London
NW1 2EP
Director Name | Mr Stanley Frank Hall |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 March 1998) |
Role | Chartered Surveyor |
Correspondence Address | 22 London Road Horsham West Sussex RH12 1AY |
Director Name | Mr Russell Watkins Pullen |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 March 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 South Border Purley Surrey CR8 3LL |
Secretary Name | Mr Russell Watkins Pullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 South Border Purley Surrey CR8 3LL |
Director Name | Mr Anthony Robert Rutherford |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 March 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Oaklands Cottae 15 Mays Road Ightham Sevenoaks Kent TN15 9BE |
Director Name | Mr Antony David Roscoe |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1998(10 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 30 March 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 24 Hillcroft Crescent London W5 2SQ |
Director Name | Craig Peter Pargetter |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 March 2002) |
Role | Chartered Accountant |
Correspondence Address | 9 Ridgway Wimbledon London SW19 4SF |
Secretary Name | Craig Peter Pargetter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 March 2002) |
Role | Chartered Accountant |
Correspondence Address | 9 Ridgway Wimbledon London SW19 4SF |
Secretary Name | Mrs Kamla Devi Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2002(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 March 2007) |
Role | Accountant |
Correspondence Address | 33 Talbot Road London W2 5JG |
Director Name | Mrs Kamla Devi Gardner |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 June 2007) |
Role | Accountant |
Correspondence Address | 33 Talbot Road London W2 5JG |
Director Name | Mr Peter William Collins |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 November 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks 23 Croft Road Wokingham Berkshire RG40 3HX |
Director Name | Mr Vinod Bachulal Vaghela |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Cathles Road Balham London SW12 9LF |
Secretary Name | Mr David James Lanchester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holly Close Buckhurst Hill Essex IG9 6HT |
Director Name | Mr Michael John Stevens |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 June 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Woodfield Park Amersham Buckinghamshire HP6 5QH |
Director Name | Sir Philip Courtenay Thomas Warner |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 December 2013) |
Role | Company Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Meridien House 42 Upper Berkeley Street London W1H 5EP |
Director Name | Mr Mark William Keogh |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2008(20 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 23 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Meridien House 42 Upper Berkeley Street London W1H 5EP |
Director Name | Mr Robert William Game |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 June 2009(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 December 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Meridien House 42 Upper Berkeley Street London W1H 5EP |
Secretary Name | Sayers Butterworth (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1998(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 July 1999) |
Correspondence Address | 18 Bentinck Street London W1M 5RL |
Registered Address | Meridien House 42 Upper Berkeley Street London W1H 5EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £109,000 |
Net Worth | £160,000 |
Cash | £12,000 |
Current Liabilities | £281,000 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 24 March |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2014 | Termination of appointment of Mark Keogh as a director (2 pages) |
2 January 2014 | Termination of appointment of Philip Warner as a director (2 pages) |
2 January 2014 | Termination of appointment of Mark Keogh as a director (2 pages) |
2 January 2014 | Termination of appointment of Philip Warner as a director (2 pages) |
31 December 2013 | Termination of appointment of Robert Game as a director (2 pages) |
31 December 2013 | Termination of appointment of Robert Game as a director (2 pages) |
12 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
19 June 2013 | Auditor's resignation (2 pages) |
19 June 2013 | Auditor's resignation (2 pages) |
13 June 2013 | Auditor's resignation (2 pages) |
13 June 2013 | Auditor's resignation (2 pages) |
2 May 2013 | Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Sir Philip Courtenay Thomas Warner on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Sir Philip Courtenay Thomas Warner on 1 February 2013 (2 pages) |
