St James'S, 1st Floor
London
SW1Y 6BN
Director Name | David Miller |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 17 Isbets Dale Taverham Norwich NR8 6XA |
Secretary Name | David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 17 Isbets Dale Taverham Norwich NR8 6XA |
Secretary Name | Kevin Woolrich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 December 2000) |
Role | Company Director |
Correspondence Address | 7 Turner Close Wymondham Norfolk NR18 0NP |
Director Name | Mrs Venetia Monique Lean |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(2 years, 1 month after company formation) |
Appointment Duration | 20 years, 12 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | Grand-Duchy Of Luxembourg |
Correspondence Address | 2 Duke Street C/O Blackfish Capital Ltd, 1st Floor London SW1Y 6BN |
Secretary Name | David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(4 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 07 December 2001) |
Role | Company Director |
Correspondence Address | 1 Chiltern Road Hitchin Hertfordshire SG4 9PL |
Secretary Name | Kate Bayley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 April 2004) |
Role | Company Director |
Correspondence Address | 143 Erskine Crescent London N17 9PS |
Secretary Name | Richard Ian Causton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 May 2007) |
Role | Company Director |
Correspondence Address | Shelton Rohais, St. Peter Port Guernsey GY1 1YW |
Secretary Name | Mr Michael David Langford Smith |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 09 May 2007(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 77 Clapham Common Southside London SW4 9DG |
Secretary Name | Mr Andrew Yuill |
---|---|
Status | Resigned |
Appointed | 27 February 2009(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 February 2014) |
Role | Company Director |
Correspondence Address | 5 Savile Row London W1S 3PB |
Secretary Name | Mrs Yvonne Kelsey |
---|---|
Status | Resigned |
Appointed | 07 February 2014(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 November 2021) |
Role | Company Director |
Correspondence Address | 2 Duke Street St James'S, 1st Floor London SW1Y 6BN |
Director Name | Mr Andrew Grant Petter |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2021(25 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Duke Street St James London SW1Y 6BN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Duke Street St James'S, 1st Floor London SW1Y 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
62 at £1 | Abergrave LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £730,538 |
Cash | £482,067 |
Current Liabilities | £6,438 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2021 | Application to strike the company off the register (3 pages) |
2 December 2021 | Termination of appointment of Andrew Grant Petter as a director on 26 November 2021 (1 page) |
29 November 2021 | Appointment of Mr Andrew Grant Petter as a director on 26 November 2021 (2 pages) |
29 November 2021 | Termination of appointment of Yvonne Kelsey as a secretary on 26 November 2021 (1 page) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
19 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
20 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
20 August 2020 | Registered office address changed from 2 Duke Street C/O Blackfish Capital Ltd, 1st Floor London SW1Y 6BN England to 2 Duke Street St James's, 1st Floor London SW1Y 6BN on 20 August 2020 (1 page) |
1 October 2019 | Termination of appointment of Venetia Monique Lean as a director on 30 September 2019 (1 page) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
28 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
16 August 2018 | Registered office address changed from 5 Savile Row London W1S 3PB to 2 Duke Street C/O Blackfish Capital Ltd, 1st Floor London SW1Y 6BN on 16 August 2018 (1 page) |
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
30 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
14 July 2017 | Cessation of Aurelien David Rowland as a person with significant control on 30 June 2017 (1 page) |
14 July 2017 | Notification of David John Rowland as a person with significant control on 30 June 2017 (2 pages) |
14 July 2017 | Notification of David John Rowland as a person with significant control on 30 June 2017 (2 pages) |
14 July 2017 | Cessation of Aurelien David Rowland as a person with significant control on 30 June 2017 (1 page) |
29 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
29 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
14 April 2014 | Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page) |
13 February 2014 | Termination of appointment of Andrew Yuill as a secretary (1 page) |
13 February 2014 | Termination of appointment of Andrew Yuill as a secretary (1 page) |
13 February 2014 | Appointment of Mrs Yvonne Kelsey as a secretary (2 pages) |
13 February 2014 | Appointment of Mrs Yvonne Kelsey as a secretary (2 pages) |
14 October 2013 | Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ England on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ England on 14 October 2013 (1 page) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Secretary's details changed for Mr Andrew James Yuill on 16 August 2011 (1 page) |
7 September 2011 | Director's details changed for Mrs Venetia Monique Lean on 16 August 2011 (2 pages) |
7 September 2011 | Director's details changed for Mrs Venetia Monique Lean on 16 August 2011 (2 pages) |
7 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 September 2011 | Secretary's details changed for Mr Andrew James Yuill on 16 August 2011 (1 page) |
