Colchester
Essex
CO2 9SA
Director Name | Mr Jeremy Dennis Randall |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2002(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 21 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Brownlow Mews London WC1N 2LQ |
Secretary Name | Mr Jeremy Dennis Randall |
---|---|
Status | Closed |
Appointed | 30 April 2010(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 21 June 2011) |
Role | Company Director |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Director Name | Jean Constance Brown |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sussex Beach Holiday Village Earnley Chichester West Sussex PO20 7JP |
Director Name | Terence William Brown |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sussex Beach Holiday Village Earnley Chichester West Sussex PO20 7JP |
Secretary Name | Terence William Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sussex Beach Holiday Village Earnley Chichester West Sussex PO20 7JP |
Director Name | Mr Christopher Brian Charles Manhire |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 February 1998) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4 Elm Grove South Barnham Bognor Regis West Sussex PO22 0EL |
Director Name | Meyer Padwa |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 19 April 2005) |
Role | Fruit Importer |
Correspondence Address | 12 Rutland Mews South Knightsbridge London SW7 1NZ |
Director Name | George Erick Naslund |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 March 1998) |
Role | Banker |
Correspondence Address | 9 Nelmes Way Emerson Park Hornchurch Essex RM11 2QY |
Director Name | Arthur John Ellis |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 March 1998) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 38 Forest View Chingford London E4 7AU |
Director Name | Kevin James O'Sullivan |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 December 2002) |
Role | Consultant |
Correspondence Address | Rivermead House Bolney Road Lower Shiplake Henley On Thames Oxfordshire RG9 3NT |
Secretary Name | Neville Roy Evenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 March 2002) |
Role | Company Director |
Correspondence Address | 3 Johnstone Court 178 Sandgate Road Folkestone Kent CT20 2LQ |
Director Name | Mr Jeremy Randall |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(10 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 March 2002) |
Role | Company Director |
Correspondence Address | Spring Cottage Ibstone High Wycombe Buckinghamshire HP14 3XT |
Secretary Name | John Arthur Benns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Lea Walk Harpenden Hertfordshire AL5 4NG |
Secretary Name | John Arthur Benns |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Lea Walk Harpenden Hertfordshire AL5 4NG |
Secretary Name | Mr Stephen James Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(12 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Road Sutton Surrey SM2 5HQ |
Director Name | John Arthur Benns |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 September 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Lea Walk Harpenden Hertfordshire AL5 4NG |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 29 May 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2011 | Application to strike the company off the register (3 pages) |
24 February 2011 | Application to strike the company off the register (3 pages) |
14 January 2011 | Full accounts made up to 30 September 2010 (13 pages) |
14 January 2011 | Full accounts made up to 30 September 2010 (13 pages) |
15 September 2010 | Termination of appointment of John Benns as a director (1 page) |
15 September 2010 | Termination of appointment of John Benns as a director (1 page) |
7 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders Statement of capital on 2010-06-07
|
7 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders Statement of capital on 2010-06-07
|
30 April 2010 | Termination of appointment of Stephen Bailey as a secretary (1 page) |
30 April 2010 | Appointment of Mr Jeremy Dennis Randall as a secretary (1 page) |
30 April 2010 | Termination of appointment of Stephen Bailey as a secretary (1 page) |
30 April 2010 | Appointment of Mr Jeremy Dennis Randall as a secretary (1 page) |
16 January 2010 | Full accounts made up to 30 September 2009 (13 pages) |
16 January 2010 | Full accounts made up to 30 September 2009 (13 pages) |
9 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from 18 rosebery avenue london EC1R 4TD (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 1 doughty street london WC1N 2PH united kingdom (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 18 rosebery avenue london EC1R 4TD (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 1 doughty street london WC1N 2PH united kingdom (1 page) |
7 April 2009 | Full accounts made up to 30 September 2008 (13 pages) |
7 April 2009 | Full accounts made up to 30 September 2008 (13 pages) |
3 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
22 November 2007 | Accounting reference date extended from 31/03/08 to 30/09/08 (1 page) |
22 November 2007 | Accounting reference date extended from 31/03/08 to 30/09/08 (1 page) |
7 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: 3 northington street london WC1N 2JE (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 3 northington street london WC1N 2JE (1 page) |
5 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
5 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: 18 rosebery avenue london EC1R 4TD (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: 18 rosebery avenue london EC1R 4TD (1 page) |
7 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
7 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
19 October 2005 | New director appointed (1 page) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | New director appointed (1 page) |
19 October 2005 | Secretary resigned (1 page) |
9 June 2005 | Return made up to 29/05/05; full list of members
|
9 June 2005 | Return made up to 29/05/05; full list of members (8 pages) |
5 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
5 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
20 July 2004 | Return made up to 29/05/04; full list of members (8 pages) |
20 July 2004 | Return made up to 29/05/04; full list of members
|
25 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 August 2003 | Return made up to 29/05/03; full list of members (8 pages) |
22 August 2003 | Return made up to 29/05/03; full list of members (8 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | New secretary appointed (2 pages) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
6 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
6 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Secretary resigned (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
25 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
25 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
6 September 2001 | Resolutions
|
6 September 2001 | Resolutions
|
6 September 2001 | Memorandum and Articles of Association (4 pages) |
6 September 2001 | Memorandum and Articles of Association (4 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
6 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
6 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 May 2000 | Return made up to 29/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 29/05/00; full list of members (6 pages) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | New secretary appointed (2 pages) |
14 January 2000 | Registered office changed on 14/01/00 from: 27 brownlow mews london WC1N 2LA (1 page) |
14 January 2000 | Registered office changed on 14/01/00 from: 27 brownlow mews london WC1N 2LA (1 page) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
16 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 September 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
16 September 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
16 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
16 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
16 July 1998 | Return made up to 29/05/98; full list of members (6 pages) |
16 July 1998 | Return made up to 29/05/98; full list of members (6 pages) |
11 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 April 1998 | Memorandum and Articles of Association (3 pages) |
17 April 1998 | Memorandum and Articles of Association (3 pages) |
9 April 1998 | Company name changed latham property investments limi ted\certificate issued on 14/04/98 (2 pages) |
9 April 1998 | Company name changed latham property investments limi ted\certificate issued on 14/04/98 (2 pages) |
5 July 1997 | Return made up to 29/05/97; full list of members (13 pages) |
5 July 1997 | Return made up to 29/05/97; full list of members (13 pages) |
11 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
11 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
10 June 1996 | Return made up to 29/05/96; full list of members (13 pages) |
10 June 1996 | Return made up to 29/05/96; full list of members (13 pages) |
1 May 1996 | Full group accounts made up to 31 December 1995 (12 pages) |
1 May 1996 | Full group accounts made up to 31 December 1995 (12 pages) |
26 April 1996 | Particulars of mortgage/charge (3 pages) |
26 April 1996 | Particulars of mortgage/charge (3 pages) |
20 July 1995 | Return made up to 29/05/95; full list of members (12 pages) |
20 July 1995 | Return made up to 29/05/95; full list of members (16 pages) |
20 April 1995 | Full group accounts made up to 31 December 1994 (12 pages) |
20 April 1995 | Full group accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |