London
SW1Y 4QU
Secretary Name | Miss Alison Wyllie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2011(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 11 October 2016) |
Role | Company Director |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Susan Carol Fadil |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Shemer Ash Road Hawley Dartford Kent DA2 7SB |
Director Name | Mr Bernd Ratzke |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 June 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Deerleap Balchins Lane Westcott Dorking Surrey RH4 3LW |
Director Name | Anthony John Evans |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 27 August 1997) |
Role | Banker |
Correspondence Address | 55 Crown Street Redbourn St Albans Hertfordshire AL3 7PF |
Director Name | Mr Edward Douglas Glover |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 September 2000) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 69 Elmfield Road London SW17 8AD |
Director Name | Mr Peter Henry Impey |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 September 1994) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Newick Lewis East Sussex BN8 4SB |
Director Name | Mr Paul Emmanuel Mackey |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 2 months (resigned 29 September 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Andrew David John Moffat |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 April 1997) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 6 Queen Annes Grove Ealing London W5 3XR |
Director Name | Mr Andrew David John Moffat |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 April 1997) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queen Annes Grove Ealing London W5 3XR |
Director Name | Lucy Anna Tsourous |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 January 2009) |
Role | Banker |
Correspondence Address | 87 Elgin Mansions Elgin Avenue Maida Vale London W9 1JN |
Secretary Name | Louisa Jane Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 November 2005) |
Role | Company Director |
Correspondence Address | 80 Mysore Road Battersea London SW11 5SA |
Secretary Name | Frances Julie Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(13 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 April 2006) |
Role | Company Director |
Correspondence Address | 73 Celestial Gardens London SE13 5RU |
Secretary Name | Helen Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(13 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 July 2006) |
Role | Company Director |
Correspondence Address | Flat 4 5 Corkran Road Surbiton Surrey KT6 6PL |
Secretary Name | Louisa Jane Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(14 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 April 2007) |
Role | Company Director |
Correspondence Address | 12 Amberley Close Send Woking Surrey GU23 7BX |
Secretary Name | Mr Philip Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 87 Sutton Court Fauconberg Road London W4 3JF |
Director Name | Sharon Diana Mandy Kerridge |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 April 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Stephen Owen |
---|---|
Status | Resigned |
Appointed | 31 July 2008(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 April 2011) |
Role | Company Director |
Correspondence Address | 11 Clayton Croft Road Wilmington Kent DA2 7AU |
Director Name | Mr Iain Douglas Bond |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2015) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1992(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Paternoster Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 October 2002) |
Correspondence Address | 8 Canada Square London E14 5HQ |
Registered Address | 12 Charles Ii Street London SW1Y 4QU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Infrared Principal Book (Gp) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 October 2000 | Delivered on: 10 October 2000 Persons entitled: Nationwide Building Society Classification: Deed of assignment of rent Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a facility letter of even date. Particulars: The tenancies at the properties k/a rayneswy industrial estate alveston drby t/n DY240935, meadows and west meadows industrial estates derby t/n DY241003, land buildings on the south side of hatton close northampton t/n NN173655. Outstanding |
---|---|
2 October 2000 | Delivered on: 10 October 2000 Persons entitled: Nationwide Building Society Classification: Deed of charge on rental income account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account number 80375187 at barclays bank PLC 54 lombard st london EC3V 9EX. Outstanding |
2 October 2000 | Delivered on: 10 October 2000 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 October 2000 | Delivered on: 10 October 2000 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a raynesway industrial estate alveston derby t/no DY240935, meadows and west meadows industrial estates derby t/no DY241003, land and buildings on the south side of hatton close northampton t/no NN173655. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
23 March 1995 | Delivered on: 4 April 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or march estates (derby) limited to the chargee on any account whatsoever. Particulars: Legal mortgage over freehold land at pyramid court,weston favell,northampton title number NN172882, freehold land at north side of portway close and at west side of north portway close,round spinney,northampton title number NN80347, freehold land at lodge way,lodge farm,off harlestone road,northampton, title number NN19172, frrhold land at pond wood close and hatton close,moulton park, northampton title number NN17237. Outstanding |
25 March 1993 | Delivered on: 13 April 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or march estates (derby) limited. Particulars: Freehold property k/a or being the meadows and west meadows industrial estates chequers road derby. Outstanding |
25 March 1993 | Delivered on: 13 April 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or march estates (derby) limited to the chargee on any account whatsoever. Particulars: Freehold property k/a or being raynesway industrial estate alvaston derby. Outstanding |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2016 | Application to strike the company off the register (3 pages) |
13 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
26 February 2016 | Satisfaction of charge 5 in full (4 pages) |
26 February 2016 | Satisfaction of charge 1 in full (4 pages) |
