Lee Common
Great Missenden
Buckinghamshire
HP16 9NF
Director Name | Mr Christopher John Lanksbury |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2010(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 06 September 2016) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Director Name | Mr Edward Roy Dolby |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Role | Finance Director |
Correspondence Address | The Angle Cottage Kirdford Billingshurst West Sussex RH14 0LX |
Director Name | John Norman Leslie Oldridge |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Kings Ride Lower Assendon Henley-On-Thames Oxon RG9 6AN |
Director Name | Mr Nigel Leonard Woolner |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 27 Queen Annes Grove Bedford Park London W4 1HW |
Secretary Name | David John Thurgood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Glencombe Pheasant Copse Fleet Hants GU13 8LP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | chapmantaylor.com |
---|
Registered Address | 10 Eastbourne Terrace London W2 6LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Adrian Griffiths 50.00% Ordinary |
---|---|
1 at £1 | Michael David Cottam 50.00% Ordinary |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 December 1996 | Delivered on: 31 December 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 |
---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2016 | Application to strike the company off the register (3 pages) |
18 December 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
15 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
23 December 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
11 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
12 December 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
28 June 2013 | Register inspection address has been changed from C/O 32 Queensway 32 Queensway London W2 3RX United Kingdom (1 page) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Registered office address changed from C/O 32 Queensway 32 Queensway London W2 3RX United Kingdom on 20 November 2012 (1 page) |
7 November 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
31 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
7 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
1 December 2010 | Appointment of Mr Christopher John Lanksbury as a director (2 pages) |
1 September 2010 | Termination of appointment of John Oldridge as a director (1 page) |
16 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG on 18 March 2010 (1 page) |
22 February 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
9 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
27 December 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from 96 kensington high street london W8 4SG (1 page) |
1 October 2008 | Secretary's change of particulars / michael cottam / 29/02/2008 (1 page) |
1 October 2008 | Return made up to 20/06/08; full list of members (3 pages) |
26 November 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
25 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
25 July 2007 | Director resigned (1 page) |
7 December 2006 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
15 August 2006 | Return made up to 20/06/06; full list of members (2 pages) |
25 November 2005 | Full accounts made up to 30 June 2005 (10 pages) |
2 August 2005 | Secretary resigned (1 page) |
20 June 2005 | Return made up to 20/06/05; full list of members (3 pages) |
27 October 2004 | Full accounts made up to 30 June 2004 (11 pages) |
11 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
14 December 2003 | Full accounts made up to 30 June 2003 (14 pages) |
27 July 2003 | New secretary appointed (1 page) |
27 July 2003 | New secretary appointed (1 page) |
27 July 2003 | Secretary resigned (1 page) |
4 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
23 April 2003 | Full accounts made up to 30 June 2002 (14 pages) |
10 January 2003 | Registered office changed on 10/01/03 from: 364 kensington high street london W14 8NS (2 pages) |
12 September 2002 | Director resigned (1 page) |
20 June 2002 | Company name changed chapman taylor LIMITED\certificate issued on 20/06/02 (2 pages) |
1 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
25 July 2001 | Return made up to 04/06/01; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
21 June 2000 | Return made up to 04/06/00; full list of members (7 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
22 June 1999 | Return made up to 04/06/99; full list of members (7 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (12 pages) |
7 August 1998 | Return made up to 04/06/98; full list of members (7 pages) |
9 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
6 August 1997 | Return made up to 04/06/97; full list of members (6 pages) |
6 August 1997 | Location of register of members (1 page) |
31 December 1996 | Particulars of mortgage/charge (3 pages) |
11 June 1996 | Secretary resigned (1 page) |
4 June 1996 | Incorporation (16 pages) |