Bedgebury Road Goudhurst
Cranbrook
Kent
TN17 2RD
Secretary Name | Mr Alan Barclay Mackinnon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2002(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (closed 12 September 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Augusta House Cranbrook Road Goudhurst Kent TN17 1DX |
Director Name | Mr Simon Patrick Wainwright |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 9 Alderville Road London SW6 3RL |
Director Name | Henry Marcus James Whitmore |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ashmore House Ashmore Green Newbury Berkshire RG18 9HF |
Secretary Name | Henry Marcus James Whitmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ashmore House Ashmore Green Newbury Berkshire RG18 9HF |
Director Name | Ian David Harris |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(3 months after company formation) |
Appointment Duration | 8 years (resigned 31 January 2006) |
Role | Surveyor |
Correspondence Address | 21 Knoll Drive Southgate London N14 5LU |
Secretary Name | Michael John Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 December 2002) |
Role | Consultant |
Correspondence Address | 6 Gerald Road Worthing West Sussex BN11 5QG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £10 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2017 | Application to strike the company off the register (3 pages) |
14 June 2017 | Application to strike the company off the register (3 pages) |
25 May 2017 | Termination of appointment of Henry Marcus James Whitmore as a director on 25 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Henry Marcus James Whitmore as a director on 25 May 2017 (1 page) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
17 August 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 17 August 2015 (1 page) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
21 May 2014 | Secretary's details changed for Mr Alan Barclay Mackinnon on 7 May 2014 (1 page) |
21 May 2014 | Secretary's details changed for Mr Alan Barclay Mackinnon on 7 May 2014 (1 page) |
21 May 2014 | Secretary's details changed for Mr Alan Barclay Mackinnon on 7 May 2014 (1 page) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
13 February 2013 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD United Kingdom on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD United Kingdom on 13 February 2013 (1 page) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 November 2010 | Registered office address changed from C/O Chantrey Vellacott Dfk Corinthian House 17 Lansdowne Road Croydon CR0 2BX on 18 November 2010 (1 page) |
18 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Registered office address changed from C/O Chantrey Vellacott Dfk Corinthian House 17 Lansdowne Road Croydon CR0 2BX on 18 November 2010 (1 page) |
29 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
29 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
2 November 2009 | Director's details changed for Henry Marcus James Whitmore on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Henry Marcus James Whitmore on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Henry Marcus James Whitmore on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
28 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
28 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
15 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
15 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
25 April 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
25 April 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
8 January 2008 | Return made up to 31/10/07; no change of members (7 pages) |
8 January 2008 | Return made up to 31/10/07; no change of members (7 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
14 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 November 2005 | Return made up to 31/10/05; full list of members
|
16 November 2005 | Return made up to 31/10/05; full list of members
|
15 November 2005 | Registered office changed on 15/11/05 from: suite 219-245 airport house purley way croydon surrey CR0 0XZ (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: suite 219-245 airport house purley way croydon surrey CR0 0XZ (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
22 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 November 2003 | Return made up to 31/10/03; full list of members
|
17 November 2003 | Return made up to 31/10/03; full list of members
|
7 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | Secretary resigned (1 page) |
29 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
29 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
20 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
21 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
25 November 1999 | Return made up to 31/10/99; full list of members
|
25 November 1999 | Return made up to 31/10/99; full list of members
|
2 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 March 1999 | Ad 22/02/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | Ad 22/02/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
27 November 1998 | Return made up to 31/10/98; full list of members
|
27 November 1998 | Return made up to 31/10/98; full list of members
|
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: 21-22 grosvenor street london W1X 9FE (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: 21-22 grosvenor street london W1X 9FE (1 page) |
13 May 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
7 November 1997 | New secretary appointed;new director appointed (2 pages) |
7 November 1997 | New director appointed (1 page) |
7 November 1997 | Secretary resigned (1 page) |
7 November 1997 | New director appointed (1 page) |
7 November 1997 | New secretary appointed;new director appointed (2 pages) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Secretary resigned (1 page) |
31 October 1997 | Incorporation (15 pages) |
31 October 1997 | Incorporation (15 pages) |