London
SW1X 0HU
Director Name | Mr Steven Ross Collins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(7 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bulstrode Street London W1U 2JH |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2003(7 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 13 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Phillimore Gardens London W8 7QE |
Director Name | Malcolm Dagul |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 January 1996) |
Role | Company Director |
Correspondence Address | 1 Dancastle Court Arcadia Avenue London N3 2JU |
Director Name | Nigel Keith Ross |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Cumberland Terrace London NW1 4HJ |
Director Name | Paul Gary Maurice |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 January 1996) |
Role | Chartered Accountant |
Correspondence Address | 28 Beechwood Avenue Finchley London N3 3AX |
Director Name | Mr Robert Arthur Nadler |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Old Church Street London SW3 6EA |
Secretary Name | Paul Gary Maurice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 January 1996) |
Role | Chartered Accountant |
Correspondence Address | 28 Beechwood Avenue Finchley London N3 3AX |
Director Name | Mr Neil Murray Ankers |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 April 1996) |
Role | Company Director |
Correspondence Address | The Beeches Main Road Huxley Chester Cheshire CH4 9AJ Wales |
Director Name | Graeme Jackson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 April 1996) |
Role | Company Director |
Correspondence Address | 56 Grosvenor Hill London W1X 9JE |
Secretary Name | John Alexander Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(4 months, 1 week after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 29 April 1996) |
Role | Company Director |
Correspondence Address | 55a Parson Street Hendon London NW4 1QT |
Secretary Name | Richard Jeremy De Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(6 months, 1 week after company formation) |
Appointment Duration | 21 years, 2 months (resigned 23 June 2017) |
Role | Company Director |
Correspondence Address | 38 Tring Avenue London W5 3QB |
Director Name | Andrew Ian Jaye |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 July 2003) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Weatheroak The Common Stanmore Middlesex HA7 3HP |
Secretary Name | Mr Richard Paul Mellish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Graham Avenue London W13 9TQ |
Director Name | Mr Brian Ivan Leaver |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 July 2003) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | The Garden House 72 Paines Lane Pinner Middlesex HA5 3BL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Haigside LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 March 2012 | Delivered on: 11 April 2012 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Finance Parties (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the obligors to the security trustee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 13-23 military road chatham t/nos K560673 and K700134. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
5 September 2003 | Delivered on: 24 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for and Onbehalf of the Finance Parties (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
29 April 1996 | Delivered on: 3 May 1996 Satisfied on: 31 May 2001 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Third party legal charge Secured details: All monies due or to become due from haigside limited or the company to the chargee on any account whatsoever including other sums due pursuant to the security documents (as defined). Particulars: F/H property at adelaide road briary close brocas close conybeare elliott sqaure fellows road hawtrey road hornby close huson close king henry's road lower merton rise primrose hill road quickswood and tobin close london NW3 together with all buildings fixtures fixed plant and machinery fixed legal charge over the gross rents licence fees etc. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2020 | Application to strike the company off the register (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
31 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
30 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
30 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
3 July 2017 | Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page) |
12 April 2017 | Satisfaction of charge 2 in full (1 page) |
12 April 2017 | Satisfaction of charge 2 in full (1 page) |
12 April 2017 | Satisfaction of charge 3 in full (1 page) |
12 April 2017 | Satisfaction of charge 3 in full (1 page) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
15 November 2016 | Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages) |
15 November 2016 | Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages) |
15 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
10 November 2016 | Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages) |
10 November 2016 | Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages) |
10 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
10 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
25 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
20 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
25 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
9 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
7 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 3 (23 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 3 (23 pages) |
2 April 2012 | Memorandum and Articles of Association (3 pages) |
2 April 2012 | Memorandum and Articles of Association (3 pages) |
2 April 2012 | Statement of company's objects (2 pages) |
2 April 2012 | Statement of company's objects (2 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Resolutions
|
8 January 2012 | Full accounts made up to 31 March 2011 (7 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (7 pages) |
3 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (7 pages) |
8 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Full accounts made up to 31 March 2009 (7 pages) |
19 February 2010 | Full accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page) |
25 January 2010 | Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page) |
17 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
31 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
31 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
13 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
13 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (7 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (7 pages) |
14 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
14 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (7 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (7 pages) |
