Longcot
Faringdon
Oxfordshire
SN7 7TW
Director Name | Mr Nicholas Hamilton Browne |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2010(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 19 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Mr Nigel Darryn Love |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2012(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 19 July 2021) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Mr Peter Leonard George Cotgrove |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(1 month, 1 week after company formation) |
Appointment Duration | 2 months (resigned 05 November 2002) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 21 Cages Way Melton Park Woodbridge Ipswich Suffolk IP12 1TE |
Director Name | Mr James Robert Fleming |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(1 month, 1 week after company formation) |
Appointment Duration | 2 months (resigned 05 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 The Watergarden Narrow Street London E14 8BY |
Director Name | Geoffrey Gilbert Dart |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 September 2002(1 month, 1 week after company formation) |
Appointment Duration | 2 months (resigned 05 November 2002) |
Role | Company Director |
Correspondence Address | 133 Ebury Street London SW1W 9QU |
Secretary Name | Mr Keith Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 June 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 54 Hither Green Lane Abbey Park Redditch Worcestershire B98 9BW |
Secretary Name | Nigel Timothy O'Driscoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Stoke Poges Way Collum Green Road Farnham Common Slough Buckinghamshire SL2 3RH |
Director Name | Mr Craig Thomas Whyte |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Castle Grant Castle Grant Estate Grantown-On-Spey Morayshire PH26 3PS Scotland |
Director Name | Mr Christopher John Day |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Comms Centre Darnell Way Northampton NN3 6RW |
Director Name | Mr Hugh Fleming |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Comms Centre Darnell Way Northampton NN3 6RW |
Director Name | Mr Alex Joesph Griffiths |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(8 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 November 2011) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Aldermary House 10-15 Queen Street London EC4N 1TX |
Director Name | Mr Stephen William Drew |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(10 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 April 2013) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | One Great Cumberland Place Marble Arch London W1H 7LW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Merchant House Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 December 2010) |
Correspondence Address | 7th Floor Aldermary House 15 Queen Street London EC4N 1TX |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £4,688,184 |
Gross Profit | -£864,053 |
Net Worth | -£1,069,713 |
Cash | £86,446 |
Current Liabilities | £2,077,352 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 May 2017 | Liquidators' statement of receipts and payments to 5 March 2017 (11 pages) |
---|---|
12 May 2016 | Liquidators statement of receipts and payments to 5 March 2016 (11 pages) |
12 May 2016 | Liquidators' statement of receipts and payments to 5 March 2016 (11 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
26 March 2015 | Liquidators statement of receipts and payments to 5 March 2015 (11 pages) |
26 March 2015 | Liquidators' statement of receipts and payments to 5 March 2015 (11 pages) |
26 March 2015 | Liquidators statement of receipts and payments to 5 March 2015 (11 pages) |
10 April 2014 | Appointment of a voluntary liquidator (1 page) |
28 March 2014 | Administrator's progress report to 6 March 2014 (15 pages) |
28 March 2014 | Administrator's progress report to 6 March 2014 (15 pages) |
6 March 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
29 November 2013 | Notice of vacation of office by administrator (19 pages) |
17 October 2013 | Administrator's progress report to 20 September 2013 (14 pages) |
8 May 2013 | Result of meeting of creditors (3 pages) |
23 April 2013 | Statement of affairs with form 2.14B/2.15B (9 pages) |
19 April 2013 | Statement of administrator's proposal (28 pages) |
17 April 2013 | Termination of appointment of Stephen Drew as a director (1 page) |
4 April 2013 | Registered office address changed from the Comms Centre Darnell Way Northampton NN3 6RW England on 4 April 2013 (2 pages) |
4 April 2013 | Registered office address changed from the Comms Centre Darnell Way Northampton NN3 6RW England on 4 April 2013 (2 pages) |
2 April 2013 | Appointment of an administrator (1 page) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
26 October 2012 | Appointment of Mr Nigel Darryn Love as a director (2 pages) |
26 October 2012 | Appointment of Mr Stephen William Drew as a director (2 pages) |
26 October 2012 | Termination of appointment of Christopher Day as a director (1 page) |
26 October 2012 | Termination of appointment of Hugh Fleming as a director (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
28 August 2012 | Section 519 (1 page) |
23 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
8 June 2012 | Registered office address changed from 34 Lime Street London EC3M 7AT United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from 34 Lime Street London EC3M 7AT United Kingdom on 8 June 2012 (1 page) |
15 May 2012 | Registered office address changed from 7Th Floor Aldermary House 10-15 Queen Street London EC4N 1TX on 15 May 2012 (1 page) |
28 November 2011 | Termination of appointment of Alex Griffiths as a director (1 page) |
20 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
26 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
9 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
10 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
20 December 2010 | Appointment of Mr Alex Griffiths as a director (2 pages) |
20 December 2010 | Company name changed merchant house securities LIMITED\certificate issued on 20/12/10
|
17 December 2010 | Termination of appointment of Merchant House Group Plc as a director (1 page) |
17 December 2010 | Appointment of Mr Nicholas Hamilton Browne as a director (2 pages) |
16 December 2010 | Appointment of Mr Christopher John Day as a director (2 pages) |
16 December 2010 | Appointment of Mr Hugh Fleming as a director (2 pages) |
16 December 2010 | Termination of appointment of Craig Whyte as a director (1 page) |
14 December 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 October 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Merchant House Group Plc on 20 July 2010 (1 page) |
8 January 2010 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
28 September 2009 | Return made up to 22/07/09; full list of members (3 pages) |
4 August 2009 | Director appointed craig thomas whyte (2 pages) |
20 August 2008 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
20 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
20 August 2008 | Return made up to 22/07/08; full list of members (3 pages) |
3 September 2007 | Return made up to 22/07/07; full list of members (2 pages) |
29 September 2006 | Return made up to 22/07/06; full list of members (2 pages) |
11 August 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
5 September 2005 | Return made up to 22/07/05; full list of members (2 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 September 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
17 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | Secretary resigned (1 page) |
24 November 2003 | Company name changed airow LIMITED\certificate issued on 24/11/03 (2 pages) |
20 November 2003 | Return made up to 22/07/03; full list of members
|
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | Secretary resigned (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: the business centre edward street redditch worcestershire B97 6HA (1 page) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | Registered office changed on 28/11/02 from: 133 ebury street london SW1W 9QU (1 page) |
28 November 2002 | Director resigned (1 page) |
22 October 2002 | Company name changed merchant house group LIMITED\certificate issued on 22/10/02 (2 pages) |
7 October 2002 | Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
1 October 2002 | New director appointed (3 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Secretary resigned;director resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New secretary appointed (1 page) |
3 September 2002 | Company name changed lameroc LIMITED\certificate issued on 03/09/02 (2 pages) |
22 July 2002 | Incorporation (18 pages) |