All Saints Street
London
N1 9RL
Director Name | Dr Malcolm Hockaday |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2010(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 10 April 2012) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Westville House Fitzalan Road Cardiff CF24 0EL Wales |
Director Name | Robert Henry Warner |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 June 1998) |
Role | Chartered Accountant |
Correspondence Address | Perrotts Hill Farm North Leigh Witney Oxfordshire OX29 6PT |
Director Name | Paul Andrew Tompson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1992) |
Role | Electrical Engineer |
Correspondence Address | Garden Court Broomfield Hill Great Missenden Buckinghamshire HP16 9HT |
Director Name | Mr Nicholas Paul Thompson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 June 1998) |
Role | Town Planner |
Country of Residence | England |
Correspondence Address | 9 Ashmount Road London N19 3BH |
Director Name | Mr Geoffrey Francis Smith |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 26 June 2006) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 13 Gonnerston St Albans Hertfordshire AL3 4SZ |
Director Name | Gareth Alan Morgan |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 June 1998) |
Role | Town Planner |
Correspondence Address | 4 Sherwood Street London N20 0NV |
Director Name | Professor Doctor Nathaniel Lichfield |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 December 1992) |
Role | Town Planner |
Correspondence Address | 13 Chalcot Gardens Englands Lane London NW3 4YB |
Director Name | Mrs Dalia Kadury Lichfield |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 07 May 1992) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 13 Chalcot Gardens London NW3 4YB |
Director Name | David Charles Gavin |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 June 1998) |
Role | Town Planner |
Correspondence Address | 10 Westbury Grove London N12 7PE |
Secretary Name | Robert Henry Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 1993) |
Role | Company Director |
Correspondence Address | Perrotts Hill Farm North Leigh Witney Oxfordshire OX29 6PT |
Director Name | Michael Claude Aukett |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 June 1998) |
Role | Architect |
Correspondence Address | 31 Redcliffe Road London SW10 9NP |
Secretary Name | Mr Geoffrey Francis Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Gonnerston St Albans Hertfordshire AL3 4SZ |
Director Name | Mr Nigel Laurence Perry |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 June 1998) |
Role | Town Planner |
Correspondence Address | 31 The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NE |
Secretary Name | Fiona Clare Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 January 2001) |
Role | Secretary |
Correspondence Address | 32 Effra Road Wimbledon London SW19 8PP |
Secretary Name | Stephanie Catherine Dorothee Silcock |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 09 January 2001(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 June 2004) |
Role | Financial Controller |
Correspondence Address | 15 Sydney Road London N10 2LR |
Director Name | Mr Nigel Laurence Perry |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 January 2010) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 14 Regents Wharf All Saints Street London N1 9RL |
Website | nlpplanning.com/ |
---|---|
Telephone | 029 20435880 |
Telephone region | Cardiff |
Registered Address | 14 Regents Wharf All Saints Street London N1 9RL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
999.5k at £1 | Nathaniel Lichfield & Partners LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | Application to strike the company off the register (3 pages) |
20 December 2011 | Application to strike the company off the register (3 pages) |
28 June 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
28 June 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
14 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
14 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
21 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Appointment of Dr Malcolm Hockaday as a director (3 pages) |
20 January 2010 | Termination of appointment of Nigel Perry as a director (2 pages) |
20 January 2010 | Appointment of Dr Malcolm Hockaday as a director (3 pages) |
20 January 2010 | Termination of appointment of Nigel Perry as a director (2 pages) |
19 August 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
19 August 2009 | Accounts made up to 30 September 2008 (5 pages) |
26 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
26 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
10 February 2009 | Director's Change of Particulars / nigel perry / 27/01/2009 / HouseName/Number was: , now: 14; Street was: 31 the grove, now: regents wharf; Area was: gosforth, now: all saints street; Post Town was: newcastle upon tyne, now: london; Region was: tyne & wear, now: ; Post Code was: NE3 1NE, now: N1 9RL; Secure Officer was: false, now: true (1 page) |
