London
SW1W 8NS
Director Name | Mr Gerard Mikael Versteegh |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 24 December 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 5 months (closed 06 June 2019) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Sloane Square House 1 Holbein Place London SW1W 8NS |
Director Name | Claire Margaret Clarke |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Partner |
Correspondence Address | Seldom In The Street Poslingford Sudbury Suffolk CO10 8RA |
Director Name | Tom Pickthorn |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Partner |
Correspondence Address | 2 The Cenacle Cambridge Cambridgeshire CB3 9JS |
Secretary Name | Claire Margaret Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Corporate Body |
Correspondence Address | Seldom In The Street Poslingford Sudbury Suffolk CO10 8RA |
Director Name | Jonathan Charles David Sandelson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(4 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 December 2003) |
Role | Company Director |
Correspondence Address | 18 Hereford Road London W2 4AA |
Director Name | Mr Nigel Peter Chapman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(4 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 July 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rosemergy Farm Chapel Porth St. Agnes Cornwall TR5 0NR |
Director Name | William Nicholas Dickinson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(4 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 21 July 2014) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 19 London Road Cheltenham Gloucestershire GL52 6EY Wales |
Director Name | Ruth Sarah Gallop |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(4 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 21 July 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Warwick Road Bishop's Stortford Hertfordshire CM23 5NW |
Director Name | Mr James Andrew Scott |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(4 days after company formation) |
Appointment Duration | 12 years (resigned 10 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thamesfield Ferry Lane Mill End Hambleden Buckinghamshire RG9 3BL |
Secretary Name | Mr Anthony James Brewis Nares |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(4 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 July 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Blakeford House Broad Street Kings Stanley Stonehouse Gloucestershire GL10 3PN Wales |
Secretary Name | Alex Ludbrook-Miles |
---|---|
Status | Resigned |
Appointed | 10 October 2016(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | Sloane Square House 1 Holbein Place London SW1W 8NS |
Secretary Name | Miss Kristel Van Der Meijden |
---|---|
Status | Resigned |
Appointed | 04 December 2017(14 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 October 2018) |
Role | Company Director |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 September 2011) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2011(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 October 2016) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Ampersand 2010 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 March 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
1 November 2018 | Termination of appointment of Kristel Van Der Meijden as a secretary on 17 October 2018 (2 pages) |
11 September 2018 | Director's details changed for Mr Andrew Michael Woods on 6 September 2018 (2 pages) |
19 April 2018 | Registered office address changed from Sloane Square House 1 Holbein Place London SW1W 8NS United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 19 April 2018 (2 pages) |
11 April 2018 | Declaration of solvency (5 pages) |
11 April 2018 | Appointment of a voluntary liquidator (3 pages) |
11 April 2018 | Resolutions
|
16 January 2018 | Re-registration from a public company to a private limited company (2 pages) |
16 January 2018 | Re-registration of Memorandum and Articles (20 pages) |
16 January 2018 | Resolutions
|
16 January 2018 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 December 2017 | Appointment of Miss Kristel Van Der Meijden as a secretary on 4 December 2017 (2 pages) |
8 December 2017 | Termination of appointment of Alex Ludbrook-Miles as a secretary on 1 December 2017 (1 page) |
27 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
12 October 2016 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 10 October 2016 (1 page) |
12 October 2016 | Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to Sloane Square House 1 Holbein Place London SW1W 8NS on 12 October 2016 (1 page) |
12 October 2016 | Appointment of Alex Ludbrook-Miles as a secretary on 10 October 2016 (2 pages) |
12 October 2016 | Appointment of Alex Ludbrook-Miles as a secretary on 10 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 10 October 2016 (1 page) |
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
3 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
3 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
7 April 2016 | Director's details changed for Mr Gerard Mikael Versteegh on 6 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr Gerard Mikael Versteegh on 6 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr Andrew Michael Woods on 6 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr Andrew Michael Woods on 6 April 2016 (2 pages) |
24 July 2015 | Termination of appointment of James Andrew Scott as a director on 10 July 2015 (1 page) |
24 July 2015 | Termination of appointment of James Andrew Scott as a director on 10 July 2015 (1 page) |
25 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
9 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
10 October 2014 | Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages) |
7 August 2014 | Termination of appointment of Ruth Sarah Gallop as a director on 21 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Nigel Peter Chapman as a director on 23 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Ruth Sarah Gallop as a director on 21 July 2014 (1 page) |
7 August 2014 | Termination of appointment of William Nicholas Dickinson as a director on 21 July 2014 (1 page) |
