Old Brompton Road
London
SW5 9HN
Director Name | Mr Simon Joe Kelly |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2008(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 29 November 2016) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Orchard Rise Le Mont Pinel St Helier Jersey Channel Isles JE2 4RS |
Director Name | Mr Ian George Roberts |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British, |
Status | Closed |
Appointed | 29 September 2015(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 29 November 2016) |
Role | Managing Director |
Country of Residence | Jersey |
Correspondence Address | 12 Castle Street Castle Street St Helier JE2 3RT |
Director Name | George Linardakis |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Fund Manager |
Correspondence Address | Flat 7 18 Queensborough Terrace London W2 3SS |
Director Name | Richard Michael Boleat |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2007) |
Role | Accountant |
Correspondence Address | Mill View La Rue Des Catel Trinity Jersey Channel Islands JE3 5BL |
Director Name | Alan Padraig Dunphy |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 March 2006(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 10 April 2007) |
Role | Accountant |
Correspondence Address | 4 Thornhill Park Le Vieux Beaumont St Peter Channel Islands JE3 7ZJ |
Director Name | Christopher Henry Lovell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 January 2010) |
Role | English Solicitor |
Country of Residence | Jersey |
Correspondence Address | Les Jardins La Rue De La Haye Du Puits Grouville Channel Islands JE3 9DL |
Director Name | Laura Hazzard |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 May 2012) |
Role | Chartered Accountant |
Country of Residence | Jersey |
Correspondence Address | 7 Le Clos Rondin Saint Mary Jersey Channel Islands JE3 3EX |
Director Name | Mr Ian George Roberts |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 10 September 2007(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 08 September 2011) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Lon Carle Le Ruisseaux St. Brelade Jersey JE3 8DD |
Director Name | Christopher John Carey Searson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 September 2011) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 2 Runnymede Rue De Samares St. Clement Jersey JE2 6LZ |
Director Name | Mr Malcolm Macleod |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(8 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 29 September 2015) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Director Name | Mr Grant Collins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 July 2016) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Co Assist Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 2 Watling Gate 297/303 Edgware Road Colindale London Middlesex NW9 6NB |
Registered Address | 4th Floor 40 Dukes Place London EC3A 7NH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
2 at £1 | Trustees Of Gl Pension Plan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£735,009 |
Cash | £5 |
Current Liabilities | £2,674,730 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
28 February 2012 | Delivered on: 7 March 2012 Persons entitled: Gary Thomas Lever Classification: Legal charge Secured details: £500,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 232 hammersmith grove, london. Outstanding |
---|---|
4 September 2007 | Delivered on: 13 September 2007 Persons entitled: Investec Bank (Channel Islands) Limited Classification: Third party legal charge Secured details: All monies due or to become due from capita trustees limited as trustee of the g l pension plan and the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as 232 hammersmith grove london t/n LN118631, plant goodwill,. See the mortgage charge document for full details. Outstanding |
7 August 2003 | Delivered on: 21 August 2003 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The grove house hotel 232 hammersmith grove london W6 7HJ l/b of hammersmith and fulham t/no: LN118631. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
22 July 2003 | Delivered on: 26 July 2003 Satisfied on: 19 May 2006 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 September 2016 | Termination of appointment of Grant Collins as a director on 22 July 2016 (2 pages) |
26 September 2016 | Termination of appointment of Grant Collins as a director on 22 July 2016 (2 pages) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | Application to strike the company off the register (3 pages) |
6 September 2016 | Application to strike the company off the register (3 pages) |
2 August 2016 | Satisfaction of charge 2 in full (4 pages) |
2 August 2016 | Satisfaction of charge 3 in full (4 pages) |
2 August 2016 | Satisfaction of charge 4 in full (4 pages) |
2 August 2016 | Satisfaction of charge 3 in full (4 pages) |
2 August 2016 | Satisfaction of charge 4 in full (4 pages) |
2 August 2016 | Satisfaction of charge 2 in full (4 pages) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
22 October 2015 | Appointment of Mr Ian Roberts as a director on 29 September 2015 (2 pages) |
22 October 2015 | Appointment of Mr Ian Roberts as a director on 29 September 2015 (2 pages) |
21 October 2015 | Termination of appointment of Malcolm Macleod as a director on 29 September 2015 (1 page) |
21 October 2015 | Termination of appointment of Malcolm Macleod as a director on 29 September 2015 (1 page) |
26 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
16 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
23 December 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
1 November 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
