London
EC2A 1AG
Director Name | Mr Richard Ewart Hollis Slater |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Denmark Avenue Wimbledon London SW19 4HF |
Director Name | Miss Joanne Weston |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 65 Orbain Road London SW6 7JZ |
Secretary Name | Miss Joanne Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 65 Orbain Road London SW6 7JZ |
Director Name | Sir Martyn Arbib |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(5 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 13 November 2002) |
Role | Chartered Accountant |
Correspondence Address | New Farm Badgemore Henley On Thames Oxfordshire RG9 4NX |
Director Name | Christopher John Heath |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(5 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | 7 Bloomfield Terrace London SW1 8PG |
Director Name | Scott Stuart McGlashan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(5 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 January 2000) |
Role | Investment Director |
Correspondence Address | 29 Northmoor Road Oxford Oxfordshire OX2 6UR |
Director Name | Christopher Macmillan Mitchinson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(5 days after company formation) |
Appointment Duration | 15 years, 6 months (resigned 19 December 2008) |
Role | Company Director |
Correspondence Address | Rodings 24 Pilgrims Way Guildford Surrey GU4 8AD |
Secretary Name | Mr Peter Jeremy Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Weston Road Lewknor Watlington Oxfordshire OX49 5TU |
Director Name | Hugh Michael Priestley |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(1 week, 6 days after company formation) |
Appointment Duration | 15 years, 6 months (resigned 19 December 2008) |
Role | Investment Manager |
Correspondence Address | 52 Chelsea Gate Apartments 93 Ebury Bridge Road London SW1W 8RB |
Secretary Name | Mr Charles Douglas Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Mayfield Avenue London N12 9JE |
Secretary Name | Mr Ian Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bankside Close Isleworth Middlesex TW7 7EW |
Director Name | Nicholas Charles Bedford |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 December 2008) |
Role | Financial Consultant |
Correspondence Address | Armsworth Hill House Old Alresford Hampshire SO24 9RJ |
Director Name | Mr Michael John Howell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 December 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Far Outlook Old Road Shotover Hill Headington Oxford Oxfordshire OX3 8TA |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £923,000 |
Net Worth | £51,767,000 |
Current Liabilities | £1,962,000 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 September 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 June 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 January 2010 | Liquidators statement of receipts and payments to 11 December 2009 (6 pages) |
11 January 2010 | Liquidators' statement of receipts and payments to 11 December 2009 (6 pages) |
7 January 2009 | Appointment terminated director nicholas bedford (1 page) |
7 January 2009 | Appointment Terminated Director michael howell (1 page) |
7 January 2009 | Appointment Terminated Director nicholas bedford (1 page) |
7 January 2009 | Appointment Terminated Director hugh priestley (1 page) |
7 January 2009 | Appointment terminated director hugh priestley (1 page) |
7 January 2009 | Appointment Terminated Director christopher mitchinson (1 page) |
7 January 2009 | Appointment terminated director michael howell (1 page) |
7 January 2009 | Appointment terminated director christopher mitchinson (1 page) |
22 December 2008 | Appointment of a voluntary liquidator (1 page) |
22 December 2008 | Resolutions
|
22 December 2008 | Declaration of solvency (3 pages) |
22 December 2008 | Appointment of a voluntary liquidator (1 page) |
22 December 2008 | Declaration of solvency (3 pages) |
22 December 2008 | Resolutions
|
8 December 2008 | Resolutions
|
8 December 2008 | Resolutions
|
27 October 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
27 October 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
23 June 2008 | Return made up to 28/05/08; bulk list available separately
|
23 June 2008 | Return made up to 28/05/08; bulk list available separately
|
28 November 2007 | Resolutions
|
28 November 2007 | Full accounts made up to 31 July 2007 (49 pages) |
28 November 2007 | Full accounts made up to 31 July 2007 (49 pages) |
28 November 2007 | Memorandum and Articles of Association (48 pages) |
