East Grimstead
Salisbury
Wiltshire
SP5 3RT
Director Name | Ann Macgregor |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2015(26 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 72 Eaton Square London SW1W 9AS |
Director Name | Ze'Ev Ziv |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2017(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Hill Street London W1J 5LS |
Director Name | Mr Thomas Simon Parr |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 July 1993) |
Role | Chairman |
Correspondence Address | 105 Mount Street London W1Y 5HE |
Secretary Name | Mr Richard Isaac Cookson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 years after company formation) |
Appointment Duration | 4 months (resigned 23 October 1991) |
Role | Company Director |
Correspondence Address | Alderbury House Alderbury Salisbury Wiltshire SP5 3DW |
Director Name | Viscountess Margaret Eldrydd De Lisle |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 September 1996) |
Role | Company Director |
Correspondence Address | Flat 1 72 Eaton Square London SW1W 9AS |
Secretary Name | Mr George Anthony Wolseley Bracher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(2 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 19 November 1996) |
Role | Solicitor |
Correspondence Address | Somerfield House 59 London Road Maidstone Kent ME16 8JH |
Director Name | Prudence Mary Constantine |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 November 1995) |
Role | Company Director |
Correspondence Address | 3/72 Eaton Square London SW1W 9AS |
Director Name | Mr Robert Leslie Norbury |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(4 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 28 November 2005) |
Role | Banker Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 72 Eaton Square London SW1W 9AS |
Director Name | Monika Gilardino |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 November 1995(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 March 1998) |
Role | Designer |
Correspondence Address | Flat 9 72 Eaton Square London SW1W 9AS |
Director Name | Ferial Al Atia |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(7 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 September 1997) |
Role | Housewife |
Correspondence Address | Flat 5-6 72 Eaton Square London SW1W 9AS |
Director Name | Sylvia Anne Birrane |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1997(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 06 November 2008) |
Role | Property Management/Developmen |
Correspondence Address | Flat 12 72 Eaton Square London Sw1 |
Director Name | Stefa Hart |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 November 2008) |
Role | Interior Designer |
Correspondence Address | Flat 2 72 Eaton Square London SW1W 9AS |
Director Name | Mary Agnes Davis |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 November 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 72 Eaton Square London SW1W 9AS |
Director Name | Christine Joan Bateman |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 April 2008) |
Role | Company Director |
Correspondence Address | Flat 1 130 Tonbridge Road Hildenborough Kent TN11 9DZ |
Director Name | Barry Richard James Bateman |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 July 2015) |
Role | Vice Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 130 Tonbridge Road Hildenborough Tonbridge Kent TN11 9DZ |
Director Name | Mrs Angela Louise Beddows |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 July 2015) |
Role | Houseperson |
Country of Residence | England |
Correspondence Address | Flat 10 72 Eaton Square London |
Director Name | Mr Tor Olav Troim |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 November 2015(26 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 15 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 8 21 Manresa Road London SW3 6LZ |
Registered Address | 174 Battersea Park Road London SW11 4ND |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Latchmere |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Angela Louise Beddows 8.33% Ordinary |
---|---|
1 at £1 | Anne Louise Macgregor 8.33% Ordinary |
1 at £1 | Barry Richard James Bateman & Christine Joan Bateman 8.33% Ordinary |
1 at £1 | Christopher James Cecil Bailey & Shirley Rose Bailey 8.33% Ordinary |
1 at £1 | Denise Parnes 8.33% Ordinary |
1 at £1 | Gemma Wang 8.33% Ordinary |
1 at £1 | Henri Matias Kulvik 8.33% Ordinary |
1 at £1 | Sylvia Anne Birrane 8.33% Ordinary |
2 at £1 | E S Property Inc. 16.67% Ordinary |
2 at £1 | Emil Alexander Kahane & Patricia Kahane 16.67% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
26 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Appointment of Miles St Clair Baird as a secretary on 24 May 2023 (2 pages) |
11 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 December 2022 | Registered office address changed from 31 Hill Street London W1J 5LS to 174 Battersea Park Road London SW11 4nd on 7 December 2022 (1 page) |
24 October 2022 | Termination of appointment of Andrew Herbert Lane as a secretary on 24 October 2022 (1 page) |
21 June 2022 | Confirmation statement made on 21 June 2022 with updates (4 pages) |
8 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
10 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
7 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 January 2018 | Termination of appointment of Tor Olav Troim as a director on 15 December 2017 (1 page) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
31 May 2017 | Appointment of Ze'ev Ziv as a director on 16 January 2017 (2 pages) |
31 May 2017 | Appointment of Ze'ev Ziv as a director on 16 January 2017 (2 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
12 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
14 December 2015 | Appointment of Tor Olav Troim as a director on 30 November 2015 (2 pages) |
14 December 2015 | Appointment of Ann Macgregor as a director on 30 November 2015 (2 pages) |
14 December 2015 | Appointment of Ann Macgregor as a director on 30 November 2015 (2 pages) |
14 December 2015 | Appointment of Tor Olav Troim as a director on 30 November 2015 (2 pages) |
27 July 2015 | Termination of appointment of Barry Richard James Bateman as a director on 15 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Barry Richard James Bateman as a director on 15 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Angela Louise Beddows as a director on 10 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Angela Louise Beddows as a director on 10 July 2015 (1 page) |
6 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
