London
EC2Y 5AJ
Director Name | Elizabeth Amstutz Munro |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 November 2005(5 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 September 2004(4 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months |
Correspondence Address | 10 Aldermanbury London EC2V 7RF |
Director Name | Mr Gareth John Thompson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2002) |
Role | Executive Officer |
Country of Residence | England |
Correspondence Address | The Oast Barn Mount Ephraim Farm Cranbrook Kent TN17 3PG |
Director Name | Ronald Edward Lay |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2002) |
Role | Chief Executive Officer |
Correspondence Address | 10 Meredyth Road London SW13 0DY |
Director Name | Mark Derrick Collier |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2002) |
Role | Executive Officer |
Correspondence Address | Old Marks Holtye Cowden Edenbridge Kent TN8 7ED |
Director Name | Mr Mark Edward Tennant |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 September 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Innes House Elgin Morayshire IV30 3NG Scotland |
Director Name | Jonathan Charles Carter Meggs |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 February 2004) |
Role | Inv.Mgr |
Correspondence Address | 26 The Paddock Godalming Surrey GU7 1XD |
Director Name | Mr Mark Joseph Lund |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clock Cottage Halliford Road Shepperton Middlesex TW17 8RU |
Director Name | Ian Michael Oxley |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 February 2004) |
Role | Company Director |
Correspondence Address | Flat 13 Fleetwood 2 Northwood Road London N16 |
Director Name | Christopher Norman Edge |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | Mayfield House Old Ford Lane Stonely St Neots Cambridgeshire PE19 5EJ |
Director Name | Bryan Levine |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 April 2003) |
Role | Company Director |
Correspondence Address | 13 Poets Road London N5 2SL |
Secretary Name | Bryan Levine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 April 2003) |
Role | Company Director |
Correspondence Address | 13 Poets Road London N5 2SL |
Director Name | Colin Norman Day |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 October 2004) |
Role | Co Director |
Correspondence Address | Bentfield House Stansted Essex CM24 8TJ |
Secretary Name | Mr Mark Joseph Lund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clock Cottage Halliford Road Shepperton Middlesex TW17 8RU |
Director Name | Rick Kerle |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 100 Grosvenor Road London N10 2DT |
Director Name | Mr Ronny Munster |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 July 2003(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ardross Avenue Northwood Middlesex HA6 3DS |
Director Name | Simon Rigden |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(3 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 5 Phoenix Court Hartley Wintney Hampshire RG27 8JQ |
Secretary Name | Mr Ronny Munster |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 October 2003(3 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ardross Avenue Northwood Middlesex HA6 3DS |
Director Name | Mark David Todd Gibbons |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(4 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 June 2005) |
Role | Banker |
Correspondence Address | Mount House Church Street Henham Bishops Stortford Hertfordshire CM22 6AL |
Director Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Director Name | Hillgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Secretary Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Registered Address | 125 London Wall London EC2Y 5AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,721,000 |
Net Worth | -£25,419,000 |
Cash | £105,000 |
Current Liabilities | £24,200,000 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
15 February 2008 | Dissolved (1 page) |
---|---|
15 November 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 November 2007 | Liquidators statement of receipts and payments (5 pages) |
31 August 2007 | Liquidators statement of receipts and payments (5 pages) |
7 August 2006 | Appointment of a voluntary liquidator (1 page) |
7 August 2006 | Declaration of solvency (3 pages) |
7 August 2006 | Resolutions
|
1 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
14 November 2005 | New director appointed (3 pages) |
11 November 2005 | Director resigned (1 page) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: aldermans house aldermans walk london EC2M 3XR (1 page) |
29 July 2005 | Director resigned (1 page) |
16 March 2005 | Return made up to 09/03/05; full list of members (9 pages) |
16 November 2004 | New director appointed (3 pages) |
10 November 2004 | Director resigned (1 page) |
25 October 2004 | Location of register of members (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
5 October 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Secretary resigned (1 page) |
27 May 2004 | Return made up to 09/03/04; full list of members (10 pages) |
26 May 2004 | Amending 123 01/02/02 (2 pages) |
15 May 2004 | £ ic 935949/907949 27/03/03 £ sr 28000@1=28000 (2 pages) |
15 May 2004 | £ ic 985949/935949 31/12/03 £ sr 50000@1=50000 (2 pages) |
4 May 2004 | Ad 02/04/02--------- £ si [email protected] (2 pages) |
4 May 2004 | Ad 02/08/02--------- £ si 63834@1 (3 pages) |
4 May 2004 | Ad 10/02/03--------- £ si 49834@1 (2 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
31 October 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | Resolutions
|
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | Secretary resigned;director resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
10 May 2003 | New secretary appointed (1 page) |
10 May 2003 | Secretary resigned;director resigned (2 pages) |
24 April 2003 | Return made up to 09/03/03; full list of members (9 pages) |
10 March 2003 | Auditor's resignation (1 page) |
5 November 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
27 September 2002 | Full accounts made up to 31 March 2001 (20 pages) |
1 July 2002 | New director appointed (2 pages) |
21 June 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
3 May 2002 | Return made up to 09/03/02; full list of members (12 pages) |
19 March 2002 | Resolutions
|
19 March 2002 | Ad 01/02/02--------- £ si [email protected]=290 £ ic 9568/9858 (2 pages) |
19 March 2002 | £ nc 10254/10314 01/02/02 (1 page) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Particulars of mortgage/charge (15 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | New secretary appointed;new director appointed (2 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page) |
11 February 2002 | Director resigned (1 page) |
19 July 2001 | Ad 07/06/01-14/06/01 £ si [email protected]= 1531 £ ic 8037/9568 (2 pages) |
9 July 2001 | Resolutions
|
29 June 2001 | Resolutions
|
29 June 2001 | £ nc 10000/10253 13/06/01 (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Return made up to 09/03/01; full list of members (9 pages) |
11 April 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
15 January 2001 | Company name changed efss LIMITED\certificate issued on 15/01/01 (4 pages) |
21 December 2000 | Nc inc already adjusted 03/04/00 (1 page) |
21 December 2000 | S-div 06/04/00 (1 page) |
21 December 2000 | Ad 22/11/00--------- £ si [email protected]=787 £ ic 6593/7380 (2 pages) |
21 December 2000 | Resolutions
|
21 December 2000 | Ad 22/11/00--------- £ si [email protected]=656 £ ic 7380/8036 (2 pages) |
22 August 2000 | Particulars of mortgage/charge (3 pages) |
22 June 2000 | Company name changed hillgate (125) LIMITED\certificate issued on 23/06/00 (2 pages) |
14 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
26 May 2000 | Resolutions
|
26 April 2000 | S-div 03/04/00 (1 page) |
18 April 2000 | £ nc 1000/10000 03/04/00 (1 page) |
18 April 2000 | Ad 03/04/00--------- £ si [email protected]= 6592 £ ic 1/6593 (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Resolutions
|
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
9 March 2000 | Incorporation (20 pages) |