Surbiton
Surrey
KT6 5BH
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 September 2007(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 03 February 2011) |
Correspondence Address | 5 Laurence Pountney Hill London EC4R 0HH |
Director Name | Prudential Property Investment Managers Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 April 2009(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 03 February 2011) |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | David Anthony Venus |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Secretary Name | Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Deramore Ham Lane Elstead Godalming Surrey GU8 6HG |
Director Name | Mr Colin John Atkinson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney Lewes Road East Grinstead West Sussex RH19 3UQ |
Director Name | Michael John Newman |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Southover Springfield Lane Colgate West Sussex RH12 4TA |
Director Name | Mrs Susan Anne Newman |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 September 2007) |
Role | Company Director |
Correspondence Address | Southover Springfield Lane Colgate West Sussex RH12 4TA |
Secretary Name | Karina Susan Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(4 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | Mount House Farm Snow Hill Crawley Down Sussex RH10 3EF |
Secretary Name | Mr Christopher Conway Shipley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 September 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Meadow Gate Ashtead Surrey KT21 1DG |
Secretary Name | Caroline June Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 September 2007) |
Role | Company Director |
Correspondence Address | The Spinney Lewes Road East Grinstead West Sussex RH19 3UQ |
Director Name | Michael John Newman |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(4 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 18 September 2007) |
Role | Care Homes |
Correspondence Address | Southover Springfield Lane Colgate West Sussex RH12 4TA |
Director Name | Richard Antony O'Boyle |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(7 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 April 2008) |
Role | Associate Director Investment |
Correspondence Address | 1 New Cottages Village Road, Coleshill Amersham Buckinghamshire HP7 0LR |
Director Name | Ian Sullivan |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 April 2009) |
Role | Director Of Investment |
Correspondence Address | 1a Longacres St Alabans Hertfordshire Al4 0d |
Registered Address | Laurence Pountney Hill London EC4R 0HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,727,737 |
Gross Profit | £2,715,960 |
Net Worth | £3,603,817 |
Cash | £1,497 |
Current Liabilities | £1,188,922 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
3 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 November 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 May 2010 | Liquidators' statement of receipts and payments to 26 April 2010 (5 pages) |
28 May 2010 | Liquidators statement of receipts and payments to 26 April 2010 (5 pages) |
15 May 2009 | Director appointed prudential property investment managers LIMITED (3 pages) |
15 May 2009 | Director appointed prudential property investment managers LIMITED (3 pages) |
9 May 2009 | Resolutions
|
9 May 2009 | Appointment of a voluntary liquidator (1 page) |
9 May 2009 | Resolutions
|
9 May 2009 | Appointment of a voluntary liquidator (1 page) |
7 May 2009 | Director appointed georgina hunter (2 pages) |
7 May 2009 | Appointment Terminated Director ian sullivan (1 page) |
7 May 2009 | Appointment terminated director ian sullivan (1 page) |
7 May 2009 | Director appointed georgina hunter (2 pages) |
6 May 2009 | Amended full accounts made up to 31 March 2007 (21 pages) |
6 May 2009 | Amended full accounts made up to 31 March 2007 (21 pages) |
5 May 2009 | Declaration of solvency (3 pages) |
5 May 2009 | Declaration of solvency (3 pages) |
29 April 2009 | Nc inc already adjusted 22/04/09 (1 page) |
29 April 2009 | Ad 22/04/09 gbp si 6416000@1=6416000 gbp ic 100800/6516800 (2 pages) |
29 April 2009 | Director's change of particulars / ian sullivan / 22/04/2009 (1 page) |
29 April 2009 | Conso (1 page) |
29 April 2009 | Ad 22/04/09\gbp si 6416000@1=6416000\gbp ic 100800/6516800\ (2 pages) |
29 April 2009 | Director's Change of Particulars / ian sullivan / 22/04/2009 / HouseName/Number was: , now: 1A; Street was: 109B winchester street, now: longacres; Post Town was: london, now: st alabans; Region was: , now: hertfordshire; Post Code was: SW1V 4NX, now: AL4 0D (1 page) |
29 April 2009 | Resolutions
|
29 April 2009 | Nc inc already adjusted 22/04/09 (1 page) |
29 April 2009 | Resolutions
|
29 April 2009 | Resolutions
|
29 April 2009 | Conso (1 page) |
29 April 2009 | Resolutions
|
27 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
27 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
19 November 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
19 November 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
7 May 2008 | Appointment terminated director richard o'boyle (1 page) |