2 May 2013 | Appointment of Cargil Management Services Limited as a secretary (2 pages) |
2 May 2013 | Appointment of Cargil Management Services Limited as a secretary (2 pages) |
2 May 2013 | Director's details changed for Sir Philip Courtenay Thomas Warner on 1 February 2013 (2 pages) |
30 January 2013 | Termination of appointment of David Lanchester as a secretary (1 page) |
30 January 2013 | Termination of appointment of David Lanchester as a secretary (1 page) |
3 January 2013 | Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 3 January 2013 (1 page) |
3 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Director's details changed for Sir Philip Courtenay Thomas Warner on 11 June 2012 (3 pages) |
9 July 2012 | Director's details changed for Sir Philip Courtenay Thomas Warner on 11 June 2012 (3 pages) |
22 December 2011 | Termination of appointment of Vinod Vaghela as a director (1 page) |
22 December 2011 | Termination of appointment of Vinod Vaghela as a director (1 page) |
28 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
9 August 2010 | Memorandum and Articles of Association (5 pages) |
9 August 2010 | Resolutions
|
9 August 2010 | Memorandum and Articles of Association (5 pages) |
9 August 2010 | Resolutions
|
14 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 11 (21 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 11 (21 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
20 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
20 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
15 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
14 July 2009 | Director appointed robert william game (2 pages) |
14 July 2009 | Director appointed robert william game (2 pages) |
10 July 2009 | Appointment terminated director michael stevens (1 page) |
10 July 2009 | Appointment terminated director michael stevens (1 page) |
4 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
27 January 2009 | Director appointed mark william keogh (1 page) |
27 January 2009 | Director appointed mark william keogh (1 page) |
6 January 2009 | Appointment terminated director peter collins (1 page) |
6 January 2009 | Appointment terminated director peter collins (1 page) |
1 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2007 | New director appointed (3 pages) |
5 September 2007 | New director appointed (3 pages) |
17 August 2007 | New director appointed (3 pages) |
17 August 2007 | New director appointed (3 pages) |
16 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
16 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | New director appointed (8 pages) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | New director appointed (8 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | New director appointed (8 pages) |
1 June 2007 | New director appointed (8 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: 22/23 princes street london W1B 2LU (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 22/23 princes street london W1B 2LU (1 page) |
26 April 2007 | Auditor's resignation (1 page) |
26 April 2007 | Auditor's resignation (1 page) |
18 October 2006 | Full accounts made up to 24 March 2006 (14 pages) |
18 October 2006 | Full accounts made up to 24 March 2006 (14 pages) |
8 August 2006 | Return made up to 14/07/06; full list of members
|
8 August 2006 | Return made up to 14/07/06; full list of members
|
4 August 2005 | Full accounts made up to 24 March 2005 (14 pages) |
4 August 2005 | Full accounts made up to 24 March 2005 (14 pages) |
26 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
26 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
22 September 2004 | Full accounts made up to 24 March 2004 (14 pages) |
22 September 2004 | Full accounts made up to 24 March 2004 (14 pages) |
12 August 2004 | Return made up to 14/07/04; full list of members (7 pages) |
12 August 2004 | Return made up to 14/07/04; full list of members (7 pages) |
10 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2003 | Full accounts made up to 24 March 2003 (14 pages) |
28 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
28 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
28 July 2003 | Full accounts made up to 24 March 2003 (14 pages) |
7 May 2003 | New director appointed (1 page) |
7 May 2003 | New director appointed (1 page) |
9 October 2002 | Full accounts made up to 24 March 2002 (13 pages) |
9 October 2002 | Full accounts made up to 24 March 2002 (13 pages) |
2 August 2002 | Return made up to 14/07/02; full list of members (7 pages) |
2 August 2002 | Return made up to 14/07/02; full list of members (7 pages) |
