Regent's Place
London
NW1 3BF
Director Name | John Martin Hepplestone |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Breck Head Barn The Wash High Peak SK23 0QL |
Director Name | Mr David Stratton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Manse 7 Enville Road Bowdon Altrincham Cheshire WA14 2PQ |
Secretary Name | John Martin Hepplestone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Breck Head Barn The Wash High Peak SK23 0QL |
Director Name | Mr Richard Justin Starkey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moatside 124 Browns Lane Knowle Solihull B93 9BD |
Director Name | Mr Benjamin Michael O'Rourke |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 April 2012(12 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 September 2012) |
Role | Group Executive |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Adrian David Unitt |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brigadoon Gardens Stourbridge West Midlands DY9 0NT |
Director Name | Mr Richard Andrew Coppell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(12 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 July 2013) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 02 April 2013) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES |
Director Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 9 years (resigned 29 September 2010) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 02 April 2013) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | 20 Triton Street Regent's Place London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Everdirector LTD 50.00% Ordinary |
---|---|
1 at £1 | Eversecretary LTD 50.00% Ordinary |
Latest Accounts | 28 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2013 | Resolutions
|
4 October 2013 | Resolutions
|
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2013 | Application to strike the company off the register (3 pages) |
19 September 2013 | Application to strike the company off the register (3 pages) |
17 September 2013 | Appointment of Mr Richard John Cook as a director (3 pages) |
17 September 2013 | Termination of appointment of Richard Coppell as a director (2 pages) |
17 September 2013 | Appointment of Mr Richard John Cook as a director on 17 July 2013 (3 pages) |
17 September 2013 | Termination of appointment of Richard Andrew Coppell as a director on 17 July 2013 (2 pages) |
10 September 2013 | Termination of appointment of Adrian David Unitt as a director on 23 May 2013 (1 page) |
10 September 2013 | Termination of appointment of Adrian Unitt as a director (1 page) |
15 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
15 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
22 April 2013 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 22 April 2013 (1 page) |
18 April 2013 | Termination of appointment of Everdirector Limited as a director (1 page) |
18 April 2013 | Termination of appointment of Eversecretary Limited as a secretary on 2 April 2013 (1 page) |
18 April 2013 | Termination of appointment of Eversecretary Limited as a secretary (1 page) |
18 April 2013 | Termination of appointment of Everdirector Limited as a director on 2 April 2013 (1 page) |
26 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
26 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
22 October 2012 | Termination of appointment of Benjamin Michael O'rourke as a director on 28 September 2012 (1 page) |
22 October 2012 | Appointment of Mr Richard Coppell as a director (2 pages) |
22 October 2012 | Appointment of Mr Richard Coppell as a director on 28 September 2012 (2 pages) |
22 October 2012 | Termination of appointment of Benjamin O'rourke as a director (1 page) |
23 April 2012 | Appointment of Mr. Adrian David Unitt as a director on 23 April 2012 (2 pages) |
23 April 2012 | Termination of appointment of Richard Justin Starkey as a director on 23 April 2012 (1 page) |
23 April 2012 | Termination of appointment of Richard Starkey as a director (1 page) |
23 April 2012 | Appointment of Mr Benjamin Michael O'rourke as a director (2 pages) |
23 April 2012 | Appointment of Mr. Adrian David Unitt as a director (2 pages) |
23 April 2012 | Appointment of Mr Benjamin Michael O'rourke as a director on 23 April 2012 (2 pages) |
5 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
7 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
28 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
9 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
29 September 2010 | Appointment of Richard Justin Starkey as a director (2 pages) |
29 September 2010 | Termination of appointment of Eversecretary Limited as a director (1 page) |
29 September 2010 | Appointment of Richard Justin Starkey as a director (2 pages) |
29 September 2010 | Termination of appointment of Eversecretary Limited as a director (1 page) |
2 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
3 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
24 February 2009 | 24/02/09 no member list (3 pages) |
24 February 2009 | 24/02/09 no member list (3 pages) |
5 December 2008 | Accounts made up to 28 February 2008 (2 pages) |
5 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
28 July 2008 | Withdrawal of application for striking off (1 page) |
28 July 2008 | Withdrawal of application for striking off (1 page) |
15 July 2008 | Application for striking-off (1 page) |
15 July 2008 | Application for striking-off (1 page) |
6 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
27 December 2007 | Accounts made up to 28 February 2007 (2 pages) |
27 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
28 February 2007 | Return made up to 24/02/07; full list of members (3 pages) |
28 February 2007 | Return made up to 24/02/07; full list of members (3 pages) |
18 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
18 October 2006 | Accounts made up to 28 February 2006 (1 page) |
22 February 2006 | Return made up to 24/02/06; full list of members (3 pages) |
22 February 2006 | Return made up to 24/02/06; full list of members (3 pages) |
1 February 2006 | Accounts made up to 28 February 2005 (5 pages) |
1 February 2006 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
18 March 2005 | Return made up to 24/02/05; full list of members (3 pages) |
18 March 2005 | Return made up to 24/02/05; full list of members (3 pages) |
15 March 2005 | Director's particulars changed (1 page) |
15 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2005 | Director's particulars changed (1 page) |
15 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2005 | Location of register of members (1 page) |
14 March 2005 | Location of register of members (1 page) |
24 January 2005 | Accounts made up to 28 February 2004 (2 pages) |
24 January 2005 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
1 April 2004 | Return made up to 24/02/04; full list of members (7 pages) |
1 April 2004 | Return made up to 24/02/04; full list of members
|
25 March 2004 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
25 March 2004 | Accounts made up to 28 February 2003 (2 pages) |
4 April 2003 | Total exemption small company accounts made up to 28 February 2001 (2 pages) |
4 April 2003 | Total exemption small company accounts made up to 28 February 2002 (2 pages) |
4 April 2003 | Resolutions
|
4 April 2003 | Total exemption small company accounts made up to 28 February 2001 (2 pages) |
4 April 2003 | Resolutions
|
4 April 2003 | Total exemption small company accounts made up to 28 February 2002 (2 pages) |
9 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
9 March 2003 | Return made up to 24/02/03; full list of members
|
1 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
1 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
22 November 2001 | Secretary resigned;director resigned (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: st johns court quay street manchester lancashire M3 3EJ (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Secretary resigned;director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | New secretary appointed;new director appointed (2 pages) |
22 November 2001 | New secretary appointed;new director appointed (2 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: st johns court quay street manchester lancashire M3 3EJ (1 page) |
20 November 2001 | Return made up to 24/02/01; full list of members (5 pages) |
20 November 2001 | Return made up to 24/02/01; full list of members (5 pages) |
20 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (3 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 March 2000 | New secretary appointed;new director appointed (3 pages) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 March 2000 | New secretary appointed;new director appointed (3 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (3 pages) |
10 March 2000 | Secretary resigned (1 page) |
24 February 2000 | Incorporation (16 pages) |
24 February 2000 | Incorporation (16 pages) |