16 Bassett Road
London
W10 6JJ
Director Name | Mr Graeme John Dell |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2002(8 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Mount Ararat Road Richmond Surrey TW10 6PN |
Secretary Name | Nigel Raymond Gordon |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 2002(8 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Adelaide Close Stanmore Middlesex HA7 3EN |
Director Name | John Edwin Gordon |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 April 1996) |
Role | Stockbroker |
Correspondence Address | Great Jenkins Jenkins Lane Bishops Stortford Hertfordshire CM22 7QL |
Director Name | Andrew Nigel Wendover Beeson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 January 2003) |
Role | Stockbroker |
Correspondence Address | 21 Warwick Square London SW1V 2AB |
Secretary Name | Robert Ian Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 January 2001) |
Role | Company Director |
Correspondence Address | 35 Horn Park Lane Lee London SE12 8UX |
Director Name | Mr Norman Frank Baldock |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 April 2001) |
Role | Company Director |
Correspondence Address | 13 Paveley Drive London SW11 3TP |
Director Name | Ari Charles Zaphiriou-Zarifi |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 August 2001) |
Role | Chartered Accountant |
Correspondence Address | 33 Tanza Road London NW3 3UA |
Director Name | John William James Moxon |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 April 2001) |
Role | Stockbroker |
Correspondence Address | Great Meadow Hambledon Godalming Surrey GU8 4HE |
Director Name | James Herbert Flower |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 October 1999) |
Role | Stockbroker |
Correspondence Address | Flat 5 Waveney House London SW3 4HA |
Director Name | James Herbert Flower |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 October 1999) |
Role | Stockbroker |
Correspondence Address | Flat 5 Waveney House London SW3 4HA |
Director Name | Robert Alfred Morries Lederman |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 60 Clifton Court London NW8 8HU |
Director Name | John Frederick Gregory |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 October 1999) |
Role | Stockbroker |
Correspondence Address | 185 Ballards Way Croydon Surrey CR0 5RJ |
Director Name | Mr Richard Norman Darbey Langdon |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 31 March 1995) |
Role | Chartered Accountant |
Correspondence Address | Whitedale House East Street Hambledon Waterlooville Hampshire PO7 4RZ |
Director Name | Joshua Morris Rafner |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 1995(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 October 1999) |
Role | Investment Banker |
Correspondence Address | 6 Montpelier Place London SW7 1HJ |
Director Name | Christopher Alan Callaway |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 October 1999) |
Role | Stockbroker |
Correspondence Address | Brook House 105 Church End Lane Wickford Essex SS11 7DN |
Director Name | Graham Cole |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 October 1999) |
Role | Chartered Accountant |
Correspondence Address | 18 Shepherd House 5 Shepherd Street London W1J 7HN |
Director Name | Anthony David Bartlett |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 July 2002) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Tedworth Square London SW3 4DR |
Director Name | Mr Stuart Christopher Lane |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 July 1999) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Rillbank Rhymers Gate Wyton Cambridgeshire PE28 2JR |
Director Name | Charles William Byford |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 August 2002) |
Role | Chartered Accountant |
Correspondence Address | 2b Lee Terrace Blackheath London SE3 9TZ |
Director Name | David Robert Norwood |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 September 2003) |
Role | Company Director |
Correspondence Address | 53 St John's Street Oxford OX1 2LQ |
Director Name | Christopher Roger Ettrick Brooke |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Watermeadow Swarraton Alresford Hampshire SO24 9TQ |
Director Name | Sir Malcolm David Field |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Embankment Gardens London SW3 4LW |
Secretary Name | Mr David Albert Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 July 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 132 Castelnau London SW13 9ET |
Director Name | Mr George Ernest Loudon |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 August 2001(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Phillimore Place London W8 7BU |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 9th Floor 100 Wood Street London EC2V 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 November 2004 | Dissolved (1 page) |
---|---|
27 August 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 February 2004 | Resolutions
|
6 February 2004 | Appointment of a voluntary liquidator (1 page) |
