4 Bouverie Street
London
EC4Y 8AX
Director Name | Mr Neil Thomas George Martin |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2008(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 22 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
Secretary Name | Mrs Lindsay Horwood |
---|---|
Status | Closed |
Appointed | 01 March 2010(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 22 January 2013) |
Role | Company Director |
Correspondence Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
Secretary Name | Medeco Developments Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 04 October 2011(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 January 2013) |
Correspondence Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
Director Name | Leslie Charles Clark |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silver Birches Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SL |
Director Name | Andrew Arthur Edward Baker |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | 1070 Fisher Lane Winnetka Il 60093 United States |
Secretary Name | Christopher James Adkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Whinthorpe Oxford Road Gerrards Cross Buckinghamshire SL9 7DL |
Director Name | Christopher James Adkins |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 September 2000) |
Role | Financial Director |
Correspondence Address | Whinthorpe Oxford Road Gerrards Cross Buckinghamshire SL9 7DL |
Director Name | Sir Robin Keith Saxby |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 July 2007) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Hedsor Place Wooburn Green High Wycombe Buckinghamshire HP10 0JN |
Director Name | Mr Glyn Vincent Hirsch |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 July 2007) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 15 Clare Lawn Avenue London SW14 8BE |
Director Name | Mr Sean Howard Cheek |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(10 months after company formation) |
Appointment Duration | 5 years (resigned 10 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highview 5 Church Mount, Hampstead Garden Suburb London N2 0RW |
Director Name | Mr Alan Saffer |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 November 2005) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 3 Heathfield Road Bushey Hertfordshire WD23 2LH |
Secretary Name | Mr Alan Saffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 November 2005) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 3 Heathfield Road Bushey Hertfordshire WD23 2LH |
Director Name | Mr Jonathan Brooks |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Norfolk Road London NW8 6HG |
Secretary Name | Mr Jonathan Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Norfolk Road London NW8 6HG |
Director Name | Mr Peter Anthony Darraugh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 77 Grove Road Tring Hertfordshire HP23 5PB |
Secretary Name | Gavin Kenneth Tagg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 2008) |
Role | Secretary |
Correspondence Address | Flat 16, Cheylesmore House Ebury Bridge Road London SW1W 8QY |
Secretary Name | Mr Timothy Briant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Chanctonbury Way Finchley London N12 7AB |
Secretary Name | Ms Sara Benita McCracken |
---|---|
Status | Resigned |
Appointed | 01 February 2010(11 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 29 October 2010) |
Role | Company Director |
Correspondence Address | Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD |
Registered Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
- | OTHER 100.00% - |
---|---|
38.9m at £0 | Spring (Corporate) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,593,000 |
Current Liabilities | £1,177,000 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2012 | Application to strike the company off the register (3 pages) |
1 October 2012 | Application to strike the company off the register (3 pages) |
3 July 2012 | Withdraw the company strike off application (2 pages) |
3 July 2012 | Withdraw the company strike off application (2 pages) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2012 | Application to strike the company off the register (3 pages) |
