8 Chase Road Park Royal
London
NW10 6QD
Director Name | Colin Charles Bingham |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2003(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 15 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Rowsley Road Eastbourne East Sussex BN20 7XS |
Secretary Name | Mr Kenneth William Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2006(7 years after company formation) |
Appointment Duration | 7 years (closed 15 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 The Chase Centre 8 Chase Road Park Royal London NW10 6QD |
Director Name | Mr Jeremy Guy Brassington |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 September 2006) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Selacourt Heathfield Close Woking Surrey GU22 7JQ |
Secretary Name | Mr Jeremy Guy Brassington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 September 2006) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Selacourt Heathfield Close Woking Surrey GU22 7JQ |
Director Name | Sir James Richard Samuel Morris |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 July 2008) |
Role | Company Director |
Correspondence Address | Breadsall Manor Breadsall Village Derby DE21 5LL |
Director Name | Mr Daniel Robert Chapchal |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Varykino 9 Ridgelands Fetcham Leatherhead Surrey KT22 9DB |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | Unit 3 The Chase Centre 8 Chase Road Park Royal London NW10 6QD |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
15.2m at £0.01 | Bulldog Partners LTD 99.92% Ordinary |
---|---|
12.9k at £0.01 | Tyne & Wear Holdings LTD 0.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,553,994 |
Cash | £141 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2013 | Application to strike the company off the register (3 pages) |
24 June 2013 | Application to strike the company off the register (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 September 2012 | Registered office address changed from 170a Oval Road Croydon Surrey CR0 6BN on 25 September 2012 (1 page) |
25 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders Statement of capital on 2012-09-25
|
25 September 2012 | Registered office address changed from 170a Oval Road Croydon Surrey CR0 6BN on 25 September 2012 (1 page) |
25 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders Statement of capital on 2012-09-25
|
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 January 2011 | Termination of appointment of Daniel Chapchal as a director (1 page) |
24 January 2011 | Termination of appointment of Daniel Chapchal as a director (1 page) |
19 November 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
1 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
15 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Director's details changed for Adrian Howard Mundy on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Adrian Howard Mundy on 14 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr Kenneth William Brooks on 14 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Mr Kenneth William Brooks on 14 October 2009 (1 page) |
15 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
10 November 2008 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
10 November 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
10 November 2008 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
10 November 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
11 September 2008 | Appointment terminated director james morris (1 page) |
11 September 2008 | Return made up to 10/09/08; full list of members (4 pages) |
11 September 2008 | Appointment Terminated Director james morris (1 page) |
11 September 2008 | Return made up to 10/09/08; full list of members (4 pages) |
15 October 2007 | New secretary appointed (2 pages) |
15 October 2007 | Return made up to 10/09/07; no change of members (8 pages) |
15 October 2007 | New secretary appointed (2 pages) |
15 October 2007 | Return made up to 10/09/07; no change of members
|
24 January 2007 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
24 January 2007 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
3 October 2006 | Secretary resigned;director resigned (1 page) |
3 October 2006 | Secretary resigned;director resigned (1 page) |
27 September 2006 | Return made up to 10/09/06; full list of members (8 pages) |
27 September 2006 | Return made up to 10/09/06; full list of members
|
12 May 2006 | Return made up to 10/09/05; full list of members (8 pages) |
12 May 2006 | Return made up to 10/09/05; full list of members (8 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 12 horsted square bellbrook industrial estate uckfield east sussex TN22 1QG (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 12 horsted square bellbrook industrial estate uckfield east sussex TN22 1QG (1 page) |
16 June 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
16 June 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
7 April 2005 | Nc inc already adjusted 07/07/04 (1 page) |
7 April 2005 | Nc inc already adjusted 07/07/04 (1 page) |
29 March 2005 | Nc inc already adjusted 18/01/05 (1 page) |
29 March 2005 | Nc inc already adjusted 18/01/05 (1 page) |
29 March 2005 | Resolutions
|
29 March 2005 | Resolutions
|
29 March 2005 | Resolutions
|
29 March 2005 | Ad 18/01/05--------- £ si [email protected]=1163 £ ic 1330/2493 (2 pages) |
29 March 2005 | Resolutions
|
29 March 2005 | Ad 18/01/05--------- £ si [email protected]=1163 £ ic 1330/2493 (2 pages) |
