Petworth
West Sussex
GU28 9AY
Secretary Name | Anthony Ian Schroeder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2010(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 03 April 2012) |
Role | Company Director |
Correspondence Address | Riverside House 26 Osiers Road Wandsworth London SW18 1NH |
Director Name | Nicholas David Luscombe Elliot |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1998) |
Role | Wine Merchant |
Correspondence Address | 25a Archer House Vicarage Crescent London SW11 3LF |
Secretary Name | Mrs Joanna Beatrice Taswell Clevely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tanners River Petworth West Sussex GU28 9AY |
Director Name | Edward James Turner |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 November 2006) |
Role | Ops Director |
Correspondence Address | 29 Inworth Street London SW11 3EW |
Secretary Name | Mr Michael Geoffrey Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Dynevor Road Richmond Surrey TW10 6PF |
Director Name | Mrs Joanna Beatrice Taswell Clevely |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tanners River Petworth West Sussex GU28 9AY |
Director Name | Francis Richard Northcott |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Fulham Road London SW3 6SP |
Director Name | Mr Christopher Hutt |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairlight End Pett Road Pett East Sussex TN35 4HB |
Director Name | Ms Polly Jane Dyson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 May 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 81 Mallinson Road London SW11 1BJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Riverside House 26 Osiers Road Wandsworth London SW18 1NH |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2011 | Application to strike the company off the register (3 pages) |
5 December 2011 | Application to strike the company off the register (3 pages) |
2 June 2011 | Termination of appointment of Polly Dyson as a director (1 page) |
2 June 2011 | Termination of appointment of Polly Dyson as a director (1 page) |
19 May 2011 | Resolutions
|
19 May 2011 | Resolutions
|
9 March 2011 | Statement by directors (1 page) |
9 March 2011 | Statement of capital on 9 March 2011
|
9 March 2011 | Statement of capital on 9 March 2011
|
9 March 2011 | Solvency Statement dated 09/03/11 (1 page) |
9 March 2011 | Statement of capital on 9 March 2011
|
9 March 2011 | Solvency statement dated 09/03/11 (1 page) |
9 March 2011 | Resolutions
|
9 March 2011 | Statement by Directors (1 page) |
9 March 2011 | Resolutions
|
18 February 2011 | Termination of appointment of Michael Leach as a secretary (1 page) |
18 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Secretary's details changed for Anthony Ian Schroeder on 16 December 2010 (1 page) |
18 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Secretary's details changed for Anthony Ian Schroeder on 16 December 2010 (1 page) |
18 February 2011 | Termination of appointment of Michael Leach as a secretary (1 page) |
25 January 2011 | Auditor's resignation (1 page) |
25 January 2011 | Auditor's resignation (1 page) |
12 January 2011 | Register(s) moved to registered inspection location (2 pages) |
12 January 2011 | Register(s) moved to registered inspection location (2 pages) |
10 January 2011 | Registered office address changed from 21 Alma Road Wandsworth SW18 1AA on 10 January 2011 (1 page) |
10 January 2011 | Registered office address changed from 21 Alma Road Wandsworth SW18 1AA on 10 January 2011 (1 page) |
6 January 2011 | Register inspection address has been changed (2 pages) |
6 January 2011 | Register inspection address has been changed (2 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 January 2011 | Full accounts made up to 30 June 2010 (10 pages) |
4 January 2011 | Full accounts made up to 30 June 2010 (10 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 December 2010 | Appointment of Anthony Ian Schroeder as a secretary (3 pages) |
23 December 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
23 December 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
23 December 2010 | Appointment of Anthony Ian Schroeder as a secretary (3 pages) |
7 December 2010 | Resolutions
|
7 December 2010 | Resolutions
|
25 November 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (11 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (11 pages) |
17 February 2010 | Director's details changed for Mr Rupert John Clevely on 7 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Polly Jane Dyson on 7 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Director's details changed for Mr Rupert John Clevely on 7 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Rupert John Clevely on 7 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Director's details changed for Polly Jane Dyson on 7 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Polly Jane Dyson on 7 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (7 pages) |
21 September 2009 | Return made up to 08/02/09; full list of members (8 pages) |
21 September 2009 | Return made up to 08/02/09; full list of members (8 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
14 April 2009 | Full accounts made up to 30 June 2008 (10 pages) |
14 April 2009 | Full accounts made up to 30 June 2008 (10 pages) |
19 May 2008 | Full accounts made up to 30 June 2007 (10 pages) |
19 May 2008 | Full accounts made up to 30 June 2007 (10 pages) |
8 March 2008 | Return made up to 08/02/08; no change of members
|
8 March 2008 | Return made up to 08/02/08; no change of members
|
26 February 2008 | Resolutions
|
26 February 2008 | Memorandum and Articles of Association (5 pages) |
