Hurlingham Square
London
SW6 3HH
Secretary Name | Keith Anthony Summerside |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2007(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 18 September 2012) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 9 Ellenborough Place London SW15 5LZ |
Director Name | William Tor Green |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Role | Pensions Lawyer |
Correspondence Address | 1 Wilks Gardens Croydon Surrey CR0 8UH |
Director Name | George Nigel Woolfenden |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Role | Actuary |
Correspondence Address | 59 Norfolk Street Cambridge CB1 2LD |
Secretary Name | William Tor Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Role | Pensions Lawyer |
Correspondence Address | 1 Wilks Gardens Croydon Surrey CR0 8UH |
Secretary Name | Mr David Bromige |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 13 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Peterborough Road Hurlingham Square London SW6 3HH |
Director Name | Mr Julian Kitley Hawkes |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(3 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 April 2004) |
Role | Financial Adviser |
Correspondence Address | 86 Chatsworth Road Croydon Surrey CR0 1HB |
Director Name | John Marshall Frith |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 March 2006) |
Role | Pensions Consultant |
Correspondence Address | 4 Queen Eleanors Road Guildford Surrey GU2 7SL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 86 Peterborough Road London SW6 3HH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2012 | Application to strike the company off the register (3 pages) |
28 May 2012 | Application to strike the company off the register (3 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
10 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders Statement of capital on 2012-01-10
|
10 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders Statement of capital on 2012-01-10
|
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
5 January 2010 | Director's details changed for Mr David Bromige on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Mr David Bromige on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Mr David Bromige on 5 January 2010 (2 pages) |
6 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
6 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
6 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
8 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
23 November 2007 | New secretary appointed (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | New secretary appointed (1 page) |
23 November 2007 | Secretary resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
16 July 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
16 July 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
18 January 2007 | Return made up to 21/12/06; full list of members (8 pages) |
18 January 2007 | Return made up to 21/12/06; full list of members (8 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
7 March 2006 | Return made up to 21/12/05; full list of members
|
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Return made up to 21/12/04; full list of members (9 pages) |
25 January 2005 | Return made up to 21/12/04; full list of members (9 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
22 April 2004 | Company name changed tor pension trustees LIMITED\certificate issued on 22/04/04 (2 pages) |
22 April 2004 | Company name changed tor pension trustees LIMITED\certificate issued on 22/04/04 (2 pages) |
26 January 2004 | Return made up to 21/12/03; full list of members (8 pages) |
26 January 2004 | Return made up to 21/12/03; full list of members (8 pages) |
22 September 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
22 September 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Return made up to 21/12/02; full list of members (9 pages) |
21 January 2003 | Return made up to 21/12/02; full list of members
|
18 September 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
18 September 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
26 June 2002 | Particulars of mortgage/charge (5 pages) |
26 June 2002 | Particulars of mortgage/charge (5 pages) |
10 January 2002 | Return made up to 21/12/01; full list of members (8 pages) |
10 January 2002 | Return made up to 21/12/01; full list of members (8 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
24 September 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
24 September 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
15 January 2001 | Return made up to 21/12/00; full list of members
|
15 January 2001 | Return made up to 21/12/00; full list of members (7 pages) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | Full accounts made up to 31 December 1999 (5 pages) |
24 August 2000 | Full accounts made up to 31 December 1999 (5 pages) |
18 January 2000 | Return made up to 21/12/99; full list of members (8 pages) |
18 January 2000 | Ad 06/01/99--------- £ si 202@1 (2 pages) |
18 January 2000 | Ad 06/01/99--------- £ si 202@1 (2 pages) |
18 January 2000 | Return made up to 21/12/99; full list of members
|
23 September 1999 | Full accounts made up to 31 December 1998 (5 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (5 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: peek house 20 eastcheap london EC3M 1LQ (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: peek house 20 eastcheap london EC3M 1LQ (1 page) |
29 December 1998 | Return made up to 21/12/98; full list of members (6 pages) |
29 December 1998 | Return made up to 21/12/98; full list of members (6 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (6 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (6 pages) |
12 January 1998 | Ad 02/01/98--------- £ si 404@1=404 £ ic 1010/1414 (2 pages) |
12 January 1998 | Ad 02/01/98--------- £ si 404@1=404 £ ic 1010/1414 (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
31 December 1997 | Return made up to 21/12/97; full list of members (6 pages) |
31 December 1997 | Return made up to 21/12/97; full list of members (6 pages) |
11 August 1997 | Ad 23/07/97--------- £ si 404@1=404 £ ic 606/1010 (2 pages) |
11 August 1997 | Ad 23/07/97--------- £ si 404@1=404 £ ic 606/1010 (2 pages) |
21 March 1997 | Full accounts made up to 31 December 1996 (6 pages) |
21 March 1997 | Full accounts made up to 31 December 1996 (6 pages) |
4 March 1997 | Return made up to 21/12/96; no change of members (4 pages) |
4 March 1997 | Return made up to 21/12/96; no change of members (4 pages) |
29 September 1996 | Full accounts made up to 31 December 1995 (5 pages) |
29 September 1996 | Full accounts made up to 31 December 1995 (5 pages) |
19 December 1995 | Return made up to 21/12/95; full list of members
|
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | Ad 22/08/95--------- £ si 6@1=6 £ ic 600/606 (2 pages) |
31 August 1995 | Ad 22/08/95--------- £ si 6@1=6 £ ic 600/606 (2 pages) |
30 April 1995 | Ad 01/03/95--------- £ si 400@1=400 £ ic 200/600 (2 pages) |
30 April 1995 | Ad 01/03/95--------- £ si 400@1=400 £ ic 200/600 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
21 December 1994 | Incorporation (14 pages) |