Chorleywood
Herts
WD3 5NY
Director Name | Derek Anthony Howell |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2015(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 19 April 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Director Name | Mr Wilson Yao-Chang Lee |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 06 February 2002(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 July 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Frognall Way London NW3 6XE |
Director Name | Andrew John Pettit |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 January 2004) |
Role | Banker |
Correspondence Address | 37 Aberdeen Road London N5 2YG |
Secretary Name | Margaret Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(1 week, 6 days after company formation) |
Appointment Duration | 8 years (resigned 04 March 2010) |
Role | Company Director |
Correspondence Address | 19 Trinity Grove Bengeo Hertford Hertfordshire SG14 3HB |
Director Name | William James Killick |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 February 2004) |
Role | Banker |
Correspondence Address | Flat 3 79 Church Road Richmond Surrey TW10 6LX |
Director Name | Rachel Kay Sadler |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2005) |
Role | Accountant |
Correspondence Address | Garden Flat 56 Talbot Road Highgate N6 4QP |
Director Name | Mr James Corry Blakemore |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 2004(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 November 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lower Addison Gardens London W14 8BQ |
Director Name | Mr Barry Porter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 October 2008) |
Role | Head Real Estate Asset Managem |
Country of Residence | United Kingdom |
Correspondence Address | 22 Dove Park Chorleywood Hertfordshire WD3 5NY |
Secretary Name | Emily Sarnia Everard Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(3 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 04 March 2010) |
Role | Company Director |
Correspondence Address | 6b Wetherby Mansions Earls Court Square London SW5 9DJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
1 at £1 | Eldon Street Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,010,092 |
Cash | £75,813 |
Current Liabilities | £3,085,905 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2016 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 November |
19 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 April 2017 | Final Gazette dissolved following liquidation (1 page) |
19 January 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
19 January 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
4 April 2016 | Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to 7 More London Riverside London SE1 2RT on 4 April 2016 (2 pages) |
4 April 2016 | Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to 7 More London Riverside London SE1 2RT on 4 April 2016 (2 pages) |
3 February 2016 | Appointment of a voluntary liquidator (1 page) |
3 February 2016 | Appointment of a voluntary liquidator (1 page) |
3 February 2016 | Appointment of a voluntary liquidator (1 page) |
3 February 2016 | Declaration of solvency (3 pages) |
3 February 2016 | Appointment of a voluntary liquidator (1 page) |
3 February 2016 | Resolutions
|
3 February 2016 | Declaration of solvency (3 pages) |
3 February 2016 | Resolutions
|
24 December 2015 | Appointment of Derek Anthony Howell as a director on 23 December 2015 (2 pages) |
24 December 2015 | Appointment of Derek Anthony Howell as a director on 23 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of Barry Porter as a director on 23 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Barry Porter as a director on 23 December 2015 (1 page) |
7 September 2015 | Full accounts made up to 30 November 2014 (16 pages) |
7 September 2015 | Full accounts made up to 30 November 2014 (16 pages) |
2 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
9 September 2014 | Full accounts made up to 30 November 2013 (16 pages) |
9 September 2014 | Full accounts made up to 30 November 2013 (16 pages) |
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
2 August 2013 | Full accounts made up to 30 November 2012 (16 pages) |
2 August 2013 | Full accounts made up to 30 November 2012 (16 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Full accounts made up to 30 November 2011 (14 pages) |
28 May 2012 | Full accounts made up to 30 November 2011 (14 pages) |
30 August 2011 | Register inspection address has been changed from 12 Plumtree Court London EC4A 4HT (1 page) |
30 August 2011 | Register inspection address has been changed from 12 Plumtree Court London EC4A 4HT (1 page) |
5 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (14 pages) |
5 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (14 pages) |
27 April 2011 | Full accounts made up to 30 November 2010 (15 pages) |
27 April 2011 | Full accounts made up to 30 November 2010 (15 pages) |
6 September 2010 | Full accounts made up to 30 November 2009 (15 pages) |
6 September 2010 | Full accounts made up to 30 November 2009 (15 pages) |
28 June 2010 | Termination of appointment of Margaret Smith as a secretary (2 pages) |
28 June 2010 | Termination of appointment of Margaret Smith as a secretary (2 pages) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
