46 Blandford Street
London
W1U 7HT
Director Name | Mr Maxwell Bennett Thorneycroft |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(2 days after company formation) |
Appointment Duration | 1 day (resigned 24 November 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 80 Elgin Crescent London W11 2JL |
Secretary Name | Conrad Charles Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(2 days after company formation) |
Appointment Duration | 1 day (resigned 24 November 2000) |
Role | Trainee Solicitor |
Correspondence Address | 66 Rosaville Road London SW6 7BL |
Secretary Name | Mr Maxwell Bennett Thorneycroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(3 days after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 19 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Elgin Crescent London W11 2JL |
Secretary Name | Mr Michael Joel Tannenbaum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(4 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 16 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge 12 Priory Drive Stanmore Middlesex HA7 3HL |
Director Name | Mr Ira Sheldon Rapp |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 5 months (resigned 16 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Hamilton Terrace London NW8 9UJ |
Director Name | Mr Michael Rapp |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 5 months (resigned 16 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Thornwood Lodge Thornwood Gardens Campden Hill London W8 7EB |
Secretary Name | Andrew Thomas Gumpert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 January 2001) |
Role | Solicitor |
Correspondence Address | 55 Elmfield Avenue Teddington Middlesex TW11 8BX |
Director Name | John Robert Gordon Hunter |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 2003) |
Role | Property Developer |
Correspondence Address | Crockham Heath Farm Crockham Heath Newbury Berkshire RG20 0LA |
Director Name | Mr Klas Bengt Nilsson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 September 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 2003) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 34 Walpole Street London SW3 4QS |
Director Name | Paul Robert Vesty |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 2003) |
Role | Chartered Surveyor |
Correspondence Address | The Cedars East Farndon Market Harborough Leicestershire LE16 9SH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Ra Financial Management Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 December 2000 | Delivered on: 9 January 2001 Satisfied on: 11 April 2002 Persons entitled: National Westminster Bank PLC Classification: General security assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: The benefit of its right title and interest in and to the contracts (as defined). See the mortgage charge document for full details. Fully Satisfied |
---|---|
20 December 2000 | Delivered on: 9 January 2001 Satisfied on: 11 April 2002 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that the benefit of the company's interest in the appointments. See the mortgage charge document for full details. Fully Satisfied |
20 December 2000 | Delivered on: 9 January 2001 Satisfied on: 11 April 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 December 2000 | Delivered on: 9 January 2001 Satisfied on: 11 April 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h property k/a land and buildings k/a the sir john atkins buildings campden hill london W8. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
22 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
18 February 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
19 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
8 February 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
2 February 2011 | Director's details changed for Mr Michael Joel Tannenbaum on 6 December 2010 (3 pages) |
2 February 2011 | Director's details changed for Mr Michael Joel Tannenbaum on 6 December 2010 (3 pages) |
14 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (3 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
5 July 2010 | Registered office address changed from 5 New Street Square London EC4A 3TW on 5 July 2010 (2 pages) |
5 July 2010 | Registered office address changed from 5 New Street Square London EC4A 3TW on 5 July 2010 (2 pages) |
25 June 2010 | Termination of appointment of Ira Rapp as a director (2 pages) |
25 June 2010 | Termination of appointment of Michael Tannenbaum as a secretary (2 pages) |
25 June 2010 | Termination of appointment of Michael Rapp as a director (2 pages) |
27 January 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
26 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (15 pages) |
13 March 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
15 December 2008 | Return made up to 21/11/08; full list of members (6 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
30 January 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
17 December 2007 | Return made up to 21/11/07; full list of members (6 pages) |
19 July 2007 | Director's particulars changed (1 page) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
13 December 2006 | Return made up to 21/11/06; full list of members (6 pages) |
8 August 2006 | Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page) |
26 July 2006 | Total exemption full accounts made up to 30 November 2005 (6 pages) |
7 December 2005 | Return made up to 21/11/05; full list of members (6 pages) |
15 September 2005 | Total exemption full accounts made up to 30 November 2004 (6 pages) |
22 April 2005 | Accounting reference date shortened from 28/02/05 to 30/11/04 (1 page) |
20 December 2004 | Return made up to 21/11/04; full list of members (6 pages) |
16 September 2004 | Total exemption full accounts made up to 29 February 2004 (6 pages) |
23 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2003 | Return made up to 21/11/03; full list of members (6 pages) |
10 December 2003 | Director's particulars changed (1 page) |
27 August 2003 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
4 February 2003 | Director's particulars changed (1 page) |
2 January 2003 | Return made up to 21/11/02; full list of members (7 pages) |
12 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2002 | Full accounts made up to 28 February 2002 (6 pages) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2002 | Return made up to 21/11/01; full list of members (8 pages) |
27 September 2001 | New director appointed (3 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (3 pages) |
19 September 2001 | Accounting reference date extended from 30/11/01 to 28/02/02 (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: 10 old bailey london EC4M 7NG (1 page) |
16 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | New secretary appointed (24 pages) |
9 January 2001 | Particulars of mortgage/charge (5 pages) |
9 January 2001 | Particulars of mortgage/charge (5 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Particulars of mortgage/charge (5 pages) |
9 January 2001 | New secretary appointed (2 pages) |
28 December 2000 | New director appointed (9 pages) |
28 December 2000 | New director appointed (9 pages) |
18 December 2000 | New director appointed (2 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | Secretary resigned (1 page) |
29 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | New director appointed (12 pages) |
28 November 2000 | Registered office changed on 28/11/00 from: 120 east road london N1 6AA (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Secretary resigned (1 page) |
21 November 2000 | Incorporation (15 pages) |