22 April 2002 | Secretary resigned;director resigned (1 page) |
22 April 2002 | Secretary resigned;director resigned (1 page) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | New secretary appointed (2 pages) |
1 August 2001 | Return made up to 14/07/01; full list of members
|
1 August 2001 | Return made up to 14/07/01; full list of members
|
27 July 2001 | Full accounts made up to 24 March 2001 (11 pages) |
27 July 2001 | Full accounts made up to 24 March 2001 (11 pages) |
20 October 2000 | Full accounts made up to 24 March 2000 (11 pages) |
20 October 2000 | Full accounts made up to 24 March 2000 (11 pages) |
9 August 2000 | Return made up to 14/07/00; full list of members (7 pages) |
9 August 2000 | Return made up to 14/07/00; full list of members (7 pages) |
23 August 1999 | Full accounts made up to 24 March 1999 (12 pages) |
23 August 1999 | Full accounts made up to 24 March 1999 (12 pages) |
13 August 1999 | Return made up to 14/07/99; no change of members (4 pages) |
13 August 1999 | Return made up to 14/07/99; no change of members (4 pages) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | New secretary appointed;new director appointed (2 pages) |
11 August 1999 | New secretary appointed;new director appointed (2 pages) |
25 February 1999 | Registered office changed on 25/02/99 from: carmichael house 22 london road horsham west sussex RH12 1AY (1 page) |
25 February 1999 | Registered office changed on 25/02/99 from: carmichael house 22 london road horsham west sussex RH12 1AY (1 page) |
4 August 1998 | Return made up to 14/07/98; full list of members (6 pages) |
4 August 1998 | Return made up to 14/07/98; full list of members (6 pages) |
13 July 1998 | Full accounts made up to 24 March 1998 (12 pages) |
13 July 1998 | Full accounts made up to 24 March 1998 (12 pages) |
26 March 1998 | New director appointed (3 pages) |
26 March 1998 | Director resigned (2 pages) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | New secretary appointed (2 pages) |
26 March 1998 | New director appointed (3 pages) |
26 March 1998 | Secretary resigned;director resigned (1 page) |
26 March 1998 | Director resigned (2 pages) |
26 March 1998 | Secretary resigned;director resigned (1 page) |
26 March 1998 | New secretary appointed (2 pages) |
26 March 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
9 June 1997 | Full accounts made up to 24 March 1997 (12 pages) |
9 June 1997 | Full accounts made up to 24 March 1997 (12 pages) |
11 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1996 | Particulars of mortgage/charge (7 pages) |
21 December 1996 | Particulars of mortgage/charge (7 pages) |
9 December 1996 | Particulars of mortgage/charge (3 pages) |
9 December 1996 | Particulars of mortgage/charge (3 pages) |
9 December 1996 | Particulars of mortgage/charge (3 pages) |
9 December 1996 | Particulars of mortgage/charge (3 pages) |
9 December 1996 | Particulars of mortgage/charge (3 pages) |
9 December 1996 | Particulars of mortgage/charge (3 pages) |
9 December 1996 | Particulars of mortgage/charge (3 pages) |
9 December 1996 | Particulars of mortgage/charge (3 pages) |
9 December 1996 | Particulars of mortgage/charge (3 pages) |
9 December 1996 | Particulars of mortgage/charge (3 pages) |
9 December 1996 | Particulars of mortgage/charge (3 pages) |
9 December 1996 | Particulars of mortgage/charge (3 pages) |
9 December 1996 | Particulars of mortgage/charge (3 pages) |
9 December 1996 | Particulars of mortgage/charge (3 pages) |
9 December 1996 | Particulars of mortgage/charge (3 pages) |
9 December 1996 | Particulars of mortgage/charge (3 pages) |
9 December 1996 | Particulars of mortgage/charge (3 pages) |
9 December 1996 | Particulars of mortgage/charge (3 pages) |
19 August 1996 | Registered office changed on 19/08/96 from: 13 market square horsham west sussex (1 page) |
19 August 1996 | Registered office changed on 19/08/96 from: 13 market square horsham west sussex (1 page) |
10 July 1996 | Full accounts made up to 24 March 1996 (12 pages) |
10 July 1996 | Full accounts made up to 24 March 1996 (12 pages) |
10 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
10 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
18 July 1995 | Full accounts made up to 24 March 1995 (12 pages) |
18 July 1995 | Full accounts made up to 24 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
25 April 1988 | Wd 17/03/88 ad 27/01/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 April 1988 | Wd 17/03/88 ad 27/01/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 January 1988 | Memorandum and Articles of Association (11 pages) |
28 January 1988 | Memorandum and Articles of Association (11 pages) |
13 January 1988 | Incorporation (14 pages) |
13 January 1988 | Incorporation (14 pages) |