Coombe End
Kingston Upon Thames
Surrey
KT2 7DQ
Director Name | Mr Raymond Robert Hearder |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 11 months (closed 21 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Prebend Gardens Chiswick London W6 0XT |
Secretary Name | Mr Raymond Robert Hearder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 11 months (closed 21 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Prebend Gardens Chiswick London W6 0XT |
Secretary Name | Mr Paul Henricus Alphons Custers |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 08 August 2001(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 21 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinewood Coombe End Kingston Upon Thames Surrey KT2 7DQ |
Director Name | Richard Despard |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 May 2001) |
Role | Financier |
Correspondence Address | Flat 15 3 Harrington Gardens London SW7 4JJ |
Director Name | Jonathan Paul Allen |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 May 2001) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Trentham Lodge Flat 4 5 Riverdale Road Twickenham Middlesex TW1 2BT |
Director Name | Mr Nicholas David De Rothschild |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Exbury House Inchmery Lane Exbury Southampton Hampshire SO45 1AE |
Director Name | Simon Rothwell |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 May 2001) |
Role | Marketing Director |
Correspondence Address | 128 Hartham Road Isleworth Middlesex TW7 5ET |
Secretary Name | Mr Nicholas David De Rothschild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Exbury House Inchmery Lane Exbury Southampton Hampshire SO45 1AE |
Director Name | Clifford Samuel Perkins |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 September 2003) |
Role | Company Director |
Correspondence Address | White Lodge 8 Beechwood Drive Marlow Buckinghamshire SL7 2DJ |
Director Name | David Allan Feldt |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 2003(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 August 2004) |
Role | Computer Scientist |
Correspondence Address | 3105 Sunnywood Ann Arbor Michigan United States |
Director Name | Hon Alexander Gordon Catto |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Mount Street London Sw1k 25n |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 57 Prebend Gardens Chiswick London W6 0XT |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£56,087 |
Cash | £4,154 |
Current Liabilities | £60,242 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | Termination of appointment of Nicholas De Rothschild as a director (1 page) |
27 April 2010 | Termination of appointment of Nicholas De Rothschild as a director (1 page) |
27 April 2010 | Termination of appointment of Alexander Catto as a director (1 page) |
27 April 2010 | Termination of appointment of Alexander Catto as a director (1 page) |
16 December 2009 | Director's details changed for Mr Raymond Robert Hearder on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Paul Henricus Alphons Custers on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Nicholas David De Rothschild on 1 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-12-16
|
16 December 2009 | Director's details changed for Paul Henricus Alphons Custers on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Raymond Robert Hearder on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Paul Henricus Alphons Custers on 1 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-12-16
|
16 December 2009 | Director's details changed for Mr Nicholas David De Rothschild on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for The Hon Alexander Gordon Catto on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for The Hon Alexander Gordon Catto on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Nicholas David De Rothschild on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Raymond Robert Hearder on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for The Hon Alexander Gordon Catto on 1 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-12-16
|
13 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
13 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
13 October 2008 | Return made up to 01/10/08; full list of members (15 pages) |
13 October 2008 | Return made up to 01/10/08; full list of members (15 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
10 December 2007 | Return made up to 01/10/07; full list of members (10 pages) |
10 December 2007 | Return made up to 01/10/07; full list of members (10 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
17 January 2007 | Ad 03/01/06--------- £ si [email protected] (2 pages) |
17 January 2007 | Ad 03/01/06--------- £ si [email protected] (2 pages) |
23 November 2006 | Return made up to 01/10/06; full list of members (9 pages) |
23 November 2006 | Return made up to 01/10/06; full list of members (9 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 January 2006 | £ nc 210000/250000 12/07/05 (1 page) |
4 January 2006 | £ nc 210000/250000 12/07/05 (1 page) |
4 January 2006 | Ad 12/07/05--------- £ si 39987@1=39987 (1 page) |
4 January 2006 | Ad 12/07/05--------- £ si [email protected]=240 (2 pages) |
4 January 2006 | Return made up to 01/10/05; full list of members (9 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Ad 12/07/05--------- £ si 39987@1=39987 (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Ad 12/07/05--------- £ si [email protected]=240 (2 pages) |
