London
EC3V 3NF
Director Name | Mr John Anthony Goodey |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2014(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 18 October 2018) |
Role | Senior Manager, Healthcare Real Estate Investing |
Country of Residence | London |
Correspondence Address | 6th Floor 29-30 Cornhill London EC3V 3NF |
Secretary Name | Bedell Trust UK Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2015(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 18 October 2018) |
Correspondence Address | 2nd Floor 11 Old Jewry London |
Director Name | Mr Nigel Gordon Bannister |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Old School The Square Pennington Lymington Hampshire SO41 8GN |
Secretary Name | Mr Richard David Francis Bagley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Haven Road Poole Dorset BH13 7LZ |
Secretary Name | Mr David Charles Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 02 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenbanks Close Milford On Sea Lymington Hampshire SO41 0SQ |
Director Name | Mr John Gray |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 August 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Old School The Square Pennington Lymington Hampshire SO41 8GN |
Director Name | Mr Mark Jonathan Riddington |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 South Western Crescent Parkstone Poole England And Wales BH14 8RZ |
Secretary Name | Mr John Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 August 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Old School The Square Pennington Lymington Hampshire SO41 8GN |
Director Name | Mr Peter Stewart Harrison |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 August 2014) |
Role | Facility Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Carew Road Eastbourne East Sussex BN21 2BF |
Director Name | Mr Ian Matthews |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(9 years after company formation) |
Appointment Duration | 3 days (resigned 14 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Director Name | Mr Matthew Frederick Proctor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(9 years after company formation) |
Appointment Duration | 3 days (resigned 14 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Director Name | Mr John Michael Barrie Strowbridge |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(9 years after company formation) |
Appointment Duration | 3 days (resigned 14 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Secretary Name | Mr Matthew Frederick Proctor |
---|---|
Status | Resigned |
Appointed | 11 August 2014(9 years after company formation) |
Appointment Duration | 3 days (resigned 14 August 2014) |
Role | Company Director |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Director Name | Mr Keith Russell Crockett |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2014(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2016) |
Role | Vice President, Uk Investment Health Care Reit |
Country of Residence | England |
Correspondence Address | 6th Floor 29-30 Cornhill London EC3V 3NF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2014(9 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 April 2015) |
Correspondence Address | 125 London Wall London EC2Y 5AL |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,589,307 |
Net Worth | -£4,484,979 |
Cash | £14,982 |
Current Liabilities | £18,257,894 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 December 2017 | Liquidators' statement of receipts and payments to 29 September 2017 (16 pages) |
---|---|
2 June 2017 | Removal of liquidator by court order (10 pages) |
2 June 2017 | Appointment of a voluntary liquidator (1 page) |
8 December 2016 | Liquidators' statement of receipts and payments to 29 September 2016 (13 pages) |
6 July 2016 | Termination of appointment of Keith Russell Crockett as a director on 30 June 2016 (1 page) |
15 June 2016 | Register inspection address has been changed from 1 Victoria Quays Wharf Street Sheffield S2 5SY England to 2nd Floor 11 Old Jewry London EC2R 8DU (2 pages) |
15 June 2016 | Register(s) moved to registered inspection location 2nd Floor 11 Old Jewry London EC2R 8DU (2 pages) |
15 October 2015 | Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU England to Hill House 1 Little New Street London EC4A 3TR on 15 October 2015 (2 pages) |
14 October 2015 | Declaration of solvency (6 pages) |
14 October 2015 | Appointment of a voluntary liquidator (2 pages) |
1 May 2015 | Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015 (2 pages) |
30 April 2015 | Registered office address changed from 125 London Wall London EC2Y 5AL to 2Nd Floor 11 Old Jewry London EC2R 8DU on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Eps Secretaries Limited as a secretary on 30 April 2015 (1 page) |
22 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Secretary's details changed for Eps Secretaries Limited on 1 April 2015 (1 page) |
22 April 2015 | Secretary's details changed for Eps Secretaries Limited on 1 April 2015 (1 page) |
22 April 2015 | Register inspection address has been changed from 3 the Old School the Square Pennington Lymington Hampshire SO41 8GN England to 1 Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
22 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Register(s) moved to registered inspection location 1 Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
