Mill Hill Barnes
London
SW13 0HS
Director Name | Mr James William Jeremy Ritblat |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 St Petersburgh Place London W2 4LB |
Director Name | Mr Colin Barry Wagman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1999(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | North Lodge 25 Ringwood Avenue London N2 9NT |
Director Name | Timothy Haden Scott |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2001(2 years, 4 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Woodcote Lane Purley Surrey CR8 3HB |
Secretary Name | Portman Administration 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 September 2003(4 years, 5 months after company formation) |
Appointment Duration | 20 years, 7 months |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Andrew Graham Moss |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 244 Willesden Lane London NW2 5RE |
Secretary Name | Andrew Graham Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 244 Willesden Lane London NW2 5RE |
Director Name | Graham Anthony Johnathan Emmett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 July 2003) |
Role | Finance Director |
Correspondence Address | Rushmead Leigh Place Cobham Surrey KT11 2HL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £123,484 |
Current Liabilities | £5,276,271 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 May 2006 | Dissolved (1 page) |
---|---|
26 April 2006 | Director's particulars changed (1 page) |
8 February 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 September 2005 | Liquidators statement of receipts and payments (5 pages) |
22 July 2005 | Secretary's particulars changed (1 page) |
22 February 2005 | Liquidators statement of receipts and payments (5 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: ian holland & co parkville house 16 bridge street pinner middlesex HA5 3JD (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: 40 portman square london W1H 0AA (1 page) |
16 February 2004 | Appointment of a voluntary liquidator (1 page) |
16 February 2004 | Resolutions
|
16 February 2004 | Declaration of solvency (3 pages) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: 40 queen anne street london W1G 9EL (1 page) |
14 August 2003 | Director resigned (1 page) |
23 July 2003 | Full accounts made up to 31 March 2003 (14 pages) |
12 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
22 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
24 July 2002 | Director's particulars changed (1 page) |
8 April 2002 | Return made up to 01/04/02; full list of members (7 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
7 November 2001 | Director's particulars changed (1 page) |
30 August 2001 | New director appointed (3 pages) |
12 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
12 April 2001 | Registered office changed on 12/04/01 from: c/o lewis golden & co 40 queen anne street london W1M 0EL (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
16 May 2000 | Particulars of mortgage/charge (6 pages) |
5 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
5 January 2000 | New director appointed (3 pages) |
5 January 2000 | Director resigned (1 page) |
26 October 1999 | Company name changed delancey seventeen LIMITED\certificate issued on 26/10/99 (2 pages) |
19 April 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (6 pages) |
9 April 1999 | New director appointed (5 pages) |
1 April 1999 | Incorporation (21 pages) |