1000 Great West Road
Brentford
Middlesex
TW8 9DW
Director Name | Mr Ross Norman Morrow |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2006(10 years after company formation) |
Appointment Duration | 9 years, 4 months (closed 02 February 2016) |
Role | Property Director |
Country of Residence | Scotland |
Correspondence Address | 10th Floor The Mille 1000 Great West Road Brentford Middlesex TW8 9DW |
Secretary Name | Ms Paula Margaret Ross |
---|---|
Status | Closed |
Appointed | 15 May 2013(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 02 February 2016) |
Role | Company Director |
Correspondence Address | 10th Floor The Mille 1000 Great West Road Brentford Middlesex TW8 9DW |
Director Name | Mr Ralph David Luck |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Flat 53 Java Wharf 16 Shad Thames London SE1 2LY |
Director Name | Mr David Keith Shelton |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Role | Projects Director |
Country of Residence | England |
Correspondence Address | 5 Parkwood Close Lymm Cheshire WA13 0NQ |
Secretary Name | Michael Wear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Holderness Road Heaton Newcastle Upon Tyne Tyne & Wear NE6 5RH |
Director Name | Mr Justin Charles Elcombe |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 July 2001) |
Role | Surveyor |
Correspondence Address | 10a Elm Court Road Tulse Hill London SE27 9BZ |
Director Name | Mr Paul David Hudson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Langdale Rise Maidstone Kent ME16 0EX |
Secretary Name | David Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 October 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The Spinney Highview Lane, Ridgewood Uckfield East Sussex TN22 5SY |
Director Name | Mr Jonathan Windham Kynaston Sadler |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2001(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 October 2006) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | 15 Coborn Road Bow London E3 2DA |
Director Name | Elwyn James Nicol |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(10 years after company formation) |
Appointment Duration | 1 week, 1 day (resigned 04 October 2006) |
Role | Civil Servant |
Correspondence Address | 1 Haven Way St Marys Island Chatham Maritime Kent ME4 3LB |
Director Name | Mr Stuart John McCaffer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(10 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 May 2013) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Holiday Inn Heathrow Bath Road Sipson Way West Drayton Middlesex UB7 0DP |
Director Name | Mr Louis Peter Woodcock |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(10 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 September 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Holiday Inn Heathrow Bath Road Sipson Way West Drayton Middlesex UB7 0DP |
Secretary Name | Mr Stuart John McCaffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(10 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 May 2013) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Holiday Inn Heathrow Bath Road Sipson Way West Drayton Middlesex UB7 0DP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 10th Floor The Mille 1000 Great West Road Brentford Middlesex TW8 9DW |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
1000 at £1 | Bdl Nominees 2005 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2015 | Application to strike the company off the register (3 pages) |
4 November 2015 | Application to strike the company off the register (3 pages) |
28 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
2 July 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
2 July 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
23 December 2014 | Registered office address changed from C/O Redefine Bdl Hotels Commerce Road Brentford Middlesex TW8 8GA to C/O Redefine Bdl Hotels 10Th Floor the Mille 1000 Great West Road Brentford Middlesex TW8 9DW on 23 December 2014 (1 page) |
23 December 2014 | Registered office address changed from C/O Redefine Bdl Hotels Commerce Road Brentford Middlesex TW8 8GA to C/O Redefine Bdl Hotels 10Th Floor the Mille 1000 Great West Road Brentford Middlesex TW8 9DW on 23 December 2014 (1 page) |
18 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Resolutions
|
18 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Resolutions
|
6 August 2014 | Total exemption full accounts made up to 3 November 2013 (11 pages) |
6 August 2014 | Total exemption full accounts made up to 3 November 2013 (11 pages) |
6 August 2014 | Total exemption full accounts made up to 3 November 2013 (11 pages) |
8 October 2013 | Total exemption full accounts made up to 28 October 2012 (11 pages) |
8 October 2013 | Total exemption full accounts made up to 28 October 2012 (11 pages) |
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
26 July 2013 | Registered office address changed from Holiday Inn Heathrow Bath Road Sipson Way West Drayton Middlesex UB7 0DP on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from Holiday Inn Heathrow Bath Road Sipson Way West Drayton Middlesex UB7 0DP on 26 July 2013 (1 page) |
16 May 2013 | Termination of appointment of Stuart Mccaffer as a secretary (1 page) |
16 May 2013 | Termination of appointment of Stuart Mccaffer as a secretary (1 page) |
16 May 2013 | Termination of appointment of Stuart Mccaffer as a director (1 page) |
16 May 2013 | Appointment of Ms Paula Margaret Ross as a secretary (1 page) |
16 May 2013 | Termination of appointment of Stuart Mccaffer as a director (1 page) |
16 May 2013 | Appointment of Ms Paula Margaret Ross as a secretary (1 page) |
24 September 2012 | Termination of appointment of Louis Woodcock as a director (1 page) |
24 September 2012 | Termination of appointment of Louis Woodcock as a director (1 page) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Director's details changed for Mr Louis Peter Woodcock on 20 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr Louis Peter Woodcock on 20 August 2012 (2 pages) |
30 July 2012 | Total exemption full accounts made up to 30 October 2011 (11 pages) |
30 July 2012 | Total exemption full accounts made up to 30 October 2011 (11 pages) |
22 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Secretary's details changed for Mr Stuart John Mccaffer on 22 August 2011 (1 page) |
