Bromley
Kent
BR1 5RP
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(17 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 06 April 2010) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 6 Balniel Gate London SW1V 3SD |
Director Name | Boyd Johnston Muir |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(17 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 06 April 2010) |
Role | Evp & Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory The Street Albury Guildford Surrey GU5 9AX |
Director Name | Mrs Susan Jane Coombes |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 December 1993) |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | Holme Bank Glebe Meadow Overton Hants RG25 3ER |
Director Name | Mr Alan Read Johnson |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 March 1998) |
Role | Chartered Accountant |
Correspondence Address | 45 Pickwick Road London SE21 7JN |
Director Name | Mr Alan Joelson |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 April 1999) |
Role | Solicitor |
Correspondence Address | Villa Yasmina 1050 Summit Drive Beverley Hill California Ca90210 |
Director Name | Mr Andrew Robin Haworth-Booth |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 March 1998) |
Role | Company Director |
Correspondence Address | 928 Chantilly Road Bel Air California Ca 90077 Foreign |
Director Name | Derek John Dawson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 May 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Chesham Place London SW1X 8HB |
Secretary Name | Mrs Susan Jane Coombes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(2 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holme Bank Glebe Meadow Overton Hants RG25 3ER |
Director Name | Mr Peter Frederick Dawson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 May 2001) |
Role | Business Manager/Director |
Correspondence Address | 6 Elm Grove Epsom Surrey KT18 7LZ |
Secretary Name | Mr Peter Frederick Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(2 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 6 Elm Grove Epsom Surrey KT18 7LZ |
Director Name | Mr Stephen Spencer Butt |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 May 2001) |
Role | Business Manager/Accountant |
Correspondence Address | 16 Thames Close Bourne End Buckinghamshire SL8 5QJ |
Director Name | Michael Trevor Cass |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 June 2007) |
Role | Chartered Accountant |
Correspondence Address | 63 Evelyn Drive Pinner Middlesex HA5 4RL |
Director Name | Christopher Jerome |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 45-53 Sinclair Road London W14 0NS |
Secretary Name | Sarah Elizabeth Anne Standing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 February 2007) |
Role | Company Director |
Correspondence Address | 1 Pilsdon Close Inner Park Road Wimbledon London SW19 6DR |
Director Name | Mr Paul Frederick Wallace |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 March 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Westfield House Nunnery Lane Penshurst Kent TN11 8HA |
Secretary Name | Matthew Robert Joy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(16 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 21 September 2007) |
Role | Company Director |
Correspondence Address | 2 Chestnut Place Ashtead Surrey KT21 2DY |
Director Name | Richard Mark William Swinyard |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(17 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Ridge Godalming Surrey GU7 1YE |
Registered Address | 1 Sussex Place London W6 9EA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2009 | Application to strike the company off the register (3 pages) |
11 December 2009 | Application to strike the company off the register (3 pages) |
2 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
4 April 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
4 April 2009 | Accounts made up to 31 December 2008 (6 pages) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
11 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
11 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
22 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
14 April 2008 | Director appointed richard michael constant (1 page) |
14 April 2008 | Director appointed richard michael constant (1 page) |
14 April 2008 | Appointment Terminated Director paul wallace (1 page) |
14 April 2008 | Director appointed boyd johnston muir (1 page) |
14 April 2008 | Director appointed boyd johnston muir (1 page) |
14 April 2008 | Appointment terminated director paul wallace (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
29 October 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
29 October 2007 | Accounts made up to 30 September 2007 (5 pages) |
4 August 2007 | New director appointed (3 pages) |
4 August 2007 | New director appointed (3 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
31 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | Secretary resigned (1 page) |
27 October 2006 | Accounts made up to 30 September 2006 (5 pages) |
27 October 2006 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
23 May 2006 | Return made up to 22/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 22/05/06; full list of members (2 pages) |
15 May 2006 | New director appointed (3 pages) |
15 May 2006 | New director appointed (3 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
