London
SW3 3QH
Director Name | Braden Lee Harris |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 11 February 2012(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 01 September 2015) |
Role | Regional Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 37 Ixworth Place London SW3 3QH |
Director Name | Nicholas Wellesley D'Arcy Mason |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 August 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farm House Adlestrop Moreton In Marsh Gloucestershire GL56 0YR Wales |
Director Name | Mr Jonathan Rupert Blakiston Lovegrove-Fielden |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 August 2006) |
Role | Land Agent |
Country of Residence | England |
Correspondence Address | Longden Manor Plealey, Pontesbury Shrewsbury Salop SY5 0XH Wales |
Secretary Name | Nicholas Wellesley D'Arcy Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farm House Adlestrop Moreton In Marsh Gloucestershire GL56 0YR Wales |
Director Name | Mrs Anne Catherine Ballard |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 August 2006) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Caphill Sandford St Martin Chipping Norton Oxfordshire OX7 7AL |
Secretary Name | Jonathan Rupert Blakiston Lovegrove Fielden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longden Manor Pontesford Shrewsbury Shropshire SY5 0XH Wales |
Director Name | Brian William Symington |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(7 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 01 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Sweettooth Lane Sandbach Cheshire CW11 1BE |
Director Name | Mr Paul Lyristis |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Cardross Street London W6 0DP |
Director Name | Mr Andrew Philip Martello Gray |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2007) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Guildford Road Westcott Dorking Surrey RH4 3NG |
Secretary Name | Brian William Symington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(7 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 01 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Sweettooth Lane Sandbach Cheshire CW11 1BE |
Director Name | Roger Barlow |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 July 2008) |
Role | Finance Manager |
Correspondence Address | 7 Larkhill Rushden Northamptonshire NN10 6BG |
Secretary Name | Roger Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 July 2008) |
Role | Finance Manager |
Correspondence Address | 7 Larkhill Rushden Northamptonshire NN10 6BG |
Director Name | Mark Miles |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(8 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 05 May 2011) |
Role | Company Director |
Correspondence Address | 25 Caldervale Road London SW4 9LY |
Director Name | Mr Nigel Mark Roddis |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(8 years, 12 months after company formation) |
Appointment Duration | 8 months (resigned 16 January 2009) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brockham Street London SE1 4HX |
Director Name | Dr Peter Emerson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 April 2010) |
Role | Company Director |
Correspondence Address | Vanburgh House Bridle Path East Boldon Tyne And Wear NE36 0PA |
Director Name | Philippe Rose |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 February 2009(9 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 2009) |
Role | Company Director |
Correspondence Address | 302 89 Branston Street Birmingham B18 6BU |
Director Name | Mr Tony Mitchell Garner |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(10 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 April 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Wye Dale Church Gresley Swadlincote Derbyshire DE11 9RP |
Director Name | Mr Robin Philpott |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 February 2012) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 10 Burberry Court 15 Etchingham Park Road London N3 2DW |
Secretary Name | Jonathan Macbride Brown |
---|---|
Status | Resigned |
Appointed | 01 November 2011(12 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 June 2012) |
Role | Company Director |
Correspondence Address | Al Wasl Road Plot 342 Dubai United Arab Emirates |
Secretary Name | Anna Moody |
---|---|
Status | Resigned |
Appointed | 03 July 2012(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 2014) |
Role | Company Director |
Correspondence Address | 37 Ixworth Place London SW3 3QH |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2008(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 2011) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Registered Address | 37 Ixworth Place London SW3 3QH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
1 at £1 | Jmh Lifestyle LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | Application to strike the company off the register (3 pages) |
5 May 2015 | Application to strike the company off the register (3 pages) |
14 November 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
