Thetford
Norfolk
IP24 3TQ
Director Name | Mr Henry Channon |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2007(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 08 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kelvedon Hall Kelvedon Hall Lane Brentwood Essex CM14 5TN |
Director Name | Mr Rory Michael Benjamin Guinness |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 December 2010(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 08 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilbury Park Newton Toney Nr Salisbury Wiltshire SP4 0HS |
Director Name | Mr Jabir Sardharwalla |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 November 2004) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 25 Stoneyfields Lane Edgware Middlesex HA8 9SH |
Director Name | Mr Paul Henry Ross |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 December 2011) |
Role | Fund Management |
Country of Residence | United Kingdom |
Correspondence Address | Cotts Cottage Cabbage Lane Dallington East Sussex TN21 9NT |
Secretary Name | Mrs Sarah Louisa Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | 112 St Helens Down Hastings East Sussex TN34 2AR |
Director Name | Mr Paul Mack |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 November 2011) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | The Firs Station Road Mayfield East Sussex TN20 6BW |
Director Name | Hon Georgia Honor, Margarite Fanshawe |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 July 2012) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Tanners Shipton Moyne Gloucestershire GL8 8QE Wales |
Director Name | Hon Georgia Honor, Margarite Fanshawe |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 July 2012) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Tanners Shipton Moyne Gloucestershire GL8 8QE Wales |
Director Name | The Rt Hon The Earl Of Iveagh Edward Iveagh |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elveden Estate Thetford Norfolk IP24 3TQ |
Director Name | Count Nicolo Sella Di Monteluce |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 December 2007(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 May 2013) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 21 Queen Anne's Gate London SW1H 9BU |
Director Name | Mr Rory Michael Benjamin Guinness |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2010(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18c High Street Battle East Sussex TN33 0AE |
Director Name | Christopher David Wyllie |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 February 2014) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Queen Anne's Gate London SW1H 9BU |
Director Name | Mr Richard Andrew Ford |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2014) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Queen Anne's Gate London SW1H 9BU |
Secretary Name | Mrs Susan Pamela Taylor |
---|---|
Status | Resigned |
Appointed | 02 April 2012(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | 21 Queen Anne's Gate London SW1H 9BU |
Director Name | Martin Edward Harrison |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Queen Anne's Gate London SW1H 9BU |
Director Name | Mr Gerald Paul Aherne |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Queen Anne's Gate London SW1H 9BU |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 June 2010) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Registered Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £770,518 |
Net Worth | -£1,489,367 |
Cash | £146,255 |
Current Liabilities | £2,259,514 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
8 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 February 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
8 February 2016 | Declaration of solvency (3 pages) |
8 February 2016 | Resolutions
|
8 February 2016 | Appointment of a voluntary liquidator (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
19 August 2015 | Director's details changed for Honorable Rory Michael Benjamin Guinness on 1 June 2015 (2 pages) |
19 August 2015 | Director's details changed for Lord Arthur Edward Iveagh on 1 June 2015 (2 pages) |
19 August 2015 | Director's details changed for Lord Arthur Edward Iveagh on 1 June 2015 (2 pages) |
19 August 2015 | Director's details changed for The Honourable Henry Channon on 1 June 2015 (2 pages) |
19 August 2015 | Director's details changed for Honorable Rory Michael Benjamin Guinness on 1 June 2015 (2 pages) |
19 August 2015 | Director's details changed for The Honourable Henry Channon on 1 June 2015 (2 pages) |
15 October 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Termination of appointment of Richard Andrew Ford as a director on 31 August 2014 (1 page) |
31 August 2014 | Statement of capital following an allotment of shares on 28 February 2012
|
31 August 2014 | Statement of capital following an allotment of shares on 31 May 2013
|
31 August 2014 | Statement of capital following an allotment of shares on 31 October 2013
|
31 August 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
16 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
11 August 2014 | Termination of appointment of Susan Pamela Taylor as a secretary on 31 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Gerald Paul Aherne as a director on 7 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Martin Edward Harrison as a director on 7 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Martin Edward Harrison as a director on 7 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Gerald Paul Aherne as a director on 7 July 2014 (1 page) |
25 February 2014 | Termination of appointment of Christopher Wyllie as a director (1 page) |
25 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
5 July 2013 | Termination of appointment of Nicolo Sella Di Monteluce as a director (1 page) |
14 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
6 June 2013 | Resolutions
|
6 June 2013 | Statement of company's objects (2 pages) |
11 April 2013 | Registered office address changed from St Albans House 57-59 Haymarket 4Th Floor London SW1Y 4QX United Kingdom on 11 April 2013 (1 page) |
8 March 2013 | Director's details changed for Christopher David Wyllie on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Honorable Rory Michael Benjamin Guinness on 8 March 2013 (2 pages) |
8 March 2013 | Secretary's details changed for Mrs Susan Pamela Taylor on 8 March 2013 (2 pages) |
