Rolvenden
Cranbrook
Kent
TN17 4LW
Director Name | Abigail Sarah Holland |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2014(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 11 November 2021) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Woodfield Avenue London SW16 1LG |
Director Name | Mr Michael David White |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2014(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 11 November 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Battlefied Road St Albans Herts AL1 4DD |
Director Name | Gerald Francis Galvanoni |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 February 2002) |
Role | Investment Banker |
Correspondence Address | 59 Chiltern Road Sutton Surrey SM2 5QU |
Director Name | Andrew Charles Main |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 11 months (resigned 03 July 2014) |
Role | Investment Banker |
Correspondence Address | Ashurst Pembury Road Tunbridge Wells Kent TN2 4ND |
Director Name | Mr Trevor Zygmunt Sliwerski |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 11 months (resigned 03 July 2014) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Crastock Farmhouse Blackhorse Road Woking Surrey GU22 0RE |
Secretary Name | Mrs Celia Linda Whitten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(1 week, 5 days after company formation) |
Appointment Duration | 14 years, 7 months (resigned 04 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brackendene 15 Hutton Road Ash Vale Aldershot Hampshire GU12 5EY |
Director Name | Eric Carl Elstob |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 April 2002) |
Role | Company Director |
Correspondence Address | 14 Fournier Street Spitalfields London E1 6QE |
Director Name | Mr Oliver James Boyle |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 November 2003) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Kitsbridge Farm Ashford Road Bethersden Kent TN26 3LF |
Director Name | Mr George Francis Onslow Alford |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2007) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Breage House 10 Stoneyfields Farnham Surrey GU9 8DX |
Director Name | Mr Timothy James Bird |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(13 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 04 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 200 Aldersgate Street London EC1A 4HD |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | www.strattonstreet.com |
---|
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £275,639 |
Cash | £23,399 |
Current Liabilities | £279,027 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
30 April 2013 | Delivered on: 1 May 2013 Persons entitled: Coutts & Company Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
---|---|
20 April 2006 | Delivered on: 3 May 2006 Satisfied on: 15 November 2013 Persons entitled: Coutts & Company Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all moneys from time to time held by the bank on any current deposit and/or other account but limited to £14,076.00. Fully Satisfied |
4 July 2005 | Delivered on: 9 July 2005 Satisfied on: 8 November 2013 Persons entitled: Coutts & Company Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all moneys from time to time held by the bank on any current deposit and/or other acount which the company may now or hereafter have with the bank but limited to £58,750.00. Fully Satisfied |
11 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 August 2021 | Return of final meeting in a members' voluntary winding up (11 pages) |
5 February 2021 | Liquidators' statement of receipts and payments to 17 December 2020 (10 pages) |
4 February 2020 | Liquidators' statement of receipts and payments to 17 December 2019 (8 pages) |
7 February 2019 | Appointment of a voluntary liquidator (3 pages) |
7 February 2019 | Resolutions
|
16 January 2019 | Registered office address changed from Upper Ground Floor, 200 Aldersgate Street London EC1A 4HD England to 2nd Floor 110 Cannon Street London EC4N 6EU on 16 January 2019 (2 pages) |
14 January 2019 | Declaration of solvency (5 pages) |
14 August 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
14 August 2018 | Registered office address changed from 6th Floor 200 Aldersgate Street London EC1A 4HD to Upper Ground Floor, 200 Aldersgate Street London EC1A 4HD on 14 August 2018 (1 page) |
9 April 2018 | Cessation of Partners Asset Management as a person with significant control on 6 April 2016 (1 page) |
9 April 2018 | Notification of a person with significant control statement (2 pages) |
10 October 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
10 October 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
24 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
6 December 2016 | Full accounts made up to 31 March 2016 (13 pages) |
6 December 2016 | Full accounts made up to 31 March 2016 (13 pages) |
1 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
12 August 2015 | Full accounts made up to 31 March 2015 (13 pages) |
