Bushey Heath
Hertfordshire
WD23 1ES
Secretary Name | Mr Chris Barton |
---|---|
Status | Closed |
Appointed | 05 January 2015(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 June 2016) |
Role | Company Director |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Development Securities Estates Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 21 May 1997(9 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month (closed 17 June 2016) |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Director Name | Ian Malcolm Livingstone |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 May 1994) |
Role | Optician |
Correspondence Address | 5 Hanover Terrace London NW1 4RJ |
Director Name | Richard John Livingstone |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(3 years after company formation) |
Appointment Duration | 3 years (resigned 08 April 1994) |
Role | Chartered Surveyor |
Correspondence Address | 4 Eaton Mews North London Sw1 |
Secretary Name | Ian Malcolm Livingstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 September 1992) |
Role | Company Director |
Correspondence Address | 5 Hanover Terrace London NW1 4RJ |
Secretary Name | Richard John Livingstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 April 1994) |
Role | Company Director |
Correspondence Address | 4 Eaton Mews North London Sw1 |
Secretary Name | Mr Philip Alan Bunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(6 years after company formation) |
Appointment Duration | 1 month (resigned 09 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 176 Whitchurch Lane Edgware HA8 6QJ |
Director Name | Mr Anthony Ellyah Bodie |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 21 May 1997) |
Role | Company Director |
Correspondence Address | 112 Clifton Hill London Nw8 Ojs |
Director Name | Mr Bruce Baxter Cheer |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 1995) |
Role | Chartered Surveyor |
Correspondence Address | 10 Kilmiston House Shepperton Middlesex TW17 9ES |
Director Name | Robert Thomas Ernest Ware |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(6 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 July 1994) |
Role | Chartered Accountant |
Correspondence Address | 3 Bayliss Road Wargrave Reading Berkshire RG10 8DR |
Director Name | Mr Steven Mark Vaughan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(6 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 January 1995) |
Role | Chartered Surveyor |
Correspondence Address | 16 Kittiwake Close Woodley Reading Berkshire RG5 4UF |
Secretary Name | Stephen Alec Lanes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(6 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 19 January 2011) |
Role | Company Director |
Correspondence Address | Thorpe House 105 Mycenae Road Blackheath London SE3 7RX |
Director Name | Neil Sinclair Corderey |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Barton Road Wheathampstead Hertfordshire AL4 8QG |
Director Name | Mr Charles Julian Barwick |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(10 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 26 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Campana Road London SW6 4AT |
Director Name | Mr William Marcus Henderson Rose |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(11 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 17 March 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Patten Road London SW18 3RH |
Director Name | Mr Matthew Simon Weiner |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 11 July 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Southway London NW11 6RU |
Secretary Name | Helen Maria Ratsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Secretary Name | Mr Marcus Owen Shepherd |
---|---|
Status | Resigned |
Appointed | 01 September 2014(26 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 05 January 2015) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Registered Address | Fisher Partners Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £1,284,819 |
Current Liabilities | £16,292,544 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
17 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 March 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
8 December 2015 | Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page) |
22 October 2015 | Liquidators statement of receipts and payments to 19 August 2015 (3 pages) |
22 October 2015 | Liquidators' statement of receipts and payments to 19 August 2015 (3 pages) |
6 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
6 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
27 October 2014 | Liquidators' statement of receipts and payments to 19 August 2014 (4 pages) |
27 October 2014 | Liquidators statement of receipts and payments to 19 August 2014 (4 pages) |
3 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
3 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
21 January 2014 | Appointment of a voluntary liquidator (1 page) |
21 January 2014 | Court order insolvency:replacement of liquidator (11 pages) |
21 January 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 September 2013 | Appointment of a voluntary liquidator (1 page) |
5 September 2013 | Resolutions
|
5 September 2013 | Declaration of solvency (3 pages) |
3 September 2013 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS on 3 September 2013 (1 page) |
6 August 2013 | Termination of appointment of Matthew Weiner as a director (2 pages) |
6 August 2013 | Termination of appointment of Charles Barwick as a director (2 pages) |
30 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
30 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
7 November 2012 | Accounts for a dormant company made up to 29 February 2012 (8 pages) |
8 October 2012 | Director's details changed for Charles Julian Barwick on 11 August 2012 (3 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages) |
11 October 2011 | Director's details changed for Charles Julian Barwick on 29 September 2011 (3 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Director's details changed for Development Securities Estates Plc on 11 April 2011 (2 pages) |
11 March 2011 | Appointment of Helen Maria Ratsey as a secretary (3 pages) |
3 February 2011 | Termination of appointment of Stephen Lanes as a secretary (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
16 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (5 pages) |
16 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (5 pages) |
16 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (7 pages) |
16 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (5 pages) |
11 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (13 pages) |
11 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (13 pages) |
8 October 2009 | Auditor's resignation (1 page) |
18 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
16 September 2009 | Auditor's resignation (1 page) |
30 April 2009 | Return made up to 08/04/09; full list of members (6 pages) |
30 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 May 2008 | Return made up to 08/04/08; full list of members (6 pages) |
5 December 2007 | Auditor's resignation (1 page) |
23 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
5 June 2007 | Return made up to 08/04/07; full list of members (6 pages) |
20 December 2006 | Resolutions
|
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
8 June 2006 | Return made up to 08/04/06; full list of members (8 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: portland house stag place london SW1E 5DS (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
16 May 2005 | Return made up to 08/04/05; full list of members (8 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
26 May 2004 | Return made up to 08/04/04; full list of members (8 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
20 May 2003 | Return made up to 08/04/03; full list of members (8 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
28 May 2002 | Return made up to 08/04/02; full list of members (7 pages) |
7 March 2002 | Particulars of mortgage/charge (3 pages) |
7 March 2002 | Particulars of mortgage/charge (3 pages) |
26 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
24 May 2001 | Return made up to 08/04/01; full list of members (7 pages) |
13 November 2000 | New director appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
5 October 2000 | Director resigned (1 page) |
25 May 2000 | Return made up to 08/04/00; full list of members (7 pages) |
23 March 2000 | Director resigned (1 page) |
21 November 1999 | New director appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
27 May 1999 | Return made up to 08/04/99; full list of members (19 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
30 July 1998 | New director appointed (3 pages) |
5 June 1998 | Return made up to 08/04/98; full list of members (16 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
22 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
8 June 1997 | Return made up to 08/04/97; full list of members (13 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: 2 south audley street london W1Y 6AJ (1 page) |
29 May 1996 | Return made up to 08/04/96; full list of members (12 pages) |
8 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1996 | Company name changed handygift LIMITED\certificate issued on 30/01/96 (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
17 July 1995 | Particulars of mortgage/charge (4 pages) |
31 May 1995 | Return made up to 08/04/95; full list of members
|
8 April 1988 | Incorporation (15 pages) |