Warren Road
Kingston Upon Thames
Surrey
KT2 7HU
Director Name | Diane Jarvis |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 07 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Secretary Name | Martin Hughes |
---|---|
Status | Closed |
Appointed | 31 July 2010(11 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 07 June 2011) |
Role | Company Director |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Director Name | Mr David Charles Riches |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2011(12 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 07 June 2011) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Director Name | James Richard Orman |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 April 2001) |
Role | Fund Manager |
Correspondence Address | 103 Eastbourne Mews London W2 6LQ |
Director Name | Mr Daniel Andre McPherson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 May 2002) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | Flat 7 Great Jubilee Wharf 78 Wapping Wall London E1W 3TH |
Director Name | Sir Peter John Bellett Dixon |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Canonbury Park North London N1 2JJ |
Director Name | John Zafar |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 712 Point West 116 Cromwell Road London SW7 4XH |
Director Name | Stephen Mark Segel |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 December 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Pine Gardens Surbiton Surrey KT5 8LH |
Secretary Name | Stephen Mark Segel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Pine Gardens Surbiton Surrey KT5 8LH |
Secretary Name | Diane Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor Cottage Ranks Green Fairstead Essex CM3 2BG |
Director Name | Carole Hepburn |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 January 2009) |
Role | Operations Director |
Correspondence Address | 8 Hesper Mews London SW5 0HH |
Director Name | Mr Andrew James McRae |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(10 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Manor Court Road London W7 3EL |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Director Name | Mh Directors Limited (Corporation) |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 01 October 1998(6 days after company formation) |
Appointment Duration | 1 day (resigned 02 October 1998) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 December 1999) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Secretary Name | Shaws Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1999(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 April 2004) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 10 Old Bailey London EC4M 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2011 | Application to strike the company off the register (2 pages) |
9 February 2011 | Application to strike the company off the register (2 pages) |
3 February 2011 | Appointment of Mr David Charles Riches as a director (2 pages) |
3 February 2011 | Appointment of Mr David Charles Riches as a director (2 pages) |
31 August 2010 | Director's details changed for Diane Jarvis on 1 July 2010 (2 pages) |
31 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders Statement of capital on 2010-08-31
|
31 August 2010 | Director's details changed for Diane Jarvis on 1 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Diane Jarvis on 1 July 2010 (2 pages) |
31 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders Statement of capital on 2010-08-31
|
27 August 2010 | Termination of appointment of Diane Jarvis as a secretary (1 page) |
27 August 2010 | Appointment of Martin Hughes as a secretary (1 page) |
27 August 2010 | Appointment of Martin Hughes as a secretary (1 page) |
27 August 2010 | Termination of appointment of Diane Jarvis as a secretary (1 page) |
27 August 2010 | Registered office address changed from C/O Hcl Plc Greener House 66-68 Haymarket London SW1Y 4RF on 27 August 2010 (1 page) |
27 August 2010 | Registered office address changed from C/O Hcl Plc Greener House 66-68 Haymarket London SW1Y 4RF on 27 August 2010 (1 page) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
18 September 2009 | Appointment terminated director andrew mcrae (1 page) |
18 September 2009 | Appointment Terminated Director andrew mcrae (1 page) |
5 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
14 May 2009 | Accounts made up to 31 December 2008 (5 pages) |
14 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
10 February 2009 | Director appointed andrew james mcrae (4 pages) |
10 February 2009 | Director appointed andrew james mcrae (4 pages) |
3 February 2009 | Appointment terminated director carole hepburn (1 page) |
3 February 2009 | Appointment Terminated Director carole hepburn (1 page) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
11 September 2008 | Accounts made up to 31 December 2007 (5 pages) |
12 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
21 September 2007 | Return made up to 31/07/07; full list of members (3 pages) |
21 September 2007 | Return made up to 31/07/07; full list of members (3 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: 61 southwark street london SE1 0HL (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 61 southwark street london SE1 0HL (1 page) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
3 January 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
3 January 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
18 December 2006 | New director appointed (3 pages) |
18 December 2006 | New director appointed (3 pages) |
18 December 2006 | Secretary resigned;director resigned (1 page) |
18 December 2006 | New director appointed (3 pages) |
18 December 2006 | New secretary appointed (2 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | New secretary appointed (2 pages) |
18 December 2006 | New director appointed (3 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Secretary resigned;director resigned (1 page) |
5 December 2006 | Accounts made up to 30 June 2006 (4 pages) |
5 December 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
7 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
3 May 2006 | Accounts made up to 30 June 2005 (4 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
28 October 2005 | Return made up to 25/09/05; full list of members (7 pages) |