7 August 2014 | Termination of appointment of William Nicholas Dickinson as a director on 21 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Nigel Peter Chapman as a director on 23 July 2014 (1 page) |
8 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
26 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
26 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
24 October 2013 | Director's details changed for Mr James Andrew Scott on 10 October 2013 (2 pages) |
24 October 2013 | Director's details changed for Mr James Andrew Scott on 10 October 2013 (2 pages) |
4 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (9 pages) |
4 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (9 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (9 pages) |
3 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (9 pages) |
27 September 2011 | Director's details changed for Mr Gerard Mikael Versteegh on 19 September 2011 (2 pages) |
27 September 2011 | Director's details changed for Mr Gerard Mikael Versteegh on 19 September 2011 (2 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
16 September 2011 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
16 September 2011 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
16 September 2011 | Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages) |
16 September 2011 | Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages) |
15 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (9 pages) |
15 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (9 pages) |
9 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (9 pages) |
9 August 2010 | Secretary's details changed for Rb Secretariat Limited on 12 June 2010 (2 pages) |
9 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (9 pages) |
9 August 2010 | Secretary's details changed for Rb Secretariat Limited on 12 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Ruth Sarah Gallop on 5 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Ruth Sarah Gallop on 5 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Ruth Sarah Gallop on 5 August 2010 (2 pages) |
22 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
22 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
29 July 2009 | Location of register of members (1 page) |
29 July 2009 | Return made up to 13/06/09; full list of members (5 pages) |
29 July 2009 | Location of register of members (1 page) |
29 July 2009 | Return made up to 13/06/09; full list of members (5 pages) |
28 July 2009 | Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page) |
28 July 2009 | Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from beaufort house, tenth floor 15 st. Botolph street london EC3A 7EE (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from beaufort house, tenth floor 15 st. Botolph street london EC3A 7EE (1 page) |
21 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
9 July 2008 | Director's change of particulars / ruth gallop / 30/03/2008 (1 page) |
9 July 2008 | Return made up to 13/06/08; full list of members (5 pages) |
9 July 2008 | Director's change of particulars / ruth gallop / 30/03/2008 (1 page) |
9 July 2008 | Return made up to 13/06/08; full list of members (5 pages) |
28 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
28 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
18 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
14 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
14 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
20 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
20 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | New secretary appointed (2 pages) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: cem plaza 535 kings road london SW10 0SZ (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: cem plaza 535 kings road london SW10 0SZ (1 page) |
28 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Location of register of members (1 page) |
12 July 2006 | Return made up to 13/06/06; full list of members (3 pages) |
12 July 2006 | Location of register of members (1 page) |
12 July 2006 | Return made up to 13/06/06; full list of members (3 pages) |
5 May 2006 | Full accounts made up to 31 December 2004 (12 pages) |
5 May 2006 | Full accounts made up to 31 December 2004 (12 pages) |
22 July 2005 | Return made up to 13/06/05; full list of members
|
22 July 2005 | Return made up to 13/06/05; full list of members
|
9 August 2004 | Return made up to 13/06/04; full list of members
|
9 August 2004 | Return made up to 13/06/04; full list of members
|
29 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
10 March 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
10 March 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | Director resigned (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: beaufort house 15 saint botolph street london EC3A 7EE (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: beaufort house 15 saint botolph street london EC3A 7EE (1 page) |
29 July 2003 | Certificate of authorisation to commence business and borrow (1 page) |
29 July 2003 | Certificate of authorisation to commence business and borrow (1 page) |
29 July 2003 | Application to commence business (2 pages) |
29 July 2003 | Application to commence business (2 pages) |
16 July 2003 | Registered office changed on 16/07/03 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page) |
16 July 2003 | Secretary resigned;director resigned (1 page) |
16 July 2003 | Secretary resigned;director resigned (1 page) |
10 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | New director appointed (3 pages) |
10 July 2003 | New director appointed (3 pages) |
10 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | New director appointed (3 pages) |
10 July 2003 | New director appointed (3 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (3 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (4 pages) |
10 July 2003 | New director appointed (3 pages) |
10 July 2003 | New director appointed (3 pages) |
10 July 2003 | New director appointed (3 pages) |
10 July 2003 | New director appointed (4 pages) |
13 June 2003 | Incorporation (28 pages) |
13 June 2003 | Incorporation (28 pages) |