26 Osiers Road
Wandsworth
London
SW18 1NH
Secretary Name | Anthony Ian Schroeder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2005(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 13 January 2015) |
Role | Secretary |
Correspondence Address | 31 Weston Park Thames Ditton Surrey KT7 0HW |
Director Name | Brian Dudley Buller Palmer |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2006(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 13 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Voel House 18 South Grove London N6 6BJ |
Director Name | John Allen Young |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Moonsbrook Cottage Wisborough Green Billingshurst Sussex RH14 0EG |
Director Name | Thomas Fflorance Barrow Young |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchards West Hatch Taunton Somerset TA3 5RT |
Secretary Name | Christopher Andrew Sandland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Southdean Gardens London SW19 6NU |
Registered Address | Riverside House 26 Osiers Road Wandsworth London SW18 1NH |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
1 at £1 | Anthony Ian Schroeder 12.50% Ordinary |
---|---|
1 at £1 | Gail Khan 12.50% Ordinary |
1 at £1 | Nicholas Martin Bryan 12.50% Ordinary |
1 at £1 | Patrick Anthony Dardis 12.50% Ordinary |
1 at £1 | Peter Whitehead 12.50% Ordinary |
1 at £1 | Roger Mark Uvedale Lambert 12.50% Ordinary |
1 at £1 | Stephen Frederick Goodyear 12.50% Ordinary |
1 at £1 | Torquil Charles Fflorance Barrow Sligo-young 12.50% Ordinary |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2014 | Application to strike the company off the register (3 pages) |
23 September 2014 | Application to strike the company off the register (3 pages) |
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
13 May 2014 | Accounts made up to 31 March 2014 (2 pages) |
13 May 2014 | Accounts made up to 31 March 2014 (2 pages) |
24 February 2014 | Termination of appointment of Thomas Fflorance Barrow Young as a director on 23 February 2014 (1 page) |
24 February 2014 | Termination of appointment of Thomas Fflorance Barrow Young as a director on 23 February 2014 (1 page) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Accounts made up to 1 April 2013 (2 pages) |
15 April 2013 | Accounts made up to 1 April 2013 (2 pages) |
15 April 2013 | Accounts made up to 1 April 2013 (2 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Accounts made up to 2 April 2012 (2 pages) |
26 April 2012 | Accounts made up to 2 April 2012 (2 pages) |
26 April 2012 | Accounts made up to 2 April 2012 (2 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Accounts made up to 4 April 2011 (2 pages) |
3 May 2011 | Accounts made up to 4 April 2011 (2 pages) |
3 May 2011 | Accounts made up to 4 April 2011 (2 pages) |
7 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Director's details changed for Thomas Fflorance Barrow Young on 6 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Thomas Fflorance Barrow Young on 6 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Thomas Fflorance Barrow Young on 6 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Brian Dudley Buller Palmer on 6 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Director's details changed for Brian Dudley Buller Palmer on 6 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Director's details changed for Brian Dudley Buller Palmer on 6 June 2010 (2 pages) |
13 May 2010 | Accounts made up to 29 March 2010 (3 pages) |
13 May 2010 | Accounts made up to 29 March 2010 (3 pages) |
9 November 2009 | Resolutions
|
9 November 2009 | Director's details changed for Mr James Guillaume Allen Young on 9 November 2009 (2 pages) |
9 November 2009 | Resolutions
|
9 November 2009 | Director's details changed for Mr James Guillaume Allen Young on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr James Guillaume Allen Young on 9 November 2009 (2 pages) |
9 November 2009 | Statement of company's objects (1 page) |
9 November 2009 | Statement of company's objects (1 page) |
9 June 2009 | Return made up to 06/06/09; full list of members (6 pages) |
9 June 2009 | Return made up to 06/06/09; full list of members (6 pages) |
24 April 2009 | Accounts made up to 31 March 2009 (3 pages) |
24 April 2009 | Accounts made up to 31 March 2009 (3 pages) |
23 July 2008 | Director's change of particulars / james young / 10/08/2007 (1 page) |
23 July 2008 | Director's change of particulars / james young / 10/08/2007 (1 page) |
30 June 2008 | Accounts made up to 31 March 2008 (1 page) |
30 June 2008 | Accounts made up to 31 March 2008 (1 page) |
12 June 2008 | Return made up to 06/06/08; full list of members (6 pages) |
12 June 2008 | Return made up to 06/06/08; full list of members (6 pages) |
10 September 2007 | Accounts made up to 31 March 2007 (1 page) |
10 September 2007 | Accounts made up to 31 March 2007 (1 page) |
4 July 2007 | Return made up to 06/06/07; change of members (7 pages) |
4 July 2007 | Return made up to 06/06/07; change of members (7 pages) |
28 April 2007 | Director's particulars changed (1 page) |
28 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: ram brewery wandsworth london SW18 4JD (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: ram brewery wandsworth london SW18 4JD (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
4 August 2006 | Accounts made up to 31 March 2006 (1 page) |
4 August 2006 | Accounts made up to 31 March 2006 (1 page) |
28 June 2006 | Return made up to 06/06/06; full list of members (9 pages) |
28 June 2006 | Return made up to 06/06/06; full list of members (9 pages) |
12 October 2005 | New secretary appointed (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | New secretary appointed (1 page) |
12 October 2005 | Secretary resigned (1 page) |
23 September 2005 | Resolutions
|
23 September 2005 | Resolutions
|
12 August 2005 | Accounts made up to 31 March 2005 (1 page) |
12 August 2005 | Accounts made up to 31 March 2005 (1 page) |
8 July 2005 | Return made up to 06/06/05; full list of members (9 pages) |
8 July 2005 | Return made up to 06/06/05; full list of members (9 pages) |
1 February 2005 | Accounts made up to 31 March 2004 (2 pages) |
1 February 2005 | Accounts made up to 31 March 2004 (2 pages) |
29 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
30 December 2003 | Ad 10/12/03--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
30 December 2003 | Ad 10/12/03--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
15 July 2003 | Ad 16/06/03--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
15 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
15 July 2003 | Ad 16/06/03--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
15 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
6 June 2003 | Incorporation (22 pages) |
6 June 2003 | Incorporation (22 pages) |