Hampstead Garden Suburb
London
NW11 6JD
Director Name | Diana Carol Bromley |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2003(14 years, 6 months after company formation) |
Appointment Duration | 12 months (closed 14 September 2004) |
Role | Solicitor |
Correspondence Address | 130 Falloden Way Hampstead Garden Suburb London NW11 6JD |
Director Name | Mark Elliott |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2003(14 years, 6 months after company formation) |
Appointment Duration | 12 months (closed 14 September 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Court 19 Eaton Park Cobham Surrey KT11 2JF |
Director Name | James Robert Heaver |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 June 1993) |
Role | Director-Planning/Capital Development |
Correspondence Address | 103 Abbots Road Abbots Langley Hertfordshire WD5 0BJ |
Director Name | Alexander Campbell McCrindle |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1995) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Hawthorne House Pingewood Road North Reading Berkshire RG30 3XL |
Director Name | Sir Brian Gordon Wolfson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(2 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 27 September 1995) |
Role | Company Director |
Correspondence Address | 44 Welbeck Street London NW1 5SN |
Secretary Name | John Bruce Dawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 June 1993) |
Role | Company Director |
Correspondence Address | 3 Ruffetts Way Tadworth Surrey KT20 6AF |
Director Name | Brian Nigel Potter |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(4 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 September 2003) |
Role | Finance Director |
Correspondence Address | Montana House Broomfield Park Sunningdale Ascot Berkshire SL5 0JT |
Secretary Name | Mr Michael Joseph McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 August 2001) |
Role | Company Director |
Correspondence Address | 20 Blakeden Drive Claygate Esher Surrey KT10 0JR |
Director Name | Mr Bruce Anthony Morrison |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chapel Row Maidstone Road Matfield Tonbridge Kent TN12 7LD |
Registered Address | Elvin House Stadium Way Wembley Middlesex HA9 0DW |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,150,000 |
Current Liabilities | £5,365,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2004 | Application for striking-off (1 page) |
29 March 2004 | Return made up to 22/03/04; full list of members (5 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
20 July 2003 | Full accounts made up to 31 December 2002 (8 pages) |
16 April 2003 | Return made up to 22/03/03; full list of members (5 pages) |
21 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
29 March 2002 | Return made up to 22/03/02; full list of members (6 pages) |
23 October 2001 | Resolutions
|
23 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Secretary resigned (1 page) |
28 March 2001 | Return made up to 22/03/01; full list of members (6 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
24 March 2000 | Return made up to 22/03/00; full list of members
|
7 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
6 September 1999 | Auditors statement (1 page) |
6 September 1999 | Auditor's resignation (1 page) |
12 May 1999 | Director resigned (1 page) |
14 April 1999 | Registered office changed on 14/04/99 from: elvin house stadium way wembley conference & exhibition cent, wembley middlesex HA9 0DH (1 page) |
13 April 1999 | Return made up to 22/03/99; full list of members
|
17 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
24 March 1998 | Return made up to 22/03/98; full list of members (9 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
26 March 1997 | Return made up to 22/03/97; full list of members (9 pages) |
14 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1997 | Auditor's resignation (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
19 April 1996 | Return made up to 22/03/96; full list of members (9 pages) |
18 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
12 October 1995 | Director resigned (2 pages) |
9 October 1995 | New director appointed (4 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
12 June 1995 | Particulars of mortgage/charge (42 pages) |
23 March 1995 | Return made up to 22/03/95; full list of members (14 pages) |