London
W14 8UD
Director Name | Mr David James Hall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2008(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 02 January 2018) |
Role | Company Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | David Yates |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Limes 17 Criftin Road Burton Joyce Nottingham Nottinghamshire NG14 5FB |
Secretary Name | June Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Russet Close Lowdham Nottingham Nottinghamshire NG14 7WQ |
Director Name | Mr David Anthony Wakefield |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1993(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 June 1996) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 53 Ringford Road London SW18 1RP |
Director Name | Mr Robert Leslie Beckett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1994(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mews Bulcote Nr Burton Joyce Nottingham NG14 5HA |
Secretary Name | Mrs Janis Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1994(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 June 1997) |
Role | Company Director |
Correspondence Address | 27 Island Close Church Street Staines Middlesex TW18 4YZ |
Director Name | John David Lambert |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(3 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 21 June 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Island Close Staines Middlesex TW18 4YZ |
Director Name | Ian Peter Reynolds |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 August 1997) |
Role | Company Director |
Correspondence Address | 2 The Stables Sarratt Road Croxley Green Rickmansworth Hertfordshire WD3 4LN |
Director Name | Dr Desmond Hamilton Wilson Kelly |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(3 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 June 1996) |
Role | Consultant Psychiatrist |
Correspondence Address | Clare Cottage 19 Hertford Avenue London SW14 8EF |
Director Name | Mr Eric Alan Millard |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Church Leys Evenley Brackley Northamptonshire NN13 5SX |
Director Name | Mr John Reginald Wardhaugh Ansdell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1999) |
Role | Finance Director |
Correspondence Address | 17 Randolph Avenue London W9 1BH |
Secretary Name | Peter David Andrew Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2000) |
Role | Chartered Accountant |
Correspondence Address | 55 Howitt Road London NW3 4LU |
Director Name | Christopher John Sandham |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | The Old Rectory Church Road Ickford Aylesbury Buckinghamshire HP18 9HZ |
Director Name | Philip Harry Easterman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(6 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 3 Oakview Hyde Heath Amersham Buckinghamshire HP6 5SE |
Director Name | Mr Stephen John Purse |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(7 years after company formation) |
Appointment Duration | 1 month (resigned 07 March 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 36 Newry Road Twickenham London TW1 1PL |
Director Name | Mr Chaitanya Bhupendra Patel |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(7 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hill Warren Lane Oxshott Surrey KT22 0ST |
Director Name | Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(7 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Yamas House Chiddingly Road Horam East Sussex TN21 0LJ |
Secretary Name | Mr Stephen John Purse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(7 years after company formation) |
Appointment Duration | 1 month (resigned 07 March 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 36 Newry Road Twickenham London TW1 1PL |
Secretary Name | Jon Hather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 April 2002) |
Role | Company Director |
Correspondence Address | 83 High Street Farnborough Village Kent BR6 7BB |
Director Name | James Dominic Weight |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 June 2002) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 11 Courtney Place Cobham Surrey KT11 2BE |
Secretary Name | James Dominic Weight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(9 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 June 2002) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 11 Courtney Place Cobham Surrey KT11 2BE |
Director Name | Serena Jane Stewart |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(9 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 05 December 2002) |
Role | Company Director |
Correspondence Address | 23 Lindsey Street Epping Essex CM16 6RB |
Secretary Name | Keith Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(9 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 13 September 2002) |
Role | Company Director |
Correspondence Address | 90 Long Plough Aston Clinton Aylesbury Buckinghamshire HP22 5HD |
Director Name | Mr Paul John Greensmith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Ennerdale Road Kew Richmond Upon Thames Surrey TW9 3PG |
Secretary Name | Mr Paul John Greensmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Ennerdale Road Kew Richmond Upon Thames Surrey TW9 3PG |
Secretary Name | Mr David Andrew Spruzen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homewood The Avenue, Farnham Common Slough Bucks SL2 3JY |
Director Name | Mr David Andrew Spruzen |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(13 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 24 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homewood The Avenue, Farnham Common Slough Bucks SL2 3JY |
Director Name | Prof Christopher Thompson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 November 2008) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Preshaw House Preshaw Upham Hampshire SO32 1HP |
Director Name | Mr Stephen Wallace Bradshaw |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenthorpe Great Elm Nr Frome Somerset BA11 3NY |
