London
W1K 6TL
Director Name | Henry James Angell-James |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2010(5 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 14 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victory House 26-28 Ludgate Hill Birmingham B3 1DX |
Director Name | Mr Lee Trevor Maytum |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2010(5 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 14 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victory House 26-28 Ludgate Hill Birmingham B3 1DX |
Director Name | Mr Andrew John Pettit |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2010(5 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 14 July 2015) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Secretary Name | Richard Bruce Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2010(5 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 14 July 2015) |
Role | Company Director |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Pauline Anne Bradley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 February 2006) |
Role | Lawyer |
Correspondence Address | Spruce Tree House By Gleneagles Auchterarder Perthshire PH4 1RG Scotland |
Director Name | Mr Robert William Middleton Brook |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 February 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ashchurch Park Villas London W12 9SP |
Director Name | Mr John Kenneth Brown |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 March 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Beech Avenue Glasgow Renfrewshire G77 5PP Scotland |
Director Name | Mr John Anthony Bingham Kennedy |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 December 2009) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Newhall Carlops Penicuik Midlothian EH26 9LY Scotland |
Director Name | Mr Andrew Edward White |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 December 2009) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Craigend 2 Cromwell Road North Berwick East Lothian EH39 4LZ Scotland |
Secretary Name | Mr John Kenneth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 March 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Beech Avenue Glasgow Renfrewshire G77 5PP Scotland |
Director Name | Mr Ronald Alexander Robson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 August 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 19 Glasclune Gardens North Berwick East Lothian EH39 4RB Scotland |
Secretary Name | Mr Peter Michael McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2009) |
Role | Solicitor |
Correspondence Address | 19 Bonaly Terrace Edinburgh Midlothian EH13 0EL Scotland |
Director Name | Mr James Scott Cairns |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(4 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Davies Street London W1K 5JF |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 105 Wigmore Street London W1U 1QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Revcap Graftongate LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £420,253 |
Cash | £148,702 |
Current Liabilities | £4,705,708 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2015 | Application to strike the company off the register (3 pages) |
2 October 2014 | Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages) |
2 October 2014 | Secretary's details changed for Richard Bruce Mitchell on 31 December 2013 (1 page) |
2 October 2014 | Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages) |
12 September 2014 | Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 12 September 2014 (1 page) |
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
22 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
25 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
11 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
9 December 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (14 pages) |
17 November 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
28 July 2010 | Registered office address changed from 58 Davies Street London W1K 5JF on 28 July 2010 (2 pages) |
21 July 2010 | Company name changed kenmore banbury LIMITED\certificate issued on 21/07/10
|
21 July 2010 | Change of name notice (2 pages) |
19 July 2010 | Appointment of William James Killick as a director (3 pages) |
29 June 2010 | Appointment of Lee Maytum as a director (3 pages) |
29 June 2010 | Termination of appointment of James Cairns as a director (2 pages) |
29 June 2010 | Appointment of Richard Bruce Mitchell as a secretary (3 pages) |
29 June 2010 | Appointment of Henry James Angell-James as a director (3 pages) |
29 June 2010 | Appointment of Andrew John Pettit as a director (3 pages) |
16 April 2010 | Termination of appointment of Robert Brook as a director (2 pages) |
17 February 2010 | Appointment of Mr James Scott Cairns as a director (3 pages) |
28 January 2010 | Termination of appointment of Andrew White as a director (4 pages) |
15 January 2010 | Termination of appointment of John Kennedy as a director (2 pages) |
5 October 2009 | Termination of appointment of Peter Mccall as a secretary (1 page) |
12 August 2009 | Appointment terminated director ronald robson (1 page) |
27 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
18 March 2009 | Resolutions
|
10 February 2009 | Full accounts made up to 30 June 2008 (14 pages) |
3 September 2008 | Full accounts made up to 31 July 2007 (11 pages) |
13 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
30 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
19 March 2008 | Appointment terminated director john brown (1 page) |
19 March 2008 | Secretary appointed mr peter michael mccall (1 page) |
19 March 2008 | Director appointed mr ronald alexander robson (2 pages) |
19 March 2008 | Appointment terminated secretary john brown (1 page) |
5 June 2007 | Full accounts made up to 31 July 2006 (11 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: 5 wigmore street london W1U 1PB (1 page) |
25 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
9 June 2006 | Return made up to 19/04/06; full list of members (3 pages) |
8 June 2006 | Director resigned (1 page) |
23 December 2005 | Particulars of mortgage/charge (10 pages) |
29 November 2005 | New director appointed (4 pages) |
14 November 2005 | New director appointed (5 pages) |
14 November 2005 | New director appointed (6 pages) |
4 November 2005 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
4 November 2005 | New director appointed (6 pages) |
4 November 2005 | New secretary appointed;new director appointed (4 pages) |
3 November 2005 | Company name changed southlevel LIMITED\certificate issued on 03/11/05 (2 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Resolutions
|
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | Registered office changed on 26/09/05 from: millar & bryce LIMITED 12 york place leeds LS1 2DS (1 page) |
19 April 2005 | Incorporation (17 pages) |