27 Clements Lane
London
EC4N 7AE
Director Name | Mr Robert Peter Young |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 1991(3 months, 1 week after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O R2 Advisory Limited St Clements House 27 Clements Lane London EC4N 7AE |
Secretary Name | Mr Robert Peter Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 3 months (resigned 08 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gordon Road London W5 2AD |
Director Name | Ian James Forsyth |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 08 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 West Common Harpenden Hertfordshire AL5 2LD |
Director Name | Christopher Martin Jago |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 August 1992) |
Role | Surveyor |
Correspondence Address | 43e Mount Ephraim Road London SW16 1LP |
Director Name | Andrew John Morgan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 November 1995) |
Role | Chartered Surveyor |
Correspondence Address | 4 Corringway London NW11 7ED |
Director Name | Gregory Rack |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 November 1995) |
Role | Chartered Surveyor |
Correspondence Address | Flat 1 190 Goldhurst Terrace London NW6 3HN |
Director Name | Simon Lawrence Stone |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 January 1993) |
Role | Chartered Surveyor |
Correspondence Address | 68 Green Lane Edgware Middlesex HA8 7QA |
Director Name | Richard Brendan Doffman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 November 1995) |
Role | West End Estate Agent |
Correspondence Address | 11 Edgwarebury Gardens Edgware Middlesex HA8 8LL |
Secretary Name | Ian James Forsyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 West Common Harpenden Hertfordshire AL5 2LD |
Director Name | Simon Maxwell Garfield |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2007) |
Role | Property Consultant |
Correspondence Address | 49 Blanche Lane South Mimms Potters Bar Hertfordshire EN6 3NZ |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | C/O R2 Advisory Limited St Clements House 27 Clements Lane London EC4N 7AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £91,750 |
Gross Profit | £26,987 |
Net Worth | -£894,366 |
Cash | £4,480 |
Current Liabilities | £114,158 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2015 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Next Return Due | 16 April 2017 (overdue) |
---|
12 June 2023 | Resolutions
|
---|---|
12 June 2023 | Appointment of a voluntary liquidator (3 pages) |
31 May 2023 | Liquidators' statement of receipts and payments to 25 March 2023 (24 pages) |
9 May 2023 | Removal of liquidator by court order (13 pages) |
9 May 2023 | Appointment of a voluntary liquidator (3 pages) |
16 February 2023 | Registered office address changed from 76 New Cavendish Street London W1G 9TB to C/O R2 Advisory Limited St Clements House 27 Clements Lane London EC4N 7AE on 16 February 2023 (2 pages) |
11 April 2022 | Liquidators' statement of receipts and payments to 25 March 2022 (24 pages) |
7 May 2021 | Liquidators' statement of receipts and payments to 25 March 2021 (23 pages) |
18 May 2020 | Liquidators' statement of receipts and payments to 25 March 2020 (24 pages) |
25 May 2019 | Liquidators' statement of receipts and payments to 25 March 2019 (25 pages) |
9 May 2018 | Liquidators' statement of receipts and payments to 25 March 2018 (22 pages) |
24 May 2017 | Liquidators' statement of receipts and payments to 25 March 2017 (19 pages) |
24 May 2017 | Liquidators' statement of receipts and payments to 25 March 2017 (19 pages) |
28 April 2016 | Liquidators' statement of receipts and payments to 25 March 2016 (16 pages) |
28 April 2016 | Liquidators' statement of receipts and payments to 25 March 2016 (16 pages) |
28 April 2016 | Liquidators statement of receipts and payments to 25 March 2016 (16 pages) |
15 April 2015 | Registered office address changed from 23 Princes Street London W1B 2LX to 76 New Cavendish Street London W1G 9TB on 15 April 2015 (2 pages) |
15 April 2015 | Registered office address changed from 23 Princes Street London W1B 2LX to 76 New Cavendish Street London W1G 9TB on 15 April 2015 (2 pages) |
14 April 2015 | Statement of affairs with form 4.19 (7 pages) |
14 April 2015 | Appointment of a voluntary liquidator (1 page) |
14 April 2015 | Appointment of a voluntary liquidator (1 page) |
14 April 2015 | Statement of affairs with form 4.19 (7 pages) |
14 April 2015 | Resolutions
|
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
31 March 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
31 March 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
20 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
26 April 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
3 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Accounts for a dormant company made up to 30 June 2011 (11 pages) |
19 March 2012 | Accounts for a dormant company made up to 30 June 2011 (11 pages) |
26 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
25 January 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
16 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Robert Peter Young on 13 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Charles Victor Teacher on 1 February 2010 (2 pages) |
16 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Charles Victor Teacher on 1 February 2010 (2 pages) |
16 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Robert Peter Young on 13 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Charles Victor Teacher on 1 February 2010 (2 pages) |
13 April 2010 | Director's details changed for Charles Victor Teacher on 1 February 2010 (2 pages) |
