Claygate
Surrey
KT10 0NE
Secretary Name | SRIP Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2006(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 17 August 2010) |
Correspondence Address | 5th Floor 17 Hanover Square London W1S 1HU |
Director Name | Anthony Charles Bramham Lister |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Dean Court Westwell Ashford Kent TN25 4NH |
Secretary Name | Mrs Susan Kitty Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Dean Court Westwell Ashford Kent TN25 4NH |
Director Name | Jeremy Pickering |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 April 2000) |
Role | Surveyor |
Correspondence Address | Woodmans Cottage The Lees Sheldwich Faversham Kent ME13 0NU |
Director Name | Mr Giles Anthony Bramham Lister |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(9 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 September 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Simonwell Farm Sole Street Crundale Canterbury Kent CT4 7ET |
Director Name | Mike Bax |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 2008) |
Role | Chartered Surveyor |
Correspondence Address | Moat Farm Church Lane, Shadoxhurst Ashford Kent TN26 1LY |
Director Name | Mr Thomas Henry French |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Shottenden Westwell Ashford Kent TN25 4JR |
Director Name | Mr Richard Plowden Thomas |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Woodcocks Boarden Lane, Hawkenbury Staplehurst Kent TN12 0EB |
Secretary Name | Mr Giles Anthony Bramham Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 October 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Simonwell Farm Sole Street Crundale Canterbury Kent CT4 7ET |
Director Name | Mr William Peter Hinckley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Orchard House Shepherds Hill, Selling Faversham Kent ME13 9RT |
Director Name | Mr Colin James Hall |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Great Danegate Farm Cottage Eridge Green Tunbridge Wells Kent TN3 9HU |
Director Name | Mr Simon Maxwell Ziff |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 January 2008) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 St Albans Mansion Kensington Court Palace London W8 5QH |
Director Name | Michael Charles Nower |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(16 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 July 2008) |
Role | Accountant |
Correspondence Address | Cartref Mayes Lane Sandon Chelmsford Essex CM2 7RW |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 5th Floor 17 Hanover Square London W1S 1HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,356,860 |
Gross Profit | £493,762 |
Net Worth | £267,532 |
Cash | £94,112 |
Current Liabilities | £319,077 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2009 | Compulsory strike-off action has been suspended (1 page) |
28 October 2009 | Compulsory strike-off action has been suspended (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2008 | Appointment terminated director giles lister (1 page) |
27 October 2008 | Appointment terminated director thomas french (1 page) |
27 October 2008 | Appointment Terminated Director richard thomas (1 page) |
27 October 2008 | Appointment Terminated Director colin hall (1 page) |
27 October 2008 | Appointment terminated director colin hall (1 page) |
27 October 2008 | Appointment Terminated Director mike bax (1 page) |
27 October 2008 | Appointment Terminated Director william hinckley (1 page) |
27 October 2008 | Appointment terminated director william hinckley (1 page) |
27 October 2008 | Appointment Terminated Director giles lister (1 page) |
27 October 2008 | Appointment terminated director richard thomas (1 page) |
27 October 2008 | Appointment Terminated Director thomas french (1 page) |
27 October 2008 | Appointment terminated director mike bax (1 page) |
10 July 2008 | Appointment terminated director michael nower (1 page) |
10 July 2008 | Appointment Terminated Director michael nower (1 page) |
26 June 2008 | Company name changed humberts (canterbury) LIMITED\certificate issued on 01/07/08 (2 pages) |
26 June 2008 | Company name changed humberts (canterbury) LIMITED\certificate issued on 01/07/08 (2 pages) |
16 June 2008 | Company name changed btfl LIMITED\certificate issued on 19/06/08 (2 pages) |
16 June 2008 | Company name changed btfl LIMITED\certificate issued on 19/06/08 (2 pages) |
13 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 May 2008 | Full accounts made up to 30 September 2007 (20 pages) |
2 May 2008 | Full accounts made up to 30 September 2007 (20 pages) |
22 April 2008 | Return made up to 16/04/08; full list of members (7 pages) |
22 April 2008 | Return made up to 16/04/08; full list of members (7 pages) |
2 April 2008 | Director appointed michael charles nower (2 pages) |
2 April 2008 | Director appointed michael charles nower (2 pages) |
27 February 2008 | Appointment Terminated Director simon ziff (1 page) |
27 February 2008 | Appointment terminated director simon ziff (1 page) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
24 August 2007 | Return made up to 16/04/07; change of members (10 pages) |
24 August 2007 | Return made up to 16/04/07; change of members (10 pages) |
30 July 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
30 July 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: clockhouse barn, canterbury road challock ashford kent TN25 4BJ (1 page) |
