Claygate
Surrey
KT10 0NE
Secretary Name | Scrip Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 June 2007(13 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 21 December 2010) |
Correspondence Address | 5th Floor 17 Hanover Square London W1S 1HU |
Director Name | Patricia Farley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 7 months (resigned 12 February 2009) |
Role | Estate Agent |
Correspondence Address | 10 Tregunter Road London SW10 9LR |
Director Name | Mr Timothy Michael James |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 6 months (resigned 21 January 2008) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Westfield House Marden Tonbridge Kent TN12 9JA |
Secretary Name | Ines Elvira Carrigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 October 1996) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 31 Elgin Crescent London W11 2JD |
Secretary Name | Louise Harriet Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 194 Stephendale Road Fulham London SW6 2PW |
Secretary Name | Patricia Farley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 June 2007) |
Role | Company Director |
Correspondence Address | 10 Tregunter Road London SW10 9LR |
Director Name | Mr Simon Alexander Robin Wharmby |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 May 2008) |
Role | Stockbroker |
Country of Residence | Switzerland |
Correspondence Address | 33 South Eaton Place London SW1W 9EN |
Director Name | Mr Simon Maxwell Ziff |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 January 2008) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 St Albans Mansion Kensington Court Palace London W8 5QH |
Director Name | Michael Charles Nower |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(13 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 July 2008) |
Role | Accountant |
Correspondence Address | Cartref Mayes Lane Sandon Chelmsford Essex CM2 7RW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5th Floor 17 Hanover Square London W1S 1HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100,008 |
Current Liabilities | £478,840 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
21 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2010 | Compulsory strike-off action has been suspended (1 page) |
12 June 2010 | Compulsory strike-off action has been suspended (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
13 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
19 February 2009 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
19 February 2009 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
17 February 2009 | Appointment Terminated Director patricia farley (1 page) |
17 February 2009 | Appointment terminated director patricia farley (1 page) |
10 July 2008 | Appointment Terminated Director michael nower (1 page) |
10 July 2008 | Appointment terminated director michael nower (1 page) |
18 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 June 2008 | Company name changed humberts group holdings LTD.\certificate issued on 13/06/08 (4 pages) |
13 June 2008 | Company name changed humberts group holdings LTD.\certificate issued on 13/06/08 (4 pages) |
13 May 2008 | Appointment terminated director simon wharmby (1 page) |
13 May 2008 | Appointment Terminated Director simon wharmby (1 page) |
4 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
3 April 2008 | Location of register of members (1 page) |
3 April 2008 | Location of register of members (1 page) |
2 April 2008 | Director appointed michael charles nower (2 pages) |
2 April 2008 | Director appointed michael charles nower (2 pages) |
27 February 2008 | Appointment terminated director timothy james (1 page) |
27 February 2008 | Appointment terminated director simon ziff (1 page) |
27 February 2008 | Appointment Terminated Director simon ziff (1 page) |
27 February 2008 | Appointment Terminated Director timothy james (1 page) |
12 January 2008 | Particulars of mortgage/charge (3 pages) |
12 January 2008 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Return made up to 31/03/07; full list of members
|
22 November 2007 | Return made up to 31/03/07; full list of members (10 pages) |
6 August 2007 | Full accounts made up to 30 September 2006 (14 pages) |
6 August 2007 | Full accounts made up to 30 September 2006 (14 pages) |
4 July 2007 | New secretary appointed (1 page) |
4 July 2007 | New secretary appointed (1 page) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Secretary resigned (1 page) |
29 March 2007 | Company name changed farley group holdings LIMITED\certificate issued on 29/03/07 (2 pages) |
29 March 2007 | Company name changed farley group holdings LIMITED\certificate issued on 29/03/07 (2 pages) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
3 August 2006 | New director appointed (3 pages) |
