Company NameHRW Antiques Limited
Company StatusDissolved
Company Number02268717
CategoryPrivate Limited Company
Incorporation Date17 June 1988(35 years, 10 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous NamesSpotchief Public Limited Company and HRW Antiques Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameIan Harold Wasserman
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2000(11 years, 11 months after company formation)
Appointment Duration12 years, 2 months (closed 17 July 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sussex Lodge
Sussex Place
London
W2 2SG
Secretary NameIan Harold Wasserman
NationalityBritish
StatusClosed
Appointed17 March 2005(16 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sussex Lodge
Sussex Place
London
W2 2SG
Director NameAlexander Frederick Bromley Wasserman
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2005(17 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 17 July 2012)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address5 Sussex Lodge
Sussex Place
London
W2 2SG
Director NameMr Nicholas Charles Wasserman
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2005(17 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 17 July 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Sussex Lodge
Sussex Place
London
W2 2SG
Director NameChristopher John Clarke
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(3 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 August 1992)
RoleAntique Dealer
Correspondence AddressFosseway House
Stow On The Wold
Gloucestershire
GL54 1JS
Wales
Director NameJean Marc Cummings
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(3 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 17 March 2005)
RoleCompany Director
Correspondence Address2 Christchurch Terrace
London
SW3 4AJ
Director NameIain Allistair Henderson-Russell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 1993)
RoleLloyds Broker
Correspondence Address49 Sistova Road
London
SW12 9QR
Director NameLady Henrietta Spencer-Churchill
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 September 1997)
RoleInter Design
Country of ResidenceUnited Kingdom
Correspondence Address3 Parthenia Road
London
SW6 4BD
Director NameNicola Vivica Wasserman
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 May 2000)
RoleCompany Director
Correspondence Address26 Fentiman Road
London
SW8 1LF
Secretary NameNicola Vivica Wasserman
NationalityBritish
StatusResigned
Appointed26 December 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 December 1996)
RoleCompany Director
Correspondence AddressCotswold Park
Woodmancote
Cirencester
Gloucestershire
GL7 7EL
Wales
Secretary NameSusan June Nicol
NationalityBritish
StatusResigned
Appointed10 December 1996(8 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 May 2000)
RoleCompany Director
Correspondence Address40 Catherine Place
London
Sw1
Secretary NameJean Marc Cummings
NationalityBritish
StatusResigned
Appointed15 May 2000(11 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 March 2005)
RoleCompany Director
Correspondence Address2 Christchurch Terrace
London
SW3 4AJ

Location

Registered AddressMcKelvie & Co
82 Wandsworth Bridge Road
Fulham London
SW6 2TF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Shareholders

36.5k at £1Milo Wasserman
6.64%
Ordinary
195k at £1Mr Ian H. Wasserman
35.45%
Ordinary
20k at £1Alastair Summers & Mr Robin Summers
3.64%
Ordinary
20k at £1Fitel Nominees A/c C34362
3.64%
Ordinary
11k at £1Fitel Nominees A/c C044200
2.00%
Ordinary
11k at £1Mr Nicholas C. Wasserman
2.00%
Ordinary
11k at £1Ms Tanya L. Wasserman
2.00%
Ordinary
94k at £1Charterpace LTD
17.09%
Ordinary
-OTHER
10.18%
-
10k at £1Alexis Mackinnon
1.82%
Ordinary
10k at £1Mr John A. Wynne-williams
1.82%
Ordinary
10k at £1Mr Michael J. Felton
1.82%
Ordinary
10k at £1Mr Nigel J. Balcombe
1.82%
Ordinary
10k at £1Mr Robin Summers
1.82%
Ordinary
10k at £1Mrs Philippa C. Rose
1.82%
Ordinary
7.5k at £1Fitel Nominees A/c C034401
1.36%
Ordinary
7.5k at £1Mr Harry E. Ansell
1.36%
Ordinary
5.5k at £1Trustees Of Rwc Directors Pension Fund
1.00%
Ordinary
5k at £1Mr Charlse W.r Manners
0.91%
Ordinary
5k at £1Mr Jeffry Pike
0.91%
Ordinary
5k at £1Mrs Fiona M. Hancock
0.91%
Ordinary

