250 Old Brompton Road
London
SW5 9HN
Director Name | Mr Gary Thomas Lever |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Mansions 250 Old Brompton Road London SW5 9HN |
Secretary Name | Ieuan Lewis James Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 July 2001) |
Role | Accountant |
Correspondence Address | 10b Beulah Hill Upper Norwood London SE19 3LS |
Director Name | Quentin Reynolds |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 January 2004) |
Role | General Manager Holiday Villag |
Correspondence Address | The Gate House Gurnard Pines Cockleton Lane Cowes Isle Of Wight PO31 8QE |
Secretary Name | Hayley Jane Cockett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 August 2004) |
Role | Secretary |
Correspondence Address | 43 Hartland Road Morden Surrey SM4 6LZ |
Secretary Name | Mr Terry John Prosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hopkins Mead Chelmer Village Chelmsford Essex CM2 6SS |
Director Name | Eric Evans |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsbury House, New Street Chipping Norton Oxon OX7 5LL |
Director Name | Ms Shaen Gaber |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Office 189-193 Earls Court Road London SW5 9AN |
Secretary Name | Ms Shaen Gaber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2007(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Office 189-193 Earls Court Road London SW5 9AN |
Secretary Name | Mr Terry John Prosser |
---|---|
Status | Resigned |
Appointed | 12 April 2012(14 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 November 2012) |
Role | Company Director |
Correspondence Address | 32 Curzon Way Chelmer Village Chelmsford Essex CM2 6PF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.gurnardpinesholidayvillage.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01983 292395 |
Telephone region | Isle of Wight |
Registered Address | Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | -£4,238,961 |
Cash | £1,445 |
Current Liabilities | £7,186,056 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 February 2019 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
11 January 2019 | Liquidators' statement of receipts and payments to 15 October 2018 (19 pages) |
11 January 2018 | Registered office address changed from St Martin's House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 11 January 2018 (2 pages) |
18 April 2017 | Liquidators' statement of receipts and payments to 15 October 2016 (16 pages) |
18 April 2017 | Liquidators' statement of receipts and payments to 15 October 2016 (16 pages) |
24 February 2017 | Appointment of a voluntary liquidator (2 pages) |
24 February 2017 | Appointment of a voluntary liquidator (2 pages) |
24 February 2017 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
24 February 2017 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
6 January 2017 | Liquidators' statement of receipts and payments to 15 October 2015 (19 pages) |
6 January 2017 | Liquidators' statement of receipts and payments to 15 October 2015 (19 pages) |
19 December 2014 | Liquidators' statement of receipts and payments to 15 October 2014 (17 pages) |
19 December 2014 | Liquidators statement of receipts and payments to 15 October 2014 (17 pages) |
19 December 2014 | Liquidators' statement of receipts and payments to 15 October 2014 (17 pages) |
10 April 2014 | Liquidators' statement of receipts and payments to 16 October 2013 (17 pages) |
10 April 2014 | Liquidators' statement of receipts and payments to 16 October 2013 (17 pages) |
10 April 2014 | Liquidators statement of receipts and payments to 16 October 2013 (17 pages) |
31 October 2013 | Certificate of removal of voluntary liquidator (1 page) |
31 October 2013 | Certificate of removal of voluntary liquidator (1 page) |
28 October 2013 | Registered office address changed from St Ann's Manor 6-8 St Ann Street Salisbury Wiltshire SP1 2DN on 28 October 2013 (2 pages) |
28 October 2013 | Registered office address changed from St Ann's Manor 6-8 St Ann Street Salisbury Wiltshire SP1 2DN on 28 October 2013 (2 pages) |
24 October 2013 | Appointment of a voluntary liquidator (1 page) |
24 October 2013 | Appointment of a voluntary liquidator (1 page) |
15 February 2013 | Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG United Kingdom on 15 February 2013 (2 pages) |
15 February 2013 | Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG United Kingdom on 15 February 2013 (2 pages) |
11 December 2012 | Appointment of a voluntary liquidator (1 page) |
11 December 2012 | Statement of affairs with form 4.19 (8 pages) |
11 December 2012 | Resolutions
|
11 December 2012 | Appointment of a voluntary liquidator (1 page) |
11 December 2012 | Statement of affairs with form 4.19 (8 pages) |
11 December 2012 | Resolutions
|
15 November 2012 | Termination of appointment of Terry Prosser as a secretary (1 page) |
15 November 2012 | Termination of appointment of Terry Prosser as a secretary (1 page) |
17 August 2012 | Company name changed gurnard pines holdings LIMITED\certificate issued on 17/08/12
|
17 August 2012 | Company name changed gurnard pines holdings LIMITED\certificate issued on 17/08/12
|
4 July 2012 | Registered office address changed from 1St Floor Office 189-193 Earls Court Road London SW5 9AN United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 1St Floor Office 189-193 Earls Court Road London SW5 9AN United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 1St Floor Office 189-193 Earls Court Road London SW5 9AN United Kingdom on 4 July 2012 (1 page) |
22 June 2012 | Termination of appointment of Shaen Gaber as a director (1 page) |
22 June 2012 | Registered office address changed from Finsbury House, New Street Chipping Norton Oxon OX7 5LL on 22 June 2012 (1 page) |
22 June 2012 | Termination of appointment of Shaen Gaber as a director (1 page) |
22 June 2012 | Appointment of Mr Gary Thomas Lever as a director (2 pages) |
22 June 2012 | Appointment of Mr Terry John Prosser as a secretary (2 pages) |
22 June 2012 | Appointment of Mr Gary Thomas Lever as a director (2 pages) |
22 June 2012 | Termination of appointment of Shaen Gaber as a secretary (1 page) |
22 June 2012 | Appointment of Mr Terry John Prosser as a secretary (2 pages) |
22 June 2012 | Registered office address changed from Finsbury House, New Street Chipping Norton Oxon OX7 5LL on 22 June 2012 (1 page) |
22 June 2012 | Termination of appointment of Shaen Gaber as a secretary (1 page) |
