Kensington
London
W8 5TT
Director Name | Mr Graham Roger Brown |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2003(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 02 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Mrs Frances Louise Sallas |
---|---|
Status | Closed |
Appointed | 30 October 2009(9 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 02 November 2010) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Roger Neill Gilbert |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 8a Chaddesley Glen Canford Cliffs Poole Dorset BH13 7PF |
Director Name | Charles James Francis Sinclair |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(3 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Highbury Road Wimbledon London SW19 7PR |
Director Name | Julian Martin Staniforth |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(3 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 October 2009) |
Role | Accountant |
Correspondence Address | 31 Brambledown Road Wallington Surrey SM6 0TF |
Director Name | Michael Dane Stewart |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(3 days after company formation) |
Appointment Duration | 9 years, 12 months (resigned 31 January 2010) |
Role | Company Executive |
Correspondence Address | Tudor Cottage Beech Drive Kingswood Surrey KT20 6PS |
Secretary Name | Julian Martin Staniforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(3 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 October 2009) |
Role | Accountant |
Correspondence Address | 31 Brambledown Road Wallington Surrey SM6 0TF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £24,159,000 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2010 | Application to strike the company off the register (3 pages) |
12 July 2010 | Application to strike the company off the register (3 pages) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders Statement of capital on 2010-03-30
|
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders Statement of capital on 2010-03-30
|
26 March 2010 | Registered office address changed from 2Nd Floor Building 10 C/O Teletext Chiswick Park 566 Chiswick High Road London W4 5TS on 26 March 2010 (1 page) |
26 March 2010 | Registered office address changed from 2nd Floor Building 10 C/O Teletext Chiswick Park 566 Chiswick High Road London W4 5TS on 26 March 2010 (1 page) |
26 March 2010 | Director's details changed for Mr John Peter Williams on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr John Peter Williams on 26 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr John Peter Williams on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr John Peter Williams on 16 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Graham Brown on 24 February 2010 (2 pages) |
2 March 2010 | Full accounts made up to 30 September 2009 (12 pages) |
2 March 2010 | Director's details changed for Graham Brown on 24 February 2010 (2 pages) |
2 March 2010 | Full accounts made up to 30 September 2009 (12 pages) |
18 February 2010 | Secretary's details changed for Mrs Frances Louise Sallas on 18 February 2010 (1 page) |
18 February 2010 | Secretary's details changed for Mrs Frances Louise Sallas on 18 February 2010 (1 page) |
11 February 2010 | Termination of appointment of Michael Stewart as a director (1 page) |
11 February 2010 | Termination of appointment of Michael Stewart as a director (1 page) |
2 November 2009 | Appointment of Mrs Frances Louise Sallas as a secretary (2 pages) |
2 November 2009 | Appointment of Mrs Frances Louise Sallas as a secretary (2 pages) |
30 October 2009 | Termination of appointment of Julian Staniforth as a director (1 page) |
30 October 2009 | Termination of appointment of Julian Staniforth as a director (1 page) |
30 October 2009 | Termination of appointment of Julian Staniforth as a secretary (1 page) |
30 October 2009 | Termination of appointment of Julian Staniforth as a secretary (1 page) |
12 March 2009 | Full accounts made up to 30 September 2008 (14 pages) |
12 March 2009 | Full accounts made up to 30 September 2008 (14 pages) |
5 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
3 October 2008 | Appointment Terminated Director charles sinclair (1 page) |
3 October 2008 | Appointment terminated director charles sinclair (1 page) |
5 March 2008 | Location of debenture register (1 page) |
5 March 2008 | Location of register of members (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from third floor building 10 c/o teletext chiswick park 566 chiswick high road london W4 5TS (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from third floor building 10 c/o teletext chiswick park 566 chiswick high road london W4 5TS (1 page) |
5 March 2008 | Return made up to 04/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 04/02/08; full list of members (4 pages) |
5 March 2008 | Location of debenture register (1 page) |
5 March 2008 | Location of register of members (1 page) |
14 February 2008 | Full accounts made up to 30 September 2007 (13 pages) |
14 February 2008 | Full accounts made up to 30 September 2007 (13 pages) |
11 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
11 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
6 March 2007 | Return made up to 04/02/07; full list of members (3 pages) |
6 March 2007 | Return made up to 04/02/07; full list of members (3 pages) |
15 September 2006 | Director's particulars changed (1 page) |
15 September 2006 | Director's particulars changed (1 page) |
3 March 2006 | Return made up to 04/02/06; full list of members (3 pages) |
3 March 2006 | Return made up to 04/02/06; full list of members (3 pages) |
9 December 2005 | Full accounts made up to 30 September 2005 (14 pages) |
9 December 2005 | Full accounts made up to 30 September 2005 (14 pages) |
3 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
3 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
8 March 2005 | Return made up to 04/02/05; full list of members
|
8 March 2005 | Return made up to 04/02/05; full list of members (3 pages) |
16 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
16 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
9 March 2004 | Return made up to 04/02/04; full list of members (9 pages) |
9 March 2004 | Return made up to 04/02/04; full list of members (9 pages) |
29 November 2003 | New director appointed (3 pages) |
29 November 2003 | New director appointed (3 pages) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | New director appointed (2 pages) |
22 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
22 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
20 February 2003 | Return made up to 04/02/03; full list of members (8 pages) |
20 February 2003 | Return made up to 04/02/03; full list of members
|
15 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
15 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
13 March 2002 | Return made up to 04/02/02; full list of members (7 pages) |
13 March 2002 | Return made up to 04/02/02; full list of members
|
12 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2001 | Auditor's resignation (7 pages) |
23 August 2001 | Full accounts made up to 30 September 2000 (11 pages) |
23 August 2001 | Full accounts made up to 30 September 2000 (11 pages) |
23 August 2001 | Auditor's resignation (7 pages) |
5 April 2001 | Return made up to 04/02/01; full list of members
|
5 April 2001 | Return made up to 04/02/01; full list of members (7 pages) |
25 April 2000 | Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page) |
25 April 2000 | £ nc 1000/50000000 18/04/00 (1 page) |
25 April 2000 | Ad 18/04/00--------- £ si 19999999@1=19999999 £ ic 1/20000000 (2 pages) |
25 April 2000 | Resolutions
|
25 April 2000 | Resolutions
|
25 April 2000 | £ nc 1000/50000000 18/04/00 (1 page) |
25 April 2000 | Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page) |
25 April 2000 | Ad 18/04/00--------- £ si 19999999@1=19999999 £ ic 1/20000000 (2 pages) |
9 March 2000 | Memorandum and Articles of Association (9 pages) |
9 March 2000 | Memorandum and Articles of Association (9 pages) |
4 March 2000 | Company name changed chainorder LIMITED\certificate issued on 06/03/00 (2 pages) |
4 March 2000 | Company name changed chainorder LIMITED\certificate issued on 06/03/00 (2 pages) |
3 March 2000 | New director appointed (4 pages) |
3 March 2000 | New director appointed (3 pages) |
3 March 2000 | New director appointed (3 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
3 March 2000 | Registered office changed on 03/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
3 March 2000 | New secretary appointed;new director appointed (3 pages) |
3 March 2000 | New director appointed (3 pages) |
3 March 2000 | New director appointed (3 pages) |
3 March 2000 | New secretary appointed;new director appointed (3 pages) |
3 March 2000 | New director appointed (4 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Incorporation (13 pages) |
4 February 2000 | Incorporation (13 pages) |