25 February 2005 | Ad 18/01/05--------- £ si [email protected]=186 £ ic 1144/1330 (2 pages) |
25 February 2005 | Ad 18/01/05--------- £ si [email protected]=186 £ ic 1144/1330 (2 pages) |
1 November 2004 | Ad 04/08/04--------- £ si [email protected] (2 pages) |
1 November 2004 | Ad 04/08/04--------- £ si [email protected] (2 pages) |
16 September 2004 | Return made up to 10/09/04; full list of members (8 pages) |
16 September 2004 | Return made up to 10/09/04; full list of members (8 pages) |
2 July 2004 | Ad 18/10/01--------- £ si [email protected] (2 pages) |
2 July 2004 | Particulars of mortgage/charge (7 pages) |
2 July 2004 | Ad 18/10/01--------- £ si [email protected] (2 pages) |
2 July 2004 | Particulars of mortgage/charge (7 pages) |
1 July 2004 | Particulars of mortgage/charge (7 pages) |
1 July 2004 | Particulars of mortgage/charge (7 pages) |
1 July 2004 | Particulars of mortgage/charge (7 pages) |
1 July 2004 | Particulars of mortgage/charge (7 pages) |
21 May 2004 | Ad 02/04/04--------- £ si [email protected]=8 £ ic 1135/1143 (2 pages) |
21 May 2004 | Ad 02/04/04--------- £ si [email protected]=8 £ ic 1135/1143 (2 pages) |
14 February 2004 | Group of companies' accounts made up to 30 September 2003 (17 pages) |
14 February 2004 | Group of companies' accounts made up to 30 September 2003 (17 pages) |
13 October 2003 | Return made up to 10/09/03; change of members (8 pages) |
13 October 2003 | Ad 10/07/03--------- £ si [email protected]=97 £ ic 1037/1134 (2 pages) |
13 October 2003 | Return made up to 10/09/03; change of members (8 pages) |
13 October 2003 | Ad 10/07/03--------- £ si [email protected]=97 £ ic 1037/1134 (2 pages) |
11 July 2003 | Nc inc already adjusted 22/04/03 (1 page) |
11 July 2003 | Nc inc already adjusted 22/04/03 (1 page) |
2 July 2003 | Resolutions
|
2 July 2003 | Resolutions
|
2 July 2003 | Ad 15/04/03--------- £ si [email protected]=110 £ ic 927/1037 (2 pages) |
2 July 2003 | Ad 15/04/03--------- £ si [email protected]=110 £ ic 927/1037 (2 pages) |
24 March 2003 | Accounts made up to 30 September 2002 (16 pages) |
24 March 2003 | Full accounts made up to 30 September 2002 (16 pages) |
22 March 2003 | New director appointed (3 pages) |
22 March 2003 | New director appointed (3 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Registered office changed on 30/01/03 from: albemarle house 1 albemarle street london W1S 4HA (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: albemarle house 1 albemarle street london W1S 4HA (1 page) |
30 January 2003 | New director appointed (2 pages) |
27 November 2002 | Ad 09/01/02--------- £ si [email protected] (2 pages) |
27 November 2002 | Ad 09/01/02--------- £ si [email protected] (2 pages) |
27 November 2002 | Ad 15/09/02--------- £ si [email protected]=570 £ ic 357/927 (2 pages) |
27 November 2002 | Ad 15/09/02--------- £ si [email protected]=570 £ ic 357/927 (2 pages) |
9 October 2002 | Return made up to 10/09/02; full list of members (7 pages) |
9 October 2002 | Return made up to 10/09/02; full list of members (7 pages) |
23 September 2002 | Group of companies' accounts made up to 30 September 2001 (16 pages) |
23 September 2002 | Group of companies' accounts made up to 30 September 2001 (16 pages) |
26 October 2001 | Resolutions
|
26 October 2001 | Ad 05/04/01--------- £ si [email protected] (2 pages) |
26 October 2001 | Ad 13/11/00--------- £ si [email protected] (2 pages) |
26 October 2001 | Ad 13/11/00--------- £ si [email protected] (2 pages) |
26 October 2001 | Ad 20/04/01--------- £ si [email protected] (2 pages) |
26 October 2001 | Ad 13/11/00--------- £ si [email protected] (2 pages) |
26 October 2001 | Ad 13/11/00--------- £ si [email protected] (2 pages) |
26 October 2001 | Resolutions
|
26 October 2001 | Ad 05/04/01--------- £ si [email protected] (2 pages) |
26 October 2001 | S-div 13/11/00 (1 page) |
26 October 2001 | S-div 13/11/00 (1 page) |
26 October 2001 | Ad 20/04/01--------- £ si [email protected] (2 pages) |
16 October 2001 | Return made up to 10/09/01; full list of members (7 pages) |
16 October 2001 | Return made up to 10/09/01; full list of members
|
7 June 2001 | Accounts for a small company made up to 30 September 2000 (1 page) |
7 June 2001 | Accounts for a small company made up to 30 September 2000 (1 page) |
10 January 2001 | New director appointed (3 pages) |
10 January 2001 | New director appointed (3 pages) |
1 December 2000 | Company name changed wino 1 LIMITED\certificate issued on 04/12/00 (2 pages) |
1 December 2000 | Company name changed wino 1 LIMITED\certificate issued on 04/12/00 (2 pages) |
18 October 2000 | Return made up to 10/09/00; full list of members (6 pages) |
18 October 2000 | Return made up to 10/09/00; full list of members (6 pages) |
16 November 1999 | Resolutions
|
16 November 1999 | Resolutions
|
16 November 1999 | Memorandum and Articles of Association (11 pages) |
16 November 1999 | Memorandum and Articles of Association (11 pages) |
20 October 1999 | New secretary appointed;new director appointed (3 pages) |
20 October 1999 | Secretary resigned;director resigned (1 page) |
20 October 1999 | New secretary appointed;new director appointed (3 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Secretary resigned;director resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
13 October 1999 | Company name changed broomco (1926) LIMITED\certificate issued on 14/10/99 (2 pages) |
13 October 1999 | Company name changed broomco (1926) LIMITED\certificate issued on 14/10/99 (2 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
10 September 1999 | Incorporation (17 pages) |
10 September 1999 | Incorporation (17 pages) |