25 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
2 April 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
2 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
2 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
2 March 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
11 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (14 pages) |
11 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (14 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (8 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (8 pages) |
9 October 2009 | Full accounts made up to 31 March 2009 (10 pages) |
9 October 2009 | Full accounts made up to 31 March 2009 (10 pages) |
23 July 2009 | Return made up to 21/06/09; full list of members (7 pages) |
23 July 2009 | Appointment terminated director stefa hart (1 page) |
23 July 2009 | Return made up to 21/06/09; full list of members (7 pages) |
23 July 2009 | Appointment terminated director stefa hart (1 page) |
10 December 2008 | Director appointed angela louise beddows (1 page) |
10 December 2008 | Director appointed angela louise beddows (1 page) |
5 December 2008 | Appointment terminated director mary davis (1 page) |
5 December 2008 | Director appointed barry richard james bateman (2 pages) |
5 December 2008 | Appointment terminated director sylvia birrane (1 page) |
5 December 2008 | Appointment terminated director sylvia birrane (1 page) |
5 December 2008 | Appointment terminated director mary davis (1 page) |
5 December 2008 | Director appointed barry richard james bateman (2 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from, 16 old bailey, london, EC4M 7EG (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from, 16 old bailey, london, EC4M 7EG (1 page) |
1 October 2008 | Full accounts made up to 31 March 2008 (10 pages) |
1 October 2008 | Full accounts made up to 31 March 2008 (10 pages) |
27 June 2008 | Return made up to 21/06/08; full list of members (7 pages) |
27 June 2008 | Return made up to 21/06/08; full list of members (7 pages) |
7 May 2008 | Appointment terminated director christine bateman (1 page) |
7 May 2008 | Appointment terminated director christine bateman (1 page) |
20 July 2007 | Full accounts made up to 31 March 2007 (9 pages) |
20 July 2007 | Full accounts made up to 31 March 2007 (9 pages) |
22 June 2007 | Return made up to 21/06/07; full list of members (5 pages) |
22 June 2007 | Return made up to 21/06/07; full list of members (5 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
21 June 2006 | Return made up to 21/06/06; full list of members (6 pages) |
21 June 2006 | Return made up to 21/06/06; full list of members (6 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
16 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
16 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
11 July 2005 | Return made up to 21/06/05; full list of members (5 pages) |
11 July 2005 | Return made up to 21/06/05; full list of members (5 pages) |
19 January 2005 | Full accounts made up to 31 March 2004 (8 pages) |
19 January 2005 | Full accounts made up to 31 March 2004 (8 pages) |
7 July 2004 | Return made up to 21/06/04; full list of members (9 pages) |
7 July 2004 | Return made up to 21/06/04; full list of members (9 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (8 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (8 pages) |
28 June 2003 | Return made up to 21/06/03; full list of members (9 pages) |
28 June 2003 | Return made up to 21/06/03; full list of members (9 pages) |
13 November 2002 | Full accounts made up to 31 March 2002 (8 pages) |
13 November 2002 | Full accounts made up to 31 March 2002 (8 pages) |
3 July 2002 | Return made up to 21/06/02; full list of members (9 pages) |
3 July 2002 | Return made up to 21/06/02; full list of members (9 pages) |
7 July 2001 | Full accounts made up to 31 March 2001 (8 pages) |
7 July 2001 | Full accounts made up to 31 March 2001 (8 pages) |
3 July 2001 | Return made up to 21/06/01; full list of members (9 pages) |
3 July 2001 | Return made up to 21/06/01; full list of members (9 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
5 January 2001 | Registered office changed on 05/01/01 from: 12 gough square, london, EC4A 3DE (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: 12 gough square, london, EC4A 3DE (1 page) |
5 July 2000 | Return made up to 21/06/00; full list of members (9 pages) |
5 July 2000 | Return made up to 21/06/00; full list of members (9 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
17 August 1999 | Return made up to 21/06/99; full list of members (7 pages) |
17 August 1999 | Return made up to 21/06/99; full list of members (7 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
6 July 1998 | Return made up to 21/06/98; full list of members (6 pages) |
6 July 1998 | Return made up to 21/06/98; full list of members (6 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
28 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
27 June 1997 | Return made up to 21/06/97; full list of members (7 pages) |
27 June 1997 | Return made up to 21/06/97; full list of members (7 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: somerfield house, 59 london road, maidstone, kent, ME16 8JH (1 page) |
29 January 1997 | Registered office changed on 29/01/97 from: somerfield house, 59 london road, maidstone, kent, ME16 8JH (1 page) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
29 January 1997 | New secretary appointed (2 pages) |
29 January 1997 | New secretary appointed (2 pages) |
29 January 1997 | Secretary resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
21 July 1996 | Director resigned (1 page) |
21 July 1996 | Return made up to 21/06/96; change of members
|
21 July 1996 | Director resigned (1 page) |
21 July 1996 | Return made up to 21/06/96; change of members
|
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
24 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
24 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
23 June 1995 | Return made up to 21/06/95; full list of members (6 pages) |
23 June 1995 | Return made up to 21/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
26 September 1989 | Company name changed h w f number one hundred and twe nty LIMITED\certificate issued on 27/09/89 (2 pages) |
26 September 1989 | Company name changed h w f number one hundred and twe nty LIMITED\certificate issued on 27/09/89 (2 pages) |
18 August 1989 | Resolutions
|
18 August 1989 | Resolutions
|
18 August 1989 | Resolutions
|
18 August 1989 | Resolutions
|
21 June 1989 | Incorporation (15 pages) |
21 June 1989 | Incorporation (15 pages) |