London
SW6 3HR
Director Name | Mr Lee Eric Harlow |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2006(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 01 November 2011) |
Role | Merchandising Director |
Country of Residence | England |
Correspondence Address | 21 Carnwath Road London SW6 3HR |
Director Name | Mr Michael Minashi Rahamim |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2008(4 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 01 November 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 21 Carnwath Road London SW6 3HR |
Director Name | Mr Benjamin Lawrence Maximilian Barnett |
---|---|
Date of Birth | February 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2009(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 01 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Carnwath Road London SW6 3HR |
Director Name | Joy Walters |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 January 2007) |
Role | Chief Executive Officer |
Correspondence Address | Sleaford Barn 41 New Road Wilstone Tring Hertfordshire HP23 4NZ |
Director Name | Mr George Reynolds |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 31 January 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old House Harlow Essex CM17 0AE |
Secretary Name | Mr George Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 31 January 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old House Harlow Essex CM17 0AE |
Director Name | Anton Edward Wellenreiter |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2005(2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 January 2007) |
Role | Fund Manager |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Stephen Richard Sunnucks |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2005(2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scotsgrove South Park Sevenoaks Kent TN13 1EL |
Director Name | Steven William James Silvester |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2005(2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 January 2007) |
Role | Venture Capitalist |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Mr David Michael Brock |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(1 year after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 December 2008) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Windyridge 44 Beechwood Avenue Amersham Buckinghamshire HP6 6PN |
Director Name | Mr Simon Charles Deane Rider |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 November 2008) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Mary Monks House 12 High Street Whitchurch Buckinghamshire HP22 4JT |
Director Name | Mr William Scott Cooper |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 October 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 117 Station Road Beaconsfield Buckinghamshire HP9 1UT |
Secretary Name | Mr William Scott Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 October 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 117 Station Road Beaconsfield Buckinghamshire HP9 1UT |
Director Name | Mr Benjamin Lawrence Maximilian Barnett |
---|---|
Date of Birth | February 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(4 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Carnwath Road London SW6 3HR |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 21 Carnwath Road London SW6 3HR |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,833,000 |
Cash | £3,000 |
Latest Accounts | 29 January 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2011 | Application to strike the company off the register (3 pages) |
7 July 2011 | Application to strike the company off the register (3 pages) |
22 June 2011 | Statement of company's objects (4 pages) |
22 June 2011 | Statement of company's objects (4 pages) |
20 June 2011 | Statement of capital on 20 June 2011
|
20 June 2011 | Statement by Directors (1 page) |
20 June 2011 | Resolutions
|
20 June 2011 | Statement of capital on 20 June 2011
|
20 June 2011 | Solvency Statement dated 13/06/11 (1 page) |
20 June 2011 | Statement by directors (1 page) |
20 June 2011 | Resolutions
|
20 June 2011 | Solvency statement dated 13/06/11 (1 page) |
6 June 2011 | Full accounts made up to 29 January 2011 (14 pages) |
6 June 2011 | Full accounts made up to 29 January 2011 (14 pages) |
23 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 February 2011 | Auditor's resignation (2 pages) |
7 February 2011 | Auditor's resignation (2 pages) |
18 January 2011 | Auditor's resignation (1 page) |
18 January 2011 | Auditor's resignation (1 page) |
22 October 2010 | Full accounts made up to 30 January 2010 (16 pages) |
22 October 2010 | Full accounts made up to 30 January 2010 (16 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
13 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Lee Eric Harlow on 10 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Judith Duke on 10 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Mr Michael Minashi Rahamim on 10 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Lee Eric Harlow on 10 March 2010 (2 pages) |
13 April 2010 | Termination of appointment of Benjamin Barnett as a director (1 page) |
13 April 2010 | Termination of appointment of Benjamin Barnett as a director (1 page) |
13 April 2010 | Director's details changed for Judith Duke on 10 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Michael Minashi Rahamim on 10 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Judith Duke on 31 July 2009 (1 page) |
16 March 2010 | Director's details changed for Judith Duke on 31 July 2009 (1 page) |
14 November 2009 | Termination of appointment of William Cooper as a secretary (1 page) |
14 November 2009 | Termination of appointment of William Cooper as a director (1 page) |
14 November 2009 | Appointment of Mr Benjamin Lawrence Maximilian Barnett as a director (2 pages) |
14 November 2009 | Termination of appointment of William Cooper as a secretary (1 page) |
