Regent's Place
London
NW1 3BF
Director Name | Mr Raymond John Stewart Palmer |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Palace Gardens Terrace London W8 4SA |
Director Name | Adam Eldred |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Flat B36 10 Wild Street Covent Garden London WC2B 4RL |
Director Name | Andrew John Crowther |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Cosgrove Barn Hill Farm Court Old Haversham Buckinghamshire MK19 7DY |
Secretary Name | Mr Raymond John Stewart Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Palace Gardens Terrace London W8 4SA |
Director Name | Mr Ian William Thomas |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2001) |
Role | Land & Planning Director |
Country of Residence | England |
Correspondence Address | Littlecot High Street Bishopstone Swindon Wiltshire SN6 8PH |
Director Name | Christopher Barry Ford |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 June 2000) |
Role | Chartered Accountant |
Correspondence Address | Flat 11 Carysfort House 12-14 West Halkin Street London SW1X 8JL |
Director Name | Mr Euan James Cresswell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Pine House 38 Northend Batheaston Bath BA1 7ES |
Secretary Name | Christopher Barry Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 June 2000) |
Role | Company Director |
Correspondence Address | Flat 11 Carysfort House 12-14 West Halkin Street London SW1X 8JL |
Secretary Name | Claire Puttergill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 October 2003) |
Role | Company Director |
Correspondence Address | 49 Pine Gardens Surbiton Surrey KT5 8LJ |
Secretary Name | Mr Leslie Ronald Mandeville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(2 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peppermill Lodge 6 Award Road Church Crookham Hampshire GU52 6HE |
Secretary Name | Mr Alistair James Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 1 Meadow Close Farrington Gurney Bristol Avon BS39 6UY |
Director Name | Mr Jason Mark Collard |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 07 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103a Nore Road Portishead North Somerset BS20 8DW |
Director Name | Mr Alistair James Robertson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(3 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 September 2002) |
Role | Finance Director |
Correspondence Address | 1 Meadow Close Farrington Gurney Bristol Avon BS39 6UY |
Director Name | Mr David Brookes |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 May 2004) |
Role | Finance Directior |
Country of Residence | England |
Correspondence Address | Home Farm 37 Church Street Cotton In The Elms Swadlincote Derbyshire DE12 7PY |
Director Name | Mr Jonathan William Andrews |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(4 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kingscote Road Dorridge Solihull West Midlands B93 8RB |
Secretary Name | Pamela Jane Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(5 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 12 August 2004) |
Role | Company Director |
Correspondence Address | 16 Maidenhead Road Stratford Upon Avon CV37 6XR |
Secretary Name | Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 July 2005) |
Role | Company Director |
Correspondence Address | 37 Swallow Rise Knaphill Woking Surrey GU21 2LH |
Director Name | Andrew Gavan Jinks |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 August 2007) |
Role | Company Director |
Correspondence Address | 6 The Meadows Bidford On Avon Warwickshire B50 4AP |
Director Name | Mr Richard Justin Starkey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 April 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Secretary Name | Thanalakshmi Janandran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 August 2013) |
Role | Company Director |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Adrian David Unitt |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Benjamin Michael O'Rourke |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 April 2011(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 September 2012) |
Role | Group Executive |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Richard Andrew Coppell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(14 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 31 May 2013) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Registered Address | 20 Triton Street Regent's Place London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | St. David LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2013 | Resolutions
|
2 September 2013 | Application to strike the company off the register (3 pages) |
2 September 2013 | Resolutions
|
2 September 2013 | Application to strike the company off the register (3 pages) |
29 August 2013 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
29 August 2013 | Termination of appointment of Thanalakshmi Janandran as a secretary on 16 August 2013 (1 page) |
31 May 2013 | Termination of appointment of Richard Andrew Coppell as a director on 31 May 2013 (1 page) |
31 May 2013 | Termination of appointment of Richard Coppell as a director (1 page) |
29 May 2013 | Appointment of Richard John Cook as a director on 23 May 2013 (2 pages) |
29 May 2013 | Appointment of Richard John Cook as a director (2 pages) |
28 May 2013 | Termination of appointment of Adrian Unitt as a director (1 page) |
28 May 2013 | Termination of appointment of Adrian David Unitt as a director on 23 May 2013 (1 page) |
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
2 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2013-04-02
|
2 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2013-04-02
|
1 October 2012 | Termination of appointment of Benjamin Michael O'rourke as a director on 28 September 2012 (1 page) |
1 October 2012 | Termination of appointment of Benjamin O'rourke as a director (1 page) |
28 September 2012 | Appointment of Richard Coppell as a director (2 pages) |
28 September 2012 | Appointment of Richard Coppell as a director on 28 September 2012 (2 pages) |
29 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
23 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
11 October 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 11 October 2011 (1 page) |
7 June 2011 | Appointment of Mr Benjamin Michael O'rourke as a director (2 pages) |
7 June 2011 | Termination of appointment of Richard Starkey as a director (1 page) |
