Hampstead
London
NW3 5QG
Secretary Name | Mark Nigel Stuart Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2002(14 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Correspondence Address | 24 Devonhurst Place Heathfield Terrace London W4 4JB |
Director Name | Mr Adrian Armstead Maurice |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2003(15 years, 11 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Oaks Glebe Croft Uckfield Lane Hever Edenbridge Kent TN8 7LJ |
Director Name | Mr Anthony David Grumley-Grennan |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 April 1994) |
Role | Memeber Securities Insititute |
Correspondence Address | Glebe Farm Chagford Newton Abbot Devon TQ13 8HT |
Director Name | John Alfred Victor Oakes |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(4 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 25 February 1993) |
Role | Investigating Banker |
Correspondence Address | Busses Cottage Sweetwater Lane Wormley Godalming Surrey GU8 5SS |
Director Name | Peter David Rickett |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 January 2002) |
Role | Member Securities Institute |
Country of Residence | United Kingdom |
Correspondence Address | Widgerys Fox Corner Worplesdon Guildford Surrey GU3 3PP |
Director Name | John Richard Silseth 11 |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 1992(4 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 24 November 1992) |
Role | Investment Banker |
Correspondence Address | 1524 Sw 41a Avenue Boca Raton Florida 33432 Foreign |
Secretary Name | Peter David Rickett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(4 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 13 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Widgerys Fox Corner Worplesdon Guildford Surrey GU3 3PP |
Director Name | Harmon Sidney Hardy |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 October 1999) |
Role | Company Director |
Correspondence Address | 5515 Meadowcrest Drive Dallas Texas 75229 |
Secretary Name | Mr Michael Peter Hugh Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12a Wedderburn Road Hampstead London NW3 5QG |
Director Name | Mark Merrill |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2002) |
Role | Chartered Accountant |
Correspondence Address | 23 Seymour Road London SW18 5JB |
Registered Address | Grant Thornton House Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,572,669 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
9 January 2007 | Dissolved (1 page) |
---|---|
9 October 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: 1 old bond street london W1S 4PB (1 page) |
24 November 2005 | Resolutions
|
24 November 2005 | Ex.res;-"in specie" (1 page) |
24 November 2005 | Declaration of solvency (3 pages) |
24 November 2005 | Appointment of a voluntary liquidator (1 page) |
4 October 2005 | Return made up to 24/09/05; full list of members (5 pages) |
21 July 2005 | Director's particulars changed (1 page) |
3 December 2004 | Return made up to 24/09/04; full list of members; amend (6 pages) |
25 November 2004 | Full accounts made up to 30 June 2004 (12 pages) |
7 October 2004 | Return made up to 24/09/04; full list of members (4 pages) |
23 April 2004 | Full accounts made up to 30 June 2003 (14 pages) |
16 February 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
11 December 2003 | New director appointed (3 pages) |
3 December 2003 | Return made up to 24/09/03; full list of members (6 pages) |
3 December 2003 | Location of register of members (1 page) |
17 July 2003 | Full accounts made up to 30 June 2002 (15 pages) |
24 March 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
10 October 2002 | Return made up to 24/09/02; full list of members (6 pages) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
20 June 2002 | Full accounts made up to 30 June 2001 (18 pages) |
4 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
28 November 2001 | Notice of completion of voluntary arrangement (4 pages) |
14 November 2001 | Return made up to 24/09/01; full list of members (8 pages) |
21 August 2001 | Full accounts made up to 30 June 2000 (18 pages) |
9 April 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
3 January 2001 | Return made up to 24/09/00; full list of members (8 pages) |
3 January 2001 | Director resigned (1 page) |
29 December 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 October 2000 (3 pages) |
30 November 2000 | Director resigned (1 page) |
27 October 2000 | New director appointed (2 pages) |
20 June 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
3 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
24 December 1999 | Return made up to 24/09/99; full list of members
|
5 December 1999 | £ nc 1000000/2000000 25/11/99 (1 page) |
5 December 1999 | Resolutions
|
28 October 1999 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
15 October 1999 | New secretary appointed;new director appointed (2 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (13 pages) |
14 January 1999 | Return made up to 24/09/98; no change of members (4 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (14 pages) |
7 January 1998 | Return made up to 24/09/97; full list of members (6 pages) |
27 March 1997 | Return made up to 24/09/96; no change of members (4 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (11 pages) |
11 January 1996 | Return made up to 24/09/95; full list of members (6 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: 3/5 st john street london EC1M 4AE (1 page) |
4 March 1995 | Particulars of mortgage/charge (12 pages) |
15 February 1988 | Resolutions
|
15 December 1987 | Incorporation (15 pages) |