Teddington
Middlesex
TW11 8DR
Director Name | Mr Keith Harry Whale |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 1991(1 year, 8 months after company formation) |
Appointment Duration | 27 years, 5 months (closed 02 February 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Park Cottage, 63 The Park Bookham Leatherhead Surrey KT23 3LL |
Secretary Name | David Alan Gooch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 1991(1 year, 8 months after company formation) |
Appointment Duration | 27 years, 5 months (closed 02 February 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 Cambridge Road Teddington Middlesex TW11 8DR |
Director Name | Mr Clive William Gillingwater |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1993(3 years, 7 months after company formation) |
Appointment Duration | 25 years, 7 months (closed 02 February 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Nancledra, 54 Stanley Hill Avenue Amersham Buckinghamshire HP7 9BA |
Director Name | James Stuart Cunliffe |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 April 1997) |
Role | Chartered Surveyor |
Correspondence Address | 29 Victoria Road Mortlake London SW14 8EX |
Director Name | Duncan Michael Bagehot Kite |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 July 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Cottage Yew Tree Road North Waltham Basingstoke Hampshire RG25 2BX |
Director Name | Fiona Nichols |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 July 2012) |
Role | Chartered Surveyor |
Correspondence Address | 2a Eglantine Road Wandsworth London SW18 2DD |
Website | gcw.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74080030 |
Telephone region | London |
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2,416,570 |
Cash | £161,526 |
Current Liabilities | £347,433 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page) |
---|---|
9 January 2017 | Liquidators' statement of receipts and payments to 29 October 2016 (8 pages) |
1 September 2016 | Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages) |
7 January 2016 | Liquidators' statement of receipts and payments to 29 October 2015 (8 pages) |
7 January 2016 | Liquidators statement of receipts and payments to 29 October 2015 (8 pages) |
2 November 2015 | Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page) |
11 November 2014 | Registered office address changed from 30 City Road London EC1Y 2AB to Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 11 November 2014 (2 pages) |
7 November 2014 | Appointment of a voluntary liquidator (1 page) |
7 November 2014 | Declaration of solvency (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
30 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
9 May 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Termination of appointment of Fiona Nichols as a director (1 page) |
6 August 2012 | Termination of appointment of Duncan Kite as a director (1 page) |
13 June 2012 | Change of name notice (2 pages) |
13 June 2012 | Company name changed gooch cunliffe whale LIMITED\certificate issued on 13/06/12
|
1 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (8 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (8 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
13 November 2008 | Return made up to 16/08/08; full list of members (4 pages) |
10 November 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
9 November 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
11 September 2007 | Return made up to 16/08/07; no change of members (8 pages) |
24 November 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
21 September 2006 | Return made up to 16/08/06; full list of members (8 pages) |
9 December 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
20 September 2005 | Return made up to 16/08/05; full list of members
|
8 December 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
1 October 2004 | Return made up to 16/08/04; full list of members (8 pages) |
24 September 2004 | Ad 04/12/02--------- £ si 1@1 (2 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
11 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
2 September 2003 | Return made up to 16/08/03; full list of members (9 pages) |
1 May 2003 | New director appointed (2 pages) |
22 April 2003 | £ nc 100/1000 04/12/02 (1 page) |
22 April 2003 | Ad 04/12/02--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
22 April 2003 | Resolutions
|
18 April 2003 | New director appointed (2 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: brunel house george street gloucester GL1 1BZ (1 page) |
11 November 2002 | Full accounts made up to 30 June 2002 (16 pages) |
27 August 2002 | Return made up to 16/08/02; full list of members (8 pages) |
6 December 2001 | Full accounts made up to 30 June 2001 (15 pages) |
28 August 2001 | Return made up to 16/08/01; full list of members (8 pages) |
14 November 2000 | Full accounts made up to 30 June 2000 (32 pages) |
21 August 2000 | Return made up to 16/08/00; full list of members
|
20 July 2000 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Full accounts made up to 30 June 1999 (17 pages) |
3 September 1999 | Director's particulars changed (1 page) |
20 August 1999 | Return made up to 16/08/99; no change of members (4 pages) |
21 June 1999 | Director's particulars changed (1 page) |
13 October 1998 | Full accounts made up to 30 June 1998 (17 pages) |
12 September 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Return made up to 16/08/98; no change of members (4 pages) |
9 October 1997 | Full accounts made up to 30 June 1997 (13 pages) |
21 August 1997 | Return made up to 16/08/97; full list of members (6 pages) |
27 April 1997 | Director resigned (1 page) |
13 February 1997 | Director's particulars changed (1 page) |
10 October 1996 | Full accounts made up to 30 June 1996 (13 pages) |
21 August 1996 | Return made up to 16/08/96; no change of members (4 pages) |
21 June 1996 | Director's particulars changed (1 page) |
24 October 1995 | Full accounts made up to 30 June 1995 (13 pages) |
15 November 1993 | Ad 08/10/93--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
12 February 1990 | Ad 05/02/90--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
24 November 1989 | Incorporation (13 pages) |