Water Stratford
Buckingham
MK18 5DR
Director Name | Mr James Anthony Thornton |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(same day as company formation) |
Role | Property Fund Manager |
Country of Residence | England |
Correspondence Address | Barley Hill House Nuffield Henley-On-Thames Oxfordshire RG9 5TG |
Secretary Name | Mr Guy Lister Brogden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Water Stratford Buckingham MK18 5DR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Brookfield House 44 Davies Street London W1K 5JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Guy Lister Brogden 50.00% Ordinary |
---|---|
1 at £1 | Victona LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2014 | Application to strike the company off the register (3 pages) |
27 February 2014 | Restoration by order of the court (3 pages) |
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2011 | Application to strike the company off the register (3 pages) |
13 December 2010 | Accounts made up to 31 March 2010 (6 pages) |
11 November 2010 | Registered office address changed from 23 Bruton Street London W1J 6QD on 11 November 2010 (1 page) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
2 November 2009 | Director's details changed for Mr James Anthony Thornton on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Guy Lister Brogden on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Director's details changed for Guy Lister Brogden on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr James Anthony Thornton on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
22 June 2009 | Accounts made up to 31 March 2009 (6 pages) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
8 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
19 September 2008 | Accounts made up to 31 March 2008 (6 pages) |
28 November 2007 | Accounts made up to 31 March 2007 (6 pages) |
1 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
9 August 2007 | Particulars of mortgage/charge (8 pages) |
9 August 2007 | Particulars of mortgage/charge (7 pages) |
21 December 2006 | Accounts made up to 31 March 2006 (6 pages) |
24 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
18 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
1 September 2005 | Return made up to 01/10/04; full list of members (7 pages) |
15 August 2005 | Accounts made up to 31 March 2005 (7 pages) |
6 July 2005 | Particulars of mortgage/charge (5 pages) |
6 July 2005 | Particulars of mortgage/charge (4 pages) |
24 June 2005 | Particulars of mortgage/charge (7 pages) |
24 June 2005 | Particulars of mortgage/charge (7 pages) |
28 May 2005 | Particulars of mortgage/charge (7 pages) |
20 May 2005 | Particulars of mortgage/charge (7 pages) |
20 May 2005 | Particulars of mortgage/charge (7 pages) |
28 April 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
4 April 2005 | Accounts made up to 31 May 2004 (7 pages) |
25 February 2005 | Particulars of mortgage/charge (7 pages) |
25 February 2005 | Particulars of mortgage/charge (7 pages) |
3 February 2005 | Particulars of mortgage/charge (7 pages) |
3 February 2005 | Particulars of mortgage/charge (7 pages) |
2 February 2005 | Particulars of mortgage/charge (7 pages) |
2 February 2005 | Particulars of mortgage/charge (7 pages) |
24 December 2004 | Particulars of mortgage/charge (7 pages) |
24 December 2004 | Particulars of mortgage/charge (7 pages) |
8 December 2004 | Particulars of mortgage/charge (7 pages) |
8 December 2004 | Particulars of mortgage/charge (7 pages) |
15 October 2004 | Particulars of mortgage/charge (8 pages) |
15 October 2004 | Particulars of mortgage/charge (7 pages) |
15 October 2004 | Particulars of mortgage/charge (7 pages) |
6 April 2004 | Company name changed brogden thornton associates limi ted\certificate issued on 06/04/04 (2 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
27 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
17 October 2003 | Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page) |
1 August 2003 | Particulars of mortgage/charge (5 pages) |
13 January 2003 | Ad 21/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 October 2002 | New secretary appointed;new director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
1 October 2002 | Incorporation (15 pages) |