London
N1 7AX
Director Name | Mr Martyn Thomas Aldridge |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 November 1996) |
Role | Accountant |
Correspondence Address | 6 Hilltop View Farmhill Douglas Isle Of Man Isleman |
Director Name | Mr Lee Wright Penrose |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 1999) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 18 Barrule Park Ramsey Isle Of Man IM8 2BN |
Director Name | Mr John Michael Watterson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 March 2000) |
Role | Solicitor |
Country of Residence | Isle Of Man |
Correspondence Address | Old School House Rushen Isle Of Man IM9 5LR |
Secretary Name | Mr Lee Wright Penrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 1999) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 18 Barrule Park Ramsey Isle Of Man IM8 2BN |
Director Name | Mrs Elaine Joyce Higgins |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 March 2000) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Birchleigh House Hillberry Road Onchan Isle Of Man IM3 4EU |
Director Name | Mr Philip Michael Broomhead |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 48 Fletcher Road Chiswick London W4 5AS |
Director Name | Paul Frederick Francis Gardner Bougaard |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2002) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 56 Howitt Road Belsize Park London NW3 4LJ |
Director Name | Mark Alan Muller |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 May 2002(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | Fernlea Droghadfayle Road Port Erin Isle Of Man IM9 6EL |
Director Name | Mr Maurice James Postlethwaite |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(6 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 06 October 2020) |
Role | Senior Corporate Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 36 Seafield Crescent Birch Hill Onchan Isle Of Man IM3 3BZ |
Director Name | Mrs Brigit Scott |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(8 years, 1 month after company formation) |
Appointment Duration | 17 years (resigned 06 October 2020) |
Role | Manager |
Country of Residence | Isle Of Man |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | FNTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1999(3 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 06 October 2020) |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Registered Address | 4th Floor 3 More London Riverside London SE1 2AQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 5 April 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
22 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2020 | Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to 4th Floor 3 More London Riverside London SE1 2AQ on 13 November 2020 (1 page) |
12 November 2020 | Change of details for Fntc Third Nominee Limited as a person with significant control on 11 November 2020 (2 pages) |
6 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2020 | Termination of appointment of Fntc (Secretaries) Limited as a secretary on 6 October 2020 (1 page) |
6 October 2020 | Termination of appointment of Brigit Scott as a director on 6 October 2020 (1 page) |
6 October 2020 | Termination of appointment of Maurice James Postlethwaite as a director on 6 October 2020 (1 page) |
24 September 2020 | Application to strike the company off the register (3 pages) |
1 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
3 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
3 June 2019 | Micro company accounts made up to 5 April 2019 (1 page) |
28 December 2018 | Micro company accounts made up to 5 April 2018 (1 page) |
3 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
24 August 2018 | Director's details changed for Mrs. Brigit Scott on 24 August 2018 (2 pages) |
25 October 2017 | Micro company accounts made up to 5 April 2017 (1 page) |
25 October 2017 | Micro company accounts made up to 5 April 2017 (1 page) |
31 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
9 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
9 August 2016 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page) |
9 August 2016 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page) |
23 June 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
23 June 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
7 October 2015 | Total exemption full accounts made up to 5 April 2015 (3 pages) |
7 October 2015 | Total exemption full accounts made up to 5 April 2015 (3 pages) |
10 September 2015 | Annual return made up to 30 August 2015 no member list (4 pages) |
10 September 2015 | Annual return made up to 30 August 2015 no member list (4 pages) |
4 September 2014 | Annual return made up to 30 August 2014 no member list (4 pages) |
4 September 2014 | Annual return made up to 30 August 2014 no member list (4 pages) |
31 August 2014 | Total exemption full accounts made up to 5 April 2014 (3 pages) |
31 August 2014 | Total exemption full accounts made up to 5 April 2014 (3 pages) |
31 August 2014 | Total exemption full accounts made up to 5 April 2014 (3 pages) |
5 March 2014 | Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages) |
11 October 2013 | Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages) |
11 October 2013 | Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages) |
30 August 2013 | Annual return made up to 30 August 2013 no member list (4 pages) |
30 August 2013 | Annual return made up to 30 August 2013 no member list (4 pages) |
21 June 2013 | Total exemption full accounts made up to 5 April 2013 (3 pages) |
21 June 2013 | Total exemption full accounts made up to 5 April 2013 (3 pages) |
21 June 2013 | Total exemption full accounts made up to 5 April 2013 (3 pages) |
30 August 2012 | Annual return made up to 30 August 2012 no member list (4 pages) |
30 August 2012 | Annual return made up to 30 August 2012 no member list (4 pages) |
26 April 2012 | Total exemption full accounts made up to 5 April 2012 (3 pages) |
26 April 2012 | Total exemption full accounts made up to 5 April 2012 (3 pages) |
26 April 2012 | Total exemption full accounts made up to 5 April 2012 (3 pages) |
6 September 2011 | Annual return made up to 30 August 2011 no member list (4 pages) |
6 September 2011 | Annual return made up to 30 August 2011 no member list (4 pages) |
