Chobham
Surrey
GU24 8RU
Director Name | Mr Robert James Grenville Mitchell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | English |
Status | Closed |
Appointed | 10 May 2005(17 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 12 January 2016) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 31 Broad Street Alresford Hampshire SO24 9AS |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 12 October 2006(18 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 12 January 2016) |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Mr George Brian Phillips |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 April 1993) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorn House 6 Abbotswood Drive Weybridge Surrey KT13 0LT |
Director Name | Ian David Brown |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 February 1992) |
Role | Fund Manager |
Correspondence Address | 150 White Lion Road Little Chalfont Amersham Buckinghamshire HP7 9NQ |
Director Name | Mr Richard Andrew Connell |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 March 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lower Roundhurst Tennyson's Lane Roundhurst Haslemere Surrey GU27 3BN |
Director Name | Mr Philip Henry Ling |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(5 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Cockpole Green Wargrave Berkshire RG10 8NT |
Director Name | Mr William Donald Brown |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Surrey Cottage 27 The Avenue Chobham Surrey GU24 8RU |
Director Name | Stephen Martin |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 April 1996) |
Role | Accountant |
Correspondence Address | 19 Church Lane Copthorne Crawley West Sussex RH10 3QF |
Director Name | Miss Julia Mary Garratt |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 October 1995) |
Role | Barrister |
Correspondence Address | 36 Norroy Road Putney London SW15 1PF |
Director Name | Dr Richard Lawrence Hargreaves |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandford Mill House Sandford Lane Reading Berkshire RG5 4TD |
Secretary Name | Stephen Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 October 1995) |
Role | Accountant |
Correspondence Address | 19 Church Lane Copthorne Crawley West Sussex RH10 3QF |
Director Name | Mr David Thorp |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 August 1997(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Longdown Guildford Surrey GU4 8PP |
Director Name | Mr Robert Wilson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(9 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 13 March 1998) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bywater Road South Woodham Ferrers Chelmsford Essex CM3 7AJ |
Director Name | Peter Alistair Kennedy Arthur |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(12 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 11 October 2004) |
Role | Company Director |
Correspondence Address | Mansefield 70 Craighall Road Edinburgh EH6 4RG Scotland |
Director Name | Oluwole Olatunde Kolade |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British Nigerian |
Status | Resigned |
Appointed | 11 October 2004(16 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 10 May 2005) |
Role | Company Director |
Correspondence Address | 4 Elm Bank Gardens London SW13 0NT |
Director Name | Howard Carter |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(16 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 10 May 2005) |
Role | Chief Executive |
Correspondence Address | Apartment 39 36 Chapter Street London SW1P 4NS |
Director Name | Dr Stuart Bernard Rollason |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 July 2011) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 57 Disraeli Road Ealing London W5 5HS |
Secretary Name | Invesco Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1991(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 May 1993) |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Secretary Name | F&C Asset Management Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1995(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 May 2005) |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Secretary Name | Secretarial Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2005(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 October 2006) |
Correspondence Address | One London Wall London EC2Y 5AB |
Registered Address | One London Wall London EC2Y 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Bluehone Ventures LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2015 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
16 April 2015 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
3 March 2014 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
3 March 2014 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
24 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
9 July 2012 | Director's details changed for Mr Robert James Grenville Mitchell on 22 June 2012 (2 pages) |
9 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Director's details changed for Mr Robert James Grenville Mitchell on 22 June 2012 (2 pages) |
9 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Director's details changed for Robert James Grenville Mitchell on 22 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Robert James Grenville Mitchell on 22 June 2012 (2 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
31 August 2011 | Termination of appointment of Stuart Rollason as a director (2 pages) |
31 August 2011 | Termination of appointment of Stuart Rollason as a director (2 pages) |
19 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
13 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (8 pages) |
13 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (8 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
4 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
11 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
11 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
11 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | New secretary appointed (1 page) |
6 June 2007 | New secretary appointed (1 page) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
12 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
12 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
12 June 2006 | Secretary's particulars changed (1 page) |
12 June 2006 | Secretary's particulars changed (1 page) |
12 June 2006 | Location of register of members (1 page) |
12 June 2006 | Location of register of members (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: 10 foster lane london EC2V 6HR (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: 10 foster lane london EC2V 6HR (1 page) |
27 June 2005 | Return made up to 31/05/05; full list of members
|
27 June 2005 | Return made up to 31/05/05; full list of members
|
25 May 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
25 May 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: exchange house primrose street london EC2A 2NY (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: exchange house primrose street london EC2A 2NY (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New director appointed (3 pages) |
24 May 2005 | New director appointed (3 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New director appointed (3 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (3 pages) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
23 May 2005 | Company name changed baronsmead partner LIMITED\certificate issued on 23/05/05 (2 pages) |
