London
SW7 5BW
Director Name | Dr Stanley Swee Han Quek |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Singaporean |
Status | Closed |
Appointed | 27 April 2007(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 22 November 2011) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 81 Cromwell Road London SW7 5BW |
Secretary Name | Mr Seng Khoon Ng |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2007(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 22 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Cromwell Road London SW7 5BW |
Director Name | Ms Nina Yasar Faidhi |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(same day as company formation) |
Role | Business Management |
Country of Residence | England |
Correspondence Address | 55 Albert Hall Mansions Kensington Gore London SW7 2AG |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Ms Nina Yasar Faidhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(same day as company formation) |
Role | Business Management |
Country of Residence | England |
Correspondence Address | 55 Albert Hall Mansions Kensington Gore London SW7 2AG |
Director Name | Basil Sulaiman Faidhi |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 August 2001) |
Role | Company Director |
Correspondence Address | 63 Eaton Place London SW1X 8DF |
Secretary Name | Kveta Nusl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 August 2001) |
Role | Secretary |
Correspondence Address | 35 Kingscourt Road London SW16 1JA |
Director Name | Kveta Nusl |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 16 August 2001) |
Role | Secretary |
Correspondence Address | 35 Kingscourt Road London SW16 1JA |
Director Name | Mr Bruce Layland Walker |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Chiswick Staithe Hartington Road London W4 3TP |
Director Name | Philip Van Reyk |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Tree House Chequers Lane Eversley Hampshire RG27 0NT |
Secretary Name | Mr Mark Nicholas Balchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(2 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fleming Close Farnborough Hampshire GU14 8BT |
Director Name | Susan Theresa Nicklen |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(2 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 19 January 2005) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Broomfield Gate Slough Berkshire SL2 1HH |
Director Name | Mr Mark Nicholas Balchin |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(5 years after company formation) |
Appointment Duration | 3 years (resigned 27 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fleming Close Farnborough Hampshire GU14 8BT |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2005(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 March 2006) |
Role | Surveyor |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Mr Stephen Paul McBride |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(7 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 December 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Valad Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2005(6 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 01 September 2010) |
Correspondence Address | 4a Melville Street Edinburgh EH3 7NS Scotland |
Secretary Name | Valsec Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2010(11 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2011) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Registered Address | 81 Cromwell Road London SW7 5BW |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Frasers Property (Uk) Limited 100.00% Ordinary |
---|
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2011 | Termination of appointment of Valsec Company Secretarial Services Limited as a secretary (1 page) |
1 August 2011 | Termination of appointment of Valsec Company Secretarial Services Limited as a secretary (1 page) |
28 July 2011 | Application to strike the company off the register (3 pages) |
28 July 2011 | Application to strike the company off the register (3 pages) |
27 April 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
27 April 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
19 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
19 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
19 April 2011 | Secretary's details changed for Mr Seng Khoon Ng on 12 April 2011 (1 page) |
19 April 2011 | Secretary's details changed for Mr Seng Khoon Ng on 12 April 2011 (1 page) |
17 September 2010 | Termination of appointment of Valad Secretarial Services Limited as a secretary (2 pages) |
17 September 2010 | Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages) |
17 September 2010 | Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages) |
17 September 2010 | Termination of appointment of Valad Secretarial Services Limited as a secretary (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
19 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Secretary's details changed for Valad Secretarial Services Limited on 12 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Secretary's details changed for Valad Secretarial Services Limited on 12 April 2010 (2 pages) |
30 October 2009 | Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages) |
21 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
21 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
11 June 2009 | Director's change of particulars / simon lear / 28/04/2009 (1 page) |
11 June 2009 | Director's Change of Particulars / simon lear / 28/04/2009 / HouseName/Number was: , now: 13; Street was: 2 orchard road, now: victoria road; Post Town was: st margarets, now: twickenham; Post Code was: TW1 1LY, now: TW1 3HW (1 page) |
21 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
