Green North Road Jordans
Beaconsfield
Buckinghamshire
HP9 2SX
Director Name | Mr Jameson Robert Mark Smith |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2005(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 November 2007) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 33 Woodend Drive Sunninghill Berkshire SL5 9BD |
Secretary Name | Mr Paul Simon Kent Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2006(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 27 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brodawel Green North Road Jordans Beaconsfield Buckinghamshire HP9 2SX |
Director Name | Trevor John Richards |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2006(15 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 27 November 2007) |
Role | Market Research Director |
Correspondence Address | Cornerway Cottage Shendish Hemel Hempstead Hertfordshire HP3 0AA |
Director Name | Mr Robin Wooldridge |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2006(15 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 27 November 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Upper Grotto Road Twickenham Middlesex TW1 4NG |
Director Name | Mr Alan Charles Houcs |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Houses Close Finchley London N3 3NX |
Director Name | Mr Frederick Mark Hardy |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Acre Lane Brixton London SW2 5SG |
Secretary Name | Mr Frederick Mark Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Acre Lane Brixton London SW2 5SG |
Director Name | Mr Stuart Scher |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 June 1992(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 September 1992) |
Role | Company Director |
Correspondence Address | 5 North Close London N6 4SH |
Secretary Name | Mr Victor Fromon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 March 1993) |
Role | Training Manager |
Correspondence Address | 58 Scott Close Ditton Aylesford Kent ME20 6QR |
Director Name | Alan Charles Wick |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(1 year, 6 months after company formation) |
Appointment Duration | 6 years (resigned 04 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Howes Close London N3 3NX |
Secretary Name | Mrs Diana Jane Bevington |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 31 March 1993(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 1994) |
Role | Administrator/Accountant |
Country of Residence | England |
Correspondence Address | 16 Clifton Road London N22 7XN |
Secretary Name | Moses Abayomi O Mabayoje |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 April 1997) |
Role | Company Director |
Correspondence Address | 24 Isambard Place Rotherhithe London SE16 1DA |
Director Name | Stuart Scher |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 April 2002) |
Role | Company Director |
Correspondence Address | 67 Gresham Gardens London NW11 8PA |
Director Name | Mr Clive Michael Nicolaou |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 April 2002) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Chichester Avenue Ruislip Middlesex HA4 7EH |
Secretary Name | Graham Geoffrey Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(6 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 July 1997) |
Role | Company Director |
Correspondence Address | 82 Deer Park Gardens Mitcham Surrey CR4 4DX |
Secretary Name | Rajesh Devani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(6 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 10 February 1998) |
Role | Accountant |
Correspondence Address | 56 Deer Park Harlow Essex CM19 4LF |
Secretary Name | No El Kholdi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 September 1999) |
Role | Financial Controller |
Correspondence Address | 61b Tabor Road Hammersmith London W6 0BN |
Director Name | Mr Martin Stevenson Crosbie Frame |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 St Jamess Gardens Holland Park London W11 4RE |
Director Name | Mr Antony Brian Cowling |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 September 2004) |
Role | Executivechairman |
Country of Residence | England |
Correspondence Address | 4 Links Road Epsom Surrey KT17 3PS |
Secretary Name | Mr David John Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Court Road Maidenhead Berkshire SL6 8LQ |
Secretary Name | Judith George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 24 Holly Gardens West Drayton Middlesex UB7 9PE |
Secretary Name | Ian John Portal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 October 2006) |
Role | Secretary |
Correspondence Address | 8 Shakespeare Road Harpenden Hertfordshire AL5 5ND |
Director Name | Mr Stephen Paul Ducat |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(13 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 February 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Victoria Mews Earlsfield London SW18 3PY |
Director Name | Edward Frederick Hoefling |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(13 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 02 July 2005) |
Role | Corp Treasurer |
Correspondence Address | 27 Newlyn Close Bricket Wood St. Albans Hertfordshire AL2 3UP |
Registered Address | Tns House Westgate London W5 1UA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,050,000 |
Current Liabilities | £5,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2007 | Application for striking-off (2 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
12 February 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
12 February 2007 | Resolutions
|
12 February 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
12 February 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
12 February 2007 | Re-registration of Memorandum and Articles (12 pages) |
17 January 2007 | New director appointed (3 pages) |
17 January 2007 | New director appointed (3 pages) |
8 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
28 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
20 July 2005 | New director appointed (1 page) |
20 July 2005 | Director resigned (1 page) |
29 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
10 March 2005 | New director appointed (3 pages) |
10 March 2005 | Director resigned (1 page) |
11 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
6 October 2004 | Director resigned (1 page) |
23 September 2004 | New director appointed (3 pages) |
23 September 2004 | New director appointed (4 pages) |
2 April 2004 | Return made up to 01/03/04; full list of members (10 pages) |
20 September 2003 | Registered office changed on 20/09/03 from: c/o taylor nelson sofres PLC west gate london W5 1UA (1 page) |
11 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
25 April 2003 | Return made up to 01/03/03; full list of members; amend (7 pages) |
22 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | New secretary appointed (2 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
29 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
20 March 2002 | Return made up to 01/03/02; full list of members (8 pages) |
20 March 2002 | Director resigned (1 page) |
6 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
23 March 2001 | Return made up to 01/03/01; full list of members
|
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | Secretary resigned (1 page) |
10 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
30 March 2000 | Secretary's particulars changed (1 page) |
30 March 2000 | Return made up to 01/03/00; full list of members
|
11 October 1999 | New director appointed (3 pages) |
11 October 1999 | New director appointed (3 pages) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Ad 27/09/99--------- £ si [email protected]=357 £ ic 143/500 (2 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: 125 high holborn london WC1V 6QA (1 page) |
11 October 1999 | Secretary resigned (1 page) |
21 July 1999 | Memorandum and Articles of Association (8 pages) |
21 July 1999 | Resolutions
|
6 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
30 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
3 February 1999 | Resolutions
|
3 February 1999 | Memorandum and Articles of Association (6 pages) |
16 September 1998 | S-div 24/06/96 (1 page) |
16 September 1998 | Ad 24/06/96--------- £ si [email protected] (2 pages) |
16 September 1998 | Resolutions
|
22 May 1998 | Company name changed scher associates LIMITED\certificate issued on 26/05/98 (2 pages) |
21 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 March 1998 | Return made up to 01/03/98; full list of members
|
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | Secretary resigned (1 page) |
3 November 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | Secretary resigned (1 page) |
15 April 1997 | Compulsory strike-off action has been discontinued (1 page) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Return made up to 01/03/97; full list of members (6 pages) |
14 April 1997 | New secretary appointed (2 pages) |
25 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
10 July 1996 | New director appointed (2 pages) |
21 February 1996 | Ad 14/02/96--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
24 October 1995 | Particulars of mortgage/charge (3 pages) |
14 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
11 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: 125 high holborn london WC1V 6QA (1 page) |
28 March 1995 | Return made up to 01/03/95; full list of members (6 pages) |
26 May 1994 | Accounts for a small company made up to 31 December 1993 (6 pages) |
30 June 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
5 May 1993 | Return made up to 01/03/93; full list of members (6 pages) |
24 June 1992 | Return made up to 01/03/92; full list of members (5 pages) |