Richmond
Surrey
TW9 1NQ
Secretary Name | Mr Michael John Attenborough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 28 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaver Lodge Richmond Green Richmond Surrey TW9 1NQ |
Director Name | (Estate Of) Richard Samuel Attenborough |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 6 months (resigned 13 April 2012) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | Beaver Lodge Richmond Green Richmond Surrey TW9 1NQ |
Director Name | Lady Sheila Beryl Grant Attenborough |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 6 months (resigned 13 April 2012) |
Role | Justice Of The Peace |
Correspondence Address | Old Friars Richmond Green Richmond Surrey TW9 1NQ |
Director Name | Mr Richard John Bowden Blake |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 June 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bakers House Brokenborough Malmesbury Wiltshire SN16 0HY |
Director Name | Terence Arthur Clegg |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 1997) |
Role | Film Producer |
Correspondence Address | Ballykiddo Bulstrode Way Gerrards Cross Buckinghamshire SL9 7QT |
Director Name | Claude Eric Fielding |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 2003) |
Role | Solicitor |
Correspondence Address | Briar Cottage 154 Tilt Road Cobham Surrey KT11 3HR |
Director Name | Diana Hawkins |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 6 months (resigned 13 April 2012) |
Role | Publicity Executive |
Correspondence Address | 15 Lancaster Place Twickenham Middlesex TW1 1HR |
Secretary Name | Mr Richard John Bowden Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 June 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bakers House Brokenborough Malmesbury Wiltshire SN16 0HY |
Registered Address | Beaver Lodge The Green Richmond Surrey TW9 1NQ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
1 at £1 | Attenborough Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2012 | Application to strike the company off the register (3 pages) |
2 May 2012 | Application to strike the company off the register (3 pages) |
17 April 2012 | Termination of appointment of Diana Hawkins as a director (1 page) |
17 April 2012 | Termination of appointment of Sheila Beryl Grant Attenborough as a director on 13 April 2012 (1 page) |
17 April 2012 | Termination of appointment of Richard Samuel Attenborough as a director on 13 April 2012 (1 page) |
17 April 2012 | Termination of appointment of Richard Attenborough as a director (1 page) |
17 April 2012 | Termination of appointment of Sheila Attenborough as a director (1 page) |
17 April 2012 | Termination of appointment of Diana Hawkins as a director on 13 April 2012 (1 page) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
3 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders Statement of capital on 2011-05-03
|
3 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders Statement of capital on 2011-05-03
|
9 December 2010 | Total exemption full accounts made up to 30 April 2010 (5 pages) |
9 December 2010 | Total exemption full accounts made up to 30 April 2010 (5 pages) |
11 October 2010 | Secretary's details changed for Michael John Attenborough on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Michael John Attenborough on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Michael John Attenborough on 11 October 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Michael John Attenborough on 11 October 2010 (2 pages) |
19 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
13 August 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
13 August 2009 | Accounts made up to 30 April 2009 (5 pages) |
10 July 2009 | Appointment terminated director and secretary richard blake (1 page) |
10 July 2009 | Appointment Terminated Director and Secretary richard blake (1 page) |
9 July 2009 | Director and secretary appointed michael john attenborough (2 pages) |
9 July 2009 | Director and secretary appointed michael john attenborough (2 pages) |
28 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
11 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
11 February 2009 | Accounts made up to 30 April 2008 (5 pages) |
29 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
3 March 2008 | Accounts made up to 30 April 2007 (5 pages) |
3 March 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
26 April 2007 | Return made up to 21/04/07; full list of members (3 pages) |
26 April 2007 | Return made up to 21/04/07; full list of members (3 pages) |
5 February 2007 | Full accounts made up to 30 April 2006 (8 pages) |
5 February 2007 | Full accounts made up to 30 April 2006 (8 pages) |
11 April 2006 | Return made up to 21/04/06; full list of members (3 pages) |
11 April 2006 | Return made up to 21/04/06; full list of members (3 pages) |
24 February 2006 | Full accounts made up to 30 April 2005 (9 pages) |
24 February 2006 | Full accounts made up to 30 April 2005 (9 pages) |
17 May 2005 | Return made up to 21/04/05; full list of members (3 pages) |
17 May 2005 | Return made up to 21/04/05; full list of members (3 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (10 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (10 pages) |
10 May 2004 | Return made up to 21/04/04; full list of members (6 pages) |
10 May 2004 | Return made up to 21/04/04; full list of members (6 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (10 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (10 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
30 April 2003 | Return made up to 21/04/03; full list of members (7 pages) |
30 April 2003 | Return made up to 21/04/03; full list of members (7 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (10 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (10 pages) |
15 May 2002 | Return made up to 21/04/02; full list of members (7 pages) |
15 May 2002 | Return made up to 21/04/02; full list of members (7 pages) |
28 February 2002 | Full accounts made up to 30 April 2001 (10 pages) |
28 February 2002 | Full accounts made up to 30 April 2001 (10 pages) |
25 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2001 | Return made up to 21/04/01; full list of members (7 pages) |
25 May 2001 | Return made up to 21/04/01; full list of members (7 pages) |
22 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
22 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
2 June 2000 | Full accounts made up to 30 April 1999 (11 pages) |
2 June 2000 | Full accounts made up to 30 April 1999 (11 pages) |
17 May 2000 | Return made up to 21/04/00; full list of members (10 pages) |
17 May 2000 | Return made up to 21/04/00; full list of members (10 pages) |
18 January 2000 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
18 January 2000 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
20 April 1999 | Return made up to 21/04/99; full list of members (10 pages) |
20 April 1999 | Return made up to 21/04/99; full list of members (10 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
10 August 1998 | Director's particulars changed (1 page) |
10 August 1998 | Director's particulars changed (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Return made up to 21/04/98; full list of members (10 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Return made up to 21/04/98; full list of members (10 pages) |
9 April 1998 | Particulars of mortgage/charge (19 pages) |
9 April 1998 | Particulars of mortgage/charge (19 pages) |
11 February 1998 | Full accounts made up to 30 April 1997 (6 pages) |
11 February 1998 | Full accounts made up to 30 April 1997 (6 pages) |
8 June 1997 | Return made up to 21/04/97; full list of members (11 pages) |
8 June 1997 | Return made up to 21/04/97; full list of members (11 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (5 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (5 pages) |
29 May 1996 | Return made up to 21/04/96; full list of members (11 pages) |
29 May 1996 | Return made up to 21/04/96; full list of members (11 pages) |
16 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 1996 | Full accounts made up to 30 April 1995 (5 pages) |
22 February 1996 | Full accounts made up to 30 April 1995 (5 pages) |
9 May 1995 | Return made up to 21/04/95; no change of members (18 pages) |
9 May 1995 | Location of register of members (non legible) (1 page) |
7 April 1995 | Company name changed grey owl productions LIMITED\certificate issued on 10/04/95 (2 pages) |
7 April 1995 | Company name changed grey owl productions LIMITED\certificate issued on 10/04/95 (4 pages) |
9 September 1993 | Memorandum and Articles of Association (7 pages) |
9 September 1993 | Memorandum and Articles of Association (7 pages) |
21 April 1993 | Incorporation (18 pages) |