London
SW6 4BT
Secretary Name | Kirstin Bond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2006(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 06 March 2012) |
Role | Personal Assistant |
Correspondence Address | 6c Sisters Avenue London SW11 5SG |
Director Name | Philip Hagan |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(2 weeks after company formation) |
Appointment Duration | 5 days (resigned 08 October 1997) |
Role | Trainee Solicitor |
Correspondence Address | Flat 3 197 Randolph Avenue London W9 1DJ |
Director Name | Christine Allen |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(2 weeks after company formation) |
Appointment Duration | 5 days (resigned 08 October 1997) |
Role | Solicitor |
Correspondence Address | Flat 21 Cholmeley Lodge Cholmeley Park London N6 5EN |
Secretary Name | Philip Hagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(2 weeks after company formation) |
Appointment Duration | 5 days (resigned 08 October 1997) |
Role | Trainee Solicitor |
Correspondence Address | Flat 3 197 Randolph Avenue London W9 1DJ |
Secretary Name | Mr Allan Martin Russell Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Christchurch Road Winchester Hampshire SO23 9SU |
Director Name | Mr Nigel Mervyn Sutherland Rich |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 October 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Chelsea Square London SW3 6LE |
Director Name | Mr Allan Martin Russell Reid |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Christchurch Road Winchester Hampshire SO23 9SU |
Director Name | Robin James Charles Paterson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 October 2002) |
Role | Estate Agent |
Correspondence Address | 71 Eaton Square London SW1W 9AS |
Director Name | Christopher Gordon Palmer |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 October 2002) |
Role | Managing Director |
Correspondence Address | 37 Phillimore Gardens London W8 7AL |
Director Name | Charles Christopher Anthony Neale |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(3 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 21 March 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Chipstead Street London SW6 3SR |
Director Name | Robert William Johnston |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 January 2004) |
Role | Estate Agent |
Correspondence Address | 70 Trentham Street Southfields London SW18 5AR |
Secretary Name | Martin Edward Treloar Tregonning |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 July 2001(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2002) |
Role | Chartered Accountant |
Correspondence Address | The Paddock 264 Overndale Road Fish Ponds Bristol BS16 2RG |
Director Name | Mr Charles Philip Ralph |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(4 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 October 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Horsley Manor Horsley Gloucestershire GL6 0PY Wales |
Secretary Name | David John Errington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(4 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 29 May 2003) |
Role | Company Director |
Correspondence Address | Foxstone House Fieldways Nailsworth Gloucestershire GL6 0DY Wales |
Director Name | James Keys |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 February 2004) |
Role | Commercial Property Investment |
Correspondence Address | Flat 2 Alexander Court 79 High Roadeast Finchley London N2 8AD |
Director Name | Mr Jonathan Nicholas Baines |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(5 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 April 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Barn House Ramsdell Road Wolverhampton Hampshire RG26 5SX |
Director Name | Mr Afshin Taraz |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 December 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Dean Court Road Rottingdean Brighton East Sussex BN2 7DL |
Secretary Name | Mr Martin Michael Heffernan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(5 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Homestead Cottages Sea Lane Ferring Worthing West Sussex BN12 5DZ |
Secretary Name | Karen Slade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 April 2006) |
Role | Company Director |
Correspondence Address | 35 Delvino Road London SW6 4AH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 35 Grosvenor Street Mayfair London W1K 4QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
19k at £1 | John Slade 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,019 |
Current Liabilities | £1,019 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2011 | Application to strike the company off the register (3 pages) |
14 November 2011 | Application to strike the company off the register (3 pages) |
7 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
7 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
25 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 January 2011 | Registered office address changed from 3 New Burlington Mews Mayfair London Wib 4Bq on 14 January 2011 (2 pages) |
14 January 2011 | Registered office address changed from 3 New Burlington Mews Mayfair London Wib 4Bq on 14 January 2011 (2 pages) |
21 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 October 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 September 2009 | Compulsory strike-off action has been suspended (1 page) |
30 September 2009 | Compulsory strike-off action has been suspended (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
20 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
7 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
7 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
14 December 2007 | Amended accounts made up to 30 June 2006 (7 pages) |
14 December 2007 | Amended accounts made up to 30 June 2006 (7 pages) |
10 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
10 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 November 2006 | Return made up to 19/09/06; full list of members (2 pages) |
7 November 2006 | Return made up to 19/09/06; full list of members (2 pages) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | New secretary appointed (1 page) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | New secretary appointed (1 page) |
7 December 2005 | Return made up to 19/09/05; full list of members (2 pages) |
7 December 2005 | Return made up to 19/09/05; full list of members (2 pages) |