22 August 2011 | Director's details changed for Mr Stewart Campbell on 22 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Louis Peter Woodcock on 22 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Stuart John Mccaffer on 22 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Stewart Campbell on 22 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Louis Peter Woodcock on 22 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Ross Norman Morrow on 22 August 2011 (2 pages) |
22 August 2011 | Secretary's details changed for Mr Stuart John Mccaffer on 22 August 2011 (1 page) |
22 August 2011 | Director's details changed for Mr Ross Norman Morrow on 22 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Stuart John Mccaffer on 22 August 2011 (2 pages) |
8 March 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
8 March 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
12 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (7 pages) |
29 July 2010 | Total exemption full accounts made up to 1 November 2009 (11 pages) |
29 July 2010 | Total exemption full accounts made up to 1 November 2009 (11 pages) |
29 July 2010 | Total exemption full accounts made up to 1 November 2009 (11 pages) |
8 September 2009 | Auditor's resignation (1 page) |
8 September 2009 | Auditor's resignation (1 page) |
3 September 2009 | Accounts for a dormant company made up to 2 November 2008 (11 pages) |
3 September 2009 | Accounts for a dormant company made up to 2 November 2008 (11 pages) |
3 September 2009 | Accounts for a dormant company made up to 2 November 2008 (11 pages) |
31 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
31 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
1 September 2008 | Full accounts made up to 28 October 2007 (14 pages) |
1 September 2008 | Full accounts made up to 28 October 2007 (14 pages) |
27 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
14 November 2007 | Return made up to 18/08/07; full list of members (3 pages) |
14 November 2007 | Return made up to 18/08/07; full list of members (3 pages) |
3 September 2007 | Full accounts made up to 29 October 2006 (13 pages) |
3 September 2007 | Full accounts made up to 29 October 2006 (13 pages) |
4 April 2007 | Ad 28/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 April 2007 | Ad 28/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: seeda headquaters cross lanes guildford surrey GU1 1ST (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: seeda headquaters cross lanes guildford surrey GU1 1ST (1 page) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
21 October 2006 | Particulars of mortgage/charge (4 pages) |
21 October 2006 | Particulars of mortgage/charge (4 pages) |
19 October 2006 | New director appointed (3 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | New director appointed (3 pages) |
19 October 2006 | New secretary appointed;new director appointed (3 pages) |
19 October 2006 | New secretary appointed;new director appointed (3 pages) |
19 October 2006 | Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Return made up to 18/08/06; full list of members (2 pages) |
5 September 2006 | Return made up to 18/08/06; full list of members (2 pages) |
5 September 2006 | Director resigned (1 page) |
5 June 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
5 June 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
5 September 2005 | Return made up to 18/08/05; full list of members (7 pages) |
5 September 2005 | Return made up to 18/08/05; full list of members (7 pages) |
28 April 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
28 April 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
27 August 2004 | Return made up to 18/08/04; full list of members (7 pages) |
27 August 2004 | Return made up to 18/08/04; full list of members (7 pages) |
26 May 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
26 May 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
8 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
8 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
24 May 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
24 May 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
12 September 2002 | Return made up to 01/09/02; full list of members
|
12 September 2002 | Return made up to 01/09/02; full list of members
|
20 May 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
20 May 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
31 August 2001 | Return made up to 07/09/01; full list of members (6 pages) |
31 August 2001 | Return made up to 07/09/01; full list of members (6 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
22 May 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
22 May 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
5 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
5 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
31 May 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
31 May 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (5 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (5 pages) |
1 October 1999 | Return made up to 07/09/99; full list of members (6 pages) |
1 October 1999 | Return made up to 07/09/99; full list of members (6 pages) |
27 August 1999 | Registered office changed on 27/08/99 from: the urban regeneration agency st. George's house, kingsway team valley, gateshead tyne & wear NE11 0NA (1 page) |
27 August 1999 | Registered office changed on 27/08/99 from: the urban regeneration agency st. George's house, kingsway team valley, gateshead tyne & wear NE11 0NA (1 page) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
23 October 1998 | Return made up to 20/09/98; no change of members
|
23 October 1998 | Return made up to 20/09/98; no change of members
|
19 August 1998 | Full accounts made up to 31 March 1998 (5 pages) |
19 August 1998 | Full accounts made up to 31 March 1998 (5 pages) |
4 November 1997 | Full accounts made up to 31 March 1997 (5 pages) |
4 November 1997 | Full accounts made up to 31 March 1997 (5 pages) |
23 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
23 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
20 March 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
20 March 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | Registered office changed on 10/10/96 from: 12 york place leeds LS1 2DS (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Secretary resigned (1 page) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | Secretary resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | New secretary appointed (3 pages) |
10 October 1996 | New secretary appointed (3 pages) |
10 October 1996 | Registered office changed on 10/10/96 from: 12 york place leeds LS1 2DS (1 page) |
20 September 1996 | Incorporation (10 pages) |
20 September 1996 | Incorporation (10 pages) |