Welling
Kent
DA16 3LU
Director Name | Mr Jonathan Peter Mason |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2001(13 years after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Dept Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Holst Mansion 96 Wyatt Drive Barnes London SW13 8AJ |
Director Name | Mr Colin Matthews |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2004(15 years, 3 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 St Davids Drive Englefield Green Egham Surrey TW20 0BA |
Director Name | Matthew Wooder |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(3 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 June 1993) |
Role | Chartered Surveyor |
Correspondence Address | 18 Foxes Dale London SE3 9BQ |
Director Name | Mr David Norton Roberts |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 October 2001) |
Role | Company Treasurer |
Country of Residence | England |
Correspondence Address | 31 Beeches Walk Carshalton Surrey SM5 4JS |
Director Name | Mr John Newman |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(3 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 June 1993) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Saraband Bishops Walk Addington Croydon Surrey CR0 5BA |
Director Name | Trevor Anthony Baker |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 June 2002) |
Role | Chartered Surveyor |
Correspondence Address | Lime Tree Cottage 145 Abbots Road Abbots Langley Hertfordshire WD5 0BJ |
Secretary Name | Roderic Harry Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(3 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Marchmont Road Richmond Surrey TW10 6HQ |
Director Name | Mr Ian David Coull |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sleepy Hollow 3, The Woodlands Penn High Wycombe Buckinghamshire HP10 8JD |
Director Name | Mr Barry Henderson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 December 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 54 Quinta Drive Arkley Hertfordshire EN5 3AY |
Director Name | Robin Andrew Anderson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 May 1999) |
Role | Chartered Surveyor |
Correspondence Address | 3 Garston Park Godstone Surrey RH9 8NE |
Secretary Name | Mr William Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 March 1996) |
Role | Company Director |
Correspondence Address | 10 Windmill Hill Princes Risborough Buckinghamshire HP27 0EP |
Secretary Name | Mrs Francesca Anne Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 July 1998) |
Role | Company Director |
Correspondence Address | 26 Glebe Road Cheam Surrey SM2 7NT |
Secretary Name | Philip Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2000) |
Role | Secretary |
Correspondence Address | 27 Burrow Road St Francis Place East Dulwich London SE22 8DU |
Director Name | Richard Hugh Gardiner |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 February 2004) |
Role | Property Development Manager |
Correspondence Address | Herne's Oak 21 Dower Park St Leonards Hill Windsor Berkshire SL4 4BQ |
Director Name | Simon Lee Webster |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(13 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 04 July 2003) |
Role | Dept Director Planning & Dev |
Correspondence Address | Ray Park Lodge 57 Ray Park Avenue Maidenhead Berkshire SL6 8DZ |
Director Name | Mr Desmond Louis Mildmay Taljaard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(14 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 02 February 2004) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Crescent West Hadley Wood Hertfordshire EN4 0EQ |
Director Name | Mr Gary Edward Saunders |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(15 years, 2 months after company formation) |
Appointment Duration | 4 weeks (resigned 02 February 2004) |
Role | Performance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lansdowne Road Tunbridge Wells Kent TN1 2NJ |
Registered Address | Anchor Brewhouse 50 Shad Thames Tower Bridge City Tower Bridge London SE1 2YB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,316,000 |
Gross Profit | £124,000 |
Net Worth | -£69,000 |
Cash | £8,000 |
Current Liabilities | £77,000 |
Latest Accounts | 29 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 March |
12 September 2007 | Dissolved (1 page) |
---|---|
12 June 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 March 2007 | Liquidators statement of receipts and payments (6 pages) |
26 September 2006 | Liquidators statement of receipts and payments (5 pages) |
3 March 2006 | Liquidators statement of receipts and payments (5 pages) |
9 September 2005 | Liquidators statement of receipts and payments (5 pages) |
28 February 2005 | Liquidators statement of receipts and payments (5 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: 33 holborn london EC1N 2HT (1 page) |
2 March 2004 | Appointment of a voluntary liquidator (2 pages) |
2 March 2004 | Declaration of solvency (4 pages) |
2 March 2004 | Resolutions
|
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | New director appointed (4 pages) |
11 February 2004 | Resolutions
|
11 February 2004 | Nc inc already adjusted 30/01/04 (1 page) |
11 February 2004 | Ad 30/01/04--------- £ si 69284@1=69284 £ ic 2/69286 (2 pages) |
15 January 2004 | New director appointed (3 pages) |
23 December 2003 | Director resigned (1 page) |
2 December 2003 | Director's particulars changed (1 page) |
18 September 2003 | Director's particulars changed (1 page) |
15 August 2003 | New director appointed (5 pages) |
15 August 2003 | Return made up to 30/07/03; full list of members (8 pages) |
11 August 2003 | Director resigned (1 page) |
26 July 2003 | Full accounts made up to 29 March 2003 (10 pages) |
25 April 2003 | Auditor's resignation (1 page) |
13 January 2003 | Director resigned (1 page) |
12 November 2002 | Full accounts made up to 30 March 2002 (10 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Director resigned (1 page) |
29 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | New director appointed (2 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: stamford house stamford street london SE1 9LL (1 page) |
24 July 2001 | Return made up to 30/07/01; full list of members (7 pages) |
2 April 2001 | New director appointed (2 pages) |
22 January 2001 | Full accounts made up to 1 April 2000 (11 pages) |
10 August 2000 | Return made up to 30/07/00; full list of members
|
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
6 August 1999 | Return made up to 30/07/99; full list of members (9 pages) |
20 July 1999 | Director's particulars changed (1 page) |
16 June 1999 | Full accounts made up to 3 April 1999 (10 pages) |
10 May 1999 | Director resigned (1 page) |
29 October 1998 | Auditor's resignation (2 pages) |
14 August 1998 | Accounting reference date extended from 04/03/99 to 28/03/99 (1 page) |
3 August 1998 | Return made up to 30/07/98; full list of members (11 pages) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | Full accounts made up to 7 March 1998 (10 pages) |
20 July 1998 | Secretary resigned (1 page) |
20 August 1997 | Return made up to 30/07/97; full list of members (13 pages) |
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
18 July 1997 | Full accounts made up to 8 March 1997 (10 pages) |
7 August 1996 | Return made up to 30/07/96; full list of members (12 pages) |
29 July 1996 | Full accounts made up to 9 March 1996 (10 pages) |
3 April 1996 | New secretary appointed (1 page) |
3 April 1996 | Secretary resigned (1 page) |
8 August 1995 | Return made up to 30/07/95; full list of members (18 pages) |
16 May 1995 | Full accounts made up to 11 March 1995 (11 pages) |
8 July 1993 | Company name changed sainsbury let developments limit ed\certificate issued on 09/07/93 (2 pages) |
21 February 1990 | Company name changed sainsbury let shop developments LIMITED\certificate issued on 22/02/90 (2 pages) |
23 February 1989 | Memorandum and Articles of Association (19 pages) |
24 January 1989 | Company name changed shelfco (no. 295) LIMITED\certificate issued on 25/01/89 (3 pages) |
19 October 1988 | Incorporation (22 pages) |