London
NW8 9UJ
Director Name | Michael Rapp |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1999(6 years, 9 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | 7 Ennismore Gardens London SW7 1NL |
Director Name | Mr Michael Joel Tannenbaum |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1999(6 years, 9 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge 12 Priory Drive Stanmore Middlesex HA7 3HL |
Secretary Name | Mr Michael Joel Tannenbaum |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 1999(6 years, 9 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge 12 Priory Drive Stanmore Middlesex HA7 3HL |
Director Name | Robert Anthony Lo |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 113 Arthur Road Wimbledon London SW19 7DR |
Director Name | Mr Charles Anthony Fry |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Cadogan Place London SW1X 9RS |
Secretary Name | Mr Peter Charles Michael Diment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Westfield Close Bishops Stortford Hertfordshire CM23 2RD |
Director Name | Michael Douglas Martin |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 September 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Hookway Farm Pennymoor Tiverton Devon EX16 8LU |
Director Name | William John Gunnell |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 July 1998) |
Role | Member Of Parliament |
Correspondence Address | Pinfold Cottage Lower Denby Lane, Upper Denby Huddersfield West Yorkshire HD8 8TY |
Secretary Name | Angeli Asha Gulhane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | Flat 4 3 Lansdown Crescent Bath Avon BA1 5EX |
Secretary Name | June Kay Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 August 1995) |
Role | Company Director |
Correspondence Address | 81 Haliburton Road St Margarets Twickenham TW1 1PD |
Director Name | Nicholas Patrick Hare |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1997) |
Role | Property Consultant |
Correspondence Address | Manor Farm Culkerton Tetbury Gloucestershire GL8 8SS Wales |
Secretary Name | Jacqueline Anne Dowdeswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 54 Lower Westwood Bradford On Avon Wiltshire BA15 2AE |
Secretary Name | Dr Lisbeth Ann Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 October 1998) |
Role | Company Director |
Correspondence Address | 17 Gay Street Bath Avon BA1 2PH |
Director Name | Roger Graham Walters |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 December 1998) |
Role | Financier |
Correspondence Address | 29 Albert Hall Mansions Kensington Gore London SW7 2AJ |
Director Name | Mr Robert Trevor Spencer Yorke-Starkey |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(5 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 April 1999) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 143 Cranley Gardens London N10 3AG |
Director Name | Mr Wlodzimierz Artur Victor Lipien |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(5 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 April 1999) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 28 Connaught Drive London NW11 6BJ |
Director Name | Rebecca Bronwen Garvey Thomas |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(6 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 18 October 1999) |
Role | Asset Manager |
Correspondence Address | 75 Dundee Wharf 100 Three Colt Street Limehouse London E14 8AX |
Director Name | Peter Alastair Woodrow |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(6 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 18 October 1999) |
Role | Consultant |
Correspondence Address | Tylers Croft Hitchen Hatch Lane Sevenoaks Kent TN13 3AY |
Director Name | George Annan Heggie |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(6 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 October 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Green Lane Guildford Surrey GU1 2LZ |
Director Name | Mr Frank Lewis |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(6 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 October 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Franklin Close Whetstone London N20 9QG |
Director Name | Gerard Alan Lee |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(6 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Holly Park Road London N3 3JB |
Director Name | Kenneth Thompson |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(6 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 October 1999) |
Role | Company Director |
Correspondence Address | 50c Kew Green Richmond Surrey TW9 3BB |
Director Name | Mr David William Jarvis |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(6 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 October 1999) |
Role | Surveyor |
Correspondence Address | 103 Sandhurst Drive Ilford Essex IG3 9DE |
Director Name | Carmel Paige |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2000(7 years, 3 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 25 April 2000) |
Role | Company Director |