13 April 2010 | Director's details changed for Charles Victor Teacher on 1 February 2010 (2 pages) |
13 April 2010 | Director's details changed for Charles Victor Teacher on 1 February 2010 (2 pages) |
22 March 2010 | Termination of appointment of Ian Forsyth as a secretary (1 page) |
22 March 2010 | Termination of appointment of Ian Forsyth as a secretary (1 page) |
2 December 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
2 December 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
21 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
6 January 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
6 January 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
7 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
7 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
29 March 2008 | Full accounts made up to 30 June 2007 (13 pages) |
29 March 2008 | Full accounts made up to 30 June 2007 (13 pages) |
16 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
16 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
19 December 2006 | Full accounts made up to 30 June 2006 (13 pages) |
19 December 2006 | Full accounts made up to 30 June 2006 (13 pages) |
3 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
3 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
20 December 2005 | Full accounts made up to 30 June 2005 (13 pages) |
20 December 2005 | Full accounts made up to 30 June 2005 (13 pages) |
22 April 2005 | Return made up to 02/04/05; full list of members (3 pages) |
22 April 2005 | Return made up to 02/04/05; full list of members (3 pages) |
30 November 2004 | Full accounts made up to 30 June 2004 (13 pages) |
30 November 2004 | Full accounts made up to 30 June 2004 (13 pages) |
14 April 2004 | Return made up to 02/04/04; full list of members (8 pages) |
14 April 2004 | Return made up to 02/04/04; full list of members (8 pages) |
22 January 2004 | Full accounts made up to 30 June 2003 (13 pages) |
22 January 2004 | Full accounts made up to 30 June 2003 (13 pages) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | New secretary appointed (2 pages) |
29 April 2003 | Return made up to 02/04/03; full list of members (8 pages) |
29 April 2003 | Return made up to 02/04/03; full list of members (8 pages) |
4 December 2002 | Full accounts made up to 30 June 2002 (13 pages) |
4 December 2002 | Full accounts made up to 30 June 2002 (13 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
16 April 2002 | Return made up to 02/04/02; full list of members (8 pages) |
16 April 2002 | Return made up to 02/04/02; full list of members (8 pages) |
14 March 2002 | Full accounts made up to 30 June 2001 (12 pages) |
14 March 2002 | Full accounts made up to 30 June 2001 (12 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
20 April 2001 | Return made up to 02/04/01; full list of members
|
20 April 2001 | Return made up to 02/04/01; full list of members
|
26 April 2000 | Return made up to 02/04/00; full list of members (9 pages) |
26 April 2000 | Return made up to 02/04/00; full list of members (9 pages) |
7 February 2000 | Full accounts made up to 30 June 1999 (11 pages) |
7 February 2000 | Full accounts made up to 30 June 1999 (11 pages) |
23 April 1999 | Return made up to 02/04/99; no change of members (7 pages) |
23 April 1999 | Return made up to 02/04/99; no change of members (7 pages) |
19 February 1999 | Full accounts made up to 30 June 1998 (12 pages) |
19 February 1999 | Full accounts made up to 30 June 1998 (12 pages) |
10 July 1998 | Company name changed tmd property consultants LIMITED\certificate issued on 13/07/98 (2 pages) |
10 July 1998 | Company name changed tmd property consultants LIMITED\certificate issued on 13/07/98 (2 pages) |
21 April 1998 | Return made up to 02/04/98; no change of members (7 pages) |
21 April 1998 | Return made up to 02/04/98; no change of members (7 pages) |
9 March 1998 | Registered office changed on 09/03/98 from: 23 princes street london W1R 7RG (1 page) |
9 March 1998 | Registered office changed on 09/03/98 from: 23 princes street london W1R 7RG (1 page) |
26 February 1998 | Company name changed teacher marks deal LIMITED\certificate issued on 27/02/98 (2 pages) |
26 February 1998 | Company name changed teacher marks deal LIMITED\certificate issued on 27/02/98 (2 pages) |
6 January 1998 | Full accounts made up to 30 June 1997 (13 pages) |
6 January 1998 | Full accounts made up to 30 June 1997 (13 pages) |
2 May 1997 | Return made up to 02/04/97; full list of members (8 pages) |
2 May 1997 | Return made up to 02/04/97; full list of members (8 pages) |
27 January 1997 | Full accounts made up to 30 June 1996 (13 pages) |
27 January 1997 | Full accounts made up to 30 June 1996 (13 pages) |
19 April 1996 | Return made up to 02/04/96; no change of members (7 pages) |
19 April 1996 | Return made up to 02/04/96; no change of members (7 pages) |
12 December 1995 | Full accounts made up to 30 June 1995 (14 pages) |
12 December 1995 | Full accounts made up to 30 June 1995 (14 pages) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Director resigned (2 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Director resigned (2 pages) |
30 April 1995 | Return made up to 02/04/95; full list of members
|
30 April 1995 | Return made up to 02/04/95; full list of members
|
20 March 1995 | Full accounts made up to 30 June 1994 (20 pages) |
20 March 1995 | Full accounts made up to 30 June 1994 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
2 February 1992 | Resolutions
|
2 February 1992 | Resolutions
|
11 September 1991 | Resolutions
|
11 September 1991 | Resolutions
|
2 April 1991 | Incorporation (20 pages) |
2 April 1991 | Incorporation (20 pages) |