Company NameAnglo-Deutsch Holdings Limited
Company StatusDissolved
Company Number02643540
CategoryPrivate Limited Company
Incorporation Date5 September 1991(32 years, 7 months ago)
Dissolution Date22 June 1993 (30 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Anthony Braine
NationalityBritish
StatusClosed
Appointed07 April 1997(5 years, 7 months after company formation)
Appointment Duration-4 years, 2 months (closed 22 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(6 years after company formation)
Appointment Duration-5 years, 8 months (closed 22 June 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameMr Nicholas Simon Jonathan Ritblat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(6 years after company formation)
Appointment Duration-5 years, 8 months (closed 22 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queens Grove
London
NW8 6HN
Director NameJohn Harry Weston Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(6 years after company formation)
Appointment Duration-5 years, 8 months (closed 22 June 1993)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address10 Eldon Grove
Hampstead
London
NW3 5PT
Director NameSir John Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(6 years after company formation)
Appointment Duration-5 years, 8 months (closed 22 June 1993)
RoleChairman & Md The British Land
Country of ResidenceEngland
Correspondence AddressThe Doric Villa 20 York Terrace East
Regents Park
London
NW1 4PT
Director NameJohn Thomas Norman
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991
Appointment Duration6 years, 3 months (resigned 01 October 1997)
RoleSolicitor
Correspondence Address13 Pinewood Road
Branksome Park
Poole
Dorset
BH13 6JP
Director NamePeter Hans Alfons Nowak
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed05 September 1991(same day as company formation)
RoleRestauranteur
Correspondence Address23 Bunting Lane
Mill Grange
Billericay
Essex
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NamePhilip Laurence Leyden
NationalityBritish
StatusResigned
Appointed05 September 1991(same day as company formation)
RoleAccountant
Correspondence Address36 Wingfield
Orton Goldhay
Peterborough
Cambs
PE2 5TH
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed05 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameDavid Charles Berry
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(6 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 July 1998)
RoleChartered Accountant
Correspondence AddressPortland Dene
Valley Way
Gerrards Cross
Buckinghamshire
SL9 7PN
Director NameMr Stephen Lionel Kalman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 16 July 1999)
RoleChartered Sureyor
Country of ResidenceEngland
Correspondence Address81 Eastbury Road
Northwood
Middlesex
HA6 3AP

Location

Registered Address1 Surrey Street
London
WC2R 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 September 2000Dissolved (1 page)
17 August 2000Secretary's particulars changed (1 page)
13 June 2000Return of final meeting in a members' voluntary winding up (3 pages)
4 January 2000Registered office changed on 04/01/00 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
4 January 2000Appointment of a voluntary liquidator (1 page)
4 January 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 January 2000Declaration of solvency (4 pages)
23 December 1999Nc inc already adjusted 17/12/99 (1 page)
23 December 1999Ad 17/12/99--------- £ si 69788@1=69788 £ ic 1000/70788 (2 pages)
23 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1999Return made up to 05/09/99; full list of members (15 pages)
8 August 1999Director resigned (1 page)
2 June 1999Full accounts made up to 31 July 1998 (8 pages)
17 November 1998Auditor's resignation (1 page)
12 October 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
9 September 1998Return made up to 05/09/98; no change of members (17 pages)
4 September 1998Director's particulars changed (1 page)
24 October 1997New director appointed (3 pages)
24 October 1997New director appointed (5 pages)
24 October 1997New director appointed (6 pages)
24 October 1997New director appointed (6 pages)
24 October 1997Director resigned (1 page)
24 October 1997New director appointed (6 pages)
24 October 1997Director resigned (1 page)
24 October 1997New director appointed (6 pages)
17 October 1997Full accounts made up to 31 July 1997 (10 pages)
14 October 1997Auditor's resignation (1 page)
26 September 1997Return made up to 05/09/97; no change of members (4 pages)
27 August 1997Accounting reference date shortened from 30/09/97 to 31/07/97 (1 page)
10 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
4 June 1997Registered office changed on 04/06/97 from: saddle & sirloin restaurant chesterfield house rood lane london EC3M 8AP (1 page)
27 May 1997New secretary appointed (2 pages)
27 May 1997Secretary resigned (1 page)
9 October 1996Return made up to 05/09/96; full list of members (6 pages)
1 March 1996Accounts for a small company made up to 1 October 1995 (7 pages)
11 October 1995Return made up to 05/09/95; no change of members (4 pages)