7 June 2012 | Application to strike the company off the register (3 pages) |
14 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
14 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
30 November 2011 | Appointment of Medeco Developments Ltd as a secretary on 4 October 2011 (2 pages) |
30 November 2011 | Appointment of Medeco Developments Ltd as a secretary (2 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
16 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Director's details changed for Mr Peter William Searle on 29 January 2011 (2 pages) |
15 March 2011 | Secretary's details changed for Mrs Lindsay Horwood on 29 January 2011 (2 pages) |
15 March 2011 | Director's details changed for Mr Peter William Searle on 29 January 2011 (2 pages) |
15 March 2011 | Director's details changed for Mr Neil Martin on 29 January 2011 (2 pages) |
15 March 2011 | Director's details changed for Mr Neil Martin on 29 January 2011 (2 pages) |
15 March 2011 | Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD (1 page) |
15 March 2011 | Secretary's details changed for Mrs Lindsay Horwood on 29 January 2011 (2 pages) |
15 March 2011 | Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD (1 page) |
9 March 2011 | Resolutions
|
9 March 2011 | Resolutions
|
8 March 2011 | Statement by Directors (1 page) |
8 March 2011 | Statement by directors (1 page) |
8 March 2011 | Statement of capital on 8 March 2011
|
8 March 2011 | Statement of capital on 8 March 2011
|
8 March 2011 | Statement of capital on 8 March 2011
|
8 March 2011 | Resolutions
|
8 March 2011 | Resolutions
|
8 March 2011 | Solvency Statement dated 25/02/11 (1 page) |
8 March 2011 | Solvency statement dated 25/02/11 (1 page) |
8 November 2010 | Termination of appointment of Sara Mccracken as a secretary (1 page) |
8 November 2010 | Termination of appointment of Sara Mccracken as a secretary (1 page) |
30 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
17 March 2010 | Appointment of Mrs Lindsay Horwood as a secretary (1 page) |
17 March 2010 | Appointment of Mrs Lindsay Horwood as a secretary (1 page) |
24 February 2010 | Appointment of Ms Sara Benita Mccracken as a secretary (1 page) |
24 February 2010 | Appointment of Ms Sara Benita Mccracken as a secretary (1 page) |
23 February 2010 | Termination of appointment of Timothy Briant as a secretary (1 page) |
23 February 2010 | Termination of appointment of Timothy Briant as a secretary (1 page) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Annual return made up to 29 January 2010 (14 pages) |
4 February 2010 | Annual return made up to 29 January 2010 (14 pages) |
9 July 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
9 July 2009 | Accounts made up to 31 December 2008 (10 pages) |
18 March 2009 | Return made up to 29/01/09; no change of members (4 pages) |
18 March 2009 | Return made up to 29/01/09; no change of members (4 pages) |
15 January 2009 | Appointment terminated director andrew baker (1 page) |
15 January 2009 | Appointment Terminated Director andrew baker (1 page) |
6 November 2008 | Appointment Terminated Secretary gavin tagg (1 page) |
6 November 2008 | Appointment terminated director peter darraugh (1 page) |
6 November 2008 | Appointment terminated secretary gavin tagg (1 page) |
6 November 2008 | Appointment Terminated Director peter darraugh (1 page) |
5 November 2008 | Secretary appointed timothy briant (2 pages) |
5 November 2008 | Secretary appointed timothy briant (2 pages) |
5 November 2008 | Director appointed neil thomas george martin (3 pages) |
5 November 2008 | Director appointed neil thomas george martin (3 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 May 2008 | Return made up to 29/01/08; bulk list available separately
|
2 May 2008 | Return made up to 29/01/08; bulk list available separately
|
21 April 2008 | Director's change of particulars / peter searle / 17/04/2008 (1 page) |
21 April 2008 | Director's Change of Particulars / peter searle / 17/04/2008 / HouseName/Number was: , now: 7; Street was: 6 martineau drive, now: montague road; Area was: st margarets, now: ; Post Town was: twickenham, now: richmond; Region was: middlesex, now: surrey; Post Code was: TW1 1PZ, now: TW10 6QW (1 page) |
14 April 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
