03/97 (1 page)
14 April 1997Memorandum and Articles of Association (11 pages)
11 April 1997New director appointed (4 pages)
5 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 March 1997£ nc 100000/600000 19/02/97 (1 page)
5 March 1997Ad 19/02/97--------- £ si 500000@1=500000 £ ic 100000/600000 (2 pages)
5 March 1997Memorandum and Articles of Association (11 pages)
10 October 1996New director appointed (2 pages)
7 October 1996Director resigned (1 page)
29 March 1996Full accounts made up to 31 December 1995 (16 pages)
17 August 1995New director appointed (2 pages)
31 July 1995New director appointed (4 pages)
17 May 1995Return made up to 14/05/95; full list of members (64 pages)
30 April 1995New director appointed (2 pages)
6 April 1995Full accounts made up to 31 December 1994 (25 pages)