26 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (15 pages) |
26 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (15 pages) |
12 March 2010 | Termination of appointment of Emily Upton as a secretary (2 pages) |
12 March 2010 | Registered office address changed from 25 Bank Street London E14 5LE on 12 March 2010 (2 pages) |
12 March 2010 | Register inspection address has been changed (2 pages) |
12 March 2010 | Register(s) moved to registered inspection location (2 pages) |
12 March 2010 | Register(s) moved to registered inspection location (2 pages) |
12 March 2010 | Register inspection address has been changed (2 pages) |
12 March 2010 | Registered office address changed from 25 Bank Street London E14 5LE on 12 March 2010 (2 pages) |
12 March 2010 | Termination of appointment of Emily Upton as a secretary (2 pages) |
4 January 2010 | Full accounts made up to 30 November 2008 (16 pages) |
4 January 2010 | Full accounts made up to 30 November 2008 (16 pages) |
18 November 2009 | Appointment of Barry Porter as a director (3 pages) |
18 November 2009 | Appointment of Barry Porter as a director (3 pages) |
12 November 2009 | Full accounts made up to 30 November 2007 (15 pages) |
12 November 2009 | Full accounts made up to 30 November 2007 (15 pages) |
9 October 2009 | Section 516/519 (1 page) |
9 October 2009 | Section 516/519 (1 page) |
8 October 2009 | Auditor's resignation (1 page) |
8 October 2009 | Auditor's resignation (1 page) |
25 August 2009 | Return made up to 29/01/09; full list of members (5 pages) |
25 August 2009 | Return made up to 29/01/09; full list of members (5 pages) |
24 August 2009 | Secretary's change of particulars / emily upton / 27/07/2009 (1 page) |
24 August 2009 | Secretary's change of particulars / emily upton / 27/07/2009 (1 page) |
17 November 2008 | Appointment terminated director james blakemore (1 page) |
17 November 2008 | Appointment terminated director james blakemore (1 page) |
12 November 2008 | Appointment terminated director barry porter (1 page) |
12 November 2008 | Appointment terminated director barry porter (1 page) |
15 August 2008 | Full accounts made up to 30 November 2006 (14 pages) |
15 August 2008 | Full accounts made up to 30 November 2006 (14 pages) |
10 July 2008 | Director's change of particulars / james blakemore / 03/07/2008 (1 page) |
10 July 2008 | Director's change of particulars / james blakemore / 03/07/2008 (1 page) |
18 February 2008 | Return made up to 24/01/08; full list of members (6 pages) |
18 February 2008 | Return made up to 24/01/08; full list of members (6 pages) |
18 February 2007 | Return made up to 24/01/07; full list of members (7 pages) |
18 February 2007 | Return made up to 24/01/07; full list of members (7 pages) |
7 February 2007 | Full accounts made up to 30 November 2005 (13 pages) |
7 February 2007 | Full accounts made up to 30 November 2005 (13 pages) |
9 February 2006 | Return made up to 24/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 24/01/06; full list of members (7 pages) |
4 October 2005 | Full accounts made up to 30 November 2004 (12 pages) |
4 October 2005 | Full accounts made up to 30 November 2004 (12 pages) |
26 April 2005 | Resolutions
|
26 April 2005 | Resolutions
|
18 March 2005 | Full accounts made up to 30 November 2003 (12 pages) |
18 March 2005 | Full accounts made up to 30 November 2003 (12 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
21 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
21 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
10 September 2004 | New director appointed (3 pages) |
10 September 2004 | New director appointed (3 pages) |
18 August 2004 | New director appointed (3 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New director appointed (3 pages) |
29 March 2004 | Director's particulars changed (1 page) |
29 March 2004 | Director's particulars changed (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
19 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
19 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
3 December 2003 | New director appointed (3 pages) |
3 December 2003 | New director appointed (3 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: 1 broadgate london EC2M 7HA (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: 1 broadgate london EC2M 7HA (1 page) |
13 August 2003 | Accounts for a dormant company made up to 30 November 2002 (7 pages) |
13 August 2003 | Accounts for a dormant company made up to 30 November 2002 (7 pages) |
28 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
28 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
15 April 2002 | Accounting reference date shortened from 31/01/03 to 30/11/02 (1 page) |
15 April 2002 | Accounting reference date shortened from 31/01/03 to 30/11/02 (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: 1 broadgate london EC2M 7HA (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: 1 broadgate london EC2M 7HA (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | New director appointed (3 pages) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 February 2002 | New secretary appointed (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (3 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New secretary appointed (1 page) |
24 January 2002 | Incorporation (17 pages) |
24 January 2002 | Incorporation (17 pages) |