12 August 2015 | Full accounts made up to 31 March 2015 (13 pages) |
10 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
4 March 2015 | Termination of appointment of Timothy James Bird as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Timothy James Bird as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Celia Linda Whitten as a secretary on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Celia Linda Whitten as a secretary on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Celia Linda Whitten as a secretary on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Timothy James Bird as a director on 4 March 2015 (1 page) |
16 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
16 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
11 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
8 July 2014 | Appointment of Michael David White as a director (2 pages) |
8 July 2014 | Termination of appointment of Trevor Sliwerski as a director (1 page) |
8 July 2014 | Termination of appointment of Andrew Main as a director (1 page) |
8 July 2014 | Appointment of Mr Timothy James Bird as a director (2 pages) |
8 July 2014 | Termination of appointment of Trevor Sliwerski as a director (1 page) |
8 July 2014 | Appointment of Michael David White as a director (2 pages) |
8 July 2014 | Appointment of Abigail Sarah Holland as a director (2 pages) |
8 July 2014 | Termination of appointment of Andrew Main as a director (1 page) |
8 July 2014 | Appointment of Abigail Sarah Holland as a director (2 pages) |
8 July 2014 | Appointment of Mr Timothy James Bird as a director (2 pages) |
15 November 2013 | Satisfaction of charge 2 in full (1 page) |
15 November 2013 | Satisfaction of charge 2 in full (1 page) |
8 November 2013 | Satisfaction of charge 1 in full (1 page) |
8 November 2013 | Satisfaction of charge 1 in full (1 page) |
11 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
11 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
14 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
30 May 2013 | Registered office address changed from 30 Charles Ii Street London SW1Y 4AE on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from 30 Charles Ii Street London SW1Y 4AE on 30 May 2013 (1 page) |
1 May 2013 | Registration of charge 040334450003 (8 pages) |
1 May 2013 | Registration of charge 040334450003 (8 pages) |
27 February 2013 | Statement by directors (1 page) |
27 February 2013 | Solvency statement dated 31/01/13 (1 page) |
27 February 2013 | Solvency statement dated 31/01/13 (1 page) |
27 February 2013 | Statement of capital on 27 February 2013
|
27 February 2013 | Statement of capital on 27 February 2013
|
27 February 2013 | Statement by directors (1 page) |
20 February 2013 | Resolutions
|
20 February 2013 | Resolutions
|
27 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
27 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
25 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (7 pages) |
26 August 2011 | Full accounts made up to 31 March 2011 (12 pages) |
26 August 2011 | Full accounts made up to 31 March 2011 (12 pages) |
21 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (7 pages) |
5 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Full accounts made up to 31 March 2010 (12 pages) |
3 August 2010 | Full accounts made up to 31 March 2010 (12 pages) |
25 July 2009 | Full accounts made up to 31 March 2009 (13 pages) |
25 July 2009 | Full accounts made up to 31 March 2009 (13 pages) |
15 July 2009 | Return made up to 13/07/09; full list of members (7 pages) |
15 July 2009 | Return made up to 13/07/09; full list of members (7 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
21 July 2008 | Return made up to 13/07/08; full list of members (10 pages) |
21 July 2008 | Return made up to 13/07/08; full list of members (10 pages) |
22 April 2008 | Gbp ic 1351/1321\04/03/08\gbp sr [email protected]=30\ (1 page) |
22 April 2008 | Gbp ic 1351/1321\04/03/08\gbp sr [email protected]=30\ (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 10 babmaes street london SW1Y 6HD (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 10 babmaes street london SW1Y 6HD (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | Director resigned (1 page) |
31 July 2007 | Full accounts made up to 31 March 2007 (17 pages) |
31 July 2007 | Full accounts made up to 31 March 2007 (17 pages) |
25 July 2007 | Return made up to 13/07/07; full list of members (12 pages) |
25 July 2007 | Return made up to 13/07/07; full list of members (12 pages) |
6 November 2006 | S-div 18/10/06 (1 page) |
6 November 2006 | S-div 18/10/06 (1 page) |
6 November 2006 | Resolutions
|
6 November 2006 | Resolutions
|
4 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
4 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
21 July 2006 | Return made up to 13/07/06; full list of members (6 pages) |
21 July 2006 | Return made up to 13/07/06; full list of members (6 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
5 February 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
