New Crane Place
London
E1W 3TX
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Michael Grabiner |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Uphill Road Mill Hill London NW7 4RA |
Director Name | John Christopher Hibbert |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 March 2002) |
Role | Company Director |
Correspondence Address | The Moat House Hoxne Eye Suffolk IP21 5AZ |
Secretary Name | Mr Andrew Laurence McKelvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 September 2002) |
Role | Company Director |
Correspondence Address | 110 Osborne Road Brighton East Sussex BN1 6LU |
Director Name | Mr William Edward James Trent |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(1 year, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 24 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Rosslyn Hill Hampstead London NW3 5UQ |
Director Name | Mr David Ian Wickham |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(1 year, 6 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 27 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Galleons 16 Homestead Road Orpington Kent BR6 6HW |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2000(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2001 |
---|---|
Net Worth | £1 |
Cash | £1 |
Next Accounts Due | 31 January 2003 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 28 September 2016 (overdue) |
---|
12 September 2017 | Liquidators' statement of receipts and payments to 26 July 2017 (5 pages) |
---|---|
6 March 2017 | Liquidators' statement of receipts and payments to 26 January 2017 (5 pages) |
9 September 2016 | Liquidators' statement of receipts and payments to 26 July 2016 (5 pages) |
19 April 2016 | Court order INSOLVENCY:Court Order Removal/Addition of Liquidator (12 pages) |
19 April 2016 | Appointment of a voluntary liquidator (2 pages) |
19 April 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 March 2016 | Liquidators statement of receipts and payments to 26 January 2016 (5 pages) |
3 March 2016 | Liquidators' statement of receipts and payments to 26 January 2016 (5 pages) |
24 August 2015 | Liquidators statement of receipts and payments to 26 July 2015 (5 pages) |
24 August 2015 | Liquidators' statement of receipts and payments to 26 July 2015 (5 pages) |
6 March 2015 | Liquidators' statement of receipts and payments to 26 January 2015 (5 pages) |
6 March 2015 | Liquidators statement of receipts and payments to 26 January 2015 (5 pages) |
7 August 2014 | Liquidators statement of receipts and payments to 26 July 2014 (5 pages) |
7 August 2014 | Liquidators' statement of receipts and payments to 26 July 2014 (5 pages) |
21 February 2014 | Liquidators statement of receipts and payments to 26 January 2014 (5 pages) |
21 February 2014 | Liquidators' statement of receipts and payments to 26 January 2014 (5 pages) |
27 August 2013 | Liquidators statement of receipts and payments to 26 July 2013 (5 pages) |
27 August 2013 | Liquidators' statement of receipts and payments to 26 July 2013 (5 pages) |
14 February 2013 | Liquidators' statement of receipts and payments to 26 January 2013 (5 pages) |
14 February 2013 | Liquidators statement of receipts and payments to 26 January 2013 (5 pages) |
28 August 2012 | Liquidators' statement of receipts and payments to 26 July 2012 (5 pages) |
28 August 2012 | Liquidators statement of receipts and payments to 26 July 2012 (5 pages) |
15 February 2012 | Liquidators' statement of receipts and payments to 26 January 2012 (5 pages) |
15 February 2012 | Liquidators statement of receipts and payments to 26 January 2012 (5 pages) |
25 August 2011 | Liquidators statement of receipts and payments to 26 July 2011 (5 pages) |
25 August 2011 | Liquidators' statement of receipts and payments to 26 July 2011 (5 pages) |
24 February 2011 | Liquidators statement of receipts and payments to 26 January 2011 (5 pages) |
24 February 2011 | Liquidators' statement of receipts and payments to 26 January 2011 (5 pages) |
12 August 2010 | Liquidators' statement of receipts and payments to 26 July 2010 (5 pages) |
12 August 2010 | Liquidators statement of receipts and payments to 26 July 2010 (5 pages) |
5 February 2010 | Liquidators' statement of receipts and payments to 26 January 2010 (5 pages) |
5 February 2010 | Liquidators statement of receipts and payments to 26 January 2010 (5 pages) |
16 January 2010 | Termination of appointment of Andrew Mckelvie as a secretary (1 page) |
11 August 2009 | Liquidators statement of receipts and payments to 26 July 2009 (5 pages) |
11 August 2009 | Liquidators' statement of receipts and payments to 26 July 2009 (5 pages) |
26 February 2009 | Liquidators statement of receipts and payments to 26 January 2009 (5 pages) |
26 February 2009 | Liquidators' statement of receipts and payments to 26 January 2009 (5 pages) |
12 August 2008 | Liquidators' statement of receipts and payments to 26 July 2008 (5 pages) |
12 August 2008 | Liquidators statement of receipts and payments to 26 July 2008 (5 pages) |
13 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
13 February 2008 | Liquidators statement of receipts and payments (5 pages) |
3 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
3 September 2007 | Liquidators statement of receipts and payments (5 pages) |
13 February 2007 | Liquidators statement of receipts and payments (5 pages) |
13 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
24 August 2006 | Liquidators statement of receipts and payments (5 pages) |
24 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
17 February 2006 | S/S cert. Release of liquidator (1 page) |
9 February 2006 | C/O replacement of liquidator (37 pages) |
3 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
3 February 2006 | Liquidators statement of receipts and payments (5 pages) |
26 January 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 January 2006 | Appointment of a voluntary liquidator (1 page) |
10 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
10 August 2005 | Liquidators statement of receipts and payments (5 pages) |
1 March 2005 | Liquidators' statement of receipts and payments (5 pages) |
1 March 2005 | Liquidators statement of receipts and payments (5 pages) |
16 August 2004 | Liquidators' statement of receipts and payments (5 pages) |
16 August 2004 | Liquidators statement of receipts and payments (5 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: c/o ernst & young LLP becket house 1 lambeth palace road london SE1 7EU (1 page) |
27 February 2004 | Liquidators' statement of receipts and payments (5 pages) |
27 February 2004 | Liquidators statement of receipts and payments (5 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: carmelite 50 victoria embankment london EC4Y 0DE (1 page) |
3 February 2003 | Resolutions
|
3 February 2003 | Statement of affairs (5 pages) |
3 February 2003 | Appointment of a voluntary liquidator (1 page) |
5 December 2002 | Return made up to 14/09/02; full list of members (7 pages) |
6 November 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
13 May 2002 | Secretary's particulars changed (1 page) |
9 April 2002 | New director appointed (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (1 page) |
17 October 2001 | Return made up to 14/09/01; full list of members
|
17 October 2001 | Director resigned (1 page) |
21 November 2000 | New director appointed (3 pages) |
21 November 2000 | New director appointed (3 pages) |
15 November 2000 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Memorandum and Articles of Association (17 pages) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | Registered office changed on 15/11/00 from: 200 aldersgate street london EC1A 4JJ (1 page) |
15 November 2000 | Director resigned (1 page) |
7 November 2000 | Company name changed saddlebright LIMITED\certificate issued on 07/11/00 (2 pages) |
14 September 2000 | Incorporation (24 pages) |