Barnes
London
SW13 9QY
Director Name | Leslie George Inwood |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 August 2002) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Poplar Cottage Rye Common Odiham Hampshire RG29 1HT |
Secretary Name | Leslie George Inwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 April 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Poplar Cottage Rye Common Odiham Hampshire RG29 1HT |
Director Name | Mr Oliver Oliver Iny |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Upper Brook Street Mayfair London W1Y 1PE |
Director Name | Mr Christopher Kenneth Foster |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 22 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwood House The Avenue Ascot Berkshire SL5 7LY |
Director Name | Geoffrey Lansbury |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 June 2004) |
Role | Company Director |
Correspondence Address | St Ivers Corner Doggett Wood Lane Chalfont St Giles Buckinghamshire HP8 4TD |
Director Name | Nicholas Joseph Godfrey |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(8 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 11 April 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 48 Red Lion Street London WC1R 4PF |
Director Name | Mr Nicholas Joseph Godfrey |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(8 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 11 April 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 48 Red Lion Street London WC1R 4PF |
Secretary Name | Mr Andrew David Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(10 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 February 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 57 Aragon Road Kingston Upon Thames Surrey KT2 5QB |
Secretary Name | Jeremy Philip Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 February 2010) |
Role | Company Director |
Correspondence Address | 19 Connaught Square London W2 2HJ |
Director Name | Richard Keith Bingham |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 December 2010) |
Role | Company Director |
Correspondence Address | 34 Lyndhurst Drive Sevenoaks Kent TN13 2HQ |
Director Name | Martin Keith May |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 December 2010) |
Role | Company Director |
Correspondence Address | 3 Caribou Close Off Butts Hill Road Woodley Reading Berkshire RG5 4RA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £150,000 |
Gross Profit | £137,575 |
Net Worth | £23,056 |
Current Liabilities | £127,825 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved following liquidation (1 page) |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 January 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 January 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 October 2011 | Liquidators statement of receipts and payments to 27 September 2011 (5 pages) |
28 October 2011 | Liquidators' statement of receipts and payments to 27 September 2011 (5 pages) |
28 October 2011 | Liquidators' statement of receipts and payments to 27 September 2011 (5 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 27 March 2011 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 27 March 2011 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 27 March 2011 (5 pages) |
20 January 2011 | Termination of appointment of Martin May as a director (2 pages) |
20 January 2011 | Termination of appointment of Richard Bingham as a director (2 pages) |
20 January 2011 | Termination of appointment of Richard Bingham as a director (2 pages) |
20 January 2011 | Termination of appointment of Martin May as a director (2 pages) |
6 October 2010 | Liquidators' statement of receipts and payments to 27 September 2010 (5 pages) |
6 October 2010 | Liquidators statement of receipts and payments to 27 September 2010 (5 pages) |
6 October 2010 | Liquidators' statement of receipts and payments to 27 September 2010 (5 pages) |
28 April 2010 | Liquidators' statement of receipts and payments to 27 March 2010 (5 pages) |
28 April 2010 | Liquidators' statement of receipts and payments to 27 March 2010 (5 pages) |
28 April 2010 | Liquidators statement of receipts and payments to 27 March 2010 (5 pages) |
11 February 2010 | Termination of appointment of Jeremy Gorman as a secretary (2 pages) |
11 February 2010 | Termination of appointment of Jeremy Gorman as a secretary (2 pages) |
14 October 2009 | Liquidators' statement of receipts and payments to 27 September 2009 (5 pages) |
