26 Red Lion Street
London
WC1R 4PS
Director Name | Ms Sally Ann O'Neill |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2009(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 24 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 53 Marney Road Battersea London SW11 5EW |
Director Name | Sir David Bryan Lees |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(6 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 September 2008) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Oakhurst Uffington Shrewsbury Salop SY4 4SN Wales |
Director Name | Mr Christopher Leonard Sammes |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 January 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Main Avenue Moor Park Northwood Middlesex HA6 2LH |
Director Name | Mr John Charles Seekings |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(6 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 18 January 2011) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 30 Briar Road Bexley Kent DA5 2HN |
Secretary Name | Michael Kaiser |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 May 2000(6 days after company formation) |
Appointment Duration | 1 year (resigned 12 June 2001) |
Role | Company Director |
Correspondence Address | 17-19 John Adam Street London WC2N 6HA |
Secretary Name | Lord Anthony William Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 February 2002) |
Role | Executive Manager |
Country of Residence | England |
Correspondence Address | The Bishop's House 55 New Street Henley On Thames Oxfordshire RG9 2BP |
Secretary Name | John Charles Seekings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 September 2005) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 5 Church Avenue Sidcup Kent DA14 6BU |
Director Name | Ms Anne Christine Bulford |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 September 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 211 Pierpoint 16 Westferry Road London E14 8NQ |
Director Name | Mrs Sarah Georgia Kemp |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 June 2008) |
Role | Director Of Finance & Business |
Country of Residence | England |
Correspondence Address | Flat 1 St Clements House 12 Leyden Street London E1 7LL |
Director Name | Mr Nicholas Edward Tucker Prettejohn |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lothbury London EC2R 7HH |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | Royal Opera House Bow Street Covent Garden London WC2E 9DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 26 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2013 | Application to strike the company off the register (3 pages) |
28 August 2013 | Application to strike the company off the register (3 pages) |
2 August 2013 | Termination of appointment of Nicholas Prettejohn as a director (1 page) |
2 August 2013 | Termination of appointment of Nicholas Edward Tucker Prettejohn as a director on 31 July 2013 (1 page) |
26 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 1 June 2013 (2 pages) |
26 July 2013 | Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 1 June 2013 (2 pages) |
10 June 2013 | Full accounts made up to 26 August 2012 (12 pages) |
10 June 2013 | Full accounts made up to 26 August 2012 (12 pages) |
21 June 2012 | Section 519 (3 pages) |
21 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Section 519 (3 pages) |
20 June 2012 | Section 519 (3 pages) |
20 June 2012 | Section 519 (3 pages) |
31 May 2012 | Full accounts made up to 28 August 2011 (13 pages) |
31 May 2012 | Full accounts made up to 28 August 2011 (13 pages) |
10 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Full accounts made up to 29 August 2010 (13 pages) |
31 March 2011 | Full accounts made up to 29 August 2010 (13 pages) |
28 January 2011 | Termination of appointment of John Seekings as a director (1 page) |
28 January 2011 | Termination of appointment of John Seekings as a director (1 page) |
10 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Nicholas Edward Tucker Prettejohn on 25 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Nicholas Edward Tucker Prettejohn on 25 May 2010 (2 pages) |
25 May 2010 | Accounts made up to 30 August 2009 (11 pages) |
25 May 2010 | Full accounts made up to 30 August 2009 (11 pages) |
13 May 2010 | 288A amending details for nicholas edward tucker pettejohn (3 pages) |
13 May 2010 | 288A amending details for nicholas edward tucker pettejohn (3 pages) |
23 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
23 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
23 April 2009 | Appointment Terminated Director david lees (1 page) |
23 April 2009 | Appointment terminated director david lees (1 page) |
21 April 2009 | Director appointed nicholas edward tucker prettejohn (3 pages) |
21 April 2009 | Director appointed sally ann o'neill (2 pages) |
21 April 2009 | Director appointed nicholas edward tucker prettejohn (3 pages) |
21 April 2009 | Director appointed sally ann o'neill (2 pages) |
9 March 2009 | Appointment Terminated Director sarah kemp (1 page) |
9 March 2009 | Appointment terminated director sarah kemp (1 page) |
25 November 2008 | Full accounts made up to 30 March 2008 (11 pages) |
25 November 2008 | Full accounts made up to 30 March 2008 (11 pages) |
22 August 2008 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page) |
22 August 2008 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page) |
13 June 2008 | Director's change of particulars / john seekings / 01/11/2007 (1 page) |
13 June 2008 | Director's Change of Particulars / john seekings / 01/11/2007 / HouseName/Number was: , now: 30; Street was: clarenden, now: briar road; Area was: swanley village road, now: ; Post Town was: old swanley village, now: bexley; Post Code was: BR8 7NF, now: DA5 2HN (1 page) |
13 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
15 January 2008 | Full accounts made up to 25 March 2007 (11 pages) |
15 January 2008 | Full accounts made up to 25 March 2007 (11 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | Return made up to 25/05/07; no change of members (7 pages) |
26 June 2007 | Return made up to 25/05/07; no change of members
|
21 December 2006 | Full accounts made up to 26 March 2006 (12 pages) |
21 December 2006 | Full accounts made up to 26 March 2006 (12 pages) |
26 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
26 June 2006 | Return made up to 25/05/06; full list of members
|
26 June 2006 | New secretary appointed (2 pages) |
26 June 2006 | New secretary appointed (2 pages) |
31 January 2006 | Full accounts made up to 27 March 2005 (10 pages) |
31 January 2006 | Full accounts made up to 27 March 2005 (10 pages) |
23 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
23 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
20 January 2005 | Full accounts made up to 28 March 2004 (10 pages) |
20 January 2005 | Full accounts made up to 28 March 2004 (10 pages) |
7 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
24 January 2004 | Full accounts made up to 30 March 2003 (10 pages) |
24 January 2004 | Full accounts made up to 30 March 2003 (10 pages) |
20 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
20 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
16 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
16 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
30 May 2002 | Return made up to 25/05/02; full list of members (7 pages) |
30 May 2002 | Return made up to 25/05/02; full list of members (7 pages) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
22 January 2002 | Full accounts made up to 1 April 2001 (10 pages) |
22 January 2002 | Full accounts made up to 1 April 2001 (10 pages) |
22 January 2002 | Full accounts made up to 1 April 2001 (10 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
8 August 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
8 August 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
23 July 2001 | Ad 20/06/00--------- £ si 1999@1 (2 pages) |
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Ad 20/06/00--------- £ si 1999@1 (2 pages) |
10 July 2001 | Return made up to 25/05/01; full list of members (7 pages) |
10 July 2001 | Return made up to 25/05/01; full list of members
|
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Secretary resigned (1 page) |
27 September 2000 | Ad 20/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 September 2000 | Ad 20/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New secretary appointed (3 pages) |
24 August 2000 | New secretary appointed (3 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Resolutions
|
24 August 2000 | Resolutions
|
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
23 June 2000 | Company name changed gladeheath LIMITED\certificate issued on 26/06/00 (2 pages) |
23 June 2000 | Company name changed gladeheath LIMITED\certificate issued on 26/06/00 (2 pages) |
25 May 2000 | Incorporation (12 pages) |
25 May 2000 | Incorporation (12 pages) |