28 November 2007 | Resolutions
|
28 November 2007 | Memorandum and Articles of Association (48 pages) |
20 June 2007 | Return made up to 28/05/07; bulk list available separately
|
20 June 2007 | Return made up to 28/05/07; bulk list available separately (9 pages) |
20 November 2006 | Memorandum and Articles of Association (49 pages) |
20 November 2006 | Full accounts made up to 31 July 2006 (48 pages) |
20 November 2006 | Memorandum and Articles of Association (49 pages) |
20 November 2006 | Resolutions
|
20 November 2006 | Full accounts made up to 31 July 2006 (48 pages) |
20 November 2006 | Resolutions
|
23 June 2006 | Return made up to 28/05/06; bulk list available separately
|
23 June 2006 | Return made up to 28/05/06; bulk list available separately (9 pages) |
6 January 2006 | Full accounts made up to 31 July 2005 (43 pages) |
6 January 2006 | Full accounts made up to 31 July 2005 (43 pages) |
5 December 2005 | Resolutions
|
5 December 2005 | Resolutions
|
6 July 2005 | Return made up to 28/05/05; bulk list available separately (9 pages) |
6 July 2005 | Return made up to 28/05/05; bulk list available separately (9 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
4 January 2005 | Ad 14/12/04--------- £ si [email protected] £ ic 9216533/9216533 (2 pages) |
4 January 2005 | Ad 14/12/04--------- £ si [email protected] £ ic 9216533/9216533 (2 pages) |
16 December 2004 | Resolutions
|
16 December 2004 | Memorandum and Articles of Association (49 pages) |
16 December 2004 | Memorandum and Articles of Association (49 pages) |
16 December 2004 | Full accounts made up to 31 July 2004 (46 pages) |
16 December 2004 | Resolutions
|
16 December 2004 | Full accounts made up to 31 July 2004 (46 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
6 September 2004 | Return made up to 28/05/03; bulk list available separately; amend (6 pages) |
6 September 2004 | Return made up to 28/05/03; bulk list available separately; amend (6 pages) |
19 July 2004 | £ sr [email protected] 26/11/03 (1 page) |
5 July 2004 | Return made up to 28/05/04; bulk list available separately
|
5 July 2004 | Return made up to 28/05/04; bulk list available separately (9 pages) |
7 February 2004 | Location of register of members (1 page) |
7 February 2004 | Location of register of members (1 page) |
5 February 2004 | Full accounts made up to 31 July 2003 (40 pages) |
5 February 2004 | Full accounts made up to 31 July 2003 (40 pages) |
15 July 2003 | Return made up to 28/05/03; bulk list available separately (9 pages) |
15 July 2003 | Return made up to 28/05/03; bulk list available separately (9 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
10 February 2003 | Full accounts made up to 31 July 2002 (35 pages) |
10 February 2003 | Full accounts made up to 31 July 2002 (35 pages) |
10 January 2003 | Secretary's particulars changed (1 page) |
10 January 2003 | Secretary's particulars changed (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: 11 devonshire square london EC2M 4YR (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: 11 devonshire square london EC2M 4YR (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
24 October 2002 | S-div 18/10/02 (1 page) |
24 October 2002 | Resolutions
|
24 October 2002 | S-div 18/10/02 (1 page) |
24 October 2002 | Resolutions
|
17 September 2002 | Listing of particulars (110 pages) |
17 September 2002 | Listing of particulars (110 pages) |
23 August 2002 | Statement of affairs (7 pages) |
23 August 2002 | Statement of affairs (7 pages) |
23 August 2002 | Ad 09/11/01--------- £ si [email protected] (3 pages) |
23 August 2002 | Ad 09/11/01--------- £ si [email protected] (3 pages) |
17 July 2002 | Return made up to 28/05/02; bulk list available separately (9 pages) |
17 July 2002 | Return made up to 28/05/02; bulk list available separately (9 pages) |
10 December 2001 | Cancellation of share prem accou (3 pages) |
10 December 2001 | Resolutions
|
10 December 2001 | Resolutions
|
10 December 2001 | Certificate of cancellation of share premium account (1 page) |
10 December 2001 | Cancellation of share prem accou (3 pages) |
10 December 2001 | Certificate of cancellation of share premium account (1 page) |
9 November 2001 | Resolutions
|
9 November 2001 | Resolutions
|
4 November 2001 | Full accounts made up to 31 July 2001 (36 pages) |
4 November 2001 | Full accounts made up to 31 July 2001 (36 pages) |
8 October 2001 | Listing of particulars (37 pages) |
8 October 2001 | Listing of particulars (37 pages) |
3 July 2001 | Return made up to 28/05/01; bulk list available separately (8 pages) |