23 May 2005 | Company name changed baronsmead partner LIMITED\certificate issued on 23/05/05 (2 pages) |
13 May 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
13 May 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
15 November 2004 | Secretary's particulars changed (1 page) |
15 November 2004 | Secretary's particulars changed (1 page) |
12 November 2004 | New director appointed (3 pages) |
12 November 2004 | New director appointed (3 pages) |
1 November 2004 | New director appointed (3 pages) |
1 November 2004 | New director appointed (3 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: isis asset management PLC 100 wood street london EC2V 7AN (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: isis asset management PLC 100 wood street london EC2V 7AN (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
12 August 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
12 August 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
18 June 2004 | Return made up to 31/05/04; full list of members (5 pages) |
18 June 2004 | Return made up to 31/05/04; full list of members (5 pages) |
11 August 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
11 August 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
18 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
18 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
5 April 2003 | Secretary's particulars changed (1 page) |
5 April 2003 | Secretary's particulars changed (1 page) |
20 November 2002 | Secretary's particulars changed (1 page) |
20 November 2002 | Secretary's particulars changed (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: friends ivory & sime PLC 100 wood street london EC2V 7AN (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: friends ivory & sime PLC 100 wood street london EC2V 7AN (1 page) |
19 June 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
19 June 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
12 June 2002 | Return made up to 31/05/02; full list of members (5 pages) |
12 June 2002 | Return made up to 31/05/02; full list of members (5 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members (5 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members (5 pages) |
11 May 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
11 May 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
29 December 2000 | Registered office changed on 29/12/00 from: ivory & sime PLC princes court 7 princes street london EC2R 8AQ (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: ivory & sime PLC princes court 7 princes street london EC2R 8AQ (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
21 June 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
21 June 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
16 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
16 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
10 June 1999 | Return made up to 31/05/99; full list of members (7 pages) |
10 June 1999 | Return made up to 31/05/99; full list of members (7 pages) |
1 June 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
1 June 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
14 December 1998 | Accounts for a dormant company made up to 17 February 1998 (6 pages) |
14 December 1998 | Accounts for a dormant company made up to 17 February 1998 (6 pages) |
7 September 1998 | Accounting reference date shortened from 17/02/99 to 31/12/98 (1 page) |
7 September 1998 | Accounting reference date shortened from 17/02/99 to 31/12/98 (1 page) |
16 June 1998 | Return made up to 31/05/98; no change of members
|
16 June 1998 | Return made up to 31/05/98; no change of members
|
8 April 1998 | Accounting reference date shortened from 30/04/98 to 17/02/98 (1 page) |
8 April 1998 | Accounting reference date shortened from 30/04/98 to 17/02/98 (1 page) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | New director appointed (3 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | New director appointed (3 pages) |
5 September 1997 | New director appointed (3 pages) |
5 September 1997 | New director appointed (3 pages) |
18 July 1997 | Accounts for a dormant company made up to 30 April 1997 (6 pages) |
18 July 1997 | Accounts for a dormant company made up to 30 April 1997 (6 pages) |
10 July 1997 | Return made up to 31/05/97; full list of members
|
10 July 1997 | Return made up to 31/05/97; full list of members
|
25 March 1997 | Registered office changed on 25/03/97 from: 14TH floor one angel court london EC2R 7HJ (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: 14TH floor one angel court london EC2R 7HJ (1 page) |
28 January 1997 | Accounts for a dormant company made up to 30 April 1996 (6 pages) |
28 January 1997 | Accounts for a dormant company made up to 30 April 1996 (6 pages) |
15 June 1996 | Return made up to 31/05/96; no change of members (6 pages) |
15 June 1996 | Return made up to 31/05/96; no change of members (6 pages) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
3 November 1995 | Secretary resigned (4 pages) |
3 November 1995 | Director resigned (4 pages) |
3 November 1995 | Director resigned (4 pages) |
3 November 1995 | Registered office changed on 03/11/95 from: clerkenwell house 67 clerkenwell road london EC1R 5BH (1 page) |
3 November 1995 | Secretary resigned (4 pages) |
3 November 1995 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
3 November 1995 | New secretary appointed (4 pages) |
3 November 1995 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
3 November 1995 | New secretary appointed (4 pages) |
3 November 1995 | Registered office changed on 03/11/95 from: clerkenwell house 67 clerkenwell road london EC1R 5BH (1 page) |
30 May 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
30 May 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
25 May 1995 | Return made up to 31/05/95; no change of members
|
25 May 1995 | Return made up to 31/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (108 pages) |
4 July 1994 | Return made up to 31/05/94; full list of members (8 pages) |
4 July 1994 | Return made up to 31/05/94; full list of members (8 pages) |
22 August 1993 | Return made up to 31/05/93; no change of members (7 pages) |
22 August 1993 | Return made up to 31/05/93; no change of members (7 pages) |
27 June 1993 | Memorandum and Articles of Association (10 pages) |
27 June 1993 | Memorandum and Articles of Association (10 pages) |
24 June 1993 | Company name changed\certificate issued on 24/06/93 (2 pages) |
24 June 1993 | Company name changed\certificate issued on 24/06/93 (2 pages) |
26 January 1993 | Company name changed\certificate issued on 26/01/93 (2 pages) |
26 January 1993 | Company name changed\certificate issued on 26/01/93 (2 pages) |
1 July 1992 | Return made up to 31/05/92; no change of members (5 pages) |
1 July 1992 | Return made up to 31/05/92; no change of members (5 pages) |
3 July 1991 | Return made up to 31/05/91; full list of members (6 pages) |
3 July 1991 | Return made up to 31/05/91; full list of members (6 pages) |
6 July 1990 | Return made up to 31/05/90; full list of members (9 pages) |
6 July 1990 | Return made up to 31/05/90; full list of members (9 pages) |
6 July 1989 | Return made up to 31/05/89; full list of members (8 pages) |
6 July 1989 | Return made up to 31/05/89; full list of members (8 pages) |
24 March 1988 | Company name changed\certificate issued on 24/03/88 (2 pages) |
24 March 1988 | Company name changed\certificate issued on 24/03/88 (2 pages) |
24 February 1988 | Incorporation (37 pages) |
24 February 1988 | Incorporation (37 pages) |