10 February 2009 | Secretary's Change of Particulars / bruce mcleod / 27/01/2009 / HouseName/Number was: , now: 14; Street was: 28 fortis green avenue, now: regents wharf; Area was: , now: all saints street; Post Code was: N2 9NA, now: N1 9RL; Secure Officer was: false, now: true (1 page) |
10 February 2009 | Director's change of particulars / nigel perry / 27/01/2009 (1 page) |
10 February 2009 | Secretary's change of particulars / bruce mcleod / 27/01/2009 (1 page) |
3 June 2008 | Full accounts made up to 30 September 2007 (9 pages) |
3 June 2008 | Full accounts made up to 30 September 2007 (9 pages) |
28 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
28 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
27 May 2008 | Director's change of particulars / nigel pemy / 27/05/2008 (1 page) |
27 May 2008 | Director's Change of Particulars / nigel pemy / 27/05/2008 / Surname was: pemy, now: perry; HouseName/Number was: , now: 31; Street was: 31 the grove, now: the grove (1 page) |
18 July 2007 | Return made up to 30/04/07; no change of members (6 pages) |
18 July 2007 | Return made up to 30/04/07; no change of members (6 pages) |
21 April 2007 | Full accounts made up to 30 September 2006 (8 pages) |
21 April 2007 | Full accounts made up to 30 September 2006 (8 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Full accounts made up to 30 September 2005 (8 pages) |
14 July 2006 | Full accounts made up to 30 September 2005 (8 pages) |
24 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
24 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
26 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
26 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
25 May 2005 | Full accounts made up to 30 September 2004 (8 pages) |
25 May 2005 | Full accounts made up to 30 September 2004 (8 pages) |
8 September 2004 | Full accounts made up to 30 September 2003 (8 pages) |
8 September 2004 | Full accounts made up to 30 September 2003 (8 pages) |
30 June 2004 | New secretary appointed (2 pages) |
30 June 2004 | New secretary appointed (2 pages) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
7 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
5 June 2003 | Return made up to 30/04/03; full list of members
|
5 June 2003 | Return made up to 30/04/03; full list of members (6 pages) |
2 July 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
2 July 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
4 June 2001 | Full accounts made up to 30 September 2000 (5 pages) |
4 June 2001 | Full accounts made up to 30 September 2000 (5 pages) |
21 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
21 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
4 May 2001 | New secretary appointed (2 pages) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | New secretary appointed (2 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (5 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (5 pages) |
31 May 2000 | Return made up to 30/04/00; no change of members (6 pages) |
31 May 2000 | Return made up to 30/04/00; no change of members (6 pages) |
18 May 1999 | Full accounts made up to 30 September 1998 (9 pages) |
18 May 1999 | Full accounts made up to 30 September 1998 (9 pages) |
12 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
12 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
20 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
20 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
13 May 1998 | Return made up to 30/04/98; full list of members (7 pages) |
13 May 1998 | Return made up to 30/04/98; full list of members (7 pages) |
25 May 1997 | Return made up to 30/04/97; no change of members (7 pages) |
25 May 1997 | Return made up to 30/04/97; no change of members (7 pages) |
25 February 1997 | Full accounts made up to 30 September 1996 (16 pages) |
25 February 1997 | Full accounts made up to 30 September 1996 (16 pages) |
2 December 1996 | Company name changed nathaniel lichfield & partners l imited\certificate issued on 03/12/96 (3 pages) |
2 December 1996 | Company name changed nathaniel lichfield & partners l imited\certificate issued on 03/12/96 (3 pages) |
17 April 1996 | Return made up to 30/04/96; full list of members (8 pages) |
17 April 1996 | Return made up to 30/04/96; full list of members
|
29 February 1996 | Full accounts made up to 30 September 1995 (16 pages) |
29 February 1996 | Full accounts made up to 30 September 1995 (16 pages) |
4 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 May 1995 | Return made up to 30/04/95; change of members (6 pages) |
4 May 1995 | Return made up to 30/04/95; change of members (6 pages) |
21 March 1995 | Registered office changed on 21/03/95 from: star house 104-8 grafton road london NW5 4BD (1 page) |
21 March 1995 | Registered office changed on 21/03/95 from: star house 104-8 grafton road london NW5 4BD (1 page) |
13 March 1995 | Full accounts made up to 30 September 1994 (16 pages) |
13 March 1995 | Full accounts made up to 30 September 1994 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |