Furneux Pelham
Hertfordshire
SG9 0JP
Director Name | Stephen Paul West |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Role | Finance |
Correspondence Address | 6 Epirus Road London SW6 7UH |
Secretary Name | Mr Christopher Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Earldom Road London SW15 1AF |
Director Name | Peter Michael Dunne |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 October 2005(6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 January 2007) |
Role | Finance Manager |
Correspondence Address | First Floor Flat 5 Ingham Road London NW6 1DG |
Director Name | Claire Amy Miller |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 October 2005(6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 February 2006) |
Role | Finance Manager |
Correspondence Address | Flat 1 139b Upper Street London N1 1QP |
Director Name | Mr Neil Ritson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 09 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Shouldham Street London W1H 5FL |
Director Name | Mr Gordon Bowman Stein |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 09 November 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Halepit Road Great Bookham Surrey KT23 4BS |
Director Name | Christopher David Grannell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 November 2007(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 April 2010) |
Role | Company Director |
Correspondence Address | 46 Manor Way Beckenham Kent BR3 3LJ |
Director Name | Gibril Bangura |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Sierra Leonean |
Status | Resigned |
Appointed | 09 November 2007(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 April 2015) |
Role | Company Director |
Country of Residence | Sierra Leone |
Correspondence Address | Premier House 10 Greycoat Place London SW1P 1SB |
Secretary Name | Christopher David Grannell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 November 2007(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 April 2010) |
Role | Company Director |
Correspondence Address | 46 Manor Way Beckenham Kent BR3 3LJ |
Director Name | Mr Mark Laurence Robert Ashurst |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 February 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Premier House 10 Greycoat Place London SW1P 1SB |
Director Name | Karl John Thompson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(5 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stratton House 5 Stratton Street London W1J 8LA |
Director Name | Mr Anthony William Paul Sage |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 June 2010(5 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Stratton House 5 Stratton Street London W1J 8LA |
Director Name | Timothy Paul Turner |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 June 2010(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 October 2013) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Stratton House 5 Stratton Street London W1J 8LA |
Director Name | Mr George Jens Soby Pace |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 February 2020) |
Role | Geophysicist |
Country of Residence | United Kingdom |
Correspondence Address | 48 Dover Street London W1S 4FF |
Director Name | Mr Stephen Paul West |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 04 October 2013(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Dover Street London W1S 4FF |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2010(4 years, 12 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 March 2020) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £541,007 |
Net Worth | -£33,989,155 |
Current Liabilities | £45,004,005 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 April 2017 (7 years ago) |
---|---|
Next Return Due | 9 May 2018 (overdue) |
3 March 2020 | Termination of appointment of Clyde Secretaries Limited as a secretary on 3 March 2020 (1 page) |
---|---|
2 March 2020 | Termination of appointment of George Jens Soby Pace as a director on 29 February 2020 (1 page) |
2 March 2020 | Termination of appointment of Stephen Paul West as a director on 29 February 2020 (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2017 | Application to strike the company off the register (3 pages) |
18 May 2017 | Application to strike the company off the register (3 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Full accounts made up to 31 December 2015 (22 pages) |
19 April 2017 | Full accounts made up to 31 December 2015 (22 pages) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
23 December 2016 | Consolidation of shares on 8 December 2016 (5 pages) |
23 December 2016 | Redenomination of shares. Statement of capital 8 December 2016
|
23 December 2016 | Resolutions
|
23 December 2016 | Statement of capital following an allotment of shares on 8 December 2016
|
23 December 2016 | Resolutions
|
23 December 2016 | Resolutions
|
23 December 2016 | Statement of capital following an allotment of shares on 8 December 2016
|
23 December 2016 | Consolidation of shares on 8 December 2016 (5 pages) |
23 December 2016 | Redenomination of shares. Statement of capital 8 December 2016
|
23 December 2016 | Resolutions
|
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2016 | Director's details changed for Mr Stephen Paul West on 12 May 2016 (2 pages) |
12 May 2016 | Director's details changed for Mr George Jens Soby Pace on 12 May 2016 (2 pages) |
12 May 2016 | Director's details changed for Mr George Jens Soby Pace on 12 May 2016 (2 pages) |
12 May 2016 | Director's details changed for Mr Stephen Paul West on 12 May 2016 (2 pages) |
3 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
22 December 2015 | Full accounts made up to 31 December 2014 (33 pages) |
22 December 2015 | Full accounts made up to 31 December 2014 (33 pages) |
6 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
30 April 2015 | Termination of appointment of Mark Laurence Robert Ashurst as a director on 23 February 2015 (1 page) |
30 April 2015 | Termination of appointment of Mark Laurence Robert Ashurst as a director on 23 February 2015 (1 page) |
30 April 2015 | Termination of appointment of Gibril Bangura as a director on 28 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Gibril Bangura as a director on 28 April 2015 (1 page) |
