Hampstead
London
NW3 1PZ
Director Name | Mr Mark Andrew Pears |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1997(3 months after company formation) |
Appointment Duration | 23 years, 2 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Director Name | Sir Trevor Steven Pears |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1997(3 months after company formation) |
Appointment Duration | 23 years, 2 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Director Name | Mr Robin Myer Spiro |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(6 years after company formation) |
Appointment Duration | 17 years, 5 months (closed 06 October 2020) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 43 St Johns Wood Court St Johns Wood Road London NW8 8QR |
Secretary Name | William Frederick Bennett |
---|---|
Status | Closed |
Appointed | 15 March 2013(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 06 October 2020) |
Role | Company Director |
Correspondence Address | Haskell House 152 West End Lane London NW6 1SD |
Director Name | WPG Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 July 2005(8 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 06 October 2020) |
Correspondence Address | Ground Floor 30 City Road London EC1Y 2AB |
Secretary Name | Mr Michael David Alan Keidan |
---|---|
Status | Resigned |
Appointed | 22 July 1997(3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 18 February 2013) |
Role | Company Director |
Correspondence Address | 15 Crooked Usage Finchley London N3 3HD |
Director Name | Mr David Pearlman |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 May 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Asmuns Hill London NW11 6ET |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
500 at £1 | Robin Myer Spiro 50.00% Ordinary B |
---|---|
167 at £1 | Mr David Alan Pears 16.70% Ordinary A |
167 at £1 | Mr Mark Andrew Pears 16.70% Ordinary A |
166 at £1 | Mr Trevor Steven Pears 16.60% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,015,747 |
Cash | £25,364 |
Current Liabilities | £33,742 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages) |
---|---|
8 June 2017 | Liquidators' statement of receipts and payments to 29 March 2017 (8 pages) |
1 September 2016 | Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages) |
20 April 2016 | Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to One America Square Crosswall London EC3N 2LB on 20 April 2016 (2 pages) |
18 April 2016 | Declaration of solvency (3 pages) |
18 April 2016 | Appointment of a voluntary liquidator (1 page) |
18 April 2016 | Resolutions
|
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
31 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (9 pages) |
19 March 2013 | Appointment of William Frederick Bennett as a secretary (2 pages) |
19 February 2013 | Termination of appointment of Michael Keidan as a secretary (1 page) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (9 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (9 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
7 May 2009 | Return made up to 17/04/09; full list of members (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
9 May 2008 | Return made up to 17/04/08; full list of members (5 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
16 May 2007 | Return made up to 17/04/07; full list of members (3 pages) |
15 January 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
16 October 2006 | Return made up to 17/04/06; full list of members (4 pages) |
9 May 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
15 August 2005 | New director appointed (4 pages) |
19 July 2005 | Return made up to 17/04/05; full list of members
|
11 February 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: sixth floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
25 May 2004 | New director appointed (2 pages) |
13 May 2004 | Return made up to 17/04/04; full list of members
|
3 February 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
1 May 2003 | Return made up to 17/04/03; full list of members (9 pages) |
28 February 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
7 May 2002 | Return made up to 17/04/02; full list of members (8 pages) |
28 February 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
1 June 2001 | Return made up to 17/04/01; full list of members (8 pages) |
17 November 2000 | Full accounts made up to 30 April 2000 (7 pages) |
15 May 2000 | Return made up to 17/04/00; full list of members (8 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (7 pages) |
14 May 1999 | Return made up to 17/04/99; no change of members (7 pages) |
23 February 1999 | Full accounts made up to 30 April 1998 (7 pages) |
18 February 1999 | New director appointed (3 pages) |
30 April 1998 | Return made up to 17/04/98; full list of members
|
11 March 1998 | Ad 20/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 March 1998 | Resolutions
|
11 March 1998 | Memorandum and Articles of Association (12 pages) |
12 February 1998 | New director appointed (2 pages) |
20 August 1997 | New director appointed (3 pages) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | New director appointed (3 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Registered office changed on 20/08/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
17 April 1997 | Incorporation (17 pages) |