London
W2 4BH
Director Name | Robert Michael Currie |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(same day as company formation) |
Role | Police Officer |
Correspondence Address | 58 Saint Michaels Crescent Pinner Middlesex HA5 5LG |
Director Name | Mr William Hucklesby |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(same day as company formation) |
Role | Senior Executive Sears Plc |
Correspondence Address | 23 Camden Park Road Chislehurst Kent BR7 5HE |
Secretary Name | Mr James Charman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Parkhurst Road London N7 0LR |
Secretary Name | Robert Darby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 December 1999) |
Role | Company Director |
Correspondence Address | Wisteria Cottage 32 High Street Bedmond Abbots Langley Hertfordshire WD5 0QX |
Director Name | Richard Miles |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 1998) |
Role | Police Officer |
Correspondence Address | 2 Ockendon Road North Ockendon Upminster Essex RM14 3PT |
Director Name | Mr Giovanni Cantarella |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1997(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 11 February 2013) |
Role | Deputy Chairman |
Country of Residence | England |
Correspondence Address | 30 Montagu Square London W1H 1RJ |
Director Name | Augustine Marco Alfred Cerroni |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 1999) |
Role | Police Officer |
Correspondence Address | 45 Bean Road Bexleyheath Kent DA6 8HW |
Director Name | Robert William Temple Wood |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(6 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 09 July 2000) |
Role | Police Superintendent |
Correspondence Address | 50 Pinner Park Avenue Harrow Middlesex HA2 6LF |
Director Name | Harry Walsh Jones |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 October 2002) |
Role | Police Officer |
Correspondence Address | Blackacre Cottage 26 Blackacre Road Theydon Bois Epping Essex CM16 7LU |
Secretary Name | Harry Walsh Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 October 2002) |
Role | Police Officer |
Correspondence Address | Blackacre Cottage 26 Blackacre Road Theydon Bois Epping Essex CM16 7LU |
Director Name | Superintendent Archibald Iain Torrance |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2000(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 February 2002) |
Role | Police Officer |
Correspondence Address | 13 Glendale Mews Westgate Road Beckenham Kent BR3 5TY |
Director Name | Ms Sally Patricia Humphreys |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(8 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 February 2002) |
Role | Director Of Trade Association |
Country of Residence | United Kingdom |
Correspondence Address | 73 Osprey Close London E11 1SZ |
Secretary Name | Ms Sally Patricia Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Osprey Close London E11 1SZ |
Director Name | Inspector Gary Wilson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 June 2009) |
Role | Police Officer |
Correspondence Address | 28 Highfield Road Princes Risborough Buckinghamshire HP27 0HG |
Registered Address | C/O Howard De Walden Management Ltd 23 Queen Anne Street London W1G 9DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £7,069 |
Cash | £7,063 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2013 | Application to strike the company off the register (3 pages) |
3 May 2013 | Application to strike the company off the register (3 pages) |
26 April 2013 | Termination of appointment of Giovanni Cantarella as a director on 11 February 2013 (1 page) |
26 April 2013 | Termination of appointment of Giovanni Cantarella as a director on 11 February 2013 (1 page) |
15 February 2013 | Annual return made up to 11 January 2013 no member list (3 pages) |
15 February 2013 | Annual return made up to 11 January 2013 no member list (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 January 2012 | Annual return made up to 11 January 2012 no member list (3 pages) |
23 January 2012 | Annual return made up to 11 January 2012 no member list (3 pages) |
25 March 2011 | Annual return made up to 11 January 2011 no member list (3 pages) |
25 March 2011 | Annual return made up to 11 January 2011 no member list (3 pages) |
16 November 2010 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
16 November 2010 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
12 March 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
12 March 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
2 February 2010 | Annual return made up to 11 January 2010 no member list (3 pages) |
2 February 2010 | Annual return made up to 11 January 2010 no member list (3 pages) |
1 February 2010 | Director's details changed for Mr Giovanni Cantarella on 11 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Judith Schecter on 11 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Judith Schecter on 11 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Giovanni Cantarella on 11 January 2010 (2 pages) |
31 July 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
31 July 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from, c/o new west end company, morley house, 320 regent street, london, W1B 3BE (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from, c/o new west end company, morley house, 320 regent street, london, W1B 3BE (1 page) |
8 June 2009 | Annual return made up to 11/01/09 (4 pages) |
8 June 2009 | Annual return made up to 11/01/09 (4 pages) |
8 June 2009 | Director appointed judith schecter (1 page) |
8 June 2009 | Appointment Terminated Director gary wilson (1 page) |
8 June 2009 | Appointment terminated secretary sally humphreys (1 page) |
8 June 2009 | Appointment terminated director gary wilson (1 page) |
8 June 2009 | Director appointed judith schecter (1 page) |
8 June 2009 | Appointment Terminated Secretary sally humphreys (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2008 | Appointment terminated (1 page) |
23 September 2008 | Appointment Terminated (1 page) |
14 January 2008 | Annual return made up to 11/01/08 (4 pages) |
14 January 2008 | Annual return made up to 11/01/08 (4 pages) |
22 December 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
22 December 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | New director appointed (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
19 June 2007 | Annual return made up to 12/09/06 (3 pages) |
19 June 2007 | Annual return made up to 12/09/06 (3 pages) |
11 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
11 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
16 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
16 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: c/o new west end company, broadmead house, panton street, london SW1Y 4DR (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: c/o new west end company, broadmead house, panton street, london SW1Y 4DR (1 page) |
19 September 2005 | Annual return made up to 12/09/05 (3 pages) |
19 September 2005 | Annual return made up to 12/09/05 (3 pages) |
31 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
31 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
26 October 2004 | Annual return made up to 29/09/04
|
26 October 2004 | Annual return made up to 29/09/04 (3 pages) |
17 September 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
17 September 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
22 January 2004 | Annual return made up to 29/09/03 (3 pages) |
22 January 2004 | Annual return made up to 29/09/03 (3 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
10 April 2003 | Annual return made up to 29/09/02 (3 pages) |
10 April 2003 | Annual return made up to 29/09/02 (3 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | New secretary appointed (2 pages) |
5 November 2002 | Secretary resigned;director resigned (1 page) |
5 November 2002 | Secretary resigned;director resigned (1 page) |
30 September 2002 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
30 September 2002 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
24 September 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
24 September 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
22 January 2002 | Annual return made up to 29/09/01 (4 pages) |
22 January 2002 | Annual return made up to 29/09/01
|
22 January 2002 | Annual return made up to 29/09/00 (4 pages) |
22 January 2002 | Annual return made up to 29/09/00 (4 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
13 April 2000 | Annual return made up to 29/09/99 (3 pages) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Annual return made up to 29/09/99 (3 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | New secretary appointed;new director appointed (2 pages) |
25 February 2000 | New secretary appointed;new director appointed (2 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | Annual return made up to 29/09/98 (4 pages) |
1 December 1998 | Annual return made up to 29/09/98
|
1 December 1998 | New director appointed (2 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
28 October 1997 | Annual return made up to 29/09/97 (4 pages) |
28 October 1997 | Annual return made up to 29/09/97 (4 pages) |
12 August 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
12 August 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | Director resigned (1 page) |
6 November 1996 | Annual return made up to 29/09/96 (4 pages) |
6 November 1996 | Annual return made up to 29/09/96 (4 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | New director appointed (2 pages) |
9 October 1995 | Annual return made up to 29/09/95 (4 pages) |
9 October 1995 | Annual return made up to 29/09/95 (4 pages) |
14 September 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
14 September 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
29 September 1992 | Incorporation (15 pages) |