Services Ltd
Lloyds Chambers
1 Portsoken Street London
E1 8HZ
Director Name | Mr Matthew James Torode |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2015(13 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 02 May 2017) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | C/O Hermes Administration Services Ltd Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr David Leonard Grose |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2015(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 02 May 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hermes Administration Services Ltd Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2003(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 02 May 2017) |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr Nigel Guthrie McNair Scott |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(4 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 July 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Huish House Huish Lane Old Basing Basingstoke Hampshire RG24 7AA |
Director Name | Mr Michael Eric Slade |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(4 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 July 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 15 Kensington Gate London W8 5NA |
Director Name | Jack Struan Pitman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(4 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 July 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Corner Barn Braughing Ware Hertfordshire SG11 2RD |
Director Name | Jack Struan Pitman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(4 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 July 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Corner Barn Braughing Ware Hertfordshire SG11 2RD |
Director Name | Phillip Michael Brown |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(4 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 July 2002) |
Role | Investment Director |
Correspondence Address | Flowers Court Tidmarsh Road Pangbourne Berkshire RG8 8ES |
Secretary Name | Lee-Ann Rolfe |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 15 March 2002(4 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | Flat 2 307 Upper Richmond Road Putney London SW15 6SS |
Director Name | Quentin James Neilson Burgess |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Red House Chelwood Vachery Nutley East Sussex TN22 3HR |
Director Name | Mr Andrew David Dewhirst |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 January 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Old Park View Enfield Middlesex EN2 7EQ |
Secretary Name | Andrew David Dewhirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2003) |
Role | Accountant |
Correspondence Address | 19 The Ridgeway Enfield Middlesex EN2 8NX |
Director Name | Timothy Mark Vaughan Lineham |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(3 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 June 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Eastgate House Park Lane Sevenoaks Kent TN15 0JD |
Director Name | Elizabeth Ann Adams |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(3 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 06 January 2006) |
Role | Chartered Accountant |
Correspondence Address | 10 Sunlight Square Bethnal Green London E2 6LD |
Director Name | David William Burrowes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(3 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2008) |
Role | Director - Taxation |
Country of Residence | United Kingdom |
Correspondence Address | 60 Westwater Way Didcot Oxfordshire OX11 7TY |
Director Name | Ms Emily Ann Mousley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 September 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat C, 1 Cranley Gardens, Muswell Hill London N10 3AA |
Director Name | Stephen Allen |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(3 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mulberry Close Gidea Park Romford Essex RM2 6DX |
Director Name | Mr Graham Charles Pierce |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Lausanne Road London SE15 2JB |
Director Name | Helen Yiannacou |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 October 2011) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hermes Administration Services Ltd Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Ms Jennifer Ann Franklin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2013) |
Role | Real Estate Finance Manager |
Country of Residence | England |
Correspondence Address | C/O Hermes Administration Services Ltd Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Miss Emily Ann Mousley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Hermes Administration Services Ltd Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Westlex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Registered Address | C/O Hermes Administration Services Ltd Lloyds Chambers 1 Portsoken Street London E1 8HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
1 at £1 | Britel Fund Trustees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 April 2002 | Delivered on: 30 April 2002 Satisfied on: 14 August 2002 Persons entitled: Bayerishe Hypo-Und Vereinsbank Aktiengesellschaft Classification: Debenture Secured details: All monies due or to become due from the obligors to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H cheapside house 134-137 cheapside london t/n NGL428490. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2017 | Application to strike the company off the register (3 pages) |
11 January 2017 | Director's details changed for Mr Matthew James Torode on 25 November 2016 (2 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
14 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
2 November 2015 | Termination of appointment of Emily Ann Mousley as a director on 28 October 2015 (1 page) |
2 November 2015 | Appointment of Mr David Leonard Grose as a director on 28 October 2015 (2 pages) |
3 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
1 April 2015 | Appointment of Mr Matthew James Torode as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Matthew James Torode as a director on 1 April 2015 (2 pages) |
16 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
9 July 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
17 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
20 August 2013 | Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages) |
28 May 2013 | Director's details changed for Ms Kirsty Ann-Marie Wilman on 22 May 2013 (2 pages) |
14 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Termination of appointment of Jennifer Franklin as a director (1 page) |
31 January 2013 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director (2 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
21 October 2011 | Termination of appointment of Helen Yiannacou as a director (1 page) |
15 September 2011 | Appointment of Ms Emily Ann Mousley as a director (2 pages) |
21 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
28 September 2010 | Appointment of Jennifer Ann Franklin as a director (2 pages) |
27 September 2010 | Termination of appointment of Emily Mousley as a director (1 page) |
6 August 2010 | Termination of appointment of Graham Pierce as a director (1 page) |
8 June 2010 | Termination of appointment of Timothy Lineham as a director (1 page) |
8 June 2010 | Appointment of Helen Yiannacou as a director (2 pages) |
15 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Secretary's details changed for Hermes Secretariat Limited on 12 March 2010 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
11 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
18 September 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
22 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
6 September 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
13 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
14 March 2006 | Return made up to 11/03/06; full list of members (3 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | New director appointed (1 page) |
1 July 2005 | Resolutions
|
6 May 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (3 pages) |
6 April 2005 | Director resigned (1 page) |
29 March 2005 | Return made up to 11/03/05; full list of members (7 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
13 October 2004 | Director's particulars changed (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
14 April 2004 | Return made up to 11/03/04; full list of members (5 pages) |
24 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | New secretary appointed (2 pages) |
1 September 2003 | Return made up to 11/03/03; full list of members (7 pages) |
8 September 2002 | New director appointed (4 pages) |
6 September 2002 | New director appointed (1 page) |
6 September 2002 | New director appointed (4 pages) |
6 September 2002 | Director resigned (1 page) |
17 August 2002 | Registered office changed on 17/08/02 from: 11/15 farm street london W1J 5RS (1 page) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | New secretary appointed;new director appointed (3 pages) |
17 August 2002 | Director resigned (1 page) |
14 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2002 | Company name changed helical cheapside house (no. 2) LIMITED\certificate issued on 22/07/02 (2 pages) |
30 April 2002 | Particulars of mortgage/charge (13 pages) |
27 March 2002 | New director appointed (5 pages) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | New director appointed (5 pages) |
27 March 2002 | New director appointed (5 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | New director appointed (4 pages) |
11 March 2002 | Incorporation (17 pages) |