Surbiton
Surrey
KT6 5NA
Director Name | Phillip Charles Harris |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2008(5 years, 9 months after company formation) |
Appointment Duration | 6 years (closed 19 August 2014) |
Role | Secretary |
Correspondence Address | 35 Seething Wells Lane Surbiton Surrey KT6 5NA |
Director Name | St Ives Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 25 July 2008(5 years, 9 months after company formation) |
Appointment Duration | 6 years (closed 19 August 2014) |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Director Name | Paul Anthony Gibbons |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(5 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 October 2003) |
Role | Company Director |
Correspondence Address | Turnpike Orchard Fosse Way Halford Shipston On Stour Warwickshire CV36 5BN |
Director Name | Mr Michael Carney Gray Hunter |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Broadlands Road London N6 4AE |
Director Name | Mark Alexander Lockley |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edgewood Gables The Holloway Rowney Green Worcestershire B48 7QA |
Director Name | Brian Edward William Pugh |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(5 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 30 November 2003) |
Role | Company Director |
Correspondence Address | 4 Bryn Melys Broadlands Bridgend CF31 5DN Wales |
Director Name | Mr Simon Christopher Ward |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Well Chapel Street Welford On Avon Stratford Upon Avon Warwickshire CV37 8QE |
Director Name | Adrian Willetts |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 September 2004) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bell Meadow Pedmore Stourbridge West Midlands DY9 0YY |
Secretary Name | Mark Alexander Lockley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 September 2004) |
Role | Company Director |
Correspondence Address | 4 Lickey Grange Drive Marlbrook Bromsgrove Worcestershire B60 1RD |
Director Name | Mr Terence Michael Gateley |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Farquhar Road Edgbaston Birmingham B15 3RA |
Director Name | Mr Brian Charles Edwards |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sequoia Grassy Lane Sevenoaks Kent TN13 1PL |
Director Name | Mr Miles Lovelace Brereton Emley |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2008) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Whitehall House Ashford Hill Thatcham Berkshire RG19 8AZ |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | HSE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | www.spgroup.co.uk/ |
---|
Registered Address | One Tudor Street London EC4Y 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
10k at £0.01 | St. Ives PLC 100.00% Ordinary |
---|
Latest Accounts | 27 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2014 | Application to strike the company off the register (3 pages) |
23 April 2014 | Application to strike the company off the register (3 pages) |
11 September 2013 | Full accounts made up to 27 July 2012 (10 pages) |
11 September 2013 | Full accounts made up to 27 July 2012 (10 pages) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
28 March 2013 | Consolidation of shares on 7 March 2013 (5 pages) |
28 March 2013 | Consolidation of shares on 7 March 2013 (5 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Resolutions
|
28 March 2013 | Consolidation of shares on 7 March 2013 (5 pages) |
6 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Resolutions
|
28 May 2012 | Resolutions
|
2 May 2012 | Accounts for a dormant company made up to 29 July 2011 (7 pages) |
2 May 2012 | Accounts for a dormant company made up to 29 July 2011 (7 pages) |
5 May 2011 | Director's details changed for St Ives Plc on 31 March 2011 (3 pages) |
5 May 2011 | Director's details changed for St Ives Plc on 31 March 2011 (3 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Accounts for a dormant company made up to 30 July 2010 (9 pages) |
3 May 2011 | Accounts for a dormant company made up to 30 July 2010 (9 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page) |
29 April 2010 | Full accounts made up to 31 July 2009 (15 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Full accounts made up to 31 July 2009 (15 pages) |
28 May 2009 | Full accounts made up to 1 August 2008 (14 pages) |
28 May 2009 | Full accounts made up to 1 August 2008 (14 pages) |
28 May 2009 | Full accounts made up to 1 August 2008 (14 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
18 August 2008 | Director appointed st ives PLC (2 pages) |
18 August 2008 | Director appointed st ives PLC (2 pages) |
11 August 2008 | Director appointed phillip charles harris (2 pages) |
11 August 2008 | Director appointed phillip charles harris (2 pages) |
8 August 2008 | Appointment terminated director simon ward (1 page) |
8 August 2008 | Appointment terminated director simon ward (1 page) |
8 August 2008 | Appointment terminated director brian edwards (1 page) |
8 August 2008 | Appointment terminated director brian edwards (1 page) |
8 August 2008 | Appointment terminated director mark lockley (1 page) |
