Tite Hill
Englefield Green
Surrey
TW20 0NJ
Director Name | Mr Gary Thomas Lever |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 02 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Mansions 250 Old Brompton Road London SW5 9HN |
Secretary Name | Mrs Marie Annick Avis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2008(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 02 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Barn Cottage, Brook Hill Farley Green Albury Guildford Surrey GU5 9DN |
Director Name | Barbara Ann Maxwell |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 17 Crieff Road London SW18 2EB |
Director Name | Graeme Willis |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Secretary Name | Mr Philip Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 97 Hangleton Road Hove East Sussex BN3 7GH |
Director Name | William Fitch |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | Foxhall 19 Broomhill Park Belfast Antrim BT9 6JB Northern Ireland |
Secretary Name | Nicholas Thomas Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(1 year, 10 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 11 May 1999) |
Role | Trainee Solicitor |
Correspondence Address | 78 Ebury Street London SW1W 9QD |
Director Name | Mr David Roderick Kirch |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(2 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 07 November 2001) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | Gouray Lodge Mont Du Gouray Grouville Jersey JE3 9GH |
Director Name | Ieuan Lewis James Thomas |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 July 2001) |
Role | Company Director |
Correspondence Address | 10b Beulah Hill Upper Norwood London SE19 3LS |
Director Name | Mr Colin Laird Walker-Robson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 231 Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4TA |
Secretary Name | Carole Linda Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | 44 Stratford Road Watford WD17 4NZ |
Director Name | Mr Gary Thomas Lever |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(4 years after company formation) |
Appointment Duration | 4 months (resigned 07 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Mansions 250 Old Brompton Road London SW5 9HN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 2nd Floor, The Atrium 31 Church Road, Ashford Middlesex TW15 2UD |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Town |
Built Up Area | Greater London |
7m at £1 | Grand Union Office Park LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 November 2012 | Final Gazette dissolved following liquidation (1 page) |
2 November 2012 | Final Gazette dissolved following liquidation (1 page) |
2 August 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
2 August 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
2 January 2012 | Declaration of solvency (3 pages) |
2 January 2012 | Resolutions
|
2 January 2012 | Resolutions
|
2 January 2012 | Appointment of a voluntary liquidator (2 pages) |
2 January 2012 | Declaration of solvency (3 pages) |
2 January 2012 | Appointment of a voluntary liquidator (2 pages) |
24 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders Statement of capital on 2011-06-24
|
24 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders Statement of capital on 2011-06-24
|
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
1 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010 (1 page) |
1 July 2010 | Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010 (1 page) |
1 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
30 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
23 April 2008 | Appointment terminated director colin walker-robson (1 page) |
23 April 2008 | Appointment Terminated Director colin walker-robson (1 page) |
22 April 2008 | Director appointed gary thomas lever (3 pages) |
22 April 2008 | Director appointed gary thomas lever (3 pages) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | Secretary resigned (1 page) |
16 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: 2ND floor the atrium church road ashford middlesex TW15 2UD (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 2ND floor the atrium church road ashford middlesex TW15 2UD (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: c n c house the grand union office park, packet boat lane uxbridge middlesex UB8 2GH (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: c n c house the grand union office park, packet boat lane uxbridge middlesex UB8 2GH (1 page) |
27 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
3 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
27 June 2005 | Return made up to 19/06/05; full list of members (2 pages) |
27 June 2005 | Return made up to 19/06/05; full list of members (2 pages) |
22 December 2004 | Particulars of mortgage/charge (14 pages) |
22 December 2004 | Particulars of mortgage/charge (14 pages) |
5 July 2004 | Return made up to 19/06/04; full list of members (8 pages) |
5 July 2004 | Return made up to 19/06/04; full list of members (8 pages) |
1 June 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
1 June 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
1 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
24 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
24 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
13 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
13 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
25 June 2002 | Return made up to 19/06/02; full list of members
|
25 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
19 October 2001 | Resolutions
|
19 October 2001 | Resolutions
|
8 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
31 July 2001 | New director appointed (5 pages) |
31 July 2001 | New director appointed (5 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
25 June 2001 | Return made up to 19/06/01; full list of members (7 pages) |
25 June 2001 | Return made up to 19/06/01; full list of members (7 pages) |
8 February 2001 | Full accounts made up to 31 December 1999 (14 pages) |
8 February 2001 | Full accounts made up to 31 December 1999 (14 pages) |
16 October 2000 | Full group accounts made up to 31 March 1999 (27 pages) |
16 October 2000 | Full group accounts made up to 31 March 1999 (27 pages) |
29 August 2000 | Return made up to 19/06/00; full list of members (7 pages) |
29 August 2000 | Return made up to 19/06/00; full list of members
|
16 February 2000 | Resolutions
|
16 February 2000 | Nc inc already adjusted 01/11/99 (1 page) |
12 January 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
12 January 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
10 December 1999 | New director appointed (3 pages) |
10 December 1999 | Ad 01/11/99--------- £ si 6911158@1=6911158 £ ic 50000/6961158 (2 pages) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | New director appointed (3 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | New director appointed (3 pages) |
10 December 1999 | New director appointed (3 pages) |
10 December 1999 | New director appointed (3 pages) |
10 December 1999 | New secretary appointed (2 pages) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | Registered office changed on 10/12/99 from: dormy house ridgemount road sunningdale berkshire SL5 9RL (1 page) |
10 December 1999 | New director appointed (3 pages) |
10 December 1999 | New director appointed (3 pages) |
10 December 1999 | New secretary appointed (2 pages) |
10 December 1999 | New director appointed (3 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
19 November 1999 | Company name changed tamaris estates LIMITED\certificate issued on 22/11/99 (2 pages) |
19 November 1999 | Resolutions
|
19 November 1999 | Resolutions
|
19 November 1999 | Company name changed tamaris estates LIMITED\certificate issued on 22/11/99 (2 pages) |
8 October 1999 | Particulars of mortgage/charge (8 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (8 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1999 | Return made up to 19/06/99; no change of members (11 pages) |
16 July 1999 | Return made up to 19/06/99; no change of members
|
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | Secretary resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
30 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
20 December 1998 | Location of register of members (1 page) |
20 December 1998 | Location of register of members (1 page) |
13 October 1998 | Location of register of members (1 page) |
13 October 1998 | Location of register of members (1 page) |
9 July 1998 | Nc inc already adjusted 16/06/98 (1 page) |
9 July 1998 | Resolutions
|
9 July 1998 | Nc inc already adjusted 16/06/98 (1 page) |
9 July 1998 | Resolutions
|
8 July 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Particulars of mortgage/charge (3 pages) |
26 June 1998 | Resolutions
|
26 June 1998 | Ad 16/06/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
26 June 1998 | Resolutions
|
26 June 1998 | Ad 16/06/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
26 June 1998 | Nc inc already adjusted 16/06/98 (1 page) |
26 June 1998 | Nc inc already adjusted 16/06/98 (1 page) |
3 June 1998 | Particulars of mortgage/charge (12 pages) |
3 June 1998 | Particulars of mortgage/charge (12 pages) |
16 April 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
16 April 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
16 March 1998 | Location of register of members (1 page) |
16 March 1998 | Location of register of members (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1997 | Particulars of mortgage/charge (11 pages) |
15 December 1997 | Particulars of mortgage/charge (11 pages) |
17 November 1997 | Particulars of mortgage/charge (4 pages) |
17 November 1997 | Particulars of mortgage/charge (4 pages) |
15 November 1997 | Particulars of mortgage/charge (3 pages) |
15 November 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Particulars of mortgage/charge (3 pages) |
11 October 1997 | Particulars of mortgage/charge (3 pages) |
11 October 1997 | Particulars of mortgage/charge (3 pages) |
25 September 1997 | New director appointed (4 pages) |
25 September 1997 | New director appointed (4 pages) |
6 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | New director appointed (3 pages) |
6 August 1997 | New director appointed (3 pages) |
6 August 1997 | Secretary resigned (1 page) |
6 August 1997 | New director appointed (4 pages) |
6 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | Secretary resigned (1 page) |
6 August 1997 | New director appointed (4 pages) |
13 July 1997 | Registered office changed on 13/07/97 from: dormy house ridgemount road sunningdale berkshire SL5 9RL (1 page) |
27 June 1997 | Company name changed ventace LIMITED\certificate issued on 30/06/97 (2 pages) |
27 June 1997 | Company name changed ventace LIMITED\certificate issued on 30/06/97 (2 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: 120 east road london N1 6AA (1 page) |
25 June 1997 | Registered office changed on 25/06/97 from: 120 east road london N1 6AA (1 page) |
19 June 1997 | Incorporation (15 pages) |