Bourne Place
London
W4 2EE
Director Name | Neil James McClure |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2005(3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 15 June 2010) |
Role | Company Director |
Correspondence Address | 12 Eagle Wharf 138 Grosvenor Road London SW1V 3JS |
Secretary Name | Jonathan Edward Hale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2005(3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 15 June 2010) |
Role | Chartered Accountant |
Correspondence Address | 28 Chatsworth Lodge Bourne Place London W4 2EE |
Director Name | Mr John Timothy Coombs |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 May 2007) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 30 Golden Manor London W7 3EG |
Director Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Registered Address | Durham House Durham House Street 16 John Adam Street London WC2N 6HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £48,536 |
Gross Profit | £21,945 |
Net Worth | £88,179 |
Cash | £18,358 |
Current Liabilities | £85,284 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from 118 piccadilly london W1J 7NW (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from 118 piccadilly london W1J 7NW (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
9 January 2007 | Return made up to 08/11/06; bulk list available separately (8 pages) |
9 January 2007 | Return made up to 08/11/06; bulk list available separately (8 pages) |
3 November 2006 | Group of companies' accounts made up to 31 March 2006 (18 pages) |
3 November 2006 | Group of companies' accounts made up to 31 March 2006 (18 pages) |
26 May 2006 | Resolutions
|
26 May 2006 | Resolutions
|
27 April 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
27 April 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
12 January 2006 | Return made up to 08/11/05; bulk list available separately (8 pages) |
12 January 2006 | Return made up to 08/11/05; bulk list available separately (8 pages) |
14 September 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
14 September 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
30 June 2005 | Ad 08/04/05--------- £ si [email protected]=7400 £ ic 892229/899629 (6 pages) |
30 June 2005 | Ad 08/04/05--------- £ si [email protected]=7400 £ ic 892229/899629 (6 pages) |
15 June 2005 | Ad 05/04/05--------- £ si [email protected]=254728 £ ic 637501/892229 (3 pages) |
15 June 2005 | Ad 05/04/05--------- £ si [email protected]=254728 £ ic 637501/892229 (3 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: 3-5 duke street london W1U 3ED (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: 3-5 duke street london W1U 3ED (1 page) |
19 April 2005 | Agreement for sale of issued cap (12 pages) |
19 April 2005 | Ad 14/02/05--------- £ si [email protected]=637499 £ ic 2/637501 (4 pages) |
19 April 2005 | Ad 14/02/05--------- £ si [email protected]=637499 £ ic 2/637501 (4 pages) |
19 April 2005 | Agreement for sale of issued cap (12 pages) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Nc inc already adjusted 11/02/05 (1 page) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New secretary appointed;new director appointed (2 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | Registered office changed on 18/03/05 from: 52 bedford row london WC1R 4LR (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: 52 bedford row london WC1R 4LR (1 page) |
18 March 2005 | Nc inc already adjusted 11/02/05 (1 page) |
18 March 2005 | New secretary appointed;new director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | Director resigned (1 page) |
2 March 2005 | Prospectus (29 pages) |
2 March 2005 | Prospectus (29 pages) |
24 February 2005 | Memorandum and Articles of Association (77 pages) |
24 February 2005 | Memorandum and Articles of Association (77 pages) |
24 February 2005 | Nc inc already adjusted 11/02/05 (1 page) |
24 February 2005 | Resolutions
|
24 February 2005 | Resolutions
|
24 February 2005 | Nc inc already adjusted 11/02/05 (1 page) |
14 February 2005 | Company name changed alan brazil racing club (holding s) PLC\certificate issued on 14/02/05 (3 pages) |
14 February 2005 | Certificate of authorisation to commence business and borrow (1 page) |
14 February 2005 | Company name changed alan brazil racing club (holding s) PLC\certificate issued on 14/02/05 (3 pages) |
14 February 2005 | Certificate of authorisation to commence business and borrow (1 page) |
14 February 2005 | Application to commence business (2 pages) |
8 November 2004 | Incorporation (100 pages) |