London
SW7 4QA
Director Name | Findlay Cameron Macalpine |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 76 Blacketts Wood Drive Chorley Wood Hertfordshire WD3 5QQ |
Director Name | Mr Alasdair James Munn |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingsdown Avenue Northfields London W13 9PR |
Secretary Name | Edwin Lawrence Braim |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2006(1 year, 4 months after company formation) |
Appointment Duration | 10 years (closed 21 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Brechin Place London SW7 4QA |
Director Name | Mr Selby John Ludolf |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Ashleigh Lyne Lane Lyne Chertsey Surrey KT16 0AN |
Director Name | Leonard Ramsay Mason |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 3 Irving Road London W14 0JT |
Secretary Name | Leonard Ramsay Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 3 Irving Road London W14 0JT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £15,352 |
Cash | £1,609 |
Current Liabilities | £24,464 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
18 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
13 August 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 August 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
17 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
23 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
15 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
3 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 3 March 2010 (1 page) |
3 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 3 March 2010 (1 page) |
21 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages) |
21 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
16 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
14 February 2008 | Return made up to 07/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 07/01/08; full list of members (2 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
20 February 2007 | Return made up to 07/01/07; full list of members (2 pages) |
20 February 2007 | Return made up to 07/01/07; full list of members (2 pages) |
16 February 2007 | New secretary appointed (2 pages) |
16 February 2007 | New secretary appointed (2 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | Secretary resigned (1 page) |
27 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
27 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
23 March 2006 | Return made up to 07/01/06; full list of members (3 pages) |
23 March 2006 | Return made up to 07/01/06; full list of members (3 pages) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
27 June 2005 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
27 June 2005 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | New secretary appointed;new director appointed (2 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | New secretary appointed;new director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
4 March 2005 | Company name changed mason philips management LIMITED\certificate issued on 04/03/05 (2 pages) |
4 March 2005 | Company name changed mason philips management LIMITED\certificate issued on 04/03/05 (2 pages) |
7 January 2005 | Incorporation (16 pages) |
7 January 2005 | Incorporation (16 pages) |