14 October 2009 | Liquidators statement of receipts and payments to 27 September 2009 (5 pages) |
14 October 2009 | Liquidators' statement of receipts and payments to 27 September 2009 (5 pages) |
16 April 2009 | Liquidators statement of receipts and payments to 27 March 2009 (5 pages) |
16 April 2009 | Liquidators' statement of receipts and payments to 27 March 2009 (5 pages) |
16 April 2009 | Liquidators' statement of receipts and payments to 27 March 2009 (5 pages) |
7 November 2008 | Liquidators' statement of receipts and payments to 27 September 2008 (5 pages) |
7 November 2008 | Liquidators' statement of receipts and payments to 27 September 2008 (5 pages) |
7 November 2008 | Liquidators statement of receipts and payments to 27 September 2008 (5 pages) |
6 May 2008 | Liquidators statement of receipts and payments to 27 September 2008 (5 pages) |
6 May 2008 | Liquidators' statement of receipts and payments to 27 September 2008 (5 pages) |
6 May 2008 | Liquidators' statement of receipts and payments to 27 September 2008 (5 pages) |
14 October 2007 | Liquidators' statement of receipts and payments (6 pages) |
14 October 2007 | Liquidators' statement of receipts and payments (6 pages) |
14 October 2007 | Liquidators statement of receipts and payments (6 pages) |
28 September 2006 | Administrator's progress report (9 pages) |
28 September 2006 | Administrator's progress report (9 pages) |
28 September 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
28 September 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
10 May 2006 | Administrator's progress report (11 pages) |
10 May 2006 | Administrator's progress report (11 pages) |
19 December 2005 | Result of meeting of creditors (13 pages) |
19 December 2005 | Result of meeting of creditors (13 pages) |
28 November 2005 | Statement of administrator's proposal (10 pages) |
28 November 2005 | Statement of administrator's proposal (10 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: the old control tower kent international airport manston manston road manston kent CT12 5TW (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: the old control tower kent international airport manston manston road manston kent CT12 5TW (1 page) |
20 October 2005 | Appointment of an administrator (1 page) |
20 October 2005 | Appointment of an administrator (1 page) |
23 June 2005 | Auditor's resignation (1 page) |
23 June 2005 | Auditor's resignation (1 page) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | New secretary appointed (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | New secretary appointed (1 page) |
22 April 2005 | New director appointed (1 page) |
22 April 2005 | New director appointed (1 page) |
22 April 2005 | New director appointed (1 page) |
22 April 2005 | New director appointed (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: 35 berkeley square london W1J 5AB (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: 35 berkeley square london W1J 5AB (1 page) |
30 September 2004 | Secretary's particulars changed (1 page) |
30 September 2004 | Secretary's particulars changed (1 page) |
23 September 2004 | Return made up to 26/08/04; full list of members (6 pages) |
23 September 2004 | Return made up to 26/08/04; full list of members (6 pages) |
1 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
1 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
26 March 2004 | Resolutions
|
26 March 2004 | Resolutions
|
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
1 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
1 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
16 December 2003 | Return made up to 26/08/03; full list of members (8 pages) |
16 December 2003 | Return made up to 26/08/03; full list of members (8 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
2 April 2003 | Full accounts made up to 31 March 2002 (18 pages) |
2 April 2003 | Full accounts made up to 31 March 2002 (18 pages) |
12 September 2002 | Particulars of mortgage/charge (5 pages) |
12 September 2002 | Particulars of mortgage/charge (5 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2002 | Return made up to 26/08/02; full list of members (8 pages) |
30 August 2002 | Return made up to 26/08/02; full list of members (8 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2001 | Amended full accounts made up to 31 March 2000 (15 pages) |
10 December 2001 | Amended full accounts made up to 31 March 2000 (15 pages) |