2 July 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
2 July 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
15 February 2005 | Return made up to 19/09/04; full list of members
|
15 February 2005 | Return made up to 19/09/04; full list of members (6 pages) |
18 May 2004 | Full accounts made up to 30 June 2003 (20 pages) |
18 May 2004 | Full accounts made up to 30 June 2003 (20 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
18 October 2003 | Return made up to 19/09/03; full list of members (8 pages) |
18 October 2003 | Return made up to 19/09/03; full list of members
|
13 September 2003 | Particulars of mortgage/charge (7 pages) |
13 September 2003 | Particulars of mortgage/charge (7 pages) |
30 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | New secretary appointed (2 pages) |
14 June 2003 | New secretary appointed (2 pages) |
14 June 2003 | Secretary resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
21 March 2003 | Resolutions
|
21 March 2003 | Conso 11/03/03 (1 page) |
21 March 2003 | Resolutions
|
21 March 2003 | Conso 11/03/03 (1 page) |
20 December 2002 | Director's particulars changed (1 page) |
20 December 2002 | Director's particulars changed (1 page) |
20 December 2002 | Director's particulars changed (1 page) |
20 December 2002 | Director's particulars changed (1 page) |
17 December 2002 | Full accounts made up to 30 June 2002 (18 pages) |
17 December 2002 | Full accounts made up to 30 June 2002 (18 pages) |
9 December 2002 | Company name changed hamptons international commercia l LIMITED\certificate issued on 09/12/02 (2 pages) |
9 December 2002 | Company name changed hamptons international commercia l LIMITED\certificate issued on 09/12/02 (2 pages) |
19 November 2002 | New director appointed (3 pages) |
19 November 2002 | New director appointed (3 pages) |
19 November 2002 | £ ic 112273/104501 11/10/02 £ sr [email protected]=7772 (1 page) |
19 November 2002 | £ ic 112273/104501 11/10/02 £ sr [email protected]=7772 (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
28 October 2002 | Resolutions
|
28 October 2002 | Memorandum and Articles of Association (23 pages) |
28 October 2002 | Resolutions
|
28 October 2002 | Memorandum and Articles of Association (23 pages) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: 7 lower sloane street london SW1W 8AH (1 page) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: 7 lower sloane street london SW1W 8AH (1 page) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
26 October 2002 | Resolutions
|
26 October 2002 | Resolutions
|
23 October 2002 | Return made up to 19/09/02; full list of members (9 pages) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | Secretary resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Full accounts made up to 30 June 2001 (16 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Full accounts made up to 30 June 2001 (16 pages) |
30 November 2001 | Return made up to 19/09/01; full list of members; amend (9 pages) |
30 November 2001 | Return made up to 19/09/01; full list of members; amend
|
5 October 2001 | Return made up to 19/09/01; full list of members (8 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | New secretary appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
20 July 2001 | Secretary resigned;director resigned (1 page) |
20 July 2001 | Secretary resigned;director resigned (1 page) |
26 October 2000 | Full accounts made up to 30 June 2000 (16 pages) |
26 October 2000 | Full accounts made up to 30 June 2000 (16 pages) |
10 October 2000 | Return made up to 19/09/00; full list of members
|
8 November 1999 | Location of register of members (1 page) |
8 November 1999 | Location of register of members (1 page) |
27 October 1999 | Full accounts made up to 30 June 1999 (16 pages) |
27 October 1999 | Full accounts made up to 30 June 1999 (16 pages) |
30 September 1999 | Return made up to 19/09/99; full list of members
|
1 December 1998 | Full accounts made up to 30 June 1998 (16 pages) |
1 December 1998 | Full accounts made up to 30 June 1998 (16 pages) |
9 October 1998 | Return made up to 19/09/98; full list of members
|
9 October 1998 | Return made up to 19/09/98; full list of members (9 pages) |
8 October 1998 | £ ic 59500/26773 05/10/98 £ sr 32727@1=32727 (1 page) |
8 October 1998 | £ ic 59500/26773 05/10/98 £ sr 32727@1=32727 (1 page) |
21 September 1998 | Resolutions
|
21 September 1998 | Resolutions
|
21 September 1998 | Resolutions
|
21 September 1998 | Resolutions
|
21 September 1998 | Memorandum and Articles of Association (24 pages) |
21 September 1998 | Memorandum and Articles of Association (24 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
26 November 1997 | Registered office changed on 26/11/97 from: c/o ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page) |
26 November 1997 | Ad 11/11/97--------- £ si 40000@1=40000 £ si [email protected]=4000 £ ic 2/44002 (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | Nc inc already adjusted 11/11/97 (2 pages) |
26 November 1997 | Ad 11/11/97--------- £ si 9998@1=9998 £ si [email protected]=5500 £ ic 44002/59500 (2 pages) |
26 November 1997 | Registered office changed on 26/11/97 from: c/o ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page) |
26 November 1997 | Ad 11/11/97--------- £ si 9998@1=9998 £ si [email protected]=5500 £ ic 44002/59500 (2 pages) |
26 November 1997 | Ad 11/11/97--------- £ si 40000@1=40000 £ si [email protected]=4000 £ ic 2/44002 (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | Nc inc already adjusted 11/11/97 (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
20 November 1997 | Particulars of mortgage/charge (7 pages) |
20 November 1997 | Particulars of mortgage/charge (7 pages) |
18 November 1997 | Resolutions
|
18 November 1997 | Resolutions
|
7 November 1997 | Company name changed addgrand LIMITED\certificate issued on 07/11/97 (3 pages) |
7 November 1997 | Company name changed addgrand LIMITED\certificate issued on 07/11/97 (3 pages) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
24 October 1997 | New secretary appointed (2 pages) |
24 October 1997 | New secretary appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Registered office changed on 10/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | New secretary appointed;new director appointed (2 pages) |
10 October 1997 | Registered office changed on 10/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | New secretary appointed;new director appointed (2 pages) |
19 September 1997 | Incorporation (9 pages) |