London
SE1 9BG
Director Name | Mr Howard Jonathan Goulden |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2003(15 years after company formation) |
Appointment Duration | 13 years, 1 month (closed 13 December 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21 Linden Lea London N2 0RF |
Director Name | Mr Ashley James Reeback |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2007(18 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 13 December 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | No.1 London Bridge London SE1 9BG |
Director Name | Alfred Young |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 April 1992) |
Role | Solicitor |
Correspondence Address | 24 Spencer Drive London N2 0QX |
Director Name | David Stewart Swede |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 November 1997) |
Role | Solicitor |
Correspondence Address | 1 Wildhatch London NW11 7LD |
Director Name | Michael Sydney Rabin |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 1994) |
Role | Solicitor |
Correspondence Address | 1 Cranbourne Gardens London NW11 0HN |
Director Name | Peter Harry Jay |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 06 November 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Michael Sydney Rabin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | 1 Cranbourne Gardens London NW11 0HN |
Director Name | Mr Samuel Maurice Charkham |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Avenue Hatch End Pinner Middlesex HA5 4ER |
Director Name | Mr Michael Albert Bibring |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD23 1JG |
Secretary Name | Mr Michael Albert Bibring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1996) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD23 1JG |
Director Name | Mr Michael David Simmons |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 November 2003) |
Role | Solicitor |
Correspondence Address | 28 Wood Lane Highgate London N6 5UB |
Secretary Name | Mr Michael David Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 November 2003) |
Role | Solicitor |
Correspondence Address | 28 Wood Lane Highgate London N6 5UB |
Director Name | Mr Richard Darryl Gerstein |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(9 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 December 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 61 High View Pinner Middlesex HA5 3PE |
Director Name | Mr Anthony Darryl Philip Barling |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 September 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wychelm Rise Guildford Surrey GU1 3TH |
Director Name | James Henry Harvey |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(15 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 July 2006) |
Role | Solicitor |
Correspondence Address | 17 The Plymptons St Johns Wood London NW8 8AB |
Secretary Name | Mr Anthony Darryl Philip Barling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(15 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wychelm Rise Guildford Surrey GU1 3TH |
Director Name | Martin David McKenzie Smith |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Porch House Middle Street Great Gransden Cambridge SG19 3AD |
Secretary Name | Martin David McKenzie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Porch House Middle Street Great Gransden Cambridge SG19 3AD |
Registered Address | No.1 London Bridge London SE1 9BG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
4 at £1 | Paul Morris Millett 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
7 March 1990 | Delivered on: 9 March 1990 Satisfied on: 29 January 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 179 - 185 great portland street, city of westminster title no ngl 651440. Fully Satisfied |
---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2016 | Application to strike the company off the register (3 pages) |
7 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
2 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 March 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
5 November 2014 | Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 5 November 2014 (1 page) |
22 October 2014 | Director's details changed for Ashley James Reeback on 22 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Paul Morris Millett on 22 October 2014 (2 pages) |
1 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
22 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
2 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 December 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
11 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
20 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Termination of appointment of Martin Smith as a secretary (1 page) |
19 September 2011 | Termination of appointment of Martin Smith as a director (1 page) |
21 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
1 September 2010 | Director's details changed for Martin David Mckenzie Smith on 1 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Martin David Mckenzie Smith on 1 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Director's details changed for Howard Goulden on 1 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Howard Goulden on 1 August 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
9 December 2009 | Director's details changed for Paul Morris Millett on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Ashley James Reeback on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Paul Morris Millett on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Ashley James Reeback on 1 October 2009 (2 pages) |
28 August 2009 | Return made up to 23/08/09; full list of members (4 pages) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
18 September 2008 | Director and secretary appointed martin david mckenzie smith (2 pages) |
9 September 2008 | Appointment terminated director and secretary anthony barling (1 page) |
1 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
13 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
5 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
27 January 2007 | Full accounts made up to 30 April 2006 (8 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
7 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
3 March 2006 | Full accounts made up to 30 April 2005 (7 pages) |
7 October 2005 | Return made up to 23/08/05; full list of members (6 pages) |
14 February 2005 | Full accounts made up to 30 April 2004 (7 pages) |
13 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
28 February 2004 | Full accounts made up to 30 April 2003 (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
8 September 2003 | Return made up to 23/08/03; full list of members (9 pages) |
11 February 2003 | Full accounts made up to 30 April 2002 (8 pages) |
4 September 2002 | Return made up to 23/08/02; full list of members
|
18 February 2002 | Full accounts made up to 30 April 2001 (7 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | New director appointed (2 pages) |
28 September 2001 | Return made up to 23/08/01; full list of members (8 pages) |
17 October 2000 | Full accounts made up to 30 April 2000 (7 pages) |
5 September 2000 | Return made up to 23/08/00; full list of members (8 pages) |
28 September 1999 | Full accounts made up to 30 April 1999 (7 pages) |
26 August 1999 | Return made up to 23/08/99; full list of members (6 pages) |
7 July 1999 | Director resigned (1 page) |
8 September 1998 | Full accounts made up to 30 April 1998 (7 pages) |
4 September 1998 | Return made up to 23/08/98; full list of members (6 pages) |
4 February 1998 | Full accounts made up to 30 April 1997 (7 pages) |
26 November 1997 | New director appointed (2 pages) |
17 November 1997 | Director resigned (1 page) |
14 October 1997 | Return made up to 23/08/97; full list of members (6 pages) |
28 January 1997 | Full accounts made up to 30 April 1996 (7 pages) |
9 January 1997 | New secretary appointed;new director appointed (2 pages) |
9 January 1997 | Secretary resigned;director resigned (1 page) |
13 September 1996 | Return made up to 23/08/96; no change of members (4 pages) |
22 February 1996 | Full accounts made up to 30 April 1995 (7 pages) |
5 September 1995 | Return made up to 23/08/95; no change of members (4 pages) |
9 March 1990 | Particulars of mortgage/charge (3 pages) |