Company NameOne Finsbury Circus Public Limited Company
Company StatusDissolved
Company Number02833507
CategoryPublic Limited Company
Incorporation Date6 July 1993(30 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Clennett
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1993(5 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence AddressCouelle Cottage
Le Coin St Ouen
Jersey
Channel Islands
Channel
Director NameMichael John Munz Jones
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1993(5 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence AddressPine Grove Rue Du Pont Marquet
St Brelade
Jersey
Channel Islands
Director NameArthur Jeremy Arnold
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1997(3 years, 6 months after company formation)
Appointment Duration27 years, 3 months
RoleChartered Accountant
Correspondence AddressBras De Fer La Rue De La Hauteur
Trinity
Jersey
JE3 5FB
Secretary NameOgier Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 1994(1 year, 3 months after company formation)
Appointment Duration29 years, 6 months
Correspondence AddressPO Box 404 Whitley Chambers
Don Street
St. Helier
JE4 9WG
Director NameNicholas Ian Cooper
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(1 month after company formation)
Appointment Duration2 months (resigned 08 October 1993)
RoleCompany Director
Correspondence Address79 Ox Lane
Harpenden
Herts
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(1 month after company formation)
Appointment Duration2 months (resigned 08 October 1993)
RoleCompany Director
Correspondence Address34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Director NameRichard Charles Peter Guignard
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 December 1993)
RoleCompany Director
Correspondence Address38a The Avenue
Radlett
Hertfordshire
WD7 7DW
Director NameMr Christopher Norman Strickland
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Gorst Road
London
SW11 6JB
Director NameMr Peter Anthony Thornton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVan Buren Cottage Queens Ride
London
SW13 0JF
Secretary NameMr Norman Clifford Brown
NationalityBritish
StatusResigned
Appointed08 October 1993(3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 December 1993)
RoleSecretary
Correspondence Address7 Peto Place
Regents Park
London
NW1 4DT
Director NameDavid Johnson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(5 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 1996)
RoleCompany Director
Correspondence AddressEastgate Mont De La Rosiere
St Saviour
Jersey
Channel Islands
Channel
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed06 August 1993(1 month after company formation)
Appointment Duration2 months (resigned 06 October 1993)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameLondon Pacific Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 1993(5 months after company formation)
Appointment Duration11 months (resigned 01 November 1994)
Correspondence AddressMinden House
6 Minden Place St Helier
Jersey
Channel Islands
Channel

Location

Registered AddressPricewaterhousecoopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£9,673,000
Net Worth-£7,673,000
Cash£1,108,000
Current Liabilities£2,443,000

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 May 2002Dissolved (1 page)
19 February 2002Return of final meeting in a members' voluntary winding up (4 pages)
15 November 2001Liquidators statement of receipts and payments (5 pages)
15 May 2001Liquidators statement of receipts and payments (6 pages)
16 November 2000Liquidators statement of receipts and payments (6 pages)
23 August 2000Appointment of a voluntary liquidator (2 pages)
23 August 2000O/C liq ipo (7 pages)
11 November 1999Registered office changed on 11/11/99 from: lacon house theobald's road london WC1X 8RW (1 page)
9 November 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 November 1999Declaration of solvency (3 pages)
9 November 1999Appointment of a voluntary liquidator (1 page)
4 November 1999Registered office changed on 04/11/99 from: 50 stratton street london W1 (1 page)
6 September 1999Full accounts made up to 31 March 1999 (18 pages)
21 July 1999Return made up to 06/07/99; full list of members (6 pages)
22 October 1998Full accounts made up to 31 March 1998 (16 pages)
17 July 1998Return made up to 06/07/98; full list of members (6 pages)
18 September 1997Full accounts made up to 31 March 1997 (17 pages)
21 July 1997Return made up to 06/07/97; full list of members
  • 363(287) ‐ Registered office changed on 21/07/97
(6 pages)
13 February 1997New director appointed (2 pages)
13 February 1997Director resigned (1 page)
22 December 1996Full accounts made up to 31 March 1996 (16 pages)
10 September 1996Return made up to 06/07/96; full list of members
  • 363(287) ‐ Registered office changed on 10/09/96
(6 pages)
5 October 1995Full accounts made up to 31 March 1995 (17 pages)
3 July 1995Return made up to 06/07/95; no change of members (4 pages)