29 April 2008 | Secretary's Change of Particulars / teesland secretarial services LIMITED / 29/02/2008 / Surname was: teesland secretarial services LIMITED, now: valad secretarial services LIMITED; HouseName/Number was: , now: 4A; Street was: 93 george street, now: melville street; Post Code was: EH2 3ES, now: EH3 7NS; Country was: , now: united kingdom (2 pages) |
29 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
29 April 2008 | Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages) |
29 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
22 January 2008 | Full accounts made up to 30 September 2007 (11 pages) |
22 January 2008 | Full accounts made up to 30 September 2007 (11 pages) |
31 August 2007 | Return made up to 12/04/07; full list of members (2 pages) |
31 August 2007 | Return made up to 12/04/07; full list of members (2 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
16 August 2007 | New director appointed (3 pages) |
16 August 2007 | New director appointed (3 pages) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | New secretary appointed (2 pages) |
14 July 2007 | Full accounts made up to 30 September 2006 (13 pages) |
14 July 2007 | Full accounts made up to 30 September 2006 (13 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: fairbriar house thorney lane iver buckinghamshire SL0 9HQ (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: fairbriar house thorney lane iver buckinghamshire SL0 9HQ (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (3 pages) |
23 January 2007 | New director appointed (3 pages) |
23 January 2007 | Director resigned (1 page) |
14 December 2006 | Company name changed nell gwynn house apartments limi ted\certificate issued on 14/12/06 (2 pages) |
14 December 2006 | Company name changed nell gwynn house apartments limi ted\certificate issued on 14/12/06 (2 pages) |
12 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
12 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | New director appointed (5 pages) |
20 March 2006 | New director appointed (5 pages) |
20 March 2006 | Director resigned (1 page) |
17 March 2006 | Full accounts made up to 30 September 2005 (11 pages) |
17 March 2006 | Full accounts made up to 30 September 2005 (11 pages) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
28 June 2005 | Full accounts made up to 30 September 2004 (11 pages) |
28 June 2005 | Full accounts made up to 30 September 2004 (11 pages) |
7 June 2005 | New director appointed (6 pages) |
7 June 2005 | New director appointed (6 pages) |
7 June 2005 | Return made up to 12/04/05; full list of members (5 pages) |
7 June 2005 | Return made up to 12/04/05; full list of members (5 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
21 July 2004 | Full accounts made up to 30 September 2003 (12 pages) |
21 July 2004 | Full accounts made up to 30 September 2003 (12 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
23 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
4 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
4 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
23 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
23 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
22 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
22 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
2 June 2002 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
2 June 2002 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
10 April 2002 | Return made up to 15/03/02; full list of members
|
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Return made up to 15/03/02; full list of members (7 pages) |
10 April 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (3 pages) |
26 February 2002 | New director appointed (3 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
29 August 2001 | New director appointed (5 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: nell gwynn house sloane avenue london SW3 3AX (1 page) |
29 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: nell gwynn house sloane avenue london SW3 3AX (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (5 pages) |
29 August 2001 | Director resigned (1 page) |
28 August 2001 | Memorandum and Articles of Association (4 pages) |
28 August 2001 | Resolutions
|
28 August 2001 | Resolutions
|
28 August 2001 | Resolutions
|
28 August 2001 | Memorandum and Articles of Association (4 pages) |
28 August 2001 | Declaration of assistance for shares acquisition (5 pages) |
28 August 2001 | Declaration of assistance for shares acquisition (5 pages) |
28 August 2001 | Resolutions
|
24 August 2001 | Particulars of mortgage/charge (7 pages) |
24 August 2001 | Particulars of mortgage/charge (7 pages) |
12 July 2001 | Return made up to 15/03/01; full list of members (6 pages) |
12 July 2001 | Return made up to 15/03/01; full list of members (6 pages) |
10 December 2000 | Full accounts made up to 31 March 2000 (1 page) |
10 December 2000 | Full accounts made up to 31 March 2000 (1 page) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: 128 ebury street london SW1W 9QQ (2 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: 128 ebury street london SW1W 9QQ (2 pages) |
22 May 2000 | Return made up to 15/03/00; full list of members (6 pages) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Secretary resigned (1 page) |
29 March 2000 | Company name changed faidhi holdings LIMITED\certificate issued on 30/03/00 (2 pages) |
29 March 2000 | Company name changed faidhi holdings LIMITED\certificate issued on 30/03/00 (2 pages) |
7 April 1999 | Company name changed mountlog LIMITED\certificate issued on 08/04/99 (2 pages) |
7 April 1999 | Company name changed mountlog LIMITED\certificate issued on 08/04/99 (2 pages) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Secretary resigned (1 page) |
22 March 1999 | Resolutions
|
22 March 1999 | £ nc 100/100000 16/03/99 (1 page) |
22 March 1999 | Resolutions
|
22 March 1999 | £ nc 100/100000 16/03/99 (1 page) |
15 March 1999 | Incorporation (16 pages) |