Company NameCb Richard Ellis Fund Management Limited
Company StatusDissolved
Company Number02404105
CategoryPrivate Limited Company
Incorporation Date13 July 1989(34 years, 8 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)
Previous NameInsignia Richard Ellis Fund Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Martin Victor Lubieniecki
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(12 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 30 April 2008)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Abinger Road
Chiswick
London
W4 1EU
Secretary NameAlex Constantinos Naftis
NationalityBritish
StatusClosed
Appointed17 August 2004(15 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address20 Hurst Road
Sidcup
Kent
DA15 9AA
Director NameMr Martin David Samworth
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2005(15 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlemscot House
Brawlings Lane
Chalfont St Peter
Buckinghamshire
SL9 0RE
Secretary NamePhilip Arthur Victor Selim Osman
NationalityBritish
StatusResigned
Appointed01 June 1992(2 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 1999)
RoleSolicitor
Correspondence AddressSt. Albans Avenue
Chiswick
London
W4 5JP
Director NameAndrew John Mack Huntley
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(3 years after company formation)
Appointment Duration9 years, 5 months (resigned 01 January 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAshurst
Fernhurst
Haslemere
Surrey
GU27 3JB
Director NameDavid Anthony Sizer
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(3 years after company formation)
Appointment Duration4 years (resigned 29 July 1996)
RoleChartered Surveyor
Correspondence AddressGrasslands The Ridge
Woldingham
Surrey
CR3 7AL
Secretary NamePatricia Janet Williams
NationalityBritish
StatusResigned
Appointed13 July 1992(3 years after company formation)
Appointment Duration-1 years, 10 months (resigned 01 June 1992)
RoleCompany Director
Correspondence Address53 Cranley Road
Guildford
Surrey
GU1 2JW
Director NameMr Alan Charles Froggatt
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(7 years after company formation)
Appointment Duration8 years, 9 months (resigned 16 May 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBedford Farmhouse
Portsmouth Road Thursley
Godalming
Surrey
GU8 6NN
Secretary NameValerie Anne Dickson
NationalityBritish
StatusResigned
Appointed31 March 1999(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 September 2000)
RoleCompany Director
Correspondence Address12a Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BG
Director NamePeter Bowyer Allanson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 2002)
RoleSecretary
Correspondence Address53 High Street
Great Missenden
Buckinghamshire
HP16 0PL
Secretary NamePeter Bowyer Allanson
NationalityBritish
StatusResigned
Appointed20 September 2000(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 January 2002)
RoleCompany Director
Correspondence Address53 High Street
Great Missenden
Buckinghamshire
HP16 0PL
Secretary NameAlison Buttery
NationalityBritish
StatusResigned
Appointed18 February 2002(12 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressFlat 9 Cornish Court
16 Bridlington Road Edmonton
London
N9 7RS
Secretary NameMr Martin Victor Lubieniecki
NationalityBritish
StatusResigned
Appointed31 January 2003(13 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Abinger Road
Chiswick
London
W4 1EU

Location

Registered AddressSt Martin's Court
10 Paternoster Row
London
EC4M 7HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£31,082
Current Liabilities£31,082

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
30 November 2007Application for striking-off (1 page)
18 September 2007Full accounts made up to 31 December 2006 (14 pages)
13 July 2007Return made up to 13/07/07; full list of members (2 pages)
25 September 2006Full accounts made up to 31 December 2005 (12 pages)
18 September 2006Company name changed insignia richard ellis fund mana gement LIMITED\certificate issued on 18/09/06 (2 pages)
21 July 2006Return made up to 13/07/06; full list of members (2 pages)
19 May 2006Full accounts made up to 31 December 2004 (11 pages)
26 October 2005Secretary's particulars changed (1 page)
26 July 2005Return made up to 13/07/05; full list of members (5 pages)
2 June 2005Director resigned (1 page)
2 June 2005New director appointed (3 pages)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004New secretary appointed (2 pages)
19 July 2004Return made up to 13/07/04; full list of members (5 pages)
23 April 2004Secretary's particulars changed;director's particulars changed (1 page)
23 April 2004Director's particulars changed (1 page)
13 January 2004Auditor's resignation (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (10 pages)
17 October 2003Registered office changed on 17/10/03 from: insignia richard ellis LIMITED berkeley square house berkeley sqaure london W1J 6BU (1 page)
21 July 2003Return made up to 13/07/03; full list of members (7 pages)
4 March 2003New secretary appointed (2 pages)
18 February 2003Secretary resigned (1 page)
7 August 2002Registered office changed on 07/08/02 from: berkeley square house london W1X 6AN (1 page)
8 July 2002Full accounts made up to 31 December 2001 (9 pages)
12 March 2002New secretary appointed (2 pages)
2 February 2002Secretary resigned (1 page)
1 February 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002New director appointed (2 pages)
27 October 2001Full accounts made up to 31 December 2000 (9 pages)
15 August 2001Return made up to 13/07/01; full list of members (6 pages)
3 April 2001Secretary's particulars changed;director's particulars changed (1 page)
4 January 2001Full accounts made up to 31 December 1999 (10 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000Secretary resigned (1 page)
10 August 2000Return made up to 13/07/00; no change of members (7 pages)
25 February 2000Company name changed richard ellis fund management li mited\certificate issued on 28/02/00 (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000Full accounts made up to 31 December 1998 (11 pages)
4 August 1999Registered office changed on 04/08/99 from: c/o richard ellis 55 old broad street london EC2M 1LP (1 page)
4 August 1999Return made up to 13/07/99; no change of members (5 pages)
26 April 1999New secretary appointed (1 page)
25 April 1999Secretary resigned (1 page)
3 November 1998Auditor's resignation (1 page)
30 October 1998Full accounts made up to 31 December 1997 (10 pages)
22 October 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 July 1998Return made up to 13/07/98; full list of members (6 pages)
19 March 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
3 February 1998Full accounts made up to 30 April 1997 (10 pages)
22 January 1998Registered office changed on 22/01/98 from: 55 old broad street london EC2M 1LP (1 page)
27 July 1997Return made up to 13/07/97; no change of members (5 pages)
4 March 1997Full accounts made up to 30 April 1996 (10 pages)
23 August 1996New director appointed (1 page)
23 August 1996Director resigned (2 pages)
22 July 1996Return made up to 13/07/96; no change of members (5 pages)
10 November 1995Full accounts made up to 30 April 1995 (10 pages)
15 August 1995Return made up to 13/07/95; full list of members (14 pages)