6 February 2004 | Declaration of solvency (3 pages) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
6 September 2003 | Registered office changed on 06/09/03 from: the registry royal mint court london EC3N 4LB (1 page) |
5 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
10 June 2003 | Return made up to 08/03/03; full list of members
|
10 June 2003 | Secretary's particulars changed (1 page) |
3 May 2003 | Secretary's particulars changed (1 page) |
13 March 2003 | Auditor's resignation (2 pages) |
9 February 2003 | Director resigned (1 page) |
19 December 2002 | Re-registration of Memorandum and Articles (70 pages) |
19 December 2002 | Application for reregistration from PLC to private (1 page) |
19 December 2002 | Resolutions
|
19 December 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 October 2002 | Director resigned (1 page) |
20 September 2002 | New secretary appointed (2 pages) |
20 September 2002 | Secretary resigned (1 page) |
16 August 2002 | Group of companies' accounts made up to 31 December 2001 (37 pages) |
29 July 2002 | Director resigned (1 page) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | Director resigned (1 page) |
26 July 2002 | New director appointed (2 pages) |
22 April 2002 | Return made up to 08/03/02; bulk list available separately
|
31 August 2001 | New director appointed (3 pages) |
31 August 2001 | Director resigned (1 page) |
22 May 2001 | Full group accounts made up to 31 December 2000 (41 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
4 April 2001 | Return made up to 08/03/01; bulk list available separately
|
28 March 2001 | Ad 21/01/01--------- £ si [email protected]=5000 £ ic 2705759/2710759 (2 pages) |
1 March 2001 | New secretary appointed (1 page) |
1 March 2001 | Ad 22/01/01--------- £ si [email protected]=5000 £ ic 2700759/2705759 (2 pages) |
1 March 2001 | Secretary resigned (1 page) |
4 January 2001 | Ad 28/11/00--------- £ si [email protected]=160000 £ ic 2539259/2699259 (2 pages) |
4 January 2001 | Ad 12/12/00--------- £ si [email protected]=1500 £ ic 2699259/2700759 (2 pages) |
16 October 2000 | New director appointed (2 pages) |
25 July 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
8 June 2000 | New director appointed (3 pages) |
22 May 2000 | Ad 06/04/00--------- £ si [email protected]=40000 £ ic 2499259/2539259 (2 pages) |
22 May 2000 | S-div 15/03/00 (1 page) |
8 May 2000 | New director appointed (3 pages) |
8 May 2000 | New director appointed (4 pages) |
3 May 2000 | Resolutions
|
3 May 2000 | Nc inc already adjusted 15/03/00 (1 page) |
19 April 2000 | Resolutions
|
13 April 2000 | Ad 16/03/00--------- £ si 475259@1=475259 £ ic 2024000/2499259 (4 pages) |
13 April 2000 | Statement of affairs (54 pages) |
12 April 2000 | Listing of particulars (5 pages) |
10 April 2000 | Return made up to 08/03/00; full list of members (16 pages) |
20 March 2000 | Listing of particulars (84 pages) |
17 March 2000 | Resolutions
|
17 March 2000 | Resolutions
|
17 March 2000 | Resolutions
|
17 March 2000 | Resolutions
|
17 March 2000 | Resolutions
|
17 March 2000 | Memorandum and Articles of Association (51 pages) |
17 March 2000 | Resolutions
|
17 March 2000 | Director resigned (1 page) |
16 March 2000 | Balance Sheet (1 page) |
16 March 2000 | Re-registration of Memorandum and Articles (71 pages) |
16 March 2000 | Resolutions
|
16 March 2000 | Resolutions
|
16 March 2000 | Auditor's report (1 page) |
16 March 2000 | Auditor's statement (1 page) |
16 March 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
16 March 2000 | Application for reregistration from private to PLC (1 page) |
16 March 2000 | Declaration on reregistration from private to PLC (1 page) |
20 January 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
6 December 1999 | Resolutions
|
6 December 1999 | Nc inc already adjusted 19/10/99 (2 pages) |
6 December 1999 | Resolutions
|
6 December 1999 | Resolutions
|
6 December 1999 | Memorandum and Articles of Association (47 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
22 October 1999 | Full group accounts made up to 30 June 1999 (17 pages) |
23 March 1999 | Return made up to 08/03/99; change of members
|
4 November 1998 | Full accounts made up to 30 June 1998 (17 pages) |
8 April 1998 | Return made up to 08/03/98; full list of members (15 pages) |
15 December 1997 | Full group accounts made up to 30 June 1997 (21 pages) |
9 April 1997 | Return made up to 08/03/97; full list of members (15 pages) |
25 November 1996 | Full group accounts made up to 30 June 1996 (19 pages) |
30 April 1996 | Director resigned (1 page) |
24 March 1996 | Return made up to 08/03/96; change of members (14 pages) |
24 October 1995 | Full group accounts made up to 30 June 1995 (20 pages) |
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | New director appointed (2 pages) |
26 May 1995 | Resolutions
|
26 May 1995 | Memorandum and Articles of Association (78 pages) |
19 April 1995 | Director resigned (2 pages) |
16 March 1995 | Return made up to 08/03/95; full list of members
|
29 June 1994 | Nc inc already adjusted 21/06/94 (1 page) |
8 March 1994 | Certificate of incorporation (1 page) |