3 July 2001 | Return made up to 28/05/01; bulk list available separately (8 pages) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Secretary resigned (1 page) |
4 June 2001 | Resolutions
|
4 June 2001 | Resolutions
|
23 May 2001 | Registered office changed on 23/05/01 from: perpetual park perpetual park drive henley-on-thames oxfordshire RG9 1HH (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: perpetual park perpetual park drive henley-on-thames oxfordshire RG9 1HH (1 page) |
18 January 2001 | Full accounts made up to 31 July 2000 (30 pages) |
18 January 2001 | Full accounts made up to 31 July 2000 (30 pages) |
11 January 2001 | Ad 18/12/00--------- £ si [email protected]=50 £ ic 18278450/18278500 (2 pages) |
11 January 2001 | Ad 18/12/00--------- £ si [email protected]=50 £ ic 18278450/18278500 (2 pages) |
21 June 2000 | Return made up to 28/05/00; bulk list available separately (8 pages) |
21 June 2000 | Return made up to 28/05/00; bulk list available separately (8 pages) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | New secretary appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
6 February 2000 | Full group accounts made up to 31 July 1999 (28 pages) |
6 February 2000 | Full group accounts made up to 31 July 1999 (28 pages) |
14 January 2000 | Ad 13/12/99--------- £ si [email protected]=75 £ ic 18278375/18278450 (2 pages) |
14 January 2000 | Ad 13/12/99--------- £ si [email protected]=75 £ ic 18278375/18278450 (2 pages) |
24 June 1999 | Return made up to 28/05/99; bulk list available separately
|
24 June 1999 | Return made up to 28/05/99; bulk list available separately (9 pages) |
18 January 1999 | Location of register of members (non legible) (1 page) |
18 January 1999 | Location of register of members (non legible) (1 page) |
7 January 1999 | Full group accounts made up to 31 July 1998 (27 pages) |
7 January 1999 | Full group accounts made up to 31 July 1998 (27 pages) |
15 December 1998 | Registered office changed on 15/12/98 from: 48 hart street henley-on-thames oxfordshire RG9 2AZ (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: 48 hart street henley-on-thames oxfordshire RG9 2AZ (1 page) |
24 June 1998 | Return made up to 28/05/98; bulk list available separately
|
24 June 1998 | Location of register of members (non legible) (1 page) |
24 June 1998 | Location of register of members (non legible) (1 page) |
24 June 1998 | Return made up to 28/05/98; bulk list available separately (9 pages) |
28 November 1997 | Full group accounts made up to 31 July 1997 (26 pages) |
28 November 1997 | Full group accounts made up to 31 July 1997 (26 pages) |
13 June 1997 | Return made up to 28/05/97; bulk list available separately (9 pages) |
13 June 1997 | Return made up to 28/05/97; bulk list available separately (9 pages) |
18 October 1996 | Full group accounts made up to 31 July 1996 (28 pages) |
18 October 1996 | Full group accounts made up to 31 July 1996 (28 pages) |
4 July 1996 | Location of register of members (1 page) |
4 July 1996 | Location of register of members (1 page) |
28 June 1996 | Return made up to 28/05/96; bulk list available separately
|
28 June 1996 | Return made up to 28/05/96; bulk list available separately (9 pages) |
12 June 1996 | Location of register of members (non legible) (1 page) |
12 June 1996 | Location of register of members (non legible) (1 page) |
27 March 1996 | Resolutions
|
16 January 1996 | Ad 20/12/95--------- £ si [email protected]=25 £ ic 18288350/18288375 (2 pages) |
16 January 1996 | Ad 20/12/95--------- £ si [email protected]=25 £ ic 18288350/18288375 (2 pages) |
13 November 1995 | Full group accounts made up to 31 July 1995 (23 pages) |
13 November 1995 | Full group accounts made up to 31 July 1995 (23 pages) |
20 June 1995 | Return made up to 28/05/95; bulk list available separately (9 pages) |
20 June 1995 | Return made up to 28/05/95; bulk list available separately
|
1 January 1995 | A selection of documents registered before 1 January 1995 (115 pages) |
19 October 1994 | Full group accounts made up to 31 July 1994 (23 pages) |
19 October 1994 | Full group accounts made up to 31 July 1994 (23 pages) |
7 June 1993 | Notice of intention to trade as an investment co. (1 page) |
7 June 1993 | Notice of intention to trade as an investment co. (1 page) |
4 June 1993 | Certificate of authorisation to commence business and borrow (1 page) |
4 June 1993 | Certificate of authorisation to commence business and borrow (1 page) |
4 June 1993 | Application to commence business (3 pages) |
28 May 1993 | Incorporation (62 pages) |
28 May 1993 | Incorporation (62 pages) |