Claygate
Surrey
KT10 0NE
Secretary Name | Scrip Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 April 2007(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 08 December 2009) |
Correspondence Address | 17 Hanover Square London W1S 1HU |
Director Name | Howard Justin Benjamin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(1 year after company formation) |
Appointment Duration | 14 years, 11 months (resigned 10 April 2007) |
Role | Company Director |
Correspondence Address | 47a Onslow Gardens London SW7 3PY |
Secretary Name | Devora Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(1 year after company formation) |
Appointment Duration | 14 years, 11 months (resigned 10 April 2007) |
Role | Company Director |
Correspondence Address | 18 Rutland Court Knightsbridge London SW7 1BW |
Director Name | Mr Simon Maxwell Ziff |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(15 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 January 2008) |
Role | Company Director |
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 | 19 March 2008(16 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 July 2008) |
Role | Accountant |
Correspondence Address | Cartref Mayes Lane Sandon Chelmsford Essex CM2 7RW |
Registered Address | Fourth 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 |
---|---|
Net Worth | £939,060 |
Cash | £1,716,179 |
Current Liabilities | £966,182 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
8 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2009 | Application for striking-off (1 page) |
19 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
11 November 2008 | Return made up to 13/05/08; full list of members (4 pages) |
10 July 2008 | Appointment terminated director michael nower (1 page) |
13 June 2008 | Company name changed wellingtons estate agents LIMITED\certificate issued on 13/06/08 (3 pages) |
2 April 2008 | Director appointed michael charles nower (2 pages) |
27 February 2008 | Appointment terminated director simon ziff (1 page) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
28 November 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
20 June 2007 | Return made up to 13/05/07; full list of members (7 pages) |
15 May 2007 | New director appointed (3 pages) |
19 April 2007 | New director appointed (3 pages) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | New secretary appointed (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 78, new kings road london SW6 4LT. (1 page) |
19 April 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
19 April 2007 | Director resigned (1 page) |
15 November 2006 | Accounts for a small company made up to 31 August 2006 (6 pages) |
22 June 2006 | Return made up to 13/05/06; full list of members (6 pages) |
29 December 2005 | Accounts for a small company made up to 31 August 2005 (6 pages) |
1 July 2005 | Return made up to 13/05/05; full list of members
|
7 October 2004 | Accounts for a small company made up to 31 August 2004 (6 pages) |
18 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
15 December 2003 | Accounts for a small company made up to 31 August 2003 (6 pages) |
23 June 2003 | Return made up to 13/05/03; full list of members
|
17 December 2002 | Accounts for a small company made up to 31 August 2002 (6 pages) |
10 May 2002 | Return made up to 13/05/02; full list of members
|
16 January 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
1 June 2001 | Return made up to 13/05/01; full list of members
|
9 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
14 June 2000 | Return made up to 13/05/00; full list of members (6 pages) |
14 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
9 June 1999 | Return made up to 13/05/99; no change of members (4 pages) |
1 December 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
2 July 1998 | Return made up to 13/05/98; full list of members
|
18 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
6 July 1997 | Return made up to 13/05/97; no change of members (4 pages) |
22 December 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
20 November 1995 | Accounts for a small company made up to 31 August 1995 (8 pages) |
12 May 1995 | Return made up to 13/05/95; full list of members (6 pages) |
13 September 1993 | Auditor's resignation (1 page) |
20 July 1992 | Director's particulars changed (2 pages) |
20 July 1992 | Accounting reference date shortened from 30/09 to 31/08 (1 page) |
11 September 1991 | Ad 30/08/91--------- £ si 996@1=996 £ ic 4/1000 (2 pages) |
11 September 1991 | Registered office changed on 11/09/91 from: 4, paper buildings temple london EC4Y 7HA. (1 page) |
22 August 1991 | Accounting reference date notified as 30/09 (1 page) |
17 June 1991 | Company name changed townhouse LIMITED\certificate issued on 18/06/91 (2 pages) |
15 June 1991 | Director resigned;new director appointed (2 pages) |
3 June 1991 | Ad 20/05/91--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 June 1991 | Resolutions
|
3 June 1991 | Secretary resigned (2 pages) |
3 June 1991 | Registered office changed on 03/06/91 from: somerset house temple street birmingham B2 5DP (1 page) |
13 May 1991 | Incorporation (17 pages) |