Burnham Norton
Kings Lynn
Norfolk
PE31 8DS
Director Name | Prof David Ingram |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1999(1 year after company formation) |
Appointment Duration | 18 years, 1 month (closed 18 April 2017) |
Role | University Teacher |
Country of Residence | England |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Secretary Name | Sarah Hamilton Fairley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2000(2 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 18 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cumberland Park London W3 6SY |
Director Name | Mr John Phillips McMonigall |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2004(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 18 April 2017) |
Role | Partner Venture Capital |
Country of Residence | England |
Correspondence Address | Dipley Mill Dipley Road Hartley Witney Hampshire RG27 8JP |
Director Name | Sarah Jane Vernon |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2005(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 18 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Lawford Road London NW5 2LH |
Director Name | Mr Richard Mervyn Crofton |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2011(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 18 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cumberland Park London W3 6SY |
Director Name | Mr Richard John Harris |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2011(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 18 April 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82 Broad Oaks Road Solihull West Midlands B91 1HZ |
Director Name | Mrs Jill Mavis Fowler |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Community Affairs Manager |
Correspondence Address | 1 Coombe Lea Bickley Kent BR1 2HQ |
Director Name | Harry Marsh |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Chief Executive National Gall |
Country of Residence | United Kingdom |
Correspondence Address | 25 Etheldene Avenue London N10 3QG |
Secretary Name | Sarah Jane Vernon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Lawford Road London NW5 2LH |
Director Name | Mr Gavin Stuart Mark Potter |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 January 2003) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 1 Lawford Road London NW5 2LH |
Director Name | Geoffrey Barnet |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 September 2005) |
Role | Business Consultant |
Correspondence Address | 2 Mill Hill Road London SW13 0HR |
Director Name | Dame Elizabeth Louise Neville |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 September 2005) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | Breakspears The Breach Devizes Wiltshire SN10 5BJ |
Director Name | Ms Virginia Beardshaw |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 04 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Patshull Road London NW5 2LE |
Director Name | Derek Murray Wyatt |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 04 October 2006) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | Wyles Cottage Bottles Lane Rodmersham Green Kent ME9 0PP |
Director Name | Mr Stephen Thomas Lloyd |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(13 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 November 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 44 Dartmouth Row Greenwich London SE10 8AW |
Director Name | Sir John William Elvidge |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Sciennes Gardens Edinburgh EH9 1NR Scotland |
Website | starthere.org.uk |
---|---|
Telephone | 020 87427722 |
Telephone region | London |
Registered Address | 3rd Floor 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £143,222 |
Net Worth | £62,504 |
Cash | £22,624 |
Current Liabilities | £11,311 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
25 July 2003 | Delivered on: 1 August 2003 Persons entitled: Chiswick Furniture Galleries Limited Classification: Security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit £6,000 together with accrued interest. Outstanding |
---|---|
20 December 2000 | Delivered on: 23 December 2000 Persons entitled: Chiswick Furniture Galleries Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: £11,875.00 and all other sums added thereto pursuant to this deed. Outstanding |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | Application to strike the company off the register (3 pages) |
10 January 2017 | Application to strike the company off the register (3 pages) |
6 January 2017 | Group of companies' accounts made up to 31 March 2016 (15 pages) |
6 January 2017 | Group of companies' accounts made up to 31 March 2016 (15 pages) |
