River Thames Mill Street
London
SE1 2BA
Director Name | Andrew Paul Hodson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 1991(1 year after company formation) |
Appointment Duration | 17 years, 6 months (closed 23 June 2009) |
Role | Company Director |
Correspondence Address | 96-98 Putney High Street Putney London SW15 1RB |
Director Name | Denis Gerard Ryan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 07 December 1991(1 year after company formation) |
Appointment Duration | 17 years, 6 months (closed 23 June 2009) |
Role | Company Director |
Correspondence Address | The Harpy River Thames Mill Street London SE1 2BA |
Director Name | Mr Andrew William Wadsworth |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 1991(1 year after company formation) |
Appointment Duration | 17 years, 6 months (closed 23 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Harpy River Thames Mill Street London SE1 2BA |
Secretary Name | Janet Anne Poole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months (closed 23 June 2009) |
Role | Company Director |
Correspondence Address | The Harpy River Thames Mill Street London SE1 2BA |
Director Name | Margaret Ann Gray |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2008(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 June 2009) |
Role | Accountant |
Correspondence Address | The Harpy River Thames Mill Street London SE1 2BA |
Secretary Name | Mr Denis Gerard Ryan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 December 1991(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Stormont Road Highgate London N6 4NL |
Director Name | Christopher John Fellowes |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 August 1994) |
Role | Company Director |
Correspondence Address | Unit 6 New Concordia Wharf Mill Street London SE1 2BA |
Secretary Name | Carol-Ann Janet Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 November 1993) |
Role | Company Director |
Correspondence Address | The Harpy River Thames Mill Street London SE1 2BA |
Secretary Name | Sarah Jane Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 July 1999) |
Role | Secretary |
Correspondence Address | The Harpy River Thames Mill Street London SE1 2BA |
Director Name | Nigel John Wright |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | The Harpy River Thames New Concordia Wharf Mill Street London SE1 2BA |
Registered Address | The Harpy River Thames New Concordia Wharf Mill Street London SE1 2BA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £84,865 |
Current Liabilities | £2,062,357 |
Latest Accounts | 30 September 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2008 | Application for striking-off (1 page) |
30 May 2008 | Director appointed margaret ann gray (2 pages) |
16 April 2008 | Return made up to 30/06/07; no change of members
|
27 October 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
11 September 2006 | Return made up to 30/06/06; full list of members (9 pages) |
5 July 2005 | Return made up to 30/06/05; full list of members (9 pages) |
20 June 2005 | Full accounts made up to 30 September 2004 (7 pages) |
4 May 2005 | Full accounts made up to 24 September 2003 (7 pages) |
11 November 2004 | Return made up to 30/06/04; full list of members (9 pages) |
31 January 2004 | Accounting reference date extended from 30/03/03 to 30/09/03 (1 page) |
19 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
4 February 2003 | Full accounts made up to 30 March 2002 (7 pages) |
30 October 2002 | Full accounts made up to 30 March 2001 (7 pages) |
7 January 2002 | Delivery ext'd 3 mth 30/03/01 (2 pages) |
6 August 2001 | Return made up to 30/06/01; full list of members (8 pages) |
20 February 2001 | Accounting reference date extended from 30/09/00 to 30/03/01 (1 page) |
1 August 2000 | Return made up to 30/06/00; full list of members (8 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
16 November 1999 | Return made up to 30/06/99; full list of members (10 pages) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Accounting reference date extended from 30/03/99 to 30/09/99 (1 page) |
16 November 1999 | Secretary resigned (1 page) |
25 February 1999 | Full accounts made up to 30 March 1998 (10 pages) |
12 August 1998 | Return made up to 30/06/98; no change of members
|
6 July 1998 | Accounting reference date extended from 30/09/97 to 30/03/98 (1 page) |
5 February 1998 | Director resigned (1 page) |
21 August 1997 | Return made up to 30/06/97; no change of members (10 pages) |
4 August 1997 | Full accounts made up to 30 September 1996 (10 pages) |
3 September 1996 | Return made up to 30/06/96; full list of members (10 pages) |
9 August 1996 | Company name changed landworth LTD\certificate issued on 12/08/96 (2 pages) |
19 July 1996 | New director appointed (2 pages) |
22 February 1996 | Accounting reference date extended from 30/03 to 30/09 (1 page) |
5 February 1996 | Full accounts made up to 30 September 1994 (11 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
2 August 1995 | Return made up to 30/06/95; no change of members
|