8 August 2008 | Appointment terminated director mark lockley (1 page) |
14 July 2008 | Appointment terminated director miles emley (1 page) |
14 July 2008 | Appointment terminated director miles emley (1 page) |
2 June 2008 | Full accounts made up to 3 August 2007 (14 pages) |
2 June 2008 | Full accounts made up to 3 August 2007 (14 pages) |
2 June 2008 | Full accounts made up to 3 August 2007 (14 pages) |
16 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
16 May 2007 | Full accounts made up to 28 July 2006 (15 pages) |
16 May 2007 | Full accounts made up to 28 July 2006 (15 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
4 October 2006 | Secretary's particulars changed (1 page) |
4 October 2006 | Secretary's particulars changed (1 page) |
16 May 2006 | Group of companies' accounts made up to 29 July 2005 (23 pages) |
16 May 2006 | Group of companies' accounts made up to 29 July 2005 (23 pages) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
28 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
28 April 2006 | Location of debenture register (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Location of debenture register (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
18 October 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
18 October 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: 9 hedera road ravensbank business park redditch west midlands B98 9EY (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: 9 hedera road ravensbank business park redditch west midlands B98 9EY (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
4 May 2005 | Return made up to 31/03/05; full list of members
|
4 May 2005 | Return made up to 31/03/05; full list of members
|
23 November 2004 | Director's particulars changed (1 page) |
23 November 2004 | Director's particulars changed (1 page) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | Location of register of members (1 page) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | Location of register of members (1 page) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Resolutions
|
20 October 2004 | Resolutions
|
20 October 2004 | Resolutions
|
20 October 2004 | Resolutions
|
20 October 2004 | Director resigned (1 page) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | New secretary appointed (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | New secretary appointed (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2004 | Group of companies' accounts made up to 31 March 2004 (28 pages) |
16 September 2004 | Group of companies' accounts made up to 31 March 2004 (28 pages) |
10 August 2004 | Resolutions
|
10 August 2004 | Resolutions
|
5 July 2004 | New director appointed (3 pages) |
5 July 2004 | New director appointed (3 pages) |
29 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
29 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
19 April 2004 | Location of register of members (1 page) |
19 April 2004 | Location of register of members (1 page) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
21 November 2003 | Return made up to 25/10/03; full list of members
|
21 November 2003 | Return made up to 25/10/03; full list of members
|
23 May 2003 | Ad 02/04/03--------- £ si [email protected]=99 £ ic 1/100 (7 pages) |
23 May 2003 | Ad 02/04/03--------- £ si [email protected]=99 £ ic 1/100 (7 pages) |
28 April 2003 | Resolutions
|
28 April 2003 | Resolutions
|
28 April 2003 | S-div 02/04/03 (2 pages) |
28 April 2003 | S-div 02/04/03 (2 pages) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | New secretary appointed;new director appointed (2 pages) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | Registered office changed on 26/04/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
26 April 2003 | Secretary resigned (1 page) |
26 April 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
26 April 2003 | New secretary appointed;new director appointed (2 pages) |
26 April 2003 | Registered office changed on 26/04/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
26 April 2003 | Secretary resigned (1 page) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
16 April 2003 | Particulars of mortgage/charge (7 pages) |
16 April 2003 | Particulars of mortgage/charge (7 pages) |
16 April 2003 | Particulars of mortgage/charge (7 pages) |
16 April 2003 | Particulars of mortgage/charge (7 pages) |
16 April 2003 | Particulars of mortgage/charge (7 pages) |
16 April 2003 | Particulars of mortgage/charge (7 pages) |
16 April 2003 | Particulars of mortgage/charge (7 pages) |
16 April 2003 | Particulars of mortgage/charge (7 pages) |
16 April 2003 | Particulars of mortgage/charge (7 pages) |
16 April 2003 | Particulars of mortgage/charge (7 pages) |
9 April 2003 | Particulars of mortgage/charge (5 pages) |
9 April 2003 | Particulars of mortgage/charge (5 pages) |
25 March 2003 | Company name changed hamsard 2617 LIMITED\certificate issued on 25/03/03 (2 pages) |
25 March 2003 | Company name changed hamsard 2617 LIMITED\certificate issued on 25/03/03 (2 pages) |
25 October 2002 | Incorporation (17 pages) |
25 October 2002 | Incorporation (17 pages) |