4 April 2016 | Annual return made up to 10 March 2016 no member list (8 pages) |
4 April 2016 | Annual return made up to 10 March 2016 no member list (8 pages) |
16 December 2015 | Group of companies' accounts made up to 31 March 2015 (20 pages) |
16 December 2015 | Group of companies' accounts made up to 31 March 2015 (20 pages) |
2 April 2015 | Termination of appointment of Virginia Beardshaw as a director on 4 December 2014 (1 page) |
2 April 2015 | Termination of appointment of Virginia Beardshaw as a director on 4 December 2014 (1 page) |
2 April 2015 | Termination of appointment of Virginia Beardshaw as a director on 4 December 2014 (1 page) |
2 April 2015 | Termination of appointment of Virginia Beardshaw as a director on 4 December 2014 (1 page) |
2 April 2015 | Termination of appointment of Virginia Beardshaw as a director on 4 December 2014 (1 page) |
2 April 2015 | Annual return made up to 10 March 2015 no member list (8 pages) |
2 April 2015 | Termination of appointment of Virginia Beardshaw as a director on 4 December 2014 (1 page) |
2 April 2015 | Annual return made up to 10 March 2015 no member list (8 pages) |
18 December 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
18 December 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
18 July 2014 | Director's details changed for Professor David Ingram on 2 July 2014 (2 pages) |
18 July 2014 | Director's details changed for Professor David Ingram on 2 July 2014 (2 pages) |
18 July 2014 | Director's details changed for Professor David Ingram on 2 July 2014 (2 pages) |
2 April 2014 | Annual return made up to 10 March 2014 no member list (9 pages) |
2 April 2014 | Annual return made up to 10 March 2014 no member list (9 pages) |
23 December 2013 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
23 December 2013 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
29 May 2013 | Registered office address changed from 12 Turnham Green Terrace London W4 1QP on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from 12 Turnham Green Terrace London W4 1QP on 29 May 2013 (1 page) |
5 April 2013 | Annual return made up to 10 March 2013 no member list (9 pages) |
5 April 2013 | Annual return made up to 10 March 2013 no member list (9 pages) |
4 April 2013 | Termination of appointment of John Elvidge as a director (1 page) |
4 April 2013 | Termination of appointment of John Elvidge as a director (1 page) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
5 April 2012 | Annual return made up to 10 March 2012 no member list (10 pages) |
5 April 2012 | Annual return made up to 10 March 2012 no member list (10 pages) |
28 March 2012 | Termination of appointment of Stephen Lloyd as a director (1 page) |
28 March 2012 | Termination of appointment of Stephen Lloyd as a director (1 page) |
9 January 2012 | Group of companies' accounts made up to 31 March 2011 (17 pages) |
9 January 2012 | Group of companies' accounts made up to 31 March 2011 (17 pages) |
26 October 2011 | Appointment of Mr Richard Mervyn Crofton as a director (2 pages) |
26 October 2011 | Appointment of Mr Richard John Harris as a director (2 pages) |
26 October 2011 | Appointment of Mr Stephen Thomas Lloyd as a director (2 pages) |
26 October 2011 | Appointment of Sir John William Elvidge as a director (2 pages) |
26 October 2011 | Appointment of Sir John William Elvidge as a director (2 pages) |
26 October 2011 | Appointment of Mr Richard Mervyn Crofton as a director (2 pages) |
26 October 2011 | Appointment of Mr Richard John Harris as a director (2 pages) |
26 October 2011 | Appointment of Mr Stephen Thomas Lloyd as a director (2 pages) |
8 April 2011 | Annual return made up to 10 March 2011 no member list (7 pages) |
8 April 2011 | Annual return made up to 10 March 2011 no member list (7 pages) |
26 July 2010 | Group of companies' accounts made up to 31 March 2010 (18 pages) |
26 July 2010 | Group of companies' accounts made up to 31 March 2010 (18 pages) |
7 April 2010 | Annual return made up to 10 March 2010 no member list (5 pages) |
7 April 2010 | Annual return made up to 10 March 2010 no member list (5 pages) |
6 April 2010 | Director's details changed for Professor David Ingram on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Professor David Ingram on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Sarah Jane Vernon on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Sarah Jane Vernon on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Richard Worsley on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Professor David Ingram on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Sarah Jane Vernon on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Richard Worsley on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Richard Worsley on 6 April 2010 (2 pages) |