Secretary Name | Mr Swagatam Mukerji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 July 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Peacocks Drews Park, Knotty Green Beaconsfield Buckinghamshire HP9 2TT |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Mark Moran |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(22 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | addictionworldwide.com |
---|---|
Telephone | 01598 760700 |
Telephone region | Lynton |
Registered Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Priory Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 October 2017 | Application to strike the company off the register (3 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
24 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
27 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
12 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
14 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
22 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 22 July 2013 (1 page) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
18 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
4 August 2011 | Registered office address changed from Priory House, Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from Priory House, Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page) |
4 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 May 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
17 February 2010 | Director's details changed for Mr David James Hall on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr David James Hall on 1 October 2009 (2 pages) |
17 February 2010 | Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page) |
17 February 2010 | Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page) |
5 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
26 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
25 January 2009 | Appointment terminated director stephen bradshaw (1 page) |
25 January 2009 | Director appointed mr david james hall (1 page) |
25 January 2009 | Appointment terminated director christopher thompson (1 page) |
3 October 2008 | Secretary appointed mr david james hall (1 page) |
17 September 2008 | Director appointed mr jason david lock (1 page) |
9 July 2008 | Appointment terminated secretary swagatam mukerji (1 page) |
7 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
15 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | New secretary appointed (1 page) |
2 May 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
26 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
7 August 2006 | New director appointed (1 page) |
31 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
10 May 2006 | Director's particulars changed (1 page) |
23 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
13 January 2006 | New secretary appointed (1 page) |
13 January 2006 | Secretary resigned (1 page) |
22 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
6 April 2005 | Return made up to 15/01/05; full list of members (7 pages) |
31 August 2004 | Director's particulars changed (1 page) |
14 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
22 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
12 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
28 February 2003 | Return made up to 15/01/03; full list of members (7 pages) |
18 December 2002 | Director resigned (1 page) |
30 September 2002 | Secretary resigned (1 page) |
30 September 2002 | New secretary appointed;new director appointed (3 pages) |
10 July 2002 | Secretary resigned;director resigned (1 page) |
27 June 2002 | New director appointed (2 pages) |
20 June 2002 | New secretary appointed (1 page) |
19 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
24 May 2002 | Registered office changed on 24/05/02 from: westminster house, randalls way leatherhead surrey KT22 7TZ (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
24 January 2002 | Return made up to 15/01/02; full list of members (3 pages) |
22 January 2002 | Director resigned (1 page) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
12 October 2001 | Director's particulars changed (1 page) |
1 February 2001 | Return made up to 15/01/01; no change of members (2 pages) |
11 January 2001 | New director appointed (4 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: kings court 41-51 kingston road leatherhead surrey KT22 7SZ (1 page) |
31 July 2000 | Full accounts made up to 30 November 1999 (8 pages) |
20 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Secretary resigned;director resigned (1 page) |
6 March 2000 | New secretary appointed;new director appointed (5 pages) |
6 March 2000 | New director appointed (6 pages) |
6 March 2000 | New director appointed (6 pages) |
24 February 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Registered office changed on 24/02/00 from: broadwater park denham uxbridge middlesex UB9 5HP (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
20 January 2000 | Return made up to 15/01/00; full list of members
|
9 April 1999 | New director appointed (3 pages) |
13 March 1999 | Return made up to 15/01/99; no change of members (4 pages) |
28 January 1999 | Full accounts made up to 30 November 1997 (8 pages) |
26 January 1998 | Return made up to 15/01/98; no change of members
|
10 December 1997 | New director appointed (6 pages) |
14 November 1997 | Director resigned (1 page) |
2 October 1997 | Full accounts made up to 30 November 1996 (7 pages) |
28 July 1997 | Company name changed regency park LIMITED\certificate issued on 29/07/97 (2 pages) |
6 July 1997 | New director appointed (4 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: the priory priory lane roehampton london SW15 5JJ (1 page) |
5 March 1997 | Return made up to 15/01/97; full list of members (7 pages) |
25 July 1996 | Full accounts made up to 30 November 1995 (6 pages) |
15 July 1996 | Memorandum and Articles of Association (10 pages) |
14 July 1996 | Director resigned (1 page) |
12 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (3 pages) |
5 July 1996 | New director appointed (3 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | New director appointed (3 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | New director appointed (3 pages) |
2 July 1996 | Resolutions
|
12 June 1996 | New director appointed (2 pages) |
2 April 1996 | Director resigned (1 page) |
18 February 1996 | Return made up to 15/01/96; no change of members (5 pages) |