Hawridge
Chesham
Buckinghamshire
HP5 2UQ
Director Name | Mr David John Boutcher |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1992(4 years, 9 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 25 May 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 27 St Peters Street Islington London N1 8JP |
Director Name | Roy Ronald Montague-Jones |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2001(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 25 May 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grosvenor Road London W4 4EH |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 18 years, 9 months (closed 25 May 2010) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mr Hew Lyston Goldingham |
---|---|
Date of Birth | September 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 1992) |
Role | Solicitor |
Correspondence Address | Little Hampden Lodge Little Hampden Great Missenden Buckinghamshire HP16 9PS |
Director Name | Mr David Lawrence Marchese |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 10 September 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27a Rozel Road London SW4 0EY |
Director Name | Mr David Llewellyn Morgan |
---|---|
Date of Birth | October 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 06 September 2005) |
Role | Solicitor Retired |
Correspondence Address | Flat 15 52 Pont Street London SW1X 0AE |
Director Name | Mr John Rainford |
---|---|
Date of Birth | July 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 1993) |
Role | Solicitor |
Correspondence Address | The Courtyard Windhill Bishops Stortford Hertfordshire CM23 2NG |
Director Name | Mr Stephen Thomas Sayer |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 05 January 2005) |
Role | Solicitor |
Correspondence Address | 21 Beltran Road Fulham London SW6 3AL |
Director Name | Mr Duncan John Faraday Innes |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 January 1994) |
Role | Solicitor |
Correspondence Address | 56 Long Lane Finchley London N3 2PX |
Director Name | Mr Peter Guy Michelmore |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 1997) |
Role | Solicitor |
Correspondence Address | 23 Devonshire Road London W4 2EX |
Director Name | Mr James Adam Keliher |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 April 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Homestone House Fore Street Otterton Devon EX9 7HB |
Director Name | Adrian Michael Harris |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 February 1999) |
Role | Solicitor |
Correspondence Address | 96 Netherby Park Weybridge Surrey KT13 0AG |
Director Name | Philip Minchinton Taylor |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 14 July 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Pilgrims Lane Hampstead London NW3 1SN |
Director Name | Ms Nola Michelle Catherine Beirne |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 October 1999(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 July 2009) |
Role | Solicitor |
Correspondence Address | 62 Palace Gardens Terrace London W8 4RR |
Director Name | Katherine Mary Holmes |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 July 2009) |
Role | Solicitor |
Correspondence Address | Ridley House Maybush Lane Old Felixstowe Suffolk IP11 7LZ |
Director Name | Philip Michael Allford |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 July 2009) |
Role | Solicitor |
Correspondence Address | Zafraan 4 Apartment 208 The Al Manzil District Old Town Dubai |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2008 (14 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2010 | Application to strike the company off the register (3 pages) |
27 January 2010 | Application to strike the company off the register (3 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
22 October 2009 | Registered office address changed from Beaufort House Tenth Floor 15 St Bololph Street London EC3A 7EE on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from Beaufort House Tenth Floor 15 st Bololph Street London EC3A 7EE on 22 October 2009 (1 page) |
16 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page) |
15 October 2009 | Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page) |
15 October 2009 | Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page) |
5 October 2009 | Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page) |
5 October 2009 | Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page) |
5 October 2009 | Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page) |
28 July 2009 | Appointment terminated director nola beirne (1 page) |
28 July 2009 | Appointment terminated director philip taylor (1 page) |
28 July 2009 | Appointment terminated director katherine holmes (1 page) |
28 July 2009 | Appointment terminated director philip allford (1 page) |
28 July 2009 | Appointment Terminated Director nola beirne (1 page) |
28 July 2009 | Appointment Terminated Director philip taylor (1 page) |
28 July 2009 | Appointment Terminated Director katherine holmes (1 page) |
28 July 2009 | Appointment Terminated Director philip allford (1 page) |
25 February 2009 | Director's change of particulars / philip allford / 01/01/2009 (1 page) |
25 February 2009 | Director's Change of Particulars / philip allford / 01/01/2009 / Street was: 6 smiths yard, now: zafraan 4; Area was: summerley street, now: apartment 208; Post Town was: london, now: the al manzil district; Region was: , now: old town; Post Code was: SW18 4HR, now: ; Country was: , now: dubai (1 page) |