21 February 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
21 February 2006 | Accounts made up to 30 September 2005 (5 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (9 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (9 pages) |
16 June 2005 | Return made up to 22/05/05; full list of members (2 pages) |
16 June 2005 | Return made up to 22/05/05; full list of members (2 pages) |
12 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
12 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
18 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
14 June 2004 | Company name changed westway studios LIMITED\certificate issued on 14/06/04 (2 pages) |
14 June 2004 | Company name changed westway studios LIMITED\certificate issued on 14/06/04 (2 pages) |
1 July 2003 | Full accounts made up to 30 September 2002 (15 pages) |
1 July 2003 | Full accounts made up to 30 September 2002 (15 pages) |
30 May 2003 | Return made up to 22/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 22/05/03; full list of members
|
27 June 2002 | Particulars of mortgage/charge (27 pages) |
27 June 2002 | Particulars of mortgage/charge (27 pages) |
13 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
13 June 2002 | Return made up to 22/05/02; full list of members
|
29 April 2002 | Full accounts made up to 30 September 2001 (14 pages) |
29 April 2002 | Full accounts made up to 30 September 2001 (14 pages) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
9 October 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
8 June 2001 | Resolutions
|
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
21 May 2001 | Company name changed southbrook studios LIMITED\certificate issued on 21/05/01 (2 pages) |
21 May 2001 | Company name changed southbrook studios LIMITED\certificate issued on 21/05/01 (2 pages) |
17 May 2001 | Return made up to 22/05/01; full list of members
|
17 May 2001 | Return made up to 22/05/01; full list of members (10 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | Secretary resigned;director resigned (1 page) |
8 May 2001 | Secretary resigned;director resigned (1 page) |
8 May 2001 | New director appointed (3 pages) |
8 May 2001 | Registered office changed on 08/05/01 from: 21 upper brook street london W1Y 1PD (1 page) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | Registered office changed on 08/05/01 from: 21 upper brook street london W1Y 1PD (1 page) |
8 May 2001 | New director appointed (3 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
4 May 2001 | Resolutions
|
4 May 2001 | Resolutions
|
2 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
2 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
31 May 2000 | Return made up to 22/05/00; full list of members (8 pages) |
31 May 2000 | Return made up to 22/05/00; full list of members
|
12 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
17 June 1999 | Return made up to 22/05/99; full list of members (7 pages) |
17 June 1999 | Return made up to 22/05/99; full list of members (7 pages) |
9 June 1999 | Registered office changed on 09/06/99 from: studio parade, 484, london road, isleworth, middlesex. TW7 4DE. (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: studio parade, 484, london road, isleworth, middlesex. TW7 4DE. (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
16 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
2 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 May 1998 | Return made up to 22/05/98; change of members (8 pages) |
28 May 1998 | Return made up to 22/05/98; change of members (8 pages) |
2 April 1998 | Particulars of mortgage/charge (4 pages) |
2 April 1998 | Particulars of mortgage/charge (4 pages) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | Director resigned (1 page) |
29 September 1997 | Full accounts made up to 31 December 1996 (19 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (19 pages) |
29 May 1997 | Return made up to 22/05/97; change of members (10 pages) |
29 May 1997 | Return made up to 22/05/97; change of members (10 pages) |
4 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
4 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
13 September 1996 | £ nc 1800000/1950000 28/08/96 (1 page) |
13 September 1996 | £ nc 1800000/1950000 28/08/96 (1 page) |
13 September 1996 | Resolutions
|
13 September 1996 | Ad 28/08/96--------- £ si 150000@1=150000 £ ic 1800000/1950000 (2 pages) |
13 September 1996 | Memorandum and Articles of Association (23 pages) |
13 September 1996 | Ad 28/08/96--------- £ si 150000@1=150000 £ ic 1800000/1950000 (2 pages) |
13 September 1996 | Resolutions
|
13 September 1996 | Memorandum and Articles of Association (23 pages) |
20 May 1996 | Return made up to 22/05/96; full list of members (11 pages) |
20 May 1996 | Return made up to 22/05/96; full list of members (11 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (78 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
23 June 1992 | Full accounts made up to 31 December 1991 (15 pages) |
23 June 1992 | Full accounts made up to 31 December 1991 (15 pages) |
19 June 1990 | Company name changed wiregrange LIMITED\certificate issued on 20/06/90 (2 pages) |
19 June 1990 | Company name changed wiregrange LIMITED\certificate issued on 20/06/90 (2 pages) |
22 May 1990 | Incorporation (15 pages) |
22 May 1990 | Incorporation (15 pages) |