Company NameRunneymede Limited
Company StatusDissolved
Company Number03939173
CategoryPrivate Limited Company
Incorporation Date3 March 2000(24 years, 1 month ago)
Dissolution Date24 October 2018 (5 years, 5 months ago)
Previous NameServenet Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simon William De Mouchet Baynham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2008(8 years after company formation)
Appointment Duration10 years, 7 months (closed 24 October 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameFiona Constance Barnes
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2010(10 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 24 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Director NameSteven Joe Hudson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2010(10 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 24 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Director NameMark Kildea
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2011(11 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 24 October 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Secretary NameMr Peter Griffith
StatusClosed
Appointed03 March 2015(15 years after company formation)
Appointment Duration3 years, 7 months (closed 24 October 2018)
RoleCompany Director
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Andrew Ashenden
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(1 week after company formation)
Appointment Duration13 years, 8 months (resigned 04 November 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Director NameToby Richard Shannon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(1 week after company formation)
Appointment Duration16 years, 6 months (resigned 30 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Secretary NameMrs Barbara Dawn Hall
NationalityBritish
StatusResigned
Appointed10 March 2000(1 week after company formation)
Appointment Duration3 weeks, 3 days (resigned 04 April 2000)
RoleSolicitor
Correspondence AddressLeft Hand Cottage Church Lane
Albury
Guildford
Surrey
GU5 9AL
Secretary NameJohn Philip Macarthur Lee
NationalityBritish
StatusResigned
Appointed04 April 2000(1 month after company formation)
Appointment Duration13 years, 8 months (resigned 19 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Secretary NameMr Martin Precious
StatusResigned
Appointed19 December 2013(13 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 March 2015)
RoleCompany Director
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 75803163
Telephone regionLondon

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£125,464
Cash£11,262
Current Liabilities£35,348

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 October 2018Final Gazette dissolved following liquidation (1 page)
24 July 2018Return of final meeting in a members' voluntary winding up (13 pages)
19 July 2017Appointment of a voluntary liquidator (1 page)
19 July 2017Declaration of solvency (5 pages)
19 July 2017Declaration of solvency (5 pages)
19 July 2017Appointment of a voluntary liquidator (1 page)
14 July 2017Registered office address changed from 23 Queen Anne Street London W1G 9DL to 25 Moorgate London EC2R 6AY on 14 July 2017 (2 pages)
14 July 2017Registered office address changed from 23 Queen Anne Street London W1G 9DL to 25 Moorgate London EC2R 6AY on 14 July 2017 (2 pages)
7 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-26
(1 page)
7 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-26
(1 page)
14 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (12 pages)
4 January 2017Full accounts made up to 31 March 2016 (12 pages)
30 September 2016Termination of appointment of Toby Richard Shannon as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Toby Richard Shannon as a director on 30 September 2016 (1 page)
29 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(7 pages)
29 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(7 pages)
9 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
9 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(7 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(7 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(7 pages)
4 March 2015Termination of appointment of Martin Precious as a secretary on 3 March 2015 (1 page)
4 March 2015Appointment of Mr Peter Griffith as a secretary on 3 March 2015 (2 pages)
4 March 2015Appointment of Mr Peter Griffith as a secretary on 3 March 2015 (2 pages)
4 March 2015Termination of appointment of Martin Precious as a secretary on 3 March 2015 (1 page)
4 March 2015Termination of appointment of Martin Precious as a secretary on 3 March 2015 (1 page)
4 March 2015Appointment of Mr Peter Griffith as a secretary on 3 March 2015 (2 pages)
15 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
15 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
12 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(7 pages)
12 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(7 pages)
12 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(7 pages)
20 December 2013Appointment of Mr Martin Precious as a secretary (2 pages)
20 December 2013Appointment of Mr Martin Precious as a secretary (2 pages)
20 December 2013Termination of appointment of John Lee as a secretary (1 page)
20 December 2013Termination of appointment of John Lee as a secretary (1 page)
