Bromley
Kent
BR1 5RP
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 08 March 2011) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 6 Balniel Gate London SW1V 3SD |
Director Name | Boyd Johnston Muir |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 08 March 2011) |
Role | Evp & Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory The Street Albury Guildford Surrey GU5 9AX |
Director Name | Dominic Crux |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 November 2003) |
Role | Company Director |
Correspondence Address | Tyle Cottage Tylers Green Godstone Hill Godstone Surrey RH9 8AL |
Secretary Name | Nilufer Nasser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 June 2000) |
Role | Financial Accountant |
Correspondence Address | 373 Church Road Merton London SW19 2QH |
Secretary Name | Russell Fogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 February 2002) |
Role | Operations Mgt |
Correspondence Address | 5 Minimax Close Staines Road Feltham Middlesex TW14 9EQ |
Director Name | Michael Trevor Cass |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 June 2007) |
Role | Chartered Accountant |
Correspondence Address | 63 Evelyn Drive Pinner Middlesex HA5 4RL |
Director Name | Hywel Hadley Davies |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 May 2004) |
Role | Company Director |
Correspondence Address | 2b Florence Road London W5 3TX |
Secretary Name | Sarah Elizabeth Anne Standing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(3 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 19 February 2007) |
Role | Company Director |
Correspondence Address | 1 Pilsdon Close Inner Park Road Wimbledon London SW19 6DR |
Director Name | Mr Colin Edward Stone |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tyr Gerrig 91 Great Gardens Road Hornchurch Essex RM11 2BA |
Secretary Name | Matthew Robert Joy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(8 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 21 September 2007) |
Role | Company Director |
Correspondence Address | 2 Chestnut Place Ashtead Surrey KT21 2DY |
Director Name | Mr Paul Frederick Wallace |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(8 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 March 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Westfield House Nunnery Lane Penshurst Kent TN11 8HA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1 Sussex Place London W6 9EA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2010 | Application to strike the company off the register (3 pages) |
12 November 2010 | Application to strike the company off the register (3 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
23 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders Statement of capital on 2009-10-23
|
23 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders Statement of capital on 2009-10-23
|
18 August 2009 | Auditor's resignation (3 pages) |
18 August 2009 | Auditor's resignation (3 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
27 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
11 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
2 May 2008 | Appointment terminated director colin stone (1 page) |
2 May 2008 | Appointment Terminated Director colin stone (1 page) |
24 April 2008 | Appointment Terminated Director paul wallace (1 page) |
24 April 2008 | Director appointed boyd johnston muir (1 page) |
24 April 2008 | Appointment terminated director paul wallace (1 page) |
24 April 2008 | Director appointed boyd johnston muir (1 page) |
24 April 2008 | Director appointed richard michael constant (1 page) |
24 April 2008 | Director appointed richard michael constant (1 page) |
26 March 2008 | Full accounts made up to 30 September 2007 (13 pages) |
26 March 2008 | Full accounts made up to 30 September 2007 (13 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
31 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
9 October 2007 | New secretary appointed (1 page) |
9 October 2007 | New secretary appointed (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
17 July 2007 | Full accounts made up to 30 September 2006 (19 pages) |
17 July 2007 | Full accounts made up to 30 September 2006 (19 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | New secretary appointed (2 pages) |
7 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
7 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
17 October 2006 | Ad 29/09/06--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
17 October 2006 | Ad 29/09/06--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
13 October 2006 | Resolutions
|
13 October 2006 | Nc inc already adjusted 29/09/06 (1 page) |
13 October 2006 | Resolutions
|
13 October 2006 | Nc inc already adjusted 29/09/06 (1 page) |
11 September 2006 | Full accounts made up to 30 September 2005 (13 pages) |
11 September 2006 | Full accounts made up to 30 September 2005 (13 pages) |
14 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
14 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
27 October 2004 | Return made up to 20/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 20/10/04; full list of members (7 pages) |
19 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
19 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
8 January 2004 | Return made up to 20/10/03; full list of members (7 pages) |
8 January 2004 | Return made up to 20/10/03; full list of members (7 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
29 July 2003 | Full accounts made up to 30 September 2002 (13 pages) |
29 July 2003 | Full accounts made up to 30 September 2002 (13 pages) |
16 November 2002 | Return made up to 20/10/02; full list of members (8 pages) |
16 November 2002 | Return made up to 20/10/02; full list of members (8 pages) |
24 October 2002 | Full accounts made up to 30 September 2001 (10 pages) |
24 October 2002 | Full accounts made up to 30 September 2001 (10 pages) |
14 August 2002 | New director appointed (3 pages) |
14 August 2002 | New director appointed (3 pages) |
13 August 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
13 August 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
27 June 2002 | Particulars of mortgage/charge (27 pages) |
27 June 2002 | Particulars of mortgage/charge (27 pages) |
18 June 2002 | Declaration of assistance for shares acquisition (13 pages) |
18 June 2002 | Declaration of assistance for shares acquisition (13 pages) |
14 May 2002 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
14 May 2002 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | Secretary resigned (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: 55 loudoun road st johns wood london NW8 0DL (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: 55 loudoun road st johns wood london NW8 0DL (1 page) |
14 February 2002 | New director appointed (3 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | New director appointed (3 pages) |
14 February 2002 | New director appointed (2 pages) |
21 December 2001 | Full accounts made up to 31 December 2000 (10 pages) |
21 December 2001 | Full accounts made up to 31 December 2000 (10 pages) |
30 November 2001 | Return made up to 20/10/01; full list of members (6 pages) |
30 November 2001 | Return made up to 20/10/01; full list of members (6 pages) |
23 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
23 November 2000 | Return made up to 20/10/00; full list of members
|
21 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
21 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | New secretary appointed (2 pages) |
10 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
10 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
22 February 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
22 February 1999 | Ad 03/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 February 1999 | Ad 03/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 February 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
12 January 1999 | Resolutions
|
21 December 1998 | Company name changed pitchgrove LIMITED\certificate issued on 22/12/98 (2 pages) |
21 December 1998 | Company name changed pitchgrove LIMITED\certificate issued on 22/12/98 (2 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | Registered office changed on 14/12/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 December 1998 | Registered office changed on 14/12/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | Secretary resigned (1 page) |
20 October 1998 | Incorporation (13 pages) |