Stanmore
Middlesex
HA7 3PJ
Director Name | Mr Andrew John Dalton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2007(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 12 May 2009) |
Role | Business Adviser |
Correspondence Address | 3 Grove Mill Court Ilkley Road Otley Yorkshire LS21 3PE |
Secretary Name | Kathleen Annette Crossan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2007(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 12 May 2009) |
Role | Legal P A |
Correspondence Address | 10 Wilshaw House Deptford Church Street, Deptford London SE8 4SF |
Director Name | Daniel John O'Sullivan |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2003) |
Role | Chartered Accountant |
Correspondence Address | Two Hoots Yester Park Chislehurst Kent BR7 5DG |
Director Name | James Gavin Struthers |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 2004) |
Role | Chartered Accountant |
Correspondence Address | The Quakers West Flexford Lane Wanborough Guildford Surrey GU3 2JW |
Secretary Name | Daniel John O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2003) |
Role | Chartered Accountant |
Correspondence Address | Two Hoots Yester Park Chislehurst Kent BR7 5DG |
Director Name | David George Carpenter |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2005) |
Role | Chartered Surveyor |
Correspondence Address | 3 Kings Road House 2 Kings Road Windsor Berkshire SL4 2AG |
Director Name | William Paul Rann |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2006) |
Role | Chartered Surveyor |
Correspondence Address | 45 Dove Park Chorleywood Rickmansworth Hertfordshire WD3 5NY |
Secretary Name | Jonathan David Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Blackbrook Lane Bickley Kent BR2 8AU |
Secretary Name | Mr Philip Alan Calvert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tremoren St Kew Bodmin Cornwall PL30 3HA |
Director Name | Nicholas George Norman Wagstaff |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(6 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 August 2006) |
Role | Chartered Surveyor Estates Man |
Country of Residence | England |
Correspondence Address | 34 Garth Road Sevenoaks Kent TN13 1RU |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1999(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1999(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Registered Address | 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £602,000 |
Gross Profit | £582,000 |
Net Worth | £5,489,000 |
Current Liabilities | £255,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 June |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2008 | Application for striking-off (2 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from 20 upper ground london SE1 9PF (1 page) |
11 November 2008 | Return made up to 10/11/08; full list of members (3 pages) |
24 July 2008 | Accounting reference date shortened from 29/06/2008 to 28/06/2008 (1 page) |
25 April 2008 | Accounting reference date shortened from 30/06/2007 to 29/06/2007 (1 page) |
13 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
20 June 2007 | New director appointed (1 page) |
20 June 2007 | New secretary appointed (1 page) |
18 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Full accounts made up to 31 December 2005 (15 pages) |
14 November 2006 | Return made up to 10/11/06; full list of members (2 pages) |
18 August 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | New director appointed (1 page) |
17 January 2006 | Memorandum and Articles of Association (10 pages) |
13 January 2006 | Company name changed newhaven marina LIMITED\certificate issued on 13/01/06 (2 pages) |
11 January 2006 | New director appointed (1 page) |
5 January 2006 | Director resigned (1 page) |
7 December 2005 | Return made up to 10/11/05; full list of members (2 pages) |
16 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | New secretary appointed (1 page) |
29 November 2004 | Return made up to 10/11/04; full list of members (7 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
6 July 2004 | Director resigned (1 page) |
30 December 2003 | Return made up to 10/11/03; full list of members (7 pages) |
14 November 2003 | Particulars of mortgage/charge (7 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
11 June 2003 | Resolutions
|
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Secretary resigned;director resigned (1 page) |
13 December 2002 | Return made up to 10/11/02; full list of members (8 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 October 2002 | Director's particulars changed (1 page) |
23 November 2001 | Return made up to 10/11/01; full list of members (7 pages) |
13 August 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
13 December 2000 | Return made up to 10/11/00; full list of members (6 pages) |
30 December 1999 | Registered office changed on 30/12/99 from: beaufort house 10TH floor 15 saint botolph street london EC3A 7EE (1 page) |
17 December 1999 | Secretary resigned (1 page) |
17 December 1999 | Resolutions
|
17 December 1999 | Resolutions
|
17 December 1999 | Director resigned (1 page) |
13 December 1999 | New secretary appointed;new director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
24 November 1999 | Company name changed rbco 308 LIMITED\certificate issued on 24/11/99 (2 pages) |