High Street
Thames Ditton
Surrey
KT7 0SR
Director Name | Mr Robert Marshall Unsworth |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2010(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 27 December 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Prof Martin Christopher Clarke |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | University Professor |
Correspondence Address | The Manor House Leathley Otley West Yorkshire LS21 2JU |
Director Name | Mr Ian Michael Lancaster |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Codicote Mill Heath Lane Codicote Hitchin Hertfordshire SG4 8SS |
Director Name | Charles Richard Ingram Perkins |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 March 2008) |
Role | Chartered Accountant |
Correspondence Address | 35a Wixs Lane London SW4 0AH |
Secretary Name | Mr Ian Michael Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(7 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Codicote Mill Heath Lane Codicote Hitchin Hertfordshire SG4 8SS |
Secretary Name | Thomas Hugh Ferns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 November 2011) |
Role | Company Director |
Correspondence Address | Shortlands 39a Heyes Lane Alderley Edge Cheshire SK9 7LA |
Director Name | Andrew Stephen Lee |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 March 2007) |
Role | Company Director |
Correspondence Address | The Barn York Road Wollaston Northants NN29 7SG |
Director Name | Mr Grant Douglas Newton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 April 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gullivers Lodge Teeton Road Guilsborough Northamptonshire NN6 8RB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
- | OTHER 47.53% - |
---|---|
2.5m at £0.09 | Hsbc Global Custody Nominee /uk/ Limited A/c 989167 4.65% Deferred |
1.6m at £0.09 | Octopus Investments Nominees Limited A/c Eureka 2.90% Deferred |
10.1m at £0.09 | Forest Nominees Limited A/c Gc1 18.86% Deferred |
6.2m at £0.09 | Fiske Nominees Limited A/c Fiskpool 11.59% Deferred |
5.4m at £0.09 | Giltspur Nominees Limited A/c Buns 10.04% Deferred |
975.2k at £0.09 | Hsbc Global Custody Nominee /uk/ Limited A/c 633981 1.81% Deferred |
943.5k at £0.09 | Pershing Nominees Limited A/c Gwclt 1.76% Deferred |
10.6m at £0.001 | Fiske Nominees Limited A/c Fiskpool 0.22% Ordinary |
10.1m at £0.001 | Forest Nominees Limited A/c Gc1 0.21% Ordinary |
4.1m at £0.001 | Giltspur Nominees Limited A/c Buns 0.08% Ordinary |
2.5m at £0.001 | Octopus Investments Nominees Limited A/c Octaim 0.05% Ordinary |
2m at £0.001 | Advent Private Equity Fund Iv Lp 0.04% Ordinary |
2m at £0.001 | Brewin Nominees Limited A/c Gross 0.04% Ordinary |
1.9m at £0.001 | Rock/nominees/limited A/c 0785245 0.04% Ordinary |
2m at £0.001 | Rock/nominees/limited A/c 2326854 0.04% Ordinary |
1m at £0.001 | Barclayshare Nominees Limited 0.02% Ordinary |
1.1m at £0.001 | Huntress /ci/ Nominees Limited A/c Kgclt 0.02% Ordinary |
1.1m at £0.001 | Mark Andrew Patron 0.02% Ordinary |
1.1m at £0.001 | Mr Clifford Brown 0.02% Ordinary |
1.2m at £0.001 | Rock/nominees/limited A/c 0100892 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £680,000 |
Cash | £261,000 |
Current Liabilities | £106,000 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 December 2013 | Final Gazette dissolved following liquidation (1 page) |
27 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2013 | Return of final meeting in a members' voluntary winding up (9 pages) |
27 September 2013 | Return of final meeting in a members' voluntary winding up (9 pages) |
29 May 2013 | Registered office address changed from 35 Park Lane London W1K 1RB United Kingdom on 29 May 2013 (2 pages) |
29 May 2013 | Registered office address changed from 35 Park Lane London W1K 1RB United Kingdom on 29 May 2013 (2 pages) |
11 April 2013 | Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 11 April 2013 (2 pages) |
11 April 2013 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 11 April 2013 (2 pages) |
11 April 2013 | Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW on 11 April 2013 (1 page) |
10 April 2013 | Appointment of a voluntary liquidator (1 page) |
10 April 2013 | Resolutions
|
10 April 2013 | Appointment of a voluntary liquidator (1 page) |
10 April 2013 | Resolutions
|
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2013 | Full accounts made up to 31 March 2012 (33 pages) |
8 April 2013 | Full accounts made up to 31 March 2012 (33 pages) |
8 April 2013 | Declaration of solvency (3 pages) |
8 April 2013 | Declaration of solvency (3 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | Register(s) moved to registered inspection location (2 pages) |
17 July 2012 | Register(s) moved to registered inspection location (2 pages) |
