London
W1K 5JA
Director Name | Mr Andrew Stephen Gulliford |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 October 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | White Gables Perks Lane Prestwood Great Missenden Buckinghamshire HP16 0JQ |
Director Name | Mr John Anthony Nicholas Heawood |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years (resigned 04 July 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Gateway South View Road Pinner Middlesex HA5 3YB |
Secretary Name | Mrs Valerie Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Charvil House Road Charvil Reading Berkshire RG10 9RD |
Director Name | Kevin John O Connor |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 September 2009) |
Role | Chartered Surveyor |
Correspondence Address | 5 Salisbury Place Dartnell Park West Byfleet Surrey KT14 6SW |
Director Name | Mr Gareth John Osborn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 June 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 234 Bath Road Slough Berkshire SL1 4EE |
Director Name | Ms Elizabeth Anne Horler |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(3 years after company formation) |
Appointment Duration | 9 months (resigned 31 March 2009) |
Role | Chartered Accountant |
Correspondence Address | 9 Lionel Avenue Wendover Buckinghamshire HP22 6LL |
Director Name | Mr Siva Shankar |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(3 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 October 2008) |
Role | Finance Director Uk Property |
Country of Residence | United Kingdom |
Correspondence Address | Queenswood Roberts Way Englefield Green Egham Surrey TW20 9SH |
Secretary Name | Elizabeth Ann Blease |
---|---|
Status | Resigned |
Appointed | 13 October 2008(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 June 2012) |
Role | Company Director |
Correspondence Address | Cunard House Cunard House 15 Regent Street London SW17 8TY |
Director Name | Mr David Crawford Bridges |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 234 Bath Road Slough Berkshire SL1 4EE |
Director Name | Mrs Vanessa Kate Simms |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(3 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 21 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 234 Bath Road 234 Bath Road . Slough . SL1 4EE |
Director Name | Philip Anthony Redding |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 234 Bath Road Slough Berkshire SL1 4EE |
Director Name | Mr Simon Andrew Carlyon |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 December 2010(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Alan Michael Holland |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(6 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 22 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield House 5th Floor 44 Davies Street London W1K 5JA |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
43m at £1 | Segro Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,367,000 |
Gross Profit | £3,598,000 |
Net Worth | £26,546,000 |
Current Liabilities | £1,352,000 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2015 | Final Gazette dissolved following liquidation (1 page) |
15 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
15 December 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
16 October 2014 | Satisfaction of charge 1 in full (5 pages) |
16 October 2014 | Satisfaction of charge 1 in full (5 pages) |
9 September 2014 | Liquidators' statement of receipts and payments to 10 July 2014 (4 pages) |
9 September 2014 | Liquidators' statement of receipts and payments to 10 July 2014 (4 pages) |
9 September 2014 | Liquidators statement of receipts and payments to 10 July 2014 (4 pages) |
17 September 2013 | Court order insolvency:court order replacement liquidators (24 pages) |
17 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 September 2013 | Court order insolvency:court order replacement liquidators (24 pages) |
17 September 2013 | Appointment of a voluntary liquidator (1 page) |
17 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 September 2013 | Appointment of a voluntary liquidator (1 page) |
8 August 2013 | Liquidators' statement of receipts and payments to 10 July 2013 (4 pages) |
8 August 2013 | Liquidators statement of receipts and payments to 10 July 2013 (4 pages) |
8 August 2013 | Liquidators' statement of receipts and payments to 10 July 2013 (4 pages) |
25 July 2012 | Declaration of solvency (3 pages) |
25 July 2012 | Appointment of a voluntary liquidator (3 pages) |
25 July 2012 | Declaration of solvency (3 pages) |
25 July 2012 | Appointment of a voluntary liquidator (3 pages) |
25 July 2012 | Resolutions
|
25 July 2012 | Resolutions
|
24 July 2012 | Registered office address changed from Brookfield House 5th Floor 44 Davies Street London W1K 5JA on 24 July 2012 (2 pages) |