8 March 2013 | Secretary's details changed for Mrs Susan Pamela Taylor on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Richard Andrew Ford on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Martin Edward Harrison on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Count Nicolo Sella Di Monteluce on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Honorable Rory Michael Benjamin Guinness on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Gerald Paul Aherne on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Richard Andrew Ford on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Gerald Paul Aherne on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Christopher David Wyllie on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Lord Arthur Edward Iveagh on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Count Nicolo Sella Di Monteluce on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for The Honourable Henry Channon on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Martin Edward Harrison on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for The Honourable Henry Channon on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Lord Arthur Edward Iveagh on 8 March 2013 (2 pages) |
11 February 2013 | Auditor's resignation (1 page) |
31 January 2013 | Auditor's resignation (1 page) |
17 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
7 August 2012 | Appointment of Martin Edward Harrison as a director (2 pages) |
7 August 2012 | Appointment of Mr Gerald Paul Aherne as a director (2 pages) |
27 July 2012 | Director's details changed for Christopher David Wyllie on 25 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Count Nicolo Sella Di Monteluce on 25 July 2012 (2 pages) |
27 July 2012 | Secretary's details changed for Mrs Susan Pamela Taylor on 25 July 2012 (1 page) |
27 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (8 pages) |
27 July 2012 | Director's details changed for Lord Arthur Edward Iveagh on 25 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Richard Andrew Ford on 25 July 2012 (2 pages) |
26 July 2012 | Termination of appointment of Edward Iveagh as a director (1 page) |
26 July 2012 | Director's details changed for The Honourable Henry Channon on 25 July 2012 (2 pages) |
11 July 2012 | Termination of appointment of Georgia Fanshawe as a director (1 page) |
11 July 2012 | Termination of appointment of Rory Guinness as a director (1 page) |
4 April 2012 | Appointment of Mrs Susan Pamela Taylor as a secretary (2 pages) |
3 April 2012 | Termination of appointment of Sarah Collins as a secretary (1 page) |
30 March 2012 | Registered office address changed from 21 Queen Anne's Gate London SW1H 9BU United Kingdom on 30 March 2012 (1 page) |
14 February 2012 | Registered office address changed from Suite 11 18C High Street Battle East Sussex TN33 0AE on 14 February 2012 (1 page) |
5 January 2012 | Termination of appointment of Paul Ross as a director (2 pages) |
22 December 2011 | Appointment of Mr Richard Andrew Ford as a director (3 pages) |
13 December 2011 | Termination of appointment of Georgia Fanshawe as a director (2 pages) |
21 November 2011 | Termination of appointment of Paul Mack as a director (2 pages) |
23 September 2011 | Appointment of Christopher David Wyllie as a director (3 pages) |
27 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (13 pages) |
27 July 2011 | Director's details changed for The Honourable Henry Channon on 27 July 2011 (2 pages) |
11 May 2011 | Secretary's details changed for Mrs Sarah Louisa Collins on 9 May 2011 (3 pages) |
11 May 2011 | Secretary's details changed for Mrs Sarah Louisa Collins on 9 May 2011 (3 pages) |
20 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
25 January 2011 | Appointment of The Honourable Rory Michael Benjamin Guinness as a director (2 pages) |
20 January 2011 | Appointment of The Honourable Rory Michael Benjamin Guinness as a director (2 pages) |
29 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (11 pages) |
29 July 2010 | Director's details changed for Count Nicolo Sella Di Monteluce on 29 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Lord Arthur Edward Iveagh on 29 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Paul Ross on 29 June 2010 (2 pages) |
29 July 2010 | Director's details changed for The Rt Hon the Earl of Iveagh Edward Iveagh on 29 June 2010 (2 pages) |
29 July 2010 | Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page) |
28 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
18 August 2009 | Return made up to 29/06/09; full list of members (6 pages) |
19 May 2009 | Secretary's change of particulars / sarah collins / 08/05/2009 (1 page) |
14 May 2009 | Ad 18/12/08-22/12/08\gbp si 69090@1=69090\gbp ic 300000/369090\ (3 pages) |
14 May 2009 | Nc inc already adjusted 18/12/08 (2 pages) |
14 May 2009 | Resolutions
|
3 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
28 July 2008 | Return made up to 29/06/08; full list of members (7 pages) |
28 July 2008 | Secretary's change of particulars / sarah collins / 10/12/2005 (2 pages) |
4 June 2008 | Director appointed count nicolo sella di monteluce (1 page) |
6 December 2007 | Company name changed arundel iveagh investment manage ment LTD\certificate issued on 06/12/07 (2 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | Return made up to 29/06/07; full list of members (8 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
22 November 2006 | Resolutions
|
22 November 2006 | Nc inc already adjusted 13/11/06 (1 page) |
22 November 2006 | Ad 13/11/06-13/11/06 £ si 100000@1=100000 £ ic 200000/300000 (2 pages) |
19 July 2006 | Return made up to 29/06/06; full list of members (8 pages) |
15 May 2006 | Company name changed arundel partners LIMITED\certificate issued on 15/05/06 (3 pages) |
9 May 2006 | Full accounts made up to 28 December 2005 (15 pages) |
23 January 2006 | Accounting reference date extended from 28/12/06 to 31/12/06 (1 page) |
14 July 2005 | Return made up to 29/06/05; full list of members (8 pages) |
12 May 2005 | Full accounts made up to 28 December 2004 (15 pages) |
16 November 2004 | Director resigned (1 page) |
20 October 2004 | Full accounts made up to 28 December 2003 (15 pages) |
9 July 2004 | Return made up to 29/06/04; full list of members (9 pages) |
17 December 2003 | New director appointed (2 pages) |
18 July 2003 | Return made up to 29/06/03; full list of members
|
29 April 2003 | Ad 23/04/03--------- £ si 199900@1=199900 £ ic 100/200000 (2 pages) |
29 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | Accounts made up to 28 December 2002 (5 pages) |
29 April 2003 | Resolutions
|
29 April 2003 | £ nc 1000/200000 23/04/03 (1 page) |
17 October 2002 | Accounting reference date extended from 31/12/01 to 28/12/02 (1 page) |
9 September 2002 | Return made up to 29/06/02; full list of members (6 pages) |
5 November 2001 | Ad 23/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 November 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
1 October 2001 | Secretary resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Memorandum and Articles of Association (6 pages) |
22 August 2001 | Company name changed birchwave LIMITED\certificate issued on 22/08/01 (2 pages) |
29 June 2001 | Incorporation (11 pages) |