14 November 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
27 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
14 April 2014 | Termination of appointment of Anna Moody as a secretary (1 page) |
14 April 2014 | Termination of appointment of Anna Moody as a secretary (1 page) |
25 March 2014 | Register inspection address has been changed (1 page) |
25 March 2014 | Register inspection address has been changed (1 page) |
13 January 2014 | Registered office address changed from 40a Dover Street London England W1S 4NW England on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from 40a Dover Street London England W1S 4NW England on 13 January 2014 (1 page) |
8 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
8 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
11 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Director's details changed for Braden Lee Harris on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Braden Lee Harris on 30 April 2013 (2 pages) |
14 January 2013 | Registered office address changed from 9-10 Savile Row London W1S 3PE United Kingdom on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from 9-10 Savile Row London W1S 3PE United Kingdom on 14 January 2013 (1 page) |
17 October 2012 | Director's details changed for Braden Lee Harris on 17 October 2012 (2 pages) |
17 October 2012 | Director's details changed for Braden Lee Harris on 17 October 2012 (2 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
8 July 2012 | Secretary's details changed for Anna Moody on 8 July 2012 (1 page) |
8 July 2012 | Secretary's details changed for Anna Moody on 8 July 2012 (1 page) |
8 July 2012 | Secretary's details changed for Anna Moody on 8 July 2012 (1 page) |
3 July 2012 | Appointment of Anna Moody as a secretary (2 pages) |
3 July 2012 | Appointment of Anna Moody as a secretary (2 pages) |
19 June 2012 | Termination of appointment of Jonathan Brown as a secretary (1 page) |
19 June 2012 | Termination of appointment of Jonathan Brown as a secretary (1 page) |
15 June 2012 | Director's details changed for Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel on 14 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel on 14 June 2012 (2 pages) |
13 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Termination of appointment of Robin Philpott as a director (1 page) |
23 February 2012 | Termination of appointment of Robin Philpott as a director (1 page) |
19 February 2012 | Appointment of Braden Lee Harris as a director (2 pages) |
19 February 2012 | Appointment of Braden Lee Harris as a director (2 pages) |
28 November 2011 | Appointment of Jonathan Macbride Brown as a secretary (2 pages) |
28 November 2011 | Appointment of Jonathan Macbride Brown as a secretary (2 pages) |
26 November 2011 | Termination of appointment of Cr Secretaries Limited as a secretary (1 page) |
26 November 2011 | Termination of appointment of Cr Secretaries Limited as a secretary (1 page) |
2 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 May 2011 | Termination of appointment of Mark Miles as a director (1 page) |
8 May 2011 | Termination of appointment of Mark Miles as a director (1 page) |
16 July 2010 | Registered office address changed from 11 Grosvenor Crescent London SW1X 7EE on 16 July 2010 (1 page) |
16 July 2010 | Registered office address changed from 11 Grosvenor Crescent London SW1X 7EE on 16 July 2010 (1 page) |
22 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
24 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Appointment of Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel as a director (2 pages) |
13 April 2010 | Termination of appointment of Tony Garner as a director (1 page) |
13 April 2010 | Appointment of Mr Robin Philpott as a director (2 pages) |
13 April 2010 | Termination of appointment of Peter Emerson as a director (1 page) |
13 April 2010 | Appointment of Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel as a director (2 pages) |
13 April 2010 | Termination of appointment of Peter Emerson as a director (1 page) |
13 April 2010 | Termination of appointment of Tony Garner as a director (1 page) |
13 April 2010 | Appointment of Mr Robin Philpott as a director (2 pages) |
16 November 2009 | Termination of appointment of Philippe Rose as a director (1 page) |
16 November 2009 | Termination of appointment of Philippe Rose as a director (1 page) |
13 November 2009 | Appointment of Mr Tony Mitchell Garner as a director (2 pages) |
13 November 2009 | Appointment of Mr Tony Mitchell Garner as a director (2 pages) |
31 July 2009 | Return made up to 21/05/09; full list of members (4 pages) |
31 July 2009 | Return made up to 21/05/09; full list of members (4 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 March 2009 | Director appointed philippe rose (3 pages) |
4 March 2009 | Director appointed philippe rose (3 pages) |
2 March 2009 | Appointment terminated director nigel roddis (1 page) |
2 March 2009 | Appointment terminated director nigel roddis (1 page) |
28 November 2008 | Appointment terminated director paul lyristis (1 page) |