26 February 2016 | Satisfaction of charge 7 in full (4 pages) |
26 February 2016 | Satisfaction of charge 3 in full (4 pages) |
26 February 2016 | Satisfaction of charge 6 in full (4 pages) |
26 February 2016 | Satisfaction of charge 2 in full (4 pages) |
26 February 2016 | Satisfaction of charge 4 in full (4 pages) |
9 December 2015 | Termination of appointment of Iain Douglas Bond as a director on 30 November 2015 (1 page) |
5 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
6 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Full accounts made up to 31 December 2012 (23 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Director's details changed for Iain Douglas Bond on 11 April 2011 (2 pages) |
11 April 2011 | Termination of appointment of Stephen Owen as a secretary (1 page) |
11 April 2011 | Appointment of Alison Wyllie as a secretary (2 pages) |
11 April 2011 | Director's details changed for Timothy Geoffrey Thorp on 11 April 2011 (2 pages) |
8 April 2011 | Registered office address changed from 8 Canada Square London E14 5HQ on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from 8 Canada Square London E14 5HQ on 8 April 2011 (1 page) |
7 April 2011 | Appointment of Iain Douglas Bond as a director (2 pages) |
7 April 2011 | Termination of appointment of Sharon Diana Mandy Kerridge as a director (1 page) |
7 April 2011 | Termination of appointment of Andrew Moffat as a director (1 page) |
10 February 2011 | Director's details changed for Sharon Diana Mandy Cook on 2 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Sharon Diana Mandy Cook on 2 February 2011 (2 pages) |
4 October 2010 | Termination of appointment of Paul Mackey as a director (1 page) |
22 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (24 pages) |
13 April 2010 | Director's details changed for Timothy Geoffrey Thorp on 22 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Paul Emmanuel Mackey on 19 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Sharon Diana Mandy Cook on 9 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Sharon Diana Mandy Cook on 9 February 2010 (2 pages) |
2 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
14 January 2009 | Appointment terminated director lucy tsourous (1 page) |
12 August 2008 | Appointment terminated secretary philip miller (1 page) |
12 August 2008 | Secretary appointed stephen owen (1 page) |
12 August 2008 | Director appointed sharon diana mandy cook (1 page) |
3 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
17 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
1 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
13 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
30 April 2007 | New secretary appointed (1 page) |
30 April 2007 | Secretary resigned (1 page) |
11 January 2007 | Secretary's particulars changed (1 page) |
15 August 2006 | New secretary appointed (1 page) |
15 August 2006 | Secretary resigned (1 page) |
27 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
31 May 2006 | New secretary appointed (1 page) |
30 May 2006 | Secretary resigned (1 page) |
18 April 2006 | Full accounts made up to 31 December 2005 (15 pages) |
17 January 2006 | Director's particulars changed (1 page) |
11 November 2005 | New secretary appointed (1 page) |
11 November 2005 | Secretary resigned (1 page) |
1 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
21 June 2005 | Return made up to 05/06/05; full list of members (3 pages) |
5 August 2004 | Director's particulars changed (1 page) |
21 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
1 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
7 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
2 July 2003 | Return made up to 05/06/03; full list of members (6 pages) |
1 November 2002 | Secretary resigned (1 page) |
1 November 2002 | New secretary appointed (2 pages) |
31 July 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page) |
4 July 2002 | Return made up to 05/06/02; no change of members (5 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
15 January 2002 | Director's particulars changed (1 page) |
12 July 2001 | Secretary's particulars changed (1 page) |
12 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
11 June 2001 | Director's particulars changed (1 page) |
14 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
29 March 2001 | Location of register of members (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
14 February 2001 | Director's particulars changed (1 page) |
2 January 2001 | Resolutions
|
11 December 2000 | Auditor's resignation (1 page) |
24 October 2000 | Director's particulars changed (1 page) |
10 October 2000 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Particulars of mortgage/charge (3 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | New director appointed (2 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: 1 paternoster row st paul's london EC4M 7DH (1 page) |
7 July 2000 | Return made up to 05/06/00; full list of members (6 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
16 June 1999 | Return made up to 05/06/99; full list of members (8 pages) |
10 August 1998 | Auditor's resignation (1 page) |
30 June 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
19 June 1998 | Return made up to 05/06/98; full list of members (9 pages) |
3 September 1997 | Director resigned (1 page) |
2 September 1997 | Resolutions
|
27 June 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
17 June 1997 | Return made up to 05/06/97; full list of members (9 pages) |
24 April 1997 | Director resigned (1 page) |
14 January 1997 | Director's particulars changed (1 page) |
12 June 1996 | Return made up to 05/06/96; full list of members
|
14 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
13 April 1996 | Director's particulars changed (1 page) |
13 November 1995 | Director's particulars changed (2 pages) |
13 November 1995 | Director's particulars changed (2 pages) |
13 November 1995 | Director's particulars changed (2 pages) |
30 October 1995 | Director's particulars changed (2 pages) |
30 October 1995 | Director's particulars changed (2 pages) |
11 July 1995 | Director's particulars changed (2 pages) |
11 July 1995 | Director's particulars changed (2 pages) |
11 May 1995 | Director's particulars changed (4 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
30 April 1995 | Director's particulars changed (2 pages) |
9 April 1995 | Director's particulars changed (2 pages) |
6 April 1995 | Director's particulars changed (2 pages) |
4 April 1995 | Particulars of mortgage/charge (7 pages) |