London
EC2M 3AE
Director Name | Mr Mark Griffiths |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2010(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 27 May 2014) |
Role | Head Of Property Systems And Operations |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr Michael John Lawson Sales |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2010(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 27 May 2014) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mrs Claire Louise Tily |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2010(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 27 May 2014) |
Role | Head Of Client Services And Marketing - Property |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr Michael Anthony Ussher |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2012(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 27 May 2014) |
Role | Tax Advisor |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Henderson Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 September 2005(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 27 May 2014) |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 September 2005(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 27 May 2014) |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Eirik Peter Robson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 September 2005) |
Role | Management Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Throphill Grange Throphill Morpeth Northumberland NE61 3QN |
Secretary Name | Mrs Rachel Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 September 2005) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Boyne Avenue London NW4 2JL |
Director Name | Mr William Wallace Anderson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr Roger Benjamin Ely |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 December 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 201 Bishopsgate London EC2M 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Alder Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2014 | Application to strike the company off the register (4 pages) |
30 January 2014 | Application to strike the company off the register (4 pages) |
3 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
2 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
2 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
25 July 2013 | Director's details changed for Michael John Lawson Sales on 27 July 2011 (3 pages) |
25 July 2013 | Director's details changed for Michael John Lawson Sales on 27 July 2011 (3 pages) |
9 April 2013 | Termination of appointment of William Anderson as a director (2 pages) |
9 April 2013 | Termination of appointment of William Anderson as a director (2 pages) |
29 January 2013 | Termination of appointment of Roger Ely as a director (2 pages) |
29 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (10 pages) |
29 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (10 pages) |
29 January 2013 | Termination of appointment of Roger Ely as a director (2 pages) |
29 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (10 pages) |
10 January 2013 | Appointment of Michael Anthony Ussher as a director (3 pages) |
10 January 2013 | Appointment of Michael Anthony Ussher as a director (3 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
25 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (10 pages) |
25 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (10 pages) |
25 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (10 pages) |
4 July 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
4 July 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
7 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (10 pages) |
7 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (10 pages) |
7 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (10 pages) |
30 September 2010 | Appointment of Claire Louise Tily as a director (3 pages) |
30 September 2010 | Appointment of William Wallace Anderson as a director (4 pages) |
30 September 2010 | Appointment of Nigel Bartram as a director (3 pages) |
30 September 2010 | Appointment of Nigel Bartram as a director (3 pages) |
30 September 2010 | Appointment of Michael John Lawson Sales as a director (3 pages) |
30 September 2010 | Appointment of Mark Griffiths as a director (3 pages) |
30 September 2010 | Appointment of Roger Benjamin Ely as a director (3 pages) |
30 September 2010 | Appointment of Michael John Lawson Sales as a director (3 pages) |
30 September 2010 | Appointment of Claire Louise Tily as a director (3 pages) |
30 September 2010 | Appointment of William Wallace Anderson as a director (4 pages) |
30 September 2010 | Appointment of Roger Benjamin Ely as a director (3 pages) |
30 September 2010 | Appointment of Mark Griffiths as a director (3 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
26 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
1 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
1 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
2 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
2 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
18 November 2008 | Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008 (2 pages) |
18 November 2008 | Director's change of particulars / henderson administration services LIMITED / 17/11/2008 (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA (1 page) |
18 November 2008 | Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008 (2 pages) |
18 November 2008 | Director's change of particulars / henderson administration services LIMITED / 17/11/2008 (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA (1 page) |
4 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
4 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
3 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
3 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
28 August 2007 | Accounts made up to 31 December 2006 (1 page) |
28 August 2007 | Accounts made up to 31 December 2006 (1 page) |
20 March 2007 | Return made up to 01/01/07; full list of members (2 pages) |
20 March 2007 | Return made up to 01/01/07; full list of members (2 pages) |
12 October 2006 | Accounts made up to 31 December 2005 (1 page) |
12 October 2006 | Accounts made up to 31 December 2005 (1 page) |
2 March 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
2 March 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
28 February 2006 | Return made up to 01/01/06; full list of members (5 pages) |
28 February 2006 | Accounts made up to 31 March 2005 (1 page) |
28 February 2006 | Accounts made up to 31 March 2005 (1 page) |
28 February 2006 | Return made up to 01/01/06; full list of members (5 pages) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: 2ND floor 32 wigmore street london W1U 2RP (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: 2ND floor 32 wigmore street london W1U 2RP (1 page) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | Director resigned (1 page) |
17 January 2005 | Return made up to 01/01/05; full list of members (6 pages) |
17 January 2005 | Return made up to 01/01/05; full list of members (6 pages) |
12 May 2004 | Accounts made up to 31 March 2004 (1 page) |
12 May 2004 | Return made up to 19/03/04; full list of members (6 pages) |
12 May 2004 | Accounts made up to 31 March 2004 (1 page) |
12 May 2004 | Return made up to 19/03/04; full list of members (6 pages) |
16 April 2004 | Resolutions
|
16 April 2004 | Resolutions
|
27 June 2003 | Particulars of mortgage/charge (4 pages) |
27 June 2003 | Particulars of mortgage/charge (4 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: 32 wigmore street london W1V 2RP (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: 32 wigmore street london W1V 2RP (1 page) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: 60 tabernacle street london EC2A 4NB (1 page) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: 60 tabernacle street london EC2A 4NB (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | New director appointed (2 pages) |
19 March 2003 | Incorporation (15 pages) |
19 March 2003 | Incorporation (15 pages) |