London
N11 3PR
Director Name | Mr Julian Ellis Markham |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 21 years, 5 months (closed 09 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cedar House Common Road Stanmore Middlesex HA7 3HZ |
Director Name | Mr Paul Russell Markham |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 1994(4 months after company formation) |
Appointment Duration | 21 years, 2 months (closed 09 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tall Pines One Pin Lane Farnham Common Buckinghamshire SL2 3RB |
Director Name | Harold Michael Myers |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | 30 Torquay Gardens Ilford Essex IG4 5PT |
Director Name | Patricia Pamela Norris |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 6 Broadlands Lodge Broadlands Road Highgate London N6 4AW |
Director Name | Stephen Bryce Beaumont |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 2 Sunnyside The Hill Westleton Saxmundham Suffolk IP17 3AN |
Director Name | Michele Louise Petrie |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 05 December 2008) |
Role | Company Director |
Correspondence Address | White Oaks Farm Dawes Lane Sarratt Hertfordshire WD3 6BQ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1993(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1993(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Glengate Holdings LTD 50.00% Ordinary |
---|---|
1 at £1 | Julian Ellis Markham & Glengate Holdings PLC 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,814 |
Cash | £9,855 |
Current Liabilities | £8,754 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
9 February 2015 | Application to strike the company off the register (3 pages) |
9 February 2015 | Application to strike the company off the register (3 pages) |
21 January 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Section 519 (1 page) |
5 January 2012 | Section 519 (1 page) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
21 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
17 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
13 October 2009 | Termination of appointment of Michele Petrie as a director (1 page) |
13 October 2009 | Termination of appointment of Michele Petrie as a director (1 page) |
4 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
15 December 2008 | Return made up to 16/11/08; full list of members (4 pages) |
15 December 2008 | Return made up to 16/11/08; full list of members (4 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
11 December 2007 | Return made up to 16/11/07; full list of members (3 pages) |
11 December 2007 | Return made up to 16/11/07; full list of members (3 pages) |
4 December 2006 | Return made up to 16/11/06; full list of members (3 pages) |
4 December 2006 | Return made up to 16/11/06; full list of members (3 pages) |
11 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
11 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
18 January 2006 | Auditor's resignation (1 page) |
18 January 2006 | Auditor's resignation (1 page) |
12 January 2006 | Return made up to 16/11/05; full list of members (3 pages) |
12 January 2006 | Return made up to 16/11/05; full list of members (3 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
20 January 2005 | Return made up to 16/11/04; full list of members (6 pages) |
2 June 2004 | Registered office changed on 02/06/04 from: lilly house, 13 hanover square london W1S 1HL (1 page) |
26 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
9 January 2004 | Auditor's resignation (1 page) |
2 December 2003 | Return made up to 16/11/03; full list of members (6 pages) |
28 November 2002 | Return made up to 16/11/02; full list of members (6 pages) |
27 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
21 December 2001 | Return made up to 16/11/01; full list of members (6 pages) |
21 November 2001 | Director's particulars changed (1 page) |
3 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
30 November 2000 | Return made up to 16/11/00; full list of members (6 pages) |
1 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: 68 berners street london W1P 4EP (1 page) |
20 December 1999 | Return made up to 16/11/99; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
16 December 1998 | Return made up to 16/11/98; full list of members (9 pages) |
31 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
20 August 1998 | Particulars of mortgage/charge (9 pages) |
11 December 1997 | Return made up to 16/11/97; no change of members (9 pages) |
8 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
18 March 1997 | Secretary's particulars changed (1 page) |
23 December 1996 | Director's particulars changed (1 page) |
23 December 1996 | Director's particulars changed (1 page) |
23 December 1996 | Return made up to 16/11/96; no change of members (9 pages) |
1 February 1996 | Return made up to 16/11/95; full list of members (10 pages) |
15 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
16 November 1993 | Incorporation (15 pages) |