London
W1B 1NL
Director Name | Mr John David Burns |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(5 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 30 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 33/36 Chester Square London SW1W 9HT |
Secretary Name | Timothy James Kite |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(5 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 30 March 2011) |
Role | Company Director |
Correspondence Address | Arisaig Reading Road North Fleet Hampshire GU51 4HP |
Director Name | Mr Edward Peter Mitchell Fothergill Smith |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Ravenscourt Road London W6 0UJ |
Director Name | Mr Nicholas Gordon Ellis Driver |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 March 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Pullens Cottage 2 Leigh Hill Road Cobham Surrey KT11 2HX |
Director Name | Hon Robert Anthony Rayne |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(1 year after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Brunswick Gardens London W8 4AW |
Secretary Name | Mr Simon Colin Mitchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(1 year after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Harris Lane Shenley Radlett Hertfordshire WD7 9EG |
Director Name | Mr Nicholas Thomas Julian Groves |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Vicarage Road East Sheen London SW14 8PZ |
Director Name | Mr Martin Andrew Pexton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Kensham Farm, Sandhurst Lane Rolvenden Cranbrook Kent TN17 4PH |
Director Name | Nicholas Robert Friedlos |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 July 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 13 Alwyne Road London N1 2HH |
Director Name | Mr Roderick John Pearson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 October 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4 Criffel Avenue Streatham London SW2 4AZ |
Director Name | Mr Roderick John Pearson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 October 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4 Criffel Avenue Streatham London SW2 4AZ |
Director Name | Christopher James Odom |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(6 years, 9 months 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 | HSE Directors Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | HSE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Director Name | HSE Secretaries Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 25 February 2002(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 25 February 2002) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
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 |
Year | 2014 |
---|---|
Turnover | £19,696 |
Gross Profit | £9,285 |
Net Worth | £423,888 |
Current Liabilities | £212,509 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 March 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2011 | Final Gazette dissolved via compulsory strike-off (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) |
10 February 2010 | Termination of appointment of Christopher Odom as a director (2 pages) |
10 February 2010 | Termination of appointment of Christopher Odom as a director (2 pages) |
30 December 2009 | Resolutions
|
30 December 2009 | Resolutions
|
30 December 2009 | Declaration of solvency (3 pages) |
30 December 2009 | Appointment of a voluntary liquidator (1 page) |
30 December 2009 | Declaration of solvency (3 pages) |
30 December 2009 | Appointment of a voluntary liquidator (1 page) |
18 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 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 1 (3 pages) |
17 November 2009 | Termination of appointment of Nicholas Groves as a director (2 pages) |
17 November 2009 | Termination of appointment of Nicholas Groves as a director (2 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
15 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
4 November 2008 | Appointment Terminated Director roderick pearson (1 page) |
4 November 2008 | Appointment terminated director roderick pearson (1 page) |
20 October 2008 | Director appointed christopher james odom (5 pages) |
20 October 2008 | Director appointed christopher james odom (5 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
14 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
2 December 2007 | Auditor's resignation (4 pages) |
2 December 2007 | Auditor's resignation (4 pages) |
21 September 2007 | Location of register of members (1 page) |
21 September 2007 | Location of register of members (1 page) |
6 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
3 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
3 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New secretary appointed (1 page) |
13 February 2007 | New secretary appointed (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | Secretary resigned (1 page) |
19 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
19 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
13 September 2006 | Full accounts made up to 31 March 2006 (18 pages) |
13 September 2006 | Full accounts made up to 31 March 2006 (18 pages) |
23 February 2006 | Return made up to 11/01/06; full list of members (3 pages) |
23 February 2006 | Return made up to 11/01/06; full list of members (3 pages) |
19 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
19 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
31 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
31 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
21 April 2004 | Auditor's resignation (1 page) |
21 April 2004 | Auditor's resignation (1 page) |
15 April 2004 | Auditor's resignation (1 page) |
15 April 2004 | Auditor's resignation (1 page) |
2 April 2004 | Full accounts made up to 31 March 2003 (13 pages) |
2 April 2004 | Full accounts made up to 31 March 2003 (13 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (7 pages) |
24 March 2004 | New director appointed (7 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
3 February 2004 | Return made up to 11/01/04; full list of members (6 pages) |
3 February 2004 | Return made up to 11/01/04; full list of members (6 pages) |
27 January 2004 | Auditor's resignation (1 page) |
27 January 2004 | Auditor's resignation (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
27 October 2003 | Director's particulars changed (1 page) |
27 October 2003 | Director's particulars changed (1 page) |
25 October 2003 | Director's particulars changed (1 page) |
25 October 2003 | Director's particulars changed (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
10 July 2003 | New director appointed (3 pages) |
10 July 2003 | New director appointed (3 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: 9 park place london SW1A 1LP (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: 9 park place london SW1A 1LP (1 page) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
30 April 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
30 April 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
21 February 2003 | New director appointed (5 pages) |
21 February 2003 | New director appointed (5 pages) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | New director appointed (5 pages) |
19 February 2003 | New director appointed (5 pages) |
11 February 2003 | Return made up to 11/01/03; full list of members (7 pages) |
11 February 2003 | Return made up to 11/01/03; full list of members (7 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of property mortgage/charge (5 pages) |
28 March 2002 | Particulars of property mortgage/charge (5 pages) |
13 March 2002 | £ nc 100/3000100 28/02/02 (1 page) |
13 March 2002 | £ nc 100/3000100 28/02/02 (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
13 March 2002 | Resolutions
|
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
8 March 2002 | Resolutions
|
28 February 2002 | Company name changed hamsard 2468\certificate issued on 28/02/02 (3 pages) |
28 February 2002 | Company name changed hamsard 2468\certificate issued on 28/02/02 (3 pages) |
11 January 2002 | Incorporation (9 pages) |
11 January 2002 | Incorporation (9 pages) |