24 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 May 2010 | Director's details changed for Mr Graham John Robeson on 18 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Graham John Robeson on 18 May 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 August 2009 | Location of debenture register (1 page) |
26 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
26 August 2009 | Location of debenture register (1 page) |
26 August 2009 | Location of register of members (1 page) |
26 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
26 August 2009 | Location of register of members (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 5 savile row london W1S 3PD (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 5 savile row london W1S 3PD (1 page) |
2 March 2009 | Secretary appointed mr andrew james yuill (1 page) |
2 March 2009 | Secretary appointed mr andrew james yuill (1 page) |
27 February 2009 | Appointment terminated secretary michael smith (1 page) |
27 February 2009 | Appointment terminated secretary michael smith (1 page) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from 5 saville row london wis 3PD (1 page) |
18 August 2008 | Location of debenture register (1 page) |
18 August 2008 | Location of debenture register (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 5 saville row london wis 3PD (1 page) |
5 September 2007 | Return made up to 16/08/07; no change of members
|
5 September 2007 | Return made up to 16/08/07; no change of members
|
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Secretary resigned (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: the old vicarage east ruston norwich norfolk NR12 9HN (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: the old vicarage east ruston norwich norfolk NR12 9HN (1 page) |
26 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 September 2006 | Return made up to 16/08/06; full list of members (7 pages) |
11 September 2006 | Return made up to 16/08/06; full list of members (7 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 October 2005 | Return made up to 16/08/05; full list of members
|
11 October 2005 | Return made up to 16/08/05; full list of members
|
20 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
7 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
18 August 2004 | Return made up to 16/08/04; full list of members
|
18 August 2004 | Return made up to 16/08/04; full list of members
|
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Secretary resigned (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS (1 page) |
8 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
8 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
4 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
4 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: 7 the sanctuary london SW1P 3JS (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: 7 the sanctuary london SW1P 3JS (1 page) |
28 February 2003 | Return made up to 16/08/02; no change of members (5 pages) |
28 February 2003 | Return made up to 16/08/02; no change of members (5 pages) |
20 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
20 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | New secretary appointed (2 pages) |
14 December 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 December 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | Secretary resigned (1 page) |
25 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
25 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
24 September 2001 | Return made up to 16/08/01; full list of members (6 pages) |
24 September 2001 | Return made up to 16/08/01; full list of members (6 pages) |
3 August 2001 | Location of register of members (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 34 old queen street st jamess park london SW1H 9HP (1 page) |
3 August 2001 | Location of register of members (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 34 old queen street st jamess park london SW1H 9HP (1 page) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Secretary resigned (1 page) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | New secretary appointed (2 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: st clements house 2-16 colegate norwich norfolk NR3 1BQ (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: st clements house 2-16 colegate norwich norfolk NR3 1BQ (1 page) |
22 August 2000 | Return made up to 16/08/00; full list of members
|
22 August 2000 | Return made up to 16/08/00; full list of members
|
20 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 August 1999 | Return made up to 16/08/99; full list of members
|
27 August 1999 | Return made up to 16/08/99; full list of members
|
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
29 September 1998 | Ad 24/09/98--------- £ si 60@1=60 £ ic 2/62 (2 pages) |
29 September 1998 | Ad 24/09/98--------- £ si 60@1=60 £ ic 2/62 (2 pages) |
28 August 1998 | Return made up to 16/08/98; no change of members (5 pages) |
28 August 1998 | Return made up to 16/08/98; no change of members (5 pages) |
26 March 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
26 March 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
10 September 1997 | Return made up to 16/08/97; full list of members (6 pages) |
10 September 1997 | Return made up to 16/08/97; full list of members (6 pages) |
2 June 1997 | Secretary resigned;director resigned (1 page) |
2 June 1997 | New secretary appointed (1 page) |
2 June 1997 | Secretary resigned;director resigned (1 page) |
2 June 1997 | New secretary appointed (1 page) |
17 September 1996 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
17 September 1996 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
23 August 1996 | Secretary resigned (1 page) |
23 August 1996 | Secretary resigned (1 page) |
16 August 1996 | Incorporation (16 pages) |
16 August 1996 | Incorporation (16 pages) |