London
SW1P 2DB
Director Name | Mr Richard Howard John Tanner |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2004(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (closed 24 September 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | First Floor 32 Great Peter Street Great Peter Stre London SW1P 2DB |
Secretary Name | Mr Richard Howard John Tanner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2004(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (closed 24 September 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | First Floor 32 Great Peter Street Great Peter Stre London SW1P 2DB |
Director Name | Mr Timothy Simon Richard Cornford |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2013(14 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 24 September 2016) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | First Floor 32 Great Peter Street Great Peter Stre London SW1P 2DB |
Director Name | Mr Ian Robert Knight |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(1 week after company formation) |
Appointment Duration | 12 years, 11 months (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Brewery Bells Yew Green Tunbridge Wells Kent TN3 9BD |
Secretary Name | Torill Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(1 week after company formation) |
Appointment Duration | 1 week, 2 days (resigned 18 March 1999) |
Role | Company Director |
Correspondence Address | London Barn Farm Ticehurst Road Hurst Green Etchingham East Sussex TN19 7QT |
Director Name | Mr Stephen John Brook |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 December 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 25 Eaton Road Norwich NR4 6PR |
Secretary Name | Ian Robert Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years (resigned 14 April 2004) |
Role | Company Director |
Correspondence Address | Yeomans Fletching Street Mayfield Kent TN20 6TH |
Director Name | Clayton Hugo Wynne Robson |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 131 Cranmer Court London SW3 3HE |
Director Name | Dominic Henry Johnstone White |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2002) |
Role | Chartered Surveyor |
Correspondence Address | 4 Marne Street London W10 4JE |
Director Name | Mr Ashley Peter Blake |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradgate Gravel Path Berkhamsted Hertfordshire HP4 2PJ |
Director Name | Mr Morgan Joseph Garfield |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(15 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Princes Street London W1B 2LD |
Director Name | Mr Mark Andrew Robinson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(15 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 February 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Princes Street London W1B 2LD |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | First Floor 32 Great Peter Street Great Peter Street London SW1P 2DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £293,022 |
Net Worth | £186,183 |
Cash | £73,353 |
Current Liabilities | £45,871 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 July 2016 | Registered office address changed from 3C Princes House Jermyn Street London SW1Y 6DN England to First Floor 32 Great Peter Street Great Peter Street London SW1P 2DB on 17 July 2016 (1 page) |
24 June 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
9 July 2015 | Declaration of solvency (3 pages) |
9 July 2015 | Appointment of a voluntary liquidator (1 page) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 June 2015 | All of the property or undertaking has been released from charge 2 (2 pages) |
24 March 2015 | Registered office address changed from 3 Princes Street London W1B 2LD to 3C Princes House Jermyn Street London SW1Y 6DN on 24 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Morgan Joseph Garfield as a director on 27 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Mark Andrew Robinson as a director on 27 February 2015 (1 page) |
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
9 April 2014 | Appointment of Mr Mark Andrew Robinson as a director (2 pages) |
9 April 2014 | Appointment of Mr Morgan Joseph Garfield as a director (2 pages) |
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
6 February 2014 | Registered office address changed from the Brewery Bells Yew Green Tunbridge Wells Kent TN3 9BD United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from the Brewery Bells Yew Green Tunbridge Wells Kent TN3 9BD United Kingdom on 6 February 2014 (1 page) |
26 March 2013 | Group of companies' accounts made up to 30 September 2012 (20 pages) |
13 March 2013 | Resolutions
|
13 March 2013 | Change of share class name or designation (2 pages) |
13 March 2013 | Memorandum and Articles of Association (4 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Appointment of Mr Timothy Simon Richard Cornford as a director (2 pages) |
29 August 2012 | Auditor's resignation (1 page) |
5 March 2012 | Director's details changed for Mr Richard Howard Perrin on 2 March 2012 (2 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Director's details changed for Mr Richard Howard Perrin on 2 March 2012 (2 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Resolutions
|
9 February 2012 | Termination of appointment of Ian Knight as a director (1 page) |
17 January 2012 | Group of companies' accounts made up to 30 September 2011 (19 pages) |
16 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Group of companies' accounts made up to 30 September 2010 (21 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 March 2010 | Director's details changed for Richard Howard Perrin on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Ian Robert Knight on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Richard Howard Perrin on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for Ian Robert Knight on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Richard Howard John Tanner on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Richard Howard John Tanner on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Richard Howard John Tanner on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Richard Howard John Tanner on 2 March 2010 (1 page) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Group of companies' accounts made up to 30 September 2009 (21 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page) |
1 April 2009 | Group of companies' accounts made up to 30 September 2008 (22 pages) |
6 March 2009 | Return made up to 02/03/09; full list of members (5 pages) |
8 December 2008 | Appointment terminated director ashley blake (1 page) |
18 July 2008 | Group of companies' accounts made up to 30 September 2007 (20 pages) |
1 May 2008 | Return made up to 02/03/08; full list of members (6 pages) |
31 July 2007 | Company name changed lathe investments (uk) LIMITED\certificate issued on 31/07/07 (2 pages) |
22 July 2007 | Group of companies' accounts made up to 30 September 2006 (20 pages) |
10 April 2007 | Company name changed lathe investments LIMITED\certificate issued on 10/04/07 (4 pages) |
12 March 2007 | Return made up to 02/03/07; full list of members (5 pages) |
10 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2006 | Group of companies' accounts made up to 30 September 2005 (20 pages) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2006 | Return made up to 02/03/06; full list of members (4 pages) |
6 March 2006 | Director's particulars changed (1 page) |
3 January 2006 | Director's particulars changed (1 page) |
8 September 2005 | Particulars of mortgage/charge (8 pages) |
21 July 2005 | Ad 15/06/05--------- £ si 70@1=70 £ ic 30/100 (2 pages) |
12 July 2005 | Resolutions
|
1 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
4 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2005 | Return made up to 02/03/05; full list of members (3 pages) |
24 March 2005 | Director resigned (1 page) |
13 May 2004 | New secretary appointed;new director appointed (3 pages) |
13 May 2004 | Secretary resigned (1 page) |
30 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
13 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
31 October 2003 | Director's particulars changed (1 page) |
30 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
26 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
17 February 2003 | Ad 09/01/03--------- £ si 26@1=26 £ ic 4/30 (2 pages) |
7 February 2003 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
25 July 2002 | New director appointed (2 pages) |
14 March 2002 | Director's particulars changed (1 page) |
14 March 2002 | Return made up to 02/03/02; full list of members (7 pages) |
25 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page) |
9 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
12 April 2001 | Return made up to 02/03/01; full list of members (7 pages) |
15 June 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (3 pages) |
23 May 2000 | Return made up to 02/03/00; full list of members
|
3 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
1 October 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
25 May 1999 | Ad 14/05/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 May 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
16 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Company name changed eurobeech LIMITED\certificate issued on 14/04/99 (2 pages) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: 60 tabernacle street london EC2A 4NB (1 page) |
15 March 1999 | New director appointed (2 pages) |
2 March 1999 | Incorporation (15 pages) |