Bromley
Kent
BR1 3AF
Director Name | Robert Laurence Tolson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(2 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 112a Priory Road London NW6 3NS |
Director Name | Richard John Hickmott |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(2 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 12 March 2001) |
Role | Construction Manager |
Correspondence Address | October Place Church Road Warehorne Ashford Kent TN26 2LH |
Director Name | Bernard Commane |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(2 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 December 2001) |
Role | Building Consultant |
Correspondence Address | 89 Southwark Street London SE1 0HX |
Director Name | BHE Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Correspondence Address | Ground Floor 20 Bowling Green Lane London EC1R 0BD |
Secretary Name | BHE Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Correspondence Address | Ground Floor 20 Bowling Green Lane London EC1R 0BD |
Secretary Name | SBI Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2000(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 18 March 2002) |
Correspondence Address | 1 Prior Chase Badgers Dene Grays Essex RM17 5HL |
Registered Address | 89 Southwark Street London SE1 0HX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £12,502 |
Cash | £2 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: first floor 11 lyon road south wimbledon london SW19 2RL (1 page) |
15 April 2002 | Secretary resigned (1 page) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | New secretary appointed (2 pages) |
8 June 2001 | Company name changed london developments PLC\certificate issued on 08/06/01 (2 pages) |
19 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
11 April 2001 | Return made up to 18/03/01; full list of members (6 pages) |
10 April 2001 | Full accounts made up to 30 June 2000 (6 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
27 October 2000 | Registered office changed on 27/10/00 from: 112A priory road london NW6 3NS (1 page) |
5 October 2000 | Accounting reference date shortened from 28/02/01 to 30/06/00 (1 page) |
5 October 2000 | Statement of rights attached to allotted shares (2 pages) |
5 October 2000 | Accounting reference date shortened from 31/03/00 to 29/02/00 (1 page) |
5 October 2000 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
5 October 2000 | Ad 30/06/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
5 October 2000 | Resolutions
|
5 October 2000 | Accounts for a dormant company made up to 29 February 2000 (3 pages) |
5 October 2000 | Nc inc already adjusted 30/06/00 (2 pages) |
18 September 2000 | Application for reregistration from private to PLC (2 pages) |
18 September 2000 | Resolutions
|
18 September 2000 | Auditor's statement (1 page) |
18 September 2000 | Auditor's report (1 page) |
18 September 2000 | Balance Sheet (2 pages) |
18 September 2000 | Re-registration of Memorandum and Articles (12 pages) |
18 September 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 September 2000 | Declaration on reregistration from private to PLC (1 page) |
9 August 2000 | Nc inc already adjusted 04/07/00 (2 pages) |
9 August 2000 | Resolutions
|
2 August 2000 | Return made up to 18/03/00; full list of members (6 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | New director appointed (2 pages) |
16 June 2000 | Company name changed fendwell LTD\certificate issued on 19/06/00 (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: ground floor 20 bowling green lane london EC1R 0BD (1 page) |
21 January 2000 | Full accounts made up to 31 March 1999 (3 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: suite 3 moreland house 80 goswell road london EC1V 7DB (1 page) |
26 March 1999 | Return made up to 18/03/99; full list of members (8 pages) |
2 March 1999 | Secretary's particulars changed (1 page) |
26 February 1999 | Director's particulars changed (1 page) |
18 March 1998 | Incorporation (21 pages) |