Hogwood Road
Ifold
West Sussex
RH14 0UG
Director Name | Andy Appleton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2002(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 06 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow View The Hydons Hydestile Surrey GU8 4DD |
Director Name | Mr Markus Glesti |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 10 May 2010(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 06 April 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Secretary Name | Mr Andrew Dominic Stewart |
---|---|
Status | Closed |
Appointed | 16 April 2012(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 06 April 2018) |
Role | Company Director |
Correspondence Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Thomas Stirnimann |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 01 November 2012(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 06 April 2018) |
Role | Chairman |
Country of Residence | Switzerland |
Correspondence Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Peter Raymond Dyer |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sopers Barn Fernhurst Haslemere Surrey GU27 3DY |
Secretary Name | Hazel Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Sopers Barn Fernhurst Haslemere Surrey GU27 3DY |
Director Name | Jeremy Alex Morgan |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 April 2006) |
Role | Company Director |
Correspondence Address | Flat 9 Drake Court, 12 Swan Street London SE1 1BH |
Director Name | Hans Ulrich Lerch |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 May 2010(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Mountain House Station Road Godalming Surrey GU7 1EX |
Registered Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | £3,200,000 |
Current Liabilities | £156,703 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
3 December 2017 | Liquidators' statement of receipts and payments to 8 August 2017 (6 pages) |
---|---|
7 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
27 October 2016 | Court order insolvency:c/o replacement of liquidator (30 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 September 2016 | Liquidators' statement of receipts and payments to 8 August 2016 (4 pages) |
20 October 2015 | Liquidators' statement of receipts and payments to 8 August 2015 (4 pages) |
20 October 2015 | Liquidators statement of receipts and payments to 8 August 2015 (4 pages) |
20 October 2015 | Liquidators statement of receipts and payments to 8 August 2015 (4 pages) |
10 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages) |
18 August 2014 | Liquidators statement of receipts and payments to 8 August 2014 (6 pages) |
18 August 2014 | Liquidators statement of receipts and payments to 8 August 2014 (6 pages) |
18 August 2014 | Liquidators' statement of receipts and payments to 8 August 2014 (6 pages) |
27 August 2013 | Registered office address changed from Mountain House Station Road Godalming Surrey GU7 1EX United Kingdom on 27 August 2013 (2 pages) |
27 August 2013 | Declaration of solvency (4 pages) |
27 August 2013 | Appointment of a voluntary liquidator (1 page) |
17 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-05-17
|
4 January 2013 | Termination of appointment of Hans Lerch as a director (1 page) |
4 January 2013 | Appointment of Mr Thomas Stirnimann as a director (2 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 June 2012 | Full accounts made up to 31 October 2011 (14 pages) |
20 June 2012 | Resignation of an auditor (2 pages) |
19 June 2012 | Auditor's resignation (2 pages) |
10 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Registered office address changed from 185 Fleet Road Fleet Hampshire GU51 3BL on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 185 Fleet Road Fleet Hampshire GU51 3BL on 3 May 2012 (1 page) |
25 April 2012 | Appointment of Mr Andrew Dominic Stewart as a secretary (1 page) |
25 April 2012 | Termination of appointment of Peter Dyer as a director (1 page) |
4 July 2011 | Full accounts made up to 31 October 2010 (14 pages) |
18 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
2 June 2010 | Current accounting period extended from 30 April 2010 to 31 October 2010 (1 page) |
28 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (14 pages) |
28 May 2010 | Appointment of Hans Ulrich Lerch as a director (3 pages) |
28 May 2010 | Resolutions
|
28 May 2010 | Resolutions
|
28 May 2010 | Appointment of Markus Glesti as a director (3 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 May 2010 | Auditor's resignation (1 page) |
19 January 2010 | Full accounts made up to 30 April 2009 (13 pages) |
18 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (7 pages) |
18 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (7 pages) |
26 February 2009 | Full accounts made up to 30 April 2008 (12 pages) |
29 December 2008 | Return made up to 08/12/08; full list of members (5 pages) |
25 February 2008 | Full accounts made up to 30 April 2007 (14 pages) |
10 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
3 March 2007 | Group of companies' accounts made up to 30 April 2006 (22 pages) |
18 January 2007 | Return made up to 08/12/06; full list of members
|
12 October 2006 | Notice of resolution removing auditor (1 page) |
8 September 2006 | S-div 24/08/06 (1 page) |
10 July 2006 | Resolutions
|
10 July 2006 | Resolutions
|
5 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2006 | Declaration of assistance for shares acquisition (9 pages) |
4 July 2006 | Declaration of assistance for shares acquisition (9 pages) |
4 July 2006 | Declaration of assistance for shares acquisition (10 pages) |
4 July 2006 | Resolutions
|
29 June 2006 | Particulars of mortgage/charge (12 pages) |
29 June 2006 | Particulars of mortgage/charge (6 pages) |
20 June 2006 | Return made up to 08/12/05; full list of members; amend
|
12 May 2006 | Director resigned (1 page) |
19 December 2005 | Return made up to 08/12/05; full list of members
|
31 August 2005 | Resolutions
|
22 July 2005 | Group of companies' accounts made up to 30 April 2005 (20 pages) |
15 December 2004 | Return made up to 08/12/04; full list of members (9 pages) |
6 September 2004 | Group of companies' accounts made up to 30 April 2004 (20 pages) |
30 January 2004 | Return made up to 08/12/03; full list of members (6 pages) |
11 September 2003 | Group of companies' accounts made up to 30 April 2003 (21 pages) |
8 January 2003 | Return made up to 08/12/02; full list of members (8 pages) |
17 October 2002 | New director appointed (2 pages) |
1 August 2002 | Group of companies' accounts made up to 30 April 2002 (20 pages) |
30 May 2002 | S-div 16/04/02 (1 page) |
9 May 2002 | Resolutions
|
9 May 2002 | Secretary resigned (2 pages) |
9 May 2002 | Resolutions
|
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | S-div 16/04/02 (1 page) |
9 May 2002 | Ad 24/04/02--------- £ si [email protected]=7064 £ si 1492936@1=1492936 £ ic 1700000/3200000 (2 pages) |
9 May 2002 | Nc inc already adjusted 24/04/02 (1 page) |
22 February 2002 | Resolutions
|
12 December 2001 | Return made up to 08/12/01; full list of members
|
16 June 2001 | Registered office changed on 16/06/01 from: sopers barn fernhurst haslemere surrey GU27 3DY (1 page) |
13 March 2001 | Particulars of mortgage/charge (5 pages) |
31 January 2001 | Ad 03/01/01--------- £ si 27498@1=27498 £ ic 1672502/1700000 (2 pages) |
17 January 2001 | Ad 03/01/01--------- £ si 247500@1=247500 £ ic 1425002/1672502 (2 pages) |
17 January 2001 | Nc inc already adjusted 03/01/01 (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Resolutions
|
17 January 2001 | Nc inc already adjusted 03/01/01 (1 page) |
17 January 2001 | Ad 03/01/01--------- £ si 1423984@1=1423984 £ ic 2/1423986 (2 pages) |
17 January 2001 | Resolutions
|
17 January 2001 | Ad 03/01/01--------- £ si 1016@1=1016 £ ic 1423986/1425002 (2 pages) |
17 January 2001 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
8 December 2000 | Incorporation (16 pages) |