Epsom
Surrey
KT17 3PP
Director Name | Mr Peter Maxwell Dudgeon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2008(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 26 January 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2005(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 26 January 2010) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | LS Retail Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 September 2008(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 26 January 2010) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Everard Nicholas Goodman |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bryanston Court London W1H 7HA |
Director Name | Mr Darren John Sharpe |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 192 Noak Hill Road Billericay Essex CM12 9UX |
Director Name | Mr Adam Hayden Cohen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baram 64 Galley Lane Arkley Hertfordshire EN5 4AL |
Secretary Name | Mr Adam Hayden Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baram 64 Galley Lane Arkley Hertfordshire EN5 4AL |
Director Name | Mr Andrew Rawlings |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 June 2005) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Woodland Cottage Church Road, Great Hallingbury Bishops Stortford Hertfordshire CM22 7TS |
Director Name | Mr Richard John Akers |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 June 2005(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 September 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Down Hill Road Haslemere Surrey GU27 2NH |
Director Name | Mr Christopher Marshall Gill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 September 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Church Street Epsom Surrey KT17 4QA |
Director Name | Martin Reay Wood |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 September 2008) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Scatterdells Lane Chipperfield Kings Langley Hertfordshire WD4 9EZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 5 Strand London WC2N 5AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at 1 | Tops Shop Estates Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
28 September 2009 | Application for striking-off (1 page) |
28 September 2009 | Application for striking-off (1 page) |
23 October 2008 | Return made up to 26/09/08; full list of members (6 pages) |
23 October 2008 | Return made up to 26/09/08; full list of members (6 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
9 October 2008 | Appointment Terminated Director richard akers (1 page) |
9 October 2008 | Director appointed ls retail director LIMITED (2 pages) |
9 October 2008 | Director appointed ls retail director LIMITED (2 pages) |
9 October 2008 | Appointment terminated director martin wood (1 page) |
9 October 2008 | Appointment Terminated Director christopher gill (1 page) |
9 October 2008 | Appointment terminated director richard akers (1 page) |
9 October 2008 | Director appointed peter maxwell dudgeon (2 pages) |
9 October 2008 | Appointment terminated director christopher gill (1 page) |
9 October 2008 | Appointment Terminated Director martin wood (1 page) |
9 October 2008 | Director appointed peter maxwell dudgeon (2 pages) |
16 June 2008 | Full accounts made up to 31 March 2008 (9 pages) |
16 June 2008 | Full accounts made up to 31 March 2008 (9 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (8 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (8 pages) |
3 October 2007 | Return made up to 26/09/07; full list of members (6 pages) |
3 October 2007 | Return made up to 26/09/07; full list of members (6 pages) |
17 April 2007 | Full accounts made up to 31 March 2006 (12 pages) |
17 April 2007 | Full accounts made up to 31 March 2006 (12 pages) |
23 October 2006 | Return made up to 26/09/06; full list of members (6 pages) |
23 October 2006 | Return made up to 26/09/06; full list of members (6 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
18 October 2005 | Return made up to 26/09/05; full list of members (6 pages) |
18 October 2005 | Return made up to 26/09/05; full list of members (6 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: 77 south audley street london W1K 1EE (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 77 south audley street london W1K 1EE (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (14 pages) |
30 June 2005 | New director appointed (3 pages) |
30 June 2005 | New director appointed (14 pages) |
30 June 2005 | New director appointed (3 pages) |
30 June 2005 | New director appointed (3 pages) |
30 June 2005 | New director appointed (3 pages) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Secretary resigned;director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Secretary resigned;director resigned (1 page) |
28 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
28 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
7 October 2004 | Return made up to 26/09/04; full list of members (8 pages) |
7 October 2004 | Return made up to 26/09/04; full list of members (8 pages) |
9 October 2003 | Return made up to 26/09/03; full list of members (8 pages) |
9 October 2003 | Return made up to 26/09/03; full list of members (8 pages) |
8 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
8 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
10 October 2002 | Return made up to 26/09/02; full list of members (8 pages) |
10 October 2002 | Return made up to 26/09/02; full list of members (8 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
13 December 2001 | Return made up to 10/12/01; full list of members (7 pages) |
13 December 2001 | Return made up to 10/12/01; full list of members
|
16 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
16 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
11 January 2001 | Return made up to 10/12/00; full list of members
|
11 January 2001 | Return made up to 10/12/00; full list of members (7 pages) |
13 April 2000 | Particulars of mortgage/charge (7 pages) |
13 April 2000 | Particulars of mortgage/charge (7 pages) |
3 April 2000 | Particulars of mortgage/charge (13 pages) |
3 April 2000 | Particulars of mortgage/charge (13 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: 77 south audley street london W1Y 5TA (1 page) |
15 February 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
15 February 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: 77 south audley street london W1Y 5TA (1 page) |
18 January 2000 | New secretary appointed;new director appointed (4 pages) |
18 January 2000 | New director appointed (4 pages) |
18 January 2000 | Secretary resigned (2 pages) |
18 January 2000 | New director appointed (4 pages) |
18 January 2000 | New director appointed (4 pages) |
18 January 2000 | Director resigned (2 pages) |
18 January 2000 | Director resigned (2 pages) |
18 January 2000 | New director appointed (4 pages) |
18 January 2000 | New secretary appointed;new director appointed (4 pages) |
18 January 2000 | Secretary resigned (2 pages) |
13 January 2000 | Company name changed standcrest properties LIMITED\certificate issued on 13/01/00 (2 pages) |
13 January 2000 | Company name changed standcrest properties LIMITED\certificate issued on 13/01/00 (2 pages) |
6 January 2000 | Resolutions
|
6 January 2000 | Registered office changed on 06/01/00 from: 120 east road london N1 6AA (1 page) |
6 January 2000 | Registered office changed on 06/01/00 from: 120 east road london N1 6AA (1 page) |
6 January 2000 | Resolutions
|
10 December 1999 | Incorporation (16 pages) |
10 December 1999 | Incorporation (16 pages) |