17 Highlands Road Sear Green
Beaconfield
Buckinghamshire
HP5 2XL
Director Name | Mr Patrick John Browning |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(9 years, 2 months after company formation) |
Appointment Duration | 11 years (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | 26 Portland Road London W11 4LG |
Director Name | Mr Henry John Horswell |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Fernbank Road Ascot Berkshire SL5 8ED |
Director Name | Richard Other Prickett |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 14 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dingwood Park Ledbury Herefordshire HR8 2JD Wales |
Director Name | Mr Jose Alfredo Boves |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 1991(2 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 27 March 1992) |
Role | Mining Engineer |
Correspondence Address | 997 Mary Crest Lane Centerville Ohio 45429 Foreign |
Director Name | Mr Mark Fitzpatrick Keegan |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 January 1994) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Ashlack Hall Kirkby Ireleth Cumbria LA17 7XN |
Director Name | Desmond Lawrence Bloom |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 March 1997) |
Role | Property Investor |
Correspondence Address | 8 Hall Gate Hall Road London NW8 9PG |
Director Name | Peter Harry Lewin |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(4 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 March 1994) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wolsey Road Moor Park Northwood Middlesex HA6 2HN |
Director Name | Mr Stephen Pearl |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 June 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ulster Avenue Shoeburyness Essex SS3 9HN |
Director Name | Robert Michael Coe |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 April 1998) |
Role | Company Director |
Correspondence Address | 233-237 Old Marylebone Road London NW1 5QT |
Director Name | Lars-Erik Magnusson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 February 1997(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 January 2003) |
Role | Businessman |
Correspondence Address | Coral Palms 20 Harrington Sound Road Smiths Fl07 Bermuda Foreign |
Director Name | Carl Sten Rutger Smith |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 February 1997(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 April 1998) |
Role | Businessman |
Correspondence Address | Kornhamnstorg 2 111 27 Stockholm Sweden Foreign |
Director Name | David Collins |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 July 2000) |
Role | Surveyor |
Correspondence Address | 122 Prince George Avenue London N14 4TA |
Director Name | Neville Simeon Conrad |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(8 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 January 1998) |
Role | Chartered Surveyor |
Correspondence Address | 8 Kensington Palace Gardens London W8 4QP |
Director Name | Johannes De Nieuwe |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 April 1997(8 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | Van Trigtstraat 1d Den Haag 2597 Vw Holland |
Director Name | Paresh Patel |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(8 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 1997) |
Role | Accountant |
Correspondence Address | 23 St Andrews Avenue Sudbury Town Wembley Middlesex HA0 2QB |
Director Name | Sten Erik Palmquist |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 April 1998(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 June 2000) |
Role | Financial Director |
Correspondence Address | 18 Dreve Des Marronniers Waterloo B 1410 Belgium Foreign |
Director Name | Paolo De Pol |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 March 2002) |
Role | Leisure Manager |
Correspondence Address | Casino De Mallorca S.A. Passeo Maritimo 4 Mallorca 07014 Spain |
Director Name | Peter Byrne |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 June 2003) |
Role | Retired |
Correspondence Address | Timbers 6 Upper Park Road Camberley Surrey GU15 2ES |
Director Name | Hans Rudolf Junge |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 11 February 2003(14 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2007) |
Role | Accountant |
