Church Lane
Fawley Bottom
Oxfordshire
RG9 6JH
Secretary Name | Ngin Kwong Ting |
---|---|
Nationality | Malaysian |
Status | Closed |
Appointed | 21 March 2003(1 week after company formation) |
Appointment Duration | 8 years, 5 months (closed 13 September 2011) |
Role | Accountant |
Correspondence Address | 10 Chester Drive Harrow Middlesex HA2 7PU |
Director Name | Michael Philip Birch |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (closed 13 September 2011) |
Role | Banker |
Country of Residence | Britain |
Correspondence Address | Lych Gate Littlewick Green Maidenhead Berkshire SL6 3QU |
Director Name | Stuart Radcliffe Hawley |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 October 2009) |
Role | Project Manager |
Correspondence Address | 35 Maxwell Road London SW6 2HT |
Director Name | Charles Kay |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(6 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25a Old Brewery Lane Henley On Thames Oxfordshire RG9 2DE |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 10 Chester Drive North Harrow Middlesex HA2 7PU |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,292,308 |
Cash | £2,714,986 |
Current Liabilities | £386,489 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 March 2018 | Bona Vacantia disclaimer (1 page) |
---|---|
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2011 | Application to strike the company off the register (3 pages) |
20 May 2011 | Application to strike the company off the register (3 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 June 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Director's details changed for Richard Radcliffe Hawley on 14 March 2010 (2 pages) |
28 May 2010 | Termination of appointment of Charles Kay as a director (1 page) |
28 May 2010 | Termination of appointment of Charles Kay as a director (1 page) |
28 May 2010 | Director's details changed for Richard Radcliffe Hawley on 14 March 2010 (2 pages) |
26 March 2010 | Resolutions
|
26 March 2010 | Solvency Statement dated 19/03/10 (1 page) |
26 March 2010 | Resolutions
|
26 March 2010 | Statement by Directors (1 page) |
26 March 2010 | Statement of capital on 26 March 2010
|
26 March 2010 | Solvency statement dated 19/03/10 (1 page) |
26 March 2010 | Statement by directors (1 page) |
26 March 2010 | Statement of capital on 26 March 2010
|
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 December 2009 | Appointment of Charles Kay as a director (3 pages) |
21 December 2009 | Appointment of Charles Kay as a director (3 pages) |
6 October 2009 | Termination of appointment of Stuart Hawley as a director (1 page) |
6 October 2009 | Termination of appointment of Stuart Hawley as a director (1 page) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
29 May 2009 | Return made up to 14/03/09; full list of members (6 pages) |
29 May 2009 | Return made up to 14/03/09; full list of members (6 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (17 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (17 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
20 June 2008 | Return made up to 14/03/08; full list of members (6 pages) |
20 June 2008 | Return made up to 14/03/08; full list of members (6 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
12 June 2007 | Return made up to 14/03/07; full list of members (4 pages) |
12 June 2007 | Return made up to 14/03/07; full list of members (4 pages) |
3 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
3 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
28 April 2006 | Return made up to 14/03/06; full list of members (4 pages) |
28 April 2006 | Return made up to 14/03/06; full list of members (4 pages) |
28 March 2006 | Particulars of mortgage/charge (4 pages) |
28 March 2006 | Particulars of mortgage/charge (4 pages) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
6 April 2005 | Ad 01/04/03-30/06/03 £ si 8@1 £ si [email protected] (2 pages) |
6 April 2005 | Return made up to 14/03/05; full list of members (7 pages) |
6 April 2005 | Ad 01/04/03-30/06/03 £ si 8@1 £ si [email protected] (2 pages) |
6 April 2005 | Return made up to 14/03/05; full list of members (7 pages) |
17 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
17 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
5 January 2005 | Ad 01/04/03-30/06/03 £ si 8@1 £ si [email protected] (2 pages) |
5 January 2005 | Ad 01/04/03-30/06/03 £ si 8@1 £ si [email protected] (2 pages) |
7 December 2004 | Ad 01/04/03-30/06/03 £ si 8@1 £ si [email protected] (2 pages) |
7 December 2004 | Ad 01/04/03-30/06/03 £ si 8@1 £ si [email protected] (2 pages) |
3 September 2004 | Particulars of mortgage/charge (4 pages) |
3 September 2004 | Particulars of mortgage/charge (4 pages) |
20 August 2004 | Particulars of mortgage/charge (3 pages) |
20 August 2004 | Particulars of mortgage/charge (3 pages) |
20 August 2004 | Particulars of mortgage/charge (3 pages) |
20 August 2004 | Particulars of mortgage/charge (3 pages) |
20 August 2004 | Particulars of mortgage/charge (3 pages) |
20 August 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Ad 01/04/03-30/06/03 £ si 8@1 £ si [email protected] (2 pages) |
22 July 2004 | Ad 01/04/03-30/06/03 £ si 8@1 £ si [email protected] (2 pages) |
15 July 2004 | Return made up to 14/03/04; full list of members (4 pages) |
15 July 2004 | Return made up to 14/03/04; full list of members (4 pages) |
7 July 2004 | £ nc 1000/11100 02/06/03 (1 page) |
7 July 2004 | £ nc 1000/11100 02/06/03 (1 page) |
7 July 2004 | Resolutions
|
7 July 2004 | Resolutions
|
8 June 2004 | Registered office changed on 08/06/04 from: 110 cannon street london EC4N 6AR (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: 110 cannon street london EC4N 6AR (1 page) |
17 September 2003 | Particulars of mortgage/charge (3 pages) |
17 September 2003 | Particulars of mortgage/charge (3 pages) |
17 September 2003 | Particulars of mortgage/charge (3 pages) |
17 September 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2003 | New director appointed (1 page) |
12 September 2003 | New director appointed (1 page) |
4 September 2003 | Particulars of mortgage/charge (4 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Particulars of mortgage/charge (4 pages) |
22 April 2003 | Company name changed the henley brewery LIMITED\certificate issued on 22/04/03 (2 pages) |
22 April 2003 | Company name changed the henley brewery LIMITED\certificate issued on 22/04/03 (2 pages) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | New director appointed (2 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: 120 east road london N1 6AA (1 page) |
26 March 2003 | Company name changed manetide LIMITED\certificate issued on 26/03/03 (2 pages) |
26 March 2003 | Company name changed manetide LIMITED\certificate issued on 26/03/03 (2 pages) |
14 March 2003 | Incorporation (16 pages) |
14 March 2003 | Incorporation (16 pages) |