16 February 2009 | Director's change of particulars / philip taylor / 06/02/2009 (1 page) |
16 February 2009 | Director's Change of Particulars / philip taylor / 06/02/2009 / HouseName/Number was: , now: 34; Street was: 28 northchurch road, now: pilgrims lane; Area was: , now: hampstead; Post Code was: N1 4EH, now: NW3 1SN (1 page) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
29 October 2008 | Return made up to 24/08/08; full list of members (5 pages) |
29 October 2008 | Return made up to 24/08/08; full list of members (5 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
16 October 2007 | Return made up to 24/08/07; full list of members (3 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Return made up to 24/08/07; full list of members (3 pages) |
16 October 2007 | Director's particulars changed (1 page) |
18 February 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
18 February 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
1 February 2007 | Total exemption full accounts made up to 30 April 2006 (4 pages) |
1 February 2007 | Total exemption full accounts made up to 30 April 2006 (4 pages) |
31 August 2006 | Return made up to 24/08/06; full list of members (4 pages) |
31 August 2006 | Return made up to 24/08/06; full list of members (4 pages) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
5 February 2006 | Total exemption full accounts made up to 30 April 2005 (4 pages) |
5 February 2006 | Total exemption full accounts made up to 30 April 2005 (4 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
25 August 2005 | Return made up to 24/08/05; full list of members (4 pages) |
25 August 2005 | Return made up to 24/08/05; full list of members (4 pages) |
1 February 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
1 February 2005 | Accounts made up to 30 April 2004 (4 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
2 September 2004 | Return made up to 24/08/04; full list of members (10 pages) |
2 September 2004 | Return made up to 24/08/04; full list of members (10 pages) |
28 January 2004 | Director's particulars changed (1 page) |
28 January 2004 | Director's particulars changed (1 page) |
14 January 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
14 January 2004 | Accounts made up to 30 April 2003 (4 pages) |
2 September 2003 | Return made up to 24/08/03; full list of members
|
2 September 2003 | Return made up to 24/08/03; full list of members (10 pages) |
24 June 2003 | Director's particulars changed (1 page) |
24 June 2003 | Director's particulars changed (1 page) |
20 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
20 January 2003 | Accounts made up to 30 April 2002 (4 pages) |
5 September 2002 | Return made up to 24/08/02; full list of members
|
5 September 2002 | Return made up to 24/08/02; full list of members (10 pages) |
31 January 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
31 January 2002 | Accounts made up to 30 April 2001 (3 pages) |
12 December 2001 | New director appointed (3 pages) |
12 December 2001 | New director appointed (3 pages) |
12 December 2001 | New director appointed (3 pages) |
12 December 2001 | New director appointed (3 pages) |
12 September 2001 | Return made up to 24/08/01; full list of members (8 pages) |
12 September 2001 | Return made up to 24/08/01; full list of members (8 pages) |
21 December 2000 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
21 December 2000 | Accounts made up to 30 April 2000 (4 pages) |
1 September 2000 | Return made up to 24/08/00; full list of members
|
1 September 2000 | Return made up to 24/08/00; full list of members (8 pages) |
13 October 1999 | New director appointed (3 pages) |
13 October 1999 | New director appointed (3 pages) |
7 October 1999 | New director appointed (3 pages) |
7 October 1999 | New director appointed (3 pages) |
14 September 1999 | Return made up to 24/08/98; no change of members (13 pages) |
14 September 1999 | Return made up to 24/08/98; no change of members (13 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
1 September 1999 | Return made up to 24/08/99; full list of members
|
1 September 1999 | Return made up to 24/08/99; full list of members (14 pages) |
19 August 1999 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
19 August 1999 | Accounts made up to 30 April 1999 (4 pages) |
19 February 1999 | Full accounts made up to 30 April 1998 (4 pages) |
19 February 1999 | Full accounts made up to 30 April 1998 (4 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
10 November 1997 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
10 November 1997 | Accounts made up to 30 April 1997 (4 pages) |
1 October 1997 | Return made up to 24/08/97; no change of members (12 pages) |
1 October 1997 | Return made up to 24/08/97; no change of members (12 pages) |
31 January 1997 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
31 January 1997 | Accounts made up to 30 April 1996 (4 pages) |
26 September 1996 | Return made up to 24/08/96; full list of members (13 pages) |
26 September 1996 | Return made up to 24/08/96; full list of members (13 pages) |
16 January 1996 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
16 January 1996 | Accounts made up to 30 April 1995 (4 pages) |
1 September 1995 | Return made up to 24/08/95; no change of members (18 pages) |
1 September 1995 | Return made up to 24/08/95; no change of members (12 pages) |
5 May 1995 | Director resigned (4 pages) |
5 May 1995 | Director resigned (2 pages) |