London
SW18 5UQ
Director Name | Oliver Patrick Bartrum |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2006(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 06 August 2008) |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Winton Cottage Sherfield Green Sherfield On Loddon Hook Hampshire RG27 0EN |
Director Name | Mr Andrew David Dewhirst |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2007(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 August 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Old Park View Enfield Middlesex EN2 7EQ |
Director Name | Mr David John Gibbs |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2007(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 August 2008) |
Role | Operational Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | 152 Brookside Crescent Cuffley Hertfordshire EN6 4QL |
Secretary Name | Ing Real Estate Investment Management (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 June 2006(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 06 August 2008) |
Correspondence Address | 2nd Floor 25 Copthall Avenue London EC2R 7BP |
Director Name | Derek Ernest Arthur Budden |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 August 1994) |
Role | Chartered Accountant |
Correspondence Address | Elmfield 25 Batchworth Lane Northwood Middlesex HA6 3DU |
Director Name | Mr Barry John Cockerell |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1992) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Southlands Cottage Broadham Green Oxted Surrey RH8 9PQ |
Director Name | Norman Fetterman |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 May 1993) |
Role | Building Contractor |
Correspondence Address | 59 Avenue Road London NW8 6HR |
Director Name | Mr Louis Freedman |
---|---|
Date of Birth | February 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 August 1994) |
Role | Bloodstock Breeder & Farmer |
Correspondence Address | Cliveden Stud Taplow Maidenhead Berkshire SL6 0HL |
Director Name | Mr Geoffrey Alan Wilson |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 September 1993) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Elm Walk West Heath Road London NW3 7UP |
Director Name | Lord Alistair McAlpine |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 August 1994) |
Role | Civil Engineer & Building Contractor |
Correspondence Address | 40 Bernard Street London WC1N 1LG |
Director Name | Ronald Richard Spinney |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 January 1992) |
Role | Chartered Surveyor |
Correspondence Address | 3 The Orchard Blackheath London SE3 0QU |
Secretary Name | Mr Norman Clifford Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 03 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Magnolia Dene Hazlemere High Wycombe Buckinghamshire HP15 7QE |
Director Name | Richard Charles Peter Guignard |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 October 1994) |
Role | Finance Director |
Correspondence Address | 38a The Avenue Radlett Hertfordshire WD7 7DW |
Director Name | Mr Peter Anthony Thornton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 03 June 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Van Buren Cottage Queens Ride London SW13 0JF |
Director Name | Mr Christopher Norman Strickland |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 03 June 2003) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 31 Gorst Road London SW11 6JB |
Director Name | George Xenophon Constantinidi |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 October 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Marsh Mills House Wargrave Road Henley On Thames Oxfordshire RG9 3HY |
Director Name | Martin Arnold Poole |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 June 2003) |
Role | Financial Director |
Correspondence Address | The Deep End 40 Wood Street Ashvale Surrey GU12 5JG |
Director Name | Mr Andrew Martin Craven |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 June 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Bloomfield Road Highgate London N6 4ET |
Director Name | Garrett Kelleher |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 June 2003(15 years after company formation) |
Appointment Duration | 3 years (resigned 23 June 2006) |
Role | Company Director |
Correspondence Address | 32 Herbert Park Donnybrook Dublin 4 Irish |
Director Name | Christopher O Connell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 June 2003(15 years after company formation) |
Appointment Duration | 3 years (resigned 23 June 2006) |
Role | Company Director |
Correspondence Address | 8 Temple Road Dublin 6 Irish |
Secretary Name | Philippa Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(15 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 August 2004) |
Role | Company Director |
Correspondence Address | 30 Park Drive Close Castleknock Dublin 15 Irish |
Secretary Name | Emmet O'Reilly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 August 2004(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 June 2006) |
Role | Accountant |
Correspondence Address | 19 Cowper Road Dublin 6 Irish |
Director Name | Mr David Arthur Love |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 June 2006(18 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chesters Deans Lane Walton On The Hill Surrey KT20 7UA |