7 May 2008 | Appointment Terminated Director richard o'boyle (1 page) |
12 February 2008 | Return made up to 05/11/07; full list of members (6 pages) |
18 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
18 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: fao m&g management services LTD laurence pountney hill london EC4R 0HH (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: fao m&g management services LTD laurence pountney hill london EC4R 0HH (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 1 cantelupe mews cantelupe road east grinstead west sussex RH19 3BG (1 page) |
10 October 2007 | New secretary appointed (2 pages) |
10 October 2007 | New secretary appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
26 September 2007 | Company name changed avalon care homes LIMITED\certificate issued on 26/09/07 (2 pages) |
26 September 2007 | Company name changed avalon care homes LIMITED\certificate issued on 26/09/07 (2 pages) |
24 September 2007 | Resolutions
|
24 September 2007 | Resolutions
|
14 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2007 | Resolutions
|
9 July 2007 | Resolutions
|
12 June 2007 | Full accounts made up to 31 March 2007 (20 pages) |
12 June 2007 | Full accounts made up to 31 March 2007 (20 pages) |
29 November 2006 | Return made up to 05/11/06; full list of members
|
29 November 2006 | Return made up to 05/11/06; full list of members (12 pages) |
27 June 2006 | Full accounts made up to 31 March 2006 (19 pages) |
27 June 2006 | Full accounts made up to 31 March 2006 (19 pages) |
13 December 2005 | Return made up to 05/11/05; full list of members (9 pages) |
13 December 2005 | Return made up to 05/11/05; full list of members
|
6 July 2005 | Resolutions
|
6 July 2005 | Resolutions
|
29 June 2005 | Full accounts made up to 31 March 2005 (17 pages) |
29 June 2005 | Full accounts made up to 31 March 2005 (17 pages) |
22 November 2004 | Return made up to 05/11/04; full list of members
|
22 November 2004 | Return made up to 05/11/04; full list of members (22 pages) |
6 October 2004 | Full accounts made up to 31 March 2004 (21 pages) |
6 October 2004 | Full accounts made up to 31 March 2004 (21 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
7 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
7 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
12 December 2003 | Return made up to 12/11/03; full list of members (15 pages) |
12 December 2003 | Return made up to 12/11/03; full list of members (15 pages) |
20 November 2003 | Ad 07/04/03--------- £ si 100000@1=100000 £ ic 800/100800 (2 pages) |
20 November 2003 | Resolutions
|
20 November 2003 | Ad 07/04/03--------- £ si 100000@1=100000 £ ic 800/100800 (2 pages) |
20 November 2003 | Resolutions
|
23 October 2003 | Registered office changed on 23/10/03 from: 2 kings court harwood road horsham west sussex RH13 5UR (1 page) |
23 October 2003 | Registered office changed on 23/10/03 from: 2 kings court harwood road horsham west sussex RH13 5UR (1 page) |
13 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
6 December 2002 | Return made up to 12/11/02; full list of members (13 pages) |
6 December 2002 | Return made up to 12/11/02; full list of members
|
16 April 2002 | Particulars of mortgage/charge (5 pages) |
16 April 2002 | Particulars of mortgage/charge (5 pages) |
3 December 2001 | Full accounts made up to 31 March 2001 (18 pages) |
3 December 2001 | Full accounts made up to 31 March 2001 (18 pages) |
8 November 2001 | Return made up to 12/11/01; full list of members (12 pages) |
8 November 2001 | Return made up to 12/11/01; full list of members (12 pages) |
27 November 2000 | Return made up to 12/11/00; full list of members (10 pages) |
27 November 2000 | Return made up to 12/11/00; full list of members (10 pages) |
29 August 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
29 August 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | £ nc 1000/1700 20/03/00 (1 page) |
3 May 2000 | Resolutions
|
19 April 2000 | S-div 20/03/00 (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Ad 20/03/00--------- £ si [email protected]=99 £ si 700@1=700 £ ic 1/800 (4 pages) |
19 April 2000 | New director appointed (2 pages) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Particulars of mortgage/charge (4 pages) |
7 April 2000 | Particulars of mortgage/charge (4 pages) |
7 April 2000 | Particulars of mortgage/charge (4 pages) |
7 April 2000 | Particulars of mortgage/charge (4 pages) |
7 April 2000 | Particulars of mortgage/charge (4 pages) |
7 April 2000 | Particulars of mortgage/charge (5 pages) |
7 April 2000 | Particulars of mortgage/charge (5 pages) |
7 April 2000 | Particulars of mortgage/charge (4 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: 42-46 high street esher surrey KT10 9QY (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Resolutions
|
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | Resolutions
|
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
21 March 2000 | Company name changed freshname no.267 LIMITED\certificate issued on 22/03/00 (2 pages) |
21 March 2000 | Company name changed freshname no.267 LIMITED\certificate issued on 22/03/00 (2 pages) |
12 November 1999 | Incorporation (19 pages) |