14 April 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
27 September 2007 | Conso div 21/09/07 (1 page) |
27 September 2007 | Conso div 21/09/07 (1 page) |
21 September 2007 | Re-registration of Memorandum and Articles (13 pages) |
21 September 2007 | Application for reregistration from PLC to private (1 page) |
21 September 2007 | Resolutions
|
21 September 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 September 2007 | Application for reregistration from PLC to private (1 page) |
21 September 2007 | Resolutions
|
21 September 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 September 2007 | Re-registration of Memorandum and Articles (13 pages) |
20 August 2007 | Return made up to 29/01/07; bulk list available separately (9 pages) |
20 August 2007 | Return made up to 29/01/07; bulk list available separately (9 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: bridge house 63-65 north wharf road paddington london greater london W2 1LA (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: bridge house 63-65 north wharf road paddington london greater london W2 1LA (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (4 pages) |
7 August 2007 | New director appointed (4 pages) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | New director appointed (4 pages) |
7 August 2007 | Secretary resigned;director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (4 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | Secretary resigned;director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
4 July 2007 | Group of companies' accounts made up to 31 March 2007 (38 pages) |
4 July 2007 | Group of companies' accounts made up to 31 March 2007 (38 pages) |
9 December 2006 | Registered office changed on 09/12/06 from: the communications building 48 leicester square london WC2H 7LT (1 page) |
9 December 2006 | Registered office changed on 09/12/06 from: the communications building 48 leicester square london WC2H 7LT (1 page) |
18 October 2006 | Group of companies' accounts made up to 31 March 2006 (60 pages) |
18 October 2006 | Group of companies' accounts made up to 31 March 2006 (60 pages) |
20 September 2006 | Resolutions
|
20 September 2006 | Resolutions
|
4 April 2006 | Ad 21/03/06--------- £ si [email protected]=6500 £ ic 1933507/1940007 (2 pages) |
4 April 2006 | Ad 21/03/06--------- £ si [email protected]=6500 £ ic 1933507/1940007 (2 pages) |
21 March 2006 | Ad 21/02/06--------- £ si [email protected]=2000 £ ic 1931507/1933507 (2 pages) |
21 March 2006 | Ad 21/02/06--------- £ si [email protected]=2000 £ ic 1931507/1933507 (2 pages) |
14 February 2006 | Return made up to 29/01/06; bulk list available separately (10 pages) |
14 February 2006 | Return made up to 29/01/06; bulk list available separately
|
26 January 2006 | Ad 12/01/06--------- £ si [email protected]=1300 £ ic 1928206/1929506 (2 pages) |
26 January 2006 | Ad 12/01/06--------- £ si [email protected]=1300 £ ic 1928206/1929506 (2 pages) |
25 January 2006 | Ad 21/11/05--------- £ si [email protected]=1000 £ ic 1927206/1928206 (2 pages) |
25 January 2006 | Ad 21/11/05--------- £ si [email protected]=1000 £ ic 1927206/1928206 (2 pages) |
18 January 2006 | Secretary resigned;director resigned (1 page) |
18 January 2006 | Secretary resigned;director resigned (1 page) |
2 December 2005 | Resolutions
|
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | Resolutions
|
26 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
6 October 2005 | Ad 19/09/05--------- £ si [email protected]=945 £ ic 1925457/1926402 (2 pages) |
6 October 2005 | Ad 19/09/05--------- £ si [email protected]=804 £ ic 1926402/1927206 (2 pages) |
6 October 2005 | Ad 19/09/05--------- £ si [email protected]=804 £ ic 1926402/1927206 (2 pages) |
6 October 2005 | Ad 19/09/05--------- £ si [email protected]=945 £ ic 1925457/1926402 (2 pages) |
29 September 2005 | Group of companies' accounts made up to 31 March 2005 (44 pages) |
29 September 2005 | Group of companies' accounts made up to 31 March 2005 (44 pages) |
27 September 2005 | Ad 30/08/05--------- £ si [email protected]=8500 £ ic 1916957/1925457 (2 pages) |
27 September 2005 | Ad 30/08/05--------- £ si [email protected]=8500 £ ic 1916957/1925457 (2 pages) |
