Whitton
Twickenham
Greater London
TW2 7AZ
Secretary Name | Paul Edward Buffery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2006(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 121 Nelson Road Whitton Twickenham Greater London TW2 7AZ |
Secretary Name | Mr Furrokh Burjor Billimoria |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2008(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 11 Deerhurst Crescent Hampton Hill Middlesex TW12 1NZ |
Secretary Name | Christopher James Hayden Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 February 1995) |
Role | Solicitor |
Correspondence Address | 56 Ellerton Road Surbiton Surrey KT6 7TX |
Director Name | Mr Michael Geoffrey Baron |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 February 1999) |
Role | Solicitor |
Correspondence Address | Watergate Barn Loweswater Cumbria CA13 0RU |
Director Name | Mr Christopher Thomas Albrow |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 August 1999) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 2 Egerton Road Twickenham Middlesex TW2 7SH |
Secretary Name | Mr Peter Mark Arnstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Dickerage Road Kingston Upon Thames Surrey KT1 3SR |
Director Name | Steven James Conybeare |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 03 August 1999) |
Role | Solicitor |
Correspondence Address | 113-123 Upper Richmond Road London SW15 2TL |
Director Name | Sandra Constance Farrell |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 February 2007) |
Role | Administrators |
Correspondence Address | 85 Elmwood Road Slough Berkshire SL2 5QH |
Director Name | Susan Margaret Digby |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 July 2002) |
Role | Call Centre Manager |
Correspondence Address | 424 London Road Isleworth Middlesex TW7 5AD |
Secretary Name | Frederick William Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 July 2002) |
Role | Company Director |
Correspondence Address | 119 Louisville Road London SW17 8RN |
Director Name | Ralph John Anderson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 December 2008) |
Role | Company Director |
Correspondence Address | 121 Nelson Road Whitton Twickenham Middlesex TW2 7AZ |
Secretary Name | Sandra Constance Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 December 2003) |
Role | Court Usher |
Correspondence Address | 85 Elmwood Road Slough Berkshire SL2 5QH |
Secretary Name | Elaine Merrony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(10 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 02 March 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Trowlock Avenue Teddington Middlesex TW11 9QT |
Secretary Name | Ralph John Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 February 2007) |
Role | Company Director |
Correspondence Address | 121 Nelson Road Whitton Twickenham Middlesex TW2 7AZ |
Secretary Name | Mr Iain Gordon Kerr Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(13 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 29 February 2008) |
Role | Legal Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Rectory Grove Clapham Common London SW4 0DS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Fourways House 121 Nelson Road Whitton Twickenham Greater London TW2 7AZ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Whitton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £231,901 |
Gross Profit | £161,966 |
Net Worth | £1,112,250 |
Cash | £36,577 |
Current Liabilities | £6,319,292 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2008 | Appointment terminated director ralph anderson (1 page) |
18 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
10 March 2008 | Appointment terminated secretary iain leighton (1 page) |
3 March 2008 | Secretary appointed furrokh burjor billimoria (2 pages) |
15 January 2008 | Auditor's resignation (1 page) |
25 September 2007 | Return made up to 13/08/07; full list of members (7 pages) |
22 June 2007 | Application for reregistration from PLC to private (1 page) |
22 June 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 June 2007 | Resolutions
|
22 June 2007 | Re-registration of Memorandum and Articles (27 pages) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2007 | Registered office changed on 01/04/07 from: bentinck house bentinck road west drayton middlesex UB7 7RQ (1 page) |
16 March 2007 | New secretary appointed (2 pages) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
6 February 2007 | New secretary appointed;new director appointed (2 pages) |