26 February 2008 | Resolutions
|
26 February 2008 | Memorandum and Articles of Association (5 pages) |
26 June 2007 | Return made up to 08/02/07; full list of members (8 pages) |
26 June 2007 | Return made up to 08/02/07; full list of members
|
18 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
18 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
18 December 2006 | Resolutions
|
18 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
18 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
18 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
18 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
18 December 2006 | Resolutions
|
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
10 December 2006 | Director resigned (1 page) |
10 December 2006 | Director resigned (1 page) |
6 December 2006 | Particulars of mortgage/charge (11 pages) |
6 December 2006 | Particulars of mortgage/charge (11 pages) |
4 December 2006 | Particulars of mortgage/charge (9 pages) |
4 December 2006 | Particulars of mortgage/charge (9 pages) |
23 November 2006 | Group of companies' accounts made up to 30 June 2006 (22 pages) |
23 November 2006 | Group of companies' accounts made up to 30 June 2006 (22 pages) |
24 February 2006 | Return made up to 08/02/06; full list of members (9 pages) |
24 February 2006 | Return made up to 08/02/06; full list of members (9 pages) |
21 December 2005 | Group of companies' accounts made up to 30 June 2005 (22 pages) |
21 December 2005 | Group of companies' accounts made up to 30 June 2005 (22 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
23 August 2005 | Ad 18/03/05--------- £ si [email protected]= 36 £ ic 1163/1199 (3 pages) |
23 August 2005 | Statement of affairs (14 pages) |
23 August 2005 | Statement of affairs (14 pages) |
23 August 2005 | Ad 18/03/05--------- £ si [email protected]= 36 £ ic 1163/1199 (3 pages) |
19 July 2005 | Full accounts made up to 30 June 2004 (10 pages) |
19 July 2005 | Full accounts made up to 30 June 2004 (10 pages) |
12 May 2005 | Ad 18/03/05--------- £ si [email protected]=1063 £ ic 100/1163 (2 pages) |
12 May 2005 | Ad 18/03/05--------- £ si [email protected]=1063 £ ic 100/1163 (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
18 April 2005 | Resolutions
|
18 April 2005 | Resolutions
|
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (3 pages) |
7 April 2005 | New director appointed (3 pages) |
29 March 2005 | Company name changed malthaven (holdings) LIMITED\certificate issued on 29/03/05 (3 pages) |
29 March 2005 | Company name changed malthaven (holdings) LIMITED\certificate issued on 29/03/05 (3 pages) |
31 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
21 April 2004 | Return made up to 13/01/04; full list of members (7 pages) |
21 April 2004 | Return made up to 13/01/04; full list of members (7 pages) |
18 February 2004 | Full accounts made up to 30 June 2003 (11 pages) |
18 February 2004 | Full accounts made up to 30 June 2003 (11 pages) |
5 August 2003 | Full accounts made up to 30 June 2002 (10 pages) |
5 August 2003 | Full accounts made up to 30 June 2002 (10 pages) |
26 April 2003 | Return made up to 13/01/03; full list of members
|
26 April 2003 | Return made up to 13/01/03; full list of members (7 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: r s m robson rhodes 186 city road london EC1V 2NU (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: r s m robson rhodes 186 city road london EC1V 2NU (1 page) |
4 July 2002 | Full accounts made up to 30 June 2001 (11 pages) |
4 July 2002 | Full accounts made up to 30 June 2001 (11 pages) |
29 April 2002 | Particulars of mortgage/charge (4 pages) |
29 April 2002 | Particulars of mortgage/charge (4 pages) |
20 February 2002 | Return made up to 10/01/02; full list of members (6 pages) |
20 February 2002 | Return made up to 10/01/02; full list of members (6 pages) |
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Secretary resigned (1 page) |
31 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
31 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
17 April 2001 | Return made up to 13/01/01; full list of members
|
17 April 2001 | Return made up to 13/01/01; full list of members (6 pages) |
1 June 2000 | Full accounts made up to 30 June 1999 (11 pages) |
1 June 2000 | Full accounts made up to 30 June 1999 (11 pages) |
6 February 1999 | Return made up to 13/01/99; no change of members (4 pages) |
6 February 1999 | Return made up to 13/01/99; no change of members (4 pages) |
16 November 1998 | Full accounts made up to 30 June 1998 (10 pages) |
16 November 1998 | Full accounts made up to 30 June 1998 (10 pages) |
29 September 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
29 September 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
16 July 1998 | Memorandum and Articles of Association (14 pages) |
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Memorandum and Articles of Association (14 pages) |
9 February 1998 | Return made up to 13/01/98; full list of members (6 pages) |
9 February 1998 | Return made up to 13/01/98; full list of members (6 pages) |
16 December 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
16 December 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
24 February 1997 | Registered office changed on 24/02/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
24 February 1997 | Secretary resigned;director resigned (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
24 February 1997 | Secretary resigned;director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
13 January 1997 | Incorporation (17 pages) |
13 January 1997 | Incorporation (17 pages) |