22 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders Statement of capital on 2011-12-22
|
22 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders Statement of capital on 2011-12-22
|
25 November 2011 | Termination of appointment of Eric Evans as a director (1 page) |
25 November 2011 | Termination of appointment of Eric Evans as a director (1 page) |
21 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
21 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
22 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
27 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
22 September 2010 | Section 519 (1 page) |
22 September 2010 | Section 519 (1 page) |
20 September 2010 | Auditor's resignation (1 page) |
20 September 2010 | Auditor's resignation (1 page) |
24 June 2010 | Secretary's details changed for Ms Shaen Gaber on 27 November 2009 (1 page) |
24 June 2010 | Secretary's details changed for Ms Shaen Gaber on 27 November 2009 (1 page) |
29 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Eric Evans on 26 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Ms Shaen Gaber on 26 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Eric Evans on 26 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Ms Shaen Gaber on 26 November 2009 (2 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 February 2009 | Return made up to 26/11/08; full list of members (4 pages) |
11 February 2009 | Return made up to 26/11/08; full list of members (4 pages) |
15 January 2009 | Director's change of particulars / eric evans / 09/01/2009 (1 page) |
15 January 2009 | Director's change of particulars / eric evans / 09/01/2009 (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 August 2008 | Return made up to 26/11/07; full list of members; amend
|
18 August 2008 | Return made up to 26/11/07; full list of members; amend
|
20 February 2008 | New secretary appointed (2 pages) |
20 February 2008 | New secretary appointed (2 pages) |
7 January 2008 | Return made up to 26/11/07; full list of members (2 pages) |
7 January 2008 | Return made up to 26/11/07; full list of members (2 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 1ST floor offices 189-193 earls court road london SW5 9AN (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 1ST floor offices 189-193 earls court road london SW5 9AN (1 page) |
1 October 2007 | Director resigned (1 page) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
20 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
20 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
21 July 2007 | Particulars of mortgage/charge (3 pages) |
21 July 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Return made up to 26/11/06; full list of members (2 pages) |
28 November 2006 | Return made up to 26/11/06; full list of members (2 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: 159 gloucester road south kensington london SW7 4TH (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 159 gloucester road south kensington london SW7 4TH (1 page) |
3 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2006 | Return made up to 26/11/05; full list of members (2 pages) |
4 January 2006 | Return made up to 26/11/05; full list of members (2 pages) |
18 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
18 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
29 December 2004 | Return made up to 26/11/04; full list of members (6 pages) |
29 December 2004 | Return made up to 26/11/04; full list of members (6 pages) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | Secretary resigned (1 page) |
23 August 2004 | New secretary appointed (2 pages) |
23 August 2004 | New secretary appointed (2 pages) |
3 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
3 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
24 December 2003 | Return made up to 26/11/03; full list of members (7 pages) |
24 December 2003 | Return made up to 26/11/03; full list of members (7 pages) |
15 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
15 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Return made up to 26/11/02; full list of members
|
10 December 2002 | Return made up to 26/11/02; full list of members
|
16 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
16 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: 61 chandos place london WC2N 4HG (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: 61 chandos place london WC2N 4HG (1 page) |
22 November 2001 | Return made up to 26/11/01; full list of members (6 pages) |
22 November 2001 | Return made up to 26/11/01; full list of members (6 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
27 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
27 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
22 November 2000 | Return made up to 26/11/00; full list of members (6 pages) |
22 November 2000 | Return made up to 26/11/00; full list of members (6 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
18 August 2000 | Company name changed lakeplot LIMITED\certificate issued on 21/08/00 (2 pages) |
18 August 2000 | Company name changed lakeplot LIMITED\certificate issued on 21/08/00 (2 pages) |
10 March 2000 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
10 March 2000 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
19 January 2000 | Return made up to 26/11/99; full list of members (4 pages) |
19 January 2000 | Return made up to 26/11/99; full list of members (4 pages) |
8 February 1999 | Return made up to 26/11/98; full list of members
|
8 February 1999 | Return made up to 26/11/98; full list of members
|
24 March 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
24 March 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
19 March 1998 | Ad 15/12/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 March 1998 | Ad 15/12/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 February 1998 | New director appointed (4 pages) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | Registered office changed on 04/02/98 from: 120 east road london N1 6AA (1 page) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | Registered office changed on 04/02/98 from: 120 east road london N1 6AA (1 page) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | New director appointed (4 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
26 November 1997 | Incorporation (15 pages) |
26 November 1997 | Incorporation (15 pages) |