Mere
Warminster
Wiltshire
BA12 6AB
Director Name | Mr Clive Ashley Ross |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1992(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hammers Lane London NW7 4AQ |
Secretary Name | Mr Peter Julian Fineman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1992(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Barrow Street House Barrow Street Mere Warminster Wiltshire BA12 6AB |
Director Name | Mr Robert John West |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Winchester Close Esher Place Esher Surrey KT10 8QH |
Director Name | Mr Brian Arthur Chard |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Enmore Gardens London SW14 8RF |
Director Name | Mr Robin Wallace Fell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 348 Goldhawk Road London W6 0XF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 June 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 42 Doughty Street London WC1N 2LY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£2,959 |
Current Liabilities | £2,959 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
16 October 2003 | Delivered on: 28 October 2003 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from cheval investments midland limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Barclays bank PLC re york row properties limited business premium account, account no. 40609501. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|---|
15 September 2003 | Delivered on: 20 September 2003 Persons entitled: Barclays Bank PLC 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 |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | Application to strike the company off the register (3 pages) |
22 March 2016 | Application to strike the company off the register (3 pages) |
9 November 2015 | Total exemption full accounts made up to 30 June 2015 (4 pages) |
9 November 2015 | Total exemption full accounts made up to 30 June 2015 (4 pages) |
6 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 August 2014 | Director's details changed for Mr Clive Ashley Ross on 23 June 2014 (2 pages) |
8 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Director's details changed for Mr Clive Ashley Ross on 23 June 2014 (2 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
19 July 2012 | Director's details changed for Mr Clive Ashley Ross on 23 June 2012 (2 pages) |
19 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Director's details changed for Mr Clive Ashley Ross on 23 June 2012 (2 pages) |
19 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
1 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Registered office address changed from 6Th Floor 16 Old Bond Street London W1S 4PS on 21 July 2011 (2 pages) |
21 July 2011 | Registered office address changed from 6Th Floor 16 Old Bond Street London W1S 4PS on 21 July 2011 (2 pages) |
26 April 2011 | Termination of appointment of Robin Fell as a director (2 pages) |
26 April 2011 | Termination of appointment of Brian Chard as a director (2 pages) |
26 April 2011 | Termination of appointment of Brian Chard as a director (2 pages) |
26 April 2011 | Termination of appointment of Robin Fell as a director (2 pages) |
23 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
23 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
5 August 2010 | Director's details changed for Mr Brian Arthur Chard on 1 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Brian Arthur Chard on 1 June 2010 (2 pages) |
5 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Director's details changed for Mr Brian Arthur Chard on 1 June 2010 (2 pages) |
5 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
22 July 2009 | Director's change of particulars / brian chard / 01/05/2009 (1 page) |
22 July 2009 | Director's change of particulars / brian chard / 01/05/2009 (1 page) |
22 July 2009 | Director's change of particulars / brian chard / 01/05/2009 (1 page) |
22 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
22 July 2009 | Director's change of particulars / brian chard / 01/05/2009 (1 page) |
5 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 June 2008 | Return made up to 24/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 24/06/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
10 July 2007 | Return made up to 24/06/07; no change of members (8 pages) |
10 July 2007 | Return made up to 24/06/07; no change of members (8 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: 6TH floor 16 old bond street london W1X 3DB (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: 6TH floor 16 old bond street london W1X 3DB (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: 42 doughty street london WC1N 2LY (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: 42 doughty street london WC1N 2LY (1 page) |
18 September 2006 | Accounts for a small company made up to 30 June 2006 (5 pages) |
18 September 2006 | Accounts for a small company made up to 30 June 2006 (5 pages) |
5 July 2006 | Return made up to 24/06/06; full list of members (8 pages) |
5 July 2006 | Return made up to 24/06/06; full list of members (8 pages) |
30 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
30 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
7 July 2005 | Return made up to 24/06/05; full list of members (8 pages) |
7 July 2005 | Return made up to 24/06/05; full list of members (8 pages) |
20 May 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
20 May 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
21 July 2004 | Return made up to 24/06/04; full list of members (8 pages) |
21 July 2004 | Return made up to 24/06/04; full list of members (8 pages) |
23 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
23 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
28 October 2003 | Particulars of mortgage/charge (5 pages) |
28 October 2003 | Particulars of mortgage/charge (5 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
20 September 2003 | Particulars of mortgage/charge (9 pages) |
20 September 2003 | Particulars of mortgage/charge (9 pages) |
16 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
16 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
3 March 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
3 March 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
15 July 2002 | Return made up to 24/06/02; full list of members (8 pages) |
15 July 2002 | Return made up to 24/06/02; full list of members (8 pages) |
7 February 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
7 February 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
10 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
13 March 2001 | Full accounts made up to 30 June 2000 (6 pages) |
13 March 2001 | Full accounts made up to 30 June 2000 (6 pages) |
14 July 2000 | Return made up to 24/06/00; full list of members
|
14 July 2000 | Return made up to 24/06/00; full list of members
|
3 May 2000 | Full accounts made up to 30 June 1999 (6 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (6 pages) |
23 August 1999 | Return made up to 24/06/99; full list of members (6 pages) |
23 August 1999 | Return made up to 24/06/99; full list of members (6 pages) |
31 March 1999 | Full accounts made up to 30 June 1998 (5 pages) |
31 March 1999 | Full accounts made up to 30 June 1998 (5 pages) |
17 August 1998 | Return made up to 24/06/98; no change of members (4 pages) |
17 August 1998 | Return made up to 24/06/98; no change of members (4 pages) |
17 March 1998 | Auditor's resignation (1 page) |
17 March 1998 | Auditor's resignation (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: 60 welbeck street london W1M 8BH (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: 60 welbeck street london W1M 8BH (1 page) |
20 February 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
20 February 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
25 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 1997 | Return made up to 24/06/97; no change of members (6 pages) |
14 July 1997 | Return made up to 24/06/97; no change of members (6 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: c/o warner bearman wimpole street london W1M 8BH (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: c/o warner bearman wimpole street london W1M 8BH (1 page) |
2 October 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
2 October 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
2 July 1996 | Return made up to 24/06/96; full list of members (4 pages) |
2 July 1996 | Return made up to 24/06/96; full list of members (4 pages) |
24 April 1996 | Resolutions
|
24 April 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
24 April 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
24 April 1996 | Resolutions
|
3 July 1995 | Return made up to 24/06/95; no change of members (4 pages) |
3 July 1995 | Return made up to 24/06/95; no change of members (4 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
24 June 1992 | Incorporation (15 pages) |
24 June 1992 | Incorporation (15 pages) |