London
EC4A 3BQ
Director Name | Mr Nicholas Hugh Ferguson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2010(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 18 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Athene Place 66 Shoe Lane London EC4A 3BQ |
Director Name | Anthony Marcus |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(3 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 12 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr Jason Robert Marcus |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(3 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 12 January 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Secretary Name | Michael Peter Loft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(3 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 January 2005) |
Role | Company Director |
Correspondence Address | 51 Lambert Avenue Roundhay Leeds West Yorkshire LS8 1NG |
Director Name | Michael Lars Armstrong |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 January 2000) |
Role | Company Director |
Correspondence Address | Gateshill Ripley Road Knaresborough North Yorkshire HG5 9HA |
Director Name | Mr Andrew James Sanderson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(4 months, 1 week after company formation) |
Appointment Duration | 11 years, 6 months (resigned 12 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114a Church Street Netherthong Holmfirth West Yorkshire HD9 3EA |
Director Name | Mr Mark Richard Finch |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2002) |
Role | Planning Director |
Country of Residence | England |
Correspondence Address | 18 Manor Farm Close Copmanthorpe York North Yorkshire YO23 3GE |
Director Name | Peter John Young |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2002) |
Role | Real Estate |
Correspondence Address | Scoil House School Lane Bishops Sutton Alresford Hampshire SO24 0AG |
Secretary Name | Andrew Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(4 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 April 2003) |
Role | Company Director |
Correspondence Address | Flat 2 Eaton House Upper Grosvenor Street London W1 |
Secretary Name | Mr Steven Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Neil Scott Burnett |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(7 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 28 April 2006) |
Role | Investment Manager |
Correspondence Address | 5 Cluny Avenue Edinburgh EH10 4RN Scotland |
Director Name | Mr Donald Kenneth Gateley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 January 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clayhills Grove Balerno Midlothian EH14 7NE Scotland |
Director Name | Jembert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | Sixth Floor Westgate Point Westgate Leeds West Yorkshire LS1 2AX |
Secretary Name | Jembert Formation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | Sixth Floor Westgate Point Westgate Leeds West Yorkshire LS1 2AX |
Registered Address | Athene Place 66 Shoe Lane London EC4A 3BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
100 at £1 | Thornfield Ventures LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
18 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders Statement of capital on 2013-04-10
|
10 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders Statement of capital on 2013-04-10
|
26 September 2012 | Accounts for a dormant company made up to 30 November 2011 (6 pages) |
26 September 2012 | Accounts for a dormant company made up to 30 November 2011 (6 pages) |
29 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
2 September 2011 | Accounts for a dormant company made up to 30 November 2010 (6 pages) |
2 September 2011 | Accounts for a dormant company made up to 30 November 2010 (6 pages) |
12 April 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
5 November 2010 | Accounts for a dormant company made up to 30 November 2009 (6 pages) |
5 November 2010 | Accounts for a dormant company made up to 30 November 2009 (6 pages) |
14 May 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Registered office address changed from 105 Wigmore Street London W1U 1QY on 17 February 2010 (1 page) |
17 February 2010 | Registered office address changed from Athene Place 66 Shoe Lane London EC4A 3BQ on 17 February 2010 (1 page) |
17 February 2010 | Registered office address changed from Athene Place 66 Shoe Lane London EC4A 3BQ on 17 February 2010 (1 page) |
17 February 2010 | Registered office address changed from 105 Wigmore Street London W1U 1QY on 17 February 2010 (1 page) |
28 January 2010 | Appointment of Mr Richard James Chenery as a director (2 pages) |
28 January 2010 | Termination of appointment of Andrew Sanderson as a director (1 page) |
28 January 2010 | Termination of appointment of Steven Brown as a secretary (1 page) |
28 January 2010 | Termination of appointment of Steven Brown as a secretary (1 page) |
28 January 2010 | Termination of appointment of Jason Marcus as a director (1 page) |
28 January 2010 | Termination of appointment of Andrew Sanderson as a director (1 page) |
28 January 2010 | Appointment of Mr Richard James Chenery as a director (2 pages) |
28 January 2010 | Termination of appointment of Anthony Marcus as a director (1 page) |
28 January 2010 | Termination of appointment of Donald Gateley as a director (1 page) |
28 January 2010 | Termination of appointment of Jason Marcus as a director (1 page) |
28 January 2010 | Termination of appointment of Anthony Marcus as a director (1 page) |
28 January 2010 | Appointment of Mr Nicholas Hugh Ferguson as a director (2 pages) |
28 January 2010 | Termination of appointment of Donald Gateley as a director (1 page) |
28 January 2010 | Appointment of Mr Nicholas Hugh Ferguson as a director (2 pages) |
8 October 2009 | Director's details changed for Anthony Marcus on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Jason Robert Marcus on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Steven Andrew Brown on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Anthony Marcus on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Jason Robert Marcus on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Steven Andrew Brown on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Anthony Marcus on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Jason Robert Marcus on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Steven Andrew Brown on 8 October 2009 (1 page) |