16 July 2012 | Annual return made up to 13 May 2012 no member list Statement of capital on 2012-07-16
|
16 July 2012 | Annual return made up to 13 May 2012 no member list Statement of capital on 2012-07-16
|
28 June 2012 | Register inspection address has been changed (2 pages) |
28 June 2012 | Register inspection address has been changed (2 pages) |
21 June 2012 | Director's details changed for Mr Mark Andrew Patron on 1 May 2012 (2 pages) |
21 June 2012 | Director's details changed for Mr Robert Marshall Unsworth on 1 May 2012 (2 pages) |
21 June 2012 | Director's details changed for Mr Robert Marshall Unsworth on 1 May 2012 (2 pages) |
21 June 2012 | Director's details changed for Mr Mark Andrew Patron on 1 May 2012 (2 pages) |
21 June 2012 | Director's details changed for Mr Mark Andrew Patron on 1 May 2012 (2 pages) |
21 June 2012 | Director's details changed for Mr Robert Marshall Unsworth on 1 May 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Robert Marshall Unsworth on 1 May 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Robert Marshall Unsworth on 1 May 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Robert Marshall Unsworth on 1 May 2012 (2 pages) |
25 May 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
25 May 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
21 March 2012 | Registered office address changed from 9-13 St Andrew Street London EC4A 3AF on 21 March 2012 (2 pages) |
21 March 2012 | Registered office address changed from 9-13 st Andrew Street London EC4A 3AF on 21 March 2012 (2 pages) |
16 February 2012 | Re-registration from a public company to a private limited company (2 pages) |
16 February 2012 | Resolutions
|
16 February 2012 | Change of name notice (2 pages) |
16 February 2012 | Re-registration from a public company to a private limited company (2 pages) |
16 February 2012 | Re-registration of Memorandum and Articles (55 pages) |
16 February 2012 | Resolutions
|
16 February 2012 | Resolutions
|
16 February 2012 | Company name changed twenty PLC\certificate issued on 16/02/12
|
16 February 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 February 2012 | Change of name notice (2 pages) |
16 February 2012 | Re-registration of Memorandum and Articles (55 pages) |
16 February 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 November 2011 | Termination of appointment of Grant Douglas Newton as a director on 15 November 2011 (2 pages) |
24 November 2011 | Termination of appointment of Ian Lancaster as a director (2 pages) |
24 November 2011 | Termination of appointment of Ian Michael Lancaster as a director on 15 November 2011 (2 pages) |
24 November 2011 | Termination of appointment of Grant Newton as a director (2 pages) |
24 November 2011 | Termination of appointment of Thomas Ferns as a secretary (2 pages) |
24 November 2011 | Termination of appointment of Thomas Hugh Ferns as a secretary on 15 November 2011 (2 pages) |
17 August 2011 | Resolutions
|
17 August 2011 | Resolutions
|
5 July 2011 | Group of companies' accounts made up to 31 December 2010 (38 pages) |
5 July 2011 | Group of companies' accounts made up to 31 December 2010 (38 pages) |
16 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (43 pages) |
16 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (43 pages) |
23 September 2010 | Purchase of own shares. (3 pages) |
23 September 2010 | Purchase of own shares. (3 pages) |
23 September 2010 | Cancellation of shares. Statement of capital on 23 September 2010
|
23 September 2010 | Cancellation of shares. Statement of capital on 23 September 2010
|
29 July 2010 | Resolutions
|
29 July 2010 | Resolutions
|
5 July 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
5 July 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
23 June 2010 | Annual return made up to 13 May 2010 with bulk list of shareholders (17 pages) |
23 June 2010 | Annual return made up to 13 May 2010 with bulk list of shareholders (17 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 April 2010 | Termination of appointment of Martin Clarke as a director (1 page) |
26 April 2010 | Appointment of Mr Robert Marshall Unsworth as a director (3 pages) |
26 April 2010 | Termination of appointment of Martin Clarke as a director (1 page) |
26 April 2010 | Appointment of Mr Robert Marshall Unsworth as a director (3 pages) |
9 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
9 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
29 July 2009 | Resolutions
|
29 July 2009 | Resolutions
|
30 June 2009 | Group of companies' accounts made up to 31 December 2008 (35 pages) |
30 June 2009 | Group of companies' accounts made up to 31 December 2008 (35 pages) |
21 May 2009 | Return made up to 13/05/09; no change of members (8 pages) |
21 May 2009 | Return made up to 13/05/09; no change of members (8 pages) |