14 January 2010 | Group of companies' accounts made up to 31 March 2009 (22 pages) |
14 January 2010 | Group of companies' accounts made up to 31 March 2009 (22 pages) |
6 April 2009 | Annual return made up to 10/03/09 (3 pages) |
6 April 2009 | Annual return made up to 10/03/09 (3 pages) |
25 July 2008 | Group of companies' accounts made up to 31 March 2008 (20 pages) |
25 July 2008 | Group of companies' accounts made up to 31 March 2008 (20 pages) |
14 May 2008 | Annual return made up to 10/03/08 (3 pages) |
14 May 2008 | Annual return made up to 10/03/08 (3 pages) |
2 August 2007 | Group of companies' accounts made up to 31 March 2007 (20 pages) |
2 August 2007 | Group of companies' accounts made up to 31 March 2007 (20 pages) |
5 April 2007 | Annual return made up to 10/03/07 (2 pages) |
5 April 2007 | Annual return made up to 10/03/07 (2 pages) |
7 December 2006 | Group of companies' accounts made up to 31 March 2006 (18 pages) |
7 December 2006 | Group of companies' accounts made up to 31 March 2006 (18 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
7 April 2006 | Annual return made up to 10/03/06 (2 pages) |
7 April 2006 | Annual return made up to 10/03/06 (2 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
15 August 2005 | Full accounts made up to 31 March 2005 (18 pages) |
15 August 2005 | Full accounts made up to 31 March 2005 (18 pages) |
9 April 2005 | Annual return made up to 10/03/05 (6 pages) |
9 April 2005 | Annual return made up to 10/03/05 (6 pages) |
20 October 2004 | New director appointed (4 pages) |
20 October 2004 | New director appointed (4 pages) |
2 August 2004 | Group of companies' accounts made up to 31 March 2004 (18 pages) |
2 August 2004 | Group of companies' accounts made up to 31 March 2004 (18 pages) |
14 April 2004 | Annual return made up to 10/03/04 (5 pages) |
14 April 2004 | Annual return made up to 10/03/04 (5 pages) |
25 September 2003 | Group of companies' accounts made up to 31 March 2003 (18 pages) |
25 September 2003 | Group of companies' accounts made up to 31 March 2003 (18 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Annual return made up to 10/03/03 (5 pages) |
29 April 2003 | Annual return made up to 10/03/03 (5 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
18 October 2002 | Resolutions
|
18 October 2002 | Memorandum and Articles of Association (23 pages) |
18 October 2002 | Memorandum and Articles of Association (23 pages) |
18 October 2002 | Resolutions
|
21 August 2002 | Group of companies' accounts made up to 31 March 2002 (15 pages) |
21 August 2002 | Group of companies' accounts made up to 31 March 2002 (15 pages) |
14 March 2002 | Annual return made up to 10/03/02 (4 pages) |
14 March 2002 | Annual return made up to 10/03/02 (4 pages) |
7 November 2001 | Group of companies' accounts made up to 31 March 2001 (14 pages) |
7 November 2001 | Group of companies' accounts made up to 31 March 2001 (14 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
23 March 2001 | Annual return made up to 10/03/01 (4 pages) |
23 March 2001 | Annual return made up to 10/03/01 (4 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: po box 160 kings lynn norfolk PE31 8GA (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: po box 160 kings lynn norfolk PE31 8GA (1 page) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | Secretary resigned (1 page) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | Secretary resigned (1 page) |
12 June 2000 | Full accounts made up to 31 March 2000 (15 pages) |
12 June 2000 | Full accounts made up to 31 March 2000 (15 pages) |
21 March 2000 | Annual return made up to 10/03/00 (4 pages) |
21 March 2000 | Annual return made up to 10/03/00 (4 pages) |
17 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
17 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Registered office changed on 15/06/99 from: c/o prudential corporation 142 holborn bars london EC1N 2NH (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Registered office changed on 15/06/99 from: c/o prudential corporation 142 holborn bars london EC1N 2NH (1 page) |
6 April 1999 | Annual return made up to 10/03/99 (4 pages) |
6 April 1999 | Annual return made up to 10/03/99 (4 pages) |
6 July 1998 | Registered office changed on 06/07/98 from: c/o whitewater popular mews, uxbridge road london W10 5XL (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: c/o whitewater popular mews, uxbridge road london W10 5XL (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
10 March 1998 | Incorporation (36 pages) |
10 March 1998 | Incorporation (36 pages) |