Chiswick
London
W4 1EU
Secretary Name | Alex Constantinos Naftis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2004(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | 20 Hurst Road Sidcup Kent DA15 9AA |
Director Name | Mr Martin David Samworth |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2005(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glemscot House Brawlings Lane Chalfont St Peter Buckinghamshire SL9 0RE |
Secretary Name | Philip Arthur Victor Selim Osman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 1999) |
Role | Solicitor |
Correspondence Address | St. Albans Avenue Chiswick London W4 5JP |
Director Name | Andrew John Mack Huntley |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(3 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 January 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ashurst Fernhurst Haslemere Surrey GU27 3JB |
Director Name | David Anthony Sizer |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(3 years after company formation) |
Appointment Duration | 4 years (resigned 29 July 1996) |
Role | Chartered Surveyor |
Correspondence Address | Grasslands The Ridge Woldingham Surrey CR3 7AL |
Secretary Name | Patricia Janet Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(3 years after company formation) |
Appointment Duration | -1 years, 10 months (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 53 Cranley Road Guildford Surrey GU1 2JW |
Director Name | Mr Alan Charles Froggatt |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(7 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 May 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Bedford Farmhouse Portsmouth Road Thursley Godalming Surrey GU8 6NN |
Secretary Name | Valerie Anne Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 September 2000) |
Role | Company Director |
Correspondence Address | 12a Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BG |
Director Name | Peter Bowyer Allanson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 January 2002) |
Role | Secretary |
Correspondence Address | 53 High Street Great Missenden Buckinghamshire HP16 0PL |
Secretary Name | Peter Bowyer Allanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 January 2002) |
Role | Company Director |
Correspondence Address | 53 High Street Great Missenden Buckinghamshire HP16 0PL |
Secretary Name | Alison Buttery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(12 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Flat 9 Cornish Court 16 Bridlington Road Edmonton London N9 7RS |
Secretary Name | Mr Martin Victor Lubieniecki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Abinger Road Chiswick London W4 1EU |
Registered Address | St Martin's Court 10 Paternoster Row London EC4M 7HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£31,082 |
Current Liabilities | £31,082 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2007 | Application for striking-off (1 page) |
18 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
13 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
25 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
18 September 2006 | Company name changed insignia richard ellis fund mana gement LIMITED\certificate issued on 18/09/06 (2 pages) |
21 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
19 May 2006 | Full accounts made up to 31 December 2004 (11 pages) |
26 October 2005 | Secretary's particulars changed (1 page) |
26 July 2005 | Return made up to 13/07/05; full list of members (5 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | New director appointed (3 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | New secretary appointed (2 pages) |
19 July 2004 | Return made up to 13/07/04; full list of members (5 pages) |
23 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 2004 | Director's particulars changed (1 page) |
13 January 2004 | Auditor's resignation (2 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: insignia richard ellis LIMITED berkeley square house berkeley sqaure london W1J 6BU (1 page) |
21 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
4 March 2003 | New secretary appointed (2 pages) |
18 February 2003 | Secretary resigned (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: berkeley square house london W1X 6AN (1 page) |
8 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
12 March 2002 | New secretary appointed (2 pages) |
2 February 2002 | Secretary resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | New director appointed (2 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
15 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
3 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2001 | Full accounts made up to 31 December 1999 (10 pages) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | Secretary resigned (1 page) |
10 August 2000 | Return made up to 13/07/00; no change of members (7 pages) |
25 February 2000 | Company name changed richard ellis fund management li mited\certificate issued on 28/02/00 (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Full accounts made up to 31 December 1998 (11 pages) |
4 August 1999 | Registered office changed on 04/08/99 from: c/o richard ellis 55 old broad street london EC2M 1LP (1 page) |
4 August 1999 | Return made up to 13/07/99; no change of members (5 pages) |
26 April 1999 | New secretary appointed (1 page) |
25 April 1999 | Secretary resigned (1 page) |
3 November 1998 | Auditor's resignation (1 page) |
30 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
22 October 1998 | Resolutions
|
22 July 1998 | Return made up to 13/07/98; full list of members (6 pages) |
19 March 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
3 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
22 January 1998 | Registered office changed on 22/01/98 from: 55 old broad street london EC2M 1LP (1 page) |
27 July 1997 | Return made up to 13/07/97; no change of members (5 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (10 pages) |
23 August 1996 | New director appointed (1 page) |
23 August 1996 | Director resigned (2 pages) |
22 July 1996 | Return made up to 13/07/96; no change of members (5 pages) |
10 November 1995 | Full accounts made up to 30 April 1995 (10 pages) |
15 August 1995 | Return made up to 13/07/95; full list of members (14 pages) |