2 August 2011 | Total exemption full accounts made up to 5 April 2011 (3 pages) |
2 August 2011 | Total exemption full accounts made up to 5 April 2011 (3 pages) |
2 August 2011 | Total exemption full accounts made up to 5 April 2011 (3 pages) |
31 August 2010 | Director's details changed for Mr. Maurice James Postlethwaite on 30 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 30 August 2010 no member list (4 pages) |
31 August 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 30 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 30 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr. Maurice James Postlethwaite on 30 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 30 August 2010 no member list (4 pages) |
7 July 2010 | Total exemption full accounts made up to 5 April 2010 (3 pages) |
7 July 2010 | Total exemption full accounts made up to 5 April 2010 (3 pages) |
7 July 2010 | Total exemption full accounts made up to 5 April 2010 (3 pages) |
7 September 2009 | Annual return made up to 30/08/09 (2 pages) |
7 September 2009 | Annual return made up to 30/08/09 (2 pages) |
27 May 2009 | Total exemption full accounts made up to 5 April 2009 (2 pages) |
27 May 2009 | Total exemption full accounts made up to 5 April 2009 (2 pages) |
27 May 2009 | Total exemption full accounts made up to 5 April 2009 (2 pages) |
12 September 2008 | Annual return made up to 30/08/08 (2 pages) |
12 September 2008 | Annual return made up to 30/08/08 (2 pages) |
21 July 2008 | Total exemption small company accounts made up to 5 April 2008 (2 pages) |
21 July 2008 | Total exemption small company accounts made up to 5 April 2008 (2 pages) |
21 July 2008 | Total exemption small company accounts made up to 5 April 2008 (2 pages) |
11 September 2007 | Annual return made up to 30/08/07 (2 pages) |
11 September 2007 | Annual return made up to 30/08/07 (2 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE (1 page) |
20 July 2007 | Total exemption full accounts made up to 5 April 2007 (2 pages) |
20 July 2007 | Total exemption full accounts made up to 5 April 2007 (2 pages) |
20 July 2007 | Total exemption full accounts made up to 5 April 2007 (2 pages) |
21 September 2006 | Annual return made up to 30/08/06
|
21 September 2006 | Annual return made up to 30/08/06
|
6 September 2006 | Total exemption full accounts made up to 5 April 2006 (2 pages) |
6 September 2006 | Total exemption full accounts made up to 5 April 2006 (2 pages) |
6 September 2006 | Total exemption full accounts made up to 5 April 2006 (2 pages) |
16 September 2005 | Annual return made up to 30/08/05 (4 pages) |
16 September 2005 | Annual return made up to 30/08/05 (4 pages) |
1 September 2005 | Total exemption full accounts made up to 5 April 2005 (2 pages) |
1 September 2005 | Total exemption full accounts made up to 5 April 2005 (2 pages) |
1 September 2005 | Total exemption full accounts made up to 5 April 2005 (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
13 September 2004 | Annual return made up to 30/08/04 (4 pages) |
13 September 2004 | Annual return made up to 30/08/04 (4 pages) |
19 October 2003 | Director resigned (1 page) |
19 October 2003 | Director resigned (1 page) |
19 October 2003 | New director appointed (1 page) |
19 October 2003 | New director appointed (1 page) |
13 October 2003 | Total exemption full accounts made up to 5 April 2003 (2 pages) |
13 October 2003 | Total exemption full accounts made up to 5 April 2003 (2 pages) |
15 September 2003 | Annual return made up to 30/08/03 (4 pages) |
17 October 2002 | Total exemption small company accounts made up to 5 April 2002 (2 pages) |
17 October 2002 | Total exemption small company accounts made up to 5 April 2002 (2 pages) |
10 September 2002 | Annual return made up to 30/08/02 (4 pages) |
15 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 54 queen anne street london W1M 9LA (1 page) |
22 January 2002 | Total exemption full accounts made up to 5 April 2001 (2 pages) |
22 January 2002 | Total exemption full accounts made up to 5 April 2001 (2 pages) |
5 September 2001 | Annual return made up to 30/08/01 (3 pages) |
7 February 2001 | Full accounts made up to 5 April 2000 (2 pages) |
7 February 2001 | Full accounts made up to 5 April 2000 (2 pages) |
22 September 2000 | Annual return made up to 30/08/00 (3 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: c/o first national trustee company LIMITED 4 fitzroy square london W1P 5AH (1 page) |
7 October 1999 | Full accounts made up to 5 April 1999 (2 pages) |
7 October 1999 | Full accounts made up to 5 April 1999 (2 pages) |
7 September 1999 | Annual return made up to 30/08/99 (4 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Secretary resigned;director resigned (1 page) |
5 October 1998 | Annual return made up to 30/08/98 (4 pages) |
25 August 1998 | Full accounts made up to 5 April 1998 (2 pages) |
25 August 1998 | Full accounts made up to 5 April 1998 (2 pages) |
29 September 1997 | Annual return made up to 30/08/97 (4 pages) |
11 August 1997 | Registered office changed on 11/08/97 from: first national trustee co LTD 79 college road harrow middlesex HA1 1FB (1 page) |
7 July 1997 | Full accounts made up to 5 April 1997 (2 pages) |
7 July 1997 | Full accounts made up to 5 April 1997 (2 pages) |
17 December 1996 | Full accounts made up to 5 April 1996 (2 pages) |
17 December 1996 | Full accounts made up to 5 April 1996 (2 pages) |
5 December 1996 | Registered office changed on 05/12/96 from: 2 milford house 7 queen anne street london W1M 9FE (1 page) |
4 December 1996 | Director resigned (1 page) |
27 September 1996 | Annual return made up to 30/08/96 (4 pages) |
24 September 1996 | Resolutions
|
24 September 1996 | Resolutions
|
17 September 1996 | Accounting reference date shortened from 31/12/96 to 05/04/96 (1 page) |
13 June 1996 | Registered office changed on 13/06/96 from: 174-180 old street london EC1V 9BP (1 page) |
10 May 1996 | New secretary appointed;new director appointed (3 pages) |
10 May 1996 | New director appointed (3 pages) |
10 May 1996 | New director appointed (3 pages) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Secretary resigned (1 page) |
23 April 1996 | Resolutions
|
23 April 1996 | Director resigned (1 page) |
30 August 1995 | Incorporation (18 pages) |