24 July 2012 | Registered office address changed from Brookfield House 5th Floor 44 Davies Street London W1K 5JA on 24 July 2012 (2 pages) |
13 July 2012 | Termination of appointment of Alan Michael Holland as a director on 22 June 2012 (2 pages) |
13 July 2012 | Termination of appointment of Alan Michael Holland as a director on 22 June 2012 (2 pages) |
11 July 2012 | Appointment of Geoffrey Huw Davies as a director on 22 June 2012 (3 pages) |
11 July 2012 | Appointment of Geoffrey Huw Davies as a director on 22 June 2012 (3 pages) |
5 July 2012 | Termination of appointment of Gareth John Osborn as a director on 22 June 2012 (2 pages) |
5 July 2012 | Termination of appointment of Simon Andrew Carlyon as a director on 22 June 2012 (2 pages) |
5 July 2012 | Termination of appointment of Philip Anthony Redding as a director on 22 June 2012 (2 pages) |
5 July 2012 | Termination of appointment of Philip Anthony Redding as a director on 22 June 2012 (2 pages) |
5 July 2012 | Termination of appointment of Simon Andrew Carlyon as a director on 22 June 2012 (2 pages) |
5 July 2012 | Resolutions
|
5 July 2012 | Termination of appointment of Elizabeth Ann Blease as a secretary on 22 June 2012 (2 pages) |
5 July 2012 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR on 5 July 2012 (2 pages) |
5 July 2012 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR on 5 July 2012 (2 pages) |
5 July 2012 | Termination of appointment of Elizabeth Ann Blease as a secretary on 22 June 2012 (2 pages) |
5 July 2012 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR on 5 July 2012 (2 pages) |
5 July 2012 | Resolutions
|
5 July 2012 | Termination of appointment of Gareth John Osborn as a director on 22 June 2012 (2 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders Statement of capital on 2012-06-19
|
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders Statement of capital on 2012-06-19
|
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders Statement of capital on 2012-06-19
|
29 May 2012 | Full accounts made up to 31 December 2011 (26 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (26 pages) |
23 March 2012 | Termination of appointment of David Crawford Bridges as a director on 23 March 2012 (1 page) |
23 March 2012 | Appointment of Mr Alan Michael Holland as a director on 23 March 2012 (2 pages) |
23 March 2012 | Appointment of Mr Alan Michael Holland as a director on 23 March 2012 (2 pages) |
23 March 2012 | Termination of appointment of David Crawford Bridges as a director on 23 March 2012 (1 page) |
22 November 2011 | Termination of appointment of Vanessa Kate Simms as a director on 21 November 2011 (1 page) |
22 November 2011 | Termination of appointment of Vanessa Kate Simms as a director on 21 November 2011 (1 page) |
8 September 2011 | Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages) |
5 August 2011 | Director's details changed for Philip Anthony Redding on 5 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Philip Anthony Redding on 5 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Philip Anthony Redding on 5 August 2011 (2 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (26 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (26 pages) |
24 June 2011 | Annual return made up to 6 June 2011 (9 pages) |
24 June 2011 | Annual return made up to 6 June 2011 (9 pages) |
24 June 2011 | Annual return made up to 6 June 2011 (9 pages) |
14 December 2010 | Director's details changed for Vanessa Kate Simms on 14 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Vanessa Kate Simms on 14 December 2010 (2 pages) |
10 December 2010 | Appointment of Mr Simon Andrew Carlyon as a director (2 pages) |
10 December 2010 | Appointment of Mr Simon Andrew Carlyon as a director (2 pages) |
6 November 2010 | Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages) |
6 November 2010 | Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages) |
3 September 2010 | Appointment of Philip Anthony Redding as a director (2 pages) |
3 September 2010 | Appointment of Philip Anthony Redding as a director (2 pages) |
30 July 2010 | Secretary's details changed for Elizabeth Ann Blease on 23 July 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Elizabeth Ann Blease on 23 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 6 June 2010 (7 pages) |
21 July 2010 | Registered office address changed from 234 Bath Road Slough SL1 4EE on 21 July 2010 (1 page) |
21 July 2010 | Annual return made up to 6 June 2010 (7 pages) |
21 July 2010 | Registered office address changed from 234 Bath Road Slough SL1 4EE on 21 July 2010 (1 page) |
21 July 2010 | Annual return made up to 6 June 2010 (7 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
22 June 2010 | Director's details changed for Vanessa Kate Simms on 26 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Vanessa Kate Simms on 26 May 2010 (2 pages) |
