Kingston Upon Thames
Surrey
KT2 6LU
Director Name | Mr Kevin William Crighton |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2005(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 07 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cleveland Drive Laleham Middlesex TW18 2SW |
Secretary Name | Mr Kevin William Crighton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2006(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 07 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cleveland Drive Laleham Middlesex TW18 2SW |
Director Name | Mr John Richard Trustram Eve |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(2 weeks after company formation) |
Appointment Duration | 7 years (resigned 12 February 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Astra Court Hythe Southampton Hampshire SO45 6DZ |
Secretary Name | Tony Warren Edelstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 April 2003) |
Role | Company Director |
Correspondence Address | 74 Longland Drive Totteridge London N20 8HL |
Director Name | Jonathan Digby-Rogers |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Gipsy Hill London SE19 1NL |
Director Name | Tony Warren Edelstein |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 April 2003) |
Role | Company Director |
Correspondence Address | 74 Longland Drive Totteridge London N20 8HL |
Director Name | Mr Anthony Laurence King-Cline |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(5 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 26 July 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Folkington Corner London N12 7BH |
Director Name | Anthony Norris |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 February 2007) |
Role | Chartered Accountant |
Correspondence Address | 218 Seal Road Sevenoaks Kent TN14 5AD |
Director Name | Mr Nicholas John Price |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(5 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 26 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches 40 Norwich Road Strumpshaw Norwich Norfolk NR13 4AG |
Secretary Name | Alan Melvyn Magnus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 October 2004) |
Role | Company Director |
Correspondence Address | Autumn Leaves Latimer Road Monken Hadley Barnet Hertfordshire EN5 5NU |
Secretary Name | Mr Anthony Nicholas John Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(4 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 23 October 2006) |
Role | Company Director |
Correspondence Address | 10 Dukes Orchard Bexley Kent DA5 2DU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | curopropertyfunds.com |
---|---|
Telephone | 020 83340290 |
Telephone region | London |
Registered Address | 4th Floor 18-20 Hill Rise Richmond Surrey TW10 6UA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £565,039 |
Cash | £290,318 |
Current Liabilities | £103,587 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 June 2010 | Voluntary strike-off action has been suspended (1 page) |
15 June 2010 | Voluntary strike-off action has been suspended (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2010 | Application to strike the company off the register (2 pages) |
14 May 2010 | Application to strike the company off the register (2 pages) |
5 February 2010 | Annual return made up to 21 January 2010 Statement of capital on 2010-02-05
|
5 February 2010 | Annual return made up to 21 January 2010 Statement of capital on 2010-02-05
|
10 October 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
28 January 2009 | Return made up to 21/01/09; full list of members (5 pages) |
28 January 2009 | Return made up to 21/01/09; full list of members (5 pages) |
25 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 October 2007 | Accounting reference date extended from 31/01/07 to 31/05/07 (1 page) |
12 October 2007 | Accounting reference date extended from 31/01/07 to 31/05/07 (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: 1 northumberland avenue, trafalgar square, london, WC2N 5BW (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: 1 northumberland avenue, trafalgar square, london, WC2N 5BW (1 page) |
18 April 2007 | Particulars of mortgage/charge (6 pages) |
18 April 2007 | Particulars of mortgage/charge (6 pages) |
26 February 2007 | Return made up to 21/01/07; full list of members
|
26 February 2007 | Return made up to 21/01/07; full list of members (8 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
11 November 2006 | Secretary resigned (1 page) |
11 November 2006 | New secretary appointed (3 pages) |
11 November 2006 | New secretary appointed (3 pages) |
11 November 2006 | Secretary resigned (1 page) |
28 September 2006 | Full accounts made up to 31 January 2006 (11 pages) |
28 September 2006 | Full accounts made up to 31 January 2006 (11 pages) |
9 February 2006 | Return made up to 21/01/06; full list of members (8 pages) |
9 February 2006 | Return made up to 21/01/06; full list of members (8 pages) |
20 October 2005 | Company name changed equity capital LIMITED\certificate issued on 20/10/05 (2 pages) |
20 October 2005 | Company name changed equity capital LIMITED\certificate issued on 20/10/05 (2 pages) |
28 September 2005 | Accounts made up to 31 January 2005 (4 pages) |
28 September 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
8 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Director's particulars changed (1 page) |
3 August 2005 | New director appointed (1 page) |
3 August 2005 | Ad 25/07/05--------- £ si 4000@1=4000 £ ic 1/4001 (3 pages) |
3 August 2005 | Nc inc already adjusted 25/07/05 (1 page) |
3 August 2005 | New director appointed (1 page) |
3 August 2005 | Resolutions
|
3 August 2005 | Resolutions
|
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | New director appointed (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Ad 25/07/05--------- £ si 4000@1=4000 £ ic 1/4001 (3 pages) |
3 August 2005 | New director appointed (1 page) |
3 August 2005 | Nc inc already adjusted 25/07/05 (1 page) |
1 February 2005 | Return made up to 21/01/05; full list of members (8 pages) |
1 February 2005 | Return made up to 21/01/05; full list of members (8 pages) |
8 November 2004 | Accounts made up to 31 January 2004 (4 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | New secretary appointed (2 pages) |
19 May 2004 | Return made up to 21/01/04; full list of members
|
19 May 2004 | Return made up to 21/01/04; full list of members (9 pages) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | New secretary appointed (2 pages) |
24 February 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
24 February 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
27 January 2003 | Return made up to 21/01/03; full list of members (9 pages) |
27 January 2003 | Return made up to 21/01/03; full list of members (9 pages) |
15 March 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
15 March 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
24 January 2002 | Return made up to 21/01/02; full list of members (8 pages) |
24 January 2002 | Return made up to 21/01/02; full list of members (8 pages) |
25 September 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
25 September 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
24 January 2001 | Return made up to 21/01/01; full list of members (8 pages) |
24 January 2001 | Return made up to 21/01/01; full list of members (8 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 1 northumberland avenue london WC2N 5BW (1 page) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: 21/22 grosvenor street london W1X 9FE (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
14 February 2000 | Company name changed plumdove LIMITED\certificate issued on 15/02/00 (2 pages) |
14 February 2000 | Company name changed plumdove LIMITED\certificate issued on 15/02/00 (2 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 120 east road, london, N1 6AA (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: 120 east road, london, N1 6AA (1 page) |
21 January 2000 | Incorporation (15 pages) |