14 November 2009 | Appointment of Mr Benjamin Lawrence Maximilian Barnett as a director (2 pages) |
14 November 2009 | Appointment of Mr Benjamin Lawrence Maximilian Barnett as a director (2 pages) |
14 November 2009 | Termination of appointment of William Cooper as a secretary (1 page) |
14 November 2009 | Termination of appointment of William Cooper as a director (1 page) |
14 November 2009 | Appointment of Mr Benjamin Lawrence Maximilian Barnett as a director (2 pages) |
14 November 2009 | Termination of appointment of William Cooper as a director (1 page) |
14 November 2009 | Termination of appointment of William Cooper as a director (1 page) |
14 November 2009 | Termination of appointment of William Cooper as a secretary (1 page) |
25 September 2009 | Full accounts made up to 31 January 2009 (14 pages) |
25 September 2009 | Full accounts made up to 31 January 2009 (14 pages) |
18 March 2009 | Return made up to 13/03/09; full list of members (6 pages) |
18 March 2009 | Return made up to 13/03/09; full list of members (6 pages) |
25 February 2009 | Director appointed michael rahamim (1 page) |
25 February 2009 | Director appointed michael rahamim (1 page) |
17 February 2009 | Appointment terminated director david brock (1 page) |
17 February 2009 | Appointment Terminated Director david brock (1 page) |
17 February 2009 | Appointment Terminated Director simon rider (1 page) |
17 February 2009 | Appointment terminated director simon rider (1 page) |
30 December 2008 | Full accounts made up to 26 January 2008 (14 pages) |
30 December 2008 | Full accounts made up to 26 January 2008 (14 pages) |
25 February 2008 | Director and secretary appointed william scott cooper (2 pages) |
25 February 2008 | Appointment Terminated Director and Secretary george reynolds (1 page) |
25 February 2008 | Appointment terminated director and secretary george reynolds (1 page) |
25 February 2008 | Director and secretary appointed william scott cooper (2 pages) |
21 December 2007 | Return made up to 29/11/07; full list of members (7 pages) |
21 December 2007 | Return made up to 29/11/07; full list of members (7 pages) |
18 December 2007 | Resolutions
|
18 December 2007 | Resolutions
|
6 November 2007 | Resolutions
|
6 November 2007 | Memorandum and Articles of Association (11 pages) |
6 November 2007 | Resolutions
|
6 November 2007 | Memorandum and Articles of Association (11 pages) |
17 September 2007 | Group of companies' accounts made up to 27 January 2007 (27 pages) |
17 September 2007 | Group of companies' accounts made up to 27 January 2007 (27 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
6 February 2007 | Resolutions
|
6 February 2007 | Resolutions
|
3 February 2007 | Declaration of assistance for shares acquisition (15 pages) |
3 February 2007 | Declaration of assistance for shares acquisition (15 pages) |
3 February 2007 | Declaration of assistance for shares acquisition (15 pages) |
3 February 2007 | Declaration of assistance for shares acquisition (15 pages) |
3 February 2007 | Declaration of assistance for shares acquisition (15 pages) |
3 February 2007 | Declaration of assistance for shares acquisition (15 pages) |
3 February 2007 | Resolutions
|
3 February 2007 | Resolutions
|
27 January 2007 | Particulars of mortgage/charge (13 pages) |
27 January 2007 | Particulars of mortgage/charge (13 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2007 | Return made up to 29/11/06; full list of members (15 pages) |
20 January 2007 | Return made up to 29/11/06; full list of members (15 pages) |
11 January 2007 | Agreement loan notes,res rec pre (21 pages) |
11 January 2007 | Agreement loan notes,res rec pre (21 pages) |
10 January 2007 | Resolutions
|
10 January 2007 | Resolutions
|
10 January 2007 | Resolutions
|
10 January 2007 | Resolutions
|
10 January 2007 | Resolutions
|
10 January 2007 | Resolutions
|
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | Group of companies' accounts made up to 28 January 2006 (27 pages) |
29 September 2006 | Group of companies' accounts made up to 28 January 2006 (27 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
18 April 2006 | Resolutions
|
18 April 2006 | Resolutions
|
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Return made up to 29/11/05; full list of members (12 pages) |
20 January 2006 | Return made up to 29/11/05; full list of members
|
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
8 July 2005 | Resolutions
|
8 July 2005 | Resolutions
|
11 March 2005 | Ad 29/01/05--------- £ si [email protected]=100000 £ ic 1/100001 (6 pages) |
11 March 2005 | Ad 29/01/05--------- £ si [email protected]=100000 £ ic 1/100001 (6 pages) |
3 March 2005 | New director appointed (3 pages) |
3 March 2005 | New director appointed (3 pages) |
10 February 2005 | New director appointed (3 pages) |
10 February 2005 | New director appointed (3 pages) |
9 February 2005 | Nc inc already adjusted 29/01/05 (1 page) |
9 February 2005 | Accounting reference date extended from 30/11/05 to 31/01/06 (1 page) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: 150 aldersgate street, london, EC1A 4EJ (1 page) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | Nc inc already adjusted 29/01/05 (1 page) |
9 February 2005 | S-div 29/01/05 (1 page) |
9 February 2005 | Resolutions
|
9 February 2005 | Resolutions
|
9 February 2005 | S-div 29/01/05 (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: 150 aldersgate street, london, EC1A 4EJ (1 page) |
4 February 2005 | Particulars of mortgage/charge (9 pages) |
4 February 2005 | Particulars of mortgage/charge (9 pages) |
29 January 2005 | New secretary appointed;new director appointed (3 pages) |
29 January 2005 | New director appointed (3 pages) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | Secretary resigned (1 page) |
29 January 2005 | New director appointed (3 pages) |
29 January 2005 | Secretary resigned (1 page) |
29 January 2005 | New secretary appointed;new director appointed (3 pages) |
29 January 2005 | Director resigned (1 page) |
29 November 2004 | Incorporation (17 pages) |