18 November 2009 | Secretary's details changed for Elizabeth Ann Blease on 18 November 2009 (1 page) |
18 November 2009 | Secretary's details changed for Elizabeth Ann Blease on 18 November 2009 (1 page) |
21 October 2009 | Termination of appointment of Kevin O Connor as a director (1 page) |
21 October 2009 | Termination of appointment of Kevin O Connor as a director (1 page) |
3 July 2009 | Director's change of particulars / kevin o connor / 02/07/2009 (1 page) |
3 July 2009 | Director's change of particulars / kevin o connor / 02/07/2009 (1 page) |
19 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
19 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
9 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
17 April 2009 | Director's change of particulars / vanessa critchley / 10/04/2009 (1 page) |
17 April 2009 | Director's change of particulars / vanessa critchley / 10/04/2009 (1 page) |
7 April 2009 | Appointment terminated director elizabeth horler (1 page) |
7 April 2009 | Appointment terminated director elizabeth horler (1 page) |
31 October 2008 | Secretary appointed elizabeth ann blease (1 page) |
31 October 2008 | Secretary appointed elizabeth ann blease (1 page) |
30 October 2008 | Appointment terminated secretary valerie lynch (1 page) |
30 October 2008 | Director appointed vanessa kate critchley (1 page) |
30 October 2008 | Appointment terminated director siva shankar (1 page) |
30 October 2008 | Director appointed david crawford bridges (1 page) |
30 October 2008 | Appointment terminated secretary valerie lynch (1 page) |
30 October 2008 | Director appointed vanessa kate critchley (1 page) |
30 October 2008 | Appointment terminated director andrew gulliford (1 page) |
30 October 2008 | Appointment terminated director siva shankar (1 page) |
30 October 2008 | Director appointed david crawford bridges (1 page) |
30 October 2008 | Appointment terminated director andrew gulliford (1 page) |
23 July 2008 | Appointment terminated director john heawood (1 page) |
23 July 2008 | Appointment terminated director john heawood (1 page) |
22 July 2008 | Director appointed elizabeth anne horler (4 pages) |
22 July 2008 | Director appointed siva shankar (4 pages) |
22 July 2008 | Director appointed siva shankar (4 pages) |
22 July 2008 | Director appointed elizabeth anne horler (4 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
10 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
23 November 2007 | New director appointed (3 pages) |
23 November 2007 | New director appointed (3 pages) |
4 October 2007 | Auditor's resignation (3 pages) |
4 October 2007 | Auditor's resignation (3 pages) |
19 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
19 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
26 June 2007 | Company name changed slough estates (knbc) LIMITED\certificate issued on 26/06/07 (2 pages) |
26 June 2007 | Company name changed slough estates (knbc) LIMITED\certificate issued on 26/06/07 (2 pages) |
11 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
12 March 2007 | Resolutions
|
12 March 2007 | Resolutions
|
28 December 2006 | Nc inc already adjusted 20/11/06 (2 pages) |
28 December 2006 | Nc inc already adjusted 20/11/06 (2 pages) |
9 December 2006 | Ad 20/11/06--------- £ si 43000000@1=43000000 £ ic 10000/43010000 (2 pages) |
9 December 2006 | Resolutions
|
9 December 2006 | Resolutions
|
9 December 2006 | Ad 20/11/06--------- £ si 43000000@1=43000000 £ ic 10000/43010000 (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
14 August 2006 | New director appointed (1 page) |
14 August 2006 | New director appointed (1 page) |
26 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
4 August 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
4 August 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
29 July 2005 | Ad 15/07/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
29 July 2005 | Resolutions
|
29 July 2005 | Nc inc already adjusted 15/07/05 (1 page) |
29 July 2005 | Resolutions
|
29 July 2005 | Nc inc already adjusted 15/07/05 (1 page) |
29 July 2005 | Ad 15/07/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
18 July 2005 | New director appointed (3 pages) |
18 July 2005 | New director appointed (3 pages) |
18 July 2005 | New director appointed (3 pages) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | New director appointed (3 pages) |
13 July 2005 | Company name changed shelfco (no. 3080) LIMITED\certificate issued on 13/07/05 (2 pages) |
13 July 2005 | Company name changed shelfco (no. 3080) LIMITED\certificate issued on 13/07/05 (2 pages) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: lacon house theobalds road london WC1X 8RW (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: lacon house theobalds road london WC1X 8RW (1 page) |
6 June 2005 | Incorporation (26 pages) |
6 June 2005 | Incorporation (26 pages) |