Registered Address | 2nd Floor 25 Copthall Avenue London EC2R 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,426,000 |
Cash | £502,000 |
Current Liabilities | £13,834,000 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2007 | Registered office changed on 04/11/07 from: 6TH floor 60 london wall london EC2M 5TQ (1 page) |
31 October 2007 | Secretary's particulars changed (1 page) |
2 October 2007 | Voluntary strike-off action has been suspended (1 page) |
11 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2007 | Return made up to 30/07/07; full list of members (6 pages) |
2 August 2007 | Application for striking-off (2 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (3 pages) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2006 | Return made up to 03/10/06; full list of members (7 pages) |
18 July 2006 | New director appointed (5 pages) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New director appointed (5 pages) |
18 July 2006 | New director appointed (5 pages) |
30 March 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
14 October 2005 | Return made up to 03/10/05; full list of members
|
20 June 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
13 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | New secretary appointed (2 pages) |
21 May 2004 | Accounting reference date extended from 03/06/04 to 30/06/04 (1 page) |
30 April 2004 | Accounts for a small company made up to 3 June 2003 (7 pages) |
18 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
1 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: 9 savoy street london WC2E 7EG (1 page) |
26 June 2003 | Declaration of assistance for shares acquisition (8 pages) |
26 June 2003 | Accounting reference date shortened from 30/06/03 to 03/06/03 (1 page) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | Company name changed greycoat cannon street LIMITED\certificate issued on 23/06/03 (2 pages) |
18 June 2003 | Particulars of mortgage/charge (3 pages) |
18 June 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Full accounts made up to 30 June 2002 (14 pages) |
14 October 2002 | Return made up to 03/10/02; full list of members (8 pages) |
27 September 2002 | Resolutions
|
29 November 2001 | Full accounts made up to 30 June 2001 (15 pages) |
13 November 2001 | Particulars of mortgage/charge (12 pages) |
7 November 2001 | Return made up to 23/10/01; full list of members (7 pages) |
12 October 2001 | Declaration of assistance for shares acquisition (10 pages) |
12 October 2001 | Resolutions
|
17 November 2000 | Full accounts made up to 30 June 2000 (15 pages) |
3 November 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
27 October 2000 | Return made up to 23/10/00; full list of members (7 pages) |
22 November 1999 | Return made up to 03/11/99; full list of members (7 pages) |
22 November 1999 | Resolutions
|
22 November 1999 | Declaration of assistance for shares acquisition (8 pages) |
18 November 1999 | Particulars of mortgage/charge (11 pages) |
10 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1999 | Memorandum and Articles of Association (3 pages) |
24 September 1999 | Declaration of assistance for shares acquisition (9 pages) |
2 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
22 July 1999 | Particulars of mortgage/charge (7 pages) |
3 November 1998 | Return made up to 03/11/98; full list of members (6 pages) |
30 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
27 April 1998 | New director appointed (4 pages) |
24 February 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1998 | Particulars of mortgage/charge (3 pages) |
23 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
14 January 1998 | Company name changed greycoat victoria finance limite d\certificate issued on 14/01/98 (3 pages) |
10 November 1997 | Return made up to 03/11/97; no change of members (6 pages) |
19 November 1996 | Return made up to 15/11/96; no change of members (4 pages) |
5 November 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
29 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
17 November 1995 | Return made up to 15/11/95; full list of members (24 pages) |
7 September 1995 | Resolutions
|
7 September 1995 | Resolutions
|
7 September 1995 | Resolutions
|
7 September 1995 | Resolutions
|
11 January 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
11 December 1994 | Return made up to 15/11/94; no change of members
|
13 June 1994 | Accounts for a dormant company made up to 30 June 1993 (4 pages) |
6 May 1993 | Accounts for a dormant company made up to 30 June 1992 (3 pages) |
19 November 1992 | Return made up to 15/11/92; no change of members
|
20 November 1991 | Return made up to 15/11/91; no change of members (24 pages) |
14 May 1991 | Accounts for a dormant company made up to 30 June 1990 (3 pages) |
2 May 1990 | Resolutions
|
4 April 1990 | Accounts for a dormant company made up to 30 June 1989 (3 pages) |
6 February 1990 | Return made up to 01/12/89; full list of members (25 pages) |
23 November 1988 | Memorandum and Articles of Association (5 pages) |
16 November 1988 | Memorandum of association (5 pages) |
11 November 1988 | Resolutions
|
4 November 1988 | Company name changed precis (733) LIMITED\certificate issued on 08/11/88 (3 pages) |
11 July 1988 | Resolutions
|
18 May 1988 | Incorporation (11 pages) |