London
EC1M 6DF
Secretary Name | David Jeffrey Wadsworth |
---|---|
Status | Current |
Appointed | 01 February 2013(17 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | 47 Merthyr Terrace Barnes London SW13 8DL |
Director Name | Hamron Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2008(13 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months |
Correspondence Address | 47 Merthyr Terrace London SW13 8DL |
Director Name | Gregory Paul McEwen |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 83 Wimpole Street London W1G 9RQ |
Secretary Name | Timothy James Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Wimpole Street London W1G 9RQ |
Director Name | Ian Alexander Anton |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(1 day after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Norham Road Oxford OX2 6SF |
Director Name | Mr Michael John Ringer |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(1 day after company formation) |
Appointment Duration | 7 years (resigned 06 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Nevill Park Tunbridge Wells Kent TN4 8NW |
Secretary Name | Gregory Paul McEwen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(1 day after company formation) |
Appointment Duration | 17 years, 11 months (resigned 01 February 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Harley Street London W1G 9QU |
Director Name | Mr David Jeffrey Wadsworth |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 31 March 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 47 Merthyr Terrace Barnes London SW13 8DL |
Director Name | Mr Mark Henry Campbell Alexander |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 1996) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Perrymill Farm Inkberrow Worcester WR7 4JQ |
Director Name | Antony Edmund Snow |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(10 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 February 2005) |
Role | P.R. Consultant |
Country of Residence | England |
Correspondence Address | Fyfield Hill Barn Marlborough Wiltshire SN8 1PU |
Director Name | Howard Cooke |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 October 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 69 Derwent Drive Maidenhead Berkshire SL6 6LE |
Director Name | Mr David Jeffrey Wadsworth |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(3 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Merthyr Terrace Barnes London SW13 8DL |
Director Name | Okosakana Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2010) |
Correspondence Address | 47 Merthyr Terrace London SW13 8DL |
Registered Address | 32-33 Cowcross Street Cowcross Street London EC1M 6DF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Galt & Separovic LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
12 September 1996 | Delivered on: 24 September 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|
3 July 2023 | Accounts for a dormant company made up to 30 September 2022 (4 pages) |
---|---|
17 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
6 June 2022 | Accounts for a dormant company made up to 30 September 2021 (7 pages) |
16 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
5 July 2021 | Accounts for a dormant company made up to 30 September 2020 (7 pages) |
17 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
3 November 2020 | Registered office address changed from 57 Queen Anne Street London W1G 9JR to 32-33 Cowcross Street Cowcross Street London EC1M 6DF on 3 November 2020 (1 page) |
3 July 2020 | Accounts for a dormant company made up to 30 September 2019 (4 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
28 May 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
20 June 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
18 June 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
18 June 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 July 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
1 July 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
28 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
1 July 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
1 July 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
3 July 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
3 July 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
4 November 2013 | Registered office address changed from 35 Harley Street London W1G 9QU England on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 35 Harley Street London W1G 9QU England on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 35 Harley Street London W1G 9QU England on 4 November 2013 (1 page) |
5 July 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
5 July 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
28 February 2013 | Appointment of David Jeffrey Wadsworth as a secretary (2 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Termination of appointment of Gregory Mcewen as a secretary (1 page) |
28 February 2013 | Termination of appointment of Gregory Mcewen as a secretary (1 page) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Appointment of David Jeffrey Wadsworth as a secretary (2 pages) |
8 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
8 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
15 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
15 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Termination of appointment of Okosakana Limited as a director (1 page) |
15 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Secretary's details changed for Gregory Paul Mcewen on 1 March 2011 (1 page) |
15 April 2011 | Secretary's details changed for Gregory Paul Mcewen on 1 March 2011 (1 page) |
15 April 2011 | Secretary's details changed for Gregory Paul Mcewen on 1 March 2011 (1 page) |
15 April 2011 | Termination of appointment of Okosakana Limited as a director (1 page) |
