London
SW10 9HT
Secretary Name | Lyndon James Gaborit |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 31 August 1999(2 years, 9 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | 4 Bedford Gardens London W8 7EH |
Director Name | Stephen Arthur West |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2000(3 years, 1 month after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Banker |
Correspondence Address | 10 Priory Walk London SW10 9SP |
Director Name | Jonathan Paul Pfitzner |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2000(3 years, 4 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | Flat 1 211 Sussex Gardens London W2 2RJ |
Director Name | Dr Michael Alexander Peirce |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 August 2000(3 years, 9 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Director Of Companies |
Correspondence Address | 3 Knocknacree Grove Dalkey Dublin Ireland |
Director Name | James Nicholas Hollond |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2000(3 years, 11 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 45 Rutland Gate London SW7 1PB |
Director Name | David Anthony Robins |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2001(4 years, 3 months after company formation) |
Appointment Duration | 23 years |
Role | Business Consultant |
Correspondence Address | Fairacre Camden Park Road Chislehurst Kent BR7 5HF |
Director Name | Barry Stuart Rogers |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 November 2001(4 years, 12 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Correspondence Address | Flat F 81 Ledbury Road London W11 2AG |
Director Name | Lyndon James Gaborit |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 1999(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 December 2000) |
Role | Company Director |
Correspondence Address | 16 Trevor Street London SW7 1DX |
Secretary Name | Mr Neil Llewelyn Stephen Netto |
---|---|
Status | Resigned |
Appointed | 14 December 2000(4 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 256 Latimer Road North Kensington London W10 6QY |
Director Name | Mr Malcolm John Le May |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(4 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 August 2001) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Upham House Upham Hampshire SO32 1JH |
Director Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1996(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1996(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Registered Address | Smith & Williamson 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
6 April 2005 | Dissolved (1 page) |
---|---|
6 January 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 December 2004 | Liquidators statement of receipts and payments (6 pages) |
14 June 2004 | Liquidators statement of receipts and payments (5 pages) |
3 December 2003 | Liquidators statement of receipts and payments (8 pages) |
2 December 2002 | Appointment of a voluntary liquidator (1 page) |
2 December 2002 | Secretary resigned (1 page) |
2 December 2002 | Statement of affairs (10 pages) |
2 December 2002 | Resolutions
|
8 November 2002 | Registered office changed on 08/11/02 from: russell house 140 high street edgware middlesex HA8 7LW (1 page) |
5 November 2002 | Ad 22/05/02--------- £ si [email protected]=7500 £ ic 1930364/1937864 (2 pages) |
21 June 2002 | Ad 22/05/02-22/05/02 £ si [email protected]=53750 £ ic 1875489/1929239 (2 pages) |
21 June 2002 | Ad 22/05/02--------- £ si [email protected]=1125 £ ic 1929239/1930364 (2 pages) |
21 May 2002 | Ad 20/03/02--------- £ si [email protected]=1786 £ ic 1871180/1872966 (3 pages) |
21 May 2002 | Particulars of contract relating to shares (4 pages) |
21 May 2002 | Particulars of contract relating to shares (4 pages) |
21 May 2002 | Particulars of contract relating to shares (4 pages) |
