81 Fulham Road
London
SW3 6RD
Director Name | Mr Dwight Nicholas Cupit |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 11 April 2014(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 07 July 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RD |
Secretary Name | Mr Dwight Nicholas Cupit |
---|---|
Status | Closed |
Appointed | 11 April 2014(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 07 July 2015) |
Role | Company Director |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RD |
Director Name | Mr Etienne Marquard De Villiers |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Bolton Gardens London SW5 0AQ |
Director Name | Dominic Hugh Shorthouse |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Swan Walk London SW3 6JJ |
Secretary Name | Mr Adam James Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RD |
Director Name | Mr Adam James Barron |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(2 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bregalcapital.com |
---|---|
Telephone | 020 75914200 |
Telephone region | London |
Registered Address | Michelin House 81 Fulham Road London SW3 6RD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Bregal Capital LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £88,666 |
Net Worth | £1 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2015 | Application to strike the company off the register (3 pages) |
20 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
24 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
11 April 2014 | Appointment of Mr Dwight Nicholas Cupit as a director (2 pages) |
11 April 2014 | Appointment of Mr Dwight Nicholas Cupit as a secretary (2 pages) |
11 April 2014 | Termination of appointment of Adam Barron as a director (1 page) |
11 April 2014 | Termination of appointment of Adam Barron as a secretary (1 page) |
19 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
7 October 2013 | Full accounts made up to 31 December 2012 (9 pages) |
22 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
8 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
21 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Director's details changed for Mr Edmund Alfred Lazarus on 7 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Mr Edmund Alfred Lazarus on 7 February 2011 (2 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 June 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Mr Edmund Alfred Lazarus on 12 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Mr Adam James Barron on 12 March 2010 (1 page) |
12 March 2010 | Director's details changed for Mr Adam James Barron on 12 March 2010 (2 pages) |
9 March 2010 | Termination of appointment of Dominic Shorthouse as a director (1 page) |
2 March 2010 | Company name changed englefield capital general partner LIMITED\certificate issued on 02/03/10
|
17 February 2010 | Resolutions
|
29 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
9 March 2009 | Director's change of particulars / dominic shorthouse / 01/02/2009 (1 page) |
18 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
11 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
22 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
22 February 2007 | Return made up to 25/01/07; full list of members
|
4 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
8 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
21 February 2005 | Return made up to 25/01/05; full list of members
|
8 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
5 March 2004 | New director appointed (2 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | New director appointed (2 pages) |
1 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
26 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
31 March 2003 | Return made up to 25/01/03; full list of members (7 pages) |
8 November 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
24 September 2002 | Company name changed englefield general partner limit ed\certificate issued on 24/09/02 (2 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: 222 grays inn road london WC1X 8XF (1 page) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | New director appointed (3 pages) |
8 February 2002 | New director appointed (3 pages) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Secretary resigned (1 page) |
25 January 2002 | Incorporation (13 pages) |