3 August 2006 | New director appointed (3 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: russell square house 10-12 russell square london WC1B 5LF (2 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: russell square house 10-12 russell square london WC1B 5LF (2 pages) |
11 April 2006 | Company name changed farley services LIMITED\certificate issued on 11/04/06 (2 pages) |
11 April 2006 | Company name changed farley services LIMITED\certificate issued on 11/04/06 (2 pages) |
7 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
7 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
6 April 2006 | Full accounts made up to 30 September 2005 (11 pages) |
6 April 2006 | Full accounts made up to 30 September 2005 (11 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
22 April 2005 | Return made up to 31/03/05; full list of members
|
22 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
7 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
19 January 2004 | Ad 14/11/03--------- £ si [email protected]=12 £ ic 8/20 (2 pages) |
19 January 2004 | Ad 14/11/03--------- £ si [email protected]=12 £ ic 8/20 (2 pages) |
19 December 2003 | Resolutions
|
19 December 2003 | Resolutions
|
19 December 2003 | Company name changed farley group LIMITED\certificate issued on 19/12/03 (2 pages) |
19 December 2003 | New director appointed (3 pages) |
19 December 2003 | Resolutions
|
19 December 2003 | Resolutions
|
19 December 2003 | Company name changed farley group LIMITED\certificate issued on 19/12/03 (2 pages) |
19 December 2003 | New director appointed (3 pages) |
9 December 2003 | Full accounts made up to 30 September 2003 (10 pages) |
9 December 2003 | Full accounts made up to 30 September 2003 (10 pages) |
15 October 2003 | Company name changed tourshare services LIMITED\certificate issued on 15/10/03 (2 pages) |
15 October 2003 | Company name changed tourshare services LIMITED\certificate issued on 15/10/03 (2 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
20 March 2003 | Full accounts made up to 30 September 2002 (9 pages) |
20 March 2003 | Full accounts made up to 30 September 2002 (9 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (9 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (9 pages) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | New secretary appointed (2 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
18 April 2002 | Location of register of members (1 page) |
18 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
18 April 2002 | Location of register of members (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: 3RD floor audrey house 16-20 ely place london EC1N 6SN (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: 3RD floor audrey house 16-20 ely place london EC1N 6SN (1 page) |
16 October 2001 | Auditor's resignation (1 page) |
16 October 2001 | Auditor's resignation (1 page) |
27 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
27 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
5 April 2001 | Director's particulars changed (1 page) |
5 April 2001 | Director's particulars changed (1 page) |
5 April 2001 | Return made up to 31/03/01; full list of members (5 pages) |
5 April 2001 | Return made up to 31/03/01; full list of members (5 pages) |
7 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
7 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
7 April 2000 | Full accounts made up to 30 September 1999 (9 pages) |
7 April 2000 | Full accounts made up to 30 September 1999 (9 pages) |
9 June 1999 | Full accounts made up to 30 September 1998 (8 pages) |
9 June 1999 | Full accounts made up to 30 September 1998 (8 pages) |
9 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
9 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
13 October 1998 | Full accounts made up to 30 September 1997 (9 pages) |
13 October 1998 | Full accounts made up to 30 September 1997 (9 pages) |
26 June 1997 | Full accounts made up to 30 September 1996 (9 pages) |
26 June 1997 | Full accounts made up to 30 September 1996 (9 pages) |
26 June 1997 | Accounts for a small company made up to 30 September 1995 (9 pages) |
26 June 1997 | Accounts for a small company made up to 30 September 1995 (9 pages) |
3 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
3 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
27 March 1996 | Return made up to 31/03/96; full list of members (7 pages) |
27 March 1996 | Return made up to 31/03/96; full list of members (7 pages) |
22 February 1996 | Resolutions
|
22 February 1996 | Resolutions
|
22 February 1996 | Resolutions
|
22 February 1996 | Resolutions
|
13 April 1995 | Ad 30/03/95--------- £ si 6@1 (2 pages) |
13 April 1995 | Ad 30/03/95--------- £ si 6@1 (2 pages) |
27 March 1995 | Return made up to 31/03/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
2 June 1994 | Incorporation (9 pages) |