Exhibition Road
London
SW7 2PN
Director Name | Patrick Carolan |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 April 1989(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 04 October 2000) |
Role | Property Developer |
Correspondence Address | 52e Mount Argus Dublin 6 Irish |
Director Name | Philip Carolan |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 October 2000(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 05 December 2012) |
Role | Flight Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hayes Dale Road Forest Row East Sussex RH18 5BP |
Secretary Name | Philip Carolan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2003(14 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hayes Dale Road Forest Row East Sussex RH18 5BP |
Secretary Name | Tracy Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 October 2012) |
Role | Accounts Manager |
Correspondence Address | 19 Hunters Parade Hunterswood Ballycullen Dublin 24 Ireland |
Secretary Name | Complete Registrations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1989(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 14 April 1990) |
Correspondence Address | 31 Waterloo Road Ballsbridge Dublin 4 Ireland |
Secretary Name | Targafen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1990(2 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 January 2004) |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Registered Address | 55 Princes Gate Exhibition Road London SW7 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
243.8k at £1 | Nv Hampstead Properties LTD 100.00% Preference |
---|---|
1 at £1 | R S Capital Partners LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £290,400 |
Cash | £289,085 |
Current Liabilities | £8,685 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | Purchase of own shares. (3 pages) |
25 June 2013 | Purchase of own shares. (3 pages) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2013 | Annual return made up to 3 January 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Annual return made up to 3 January 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Annual return made up to 3 January 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | Registered office address changed from Hayes Dale Road, Forest Row Sussex RH18 5BP on 18 December 2012 (1 page) |
18 December 2012 | Appointment of Mr Jeremy Cannell as a director (2 pages) |
18 December 2012 | Termination of appointment of Philip Carolan as a director (1 page) |
18 December 2012 | Appointment of Mr Jeremy Cannell as a director (2 pages) |
18 December 2012 | Registered office address changed from Hayes Dale Road, Forest Row Sussex RH18 5BP on 18 December 2012 (1 page) |
18 December 2012 | Termination of appointment of Philip Carolan as a director (1 page) |
31 October 2012 | Termination of appointment of Tracy Griffin as a secretary (1 page) |
31 October 2012 | Termination of appointment of Tracy Griffin as a secretary (1 page) |
11 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Secretary's details changed for Tracy Griffin on 5 January 2010 (1 page) |
5 January 2010 | Secretary's details changed for Tracy Griffin on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Philip Carolan on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Tracy Griffin on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Philip Carolan on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Philip Carolan on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 26 November 2009 (1 page) |
26 November 2009 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 26 November 2009 (1 page) |
30 June 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
7 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
7 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
8 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
8 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
18 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
18 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
7 February 2007 | Return made up to 03/01/07; full list of members (6 pages) |
7 February 2007 | Return made up to 03/01/07; full list of members (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
18 January 2006 | Return made up to 03/01/06; full list of members
|
18 January 2006 | Return made up to 03/01/06; full list of members
|
18 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
19 January 2005 | Return made up to 03/01/05; full list of members (6 pages) |
19 January 2005 | Return made up to 03/01/05; full list of members (6 pages) |
8 December 2004 | Secretary's particulars changed (1 page) |
8 December 2004 | Secretary's particulars changed (1 page) |
22 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
6 February 2004 | Return made up to 03/01/04; full list of members
|
6 February 2004 | Return made up to 03/01/04; full list of members
|
6 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | New secretary appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Return made up to 03/01/03; full list of members (6 pages) |
8 April 2003 | Return made up to 03/01/03; full list of members (6 pages) |
8 April 2003 | New secretary appointed (2 pages) |
23 October 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
23 October 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
10 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
10 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
9 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
9 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
8 February 2001 | Return made up to 03/01/01; full list of members
|
8 February 2001 | Return made up to 03/01/01; full list of members
|
2 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
12 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
12 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
12 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
12 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
22 January 1999 | Return made up to 03/01/99; no change of members (4 pages) |
22 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
22 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
22 January 1999 | Return made up to 03/01/99; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
28 January 1998 | Return made up to 03/01/98; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
28 January 1998 | Return made up to 03/01/98; no change of members (4 pages) |
3 September 1997 | Registered office changed on 03/09/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
1 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
1 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
1 February 1997 | Return made up to 03/01/97; full list of members (6 pages) |
1 February 1997 | Return made up to 03/01/97; full list of members (6 pages) |
15 January 1996 | Return made up to 03/01/96; no change of members (4 pages) |
15 January 1996 | Return made up to 03/01/96; no change of members (4 pages) |
28 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
28 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |