566 Chiswick High Road
London
W4 5YE
Secretary Name | Mr Andrew John Macleod |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2004(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 08 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE |
Director Name | Ms Joanne Kerry Averiss |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 08 July 2014) |
Role | Vp Law |
Country of Residence | England |
Correspondence Address | Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE |
Director Name | Ms Claire Ellen Stone |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2014(16 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (closed 08 July 2014) |
Role | Finance Director And Chartered Accountant |
Country of Residence | England |
Correspondence Address | Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE |
Director Name | Timothy John Ashby |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(1 week, 5 days after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 03 November 1997) |
Role | Solicitor |
Correspondence Address | 63 St Marks Road Henley On Thames Oxfordshire RG9 1LP |
Director Name | Ian Paul Govier |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(1 week, 5 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 January 1998) |
Role | Tax Manager |
Correspondence Address | 2 Auriol Mansions Edith Road London W14 0ST |
Secretary Name | Timothy John Ashby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(1 week, 5 days after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 03 November 1997) |
Role | Solicitor |
Correspondence Address | 63 St Marks Road Henley On Thames Oxfordshire RG9 1LP |
Director Name | Douglas James McFadden |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 November 1997(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 2004) |
Role | Lawyer |
Correspondence Address | 2 Spring Road Greenwich Connecticut 06830 United States |
Secretary Name | Douglas James McFadden |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 03 November 1997(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 2 Spring Road Greenwich Connecticut 06830 United States |
Director Name | Anthony Peter Bryant |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 20 October 2011) |
Role | Accountant |
Correspondence Address | Southgate Hurstwood South Ascot Berkshire SL5 9SP |
Director Name | Simon Robert Macfarlane Walton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 February 2004) |
Role | Controller |
Correspondence Address | 1 Hurstwood South Ascott SL5 9SP |
Director Name | Mr Anwar Yaseen Ahmed |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2005) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Johns Road Tackley Kidlington Oxfordshire OX5 3AP |
Director Name | Robert Howard |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2008) |
Role | Accountant |
Correspondence Address | 7 Lenham Close Wokingham Berkshire RG41 1HR |
Director Name | Mr Lennaert Christian Ten Cate |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 October 2011(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 August 2013) |
Role | Vp Coporate Tax Europe, Middle East Africa & Asia |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE |
Director Name | Mr John L Sigalos |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 2012(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 April 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Pepsico Holdings 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2014 | Termination of appointment of John Sigalos as a director (1 page) |
23 May 2014 | Termination of appointment of John Sigalos as a director (1 page) |
23 May 2014 | Appointment of Claire Ellen Stone as a director (2 pages) |
23 May 2014 | Appointment of Claire Ellen Stone as a director (2 pages) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2014 | Application to strike the company off the register (4 pages) |
14 March 2014 | Application to strike the company off the register (4 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
12 August 2013 | Termination of appointment of Lennaert Ten Cate as a director (1 page) |
12 August 2013 | Termination of appointment of Lennaert Ten Cate as a director (1 page) |
30 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
6 February 2013 | Registered office address changed from 63 Kew Road Richmond Surrey TW9 2QL on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 63 Kew Road Richmond Surrey TW9 2QL on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 63 Kew Road Richmond Surrey TW9 2QL on 6 February 2013 (1 page) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
21 September 2012 | Appointment of Mr John L Sigalos as a director (2 pages) |
21 September 2012 | Appointment of Mr John L Sigalos as a director (2 pages) |
31 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Secretary's details changed for Mr Andrew John Macleod on 27 April 2012 (1 page) |
27 April 2012 | Director's details changed for Joanne Kerry Averiss on 26 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Joanne Kerry Averiss on 26 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Andrew John Macleod on 27 April 2012 (2 pages) |
27 April 2012 | Secretary's details changed for Mr Andrew John Macleod on 27 April 2012 (1 page) |
27 April 2012 | Director's details changed for Mr Andrew John Macleod on 27 April 2012 (2 pages) |
26 October 2011 | Termination of appointment of Anthony Bryant as a director (1 page) |
26 October 2011 | Termination of appointment of Anthony Bryant as a director (1 page) |
26 October 2011 | Appointment of Mr Lennaert Christian Ten Cate as a director (2 pages) |
26 October 2011 | Appointment of Mr Lennaert Christian Ten Cate as a director (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
15 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (15 pages) |
15 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (15 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
17 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (15 pages) |
17 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (15 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
1 August 2009 | Return made up to 25/07/09; full list of members (7 pages) |
1 August 2009 | Return made up to 25/07/09; full list of members (7 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
21 August 2008 | Return made up to 25/07/08; full list of members (10 pages) |
21 August 2008 | Return made up to 25/07/08; full list of members (10 pages) |
7 May 2008 | Director appointed joanne kerry averiss (4 pages) |
7 May 2008 | Director appointed joanne kerry averiss (4 pages) |
7 May 2008 | Appointment terminated director robert howard (1 page) |
7 May 2008 | Appointment terminated director robert howard (1 page) |
31 October 2007 | Return made up to 25/07/07; full list of members (6 pages) |
31 October 2007 | Return made up to 25/07/07; full list of members (6 pages) |
5 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
5 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
20 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
20 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
22 August 2006 | Return made up to 25/07/06; full list of members (7 pages) |
22 August 2006 | Return made up to 25/07/06; full list of members (7 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
2 August 2005 | Return made up to 25/07/05; full list of members (6 pages) |
2 August 2005 | Return made up to 25/07/05; full list of members (6 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
26 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Secretary resigned;director resigned (1 page) |
27 May 2004 | Secretary resigned;director resigned (1 page) |
28 February 2004 | Director resigned (1 page) |
28 February 2004 | New director appointed (3 pages) |
28 February 2004 | New director appointed (3 pages) |
28 February 2004 | Director resigned (1 page) |
4 February 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
22 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
22 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
19 August 2003 | Return made up to 25/07/03; full list of members (6 pages) |
19 August 2003 | Return made up to 25/07/03; full list of members (6 pages) |
3 December 2002 | Director's particulars changed (1 page) |
3 December 2002 | Director's particulars changed (1 page) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
30 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 July 2002 | Return made up to 25/07/02; full list of members (6 pages) |
31 July 2002 | Return made up to 25/07/02; full list of members (6 pages) |
7 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
13 April 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
13 April 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
8 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
8 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
27 July 2000 | Return made up to 25/07/00; full list of members (7 pages) |
27 July 2000 | Return made up to 25/07/00; full list of members (7 pages) |
22 October 1999 | Company name changed esteemview LIMITED\certificate issued on 25/10/99 (2 pages) |
22 October 1999 | Company name changed esteemview LIMITED\certificate issued on 25/10/99 (2 pages) |
3 August 1999 | Return made up to 25/07/99; full list of members (7 pages) |
3 August 1999 | Return made up to 25/07/99; full list of members (7 pages) |
24 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
24 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
26 August 1998 | Return made up to 27/07/98; full list of members (6 pages) |
26 August 1998 | Return made up to 27/07/98; full list of members (6 pages) |
21 April 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
21 April 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | New director appointed (2 pages) |
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Registered office changed on 28/08/97 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | New secretary appointed;new director appointed (2 pages) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | New secretary appointed;new director appointed (2 pages) |
25 July 1997 | Incorporation (9 pages) |
25 July 1997 | Incorporation (9 pages) |