Financials

Year2014
Net Worth£614,042
Cash£4,476
Current Liabilities£3,220

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
26 March 2012Application to strike the company off the register (4 pages)
26 March 2012Application to strike the company off the register (4 pages)
25 January 2011Annual return made up to 26 December 2010 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 550,004
(10 pages)
25 January 2011Director's details changed for Nicholas Wasserman on 1 December 2010 (2 pages)
25 January 2011Director's details changed for Nicholas Wasserman on 1 December 2010 (2 pages)
25 January 2011Director's details changed for Nicholas Wasserman on 1 December 2010 (2 pages)
25 January 2011Annual return made up to 26 December 2010 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 550,004
(10 pages)
17 December 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 April 2010Amended accounts made up to 31 October 2009 (8 pages)
23 April 2010Amended total exemption small company accounts made up to 31 October 2009 (8 pages)
26 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (21 pages)
26 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (21 pages)
26 January 2010Director's details changed for Alexander Frederick Bromley Wasserman on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Nicholas Wasserman on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Alexander Frederick Bromley Wasserman on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Nicholas Wasserman on 26 January 2010 (2 pages)
13 November 2009Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 November 2009Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 January 2009Return made up to 26/12/08; full list of members (20 pages)
28 January 2009Return made up to 26/12/08; full list of members (20 pages)
23 June 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
23 June 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
12 June 2008Return made up to 26/12/07; full list of members (8 pages)
12 June 2008Return made up to 26/12/07; full list of members (8 pages)
21 May 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
21 May 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
17 May 2007Return made up to 26/12/06; no change of members (7 pages)
17 May 2007Return made up to 26/12/06; no change of members (7 pages)
23 June 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
23 June 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
13 March 2006Return made up to 26/12/05; full list of members (9 pages)
13 March 2006New secretary appointed (1 page)
13 March 2006New secretary appointed (1 page)
13 March 2006Return made up to 26/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 November 2005Secretary resigned;director resigned (1 page)
11 November 2005New director appointed (1 page)
11 November 2005New director appointed (1 page)
11 November 2005Secretary resigned;director resigned (1 page)
11 November 2005New director appointed (1 page)
11 November 2005New director appointed (1 page)
20 May 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
20 May 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
1 February 2005Return made up to 26/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2005Return made up to 26/12/04; full list of members (7 pages)
7 July 2004Director's particulars changed (1 page)
7 July 2004Director's particulars changed (1 page)
1 July 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
1 July 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
9 February 2004Return made up to 26/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 February 2004Return made up to 26/12/03; full list of members (9 pages)
22 May 2003Full accounts made up to 31 October 2002 (16 pages)
22 May 2003Full accounts made up to 31 October 2002 (16 pages)
21 January 2003Return made up to 26/12/02; no change of members (7 pages)
21 January 2003Return made up to 26/12/02; no change of members (7 pages)
22 October 2002Certificate of re-registration from Public Limited Company to Private (1 page)
22 October 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 October 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 October 2002Re-registration of Memorandum and Articles (44 pages)
22 October 2002Application for reregistration from PLC to private (1 page)
22 October 2002Certificate of re-registration from Public Limited Company to Private (1 page)
22 October 2002Application for reregistration from PLC to private (1 page)
22 October 2002Re-registration of Memorandum and Articles (44 pages)
25 March 2002Full accounts made up to 31 October 2001 (32 pages)
25 March 2002Full accounts made up to 31 October 2001 (32 pages)
31 December 2001Return made up to 26/12/01; no change of members (6 pages)
31 December 2001Return made up to 26/12/01; no change of members (6 pages)
25 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
25 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
31 May 2001Full accounts made up to 31 October 2000 (17 pages)
31 May 2001Full accounts made up to 31 October 2000 (17 pages)
26 April 2001Return made up to 26/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 April 2001Return made up to 26/12/00; full list of members (9 pages)
1 March 2001Director resigned (1 page)
1 March 2001Secretary resigned (1 page)
1 March 2001Director resigned (1 page)
1 March 2001New secretary appointed (2 pages)
1 March 2001Secretary resigned (1 page)
1 March 2001New secretary appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
1 June 2000Full accounts made up to 31 October 1999 (17 pages)
1 June 2000Full accounts made up to 31 October 1999 (17 pages)
18 January 2000Return made up to 26/12/99; no change of members (6 pages)
18 January 2000Return made up to 26/12/99; no change of members (6 pages)
11 March 1999Return made up to 26/12/98; no change of members (4 pages)
11 March 1999Return made up to 26/12/98; no change of members (4 pages)
11 March 1999Full accounts made up to 31 October 1998 (17 pages)
11 March 1999Full accounts made up to 31 October 1998 (17 pages)
1 June 1998Full accounts made up to 31 October 1997 (17 pages)
1 June 1998Full accounts made up to 31 October 1997 (17 pages)
20 February 1998Return made up to 26/12/97; full list of members (6 pages)
20 February 1998Return made up to 26/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
8 August 1997Full accounts made up to 31 October 1996 (17 pages)
8 August 1997Full accounts made up to 31 October 1996 (17 pages)
26 February 1997Secretary resigned (1 page)
26 February 1997Return made up to 26/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 February 1997Return made up to 26/12/96; no change of members (4 pages)
26 February 1997Secretary resigned (1 page)
22 January 1997Registered office changed on 22/01/97 from: eldon lodge eldon place bradford BD1 3AP (1 page)
22 January 1997Registered office changed on 22/01/97 from: eldon lodge eldon place bradford BD1 3AP (1 page)
23 December 1996New secretary appointed (2 pages)
23 December 1996New secretary appointed (2 pages)
26 February 1996Full accounts made up to 31 October 1995 (17 pages)
26 February 1996Full accounts made up to 31 October 1995 (17 pages)
15 December 1995Return made up to 26/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
12 March 1990Accounting reference date shortened from 31/03 to 31/10 (1 page)
12 March 1990Accounting reference date shortened from 31/03 to 31/10 (1 page)
21 March 1989Wd 10/03/89 ad 26/10/88--------- £ si 10000@1=10000 £ ic 540004/550004 (2 pages)
21 March 1989Wd 10/03/89 ad 26/10/88--------- £ si 10000@1=10000 £ ic 540004/550004 (2 pages)
6 March 1989Wd 23/02/89 ad 26/10/88--------- £ si [email protected]=2 £ ic 540002/540004 (6 pages)
6 March 1989Wd 23/02/89 ad 26/10/88--------- £ si [email protected]=2 £ ic 540002/540004 (6 pages)
3 March 1989Application to commence business (2 pages)
3 March 1989Application to commence business (2 pages)
12 October 1988£ nc 100000/1000000 (1 page)
4 October 1988Registered office changed on 04/10/88 from: 2 baches street london N1 6UB (1 page)
22 September 1988Company name changed\certificate issued on 22/09/88 (2 pages)
22 September 1988Company name changed\certificate issued on 22/09/88 (2 pages)
17 June 1988Incorporation (15 pages)
17 June 1988Incorporation (15 pages)