Twickenham
Middlesex
TW1 1NL
Director Name | Sir Stuart Anthony Lipton |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1995(2 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Queens Grove London NW8 6HH |
Director Name | Mr Peter William Rogers |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1995(2 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Marryat Road Wimbledon London SW19 5BD |
Secretary Name | Ms Deborah Ann Franks |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 2003(8 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Cathles Road London SW12 9LE |
Secretary Name | David John Camp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 236 St Magaret's Road Twickenham Middlesex TW1 1NL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 July 2007 | Dissolved (1 page) |
---|---|
13 April 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 April 2007 | Liquidators statement of receipts and payments (5 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: c/o stanhope PLC norfolk house 31 saint jamess square london SW1Y 4JJ (1 page) |
6 April 2006 | Appointment of a voluntary liquidator (1 page) |
6 April 2006 | Resolutions
|
6 April 2006 | Declaration of solvency (4 pages) |
17 February 2006 | Return made up to 23/01/06; full list of members (2 pages) |
23 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
24 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
13 April 2004 | Return made up to 23/01/02; full list of members; amend (7 pages) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Return made up to 23/01/04; full list of members
|
3 February 2004 | New secretary appointed (2 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
17 February 2003 | Return made up to 23/01/03; full list of members
|
23 August 2002 | Full accounts made up to 31 March 2002 (12 pages) |
18 April 2002 | Memorandum and Articles of Association (14 pages) |
18 April 2002 | Resolutions
|
11 February 2002 | Return made up to 23/01/02; full list of members
|
10 January 2002 | Registered office changed on 10/01/02 from: 26-28 mount row london W1Y 5DA (1 page) |
8 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
12 March 2001 | Return made up to 23/01/01; full list of members (7 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
3 April 2000 | Ad 26/10/99-31/12/99 £ si 499998@1 (2 pages) |
31 March 2000 | Return made up to 23/01/00; full list of members (3 pages) |
5 January 2000 | Particulars of mortgage/charge (7 pages) |
24 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
29 October 1999 | Memorandum and Articles of Association (6 pages) |
28 October 1999 | Nc inc already adjusted 25/10/99 (1 page) |
28 October 1999 | Resolutions
|
25 February 1999 | Registered office changed on 25/02/99 from: c/o lewis golden & co 40 queen anne street london W1M 0EL (1 page) |
23 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 1999 | Return made up to 23/01/99; full list of members (13 pages) |
17 November 1998 | Company name changed stanhope finance LIMITED\certificate issued on 18/11/98 (2 pages) |
17 August 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
20 February 1998 | Return made up to 23/01/98; no change of members (18 pages) |
21 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
13 February 1997 | Return made up to 23/01/97; no change of members
|
6 October 1996 | Resolutions
|
6 October 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
18 September 1995 | Accounting reference date notified as 31/03 (1 page) |
24 May 1995 | Memorandum and Articles of Association (14 pages) |
12 May 1995 | Resolutions
|
24 April 1995 | Company name changed grainrate LIMITED\certificate issued on 25/04/95 (4 pages) |
23 January 1995 | Incorporation (17 pages) |