11 November 2013Termination of appointment of Andrew Ashenden as a director (1 page)
11 November 2013Termination of appointment of Andrew Ashenden as a director (1 page)
22 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
22 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
26 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (8 pages)
26 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (8 pages)
26 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (8 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
30 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (8 pages)
30 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (8 pages)
30 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (8 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
15 July 2011Appointment of Mark Kildea as a director (3 pages)
15 July 2011Appointment of Mark Kildea as a director (3 pages)
31 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
31 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
31 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
3 August 2010Appointment of Fiona Constance Barnes as a director (3 pages)
3 August 2010Appointment of Steven Joe Hudson as a director (3 pages)
3 August 2010Appointment of Steven Joe Hudson as a director (3 pages)
3 August 2010Appointment of Fiona Constance Barnes as a director (3 pages)
29 March 2010Director's details changed for Toby Richard Shannon on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Simon William De Mouchet Baynham on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
29 March 2010Secretary's details changed for John Philip Macarthur Lee on 29 March 2010 (1 page)
29 March 2010Secretary's details changed for John Philip Macarthur Lee on 29 March 2010 (1 page)
29 March 2010Director's details changed for Mr Andrew Ashenden on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Toby Richard Shannon on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Simon William De Mouchet Baynham on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Mr Andrew Ashenden on 29 March 2010 (2 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
31 March 2009Return made up to 03/03/09; full list of members (4 pages)
31 March 2009Return made up to 03/03/09; full list of members (4 pages)
16 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
16 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
1 April 2008Return made up to 03/03/08; full list of members (3 pages)
1 April 2008Return made up to 03/03/08; full list of members (3 pages)
10 March 2008Director appointed simon william baynham (3 pages)
10 March 2008Director appointed simon william baynham (3 pages)
4 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
4 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
30 March 2007Return made up to 03/03/07; full list of members (7 pages)
30 March 2007Return made up to 03/03/07; full list of members (7 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
28 March 2006Return made up to 03/03/06; full list of members (7 pages)
28 March 2006Return made up to 03/03/06; full list of members (7 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
24 March 2005Return made up to 03/03/05; full list of members (7 pages)
24 March 2005Return made up to 03/03/05; full list of members (7 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
17 March 2004Return made up to 03/03/04; full list of members (7 pages)
17 March 2004Return made up to 03/03/04; full list of members (7 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
21 March 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
20 March 2002Return made up to 03/03/02; full list of members (6 pages)
20 March 2002Return made up to 03/03/02; full list of members (6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
3 April 2001Return made up to 03/03/01; full list of members
  • 363(287) ‐ Registered office changed on 03/04/01
(6 pages)
3 April 2001Return made up to 03/03/01; full list of members
  • 363(287) ‐ Registered office changed on 03/04/01
(6 pages)
20 April 2000Director resigned (1 page)
20 April 2000Secretary resigned (1 page)
20 April 2000Secretary resigned (1 page)
20 April 2000Director resigned (1 page)
13 April 2000New secretary appointed (2 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000New secretary appointed (2 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000Registered office changed on 07/04/00 from: prospect house 2 athenaeum road london N20 9YU (1 page)
7 April 2000New director appointed (3 pages)
7 April 2000New director appointed (3 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000New director appointed (3 pages)
7 April 2000Registered office changed on 07/04/00 from: prospect house 2 athenaeum road london N20 9YU (1 page)
7 April 2000New director appointed (3 pages)
22 March 2000Memorandum and Articles of Association (11 pages)
22 March 2000Memorandum and Articles of Association (11 pages)
15 March 2000Registered office changed on 15/03/00 from: 788-790 finchley road london NW11 7TJ (1 page)
15 March 2000Registered office changed on 15/03/00 from: 788-790 finchley road london NW11 7TJ (1 page)
10 March 2000Company name changed servenet LIMITED\certificate issued on 10/03/00 (2 pages)
10 March 2000Company name changed servenet LIMITED\certificate issued on 10/03/00 (2 pages)
3 March 2000Incorporation (18 pages)
3 March 2000Incorporation (18 pages)