Kew Riverside
Richmond
Surrey
TW9 4BQ
Director Name | Roger Morris |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(same day as company formation) |
Role | Managing Director |
Correspondence Address | 40 Palace Road Hampton Court Surrey KT8 9DW |
Secretary Name | Ms Nicola Brookes |
---|---|
Status | Resigned |
Appointed | 26 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Amadeus 26a Holloway Lane Chesham Bois Amersham Buckinghamshire HP6 6DJ |
Director Name | Ewart John Needham |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 May 2001) |
Role | Company Director |
Correspondence Address | 11a Gloucester Road Teddington Middlesex TW11 0NS |
Director Name | Sir Paul Leonard Fox |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 20 The Rose Walk Radlett Hertfordshire WD7 7JS |
Director Name | David Paul Ascott |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 05 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Marshals Drive St Albans Hertfordshire AL1 4RD |
Director Name | Ms Nicola Brookes |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Status | Resigned |
Appointed | 05 March 1997(1 year, 4 months after company formation) |
Appointment Duration | 3 years (resigned 16 March 2000) |
Role | Consultant |
Correspondence Address | Amadeus 26a Holloway Lane Chesham Bois Amersham Buckinghamshire HP6 6DJ |
Director Name | David John Carr |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 79a Highbury New Park Islington London N5 2EU |
Director Name | Mr Kenneth William Lawrence |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 February 1999) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Headway Ewell Surrey KT17 1UJ |
Director Name | Dr Anthony William Henfrey |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(2 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 26 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Vat House Regents Bridge Gardens London SW8 1HD |
Secretary Name | Mr Derek Liddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2002) |
Role | Accountant |
Country of Residence | GBR |
Correspondence Address | 50 Marshalswick Lane St. Albans Hertfordshire AL1 4XG |
Secretary Name | Christopher Julien Denmead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 March 2005) |
Role | Company Director |
Correspondence Address | 98 Ninian Road Hemel Hempstead Hertfordshire HP2 6NB |
Director Name | Paul John Darbyshire |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(8 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2005) |
Role | Managment Operations |
Correspondence Address | 21 St Martins Road London SW9 0SP |
Director Name | Mr Martin John Singfield |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(8 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 October 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Windermere Court Lonsdale Road London SW13 9AR |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1995(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1995(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2005(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 June 2010) |
Correspondence Address | Russet Tiles Mill Lane Hildenborough Kent TN11 9LX |
Registered Address | Pieces Of Eight Taggs Island Hampton Middlesex TW12 2HA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2012 | Annual return made up to 8 February 2011 with a full list of shareholders Statement of capital on 2012-11-26
|
26 November 2012 | Annual return made up to 8 February 2011 with a full list of shareholders Statement of capital on 2012-11-26
|
26 November 2012 | Annual return made up to 8 February 2011 with a full list of shareholders Statement of capital on 2012-11-26
|
23 November 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 April 2012 (11 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 April 2012 (11 pages) |
23 November 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2011 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 18 March 2011 (1 page) |
16 November 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2010 | Termination of appointment of Secretarial Services Limited as a secretary (1 page) |
21 June 2010 | Termination of appointment of Secretarial Services Limited as a secretary (1 page) |
4 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (9 pages) |
4 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (9 pages) |
4 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (9 pages) |
4 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages) |
3 March 2010 | Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages) |
3 March 2010 | Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages) |
20 March 2009 | Return made up to 08/02/09; full list of members (7 pages) |
20 March 2009 | Return made up to 08/02/09; full list of members (7 pages) |
