Beckenham
Kent
BR3 3NG
Director Name | Mr John Nicholas Adamthwaite |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2005(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 13 May 2014) |
Role | Letting Agent |
Country of Residence | England |
Correspondence Address | 24a Smith Road Reigate Surrey RH2 8HJ |
Secretary Name | Mr John Campolini |
---|---|
Nationality | English |
Status | Closed |
Appointed | 25 January 2005(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 13 May 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Greenways Beckenham Kent BR3 3NG |
Secretary Name | Mr Paul Ignatius Ewings |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 May 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 December 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Cator Road Sydenham London Greater London SE26 5DT |
Director Name | Mark Campolini |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 January 2005) |
Role | Company Director |
Correspondence Address | 32 Greenways Beckenham Kent BR3 3NG |
Secretary Name | Mark Campolini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 January 2005) |
Role | Company Director |
Correspondence Address | 32 Greenways Beckenham Kent BR3 3NG |
Director Name | Property Holdings Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Secretary Name | Location Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Registered Address | Crosspoint House 1st Floor 28 Stafford Road Wallington Surrey SM6 9AA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2014 | Application to strike the company off the register (3 pages) |
15 January 2014 | Application to strike the company off the register (3 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
8 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
8 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 October 2011 | Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 31 October 2011 (2 pages) |
31 October 2011 | Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 31 October 2011 (2 pages) |
31 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for John Nicholas Adamthwaite on 23 March 2010 (2 pages) |
13 April 2010 | Director's details changed for John Nicholas Adamthwaite on 23 March 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 March 2006 | Return made up to 23/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 23/03/06; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
23 March 2005 | Return made up to 23/03/05; full list of members (2 pages) |
23 March 2005 | Return made up to 23/03/05; full list of members (2 pages) |
4 February 2005 | Secretary resigned;director resigned (1 page) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | Secretary resigned;director resigned (1 page) |
4 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | New secretary appointed (2 pages) |
27 January 2005 | Ad 10/01/05-10/01/05 £ si 98@1=98 £ ic 2/100 (2 pages) |
27 January 2005 | Ad 10/01/05-10/01/05 £ si 98@1=98 £ ic 2/100 (2 pages) |
19 August 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
19 August 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
1 April 2004 | Return made up to 23/03/04; full list of members (4 pages) |
1 April 2004 | Return made up to 23/03/04; full list of members (4 pages) |
4 August 2003 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
4 August 2003 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
27 March 2003 | Return made up to 23/03/03; no change of members (4 pages) |
27 March 2003 | Return made up to 23/03/03; no change of members (4 pages) |
25 October 2002 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
25 October 2002 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
28 March 2002 | Return made up to 23/03/02; full list of members (5 pages) |
28 March 2002 | Return made up to 23/03/02; full list of members (5 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
14 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
14 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
11 October 2000 | Accounts for a small company made up to 30 June 2000 (3 pages) |
11 October 2000 | Accounts for a small company made up to 30 June 2000 (3 pages) |
3 April 2000 | Return made up to 23/03/00; full list of members (6 pages) |
3 April 2000 | Return made up to 23/03/00; full list of members (6 pages) |
22 March 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
22 March 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
22 April 1999 | Return made up to 23/03/99; no change of members (4 pages) |
22 April 1999 | Return made up to 23/03/99; no change of members (4 pages) |
25 March 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
25 March 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
17 April 1998 | Return made up to 23/03/98; no change of members (4 pages) |
17 April 1998 | Return made up to 23/03/98; no change of members (4 pages) |
3 April 1997 | Return made up to 23/03/97; full list of members
|
3 April 1997 | Return made up to 23/03/97; full list of members
|
4 March 1997 | New secretary appointed;new director appointed (2 pages) |
4 March 1997 | New secretary appointed;new director appointed (2 pages) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | Secretary resigned (1 page) |
23 September 1996 | Accounts for a small company made up to 30 June 1996 (3 pages) |
23 September 1996 | Accounts for a small company made up to 30 June 1996 (3 pages) |
14 April 1996 | Return made up to 23/03/96; full list of members
|
14 April 1996 | Return made up to 23/03/96; full list of members
|
31 August 1995 | Accounting reference date notified as 30/06 (1 page) |
31 August 1995 | Registered office changed on 31/08/95 from: c/0 richardson watson and compan mint house 6 stanley park road wallington surrey (1 page) |
31 August 1995 | Accounting reference date notified as 30/06 (1 page) |
31 August 1995 | Registered office changed on 31/08/95 from: c/0 richardson watson and compan mint house 6 stanley park road wallington surrey (1 page) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Secretary resigned (2 pages) |
8 June 1995 | Registered office changed on 08/06/95 from: 100 white lion street london N1 9PF (1 page) |
8 June 1995 | Secretary resigned (2 pages) |
8 June 1995 | New secretary appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | Registered office changed on 08/06/95 from: 100 white lion street london N1 9PF (1 page) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New secretary appointed (2 pages) |
23 March 1995 | Incorporation (28 pages) |
23 March 1995 | Incorporation (28 pages) |