7 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | New director appointed (3 pages) |
7 December 2006 | New director appointed (3 pages) |
7 December 2006 | New director appointed (3 pages) |
7 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: clockhouse barn, canterbury road challock ashford kent TN25 4BJ (1 page) |
7 December 2006 | New director appointed (3 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
11 October 2006 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
15 May 2006 | Return made up to 16/04/06; full list of members (4 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: clockhouse barn canterbury road challock ashford kent TN25 4BT (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: clockhouse barn canterbury road challock ashford kent TN25 4BT (1 page) |
15 May 2006 | Return made up to 16/04/06; full list of members (4 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
27 April 2005 | Return made up to 16/04/05; full list of members (9 pages) |
27 April 2005 | Return made up to 16/04/05; full list of members
|
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
5 May 2004 | Return made up to 16/04/04; full list of members (9 pages) |
5 May 2004 | Return made up to 16/04/04; full list of members (9 pages) |
29 October 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
29 October 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
3 October 2003 | Ad 01/01/01--------- £ si 20@1 (2 pages) |
3 October 2003 | Resolutions
|
3 October 2003 | Ad 01/01/01--------- £ si 20@1 (2 pages) |
3 October 2003 | Particulars of contract relating to shares (4 pages) |
7 August 2003 | Director's particulars changed (1 page) |
7 August 2003 | Return made up to 16/04/03; full list of members (8 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: kings lodge london road, west kingsdown sevenoaks kent TN15 6AR (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: kings lodge london road, west kingsdown sevenoaks kent TN15 6AR (1 page) |
7 August 2003 | Director's particulars changed (1 page) |
30 April 2003 | Accounting reference date shortened from 31/05/03 to 31/01/03 (1 page) |
30 April 2003 | Accounting reference date shortened from 31/05/03 to 31/01/03 (1 page) |
8 January 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
23 September 2002 | Accounting reference date shortened from 31/12/02 to 31/05/02 (1 page) |
23 September 2002 | Accounting reference date shortened from 31/12/02 to 31/05/02 (1 page) |
17 June 2002 | Return made up to 16/04/02; full list of members (6 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
7 June 2002 | Company name changed lister & associates LIMITED\certificate issued on 07/06/02 (2 pages) |
7 June 2002 | Company name changed lister & associates LIMITED\certificate issued on 07/06/02 (2 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
18 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 April 2001 | Return made up to 16/04/01; full list of members (6 pages) |
19 April 2001 | Return made up to 16/04/01; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Director resigned (1 page) |
19 April 2000 | Return made up to 16/04/00; full list of members (6 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: kings lodge london road west kingsdown, sevenoaks kent TN15 6AR (1 page) |
19 April 2000 | Return made up to 16/04/00; full list of members (6 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: kings lodge london road west kingsdown, sevenoaks kent TN15 6AR (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: 37 station road longfield kent DA3 7QD (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: 37 station road longfield kent DA3 7QD (1 page) |
25 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 April 1999 | Return made up to 16/04/99; full list of members (6 pages) |
29 April 1999 | Return made up to 16/04/99; full list of members (6 pages) |
16 September 1998 | Registered office changed on 16/09/98 from: suite k barton mill house barton mill road canterbury kent CT1 1BP (1 page) |
16 September 1998 | Registered office changed on 16/09/98 from: suite k barton mill house barton mill road canterbury kent CT1 1BP (1 page) |
12 May 1998 | Return made up to 16/04/98; full list of members (6 pages) |
12 May 1998 | Return made up to 16/04/98; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 September 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
23 September 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
3 June 1997 | Return made up to 16/04/97; no change of members (4 pages) |
3 June 1997 | Return made up to 16/04/97; no change of members (4 pages) |
7 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
7 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
23 April 1996 | Return made up to 16/04/96; no change of members (4 pages) |
23 April 1996 | Return made up to 16/04/96; no change of members (4 pages) |
10 May 1995 | Return made up to 16/04/95; full list of members (6 pages) |
10 May 1995 | Return made up to 16/04/95; full list of members (6 pages) |
30 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
30 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
13 May 1994 | Return made up to 16/04/94; no change of members (4 pages) |
29 April 1993 | Return made up to 16/04/93; no change of members (4 pages) |
30 April 1992 | Return made up to 16/04/92; full list of members (6 pages) |
16 April 1991 | Incorporation (20 pages) |