26 February 2009 | Total exemption full accounts made up to 30 April 2007 (19 pages) |
26 February 2009 | Total exemption full accounts made up to 30 April 2008 (19 pages) |
26 February 2009 | Total exemption full accounts made up to 30 April 2008 (19 pages) |
26 February 2009 | Total exemption full accounts made up to 30 April 2007 (19 pages) |
22 October 2008 | Return made up to 08/02/08; full list of members (6 pages) |
22 October 2008 | Return made up to 08/02/08; full list of members (6 pages) |
5 March 2007 | Return made up to 08/02/07; full list of members (5 pages) |
5 March 2007 | Return made up to 08/02/07; full list of members (5 pages) |
12 February 2007 | Full accounts made up to 30 April 2006 (19 pages) |
12 February 2007 | Full accounts made up to 30 April 2006 (19 pages) |
3 November 2006 | Full accounts made up to 30 April 2005 (20 pages) |
3 November 2006 | Full accounts made up to 30 April 2005 (20 pages) |
13 June 2006 | Return made up to 08/02/06; full list of members (5 pages) |
13 June 2006 | Return made up to 08/02/06; full list of members (5 pages) |
1 November 2005 | Full accounts made up to 30 April 2004 (20 pages) |
1 November 2005 | Full accounts made up to 30 April 2004 (20 pages) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: teddington studios broom road middlesex TW11 9NT (1 page) |
30 September 2005 | Return made up to 08/02/05; full list of members (12 pages) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: teddington studios broom road middlesex TW11 9NT (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | Return made up to 08/02/05; full list of members (12 pages) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 April 2005 | Resolutions
|
8 April 2005 | Resolutions
|
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
5 March 2004 | Return made up to 08/02/04; full list of members (12 pages) |
5 March 2004 | Return made up to 08/02/04; full list of members (12 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
29 October 2003 | Return made up to 26/10/03; full list of members (10 pages) |
29 October 2003 | Return made up to 26/10/03; full list of members (10 pages) |
23 October 2003 | Location of register of members (1 page) |
23 October 2003 | Location of register of members (1 page) |
22 September 2003 | Group of companies' accounts made up to 30 April 2003 (26 pages) |
22 September 2003 | Group of companies' accounts made up to 30 April 2003 (26 pages) |
24 July 2003 | Return made up to 08/02/03; full list of members (7 pages) |
24 July 2003 | Return made up to 08/02/03; full list of members (7 pages) |
5 July 2003 | Registered office changed on 05/07/03 from: 4 old park lane london W1Y 3LJ (1 page) |
5 July 2003 | Registered office changed on 05/07/03 from: 4 old park lane london W1Y 3LJ (1 page) |
3 June 2003 | Particulars of mortgage/charge (4 pages) |
3 June 2003 | Particulars of mortgage/charge (4 pages) |
1 April 2003 | Group of companies' accounts made up to 30 April 2002 (26 pages) |
1 April 2003 | Group of companies' accounts made up to 30 April 2002 (26 pages) |
22 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
22 November 2002 | Director's particulars changed (1 page) |
22 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
22 November 2002 | Director's particulars changed (1 page) |
8 November 2002 | Group of companies' accounts made up to 30 April 2001 (24 pages) |
8 November 2002 | Group of companies' accounts made up to 30 April 2001 (24 pages) |
6 July 2002 | Secretary resigned (1 page) |
6 July 2002 | Secretary resigned (1 page) |
6 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | New secretary appointed (2 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2001 | Return made up to 26/10/01; full list of members (7 pages) |
29 October 2001 | Return made up to 26/10/01; full list of members (7 pages) |
15 August 2001 | Particulars of mortgage/charge (31 pages) |
15 August 2001 | Particulars of mortgage/charge (31 pages) |
7 August 2001 | Auditor's resignation (2 pages) |
7 August 2001 | Auditor's resignation (2 pages) |
1 June 2001 | Group accounts for a small company made up to 30 April 2000 (24 pages) |
1 June 2001 | Group accounts for a small company made up to 30 April 2000 (24 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
13 November 2000 | Return made up to 26/10/00; full list of members (8 pages) |
13 November 2000 | Return made up to 26/10/00; full list of members (8 pages) |
25 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2000 | Secretary's particulars changed (1 page) |
19 June 2000 | Secretary's particulars changed (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Secretary resigned;director resigned (1 page) |
5 April 2000 | Secretary resigned;director resigned (1 page) |
5 April 2000 | New secretary appointed (2 pages) |