3 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
3 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (7 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (7 pages) |
15 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
15 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
28 January 2005 | Full accounts made up to 25 March 2004 (7 pages) |
28 January 2005 | Full accounts made up to 25 March 2004 (7 pages) |
10 November 2004 | Return made up to 20/10/04; full list of members
|
10 November 2004 | Return made up to 20/10/04; full list of members
|
25 October 2004 | Director's particulars changed (1 page) |
25 October 2004 | Director's particulars changed (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: 1 de walden court 85 new cavendish street london W1W 6XD (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: 1 de walden court 85 new cavendish street london W1W 6XD (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
12 January 2004 | Auditor's resignation (1 page) |
12 January 2004 | Auditor's resignation (1 page) |
18 November 2003 | Return made up to 20/10/03; full list of members (8 pages) |
18 November 2003 | Return made up to 20/10/03; full list of members (8 pages) |
19 October 2003 | Full accounts made up to 25 March 2003 (7 pages) |
19 October 2003 | Full accounts made up to 25 March 2003 (7 pages) |
24 September 2003 | Particulars of mortgage/charge (16 pages) |
24 September 2003 | Particulars of mortgage/charge (16 pages) |
22 September 2003 | New director appointed (7 pages) |
22 September 2003 | New director appointed (7 pages) |
18 September 2003 | Auditor's resignation (1 page) |
18 September 2003 | Declaration of assistance for shares acquisition (31 pages) |
18 September 2003 | Auditor's resignation (1 page) |
18 September 2003 | Declaration of assistance for shares acquisition (31 pages) |
17 September 2003 | Resolutions
|
17 September 2003 | Resolutions
|
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
28 July 2003 | New director appointed (6 pages) |
28 July 2003 | New director appointed (6 pages) |
28 July 2003 | New director appointed (7 pages) |
28 July 2003 | New director appointed (7 pages) |
28 January 2003 | Full accounts made up to 25 March 2002 (7 pages) |
28 January 2003 | Full accounts made up to 25 March 2002 (7 pages) |
21 November 2002 | Return made up to 20/10/02; full list of members (8 pages) |
21 November 2002 | Return made up to 20/10/02; full list of members (8 pages) |
16 November 2001 | Return made up to 20/10/01; full list of members (7 pages) |
16 November 2001 | Return made up to 20/10/01; full list of members (7 pages) |
3 September 2001 | Full accounts made up to 25 March 2001 (7 pages) |
3 September 2001 | Full accounts made up to 25 March 2001 (7 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2000 | Return made up to 20/10/00; full list of members
|
21 November 2000 | Return made up to 20/10/00; full list of members
|
5 September 2000 | Full accounts made up to 25 March 2000 (7 pages) |
5 September 2000 | Full accounts made up to 25 March 2000 (7 pages) |
13 December 1999 | Full accounts made up to 25 March 1999 (7 pages) |
13 December 1999 | Full accounts made up to 25 March 1999 (7 pages) |
22 October 1999 | Return made up to 20/10/99; full list of members (7 pages) |
22 October 1999 | Return made up to 20/10/99; full list of members (7 pages) |
8 January 1999 | Full accounts made up to 25 March 1998 (7 pages) |
8 January 1999 | Full accounts made up to 25 March 1998 (7 pages) |
23 October 1998 | Return made up to 20/10/98; no change of members (10 pages) |
23 October 1998 | Return made up to 20/10/98; no change of members (10 pages) |
4 February 1998 | New director appointed (3 pages) |
4 February 1998 | New director appointed (3 pages) |
21 January 1998 | Full accounts made up to 25 March 1997 (7 pages) |
21 January 1998 | Full accounts made up to 25 March 1997 (7 pages) |
18 November 1997 | Return made up to 20/10/97; no change of members (8 pages) |
18 November 1997 | Return made up to 20/10/97; no change of members (8 pages) |
7 October 1997 | New secretary appointed (2 pages) |
7 October 1997 | New secretary appointed (2 pages) |
29 July 1997 | New director appointed (3 pages) |
29 July 1997 | New director appointed (3 pages) |
13 March 1997 | Accounting reference date shortened from 31/03 to 25/03 (1 page) |
13 March 1997 | Accounting reference date shortened from 31/03 to 25/03 (1 page) |
20 November 1996 | Return made up to 20/10/96; full list of members
|
20 November 1996 | Return made up to 20/10/96; full list of members
|
3 June 1996 | Full accounts made up to 31 March 1996 (6 pages) |
3 June 1996 | Accounting reference date shortened from 30/04/96 to 31/03/96 (1 page) |
3 June 1996 | Full accounts made up to 31 March 1996 (6 pages) |
3 June 1996 | Accounting reference date shortened from 30/04/96 to 31/03/96 (1 page) |
22 May 1996 | Secretary resigned (1 page) |
22 May 1996 | Secretary resigned (1 page) |
22 May 1996 | New secretary appointed (2 pages) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Registered office changed on 22/05/96 from: 1 dancastle court arcada avenue london N3 2JU (1 page) |
22 May 1996 | New secretary appointed (2 pages) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Registered office changed on 22/05/96 from: 1 dancastle court arcada avenue london N3 2JU (1 page) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
10 May 1996 | Declaration of assistance for shares acquisition (5 pages) |
10 May 1996 | Declaration of assistance for shares acquisition (5 pages) |
8 May 1996 | Accounting reference date notified as 30/04 (1 page) |
8 May 1996 | Accounting reference date notified as 30/04 (1 page) |
3 May 1996 | Particulars of mortgage/charge (7 pages) |
3 May 1996 | Particulars of mortgage/charge (7 pages) |
15 March 1996 | Secretary resigned (2 pages) |
15 March 1996 | Secretary resigned (2 pages) |
15 March 1996 | New secretary appointed (2 pages) |
15 March 1996 | New secretary appointed (2 pages) |
4 March 1996 | Secretary resigned (2 pages) |
4 March 1996 | New director appointed (3 pages) |
4 March 1996 | New director appointed (3 pages) |
4 March 1996 | Secretary resigned (2 pages) |
4 March 1996 | Director resigned (3 pages) |
4 March 1996 | Director resigned (3 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
22 December 1995 | Resolutions
|
22 December 1995 | Resolutions
|
29 November 1995 | Registered office changed on 29/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
29 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
29 November 1995 | Registered office changed on 29/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 November 1995 | New director appointed (6 pages) |
29 November 1995 | New director appointed (6 pages) |
20 October 1995 | Incorporation (18 pages) |
20 October 1995 | Incorporation (18 pages) |