London
SW1W 9HT
Director Name | Mr Paul Malcolm Williams |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2006(6 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 30 March 2011) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 24 Kimpton Road Blackmore End Wheathampstead St Albans Hertfordshire AL4 8LD |
Secretary Name | Timothy James Kite |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2006(6 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 30 March 2011) |
Role | Secretary |
Correspondence Address | Arisaig Reading Road North Fleet Hampshire GU51 4HP |
Director Name | Thomas James Gleeson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(7 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pine Wood Sunbury On Thames Middlesex TW16 6SG |
Director Name | Kenneth Richard Andre Ibbett |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(7 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 22 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Aldridge Road Villas London W11 1BN |
Director Name | Mr John Dominic Weare Brown |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Elgin Crescent London W11 2JL |
Secretary Name | Thomas James Gleeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(7 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pine Wood Sunbury On Thames Middlesex TW16 6SG |
Director Name | Mr Christopher John Campkin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(1 year after company formation) |
Appointment Duration | 5 years (resigned 04 October 2006) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 86 Elthorne Park Road London W7 2JD |
Secretary Name | Mr Christopher John Campkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(1 year after company formation) |
Appointment Duration | 5 years (resigned 04 October 2006) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 86 Elthorne Park Road London W7 2JD |
Director Name | Peter Michael Russell Norris |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monks Pool Rectory Road Meppershall Hitchin Bedfordshire SG17 5NB |
Director Name | Christopher James Odom |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(8 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2010) |
Role | Chartered Accountant |
Correspondence Address | 19 Embercourt Road Thames Ditton Surrey KT7 0LH |
Director Name | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2000(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2000(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Registered Address | 25 Savile Row London W1S 2ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 March 2011 | Final Gazette dissolved following liquidation (1 page) |
30 December 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 December 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 February 2010 | Termination of appointment of Christopher Odom as a director (2 pages) |
9 February 2010 | Termination of appointment of Christopher Odom as a director (2 pages) |
30 December 2009 | Appointment of a voluntary liquidator (1 page) |
30 December 2009 | Resolutions
|
30 December 2009 | Appointment of a voluntary liquidator (1 page) |
30 December 2009 | Declaration of solvency (3 pages) |
30 December 2009 | Declaration of solvency (3 pages) |
30 December 2009 | Resolutions
|
17 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
12 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
10 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
10 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
20 October 2008 | Director appointed christopher james odom (5 pages) |
20 October 2008 | Director appointed christopher james odom (5 pages) |
10 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
10 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
7 March 2008 | Auditor's resignation (1 page) |
7 March 2008 | Auditor's resignation (1 page) |
29 December 2007 | Full accounts made up to 31 December 2006 (16 pages) |
29 December 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 October 2007 | Return made up to 08/09/07; full list of members (3 pages) |
2 October 2007 | Return made up to 08/09/07; full list of members (3 pages) |
21 November 2006 | Secretary resigned;director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Secretary resigned;director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
2 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: 1.2 shepherds building charecroft way london W14 0EE (1 page) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: 1.2 Shepherds building charecroft way london W14 0EE (1 page) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
9 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
9 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
9 October 2006 | Company name changed john brown property LIMITED\certificate issued on 09/10/06 (4 pages) |
9 October 2006 | Company name changed john brown property LIMITED\certificate issued on 09/10/06 (4 pages) |
4 October 2006 | Return made up to 08/09/06; full list of members (9 pages) |
4 October 2006 | Return made up to 08/09/06; full list of members (9 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
4 October 2005 | Return made up to 08/09/05; full list of members (9 pages) |
4 October 2005 | Return made up to 08/09/05; full list of members (9 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: the new boathouse 136-142 bramley road london W10 6SR (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: the new boathouse 136-142 bramley road london W10 6SR (1 page) |
21 February 2005 | New director appointed (3 pages) |
21 February 2005 | New director appointed (3 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
6 October 2004 | Return made up to 08/09/04; full list of members (8 pages) |
6 October 2004 | Return made up to 08/09/04; full list of members (8 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
16 September 2003 | Return made up to 08/09/03; full list of members (8 pages) |
16 September 2003 | Return made up to 08/09/03; full list of members
|
28 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
26 October 2002 | Return made up to 18/09/02; full list of members (8 pages) |
26 October 2002 | Return made up to 18/09/02; full list of members (8 pages) |
26 September 2002 | Company name changed john brown enterprises LIMITED\certificate issued on 26/09/02 (2 pages) |
26 September 2002 | Company name changed john brown enterprises LIMITED\certificate issued on 26/09/02 (2 pages) |
4 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
4 January 2002 | Accounts made up to 31 March 2001 (4 pages) |
28 October 2001 | Return made up to 18/09/01; full list of members (8 pages) |
28 October 2001 | Return made up to 18/09/01; full list of members (8 pages) |
9 October 2001 | Secretary resigned;director resigned (1 page) |
9 October 2001 | New secretary appointed;new director appointed (2 pages) |
9 October 2001 | Secretary resigned;director resigned (1 page) |
9 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
16 July 2001 | Company name changed templeco 497 LIMITED\certificate issued on 16/07/01 (5 pages) |
16 July 2001 | Company name changed templeco 497 LIMITED\certificate issued on 16/07/01 (5 pages) |
21 June 2001 | Ad 16/05/01--------- £ si [email protected]=697 £ ic 757/1454 (2 pages) |
21 June 2001 | Ad 16/05/01--------- £ si [email protected]=697 £ ic 757/1454 (2 pages) |
21 June 2001 | Statement of affairs (14 pages) |
21 June 2001 | Statement of affairs (14 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Ad 11/05/01--------- £ si [email protected]=755 £ ic 2/757 (2 pages) |
17 May 2001 | S-div 11/05/01 (1 page) |
17 May 2001 | Ad 11/05/01--------- £ si [email protected]=755 £ ic 2/757 (2 pages) |
17 May 2001 | S-div 11/05/01 (1 page) |
17 May 2001 | Resolutions
|
17 May 2001 | Resolutions
|
16 May 2001 | Registered office changed on 16/05/01 from: 16 old bailey london EC4M 7EG (1 page) |
16 May 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
16 May 2001 | New director appointed (3 pages) |
16 May 2001 | New director appointed (3 pages) |
16 May 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
16 May 2001 | New director appointed (4 pages) |
16 May 2001 | New secretary appointed;new director appointed (3 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: 16 old bailey london EC4M 7EG (1 page) |
16 May 2001 | New secretary appointed;new director appointed (3 pages) |
16 May 2001 | New director appointed (4 pages) |
26 January 2001 | Director's particulars changed (1 page) |
26 January 2001 | Director's particulars changed (1 page) |
24 January 2001 | Secretary's particulars changed (1 page) |
24 January 2001 | Secretary's particulars changed (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DW (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DW (1 page) |
18 September 2000 | Incorporation (21 pages) |
18 September 2000 | Incorporation (21 pages) |