Barnet
Hertfordshire
EN5 2NX
Director Name | Mr William Richard Flint |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2002(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 15 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greenacre Kemsing Road Wrotham Kent TN15 7BP |
Director Name | Mr Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2002(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 15 June 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dormers 19a St Georges Road Bickley Bromley Kent BR1 2AU |
Director Name | Mr John Peter Williams |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatchways Run Common Shamley Green Guildford Surrey GU5 0SY |
Director Name | Charles James Francis Sinclair |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Highbury Road Wimbledon London SW19 7PR |
Director Name | Mr Martin William Howard Morgan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | Top Flat 20 Warwick Avenue London W9 2PT |
Director Name | Keith Harris |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | Danescroft 37 Kingsway Gerrards Cross Buckinghamshire SL9 8NX |
Director Name | Roger Neil Gilbert |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 September 2002) |
Role | Company Director |
Correspondence Address | 16 The Chenies Petts Wood Orpington Kent BR6 0ED |
Director Name | Mr Padraic Matthew Fallon |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 January 1992(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Lower Addison Gardens London W14 8BQ |
Director Name | Sir David English |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 15 Cowley Street Westminster London SW1P 3LZ |
Director Name | Mr Lawrence Paul Dunn |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | Ravenscroft 26 Hill Brow Bickley Kent BR1 2PG |
Director Name | Mark Julius Alcock |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 16 Crooked Usage Finchley London N3 5HB |
Secretary Name | Mark Julius Alcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 October 1996) |
Role | Company Director |
Correspondence Address | 16 Crooked Usage Finchley London N3 5HB |
Secretary Name | Sally Anne Muddiman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 October 1999) |
Role | Company Director |
Correspondence Address | 11 Hamilton Road London W4 1AL |
Secretary Name | Shirley Georgina Michele Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(10 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 18 January 2000) |
Role | Company Director |
Correspondence Address | 76 Wood End Avenue Harrow Middlesex HA2 8NT |
Secretary Name | Nicholas David De Burgh Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(11 years after company formation) |
Appointment Duration | 6 months (resigned 17 July 2000) |
Role | Company Director |
Correspondence Address | 77 Raleigh Road Kew Richmond Surrey TW9 2DU |
Secretary Name | Nicholas Peter Hubble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | 45 Waldemar Avenue Mansions Fulham London SW6 5LX |
Registered Address | Northcliffe House 2 Derry Street,Kensington London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 April 2010 | Full accounts made up to 30 September 2009 (10 pages) |
13 April 2010 | Full accounts made up to 30 September 2009 (10 pages) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2010 | Application to strike the company off the register (3 pages) |
18 February 2010 | Application to strike the company off the register (3 pages) |
17 September 2009 | Secretary's Change of Particulars / frances sallas / 11/09/2009 / HouseName/Number was: , now: 12; Street was: 71 boleyn way, now: pinecroft crescent; Post Code was: EN5 5LH, now: EN5 2NX (1 page) |
17 September 2009 | Secretary's change of particulars / frances sallas / 11/09/2009 (1 page) |
1 July 2009 | Full accounts made up to 30 September 2008 (11 pages) |
1 July 2009 | Full accounts made up to 30 September 2008 (11 pages) |
23 December 2008 | Return made up to 17/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 17/12/08; full list of members (4 pages) |
19 November 2008 | Resolutions
|
19 November 2008 | Resolutions
|
28 May 2008 | Full accounts made up to 30 September 2007 (10 pages) |
28 May 2008 | Full accounts made up to 30 September 2007 (10 pages) |
18 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
18 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
25 April 2007 | Full accounts made up to 30 September 2006 (13 pages) |
25 April 2007 | Full accounts made up to 30 September 2006 (13 pages) |
16 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
16 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
24 July 2006 | Full accounts made up to 30 September 2005 (11 pages) |
24 July 2006 | Full accounts made up to 30 September 2005 (11 pages) |
9 May 2006 | Company name changed harmsworth media\certificate issued on 09/05/06 (2 pages) |
9 May 2006 | Company name changed harmsworth media\certificate issued on 09/05/06 (2 pages) |
29 December 2005 | Return made up to 20/12/05; full list of members (7 pages) |
29 December 2005 | Return made up to 20/12/05; full list of members (7 pages) |
3 August 2005 | Full accounts made up to 30 September 2004 (10 pages) |
3 August 2005 | Full accounts made up to 30 September 2004 (10 pages) |
6 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
6 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
1 October 2004 | Resolutions
|
1 October 2004 | Resolutions
|
27 September 2004 | Secretary's particulars changed (1 page) |
27 September 2004 | Secretary's particulars changed (1 page) |
24 March 2004 | Full accounts made up to 30 September 2003 (10 pages) |
24 March 2004 | Full accounts made up to 30 September 2003 (10 pages) |
23 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