5 February 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
9 September 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
9 September 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 6 stratton street london W1J 8LD (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 6 stratton street london W1J 8LD (1 page) |
27 July 2005 | Return made up to 13/07/05; full list of members (6 pages) |
27 July 2005 | Return made up to 13/07/05; full list of members (6 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2004 | Return made up to 13/07/04; full list of members (13 pages) |
19 July 2004 | Return made up to 13/07/04; full list of members (13 pages) |
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | New director appointed (3 pages) |
17 April 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
17 April 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
24 July 2003 | Return made up to 13/07/03; full list of members (13 pages) |
24 July 2003 | Director's particulars changed (1 page) |
24 July 2003 | Return made up to 13/07/03; full list of members (13 pages) |
24 July 2003 | Director's particulars changed (1 page) |
29 April 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
29 April 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
18 October 2002 | Registered office changed on 18/10/02 from: heathcoat house 20 savile row london W1S 3PR (1 page) |
18 October 2002 | Registered office changed on 18/10/02 from: heathcoat house 20 savile row london W1S 3PR (1 page) |
20 August 2002 | Return made up to 13/07/02; full list of members (13 pages) |
20 August 2002 | Return made up to 13/07/02; full list of members (13 pages) |
24 June 2002 | New director appointed (3 pages) |
24 June 2002 | New director appointed (3 pages) |
11 June 2002 | Director's particulars changed (1 page) |
11 June 2002 | Director's particulars changed (1 page) |
14 May 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
14 May 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 March 2002 | Ad 20/03/02--------- £ si [email protected]=50 £ ic 501301/501351 (2 pages) |
26 March 2002 | Ad 20/03/02--------- £ si [email protected]=50 £ ic 501301/501351 (2 pages) |
22 March 2002 | Nc inc already adjusted 12/03/02 (2 pages) |
22 March 2002 | Nc inc already adjusted 12/03/02 (2 pages) |
22 March 2002 | Ad 13/03/02--------- £ si [email protected]=205 £ ic 501030/501235 (2 pages) |
22 March 2002 | Ad 13/03/02--------- £ si [email protected]=70 £ ic 500960/501030 (2 pages) |
22 March 2002 | Nc inc already adjusted 12/03/02 (2 pages) |
22 March 2002 | Ad 13/03/02--------- £ si [email protected]=66 £ ic 501235/501301 (2 pages) |
22 March 2002 | Nc inc already adjusted 12/03/02 (2 pages) |
22 March 2002 | Ad 13/03/02--------- £ si [email protected]=205 £ ic 501030/501235 (2 pages) |
22 March 2002 | Ad 13/03/02--------- £ si [email protected]=70 £ ic 500960/501030 (2 pages) |
22 March 2002 | Ad 13/03/02--------- £ si [email protected]=66 £ ic 501235/501301 (2 pages) |
21 March 2002 | Resolutions
|
21 March 2002 | Resolutions
|
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: 102 jermyn street london SW1Y 6EE (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: 102 jermyn street london SW1Y 6EE (1 page) |
6 November 2001 | Ad 31/10/01--------- £ si [email protected]=10 £ ic 500950/500960 (2 pages) |
6 November 2001 | Ad 31/10/01--------- £ si [email protected]=10 £ ic 500950/500960 (2 pages) |
9 August 2001 | Return made up to 13/07/01; full list of members (13 pages) |
9 August 2001 | Return made up to 13/07/01; full list of members (13 pages) |
11 June 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
11 June 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
25 May 2001 | New director appointed (3 pages) |
25 May 2001 | New director appointed (3 pages) |
29 March 2001 | Ad 20/03/01--------- £ si [email protected]=200 £ ic 500750/500950 (3 pages) |
29 March 2001 | Ad 20/03/01--------- £ si [email protected]=200 £ ic 500750/500950 (3 pages) |
26 March 2001 | Ad 20/03/01--------- £ si 500000@1=500000 £ ic 750/500750 (3 pages) |
26 March 2001 | Ad 20/03/01--------- £ si 500000@1=500000 £ ic 750/500750 (3 pages) |
8 January 2001 | Resolutions
|
8 January 2001 | Resolutions
|
6 September 2000 | Resolutions
|
6 September 2000 | Resolutions
|
6 September 2000 | S-div 23/08/00 (2 pages) |
6 September 2000 | S-div 23/08/00 (2 pages) |
6 September 2000 | Ad 23/08/00--------- £ si [email protected]=747 £ ic 3/750 (2 pages) |
6 September 2000 | Ad 23/08/00--------- £ si [email protected]=747 £ ic 3/750 (2 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | Secretary resigned (1 page) |
17 August 2000 | Ad 25/07/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page) |
17 August 2000 | Ad 25/07/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
1 August 2000 | Company name changed gillston LIMITED\certificate issued on 02/08/00 (2 pages) |
1 August 2000 | Company name changed gillston LIMITED\certificate issued on 02/08/00 (2 pages) |
13 July 2000 | Incorporation (21 pages) |
13 July 2000 | Incorporation (21 pages) |