Correspondence Address | Union Road 155 Cole Bay St Maarten N A |
Registered Address | 17 Hanover Square London W1S 1HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,112,000 |
Gross Profit | £2,945,000 |
Net Worth | -£28,354,000 |
Cash | £52,000 |
Current Liabilities | £37,629,000 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2007 | Director resigned (1 page) |
22 August 2006 | Return made up to 30/07/06; bulk list available separately (8 pages) |
13 April 2006 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
2 November 2005 | Ad 30/09/05--------- £ si [email protected]=1538104 £ ic 45508113/47046217 (2 pages) |
10 October 2005 | Return made up to 30/07/05; bulk list available separately (8 pages) |
27 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 January 2005 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
7 September 2004 | Return made up to 30/07/04; bulk list available separately (8 pages) |
5 July 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
30 September 2003 | Ad 12/09/03--------- £ si [email protected]=6777 £ ic 45440336/45447113 (2 pages) |
2 September 2003 | Return made up to 30/07/03; bulk list available separately (8 pages) |
31 July 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
31 July 2003 | Resolutions
|
23 July 2003 | Director resigned (1 page) |
7 July 2003 | Ad 16/06/03--------- £ si [email protected]=368131 £ ic 45072203/45440334 (2 pages) |
18 June 2003 | Director resigned (1 page) |
7 June 2003 | Ad 16/05/03--------- £ si [email protected]=142078 £ ic 44930125/45072203 (2 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | New director appointed (2 pages) |
26 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2003 | Particulars of mortgage/charge (7 pages) |
23 October 2002 | Ad 17/10/02--------- £ si [email protected]=504855 £ ic 44425270/44930125 (2 pages) |
17 September 2002 | Return made up to 30/07/02; bulk list available separately
|
23 July 2002 | Director's particulars changed (1 page) |
23 July 2002 | Director resigned (1 page) |
29 June 2002 | Group of companies' accounts made up to 31 December 2001 (36 pages) |
21 June 2002 | Resolutions
|
2 June 2002 | Ad 02/05/02--------- £ si [email protected]=166482 £ ic 44425270/44591752 (2 pages) |
27 May 2002 | Ad 02/05/02--------- £ si [email protected]=166482 £ ic 44258788/44425270 (2 pages) |
5 January 2002 | Particulars of mortgage/charge (3 pages) |
18 September 2001 | Return made up to 30/07/01; bulk list available separately (10 pages) |
29 August 2001 | Particulars of contract relating to shares (4 pages) |
29 August 2001 | Particulars of contract relating to shares (4 pages) |
29 August 2001 | Particulars of contract relating to shares (4 pages) |
29 August 2001 | Ad 04/10/00--------- £ si [email protected]=2299330 £ ic 41959455/44258785 (3 pages) |
29 August 2001 | Ad 26/07/01--------- £ si [email protected]=151363 £ ic 41808092/41959455 (3 pages) |
29 August 2001 | Ad 18/01/01--------- £ si [email protected]=495034 £ ic 41313058/41808092 (3 pages) |
21 August 2001 | New director appointed (2 pages) |
24 July 2001 | Ad 17/07/01--------- £ si [email protected]=32607 £ ic 41280451/41313058 (2 pages) |
18 July 2001 | New director appointed (3 pages) |
27 June 2001 | Full group accounts made up to 31 December 2000 (40 pages) |
19 December 2000 | Ad 25/10/00--------- £ si [email protected]=9090 £ ic 41271361/41280451 (2 pages) |
5 December 2000 | Return made up to 30/07/00; bulk list available separately; amend (8 pages) |
11 October 2000 | Return made up to 30/07/00; bulk list available separately (8 pages) |
9 October 2000 | Resolutions
|
9 October 2000 | Div 03/10/00 (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Full group accounts made up to 31 December 1999 (32 pages) |
15 August 2000 | Resolutions
|
17 July 2000 | Director resigned (1 page) |
29 September 1999 | Full group accounts made up to 31 December 1998 (33 pages) |
31 August 1999 | Return made up to 30/07/99; bulk list available separately
|
25 May 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Return made up to 30/07/98; bulk list available separately (7 pages) |
3 September 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
29 June 1998 | Ad 09/06/98--------- £ si [email protected]=4309593 £ ic 33661768/37971361 (3 pages) |