7 June 2011 | Appointment of Mr Benjamin Michael O'rourke as a director (2 pages) |
7 June 2011 | Termination of appointment of Richard Starkey as a director (1 page) |
7 June 2011 | Appointment of Mr. Adrian David Unitt as a director (2 pages) |
7 June 2011 | Appointment of Mr. Adrian David Unitt as a director (2 pages) |
31 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
24 March 2010 | Secretary's details changed for Thanalakshmi Janandran on 1 January 2010 (1 page) |
24 March 2010 | Director's details changed for Mr Richard Justin Starkey on 1 January 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Thanalakshmi Janandran on 1 January 2010 (1 page) |
24 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Mr Richard Justin Starkey on 1 January 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Thanalakshmi Janandran on 1 January 2010 (1 page) |
24 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Mr Richard Justin Starkey on 1 January 2010 (2 pages) |
17 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
17 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
4 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
4 May 2009 | Accounts made up to 30 June 2008 (1 page) |
30 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
1 May 2008 | Accounts made up to 30 June 2007 (1 page) |
28 March 2008 | Appointment terminated director andrew jinks (1 page) |
28 March 2008 | Appointment Terminated Director andrew jinks (1 page) |
28 March 2008 | Return made up to 23/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 23/03/08; full list of members (3 pages) |
27 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
27 April 2007 | Accounts made up to 30 June 2006 (1 page) |
29 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
3 May 2006 | Accounts for a dormant company made up to 8 July 2005 (1 page) |
3 May 2006 | Accounts made up to 8 July 2005 (1 page) |
3 May 2006 | Accounts for a dormant company made up to 8 July 2005 (1 page) |
31 March 2006 | Return made up to 23/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 23/03/06; full list of members (2 pages) |
8 February 2006 | Accounting reference date shortened from 08/07/06 to 30/06/06 (1 page) |
8 February 2006 | Accounting reference date shortened from 08/07/06 to 30/06/06 (1 page) |
11 January 2006 | Accounting reference date extended from 31/03/05 to 08/07/05 (1 page) |
11 January 2006 | Accounting reference date extended from 31/03/05 to 08/07/05 (1 page) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | New secretary appointed (2 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page) |
27 July 2005 | Accounting reference date extended from 31/03/06 to 08/07/06 (1 page) |
27 July 2005 | Accounting reference date extended from 31/03/06 to 08/07/06 (1 page) |
27 July 2005 | Secretary resigned (1 page) |
12 April 2005 | Return made up to 23/03/05; full list of members (5 pages) |
12 April 2005 | Return made up to 23/03/05; full list of members (5 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
27 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
27 October 2004 | Accounts made up to 31 March 2004 (1 page) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | Secretary resigned (1 page) |
1 June 2004 | New director appointed (3 pages) |
1 June 2004 | New director appointed (3 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
31 March 2004 | Return made up to 23/03/04; full list of members (6 pages) |
31 March 2004 | Return made up to 23/03/04; full list of members (6 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | Director resigned (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | New secretary appointed (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
25 July 2003 | Accounts made up to 31 March 2003 (2 pages) |
25 July 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
28 March 2003 | Return made up to 23/03/03; full list of members (5 pages) |
28 March 2003 | Return made up to 23/03/03; full list of members (5 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
26 November 2002 | Director's particulars changed (1 page) |
26 November 2002 | Director's particulars changed (1 page) |
1 November 2002 | Secretary resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Secretary resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
28 October 2002 | New director appointed (3 pages) |
28 October 2002 | New director appointed (3 pages) |
9 October 2002 | Accounts made up to 31 March 2002 (2 pages) |
9 October 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
3 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
3 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (3 pages) |
8 January 2002 | New director appointed (3 pages) |
8 January 2002 | New director appointed (2 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
23 October 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
23 October 2001 | Accounts made up to 31 March 2001 (2 pages) |
20 July 2001 | Secretary's particulars changed (1 page) |
20 July 2001 | Secretary's particulars changed (1 page) |
12 April 2001 | Full accounts made up to 31 March 2000 (9 pages) |
12 April 2001 | Full accounts made up to 31 March 2000 (9 pages) |
9 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | Resolutions
|
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | Secretary resigned (1 page) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Secretary resigned (1 page) |
26 April 2000 | Return made up to 23/03/00; full list of members (8 pages) |
26 April 2000 | Return made up to 23/03/00; full list of members
|
28 March 2000 | New director appointed (3 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: acorn house midsummer boulevard central milton keynes MK9 3HP (1 page) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: acorn house midsummer boulevard central milton keynes MK9 3HP (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | New director appointed (3 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
15 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
15 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
7 May 1999 | Return made up to 23/03/99; full list of members (8 pages) |
7 May 1999 | Return made up to 23/03/99; full list of members (8 pages) |
14 April 1998 | Ad 24/03/98--------- £ si 96@1=96 £ ic 3/99 (2 pages) |
14 April 1998 | Ad 24/03/98--------- £ si 96@1=96 £ ic 3/99 (2 pages) |
23 March 1998 | Incorporation (24 pages) |
23 March 1998 | Incorporation (24 pages) |