John Adam Street
London
WC2N 6JU
Director Name | Mr Charles Henry Knight |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2009(14 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 10 May 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Tythegston Court Tythegston Bridgend Mid Glamorgan CF32 0NE Wales |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Director Name | Gavin Macalister Macechern |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34-37 Flat E Gertrude Street London SW10 0JG |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Oliver Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Redcliffe Gardens London SW10 9HB |
Director Name | Dominic Dinan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 September 2004) |
Role | Property Investment |
Correspondence Address | Flat 4 48 Queensgate Terrace London SW7 5PJ |
Director Name | Jonathan Paul Flood |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(10 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 April 2006) |
Role | Surveyor |
Correspondence Address | Flat 1 103 Bedford Hill Balham London SW12 9HE |
Secretary Name | John Michael Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(10 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 12 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 225 Elgin Avenue London W9 1NH |
Director Name | Michael Philip Birch |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 March 2009) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Lych Gate Littlewick Green Maidenhead Berkshire SL6 3QU |
Website | mansford.com |
---|---|
Email address | [email protected] |
Telephone | 020 78380111 |
Telephone region | London |
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at £1 | Mansford Capital Partners Holdings LTD 66.67% Ordinary |
---|---|
1 at £1 | Charles Henry Knight 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £105,527 |
Net Worth | £351,220 |
Cash | £917,078 |
Current Liabilities | £570,924 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 June 2005 | Delivered on: 23 June 2005 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold being 15 bury st,2 pond place fulham road,london SW3 6QJ; t/no 102453. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
14 June 2005 | Delivered on: 16 June 2005 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 bury street 2 pond place fulham road london fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
23 December 2004 | Delivered on: 8 January 2005 Persons entitled: Sir Mark Aubrey Weinberg Classification: Legal charge Secured details: £215,000 due or to become due from the company to the chargee. Particulars: The company's interest in a joint deposit account. Outstanding |
23 December 2004 | Delivered on: 31 December 2004 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 bury street, 2 pond place, chelsea, london t/no 102453 together with all buildings and fixtures from time to time on such property by way of fixed equitable charge the goodwill of any business by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the property. See the mortgage charge document for full details. Outstanding |
10 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 February 2020 | Return of final meeting in a members' voluntary winding up (11 pages) |
1 May 2019 | Liquidators' statement of receipts and payments to 11 February 2019 (10 pages) |
4 March 2019 | Removal of liquidator by court order (11 pages) |
15 January 2019 | Appointment of a voluntary liquidator (3 pages) |
25 April 2018 | Liquidators' statement of receipts and payments to 11 February 2018 (9 pages) |
19 September 2017 | Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages) |
19 September 2017 | Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages) |
24 May 2017 | Liquidators' statement of receipts and payments to 11 February 2017 (7 pages) |
24 May 2017 | Liquidators' statement of receipts and payments to 11 February 2017 (7 pages) |
31 August 2016 | Registered office address changed from C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 31 August 2016 (2 pages) |
31 August 2016 | Registered office address changed from C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 31 August 2016 (2 pages) |
26 February 2016 | Registered office address changed from 57-59 Haymarket London SW1Y 4QX to C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 26 February 2016 (2 pages) |
26 February 2016 | Registered office address changed from 57-59 Haymarket London SW1Y 4QX to C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 26 February 2016 (2 pages) |
24 February 2016 | Appointment of a voluntary liquidator (1 page) |
24 February 2016 | Resolutions
|
24 February 2016 | Declaration of solvency (3 pages) |
24 February 2016 | Resolutions
|
24 February 2016 | Appointment of a voluntary liquidator (1 page) |
24 February 2016 | Declaration of solvency (3 pages) |
29 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
5 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Director's details changed for Mr Oliver Smith on 30 June 2014 (2 pages) |
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Director's details changed for Mr Oliver Smith on 30 June 2014 (2 pages) |
3 September 2014 | Statement of capital following an allotment of shares on 26 May 2014
|
3 September 2014 | Statement of capital following an allotment of shares on 26 May 2014
|
11 July 2014 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB England on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB England on 11 July 2014 (1 page) |
12 March 2014 | Registered office address changed from 15 Bury Walk London SW3 6QD on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from 15 Bury Walk London SW3 6QD on 12 March 2014 (1 page) |
6 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
25 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Director's details changed for Mr Oliver Smith on 1 January 2013 (2 pages) |
25 October 2013 | Director's details changed for Mr Oliver Smith on 1 January 2013 (2 pages) |
25 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Director's details changed for Mr Oliver Smith on 1 January 2013 (2 pages) |
25 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
12 December 2012 | Termination of appointment of John Anderson as a secretary (1 page) |
12 December 2012 | Termination of appointment of John Anderson as a secretary (1 page) |
