London
SW1Y 4AH
Secretary Name | Ms Heather Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2006(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 26 March 2019) |
Role | Company Director |
Correspondence Address | 1 St James's Market London SW1Y 4AH |
Director Name | Mr James Henry Hance Jr |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 February 2009(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 26 March 2019) |
Role | Retired |
Country of Residence | United States |
Correspondence Address | 1 St James's Market London SW1Y 4AH |
Director Name | Ms Heather Ann Mitchell |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 August 2010(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 26 March 2019) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 1 St James's Market London SW1Y 4AH |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Frank Falezan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 December 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 October 2004) |
Role | Investment |
Correspondence Address | 6 Rue Victorieu Sardou Paris 75016 Foreign |
Director Name | Ing Edoardo Mario Lanzavecchia |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 December 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 October 2004) |
Role | Investment |
Correspondence Address | Via Petrarca 22/A Milan 20123 Foreign |
Director Name | Gregor Boehm |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 December 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 October 2004) |
Role | Investment |
Correspondence Address | Haushildstr 4 Munich 81477 Foreign |
Director Name | John Fenton Harris |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 2004(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 October 2007) |
Role | Chief Financial Officer |
Correspondence Address | 1615 Maddux Lane McLean Va Va 22101-3230 22101-32 |
Director Name | Mr Michael John Ramsay |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 August 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Handpost Basingstoke Road Swallowfield Berkshire RG7 1PU |
Director Name | Michael Joseph Zupon |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 2004(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 February 2009) |
Role | Banker |
Correspondence Address | 4 Lindsley Drive Larchmont Ny 10538-3808 United States |
Secretary Name | Heidi Louise Mayhew Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 April 2006) |
Role | Administration European Manage |
Correspondence Address | 33 Anselm Road Fulham SW6 1LH |
Director Name | Robert Mc Partlin |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(1 year, 11 months after company formation) |
Appointment Duration | 6 months (resigned 03 February 2006) |
Role | Financial Controller |
Correspondence Address | 56 St James Avenue Sutton SM1 2TH |
Director Name | Caroline Goldsmith |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 May 2010) |
Role | Company Director |
Correspondence Address | 12 Ouseley Road London SW12 8EF |
Director Name | Mr Matthew Christian Cottrell |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lansdowne House 57 Berkeley Square London W1J 6ER |
Director Name | Mr James Henry Hance Jr |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 2007(4 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 April 2008) |
Role | Retired |
Country of Residence | United States |
Correspondence Address | 101 Gem Island Drive Vero Beach Florida 32963 |
Director Name | Mr Colin John Atkins |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(6 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 February 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lansdowne House 57 Berkeley Square London W1J 6ER |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 1 St James's Market London SW1Y 4AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.3m at £0.000001 | Celf Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £241 |
Cash | £241 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2018 | Application to strike the company off the register (4 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
12 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
30 August 2017 | Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER to 1 st James's Market London SW1Y 4AH on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER to 1 st James's Market London SW1Y 4AH on 30 August 2017 (1 page) |
23 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
23 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
7 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
24 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
29 July 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
29 July 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
25 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
6 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
12 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
22 April 2013 | Statement of capital on 22 April 2013
|
22 April 2013 | Statement of capital on 22 April 2013
|
15 April 2013 | Solvency statement dated 28/03/13 (3 pages) |
15 April 2013 | Solvency statement dated 28/03/13 (3 pages) |
15 April 2013 | Resolutions
|
15 April 2013 | Resolutions
|
15 April 2013 | Statement by directors (3 pages) |
15 April 2013 | Statement by directors (3 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (18 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (18 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
29 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Termination of appointment of Matthew Cottrell as a director (1 page) |
25 August 2011 | Termination of appointment of Colin Atkins as a director (1 page) |
25 August 2011 | Termination of appointment of Matthew Cottrell as a director (1 page) |
25 August 2011 | Termination of appointment of Colin Atkins as a director (1 page) |
23 November 2010 | Resolutions
|
23 November 2010 | Resolutions
|
1 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
28 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Appointment of Ms Heather Ann Mitchell as a director (2 pages) |
