London
W1G 9DL
Director Name | Steven Joe Hudson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2013(24 years, 4 months after company formation) |
Appointment Duration | 4 years (closed 22 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
Director Name | Mr Mark Kildea |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2013(24 years, 4 months after company formation) |
Appointment Duration | 4 years (closed 22 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
Director Name | Paul Michael Bakker |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2013(24 years, 4 months after company formation) |
Appointment Duration | 4 years (closed 22 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
Secretary Name | Mr Peter Griffith |
---|---|
Status | Closed |
Appointed | 03 March 2015(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 22 August 2017) |
Role | Company Director |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
Director Name | Robert Malcolm Bennett-Blacklock |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(2 years after company formation) |
Appointment Duration | 6 years (resigned 07 May 1997) |
Role | Surveyor |
Correspondence Address | 7 Orchard Road Shalford Guildford Surrey GU4 8ER |
Director Name | Mr James Nicholas Whitmore |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(2 years after company formation) |
Appointment Duration | 4 years (resigned 27 April 1995) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Toat House Toat Lane Pulborough West Sussex RH20 1BZ |
Director Name | Mr Duncan James Salvesen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(8 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 16 August 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 73 Erpingham Road Putney London SW15 1BH |
Secretary Name | Martin David Precious |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(25 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 03 March 2015) |
Role | Company Director |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
Secretary Name | Hanover Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1991(2 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 July 2000) |
Correspondence Address | 16 Hans Road London SW3 1RS |
Secretary Name | Haywards Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 June 2006) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Dunlop Haywards Residential Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2007) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon CR0 2NW |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(18 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 01 October 2014) |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Registered Address | 23 Queen Anne Street London W1G 9DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Howard De Walden Estates 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | Application to strike the company off the register (3 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
13 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
13 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
11 March 2015 | Termination of appointment of Martin David Precious as a secretary on 3 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Kinleigh Limited as a secretary on 1 October 2014 (1 page) |
11 March 2015 | Appointment of Mr Peter Griffith as a secretary on 3 March 2015 (2 pages) |
11 March 2015 | Termination of appointment of Kinleigh Limited as a secretary on 1 October 2014 (1 page) |
11 March 2015 | Appointment of Mr Peter Griffith as a secretary on 3 March 2015 (2 pages) |
11 March 2015 | Termination of appointment of Martin David Precious as a secretary on 3 March 2015 (1 page) |
13 October 2014 | Appointment of Martin David Precious as a secretary on 1 October 2014 (3 pages) |
13 October 2014 | Termination of appointment of a secretary (2 pages) |
13 October 2014 | Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to 23 Queen Anne Street London London W1G 9DL on 13 October 2014 (2 pages) |
13 October 2014 | Appointment of Martin David Precious as a secretary on 1 October 2014 (3 pages) |
23 September 2014 | Current accounting period extended from 30 September 2014 to 31 March 2015 (3 pages) |
11 September 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
25 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
24 September 2013 | Second filing of TM01 previously delivered to Companies House
|
23 September 2013 | Appointment of Paul Bakker as a director (3 pages) |
23 September 2013 | Appointment of Steven Hudson as a director (3 pages) |
23 September 2013 | Appointment of Mark Kildea as a director (3 pages) |
23 September 2013 | Appointment of Simon William De Mouchet Baynham as a director (3 pages) |
9 August 2013 | Termination of appointment of Duncan Salvesen as a director
|
11 July 2013 | Secretary's details changed for Kinleigh Folkard & Hayward on 11 July 2013 (1 page) |
14 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
4 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
27 July 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
23 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
20 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
23 June 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Secretary's details changed for Kinleigh Folkard and Hayward on 22 April 2010 (2 pages) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
3 August 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
20 April 2009 | Director's change of particulars / duncan salvesen / 14/01/2008 (2 pages) |
9 September 2008 | Appointment terminated secretary dunlop haywards residential LIMITED (1 page) |
30 July 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
17 July 2008 | Return made up to 18/04/08; no change of members (7 pages) |
7 February 2008 | New secretary appointed (2 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
11 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
13 July 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New secretary appointed (1 page) |
10 May 2006 | Return made up to 18/04/06; full list of members (6 pages) |
13 October 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
20 May 2005 | Return made up to 18/04/05; full list of members (6 pages) |
27 July 2004 | Return made up to 18/04/04; full list of members (6 pages) |
9 February 2004 | Secretary's particulars changed (1 page) |
25 January 2004 | Full accounts made up to 30 September 2003 (7 pages) |
25 January 2004 | Full accounts made up to 30 September 2002 (7 pages) |
6 January 2004 | Return made up to 18/04/03; full list of members
|
15 December 2003 | Registered office changed on 15/12/03 from: phoenix house 84-88 church road london SE19 2EZ (1 page) |
25 March 2003 | Secretary's particulars changed (1 page) |
22 August 2002 | Full accounts made up to 30 September 2001 (7 pages) |
13 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
4 October 2001 | Full accounts made up to 30 September 2000 (7 pages) |
24 May 2001 | Return made up to 18/04/01; full list of members
|
9 May 2001 | Secretary's particulars changed (1 page) |
6 October 2000 | Registered office changed on 06/10/00 from: 16 hans road london SW3 1RS (1 page) |
20 September 2000 | New secretary appointed (1 page) |
7 August 2000 | Secretary resigned (1 page) |
14 June 2000 | Return made up to 18/04/00; full list of members (6 pages) |
10 May 2000 | Full accounts made up to 30 September 1999 (7 pages) |
9 May 1999 | Return made up to 18/04/99; full list of members (6 pages) |
26 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
17 August 1998 | Return made up to 18/04/98; full list of members (6 pages) |
16 October 1997 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
27 June 1997 | Return made up to 18/04/97; full list of members (6 pages) |
6 February 1997 | Director's particulars changed (1 page) |
12 November 1996 | Full accounts made up to 30 September 1996 (7 pages) |
24 May 1996 | Return made up to 18/04/96; no change of members (6 pages) |
15 December 1995 | Full accounts made up to 30 September 1995 (7 pages) |
24 May 1995 | Director resigned (2 pages) |
1 May 1995 | Return made up to 18/04/95; full list of members (12 pages) |
18 April 1989 | Incorporation (20 pages) |