30 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
30 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
1 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Full accounts made up to 31 March 2010 (15 pages) |
17 August 2010 | Full accounts made up to 31 March 2010 (15 pages) |
16 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
16 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
4 November 2009 | Director's details changed for Charles Henry Knight on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Charles Henry Knight on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Oliver Smith on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Charles Henry Knight on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Mr Oliver Smith on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Mr Oliver Smith on 4 November 2009 (2 pages) |
6 March 2009 | Director appointed charles henry knight (3 pages) |
6 March 2009 | Appointment terminated director michael birch (1 page) |
6 March 2009 | Director appointed charles henry knight (3 pages) |
6 March 2009 | Appointment terminated director michael birch (1 page) |
16 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
16 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
20 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
22 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
22 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
14 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Return made up to 01/10/07; full list of members (2 pages) |
14 December 2007 | Return made up to 01/10/07; full list of members (2 pages) |
14 December 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
18 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
18 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
24 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
24 October 2006 | Director's particulars changed (1 page) |
8 May 2006 | New director appointed (3 pages) |
8 May 2006 | New director appointed (3 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 140 brompton road london SW3 1HY (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 140 brompton road london SW3 1HY (1 page) |
7 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
7 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
11 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
11 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Particulars of mortgage/charge (7 pages) |
16 June 2005 | Particulars of mortgage/charge (7 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | New secretary appointed (2 pages) |
23 November 2004 | Company name changed mansford investments LIMITED\certificate issued on 23/11/04 (2 pages) |
23 November 2004 | Company name changed mansford investments LIMITED\certificate issued on 23/11/04 (2 pages) |
8 November 2004 | New director appointed (3 pages) |
8 November 2004 | New director appointed (3 pages) |
27 October 2004 | Return made up to 01/10/04; full list of members
|
27 October 2004 | Return made up to 01/10/04; full list of members
|
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
2 September 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
2 September 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
28 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
28 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
15 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
15 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
4 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
4 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
23 September 2002 | Return made up to 01/10/02; full list of members (7 pages) |
23 September 2002 | Return made up to 01/10/02; full list of members (7 pages) |
19 September 2001 | Return made up to 01/10/01; full list of members
|
19 September 2001 | Return made up to 01/10/01; full list of members
|
26 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
26 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
18 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
18 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
6 June 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
6 June 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
28 September 1999 | Return made up to 01/10/99; full list of members
|
28 September 1999 | Return made up to 01/10/99; full list of members
|
25 June 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
25 June 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
25 September 1998 | Return made up to 01/10/98; no change of members
|
25 September 1998 | Return made up to 01/10/98; no change of members
|
10 July 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
10 July 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
26 February 1998 | Registered office changed on 26/02/98 from: the clockhouse st catherine's mews london SW3 2PX (1 page) |
26 February 1998 | Registered office changed on 26/02/98 from: the clockhouse st catherine's mews london SW3 2PX (1 page) |
29 September 1997 | Return made up to 01/10/97; no change of members (4 pages) |
29 September 1997 | Return made up to 01/10/97; no change of members (4 pages) |
14 July 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
14 July 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
13 December 1996 | Registered office changed on 13/12/96 from: fraser house 29 albemarle street london W1X 3FA (1 page) |
13 December 1996 | Registered office changed on 13/12/96 from: fraser house 29 albemarle street london W1X 3FA (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
11 October 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
11 October 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
6 October 1996 | Return made up to 01/10/96; full list of members (10 pages) |
6 October 1996 | Return made up to 01/10/96; full list of members (10 pages) |
19 October 1995 | Return made up to 01/10/95; full list of members
|
19 October 1995 | Return made up to 01/10/95; full list of members
|
14 August 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
14 August 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
2 August 1995 | New director appointed (2 pages) |
2 August 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
14 October 1994 | Incorporation (11 pages) |
14 October 1994 | Incorporation (11 pages) |