17 August 2010 | Director's details changed for James Henry Hance Jr on 4 August 2010 (2 pages) |
17 August 2010 | Director's details changed for James Henry Hance Jr on 4 August 2010 (2 pages) |
17 August 2010 | Appointment of Ms Heather Ann Mitchell as a director (2 pages) |
17 August 2010 | Director's details changed for James Henry Hance Jr on 4 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Christopher Finn on 4 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Christopher Finn on 4 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Matthew Cottrell on 4 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Matthew Cottrell on 4 August 2010 (2 pages) |
16 August 2010 | Termination of appointment of Michael Ramsay as a director (1 page) |
16 August 2010 | Secretary's details changed for Heather Mitchell on 4 August 2010 (1 page) |
16 August 2010 | Director's details changed for Matthew Cottrell on 4 August 2010 (2 pages) |
16 August 2010 | Appointment of Mr Colin John Atkins as a director (2 pages) |
16 August 2010 | Termination of appointment of Michael Ramsay as a director (1 page) |
16 August 2010 | Secretary's details changed for Heather Mitchell on 4 August 2010 (1 page) |
16 August 2010 | Director's details changed for Christopher Finn on 4 August 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Heather Mitchell on 4 August 2010 (1 page) |
16 August 2010 | Appointment of Mr Colin John Atkins as a director (2 pages) |
4 August 2010 | Termination of appointment of Caroline Goldsmith as a director (1 page) |
4 August 2010 | Termination of appointment of Caroline Goldsmith as a director (1 page) |
9 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
4 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
4 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
23 April 2009 | Director appointed james henry hance jr (2 pages) |
23 April 2009 | Director appointed james henry hance jr (2 pages) |
4 March 2009 | Appointment terminated director michael zupon (1 page) |
4 March 2009 | Appointment terminated director michael zupon (1 page) |
16 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
25 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
23 September 2008 | Director's change of particulars / christopher finn / 15/07/2007 (1 page) |
23 September 2008 | Director's change of particulars / christopher finn / 15/07/2007 (1 page) |
22 September 2008 | Secretary's change of particulars / heather mitchell / 20/09/2008 (1 page) |
22 September 2008 | Secretary's change of particulars / heather mitchell / 20/09/2008 (1 page) |
22 September 2008 | Director's change of particulars / caroline goldsmith / 22/12/2007 (1 page) |
22 September 2008 | Director's change of particulars / caroline goldsmith / 22/12/2007 (1 page) |
1 July 2008 | Appointment terminated director james hance jr (1 page) |
1 July 2008 | Appointment terminated director james hance jr (1 page) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | New director appointed (2 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
25 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
25 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
29 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
29 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | Return made up to 01/09/06; full list of members
|
2 October 2006 | Return made up to 01/09/06; full list of members
|
2 October 2006 | New director appointed (2 pages) |
7 June 2006 | Resolutions
|
7 June 2006 | Ad 18/04/06--------- £ si 964999@1=964999 £ ic 335001/1300000 (2 pages) |
7 June 2006 | Nc inc already adjusted 18/04/06 (1 page) |
7 June 2006 | Nc inc already adjusted 18/04/06 (1 page) |
7 June 2006 | Ad 18/04/06--------- £ si 964999@1=964999 £ ic 335001/1300000 (2 pages) |
7 June 2006 | Resolutions
|
7 June 2006 | Resolutions
|
7 June 2006 | Resolutions
|
8 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
8 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
25 April 2006 | New secretary appointed (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | New secretary appointed (1 page) |
25 April 2006 | Secretary resigned (1 page) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
13 September 2005 | Return made up to 01/09/05; full list of members
|
13 September 2005 | Return made up to 01/09/05; full list of members
|
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
29 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
29 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
28 January 2005 | Ad 21/01/05--------- £ si 335000@1=335000 £ ic 1/335001 (2 pages) |
28 January 2005 | Ad 21/01/05--------- £ si 335000@1=335000 £ ic 1/335001 (2 pages) |
18 January 2005 | Resolutions
|
18 January 2005 | Minutes passing various res (3 pages) |
18 January 2005 | Minutes passing various res (3 pages) |
18 January 2005 | Resolutions
|
24 November 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
24 November 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Location of register of members (1 page) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | Location of register of members (1 page) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
13 October 2004 | Company name changed lavenderhurst LIMITED\certificate issued on 13/10/04 (2 pages) |
13 October 2004 | Company name changed lavenderhurst LIMITED\certificate issued on 13/10/04 (2 pages) |
28 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
28 September 2004 | Location of register of members (1 page) |
28 September 2004 | Location of register of members (1 page) |
28 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
22 January 2004 | New director appointed (3 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (3 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
6 January 2004 | Registered office changed on 06/01/04 from: 10 upper bank street london E14 5JJ (1 page) |
6 January 2004 | Registered office changed on 06/01/04 from: 10 upper bank street london E14 5JJ (1 page) |
1 September 2003 | Incorporation (25 pages) |
1 September 2003 | Incorporation (25 pages) |