12 June 1998 | Resolutions
|
12 June 1998 | £ nc 47923000/58610381 09/06/98 (1 page) |
12 June 1998 | Resolutions
|
8 June 1998 | Full group accounts made up to 7 October 1997 (34 pages) |
20 May 1998 | New director appointed (2 pages) |
19 May 1998 | Listing of particulars (72 pages) |
13 May 1998 | Statement of affairs (38 pages) |
13 May 1998 | Ad 20/02/97--------- £ si [email protected] (2 pages) |
5 May 1998 | Resolutions
|
29 April 1998 | Company name changed premier land PLC\certificate issued on 29/04/98 (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Director resigned (1 page) |
31 March 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: marcol house 293 regent street london W1R 7PD (1 page) |
8 December 1997 | Listing of particulars (2 pages) |
14 November 1997 | Listing of particulars (89 pages) |
22 August 1997 | Return made up to 30/07/97; bulk list available separately
|
21 July 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (3 pages) |
9 May 1997 | Ad 20/02/97--------- £ si [email protected]=10999999 £ ic 20144787/31144786 (2 pages) |
9 May 1997 | Ad 20/02/97--------- £ si [email protected]=1999999 £ ic 31191766/33191765 (2 pages) |
9 May 1997 | Ad 20/02/97--------- £ si [email protected]=46980 £ ic 31144786/31191766 (3 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
8 April 1997 | Full group accounts made up to 30 September 1996 (28 pages) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Resolutions
|
13 March 1997 | New director appointed (3 pages) |
13 March 1997 | New director appointed (2 pages) |
28 February 1997 | Resolutions
|
24 February 1997 | Resolutions
|
24 February 1997 | Resolutions
|
24 February 1997 | Resolutions
|
7 February 1997 | Listing of particulars (73 pages) |
6 February 1997 | Resolutions
|
6 January 1997 | Ad 20/12/96--------- £ si [email protected] £ ic 20144787/20144787 (2 pages) |
12 December 1996 | Ad 01/03/96--------- £ si [email protected] (2 pages) |
12 December 1996 | Statement of affairs (13 pages) |
12 December 1996 | Ad 09/09/96--------- £ si [email protected] (2 pages) |
12 December 1996 | Statement of affairs (14 pages) |
28 November 1996 | Ad 09/09/96--------- £ si [email protected]=1756000 £ ic 18388787/20144787 (2 pages) |
28 November 1996 | Ad 01/03/96--------- £ si [email protected] (2 pages) |
3 September 1996 | Return made up to 30/07/96; bulk list available separately
|
19 March 1996 | Full group accounts made up to 30 September 1995 (22 pages) |
4 February 1996 | Ad 06/12/95--------- £ si [email protected]=4808466 £ ic 13943201/18751667 (3 pages) |
23 January 1996 | Resolutions
|
23 January 1996 | £ nc 17200000/25840000 23/10/95 (1 page) |
23 January 1996 | Resolutions
|
31 October 1995 | Listing of particulars (66 pages) |
10 October 1995 | Ad 06/09/95--------- £ si [email protected]=1183333 £ ic 12759868/13943201 (2 pages) |
25 September 1995 | Return made up to 30/07/95; bulk list available separately
|
21 September 1995 | Statement of affairs (50 pages) |
21 September 1995 | Ad 01/09/95--------- £ si [email protected] (2 pages) |
14 September 1995 | Ad 01/09/95--------- £ si [email protected]=545454 £ ic 12214414/12759868 (2 pages) |
13 September 1995 | Resolutions
|
13 September 1995 | Resolutions
|
13 September 1995 | £ nc 15000000/15200000 29/08/95 (1 page) |
14 July 1995 | New director appointed (6 pages) |
4 July 1995 | Director resigned (2 pages) |
22 May 1995 | Ad 02/05/95--------- £ si [email protected]=200000 £ ic 12014414/12214414 (2 pages) |
1 May 1995 | Full group accounts made up to 30 September 1994 (24 pages) |
27 March 1995 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
27 March 1995 | Resolutions
|
27 March 1995 | Articles (red of cap) (112 pages) |
24 March 1995 | Red sh cap & canc share premium (2 pages) |
8 February 1994 | New director appointed (2 pages) |
25 August 1993 | Memorandum and Articles of Association (122 pages) |
20 August 1993 | New director appointed (5 pages) |
10 January 1993 | New director appointed (2 pages) |
7 October 1992 | Resolutions
|
7 October 1992 | Memorandum and Articles of Association (51 pages) |
30 September 1992 | New director appointed (3 pages) |
27 July 1990 | New director appointed (4 pages) |
12 April 1989 | Resolutions
|
3 April 1989 | Resolutions
|
18 January 1989 | Incorporation (14 pages) |