Correspondence Address | 6 Sarre Avenue Hornchurch Essex RM12 6TP |
Secretary Name | Capital Prime Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1998(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 18 October 1999) |
Correspondence Address | 21 Citygate Place 91/99 Pentonville Road London N1 9LG |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,560,105 |
Cash | £3,188 |
Current Liabilities | £42,508 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 March 2006 | Dissolved (1 page) |
---|---|
20 December 2005 | Liquidators statement of receipts and payments (5 pages) |
20 December 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 October 2005 | Liquidators statement of receipts and payments (5 pages) |
15 April 2005 | Liquidators statement of receipts and payments (5 pages) |
29 October 2004 | Liquidators statement of receipts and payments (5 pages) |
29 April 2004 | Liquidators statement of receipts and payments (5 pages) |
23 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2003 | Director's particulars changed (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
11 April 2003 | Declaration of solvency (3 pages) |
11 April 2003 | Appointment of a voluntary liquidator (1 page) |
11 April 2003 | Resolutions
|
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2003 | Return made up to 12/01/03; full list of members (6 pages) |
4 February 2003 | Director's particulars changed (1 page) |
6 December 2002 | Full accounts made up to 30 June 2002 (14 pages) |
5 February 2002 | Return made up to 12/01/02; full list of members (6 pages) |
3 October 2001 | Full accounts made up to 30 June 2001 (17 pages) |
20 August 2001 | Resolutions
|
20 August 2001 | Resolutions
|
16 March 2001 | Return made up to 12/01/01; full list of members (7 pages) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Full accounts made up to 30 June 2000 (17 pages) |
22 November 2000 | Auditor's resignation (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
20 March 2000 | Return made up to 12/01/00; bulk list available separately
|
13 March 2000 | Registered office changed on 13/03/00 from: new garden house 78 hatton garden london EC1N 8JA (1 page) |
13 March 2000 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
29 February 2000 | Full accounts made up to 30 September 1999 (19 pages) |
21 January 2000 | Declaration of assistance for shares acquisition (7 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Resolutions
|
6 January 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 January 2000 | Re-registration of Memorandum and Articles (11 pages) |
6 January 2000 | Application for reregistration from PLC to private (1 page) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Secretary resigned (1 page) |
1 September 1999 | Full accounts made up to 30 September 1998 (19 pages) |
25 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (3 pages) |
17 May 1999 | New director appointed (3 pages) |
7 May 1999 | Resolutions
|
7 May 1999 | Memorandum and Articles of Association (46 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Director resigned (2 pages) |
28 April 1999 | Registered office changed on 28/04/99 from: 21 citygate place 91/99 pentonville road london N1 9LG (1 page) |
21 April 1999 | Return made up to 12/01/99; bulk list available separately (5 pages) |
26 March 1999 | Auditor's resignation (1 page) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (4 pages) |
5 March 1999 | Director resigned (1 page) |
24 February 1999 | New director appointed (3 pages) |
18 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Registered office changed on 06/11/98 from: kings court parsonage lane bath BA1 1ER (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
14 October 1998 | Auditor's resignation (1 page) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
29 July 1998 | Director resigned (1 page) |
9 June 1998 | Registered office changed on 09/06/98 from: 17 gay street bath BA1 2PH (1 page) |
9 June 1998 | Secretary resigned (1 page) |
6 May 1998 | Full accounts made up to 30 September 1997 (13 pages) |
6 February 1998 | Return made up to 12/01/98; no change of members (15 pages) |
8 October 1997 | Director's particulars changed (1 page) |
10 June 1997 | New secretary appointed (2 pages) |
6 May 1997 | Full accounts made up to 30 September 1996 (13 pages) |
2 May 1997 | Director resigned (1 page) |
10 February 1997 | Return made up to 12/01/97; bulk list available separately
|
16 December 1996 | New secretary appointed (2 pages) |
9 December 1996 | Secretary resigned (1 page) |
30 April 1996 | Full accounts made up to 30 September 1995 (13 pages) |
16 February 1996 | Particulars of mortgage/charge (3 pages) |
16 February 1996 | Particulars of mortgage/charge (3 pages) |
16 February 1996 | Particulars of mortgage/charge (3 pages) |
11 February 1996 | Return made up to 12/01/96; no change of members (22 pages) |
10 February 1996 | Particulars of mortgage/charge (3 pages) |
24 February 1995 | Particulars of mortgage/charge (4 pages) |
9 February 1995 | Particulars of mortgage/charge (5 pages) |