8 October 2014 | Registered office address changed from 125 125 London Wall London EC2Y 5AL England to 125 London Wall London EC2Y 5AL on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW England to 125 London Wall London EC2Y 5AL on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 125 125 London Wall London EC2Y 5AL England to 125 London Wall London EC2Y 5AL on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW England to 125 London Wall London EC2Y 5AL on 8 October 2014 (1 page) |
4 September 2014 | Auditor's resignation (1 page) |
31 August 2014 | Resolutions
|
21 August 2014 | Termination of appointment of Ian Matthews as a director on 14 August 2014 (1 page) |
21 August 2014 | Termination of appointment of John Michael Barrie Strowbridge as a director on 14 August 2014 (1 page) |
21 August 2014 | Appointment of Eps Secretaries Limited as a secretary on 14 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Matthew Frederick Proctor as a secretary on 14 August 2014 (1 page) |
21 August 2014 | Appointment of Mr Keith Crockett as a director on 14 August 2014 (2 pages) |
21 August 2014 | Appointment of Mr John Anthony Goodey as a director on 14 August 2014 (2 pages) |
21 August 2014 | Appointment of Mr Justin Skiver as a director on 14 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Matthew Frederick Proctor as a director on 14 August 2014 (1 page) |
19 August 2014 | Registered office address changed from 3 the Old School the Square Pennington Lymington Hampshire SO41 8GN to Lacon House 84 Theobalds Road London WC1X 8RW on 19 August 2014 (1 page) |
13 August 2014 | Termination of appointment of Nigel Gordon Bannister as a director on 11 August 2014 (1 page) |
13 August 2014 | Appointment of Mr Matthew Frederick Proctor as a director on 11 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of John Gray as a secretary on 11 August 2014 (1 page) |
13 August 2014 | Termination of appointment of Peter Stewart Harrison as a director on 11 August 2014 (1 page) |
13 August 2014 | Termination of appointment of John Gray as a director on 11 August 2014 (1 page) |
13 August 2014 | Appointment of Mr John Michael Barrie Strowbridge as a director on 11 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Matthew Frederick Proctor as a secretary on 11 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Ian Matthews as a director on 11 August 2014 (2 pages) |
12 August 2014 | Satisfaction of charge 055104980004 in full (1 page) |
12 August 2014 | Satisfaction of charge 055104980005 in full (1 page) |
12 August 2014 | Satisfaction of charge 055104980003 in full (1 page) |
28 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
4 December 2013 | Satisfaction of charge 1 in full (4 pages) |
4 December 2013 | Satisfaction of charge 2 in full (4 pages) |
30 July 2013 | Director's details changed for Mr Nigel Gordon Bannister on 14 July 2013 (2 pages) |
4 June 2013 | Appointment of Mr Peter Stewart Harrison as a director (2 pages) |
23 May 2013 | Registration of charge 055104980005 (33 pages) |
16 May 2013 | Registration of charge 055104980003 (36 pages) |
16 May 2013 | Registration of charge 055104980004 (28 pages) |
24 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
25 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
11 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Director's details changed for Mr John Gray on 18 January 2011 (2 pages) |
3 April 2012 | Secretary's details changed for Mr John Gray on 18 January 2011 (1 page) |
3 April 2012 | Director's details changed for Mr Nigel Gordon Bannister on 18 January 2011 (2 pages) |
3 April 2012 | Secretary's details changed for Mr John Gray on 18 January 2011 (1 page) |
2 April 2012 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
2 April 2012 | Register(s) moved to registered office address (1 page) |
13 February 2012 | Register(s) moved to registered inspection location (1 page) |
10 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
1 April 2011 | Register inspection address has been changed (1 page) |
31 January 2011 | Registered office address changed from Northshaw 11 Queensway New Milton Hampshire BH25 5NR on 31 January 2011 (1 page) |
6 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Termination of appointment of Mark Riddington as a director (1 page) |
4 November 2009 | Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr John Gray on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr John Gray on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mr John Gray on 4 November 2009 (1 page) |
4 November 2009 | Secretary's details changed for Mr John Gray on 4 November 2009 (1 page) |
27 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from queensway house, 11 queensway new milton hampshire BH25 5NR (1 page) |
22 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
26 July 2007 | Return made up to 15/07/07; full list of members (3 pages) |
14 May 2007 | New secretary appointed;new director appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
2 May 2007 | Secretary resigned (1 page) |
28 March 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
27 March 2007 | Secretary's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | New secretary appointed (2 pages) |
31 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
15 June 2006 | Company name changed hawthorns hampshire LIMITED\certificate issued on 15/06/06 (3 pages) |
15 July 2005 | Incorporation (17 pages) |
15 July 2005 | Secretary resigned (1 page) |