London
W1H 7LX
Director Name | Mr Jonathan Charles McNuff |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2018(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 18 June 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2018(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 18 June 2019) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2015(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 18 June 2019) |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | David John Camp |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 April 1995) |
Role | Company Director |
Correspondence Address | 11 Walham Grove London Sw6 |
Director Name | Peter Kershaw |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(1 year, 11 months after company formation) |
Appointment Duration | 11 months (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | 34 Esher Park Avenue Esher Surrey KT10 9NX |
Director Name | Nigel David Wilson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(1 year, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 12 Brownswood Road Beaconsfield Buckinghamshire HP9 2NU |
Director Name | Mr Peter William Rogers |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Marryat Road Wimbledon London SW19 5BD |
Secretary Name | James Christopher Eric Elworthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(1 year, 11 months after company formation) |
Appointment Duration | 4 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 12 Vaughan Avenue London W6 0XS |
Secretary Name | Damian Mark Alan Wisniewski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 July 1992) |
Role | Company Director |
Correspondence Address | 34 Bristol Gardens Little Venice London W9 2JQ |
Secretary Name | Deborah Ann Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 December 1994) |
Role | Company Director |
Correspondence Address | 15 The Avenue Claygate Essex KT10 0RX |
Secretary Name | Mr Milton Anthony Fernandes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(4 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 April 1995) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Wisteria House 67 Kingston Lane Teddington Middlesex TW11 9HN |
Director Name | Nicholas Simon Jonathan Ritblat |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 October 1997) |
Role | Company Director |
Correspondence Address | Flat 1 173 Sutherland Avenue London W9 1ET |
Director Name | David Charles Berry |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 October 1997) |
Role | Chartered Accountant |
Correspondence Address | Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN |
Secretary Name | Mr Anthony Braine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(5 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(5 years, 4 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Kerris Way Lower Earley Reading Berkshire RG6 5UW |
Director Name | Cyril Metliss |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 14 July 2006) |
Role | Chartered Accountant |
Correspondence Address | 25 Foscote Road Hendon London NW4 3SE |
Director Name | Mr Graham Charles Roberts |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6a Lower Belgrave Street London SW1W 0LJ |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(16 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(16 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 March 2018) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(16 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 April 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(16 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 April 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Mr Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 August 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmeade Park Road Stoke Poges Berkshire SL2 4PG |
Director Name | Mr Jean-Marc Vandevivere |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 2012(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2015) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(22 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Website | tlprc.co.uk |
---|---|
Email address | [email protected] |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Bl (Sp) Cannon Street LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 May 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 4 May 2017 (2 pages) |
---|---|
4 May 2017 | Director's details changed for Mr Nigel Mark Webb on 4 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mrs Sarah Morrell Barzycki on 4 May 2017 (2 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
4 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
14 July 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
19 June 2015 | Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages) |
20 May 2015 | Termination of appointment of a director (1 page) |
20 May 2015 | Termination of appointment of a secretary (1 page) |
20 May 2015 | Termination of appointment of a secretary (1 page) |
5 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
18 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
7 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
30 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
5 August 2014 | Termination of appointment of a director (1 page) |
5 August 2014 | Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page) |
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
26 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
11 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
4 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (12 pages) |
4 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (12 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
10 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
9 August 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
2 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
25 July 2012 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
5 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (8 pages) |
5 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (8 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
30 June 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
4 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (9 pages) |
4 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (9 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
6 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
7 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (7 pages) |
7 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Termination of appointment of Andrew Jones as a director (1 page) |
3 August 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
24 December 2008 | Return made up to 03/12/08; full list of members (5 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
7 January 2008 | Director resigned (1 page) |
21 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
21 December 2007 | Location of register of members (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
3 October 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
16 May 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 10 cornwall terrace regent`s park london NW1 4QP (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
11 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
4 January 2007 | Return made up to 03/12/06; full list of members (3 pages) |
9 October 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (5 pages) |
22 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (1 page) |
31 August 2006 | Director resigned (1 page) |
20 December 2005 | Return made up to 03/12/05; full list of members (3 pages) |
15 December 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
14 December 2004 | Return made up to 03/12/04; full list of members (3 pages) |
6 December 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
13 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
8 December 2003 | Return made up to 03/12/03; full list of members (3 pages) |
24 December 2002 | Return made up to 03/12/02; no change of members (5 pages) |
19 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (7 pages) |
19 December 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
13 December 2001 | Return made up to 03/12/01; full list of members (5 pages) |
22 December 2000 | Return made up to 03/12/00; no change of members (5 pages) |
7 November 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
3 November 2000 | Resolutions
|
19 October 2000 | Resolutions
|
17 August 2000 | Secretary's particulars changed (1 page) |
24 December 1999 | Return made up to 03/12/99; full list of members (12 pages) |
20 October 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
31 January 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
21 December 1998 | Return made up to 03/12/98; full list of members (14 pages) |
31 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
14 January 1998 | Return made up to 03/12/97; no change of members (13 pages) |
5 November 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
1 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
31 December 1996 | Return made up to 03/12/96; no change of members (20 pages) |
23 February 1996 | Return made up to 03/12/95; full list of members (13 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
16 June 1995 | New director appointed (6 pages) |
24 May 1995 | New director appointed (6 pages) |
24 May 1995 | Director resigned (4 pages) |
24 May 1995 | Director resigned (6 pages) |
24 May 1995 | New director appointed (14 pages) |
23 May 1995 | New director appointed (2 pages) |
19 May 1995 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
19 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: lansdowne house berkeley square london W1X 6BP (1 page) |
30 April 1995 | Full accounts made up to 30 June 1994 (7 pages) |
24 April 1995 | Company name changed stanhope investment (1) LIMITED\certificate issued on 25/04/95 (4 pages) |