11 March 2015 | Director's details changed for Gibril Bangura on 10 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Mark Laurence Robert Ashurst on 10 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Stephen Paul West on 10 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Gibril Bangura on 10 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr George Jens Soby Pace on 10 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr George Jens Soby Pace on 10 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Stephen Paul West on 10 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Mark Laurence Robert Ashurst on 10 March 2015 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (32 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (32 pages) |
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
12 March 2014 | Termination of appointment of Karl Thompson as a director (1 page) |
12 March 2014 | Termination of appointment of Karl Thompson as a director (1 page) |
8 October 2013 | Termination of appointment of Timothy Turner as a director (1 page) |
8 October 2013 | Appointment of Mr Stephen Paul West as a director (2 pages) |
8 October 2013 | Appointment of Mr Stephen Paul West as a director (2 pages) |
8 October 2013 | Termination of appointment of Timothy Turner as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (33 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (33 pages) |
15 July 2013 | Termination of appointment of Anthony Sage as a director (1 page) |
15 July 2013 | Termination of appointment of Anthony Sage as a director (1 page) |
30 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (9 pages) |
30 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (9 pages) |
28 November 2012 | Appointment of Mr George Jens Soby Pace as a director (2 pages) |
28 November 2012 | Appointment of Mr George Jens Soby Pace as a director (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (37 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (37 pages) |
8 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (8 pages) |
8 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (8 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (29 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (29 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP United Kingdom on 19 August 2011 (1 page) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP United Kingdom on 19 August 2011 (1 page) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Mark Laurence Robert Ashurst on 14 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Anthony William Paul Sage on 14 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Mark Laurence Robert Ashurst on 14 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Anthony William Paul Sage on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Karl John Thompson on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Timothy Paul Turner on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Karl John Thompson on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Gibril Bangura on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Gibril Bangura on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Timothy Paul Turner on 14 July 2011 (2 pages) |
10 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (8 pages) |
2 March 2011 | Director's details changed for Anthony William Paul Sage on 24 June 2010 (2 pages) |
2 March 2011 | Director's details changed for Anthony William Paul Sage on 24 June 2010 (2 pages) |
14 January 2011 | Registered office address changed from 51 Eastcheap London EC3M 1LP on 14 January 2011 (1 page) |
14 January 2011 | Registered office address changed from 51 Eastcheap London EC3M 1LP on 14 January 2011 (1 page) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 July 2010 | Appointment of Timothy Paul Turner as a director (2 pages) |
6 July 2010 | Appointment of Anthony William Paul Sage as a director (2 pages) |
6 July 2010 | Appointment of Anthony William Paul Sage as a director (2 pages) |
6 July 2010 | Appointment of Timothy Paul Turner as a director (2 pages) |
24 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Appointment of Karl John Thompson as a director (2 pages) |
17 May 2010 | Appointment of Karl John Thompson as a director (2 pages) |
26 April 2010 | Termination of appointment of a secretary (1 page) |
26 April 2010 | Termination of appointment of a secretary (1 page) |
26 April 2010 | Termination of appointment of Christopher Grannell as a director (1 page) |
26 April 2010 | Termination of appointment of Christopher Grannell as a director (1 page) |
23 April 2010 | Appointment of Clyde Secretaries Limited as a secretary (2 pages) |
23 April 2010 | Appointment of Clyde Secretaries Limited as a secretary (2 pages) |
11 November 2009 | Appointment of Mark Laurence Robert Ashurst as a director (2 pages) |
11 November 2009 | Appointment of Mark Laurence Robert Ashurst as a director (2 pages) |
14 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
9 June 2008 | Return made up to 25/04/08; full list of members (5 pages) |
9 June 2008 | Return made up to 25/04/08; full list of members (5 pages) |
16 May 2008 | Secretary's change of particulars christopher david grannell logged form (1 page) |
16 May 2008 | Secretary's change of particulars christopher david grannell logged form (1 page) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: 4TH floor 11 berkeley street london W1J 8DS (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: 4TH floor 11 berkeley street london W1J 8DS (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | New secretary appointed;new director appointed (2 pages) |
23 November 2007 | New secretary appointed;new director appointed (2 pages) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
24 September 2007 | Resolutions
|
24 September 2007 | Resolutions
|
9 May 2007 | Return made up to 25/04/07; full list of members (7 pages) |
9 May 2007 | Return made up to 25/04/07; full list of members (7 pages) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | New director appointed (3 pages) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | New director appointed (3 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Director's particulars changed (1 page) |
11 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
11 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (4 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (4 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
25 April 2005 | Incorporation (18 pages) |
25 April 2005 | Incorporation (18 pages) |