25 May 2012 | Termination of appointment of Laura Hazzard as a director (1 page) |
25 May 2012 | Termination of appointment of Laura Hazzard as a director (1 page) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
12 October 2011 | Appointment of Mr Grant Collins as a director (2 pages) |
12 October 2011 | Appointment of Mr Grant Collins as a director (2 pages) |
11 October 2011 | Appointment of Mr Malcolm Macleod as a director (2 pages) |
11 October 2011 | Appointment of Mr Malcolm Macleod as a director (2 pages) |
5 October 2011 | Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 5 October 2011 (1 page) |
5 October 2011 | Termination of appointment of Ian Roberts as a director (1 page) |
5 October 2011 | Termination of appointment of Christopher Searson as a director (1 page) |
5 October 2011 | Termination of appointment of Christopher Searson as a director (1 page) |
5 October 2011 | Termination of appointment of Ian Roberts as a director (1 page) |
5 October 2011 | Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 5 October 2011 (1 page) |
22 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
13 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
23 March 2010 | Director's details changed for Simon Joe Kelly on 10 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Laura Hazzard on 10 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Ian George Roberts on 10 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Simon Joe Kelly on 10 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Christopher John Carey Searson on 10 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Ian George Roberts on 10 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Laura Hazzard on 10 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Christopher John Carey Searson on 10 October 2009 (2 pages) |
11 February 2010 | Termination of appointment of Christopher Lovell as a director (2 pages) |
11 February 2010 | Termination of appointment of Christopher Lovell as a director (2 pages) |
3 April 2009 | Return made up to 19/03/09; full list of members (7 pages) |
3 April 2009 | Return made up to 19/03/09; full list of members (7 pages) |
3 April 2009 | Secretary's change of particulars / begona santapau / 13/04/2006 (1 page) |
3 April 2009 | Secretary's change of particulars / begona santapau / 13/04/2006 (1 page) |
18 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
18 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
29 October 2008 | Director appointed christopher john carey searson (2 pages) |
29 October 2008 | Director appointed simon joe kelly (2 pages) |
29 October 2008 | Director appointed simon joe kelly (2 pages) |
29 October 2008 | Director appointed christopher john carey searson (2 pages) |
23 October 2008 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
23 October 2008 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
23 September 2008 | Director appointed ian george roberts (2 pages) |
23 September 2008 | Director appointed ian george roberts (2 pages) |
5 June 2008 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
5 June 2008 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
14 March 2008 | Appointment terminated director richard boleat (1 page) |
14 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
14 March 2008 | Appointment terminated director richard boleat (1 page) |
14 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
19 November 2007 | New director appointed (1 page) |
19 November 2007 | New director appointed (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
27 June 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
1 June 2007 | Return made up to 19/02/07; full list of members (7 pages) |
1 June 2007 | Return made up to 19/02/07; full list of members (7 pages) |
19 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2006 | Resolutions
|
4 May 2006 | Registered office changed on 04/05/06 from: 2 watling gate 297/303 edgware road london NW9 6NB (1 page) |
4 May 2006 | Resolutions
|
4 May 2006 | Registered office changed on 04/05/06 from: 2 watling gate 297/303 edgware road london NW9 6NB (1 page) |
28 April 2006 | New director appointed (3 pages) |
28 April 2006 | New director appointed (3 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | New director appointed (3 pages) |
26 April 2006 | New director appointed (3 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
5 April 2006 | Return made up to 19/02/06; full list of members (6 pages) |
5 April 2006 | Return made up to 19/02/06; full list of members (6 pages) |
4 January 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
4 January 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
7 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
7 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
22 December 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
30 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |
30 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |
21 August 2003 | Particulars of mortgage/charge (5 pages) |
21 August 2003 | Particulars of mortgage/charge (5 pages) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | New secretary appointed (2 pages) |
26 July 2003 | Particulars of mortgage/charge (7 pages) |
26 July 2003 | Particulars of mortgage/charge (7 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | New director appointed (1 page) |
8 May 2003 | New secretary appointed (1 page) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | New director appointed (1 page) |
8 May 2003 | New secretary appointed (1 page) |
8 May 2003 | Director resigned (1 page) |
19 February 2003 | Incorporation (9 pages) |
19 February 2003 | Incorporation (9 pages) |