Thirleby
London
SW1P 2HJ
Director Name | Dr Rex William Gaisford |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2000(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 113a Ashley Gardens Thirleby Road London SW1P 2HJ |
Secretary Name | Mrs Christine Ann Gaisford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113a Ashley Gardens Thirleby London SW1P 2HJ |
Director Name | Mark William Gaisford |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Role | Recruitment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Forty Acres Road Canterbury Kent CT2 7HL |
Director Name | Sir Peter William Heap |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 April 2007) |
Role | Consultant Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Carlisle Mansions Carlisle Place London SW1P 1HX |
Director Name | Stephen Harry Gaisford |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2007) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Greenmoor Road Burbage Leicestershire LE10 2LS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LY |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Fawkham |
Ward | Fawkham and West Kingsdown |
Address Matches | Over 60 other UK companies use this postal address |
80k at £0.1 | Trustees Of Gaisford 2001 Discretionary Settlement 56.74% Ordinary |
---|---|
20k at £0.1 | Christine Gaisford & Dr Rex William Gaisford 14.18% Ordinary |
20k at £0.1 | Mark William Gaisford 14.18% Ordinary |
20k at £0.1 | Stephen Gaisford 14.18% Ordinary |
1000 at £0.1 | Sir Peter William Heap 0.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,323,945 |
Current Liabilities | £1,323,946 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2014 | Application to strike the company off the register (3 pages) |
8 August 2014 | Application to strike the company off the register (3 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
14 May 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
14 May 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
28 November 2012 | Registered office address changed from 42 Windmill Street Gravesend Kent DA12 1BA United Kingdom on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from 42 Windmill Street Gravesend Kent DA12 1BA United Kingdom on 28 November 2012 (1 page) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Registered office address changed from C/O West Reynolds Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LX on 10 June 2010 (1 page) |
10 June 2010 | Registered office address changed from C/O West Reynolds Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LX on 10 June 2010 (1 page) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 September 2009 | Director's change of particulars / rex gaisford / 27/08/2008 (1 page) |
17 September 2009 | Director's change of particulars / rex gaisford / 27/08/2008 (1 page) |
17 September 2009 | Director and secretary's change of particulars / christine gaisford / 27/08/2008 (1 page) |
17 September 2009 | Director and secretary's change of particulars / christine gaisford / 27/08/2008 (1 page) |
17 September 2009 | Return made up to 24/08/09; full list of members (5 pages) |
17 September 2009 | Return made up to 24/08/09; full list of members (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 September 2008 | Location of register of members (1 page) |
29 September 2008 | Return made up to 24/08/08; full list of members (5 pages) |
29 September 2008 | Director's change of particulars / rex gaisford / 01/01/2008 (1 page) |
29 September 2008 | Director and secretary's change of particulars / christine gaisford / 01/01/2008 (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from c/o west reynolds,, black barn, gay dawn farm, valley road fawkham, kent, DA3 8LX (1 page) |
29 September 2008 | Return made up to 24/08/08; full list of members (5 pages) |
29 September 2008 | Location of register of members (1 page) |
29 September 2008 | Director's change of particulars / rex gaisford / 01/01/2008 (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from c/o west reynolds,, black barn, gay dawn farm, valley road fawkham, kent, DA3 8LX (1 page) |
29 September 2008 | Director and secretary's change of particulars / christine gaisford / 01/01/2008 (1 page) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: c/o west reynolds black barn gay dawn farm valley road fawkham kent DA3 8LX (1 page) |
2 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2007 | Return made up to 24/08/07; full list of members (4 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: c/o west reynolds black barn gay dawn farm valley road fawkham kent DA3 8LX (1 page) |
2 October 2007 | Location of register of members (1 page) |
2 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2007 | Return made up to 24/08/07; full list of members (4 pages) |
2 October 2007 | Location of register of members (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 October 2006 | Return made up to 24/08/06; full list of members (4 pages) |
20 October 2006 | Return made up to 24/08/06; full list of members (4 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
9 December 2005 | Location of register of members (1 page) |
9 December 2005 | Return made up to 24/08/05; full list of members (4 pages) |
9 December 2005 | Return made up to 24/08/05; full list of members (4 pages) |
9 December 2005 | Location of register of members (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: crown house home gardens dartford kent DA1 1DZ (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: crown house home gardens dartford kent DA1 1DZ (1 page) |
14 April 2005 | Ad 11/03/05--------- £ si [email protected]=100 £ ic 14000/14100 (2 pages) |
14 April 2005 | Ad 11/03/05--------- £ si [email protected]=100 £ ic 14000/14100 (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
28 September 2004 | Return made up to 24/08/04; full list of members
|
28 September 2004 | Return made up to 24/08/04; full list of members
|
17 August 2004 | S-div 02/07/04 (1 page) |
17 August 2004 | S-div 02/07/04 (1 page) |
30 March 2004 | Ad 25/02/04-25/02/04 £ si 2000@1=2000 £ ic 12000/14000 (2 pages) |
30 March 2004 | Ad 25/02/04-25/02/04 £ si 2000@1=2000 £ ic 12000/14000 (2 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
25 November 2003 | Return made up to 24/08/03; full list of members (9 pages) |
25 November 2003 | Return made up to 24/08/03; full list of members (9 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
13 February 2003 | Company name changed rcm selection LIMITED\certificate issued on 13/02/03 (3 pages) |
13 February 2003 | Company name changed rcm selection LIMITED\certificate issued on 13/02/03 (3 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
24 September 2002 | Return made up to 24/08/02; full list of members (8 pages) |
24 September 2002 | Return made up to 24/08/02; full list of members (8 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
7 June 2002 | Ad 23/11/01--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages) |
7 June 2002 | Ad 23/11/01--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages) |
27 March 2002 | Registered office changed on 27/03/02 from: 20 old bailey london EC4M 7BH (1 page) |
27 March 2002 | Registered office changed on 27/03/02 from: 20 old bailey london EC4M 7BH (1 page) |
18 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
18 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 December 2001 | Resolutions
|
4 December 2001 | £ nc 10000/100000 23/11/01 (1 page) |
4 December 2001 | Resolutions
|
4 December 2001 | £ nc 10000/100000 23/11/01 (1 page) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
20 August 2001 | Return made up to 24/08/01; full list of members
|
20 August 2001 | Return made up to 24/08/01; full list of members
|
19 September 2000 | Ad 24/08/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
19 September 2000 | Resolutions
|
19 September 2000 | Ad 24/08/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
19 September 2000 | Resolutions
|
14 September 2000 | Registered office changed on 14/09/00 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 September 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
14 September 2000 | New secretary appointed;new director appointed (2 pages) |
14 September 2000 | New secretary appointed;new director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
14 September 2000 | New director appointed (2 pages) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
24 August 2000 | Incorporation (13 pages) |
24 August 2000 | Incorporation (13 pages) |