London
SW17 8ER
Director Name | Mr Michael Francis George Johnson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 1999(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 28 April 2009) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Needham Road London W11 2RP |
Secretary Name | Mr Rupert John Simon Otten |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1999(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 28 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middle Hunt House Walterstone Hereford Herefordshire HR2 0DY Wales |
Director Name | Walter Rex Beilin |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 June 1995) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 The Hollies North Mossley Hill Road Liverpool Merseyside L18 8BJ |
Director Name | Mr Barry Howard Davidson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 February 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 49 Childwall Park Avenue Liverpool Merseyside L16 0JE |
Director Name | Mr Doron Raphael Green |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 March 1999) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 24 The Grove Radlett Hertfordshire WD7 7NF |
Director Name | Mr Charles Emanual Mammon |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 February 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Highview Avenue Edgware Middlesex HA8 9TZ |
Director Name | Glynne Stanfield |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 1995) |
Role | Solicitor |
Correspondence Address | Eversheds Llp Kett House Station Road Cambridge CB1 2JY |
Secretary Name | Mr Barry Howard Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Childwall Park Avenue Liverpool Merseyside L16 0JE |
Director Name | Mr Michael Desmond Tennyson Barley |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(5 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 31 January 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fowlmere Road Heydon Royston Hertfordshire SG8 8PZ |
Director Name | John Christopher Dodwell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(6 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 January 2001) |
Role | Company Director |
Correspondence Address | Aria House 23 Craven Street London WC2N 5NT |
Director Name | Mr John Charles Frederick Peters |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(6 years after company formation) |
Appointment Duration | 9 months (resigned 31 October 1995) |
Role | Retired |
Correspondence Address | 123 Albury Drive Pinner Middlesex HA5 3RJ |
Secretary Name | Mr Charles Emanual Mammon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Highview Avenue Edgware Middlesex HA8 9TZ |
Registered Address | 9 Needham Road London W11 2RP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £150,726 |
Gross Profit | £81,418 |
Net Worth | £812,602 |
Cash | £532,669 |
Current Liabilities | £99,474 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2008 | Withdrawal of application for striking off (1 page) |
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2008 | Application for striking-off (1 page) |
23 August 2007 | Return made up to 31/07/07; no change of members (5 pages) |
12 June 2007 | Withdrawal of application for striking off (1 page) |
30 May 2007 | Application for striking-off (1 page) |
20 March 2007 | Re-registration of Memorandum and Articles (8 pages) |
20 March 2007 | Application for reregistration from PLC to private (1 page) |
20 March 2007 | Resolutions
|
20 March 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: 12 needham road london W11 2RP (1 page) |
17 October 2006 | Group of companies' accounts made up to 31 March 2006 (19 pages) |
21 August 2006 | Return made up to 31/07/06; full list of members
|
7 December 2005 | Group of companies' accounts made up to 31 March 2005 (18 pages) |
23 August 2005 | Return made up to 31/07/05; full list of members (36 pages) |
10 March 2005 | Amended group of companies' accounts made up to 31 March 2004 (18 pages) |
1 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
16 September 2004 | Return made up to 31/07/04; bulk list available separately (6 pages) |
16 October 2003 | Group of companies' accounts made up to 31 March 2003 (17 pages) |
12 September 2003 | Return made up to 31/07/03; full list of members (28 pages) |
3 October 2002 | Group of companies' accounts made up to 31 March 2002 (18 pages) |
8 March 2002 | Auditor's resignation (1 page) |
26 September 2001 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
3 September 2001 | Return made up to 31/07/01; full list of members (45 pages) |
28 January 2001 | Director resigned (1 page) |
5 October 2000 | Ad 24/09/99--------- £ si [email protected] (20 pages) |
5 October 2000 | Particulars of contract relating to shares (3 pages) |
5 October 2000 | Ad 31/10/99--------- £ si [email protected] (6 pages) |
8 September 2000 | Full group accounts made up to 31 March 2000 (20 pages) |
31 August 2000 | Return made up to 31/07/00; full list of members (36 pages) |
9 June 2000 | Return made up to 31/07/99; no change of members
|
30 November 1999 | New secretary appointed (2 pages) |
30 November 1999 | Secretary resigned (1 page) |
3 November 1999 | New director appointed (2 pages) |
18 October 1999 | Memorandum and Articles of Association (5 pages) |
12 October 1999 | Company name changed constellation homes (no.44) PLC\certificate issued on 12/10/99 (3 pages) |
18 June 1999 | Full accounts made up to 31 March 1999 (13 pages) |
17 June 1999 | Resolutions
|
17 June 1999 | £ nc 90000/1215000 22/03/99 (1 page) |
15 April 1999 | New director appointed (2 pages) |
18 March 1999 | Director resigned (1 page) |
2 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
7 September 1998 | Return made up to 31/07/98; full list of members (11 pages) |
3 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
1 September 1997 | Return made up to 31/07/97; no change of members
|
3 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
30 August 1996 | Return made up to 31/07/96; no change of members
|
20 November 1995 | Director resigned (2 pages) |
3 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
1 September 1995 | Return made up to 31/07/95; full list of members
|
24 May 1995 | New secretary appointed (2 pages) |
8 March 1995 | Secretary resigned;director resigned (2 pages) |
7 October 1993 | Return made up to 31/07/93; full list of members (12 pages) |
24 January 1989 | Incorporation (60 pages) |