31 January 2011 | Registered office address changed from 83 Wimpole Street London W1R 9RQ on 31 January 2011 (1 page) |
31 January 2011 | Registered office address changed from 83 Wimpole Street London W1R 9RQ on 31 January 2011 (1 page) |
24 September 2010 | Appointment of Mr David Jeffrey Wadsworth as a director (2 pages) |
24 September 2010 | Appointment of Mr David Jeffrey Wadsworth as a director (2 pages) |
29 July 2010 | Director's details changed for Okosakana Limited on 1 January 2010 (2 pages) |
29 July 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Hamron Limited on 1 January 2010 (2 pages) |
29 July 2010 | Director's details changed for Hamron Limited on 1 January 2010 (2 pages) |
29 July 2010 | Director's details changed for Okosakana Limited on 1 January 2010 (2 pages) |
29 July 2010 | Director's details changed for Hamron Limited on 1 January 2010 (2 pages) |
29 July 2010 | Director's details changed for Okosakana Limited on 1 January 2010 (2 pages) |
29 July 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
31 July 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
27 March 2009 | Appointment terminated director ian anton (1 page) |
27 March 2009 | Appointment terminated director david wadsworth (1 page) |
27 March 2009 | Appointment terminated director ian anton (1 page) |
27 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
27 March 2009 | Appointment terminated director david wadsworth (1 page) |
27 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
16 July 2008 | Director appointed hamron LIMITED (2 pages) |
16 July 2008 | Director appointed hamron LIMITED (2 pages) |
16 July 2008 | Director appointed okosakana LIMITED (1 page) |
16 July 2008 | Director appointed okosakana LIMITED (1 page) |
2 July 2008 | Company name changed fraser portfolio management LIMITED\certificate issued on 03/07/08 (2 pages) |
2 July 2008 | Company name changed fraser portfolio management LIMITED\certificate issued on 03/07/08 (2 pages) |
6 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
6 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
15 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
15 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
20 September 2006 | Return made up to 28/02/06; full list of members (2 pages) |
20 September 2006 | Return made up to 28/02/06; full list of members (2 pages) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
5 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
23 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (12 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (12 pages) |
6 April 2004 | Return made up to 28/02/04; full list of members
|
6 April 2004 | Return made up to 28/02/04; full list of members
|
31 March 2004 | Return made up to 28/02/03; full list of members (8 pages) |
31 March 2004 | Return made up to 28/02/03; full list of members (8 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: 55A welbeck street london W1M 7HD (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: 55A welbeck street london W1M 7HD (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
5 August 2003 | Full accounts made up to 30 September 2002 (13 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (13 pages) |
19 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
19 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
27 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
27 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
4 September 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
4 September 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
4 July 2001 | Full accounts made up to 31 August 2000 (10 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (10 pages) |
20 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
20 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (11 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (11 pages) |
8 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
8 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
16 May 1999 | Full accounts made up to 31 August 1998 (11 pages) |
16 May 1999 | Full accounts made up to 31 August 1998 (11 pages) |
1 April 1999 | Return made up to 28/02/99; no change of members (11 pages) |
1 April 1999 | Return made up to 28/02/99; no change of members (11 pages) |
29 April 1998 | Return made up to 28/02/98; full list of members
|
29 April 1998 | Return made up to 28/02/98; full list of members
|
3 March 1998 | Full accounts made up to 31 August 1997 (10 pages) |
3 March 1998 | Full accounts made up to 31 August 1997 (10 pages) |
4 July 1997 | Full accounts made up to 31 August 1996 (10 pages) |
4 July 1997 | Full accounts made up to 31 August 1996 (10 pages) |
1 April 1997 | Return made up to 28/02/97; no change of members (4 pages) |
1 April 1997 | Return made up to 28/02/97; no change of members (4 pages) |
22 January 1997 | Resolutions
|
22 January 1997 | Resolutions
|
24 September 1996 | Particulars of mortgage/charge (3 pages) |
24 September 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (10 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (10 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
12 April 1996 | Return made up to 28/02/96; full list of members
|
12 April 1996 | Return made up to 28/02/96; full list of members
|
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
29 August 1995 | Accounting reference date notified as 31/08 (1 page) |
29 August 1995 | Accounting reference date notified as 31/08 (1 page) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
14 March 1995 | Director resigned;new director appointed (2 pages) |
14 March 1995 | Director resigned;new director appointed (2 pages) |
3 March 1995 | Secretary resigned;new secretary appointed (6 pages) |
3 March 1995 | New director appointed (2 pages) |
3 March 1995 | Secretary resigned;new secretary appointed (6 pages) |
3 March 1995 | New director appointed (2 pages) |