15 September 2005 | Ad 30/08/05--------- £ si [email protected]=5000 £ ic 1911957/1916957 (2 pages) |
15 September 2005 | Ad 30/08/05--------- £ si [email protected]=5000 £ ic 1911957/1916957 (2 pages) |
31 May 2005 | Ad 21/04/05--------- £ si [email protected]=600 £ ic 1911357/1911957 (2 pages) |
22 February 2005 | Particulars of mortgage/charge (5 pages) |
22 February 2005 | Return made up to 29/01/05; bulk list available separately (9 pages) |
17 December 2004 | Director resigned (1 page) |
12 October 2004 | Ad 23/09/04--------- £ si [email protected]=33 £ ic 1895484/1895517 (2 pages) |
4 October 2004 | Return made up to 29/01/04; bulk list available separately (10 pages) |
17 September 2004 | Group of companies' accounts made up to 31 March 2004 (39 pages) |
21 July 2004 | Resolutions
|
16 October 2003 | Group of companies' accounts made up to 31 March 2003 (40 pages) |
5 June 2003 | Auditor's resignation (1 page) |
10 March 2003 | Return made up to 29/01/03; bulk list available separately (10 pages) |
9 March 2003 | Registered office changed on 09/03/03 from: 180 wardour street the quadrangle london W1F 8FY (1 page) |
10 October 2002 | Group of companies' accounts made up to 31 March 2002 (40 pages) |
7 October 2002 | Director's particulars changed (1 page) |
2 July 2002 | Ad 11/06/02--------- £ si [email protected]=166 £ ic 1895317/1895483 (2 pages) |
28 February 2002 | Return made up to 29/01/02; bulk list available separately (9 pages) |
28 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2001 | Group of companies' accounts made up to 31 March 2001 (42 pages) |
7 March 2001 | Return made up to 29/01/01; bulk list available separately
|
6 October 2000 | New secretary appointed;new director appointed (2 pages) |
28 September 2000 | Secretary resigned;director resigned (1 page) |
26 July 2000 | Resolutions
|
4 July 2000 | Full group accounts made up to 31 March 2000 (24 pages) |
15 February 2000 | Return made up to 29/01/00; bulk list available separately
|
17 January 2000 | New director appointed (2 pages) |
15 June 1999 | Ad 19/05/99--------- £ si [email protected]=629414 £ ic 171970/801384 (5 pages) |
21 May 1999 | Resolutions
|
21 May 1999 | Ad 19/05/99--------- £ si [email protected]= 121389 £ ic 50581/171970 (4 pages) |
21 May 1999 | Conso 19/05/99 (1 page) |
21 May 1999 | Nc inc already adjusted 11/05/99 (2 pages) |
17 May 1999 | Listing of particulars (73 pages) |
13 May 1999 | Interim accounts made up to 10 May 1999 (7 pages) |
7 May 1999 | Ad 28/04/99--------- £ si 3@1=3 £ ic 50578/50581 (2 pages) |
5 May 1999 | New director appointed (3 pages) |
5 May 1999 | New director appointed (2 pages) |
27 April 1999 | Full group accounts made up to 31 March 1999 (25 pages) |
22 April 1999 | Ad 16/04/99--------- premium £ si [email protected]=578 £ ic 50000/50578 (2 pages) |
12 April 1999 | Ad 24/03/99--------- £ si [email protected]=49900 £ ic 100/50000 (2 pages) |
10 April 1999 | Resolutions
|
10 April 1999 | Memorandum and Articles of Association (8 pages) |
10 April 1999 | £ nc 50000/62500 01/04/99 (1 page) |
31 March 1999 | Resolutions
|
31 March 1999 | Nc inc already adjusted 24/03/99 (1 page) |
26 March 1999 | Auditor's statement (1 page) |
26 March 1999 | Re-registration of Memorandum and Articles (17 pages) |
26 March 1999 | Auditor's report (2 pages) |
26 March 1999 | Resolutions
|
26 March 1999 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
26 March 1999 | Application for reregistration from private to PLC (1 page) |
26 March 1999 | Balance Sheet (1 page) |
26 March 1999 | Declaration on reregistration from private to PLC (1 page) |
26 March 1999 | Resolutions
|
22 March 1999 | Resolutions
|
22 March 1999 | Resolutions
|
22 March 1999 | Resolutions
|
22 March 1999 | Memorandum and Articles of Association (17 pages) |
22 March 1999 | Resolutions
|
19 March 1999 | Accounting reference date shortened from 31/01/00 to 31/03/99 (1 page) |
16 March 1999 | New director appointed (3 pages) |
11 March 1999 | Resolutions
|
11 March 1999 | Ad 01/03/99--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
11 March 1999 | S-div 26/02/99 (1 page) |
11 March 1999 | Memorandum and Articles of Association (24 pages) |
29 January 1999 | Incorporation (25 pages) |