23 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
24 May 2003 | Director's particulars changed (1 page) |
24 May 2003 | Director's particulars changed (1 page) |
8 April 2003 | Resolutions
|
8 April 2003 | Resolutions
|
4 April 2003 | Resolutions
|
4 April 2003 | Resolutions
|
7 March 2003 | Re-registration of Memorandum and Articles (11 pages) |
7 March 2003 | Members' assent for rereg from LTD to UNLTD (2 pages) |
7 March 2003 | Declaration of assent for reregistration to UNLTD (1 page) |
7 March 2003 | Application for reregistration from LTD to UNLTD (2 pages) |
7 March 2003 | Certificate of re-registration from Limited to Unlimited (2 pages) |
7 March 2003 | Members' assent for rereg from LTD to UNLTD (2 pages) |
7 March 2003 | Re-registration of Memorandum and Articles (11 pages) |
7 March 2003 | Certificate of re-registration from Limited to Unlimited (2 pages) |
7 March 2003 | Declaration of assent for reregistration to UNLTD (1 page) |
7 March 2003 | Application for reregistration from LTD to UNLTD (2 pages) |
4 February 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
4 February 2003 | Accounts made up to 30 September 2002 (6 pages) |
15 January 2003 | Return made up to 08/01/03; full list of members (7 pages) |
15 January 2003 | Return made up to 08/01/03; full list of members (7 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Director resigned (1 page) |
18 October 2002 | Accounts made up to 30 September 2001 (6 pages) |
18 October 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Secretary resigned (1 page) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | New secretary appointed (2 pages) |
7 February 2002 | Return made up to 17/01/02; full list of members (5 pages) |
7 February 2002 | Return made up to 17/01/02; full list of members (5 pages) |
13 December 2001 | Secretary's particulars changed (1 page) |
13 December 2001 | Secretary's particulars changed (1 page) |
16 August 2001 | Auditor's resignation (7 pages) |
16 August 2001 | Auditor's resignation (7 pages) |
26 June 2001 | Accounts for a dormant company made up to 1 October 2000 (5 pages) |
26 June 2001 | Accounts made up to 1 October 2000 (5 pages) |
26 June 2001 | Accounts for a dormant company made up to 1 October 2000 (5 pages) |
15 March 2001 | Secretary's particulars changed (1 page) |
15 March 2001 | Secretary's particulars changed (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Return made up to 17/01/01; full list of members (7 pages) |
1 February 2001 | Return made up to 17/01/01; full list of members (7 pages) |
1 February 2001 | Director resigned (1 page) |
19 September 2000 | New secretary appointed (2 pages) |
19 September 2000 | New secretary appointed (2 pages) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | Secretary resigned (1 page) |
29 March 2000 | Full accounts made up to 3 October 1999 (13 pages) |
29 March 2000 | Full accounts made up to 3 October 1999 (13 pages) |
29 March 2000 | Full accounts made up to 3 October 1999 (13 pages) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | Return made up to 17/01/00; full list of members
|
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | Return made up to 17/01/00; full list of members (7 pages) |
25 January 2000 | Secretary resigned (1 page) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | New secretary appointed (2 pages) |
17 February 1999 | Return made up to 17/01/99; no change of members (9 pages) |
17 February 1999 | Return made up to 17/01/99; no change of members (9 pages) |
17 December 1998 | Full accounts made up to 30 September 1998 (19 pages) |
17 December 1998 | Full accounts made up to 30 September 1998 (19 pages) |
10 December 1998 | Auditor's resignation (1 page) |
10 December 1998 | Auditor's resignation (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
31 May 1998 | Full accounts made up to 30 September 1997 (20 pages) |
31 May 1998 | Full accounts made up to 30 September 1997 (20 pages) |
9 February 1998 | Return made up to 17/01/98; no change of members (8 pages) |
9 February 1998 | Return made up to 17/01/98; no change of members (8 pages) |
17 February 1997 | Full accounts made up to 30 September 1996 (18 pages) |
17 February 1997 | Full accounts made up to 30 September 1996 (18 pages) |
3 February 1997 | Return made up to 17/01/97; full list of members (10 pages) |
3 February 1997 | Return made up to 17/01/97; full list of members (10 pages) |
11 November 1996 | Secretary resigned (1 page) |
11 November 1996 | New secretary appointed (2 pages) |
11 November 1996 | New secretary appointed (2 pages) |
11 November 1996 | Secretary resigned (1 page) |
25 April 1996 | Particulars of mortgage/charge (4 pages) |
25 April 1996 | Particulars of mortgage/charge (4 pages) |
22 February 1996 | Full accounts made up to 30 September 1995 (18 pages) |
22 February 1996 | Full accounts made up to 30 September 1995 (18 pages) |
20 July 1995 | Full accounts made up to 30 September 1994 (18 pages) |
20 July 1995 | Full accounts made up to 30 September 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
23 May 1994 | Full accounts made up to 30 September 1993 (18 pages) |
23 May 1994 | Full accounts made up to 30 September 1993 (18 pages) |
31 January 1993 | Full accounts made up to 30 September 1992 (15 pages) |
31 January 1993 | Full accounts made up to 30 September 1992 (15 pages) |
14 May 1992 | Full accounts made up to 30 September 1991 (15 pages) |
14 May 1992 | Full accounts made up to 30 September 1991 (15 pages) |
4 September 1991 | Full accounts made up to 30 September 1990 (15 pages) |
4 September 1991 | Full accounts made up to 30 September 1990 (15 pages) |
17 January 1989 | Incorporation (15 pages) |
17 January 1989 | Incorporation (15 pages) |