4 January 2006 | Return made up to 01/10/05; full list of members (9 pages) |
26 May 2005 | Return made up to 01/10/04; full list of members
|
26 May 2005 | Return made up to 01/10/04; full list of members (9 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
19 April 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
19 April 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 April 2004 | Ad 27/02/03--------- £ si [email protected] (2 pages) |
16 April 2004 | Ad 27/02/03--------- £ si [email protected] (2 pages) |
7 April 2004 | Return made up to 01/10/03; full list of members (13 pages) |
7 April 2004 | Return made up to 01/10/03; full list of members (13 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (1 page) |
13 October 2003 | New director appointed (1 page) |
13 October 2003 | New director appointed (2 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
21 October 2002 | Return made up to 01/10/02; full list of members (10 pages) |
21 October 2002 | Return made up to 01/10/02; full list of members (10 pages) |
22 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
4 October 2001 | Return made up to 01/10/01; full list of members (11 pages) |
4 October 2001 | Return made up to 01/10/01; full list of members
|
3 October 2001 | Ad 31/08/01--------- £ si [email protected]=22 £ ic 200249/200271 (2 pages) |
3 October 2001 | Ad 31/08/01--------- £ si [email protected]=22 £ ic 200249/200271 (2 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: exbury estate office exbury southampton hampshire SO45 1AZ (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: exbury estate office exbury southampton hampshire SO45 1AZ (1 page) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | Ad 23/07/01-08/08/01 £ si [email protected]=39 £ ic 200210/200249 (2 pages) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | Ad 23/07/01-08/08/01 £ si [email protected]=39 £ ic 200210/200249 (2 pages) |
3 August 2001 | Nc inc already adjusted 20/01/01 (2 pages) |
3 August 2001 | Resolutions
|
3 August 2001 | Nc inc already adjusted 31/05/01 (1 page) |
3 August 2001 | Nc inc already adjusted 31/05/01 (1 page) |
3 August 2001 | Resolutions
|
3 August 2001 | Memorandum and Articles of Association (42 pages) |
3 August 2001 | Resolutions
|
3 August 2001 | Resolutions
|
3 August 2001 | Nc inc already adjusted 20/01/01 (2 pages) |
3 August 2001 | Memorandum and Articles of Association (42 pages) |
1 August 2001 | Director's particulars changed (1 page) |
1 August 2001 | Director's particulars changed (1 page) |
1 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2001 | Ad 26/06/01--------- £ si [email protected]=41 £ ic 200169/200210 (2 pages) |
23 July 2001 | Resolutions
|
23 July 2001 | £ nc 170400/207994 20/02/01 (1 page) |
23 July 2001 | Ad 31/05/01--------- £ si [email protected]=26 £ ic 200143/200169 (2 pages) |
23 July 2001 | £ nc 170400/207994 20/02/01 (1 page) |
23 July 2001 | Ad 26/06/01--------- £ si [email protected]=41 £ ic 200169/200210 (2 pages) |
23 July 2001 | Resolutions
|
23 July 2001 | Ad 03/05/01--------- £ si [email protected]=93 £ si 37500@1=37500 £ ic 162550/200143 (4 pages) |
23 July 2001 | Resolutions
|
23 July 2001 | Ad 31/05/01--------- £ si [email protected]=26 £ ic 200143/200169 (2 pages) |
23 July 2001 | £ nc 207994/210000 31/05/01 (1 page) |
23 July 2001 | Ad 03/05/01--------- £ si [email protected]=93 £ si 37500@1=37500 £ ic 162550/200143 (4 pages) |
23 July 2001 | £ nc 207994/210000 31/05/01 (1 page) |
23 July 2001 | Resolutions
|
5 July 2001 | Ad 31/05/01--------- £ si [email protected]=26 £ ic 162524/162550 (2 pages) |
5 July 2001 | Ad 31/05/01--------- £ si [email protected]=26 £ ic 162524/162550 (2 pages) |
5 June 2001 | New director appointed (3 pages) |
5 June 2001 | New director appointed (3 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
27 October 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
27 October 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
20 October 2000 | Return made up to 01/10/00; full list of members
|
20 October 2000 | Return made up to 01/10/00; full list of members (10 pages) |
16 December 1999 | Ad 19/11/99--------- £ si 162124@1=162124 £ ic 400/162524 (2 pages) |
16 December 1999 | Ad 19/11/99--------- £ si 162124@1=162124 £ ic 400/162524 (2 pages) |
29 October 1999 | S-div 26/10/99 (1 page) |
29 October 1999 | Ad 26/10/99--------- £ si [email protected]=399 £ ic 1/400 (4 pages) |
29 October 1999 | New secretary appointed;new director appointed (2 pages) |
29 October 1999 | New secretary appointed;new director appointed (2 pages) |
29 October 1999 | Nc inc already adjusted 26/10/99 (1 page) |
29 October 1999 | S-div 26/10/99 (1 page) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Nc inc already adjusted 26/10/99 (1 page) |
29 October 1999 | Resolutions
|
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Resolutions
|
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Ad 26/10/99--------- £ si [email protected]=399 £ ic 1/400 (4 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 October 1999 | New secretary appointed;new director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | New secretary appointed;new director appointed (2 pages) |
1 October 1999 | Incorporation (13 pages) |
1 October 1999 | Incorporation (13 pages) |