Stanmore
Middlesex
HA7 3EN
Director Name | Alexander Charles Wallace Snow |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2001(6 years, 11 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Correspondence Address | Flat B 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 | 15 August 2001(7 years, 4 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Mount Ararat Road Richmond Surrey TW10 6PN |
Director Name | Mr Hugh Francis Ryan |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(1 week after company formation) |
Appointment Duration | 7 years (resigned 20 April 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Lancaster Cottages Lancaster Park Richmond Surrey TW10 6AE |
Secretary Name | Suzannah Woodrow Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 December 1999) |
Role | Secretary |
Correspondence Address | Flat M 101 Gloucester Terrace London W2 3HB |
Director Name | Mr Paul Thompson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 April 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Frith Cottage Blackheath Guildford Surrey GU4 8RB |
Director Name | Adrian Graham |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(6 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 August 2001) |
Role | Accountant |
Correspondence Address | 3 Malvern Close Bushey Watford Hertfordshire WD2 3PU |
Director Name | Mr Andrew Christopher Roberts |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(6 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 August 2001) |
Role | Accountant |
Correspondence Address | 31 Durlston Road Kingston Upon Thames Surrey KT2 5RR |
Director Name | James Edward Chilcott |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(7 years after company formation) |
Appointment Duration | 2 years (resigned 22 May 2003) |
Role | Company Director |
Correspondence Address | 32 Bowerdean Street London SW6 3TW |
Director Name | Richard Ian Griffiths |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(7 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 September 2003) |
Role | Company Director |
Correspondence Address | 19 Farriers Walk London SW10 9FW |
Director Name | James Kenny |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 April 2001(7 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 October 2001) |
Role | Company Director |
Correspondence Address | 42 Penywern Road London SW5 9SX |
Director Name | Peter William Logan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(7 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 June 2001) |
Role | Compliance |
Correspondence Address | 210 Brighton Road Purley Surrey CR8 4HB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | H S (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(5 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 August 2000) |
Correspondence Address | First Floor Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR |
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 |
Year | 2014 |
---|---|
Turnover | £648,000 |
Cash | £1,138,000 |
Current Liabilities | £366,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 November 2004 | Dissolved (1 page) |
---|---|
6 August 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 January 2004 | Resolutions
|
6 January 2004 | Declaration of solvency (3 pages) |
6 January 2004 | Appointment of a voluntary liquidator (1 page) |
24 December 2003 | Director's particulars changed (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 (12 pages) |
16 June 2003 | Return made up to 01/04/03; full list of members
|
8 May 2003 | Ad 31/07/02--------- £ si 500000@1=500000 £ ic 2539648/3039648 (2 pages) |
3 May 2003 | Secretary's particulars changed (1 page) |
13 March 2003 | Auditor's resignation (2 pages) |
19 August 2002 | Registered office changed on 19/08/02 from: 4TH floor 29-30 cornhill london EC3V 3ND (1 page) |
20 May 2002 | Return made up to 01/04/02; full list of members (7 pages) |
10 May 2002 | Ad 30/04/02--------- £ si 500000@1=500000 £ ic 2039648/2539648 (2 pages) |
5 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
27 March 2002 | Ad 13/11/01--------- £ si 1000000@1=1000000 £ ic 1039648/2039648 (2 pages) |
25 March 2002 | Ad 27/06/01--------- £ si 1000000@1=1000000 £ ic 39648/1039648 (2 pages) |
20 December 2001 | Director's particulars changed (1 page) |
1 November 2001 | Director resigned (1 page) |
30 October 2001 | Auditor's resignation (1 page) |
24 September 2001 | New director appointed (3 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
31 August 2001 | New director appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
27 June 2001 | Nc inc already adjusted 21/06/01 (1 page) |
27 June 2001 | Resolutions
|
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | Return made up to 01/04/01; full list of members
|
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (3 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (3 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
12 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: 21 bedford square london WC1B 3HH (1 page) |
1 March 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
1 March 2001 | New secretary appointed (2 pages) |
1 February 2001 | Auditor's resignation (1 page) |
24 August 2000 | New director appointed (3 pages) |
24 August 2000 | New director appointed (4 pages) |
27 July 2000 | Full accounts made up to 30 April 2000 (15 pages) |
11 May 2000 | Return made up to 01/04/00; full list of members (6 pages) |
3 April 2000 | Ad 03/03/00--------- £ si 9644@1=9644 £ ic 30004/39648 (2 pages) |
3 April 2000 | Resolutions
|
22 February 2000 | Ad 03/02/00--------- £ si 15002@1=15002 £ ic 15002/30004 (2 pages) |
4 February 2000 | £ nc 20000/75000 26/01/00 (1 page) |
4 February 2000 | Resolutions
|
17 December 1999 | Registered office changed on 17/12/99 from: lauderdale house 11 gower street london WC1E 6HB (1 page) |
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | Secretary resigned (1 page) |
22 November 1999 | New director appointed (2 pages) |
1 November 1999 | Company name changed H. ryan & company LIMITED\certificate issued on 02/11/99 (2 pages) |
29 October 1999 | Registered office changed on 29/10/99 from: gossard house 7-8 savile row london W1X 1AF (1 page) |
2 August 1999 | Full accounts made up to 30 April 1999 (15 pages) |
9 April 1999 | Return made up to 01/04/99; no change of members (5 pages) |
22 July 1998 | Full accounts made up to 30 April 1998 (13 pages) |
12 January 1998 | Secretary's particulars changed (1 page) |
1 August 1997 | Full accounts made up to 30 April 1997 (12 pages) |
6 April 1997 | Return made up to 01/04/97; no change of members
|
26 April 1996 | Return made up to 12/04/96; no change of members (4 pages) |
26 July 1995 | Full accounts made up to 30 April 1995 (12 pages) |
13 April 1995 | Resolutions
|
13 April 1995 | Resolutions
|
13 April 1995 | Return made up to 12/04/95; full list of members
|
12 April 1994 | Incorporation (15 pages) |