28 November 2008 | Appointment terminated director paul lyristis (1 page) |
17 October 2008 | Director appointed dr peter emerson (2 pages) |
17 October 2008 | Director appointed dr peter emerson (2 pages) |
17 October 2008 | Secretary appointed cr secretaries LIMITED (2 pages) |
17 October 2008 | Secretary appointed cr secretaries LIMITED (2 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 September 2008 | Appointment terminate, director and secretary roger barlow logged form (1 page) |
2 September 2008 | Appointment terminate, director and secretary roger barlow logged form (1 page) |
2 July 2008 | Director appointed nigel mark roddis (3 pages) |
2 July 2008 | Director appointed nigel mark roddis (3 pages) |
9 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
29 May 2008 | Director appointed mark miles (3 pages) |
29 May 2008 | Director appointed mark miles (3 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
10 July 2007 | Return made up to 21/05/07; full list of members (7 pages) |
10 July 2007 | Return made up to 21/05/07; full list of members (7 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
21 December 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
21 December 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
21 December 2006 | Secretary resigned;director resigned (1 page) |
21 December 2006 | Secretary resigned;director resigned (1 page) |
11 December 2006 | New secretary appointed;new director appointed (2 pages) |
11 December 2006 | New secretary appointed;new director appointed (2 pages) |
21 November 2006 | Secretary resigned;director resigned (1 page) |
21 November 2006 | New secretary appointed;new director appointed (5 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: belmont house shrewsbury business park shrewsbury shropshire SY2 6LG (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | New director appointed (4 pages) |
21 November 2006 | New director appointed (4 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: belmont house shrewsbury business park shrewsbury shropshire SY2 6LG (1 page) |
21 November 2006 | New director appointed (3 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | New director appointed (3 pages) |
21 November 2006 | New secretary appointed;new director appointed (5 pages) |
21 November 2006 | Secretary resigned;director resigned (1 page) |
8 September 2006 | Resolutions
|
8 September 2006 | Resolutions
|
8 September 2006 | Accounts for a small company made up to 30 June 2006 (5 pages) |
8 September 2006 | Accounts for a small company made up to 30 June 2006 (5 pages) |
13 July 2006 | Return made up to 21/05/06; full list of members (3 pages) |
13 July 2006 | Return made up to 21/05/06; full list of members (3 pages) |
5 May 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
5 May 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
25 June 2005 | Return made up to 21/05/05; full list of members (3 pages) |
25 June 2005 | Return made up to 21/05/05; full list of members (3 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
9 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
5 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
5 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: 15 belmont shrewsbury shropshire SY1 1TE (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: 15 belmont shrewsbury shropshire SY1 1TE (1 page) |
5 February 2004 | Auditor's resignation (1 page) |
5 February 2004 | Auditor's resignation (1 page) |
1 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
1 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
3 July 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
3 July 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
18 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
18 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: 1 westminster way oxford oxfordshire OX2 0PZ (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 1 westminster way oxford oxfordshire OX2 0PZ (1 page) |
21 January 2002 | Auditor's resignation (1 page) |
21 January 2002 | Auditor's resignation (1 page) |
6 December 2001 | Return made up to 21/05/01; full list of members (6 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | Return made up to 21/05/01; full list of members (6 pages) |
23 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
23 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
27 September 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
27 September 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
28 July 2000 | Return made up to 21/05/00; full list of members
|
28 July 2000 | Return made up to 21/05/00; full list of members
|
23 August 1999 | Company name changed othery LIMITED\certificate issued on 24/08/99 (2 pages) |
23 August 1999 | Company name changed othery LIMITED\certificate issued on 24/08/99 (2 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: 22 melton street london NW1 2BW (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: 22 melton street london NW1 2BW (1 page) |
21 May 1999 | Incorporation (23 pages) |
21 May 1999 | Incorporation (23 pages) |