24 October 2001 | Amended full accounts made up to 31 March 1997 (14 pages) |
24 October 2001 | Amended full accounts made up to 31 March 1997 (14 pages) |
24 October 2001 | Amended full accounts made up to 31 March 1999 (15 pages) |
24 October 2001 | Amended full accounts made up to 31 March 1998 (15 pages) |
24 October 2001 | Amended full accounts made up to 31 March 1998 (15 pages) |
24 October 2001 | Amended full accounts made up to 31 March 1996 (12 pages) |
24 October 2001 | Amended full accounts made up to 31 March 1996 (12 pages) |
24 October 2001 | Amended full accounts made up to 31 March 1999 (15 pages) |
19 October 2001 | Auditor's resignation (1 page) |
19 October 2001 | Auditor's resignation (1 page) |
19 October 2001 | Auditor's resignation (1 page) |
19 October 2001 | Auditor's resignation (1 page) |
4 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
4 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
24 September 2001 | Return made up to 26/08/01; full list of members (7 pages) |
24 September 2001 | Return made up to 26/08/01; full list of members (7 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
16 November 2000 | Particulars of mortgage/charge (6 pages) |
16 November 2000 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Particulars of mortgage/charge (6 pages) |
16 November 2000 | Particulars of mortgage/charge (3 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2000 | Return made up to 26/08/00; full list of members
|
10 October 2000 | Return made up to 26/08/00; full list of members (7 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
8 October 1999 | Return made up to 26/08/99; no change of members
|
8 October 1999 | Return made up to 26/08/99; no change of members (8 pages) |
31 July 1999 | Particulars of mortgage/charge (11 pages) |
31 July 1999 | Particulars of mortgage/charge (15 pages) |
31 July 1999 | Particulars of mortgage/charge (15 pages) |
31 July 1999 | Particulars of mortgage/charge (7 pages) |
31 July 1999 | Particulars of mortgage/charge (7 pages) |
31 July 1999 | Particulars of mortgage/charge (11 pages) |
31 July 1999 | Particulars of mortgage/charge (11 pages) |
31 July 1999 | Particulars of mortgage/charge (11 pages) |
7 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1999 | Full accounts made up to 31 March 1998 (13 pages) |
8 May 1999 | Full accounts made up to 31 March 1998 (13 pages) |
23 April 1999 | Particulars of mortgage/charge (7 pages) |
23 April 1999 | Particulars of mortgage/charge (7 pages) |
14 April 1999 | Particulars of mortgage/charge (8 pages) |
14 April 1999 | Particulars of mortgage/charge (8 pages) |
7 April 1999 | Particulars of mortgage/charge (5 pages) |
7 April 1999 | Particulars of mortgage/charge (5 pages) |
2 September 1998 | Return made up to 26/08/98; no change of members (10 pages) |
2 September 1998 | Return made up to 26/08/98; no change of members (10 pages) |
28 July 1998 | Full accounts made up to 31 March 1997 (12 pages) |
28 July 1998 | Full accounts made up to 31 March 1997 (12 pages) |
13 November 1997 | New director appointed (4 pages) |
13 November 1997 | New director appointed (4 pages) |
29 September 1997 | Registered office changed on 29/09/97 from: 39 upper brook street london W1Y 1PE (1 page) |
29 September 1997 | Registered office changed on 29/09/97 from: 39 upper brook street london W1Y 1PE (1 page) |
2 September 1997 | Return made up to 26/08/97; full list of members (10 pages) |
2 September 1997 | Return made up to 26/08/97; full list of members (10 pages) |
18 April 1997 | Particulars of mortgage/charge (7 pages) |
18 April 1997 | Particulars of mortgage/charge (7 pages) |
18 April 1997 | Particulars of mortgage/charge (7 pages) |
18 April 1997 | Particulars of mortgage/charge (7 pages) |
9 April 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
14 October 1996 | Return made up to 26/08/96; no change of members (7 pages) |
14 October 1996 | Return made up to 26/08/96; no change of members (7 pages) |
31 March 1996 | New director appointed (3 pages) |
31 March 1996 | Director resigned (1 page) |
17 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
13 September 1995 | Return made up to 26/08/95; no change of members
|
13 September 1995 | Return made up to 26/08/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
2 November 1993 | Resolutions
|
26 August 1993 | Incorporation (9 pages) |
26 August 1993 | Incorporation (9 pages) |