London
EC2V 7BP
Secretary Name | Mr Matthew Warwick Gasser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2008(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 27 February 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Aldermanbury Square London EC2V 7BP |
Director Name | Jonathan Simon Trattles Dean |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 42 Chevening Road London NW6 6DE |
Director Name | Ian Charles Parish |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Property Consultant |
Correspondence Address | Willow Cottage 78 High Street Hemingford Grey Cambridgeshire PE28 3EH |
Secretary Name | Ian Charles Parish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Property Consultant |
Correspondence Address | Willow Cottage 78 High Street Hemingford Grey Cambridgeshire PE28 3EH |
Director Name | Hugh Baker |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 July 2008) |
Role | Secretary |
Correspondence Address | 3 Sandford Road Bristol BS8 4QG |
Director Name | Mr Timothy John Malthouse |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2014) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 5 Aldermanbury Square London EC2V 7BP |
Secretary Name | Hugh Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 July 2008) |
Role | Secretary |
Correspondence Address | 3 Sandford Road Bristol BS8 4QG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 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 | 08 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | realestate.bnpparibas.co.uk |
---|
Registered Address | 5 Aldermanbury Square London EC2V 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Bnp Paribas Real Estate Advisory & Property Manage 50.00% Ordinary A |
---|---|
1 at £1 | Bnp Paribas Real Estate Advisory & Property Manage 50.00% Ordinary B |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | Application to strike the company off the register (3 pages) |
5 December 2017 | Application to strike the company off the register (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
8 June 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
15 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 January 2015 | Termination of appointment of Timothy John Malthouse as a director on 31 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Timothy John Malthouse as a director on 31 December 2014 (1 page) |
1 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
1 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
23 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
20 May 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
20 May 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
13 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
31 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
4 May 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
24 September 2010 | Registered office address changed from 5 Aldermanbury Square London EC2V 7HR England on 24 September 2010 (1 page) |
24 September 2010 | Registered office address changed from 5 Aldermanbury Square London EC2V 7HR England on 24 September 2010 (1 page) |
23 September 2010 | Registered office address changed from 90 Chancery Lane London WC2A 1EU on 23 September 2010 (1 page) |
23 September 2010 | Registered office address changed from 90 Chancery Lane London WC2A 1EU on 23 September 2010 (1 page) |
7 June 2010 | Total exemption full accounts made up to 31 December 2009 (19 pages) |
7 June 2010 | Total exemption full accounts made up to 31 December 2009 (19 pages) |
30 March 2010 | Director's details changed for Mr Mark Richard England on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Timothy John Malthouse on 30 March 2010 (2 pages) |
30 March 2010 | Secretary's details changed for Mr Matthew Warwick Gasser on 30 March 2010 (1 page) |
30 March 2010 | Director's details changed for Timothy John Malthouse on 30 March 2010 (2 pages) |
30 March 2010 | Secretary's details changed for Mr Matthew Warwick Gasser on 30 March 2010 (1 page) |
30 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Mr Mark Richard England on 30 March 2010 (2 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
30 July 2008 | Appointment terminated secretary hugh baker (1 page) |
30 July 2008 | Appointment terminated director hugh baker (1 page) |
30 July 2008 | Appointment terminated secretary hugh baker (1 page) |
30 July 2008 | Secretary appointed mr matthew warwick gasser (1 page) |
30 July 2008 | Appointment terminated director hugh baker (1 page) |
30 July 2008 | Secretary appointed mr matthew warwick gasser (1 page) |
4 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
4 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
4 July 2008 | Full accounts made up to 31 March 2007 (15 pages) |
4 July 2008 | Full accounts made up to 31 March 2007 (15 pages) |
24 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
5 October 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
5 October 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
14 May 2007 | Return made up to 30/03/07; full list of members (7 pages) |
14 May 2007 | Return made up to 30/03/07; full list of members (7 pages) |
6 October 2006 | Secretary resigned;director resigned (1 page) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New secretary appointed;new director appointed (2 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page) |
6 October 2006 | New secretary appointed;new director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Secretary resigned;director resigned (1 page) |
6 October 2006 | New director appointed (2 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
7 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
7 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
7 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
14 November 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
14 November 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
29 October 2003 | Resolutions
|
29 October 2003 | Nc inc already adjusted 13/10/03 (2 pages) |
29 October 2003 | Nc inc already adjusted 13/10/03 (2 pages) |
29 October 2003 | Resolutions
|
4 April 2003 | Registered office changed on 04/04/03 from: willow cottage 78 high street, hemingford grey huntingdon cambridgeshire PE28 9BN (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: willow cottage 78 high street, hemingford grey huntingdon cambridgeshire PE28 9BN (1 page) |
3 April 2003 | Return made up to 30/03/03; full list of members
|
3 April 2003 | Return made up to 30/03/03; full list of members
|
12 August 2002 | Total exemption small company accounts made up to 30 April 2002 (1 page) |
12 August 2002 | Total exemption small company accounts made up to 30 April 2002 (1 page) |
21 March 2002 | Return made up to 30/03/02; full list of members
|
21 March 2002 | Return made up to 30/03/02; full list of members
|
26 October 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
26 October 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
5 April 2001 | Return made up to 30/03/01; full list of members
|
5 April 2001 | Return made up to 30/03/01; full list of members
|
8 May 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
8 May 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
14 April 2000 | Return made up to 08/04/00; full list of members
|
14 April 2000 | Return made up to 08/04/00; full list of members
|
19 April 1999 | New secretary appointed;new director appointed (2 pages) |
19 April 1999 | New secretary appointed;new director appointed (2 pages) |
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
8 April 1999 | Incorporation (20 pages) |
8 April 1999 | Incorporation (20 pages) |