London
SW3 4JR
Director Name | Sarah Louise Stanton |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2012(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 06 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Tite Street London SW3 4JR |
Secretary Name | Susan Metcalfe Residential Property Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 September 2012(14 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 06 September 2016) |
Correspondence Address | 55 Beauchamp Place London SW3 1NY |
Director Name | Robert Arthur Adams |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Princelet Street London E1 6QH |
Director Name | John Willoghby Giles Anthony Catchpole |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Role | Corporate Finance Advisor |
Correspondence Address | 27b Tite Street London SW3 4JR |
Director Name | Andrew David Hedderwick Trollope |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Role | Barrister |
Correspondence Address | Flat 2 27 Tite Street London SW3 4JR |
Secretary Name | Robert Arthur Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Princelet Street London E1 6QH |
Secretary Name | Laura Claire Javid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 November 2000) |
Role | Careers Service Manager |
Correspondence Address | Flat 1 27 Tite Street London SW3 4JR |
Secretary Name | Sarah Louisa Stanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 June 2010) |
Role | Company Director |
Correspondence Address | Flat 4 27 Tite Street London Middlesex SW3 4JR |
Director Name | Justin Heinz Joseph Maloney |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2002(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 May 2007) |
Role | Fund Manager |
Correspondence Address | Flat 5 27 Tite Street London SW3 4JR |
Director Name | Nicola Robyn Talbott |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 June 2010) |
Role | Banker |
Correspondence Address | 27a Tite Street London SW3 4JR |
Director Name | Joanna Trollope |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 2008) |
Role | Writer |
Correspondence Address | 27 Tite Street London SW3 4JR |
Secretary Name | Hannah Margaret Rooker Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 September 2012) |
Role | Company Director |
Correspondence Address | 24 Redcliffe Square London SW10 9JY |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 55 Beauchamp Place London SW3 1NY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2016 | Application to strike the company off the register (3 pages) |
12 October 2015 | Annual return made up to 26 September 2015 no member list (4 pages) |
12 October 2015 | Registered office address changed from 10 Hollywood Road London SW10 9HY to 55 Beauchamp Place London SW3 1NY on 12 October 2015 (1 page) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 March 2015 | Secretary's details changed for Hmr London Limited on 1 November 2014 (1 page) |
10 March 2015 | Secretary's details changed for Hmr London Limited on 1 November 2014 (1 page) |
10 October 2014 | Annual return made up to 26 September 2014 no member list (4 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
10 October 2013 | Annual return made up to 26 September 2013 no member list (4 pages) |
26 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
1 November 2012 | Annual return made up to 26 September 2012 no member list (4 pages) |
6 September 2012 | Registered office address changed from the Basement 38 Egerton Gardens London SW3 2BZ United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Appointment of Hmr as a secretary (2 pages) |
6 September 2012 | Termination of appointment of Hannah Roberts as a secretary (1 page) |
6 September 2012 | Registered office address changed from the Basement 38 Egerton Gardens London SW3 2BZ United Kingdom on 6 September 2012 (1 page) |
31 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
12 March 2012 | Appointment of Sarah Louise Stanton as a director (2 pages) |
3 October 2011 | Annual return made up to 26 September 2011 no member list (3 pages) |
9 June 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
10 January 2011 | Annual return made up to 26 September 2010 no member list (3 pages) |
7 January 2011 | Director's details changed for Michael Laurence Chambers on 25 September 2010 (2 pages) |
7 January 2011 | Registered office address changed from 27 Tite Street Chelsea London SW3 4JR on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 27 Tite Street Chelsea London SW3 4JR on 7 January 2011 (1 page) |
24 August 2010 | Appointment of Hannah Margaret Rooker Roberts as a secretary (3 pages) |
25 July 2010 | Termination of appointment of Sarah Stanton as a secretary (1 page) |
4 July 2010 | Termination of appointment of Nicola Talbott as a director (1 page) |
23 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
20 October 2009 | Annual return made up to 26 September 2009 no member list (2 pages) |
2 August 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
17 October 2008 | Annual return made up to 26/09/08 (2 pages) |
16 October 2008 | Director appointed michael laurence chambers (1 page) |
12 September 2008 | Appointment terminated director joanna trollope (1 page) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
22 October 2007 | Annual return made up to 26/09/07 (4 pages) |
31 July 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New director appointed (1 page) |
25 October 2006 | Annual return made up to 26/09/06 (3 pages) |
1 August 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
20 October 2005 | Annual return made up to 26/09/05 (3 pages) |
24 July 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
20 October 2004 | Annual return made up to 26/09/04 (3 pages) |
13 July 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
6 October 2003 | Annual return made up to 26/09/03 (3 pages) |
10 July 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | New director appointed (2 pages) |
14 October 2002 | Annual return made up to 26/09/02 (3 pages) |
23 July 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Annual return made up to 26/09/01 (3 pages) |
25 July 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
4 May 2001 | Secretary resigned (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
12 October 2000 | Annual return made up to 26/09/00
|
2 August 2000 | Full accounts made up to 30 September 1999 (7 pages) |
5 October 1999 | Annual return made up to 26/09/99 (4 pages) |
30 June 1999 | Full accounts made up to 30 September 1998 (6 pages) |
15 May 1999 | Secretary resigned;director resigned (1 page) |
15 May 1999 | New secretary appointed (2 pages) |
6 November 1998 | Annual return made up to 26/09/98 (4 pages) |
11 November 1997 | Secretary resigned (1 page) |
11 November 1997 | Registered office changed on 11/11/97 from: 12 york place leeds LS1 2DS (1 page) |
26 September 1997 | Incorporation (26 pages) |