4 March 2000 | Full group accounts made up to 30 April 1999 (26 pages) |
4 March 2000 | Full group accounts made up to 30 April 1999 (26 pages) |
6 December 1999 | Return made up to 26/10/99; full list of members (15 pages) |
6 December 1999 | Return made up to 26/10/99; full list of members (15 pages) |
23 November 1999 | Particulars of mortgage/charge (3 pages) |
23 November 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Full group accounts made up to 30 April 1998 (28 pages) |
2 November 1999 | Full group accounts made up to 30 April 1998 (28 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
12 November 1998 | Return made up to 26/10/98; full list of members (14 pages) |
12 November 1998 | Return made up to 26/10/98; full list of members (14 pages) |
28 August 1998 | New director appointed (3 pages) |
28 August 1998 | New director appointed (3 pages) |
10 May 1998 | New director appointed (3 pages) |
10 May 1998 | New director appointed (3 pages) |
2 March 1998 | Full group accounts made up to 30 April 1997 (29 pages) |
2 March 1998 | Full group accounts made up to 30 April 1997 (29 pages) |
8 January 1998 | Return made up to 26/10/97; full list of members (13 pages) |
8 January 1998 | Return made up to 26/10/97; full list of members (13 pages) |
19 December 1997 | Location of register of members (non legible) (1 page) |
19 December 1997 | Location of register of members (1 page) |
19 December 1997 | Location of register of members (1 page) |
19 December 1997 | Location of register of members (non legible) (1 page) |
28 August 1997 | New director appointed (3 pages) |
28 August 1997 | New director appointed (3 pages) |
22 August 1997 | Particulars of mortgage/charge (7 pages) |
22 August 1997 | Particulars of mortgage/charge (7 pages) |
29 June 1997 | Ad 05/03/97--------- £ si [email protected] (2 pages) |
29 June 1997 | Statement of affairs (218 pages) |
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | New director appointed (2 pages) |
16 May 1997 | Ad 04/03/97--------- £ si 173980@1 (2 pages) |
16 May 1997 | Particulars of contract relating to shares (4 pages) |
6 May 1997 | Ad 04/03/97--------- £ si [email protected]=17398 £ ic 322200/339598 (2 pages) |
22 April 1997 | Resolutions
|
22 April 1997 | Memorandum and Articles of Association (40 pages) |
16 April 1997 | New director appointed (3 pages) |
16 April 1997 | Company name changed switch LIMITED\certificate issued on 17/04/97 (4 pages) |
16 April 1997 | New director appointed (3 pages) |
16 April 1997 | Company name changed switch LIMITED\certificate issued on 17/04/97 (4 pages) |
9 April 1997 | Ad 05/03/97--------- £ si [email protected]=150000 £ ic 172200/322200 (2 pages) |
9 April 1997 | Ad 05/03/97--------- £ si [email protected]=150000 £ ic 172200/322200 (2 pages) |
8 April 1997 | £ nc 20000/344800 05/03/97 (1 page) |
8 April 1997 | Ad 05/03/97--------- £ si [email protected]=169800 £ ic 2400/172200 (2 pages) |
8 April 1997 | £ nc 20000/344800 05/03/97 (1 page) |
8 April 1997 | Ad 05/03/97--------- £ si [email protected]=169800 £ ic 2400/172200 (2 pages) |
8 April 1997 | New director appointed (3 pages) |
8 April 1997 | New director appointed (3 pages) |
2 April 1997 | 882 r original filed in errror (2 pages) |
2 April 1997 | 882 r original filed in errror (2 pages) |
13 March 1997 | Particulars of mortgage/charge (12 pages) |
13 March 1997 | Particulars of mortgage/charge (12 pages) |
11 March 1997 | Resolutions
|
11 March 1997 | Resolutions
|
11 March 1997 | Ad 26/02/97--------- £ si [email protected]=2400 £ ic 2/2402 (2 pages) |
11 March 1997 | S-div 26/02/97 (1 page) |
11 March 1997 | £ nc 100/20000 26/02/97 (1 page) |
11 March 1997 | £ nc 100/20000 26/02/97 (1 page) |
11 March 1997 | S-div 26/02/97 (1 page) |
11 March 1997 | Resolutions
|
11 March 1997 | Ad 26/02/97--------- £ si [email protected]=2400 £ ic 2/2402 (2 pages) |
11 March 1997 | Resolutions
|
25 February 1997 | Accounts made up to 30 April 1996 (2 pages) |
25 February 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
21 November 1996 | Return made up to 26/10/96; full list of members (9 pages) |
21 November 1996 | Return made up to 26/10/96; full list of members (9 pages) |
21 November 1996 | Resolutions
|
21 November 1996 | Resolutions
|
24 November 1995 | Accounting reference date notified as 30/04 (1 page) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | Ad 26/10/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 November 1995 | Ad 26/10/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New secretary appointed (2 pages) |
24 November 1995 | Accounting reference date notified as 30/04 (1 page) |
1 November 1995 | Secretary resigned (2 pages) |
1 November 1995 | Director resigned (2 pages) |
1 November 1995 | Secretary resigned (2 pages) |
1 November 1995 | Director resigned (2 pages) |
26 October 1995 | Incorporation (15 pages) |