26 February 2009 | Return made up to 13/05/08; full list of members (37 pages) |
26 February 2009 | Secretary's Change of Particulars / thomas ferns / 10/08/2006 / HouseName/Number was: , now: shortlands; Street was: 307 oxford road, now: 39A heyes lane; Post Town was: macclesfield, now: alderley edge; Post Code was: SK11 8JZ, now: SK9 7LA (1 page) |
26 February 2009 | Secretary's change of particulars / thomas ferns / 10/08/2006 (1 page) |
26 February 2009 | Return made up to 13/05/08; full list of members (37 pages) |
30 July 2008 | Group of companies' accounts made up to 31 December 2007 (39 pages) |
30 July 2008 | Group of companies' accounts made up to 31 December 2007 (39 pages) |
4 July 2008 | Resolutions
|
4 July 2008 | Resolutions
|
3 April 2008 | Appointment Terminated Director charles perkins (1 page) |
3 April 2008 | Appointment terminated director charles perkins (1 page) |
21 October 2007 | Location of register of members (non legible) (2 pages) |
21 October 2007 | Location of register of members (non legible) (2 pages) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Group of companies' accounts made up to 31 December 2006 (37 pages) |
3 August 2007 | Group of companies' accounts made up to 31 December 2006 (37 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 50 fountain street, manchester, M2 2AS (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 50 fountain street, manchester, M2 2AS (1 page) |
6 June 2007 | Return made up to 13/05/07; bulk list available separately (10 pages) |
6 June 2007 | Resolutions
|
6 June 2007 | Resolutions
|
6 June 2007 | Return made up to 13/05/07; bulk list available separately (10 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | Resolutions
|
4 August 2006 | Resolutions
|
3 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
16 June 2006 | Return made up to 13/05/06; bulk list available separately
|
16 June 2006 | Return made up to 13/05/06; bulk list available separately (10 pages) |
24 April 2006 | Nc inc already adjusted 04/04/06 (1 page) |
24 April 2006 | Nc inc already adjusted 04/04/06 (1 page) |
24 April 2006 | Ad 04/04/06-05/04/06 £ si [email protected]=4487060 £ ic 299999/4787059 (6 pages) |
24 April 2006 | Ad 04/04/06-05/04/06 £ si [email protected]=4487060 £ ic 299999/4787059 (6 pages) |
19 April 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Resolutions
|
19 April 2006 | Resolutions
|
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (11 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (11 pages) |
7 March 2006 | Location of register of members (non legible) (1 page) |
7 March 2006 | Location of register of members (non legible) (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: carmelite 50 victoria embankment, blackfriars, london, EC4Y 0DX (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: carmelite 50 victoria embankment, blackfriars, london, EC4Y 0DX (1 page) |
6 January 2006 | Secretary resigned (1 page) |
6 January 2006 | New secretary appointed (2 pages) |
6 January 2006 | Secretary resigned (1 page) |
6 January 2006 | New secretary appointed (2 pages) |
22 July 2005 | Particulars of contract relating to shares (5 pages) |
22 July 2005 | Particulars of contract relating to shares (5 pages) |
6 July 2005 | Ad 08/06/05--------- £ si [email protected] (2 pages) |
6 July 2005 | Resolutions
|
6 July 2005 | Resolutions
|
6 July 2005 | Ad 08/06/05--------- £ si [email protected] (2 pages) |
29 June 2005 | Application to commence business (2 pages) |
29 June 2005 | Certificate of authorisation to commence business and borrow (1 page) |
29 June 2005 | Certificate of authorisation to commence business and borrow (1 page) |
22 June 2005 | Ad 03/06/05--------- £ si [email protected] (2 pages) |
22 June 2005 | Resolutions
|
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | Ad 03/06/05--------- £ si [email protected] (2 pages) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | New director appointed (4 pages) |
22 June 2005 | New director appointed (4 pages) |
22 June 2005 | Resolutions
|
8 June 2005 | Registered office changed on 08/06/05 from: devonshire house, 60 goswell road, london, EC1M 7AD (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: devonshire house, 60 goswell road, london, EC1M 7AD (1 page) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | Secretary resigned;director resigned (1 page) |
1 June 2005 | Secretary resigned;director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | New director appointed (3 pages) |
1 June 2005 | New director appointed (4 pages) |
1 June 2005 | New director appointed (3 pages) |
1 June 2005 | New director appointed (4 pages) |
13 May 2005 | Incorporation (17 pages) |
13 May 2005 | Incorporation (17 pages) |