28 October 2005 | Return made up to 25/09/05; full list of members (7 pages) |
10 May 2005 | Accounts made up to 30 June 2004 (4 pages) |
10 May 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: 61 southwark street london bridge london SE1 0HL (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: 61 southwark street london bridge london SE1 0HL (1 page) |
26 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
26 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
18 August 2004 | Director's particulars changed (1 page) |
18 August 2004 | Director's particulars changed (1 page) |
18 August 2004 | New secretary appointed (1 page) |
18 August 2004 | New secretary appointed (1 page) |
10 May 2004 | Return made up to 25/09/03; full list of members
|
10 May 2004 | Return made up to 25/09/03; full list of members (7 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
22 March 2004 | Full accounts made up to 30 June 2003 (13 pages) |
22 March 2004 | Full accounts made up to 30 June 2003 (13 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (16 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (16 pages) |
1 April 2003 | Full accounts made up to 31 October 2001 (13 pages) |
1 April 2003 | Full accounts made up to 31 October 2001 (13 pages) |
22 March 2003 | Return made up to 25/09/02; full list of members
|
22 March 2003 | Return made up to 25/09/02; full list of members (7 pages) |
20 February 2003 | Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page) |
20 February 2003 | Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page) |
4 September 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
4 September 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
6 June 2002 | Auditor's resignation (1 page) |
6 June 2002 | Auditor's resignation (1 page) |
2 June 2002 | Return made up to 25/09/01; full list of members (6 pages) |
2 June 2002 | Return made up to 25/09/01; full list of members (6 pages) |
6 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2001 | Resolutions
|
25 April 2001 | Resolutions
|
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | £ ic 915000/72668 09/04/01 £ sr 842332@1=842332 (1 page) |
25 April 2001 | Resolutions
|
25 April 2001 | Resolutions
|
25 April 2001 | Director resigned (1 page) |
25 April 2001 | £ ic 915000/72668 09/04/01 £ sr 842332@1=842332 (1 page) |
25 April 2001 | Director resigned (1 page) |
17 April 2001 | Particulars of mortgage/charge (3 pages) |
17 April 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Full accounts made up to 31 October 2000 (14 pages) |
3 April 2001 | Full accounts made up to 31 October 2000 (14 pages) |
15 March 2001 | Director's particulars changed (1 page) |
15 March 2001 | Director's particulars changed (1 page) |
31 October 2000 | Return made up to 25/09/00; full list of members (7 pages) |
31 October 2000 | Return made up to 25/09/00; full list of members (7 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
22 May 2000 | Ad 06/03/00--------- £ si 275000@1=275000 £ ic 640000/915000 (2 pages) |
22 May 2000 | Ad 06/03/00--------- £ si 275000@1=275000 £ ic 640000/915000 (2 pages) |
22 May 2000 | Resolutions
|
22 May 2000 | Memorandum and Articles of Association (22 pages) |
22 May 2000 | Memorandum and Articles of Association (22 pages) |
22 May 2000 | £ nc 716668/991668 06/03/00 (1 page) |
22 May 2000 | £ nc 716668/991668 06/03/00 (1 page) |
22 May 2000 | Resolutions
|
16 April 2000 | Full accounts made up to 31 October 1999 (13 pages) |
16 April 2000 | Full accounts made up to 31 October 1999 (13 pages) |
21 February 2000 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | Registered office changed on 21/02/00 from: 97 white lion street london N1 9PF (1 page) |
21 February 2000 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Registered office changed on 21/02/00 from: 97 white lion street london N1 9PF (1 page) |
15 November 1999 | Return made up to 25/09/99; full list of members (6 pages) |
15 November 1999 | Return made up to 25/09/99; full list of members (6 pages) |
15 November 1999 | Ad 03/02/99--------- £ si 285000@1=285000 £ ic 355000/640000 (2 pages) |
15 November 1999 | Ad 03/02/99--------- £ si 285000@1=285000 £ ic 355000/640000 (2 pages) |
12 November 1999 | Registered office changed on 12/11/99 from: 12 great james street london WC1N 3DR (1 page) |
12 November 1999 | Registered office changed on 12/11/99 from: 12 great james street london WC1N 3DR (1 page) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
8 July 1999 | £ nc 466668/716668 24/06/99 (2 pages) |
8 July 1999 | Memorandum and Articles of Association (22 pages) |
8 July 1999 | Resolutions
|
8 July 1999 | £ nc 466668/716668 24/06/99 (2 pages) |
8 July 1999 | Resolutions
|
8 July 1999 | Memorandum and Articles of Association (22 pages) |
2 July 1999 | New director appointed (3 pages) |
2 July 1999 | New director appointed (3 pages) |
30 June 1999 | Ad 24/06/99--------- £ si 250000@1=250000 £ ic 105000/355000 (2 pages) |
30 June 1999 | Ad 24/06/99--------- £ si 250000@1=250000 £ ic 105000/355000 (2 pages) |
9 March 1999 | Resolutions
|
9 March 1999 | Resolutions
|
9 March 1999 | Resolutions
|
9 March 1999 | Memorandum and Articles of Association (21 pages) |
9 March 1999 | Resolutions
|
9 March 1999 | Memorandum and Articles of Association (21 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
5 November 1998 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
5 November 1998 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
21 October 1998 | Ad 02/10/98--------- £ si 104998@1=104998 £ ic 2/105000 (2 pages) |
21 October 1998 | New director appointed (3 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
21 October 1998 | Ad 02/10/98--------- £ si 104998@1=104998 £ ic 2/105000 (2 pages) |
21 October 1998 | New director appointed (3 pages) |
21 October 1998 | £ nc 1000/466668 02/10/98 (1 page) |
21 October 1998 | £ nc 1000/466668 02/10/98 (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: 3RD floor 19 phipp street london EC2A 4NP (1 page) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | Resolutions
|
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: 3RD floor 19 phipp street london EC2A 4NP (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | Resolutions
|
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | Director resigned (1 page) |
25 September 1998 | Incorporation (13 pages) |