21 May 2002 | Particulars of contract relating to shares (4 pages) |
21 May 2002 | Particulars of contract relating to shares (4 pages) |
21 May 2002 | Particulars of contract relating to shares (4 pages) |
21 May 2002 | Particulars of contract relating to shares (4 pages) |
21 May 2002 | Ad 31/01/02--------- £ si [email protected]=2523 £ ic 1872966/1875489 (2 pages) |
21 May 2002 | Particulars of contract relating to shares (4 pages) |
16 April 2002 | Particulars of contract relating to shares (4 pages) |
16 April 2002 | Ad 27/02/02--------- £ si [email protected]=2092 £ ic 1869088/1871180 (2 pages) |
16 April 2002 | Particulars of contract relating to shares (4 pages) |
16 April 2002 | Particulars of contract relating to shares (4 pages) |
16 April 2002 | Particulars of contract relating to shares (4 pages) |
25 February 2002 | Particulars of contract relating to shares (3 pages) |
25 February 2002 | Particulars of contract relating to shares (3 pages) |
25 February 2002 | Particulars of contract relating to shares (3 pages) |
25 February 2002 | Particulars of contract relating to shares (3 pages) |
25 February 2002 | Particulars of contract relating to shares (3 pages) |
25 February 2002 | Particulars of contract relating to shares (3 pages) |
25 February 2002 | Particulars of contract relating to shares (3 pages) |
25 February 2002 | Ad 31/01/02--------- £ si [email protected]=13849 £ ic 1855239/1869088 (3 pages) |
9 January 2002 | Return made up to 25/11/01; full list of members (25 pages) |
20 December 2001 | Particulars of contract relating to shares (4 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Secretary's particulars changed (1 page) |
20 December 2001 | Ad 20/11/01--------- £ si [email protected]=7175 £ ic 1615595/1622770 (2 pages) |
20 December 2001 | Ad 20/11/01--------- £ si [email protected]=232469 £ ic 1622770/1855239 (5 pages) |
17 December 2001 | Location - directors service contracts and memoranda (1 page) |
17 December 2001 | Location of register of members (1 page) |
17 December 2001 | Location of register of directors' interests (1 page) |
17 December 2001 | Registered office changed on 17/12/01 from: premier house 112 station road edgware middlesex HA8 7BJ (1 page) |
10 October 2001 | Ad 15/08/01--------- £ si [email protected] (3 pages) |
9 October 2001 | Ad 06/09/01--------- £ si [email protected]=1764 £ ic 1613831/1615595 (2 pages) |
9 October 2001 | Ad 06/09/01--------- £ si [email protected]=37735 £ ic 1576096/1613831 (2 pages) |
7 September 2001 | Ad 15/08/01--------- £ si [email protected]=67063 £ ic 1509033/1576096 (3 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Ad 13/06/01--------- £ si [email protected]=2941 £ ic 1506092/1509033 (2 pages) |
26 July 2001 | Secretary's particulars changed (1 page) |
25 May 2001 | Ad 22/05/01--------- £ si [email protected]=17647 £ ic 1488445/1506092 (2 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: gkp house spring villa park edgware middlesex HA8 7XT (1 page) |
27 April 2001 | Ad 23/04/01--------- £ si [email protected]=14167 £ ic 1474278/1488445 (2 pages) |
27 April 2001 | Ad 23/04/01--------- £ si [email protected]=11764 £ ic 1462514/1474278 (2 pages) |
27 April 2001 | New director appointed (3 pages) |
27 April 2001 | Ad 23/04/01--------- £ si [email protected]=89840 £ ic 1372674/1462514 (4 pages) |
12 April 2001 | New director appointed (3 pages) |
12 April 2001 | Location of register of members (1 page) |
12 April 2001 | Location - directors service contracts and memoranda (1 page) |
12 April 2001 | Location of register of directors' interests (1 page) |
1 February 2001 | Return made up to 25/11/00; full list of members (20 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 January 2001 | Ad 15/11/00--------- £ si [email protected]=11764 £ ic 1285521/1297285 (2 pages) |
22 January 2001 | Ad 15/11/00--------- £ si [email protected]=9434 £ ic 1276087/1285521 (2 pages) |
