Hampstead
London
NW3 1PZ
Director Name | Mr Mark Andrew Pears |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Director Name | Sir Trevor Steven Pears |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Director Name | Mr Michael McCarthy |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 27 October 2004(2 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 04 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Blades Court Lower Mall London W6 9DJ |
Secretary Name | William Frederick Bennett |
---|---|
Status | Closed |
Appointed | 15 March 2013(11 years after company formation) |
Appointment Duration | 7 years, 6 months (closed 04 October 2020) |
Role | Company Director |
Correspondence Address | Haskell House 152 West End Lane London NW6 1SD |
Director Name | WPG Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 July 2005(3 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 04 October 2020) |
Correspondence Address | Ground Floor 30 City Road London EC1Y 2AB |
Secretary Name | Mr Michael David Alan Keidan |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Crooked Usage Finchley London N3 3HD |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
500 at £1 | Michael Mccarthy 50.00% Ordinary B |
---|---|
167 at £1 | David Alan Pears A/c Dap 92 & Michael Baker A/c Dap 92 & Barry Shaw A/c Dap 92 16.70% Ordinary A |
167 at £1 | Mark Andrew Pears A/c Map 97 & Trevor Steven Pears A/c Map 97 & Barry Shaw A/c Map 97 16.70% Ordinary A |
166 at £1 | Trevor Steven Pears A/c Tsp 97 & Mark Andrew Pears A/c Tsp 97 & Barry Shaw A/c Tsp 97 16.60% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £7,014,008 |
Cash | £4,561 |
Current Liabilities | £44,595 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2020 | Return of final meeting in a members' voluntary winding up (12 pages) |
30 April 2020 | Liquidators' statement of receipts and payments to 28 March 2020 (10 pages) |
18 June 2019 | Liquidators' statement of receipts and payments to 28 March 2019 (10 pages) |
21 February 2019 | Removal of liquidator by court order (11 pages) |
15 January 2019 | Appointment of a voluntary liquidator (3 pages) |
11 June 2018 | Liquidators' statement of receipts and payments to 28 March 2018 (10 pages) |
19 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages) |
19 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages) |
6 June 2017 | Liquidators' statement of receipts and payments to 28 March 2017 (8 pages) |
6 June 2017 | Liquidators' statement of receipts and payments to 28 March 2017 (8 pages) |
2 September 2016 | Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 2 September 2016 (2 pages) |
2 September 2016 | Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 2 September 2016 (2 pages) |
20 April 2016 | Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to One America Square Crosswall London EC3N 2LB on 20 April 2016 (2 pages) |
20 April 2016 | Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to One America Square Crosswall London EC3N 2LB on 20 April 2016 (2 pages) |
14 April 2016 | Appointment of a voluntary liquidator (1 page) |
14 April 2016 | Declaration of solvency (3 pages) |
14 April 2016 | Resolutions
|
14 April 2016 | Declaration of solvency (3 pages) |
14 April 2016 | Resolutions
|
14 April 2016 | Appointment of a voluntary liquidator (1 page) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
31 December 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
31 December 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
19 March 2013 | Appointment of William Frederick Bennett as a secretary (2 pages) |
19 March 2013 | Appointment of William Frederick Bennett as a secretary (2 pages) |
14 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (8 pages) |
14 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (8 pages) |
14 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (8 pages) |
19 February 2013 | Termination of appointment of Michael Keidan as a secretary (1 page) |
19 February 2013 | Termination of appointment of Michael Keidan as a secretary (1 page) |
21 December 2012 | Accounts for a small company made up to 30 April 2012 (5 pages) |
21 December 2012 | Accounts for a small company made up to 30 April 2012 (5 pages) |
2 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (9 pages) |
2 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (9 pages) |
2 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (9 pages) |
28 December 2011 | Accounts for a small company made up to 30 April 2011 (4 pages) |
28 December 2011 | Accounts for a small company made up to 30 April 2011 (4 pages) |
10 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (9 pages) |
10 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (9 pages) |
10 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (9 pages) |
27 January 2011 | Accounts for a small company made up to 30 April 2010 (4 pages) |
27 January 2011 | Accounts for a small company made up to 30 April 2010 (4 pages) |
16 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (7 pages) |
16 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (7 pages) |
16 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (7 pages) |
16 January 2010 | Accounts for a small company made up to 30 April 2009 (4 pages) |
16 January 2010 | Accounts for a small company made up to 30 April 2009 (4 pages) |
6 April 2009 | Return made up to 04/03/09; full list of members (5 pages) |
6 April 2009 | Return made up to 04/03/09; full list of members (5 pages) |
9 January 2009 | Accounts for a small company made up to 30 April 2008 (4 pages) |
9 January 2009 | Accounts for a small company made up to 30 April 2008 (4 pages) |
18 March 2008 | Return made up to 04/03/08; full list of members (5 pages) |
18 March 2008 | Return made up to 04/03/08; full list of members (5 pages) |
14 January 2008 | Accounts for a small company made up to 30 April 2007 (4 pages) |
14 January 2008 | Accounts for a small company made up to 30 April 2007 (4 pages) |
30 April 2007 | Return made up to 04/03/07; full list of members (3 pages) |
30 April 2007 | Return made up to 04/03/07; full list of members (3 pages) |
13 December 2006 | Full accounts made up to 30 April 2006 (12 pages) |
13 December 2006 | Full accounts made up to 30 April 2006 (12 pages) |
18 April 2006 | Return made up to 04/03/06; full list of members (3 pages) |
18 April 2006 | Return made up to 04/03/06; full list of members (3 pages) |
24 February 2006 | Full accounts made up to 30 April 2005 (10 pages) |
24 February 2006 | Full accounts made up to 30 April 2005 (10 pages) |
15 August 2005 | New director appointed (4 pages) |
15 August 2005 | New director appointed (4 pages) |
2 June 2005 | Return made up to 04/03/05; full list of members
|
2 June 2005 | Return made up to 04/03/05; full list of members
|
11 February 2005 | Full accounts made up to 30 April 2004 (10 pages) |
11 February 2005 | Full accounts made up to 30 April 2004 (10 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
12 March 2004 | Return made up to 04/03/04; full list of members (8 pages) |
12 March 2004 | Return made up to 04/03/04; full list of members (8 pages) |
27 January 2004 | Full accounts made up to 30 April 2003 (9 pages) |
27 January 2004 | Full accounts made up to 30 April 2003 (9 pages) |
6 April 2003 | Return made up to 04/03/03; full list of members (7 pages) |
6 April 2003 | Return made up to 04/03/03; full list of members (7 pages) |
28 March 2003 | Ad 11/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 March 2003 | Ad 11/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 January 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
26 January 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: clive house old brewery mews hampstead london NW3 1PZ (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: clive house old brewery mews hampstead london NW3 1PZ (1 page) |
3 April 2002 | New director appointed (4 pages) |
3 April 2002 | New director appointed (4 pages) |
3 April 2002 | New director appointed (4 pages) |
3 April 2002 | New director appointed (4 pages) |
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | New director appointed (4 pages) |
3 April 2002 | New director appointed (4 pages) |
12 March 2002 | Secretary resigned (2 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
12 March 2002 | Secretary resigned (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
4 March 2002 | Incorporation (16 pages) |
4 March 2002 | Incorporation (16 pages) |