30 September 2009 | Director's Change of Particulars / anthony marcus / 14/09/2009 / HouseName/Number was: , now: 21; Street was: 11 queens elm square, now: penthouse b, 21 davies street; Area was: old church street chelsea, now: mayfair; Post Code was: SW6 3ED, now: W1K 3DE (1 page) |
30 September 2009 | Director's change of particulars / anthony marcus / 14/09/2009 (1 page) |
13 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
9 February 2009 | Director's change of particulars / jason marcus / 09/02/2009 (1 page) |
9 February 2009 | Director's Change of Particulars / jason marcus / 09/02/2009 / HouseName/Number was: , now: 54; Street was: 4 chalton drive, now: maresfield gardens; Area was: hampstead garden suburb, now: ; Post Code was: N2 0QW, now: NW3 5RX (1 page) |
27 January 2009 | Accounting reference date extended from 31/05/2009 to 30/11/2009 (1 page) |
27 January 2009 | Accounting reference date extended from 31/05/2009 to 30/11/2009 (1 page) |
18 December 2008 | Accounts made up to 31 May 2008 (7 pages) |
18 December 2008 | Accounts for a dormant company made up to 31 May 2008 (7 pages) |
11 March 2008 | Accounts made up to 31 May 2007 (7 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 May 2007 (7 pages) |
3 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: 6 cork street london W1S 3NX (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: 6 cork street london W1S 3NX (1 page) |
12 April 2007 | Accounts made up to 31 May 2006 (7 pages) |
12 April 2007 | Accounts for a dormant company made up to 31 May 2006 (7 pages) |
25 March 2007 | Return made up to 17/02/07; full list of members (8 pages) |
25 March 2007 | Return made up to 17/02/07; full list of members (8 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (3 pages) |
21 March 2006 | Return made up to 17/02/06; full list of members (8 pages) |
21 March 2006 | Return made up to 17/02/06; full list of members (8 pages) |
6 January 2006 | New director appointed (3 pages) |
6 January 2006 | New director appointed (3 pages) |
22 November 2005 | Accounts for a dormant company made up to 31 May 2005 (7 pages) |
22 November 2005 | Accounts made up to 31 May 2005 (7 pages) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
16 June 2005 | Accounting reference date extended from 30/11/04 to 31/05/05 (1 page) |
16 June 2005 | Accounting reference date extended from 30/11/04 to 31/05/05 (1 page) |
22 March 2005 | Return made up to 17/02/05; full list of members (7 pages) |
22 March 2005 | Return made up to 17/02/05; full list of members (7 pages) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Secretary resigned (1 page) |
3 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | New secretary appointed (2 pages) |
5 October 2004 | Full accounts made up to 30 November 2003 (10 pages) |
5 October 2004 | Full accounts made up to 30 November 2003 (10 pages) |
3 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
3 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
26 September 2003 | Full accounts made up to 30 November 2002 (9 pages) |
26 September 2003 | Full accounts made up to 30 November 2002 (9 pages) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Secretary resigned (1 page) |
14 March 2003 | Return made up to 17/02/03; full list of members
|
14 March 2003 | Return made up to 17/02/03; full list of members (8 pages) |
21 January 2003 | Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page) |
21 January 2003 | Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page) |
19 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
19 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
19 November 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
19 November 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: 32 park square west leeds LS1 2PF (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: 32 park square west leeds LS1 2PF (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | New secretary appointed (2 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
19 April 2002 | Return made up to 17/02/02; full list of members (8 pages) |
19 April 2002 | Return made up to 17/02/02; full list of members (8 pages) |
16 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2002 | Particulars of mortgage/charge (9 pages) |
14 February 2002 | Particulars of mortgage/charge (9 pages) |
24 January 2002 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
24 January 2002 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
31 December 2001 | Director's particulars changed (1 page) |
31 December 2001 | Director's particulars changed (1 page) |
25 April 2001 | Full accounts made up to 30 September 2000 (9 pages) |
25 April 2001 | Full accounts made up to 30 September 2000 (9 pages) |
13 March 2001 | Return made up to 17/02/01; full list of members (8 pages) |
13 March 2001 | Return made up to 17/02/01; full list of members (8 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
11 May 2000 | Full accounts made up to 30 September 1999 (10 pages) |
11 May 2000 | Full accounts made up to 30 September 1999 (10 pages) |
10 March 2000 | Return made up to 17/02/00; full list of members (8 pages) |
10 March 2000 | Return made up to 17/02/00; full list of members (8 pages) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
4 May 1999 | Full accounts made up to 30 September 1998 (10 pages) |
4 May 1999 | Full accounts made up to 30 September 1998 (10 pages) |
15 February 1999 | Return made up to 17/02/99; full list of members
|
15 February 1999 | Return made up to 17/02/99; full list of members (10 pages) |
11 December 1998 | Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page) |
11 December 1998 | Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page) |
18 September 1998 | Particulars of mortgage/charge (7 pages) |
18 September 1998 | Particulars of mortgage/charge (7 pages) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | New director appointed (3 pages) |
24 August 1998 | New director appointed (3 pages) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | Ad 25/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | New director appointed (3 pages) |
24 August 1998 | New director appointed (3 pages) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | New director appointed (3 pages) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | Ad 25/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | New director appointed (3 pages) |
24 August 1998 | New director appointed (3 pages) |
24 August 1998 | New director appointed (3 pages) |
17 February 1998 | Incorporation (22 pages) |
17 February 1998 | Incorporation (22 pages) |