22 January 2001 | Particulars of contract relating to shares (3 pages) |
22 January 2001 | Location of register of members (1 page) |
22 January 2001 | Nc inc already adjusted 19/07/00 (2 pages) |
22 January 2001 | Ad 15/11/00--------- £ si [email protected]=65917 £ ic 1297285/1363202 (3 pages) |
22 January 2001 | Ad 15/11/00--------- £ si [email protected]=9472 £ ic 1363202/1372674 (2 pages) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Memorandum and Articles of Association (13 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Ad 14/12/00--------- £ si [email protected]=44176 £ ic 1231911/1276087 (2 pages) |
8 January 2001 | Resolutions
|
12 December 2000 | New director appointed (3 pages) |
11 December 2000 | New director appointed (3 pages) |
19 October 2000 | Resolutions
|
17 October 2000 | Return made up to 25/11/99; full list of members; amend (7 pages) |
16 October 2000 | New director appointed (2 pages) |
14 September 2000 | Ad 03/07/00--------- £ si [email protected]=45900 £ ic 1186011/1231911 (2 pages) |
30 August 2000 | Ad 19/07/00--------- £ si [email protected]=169340 £ ic 960201/1129541 (4 pages) |
30 August 2000 | Ad 19/07/00--------- £ si [email protected]=46226 £ ic 913975/960201 (3 pages) |
30 August 2000 | Ad 19/07/00--------- £ si [email protected]=56470 £ ic 1129541/1186011 (2 pages) |
26 July 2000 | Resolutions
|
21 July 2000 | Ammending 882R (4 pages) |
5 July 2000 | Ad 31/03/00--------- £ si [email protected]=4735 £ ic 909240/913975 (2 pages) |
28 March 2000 | Ad 15/02/00--------- £ si [email protected]=9470 £ ic 899770/909240 (4 pages) |
21 March 2000 | Company name changed shareholders services LIMITED\certificate issued on 22/03/00 (2 pages) |
16 March 2000 | Ad 15/02/00--------- £ si 80495@1=80495 £ ic 819275/899770 (3 pages) |
16 March 2000 | S-div 10/03/00 (1 page) |
28 February 2000 | Return made up to 25/11/99; full list of members (7 pages) |
17 February 2000 | New director appointed (2 pages) |
5 December 1999 | Ad 10/11/99--------- £ si 37878@1=37878 £ ic 801397/839275 (2 pages) |
13 October 1999 | Ad 22/09/99--------- £ si 189393@1=189393 £ ic 612004/801397 (2 pages) |
13 October 1999 | Resolutions
|
8 October 1999 | Registered office changed on 08/10/99 from: 23 st jamess square london SW1Y 4JH (1 page) |
30 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 September 1999 | New secretary appointed;new director appointed (2 pages) |
3 September 1999 | Secretary resigned (1 page) |
24 December 1998 | Ad 22/12/98--------- £ si 38002@1=38002 £ ic 574002/612004 (2 pages) |
24 December 1998 | Resolutions
|
24 December 1998 | Nc inc already adjusted 22/12/98 (1 page) |
11 December 1998 | Return made up to 25/11/98; no change of members (4 pages) |
6 October 1998 | Ad 30/09/98--------- £ si 300000@1=300000 £ ic 254002/554002 (2 pages) |
6 October 1998 | £ nc 500000/1000000 30/09/98 (1 page) |
20 July 1998 | Return made up to 25/11/97; full list of members
|
6 April 1998 | Ad 31/03/98--------- £ si 30000@1=30000 £ ic 224002/254002 (3 pages) |
3 April 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 March 1998 | Ad 19/03/98--------- £ si 35000@1=35000 £ ic 189002/224002 (2 pages) |
17 March 1998 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
17 March 1998 | Ad 13/03/98--------- £ si 189000@1=189000 £ ic 2/189002 (2 pages) |
3 April 1997 | Memorandum and Articles of Association (21 pages) |
24 March 1997 | Company name changed shareholders support services li mited\certificate issued on 25/03/97 (2 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | Director resigned (1 page) |
20 February 1997 | Company name changed breamco 143 LIMITED\certificate issued on 21/02/97 (2 pages) |
19 February 1997 | Resolutions
|
19 February 1997 | Nc inc already adjusted 12/02/97 (1 page) |
19 February 1997 | Resolutions
|
25 November 1996 | Incorporation (27 pages) |