Thames Ditton
Surrey
KT7 0HN
Director Name | Ian Frederic Hay Davison |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1994) |
Role | Chartered Accountant |
Correspondence Address | North Cheriton Manor Templecombe Somerset BA8 0AE |
Director Name | Mr Frans William Haak |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 8 Cornwall Mews South Kensington London SW7 4BH |
Director Name | Simon Charles Kingdon |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1994) |
Role | Managing Director |
Correspondence Address | Field House Farm Rock Kidderminster Worcestershire DY14 9RQ |
Director Name | Sir Idris Pearce |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1994) |
Role | Chartered Surveyor |
Correspondence Address | G3 Albany Piccadilly London W1V 9RL |
Director Name | Mr Graham David Williams |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 22 September 2007) |
Role | Company Director |
Correspondence Address | 79 Campden Street London W8 7EN |
Director Name | Mrs Vera Maria Williams |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 20 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Campden Street London W8 7EN |
Secretary Name | Penelope Jane Rosemary Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 242 Yardley Wood Road Moseley Birmingham West Midlands B13 9JN |
Secretary Name | Peter Derek Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 151 Russell Road Moseley Birmingham West Midlands B13 8RS |
Secretary Name | Mrs Vera Maria Williams |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 30 September 1994(5 years, 8 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 20 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Campden Street London W8 7EN |
Registered Address | 6 Hinchley Drive Hinchley Wood Surrey KT10 0BZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hinchley Wood and Weston Green |
Built Up Area | Greater London |
1 at £1 | Elliott Property & Leisure Group LTD 50.00% Ordinary |
---|---|
1 at £1 | V.m. Williams 50.00% Ordinary |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2023 | Application to strike the company off the register (3 pages) |
25 July 2022 | Confirmation statement made on 16 July 2022 with updates (5 pages) |
16 June 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
13 October 2021 | Registered office address changed from 9 Berghem Mews Blythe Road London W14 0HN to 6 Hinchley Drive Hinchley Wood Surrey KT10 0BZ on 13 October 2021 (1 page) |
10 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
19 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
23 March 2021 | Termination of appointment of Vera Maria Williams as a director on 20 August 2020 (1 page) |
23 March 2021 | Termination of appointment of Vera Maria Williams as a secretary on 20 August 2020 (1 page) |
16 September 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
18 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
7 September 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
18 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
4 August 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
18 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
17 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
18 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
18 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
7 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Registered office address changed from Lee House 109 Hammersmith Road London W14 0QH to 9 Berghem Mews Blythe Road London W14 0HN on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Lee House 109 Hammersmith Road London W14 0QH to 9 Berghem Mews Blythe Road London W14 0HN on 7 August 2014 (1 page) |
7 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Registered office address changed from Lee House 109 Hammersmith Road London W14 0QH to 9 Berghem Mews Blythe Road London W14 0HN on 7 August 2014 (1 page) |
1 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
1 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
19 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
16 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
16 July 2008 | Appointment terminated director graham williams (1 page) |
16 July 2008 | Appointment terminated director graham williams (1 page) |
20 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
20 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 July 2007 | Return made up to 16/07/07; full list of members (3 pages) |
16 July 2007 | Return made up to 16/07/07; full list of members (3 pages) |
17 July 2006 | Return made up to 16/07/06; full list of members (3 pages) |
17 July 2006 | Return made up to 16/07/06; full list of members (3 pages) |
15 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
15 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
20 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Return made up to 16/07/05; full list of members
|
20 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Return made up to 16/07/05; full list of members
|
13 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
13 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
9 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
9 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
16 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
16 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
11 December 2003 | Registered office changed on 11/12/03 from: 1 st mary abbots place kensington london W8 6LS (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: 1 st mary abbots place kensington london W8 6LS (1 page) |
28 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
28 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
30 May 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
30 May 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
25 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
25 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
12 July 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
12 July 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
27 July 2001 | Return made up to 16/07/01; full list of members (7 pages) |
27 July 2001 | Return made up to 16/07/01; full list of members (7 pages) |
23 May 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
23 May 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
25 July 2000 | Return made up to 16/07/00; full list of members (7 pages) |
25 July 2000 | Return made up to 16/07/00; full list of members (7 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
13 April 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
13 April 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
23 July 1999 | Return made up to 16/07/99; no change of members (4 pages) |
23 July 1999 | Return made up to 16/07/99; no change of members (4 pages) |
18 March 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
18 March 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
28 April 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
28 April 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
22 July 1997 | Return made up to 16/07/97; no change of members (5 pages) |
22 July 1997 | Return made up to 16/07/97; no change of members (5 pages) |
26 March 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
26 March 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
13 January 1997 | Registered office changed on 13/01/97 from: elliott house kensington cloisters kensington church walk london W8 4NB (1 page) |
13 January 1997 | Registered office changed on 13/01/97 from: elliott house kensington cloisters kensington church walk london W8 4NB (1 page) |
11 July 1996 | Return made up to 16/07/96; no change of members (6 pages) |
11 July 1996 | Return made up to 16/07/96; no change of members (6 pages) |
20 March 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
20 March 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
7 August 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
7 August 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Return made up to 16/07/95; full list of members (8 pages) |
31 July 1995 | Return made up to 16/07/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
8 October 1994 | Secretary resigned (2 pages) |
8 October 1994 | Director resigned (2 pages) |
8 October 1994 | Director resigned (2 pages) |
8 October 1994 | Secretary resigned (2 pages) |
8 October 1994 | Director resigned (2 pages) |
8 October 1994 | Director resigned (2 pages) |
8 October 1994 | Director resigned (2 pages) |
8 October 1994 | Director resigned (2 pages) |