1 February 2007 | Full accounts made up to 30 June 2006 (21 pages) |
2 November 2006 | Return made up to 13/08/06; full list of members (7 pages) |
3 July 2006 | Registered office changed on 03/07/06 from: castlereag house 1 bentinck court bentinck road west drayton middlesex UB7 7RQ (1 page) |
20 June 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
8 April 2006 | Particulars of mortgage/charge (4 pages) |
21 December 2005 | Company name changed richmond joint assets PLC\certificate issued on 21/12/05 (2 pages) |
3 December 2005 | Particulars of mortgage/charge (7 pages) |
3 December 2005 | Particulars of mortgage/charge (7 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
19 September 2005 | Return made up to 13/08/05; full list of members (7 pages) |
7 September 2005 | Particulars of mortgage/charge (4 pages) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
22 January 2005 | Particulars of mortgage/charge (7 pages) |
22 January 2005 | Particulars of mortgage/charge (7 pages) |
22 January 2005 | Particulars of mortgage/charge (7 pages) |
19 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
19 March 2004 | New secretary appointed (1 page) |
8 March 2004 | Secretary resigned (1 page) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | Secretary resigned (1 page) |
28 November 2003 | Return made up to 13/08/03; full list of members
|
7 November 2003 | Particulars of mortgage/charge (7 pages) |
7 November 2003 | Particulars of mortgage/charge (7 pages) |
6 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (4 pages) |
23 September 2003 | Particulars of mortgage/charge (4 pages) |
23 September 2003 | Particulars of mortgage/charge (4 pages) |
23 September 2003 | Particulars of mortgage/charge (4 pages) |
23 September 2003 | Particulars of mortgage/charge (4 pages) |
23 September 2003 | Particulars of mortgage/charge (4 pages) |
23 September 2003 | Particulars of mortgage/charge (4 pages) |
23 September 2003 | Particulars of mortgage/charge (4 pages) |
23 September 2003 | Particulars of mortgage/charge (4 pages) |
23 September 2003 | Particulars of mortgage/charge (4 pages) |
23 September 2003 | Particulars of mortgage/charge (4 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
17 June 2003 | Particulars of mortgage/charge (7 pages) |
17 June 2003 | Particulars of mortgage/charge (7 pages) |
17 June 2003 | Particulars of mortgage/charge (7 pages) |
17 June 2003 | Particulars of mortgage/charge (7 pages) |
17 June 2003 | Particulars of mortgage/charge (7 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New secretary appointed (2 pages) |
29 December 2001 | Particulars of mortgage/charge (3 pages) |
29 December 2001 | Particulars of mortgage/charge (3 pages) |
29 September 2001 | Particulars of mortgage/charge (3 pages) |
29 September 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Return made up to 13/08/01; full list of members
|
5 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: thames house 58 southwark bridge road london SE1 0AS (1 page) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | Return made up to 13/08/00; full list of members
|
8 June 2000 | Particulars of mortgage/charge (6 pages) |
8 June 2000 | Particulars of mortgage/charge (7 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Particulars of mortgage/charge (7 pages) |
16 November 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Secretary resigned (2 pages) |
15 February 1999 | Full accounts made up to 30 June 1998 (18 pages) |
15 February 1999 | Director resigned (2 pages) |
15 February 1999 | New director appointed (2 pages) |
9 September 1998 | Return made up to 13/08/98; no change of members
|
14 January 1998 | Full accounts made up to 30 June 1997 (16 pages) |
3 December 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Return made up to 13/08/97; full list of members
|
9 May 1997 | Particulars of mortgage/charge (4 pages) |
20 March 1997 | Particulars of mortgage/charge (3 pages) |
26 January 1997 | Full accounts made up to 30 June 1996 (15 pages) |
15 October 1996 | Return made up to 13/08/96; no change of members (4 pages) |
31 August 1996 | Particulars of mortgage/charge (3 pages) |
15 June 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Full accounts made up to 30 June 1995 (14 pages) |
30 August 1995 | Return made up to 13/08/95; no change of members (4 pages) |
18 January 1994 | £ nc 50000/1000000 23/09/93 (1 page) |
4 October 1993 | Company name changed blesshaven PLC\certificate issued on 05/10/93 (2 pages) |
13 August 1993 | Incorporation (17 pages) |