Wimbledon
London
SW19 4AA
Director Name | Mary Lefteris |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1998(9 years, 4 months after company formation) |
Appointment Duration | 7 years (closed 07 June 2005) |
Role | Financial Controller |
Correspondence Address | 59 Kingwell Road Hadley Wood Barnet Hertfordshire EN4 0HZ |
Secretary Name | Christopher John Conway Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 1998(9 years, 4 months after company formation) |
Appointment Duration | 7 years (closed 07 June 2005) |
Role | Company Director |
Correspondence Address | 18 Mansel Road Wimbledon London SW19 4AA |
Director Name | Stephen Jobburn |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2003(14 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 07 June 2005) |
Role | Chartered Surveyor |
Correspondence Address | 3 Norfolk Crescent London W2 2DN |
Director Name | Mr Nicholas Peter Hutley |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(2 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gate Street Farm House Bramley Surrey GU5 0LR |
Director Name | Gavin Maber |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(2 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm House Hardham Pulborough West Sussex RH20 1LB |
Secretary Name | Mr John Stuart Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(2 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Whistlers Avenue Morgans Walk London SW11 3TS |
Director Name | Arthur Bergbaum |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 23 Pine Grove Totteridge London N20 8LB |
Director Name | Mr John Stuart Nicol |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Whistlers Avenue Morgans Walk London SW11 3TS |
Director Name | Itzhak Lustig |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 11 January 1995(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 October 1996) |
Role | Company Director |
Correspondence Address | 1 Simtat Hazorea Kfar-Shmariahu Israel |
Director Name | Helen Forman |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 June 1998) |
Role | Secretary |
Correspondence Address | Longridge Crudwell Malmesbury Wiltshire SN16 9ER |
Director Name | Anthony Phillip Grant |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 June 1998) |
Role | Company Director |
Correspondence Address | 115 Devonport Southwick Street London W2 2QF |
Director Name | Gerald Arthur William Jiggins |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 June 1998) |
Role | Company Director |
Correspondence Address | The Old Rectory Bathampton Lane Bath Avon BA2 6ST |
Director Name | Gary Marc Leigh |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 June 1998) |
Role | Company Director |
Correspondence Address | 13 Holroyd Road Putney London SW15 6LN |
Secretary Name | Helen Forman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 June 1998) |
Role | Secretary |
Correspondence Address | Longridge Crudwell Malmesbury Wiltshire SN16 9ER |
Director Name | Mr Didier Michel Tandy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1999) |
Role | Maanagement Surveyor |
Country of Residence | England |
Correspondence Address | 9 Warrington Crescent London W9 1ED |
Director Name | Mr Michael Louis Goldhill |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 August 2003) |
Role | Chartered Surveyor |
Country of Residence | London, United Kingdom |
Correspondence Address | 6 Keats Grove Hampstead London NW3 2RT |
Director Name | Andrew Sheridan Browne |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | 16 Thornton Place London W1H 1FL |
Registered Address | 105 Wigmore Street London Greater London W1U 1QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | -£24,883 |
Net Worth | £2,340,000 |
Current Liabilities | £24,727 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2005 | Application for striking-off (1 page) |
29 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: 21 devonshire street london W1G 6EP (1 page) |
6 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
27 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
1 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
20 June 2003 | New director appointed (3 pages) |
8 February 2003 | Return made up to 24/01/03; full list of members (8 pages) |
12 August 2002 | Auditor's resignation (3 pages) |
29 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
18 February 2002 | Return made up to 24/01/02; full list of members (7 pages) |
5 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
13 February 2001 | Return made up to 24/01/01; full list of members
|
18 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
23 February 2000 | Director resigned (1 page) |
21 February 2000 | Return made up to 24/01/00; full list of members
|
27 October 1999 | Company name changed olives property (wessex) LIMITED\certificate issued on 28/10/99 (2 pages) |
15 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1999 | Return made up to 24/01/99; no change of members (17 pages) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 June 1998 | Auditor's resignation (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Secretary resigned;director resigned (1 page) |
17 June 1998 | Registered office changed on 17/06/98 from: 10 mount row mayfair london W1Y 5OA (1 page) |
17 June 1998 | New director appointed (4 pages) |
16 June 1998 | New director appointed (4 pages) |
16 June 1998 | New director appointed (3 pages) |
16 June 1998 | New director appointed (4 pages) |
16 June 1998 | New director appointed (3 pages) |
16 June 1998 | New secretary appointed (2 pages) |
26 January 1998 | Return made up to 24/01/98; no change of members (5 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
19 February 1997 | Return made up to 24/01/97; full list of members (7 pages) |
28 January 1997 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
28 January 1997 | Application for reregistration from PLC to private (1 page) |
28 January 1997 | Re-registration of Memorandum and Articles (19 pages) |
28 January 1997 | Resolutions
|
1 November 1996 | Director resigned (1 page) |
25 October 1996 | New director appointed (3 pages) |
13 October 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | New secretary appointed;new director appointed (3 pages) |
13 October 1996 | New director appointed (3 pages) |
13 October 1996 | Secretary resigned;director resigned (1 page) |
13 October 1996 | Registered office changed on 13/10/96 from: queen street courtyard queen street godalming surrey GU7 1BA (1 page) |
13 October 1996 | New director appointed (3 pages) |
13 October 1996 | Director resigned (1 page) |
30 September 1996 | Full group accounts made up to 31 March 1996 (30 pages) |
11 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1996 | Return made up to 24/01/96; bulk list available separately
|
27 October 1995 | Particulars of mortgage/charge (8 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
26 September 1995 | Full group accounts made up to 31 March 1995 (29 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
8 September 1995 | Particulars of mortgage/charge (8 pages) |
8 September 1995 | Particulars of mortgage/charge (8 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
4 April 1995 | Return made up to 24/01/95; full list of members
|