Camden
London
NW3 3NZ
Director Name | Ms Leslie Jane Ferrar |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2007(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 28 February 2012) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Clarence House St. James'S London SW1A 1BA |
Director Name | Sir Thomas Andrew Shebbeare |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 2007) |
Role | Director Of Charities |
Country of Residence | England |
Correspondence Address | 16 Sutton Wick Lane Drayton Abingdon Oxfordshire OX14 4HJ |
Director Name | Michael Rodney Carrington |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 2007) |
Role | Retired |
Correspondence Address | Burlington House Burlington Lane Chiswick London W4 3EU |
Secretary Name | Leslie Jane Ferrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 2007) |
Role | Company Director |
Country of Residence | Accountant |
Correspondence Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Director Name | Sir Michael Peat |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2006(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4b Kensington Palace London W8 4PU |
Director Name | Geoffrey Cale Matthews |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2006(4 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Dalling Road London W6 0EP |
Director Name | Maria Elizabeth Nobrega De Araujo Tsakiroglou |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 03 April 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2010) |
Role | Company Director |
Correspondence Address | 810 Avenue Rosa E Silva Afletos Recife Brazil |
Director Name | Dr Khaled Omar Azzam |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2010) |
Role | Architect |
Correspondence Address | 134 Harbut Road London SW11 2RE |
Director Name | Syed Mohamad Albukary |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2010) |
Role | Museum Director |
Correspondence Address | Jalan Lembah Perdana Kuala Lumpar Malaysia 50480 Foreign |
Director Name | Angus Michael Roderick Mackenzie |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years (resigned 23 February 2009) |
Role | Company Director |
Correspondence Address | Bishops Heath Bishopsgate Road, Englefield Green Egham Surrey TW20 0YJ |
Director Name | Nicholas John Redwood Robinson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 Northchurch Road Islington London N1 3NT |
Secretary Name | Nicholas James Edward Leatham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 June 2008) |
Role | Accountant |
Correspondence Address | 23 Southside Quarter 35 Burns Road London SW11 5GY |
Director Name | Mr Jacques-Franck Dossin |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 January 2008(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2010) |
Role | Research Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 29 Eccleston Square London SW1V 1NZ |
Director Name | Mr Iain William Renwick |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Queen Annes Grove Chiswick London W4 1HW |
Secretary Name | Nicholas John Redwood Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 157 Northchurch Road Islington London N1 3NT |
Secretary Name | Richard Anderson Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pear Tree Court Aldwark York North Yorkshire YO1 7DF |
Director Name | Stuart Alan Tester |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Coach House Gardens Fleet Hampshire GU51 4QX |
Director Name | Tyrolese (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Correspondence Address | 66 Lincolns Inn Fields London WC2A 3LH |
Director Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Secretary Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Registered Address | Clarence House London SW1A 1BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £707,320 |
Gross Profit | £43,930 |
Net Worth | -£1,082,251 |
Current Liabilities | £1,710,784 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2011 | Termination of appointment of Nicholas Robinson as a secretary (2 pages) |
31 March 2011 | Annual return made up to 13 December 2010 with a full list of shareholders Statement of capital on 2011-03-31
|
31 March 2011 | Annual return made up to 13 December 2010 with a full list of shareholders Statement of capital on 2011-03-31
|
31 March 2011 | Termination of appointment of Nicholas Robinson as a secretary (2 pages) |
18 March 2011 | Termination of appointment of Stuart Tester as a director (2 pages) |
18 March 2011 | Termination of appointment of Jacques Dossin as a director (2 pages) |
18 March 2011 | Termination of appointment of Iain Renwick as a director (2 pages) |
18 March 2011 | Termination of appointment of Nicholas Robinson as a director (2 pages) |
18 March 2011 | Termination of appointment of Syed Albukary as a director (2 pages) |
18 March 2011 | Termination of appointment of Jacques Dossin as a director (2 pages) |
18 March 2011 | Termination of appointment of Maria Tsakiroglou as a director (2 pages) |
18 March 2011 | Termination of appointment of Iain Renwick as a director (2 pages) |
18 March 2011 | Termination of appointment of Syed Albukary as a director (2 pages) |
18 March 2011 | Termination of appointment of Khaled Azzam as a director (2 pages) |
18 March 2011 | Termination of appointment of Khaled Azzam as a director (2 pages) |
18 March 2011 | Termination of appointment of Nicholas Robinson as a director (2 pages) |
18 March 2011 | Termination of appointment of Maria Tsakiroglou as a director (2 pages) |
18 March 2011 | Termination of appointment of Stuart Tester as a director (2 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
14 January 2010 | Termination of appointment of Richard Brooke as a secretary (2 pages) |
14 January 2010 | Termination of appointment of Richard Brooke as a secretary (2 pages) |
22 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (22 pages) |
22 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (22 pages) |
25 March 2009 | Director appointed stuart alan tester (2 pages) |
25 March 2009 | Director appointed stuart alan tester (2 pages) |
5 March 2009 | Appointment terminated director angus mackenzie (1 page) |
5 March 2009 | Appointment Terminated Director angus mackenzie (1 page) |
18 February 2009 | Director's change of particulars / leslie ferrar / 28/01/2009 (1 page) |
18 February 2009 | Director's Change of Particulars / leslie ferrar / 28/01/2009 / Street was: kpmg LLP, now: clarence house; Area was: 8 salisbury square, now: ; Post Code was: EC4Y 8BB, now: SW1A 1BA; Secure Officer was: false, now: true (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
2 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
2 February 2009 | Director's Change of Particulars / syed mohd nursin / 26/01/2009 / Nationality was: malaysian, now: british; Surname was: mohd nursin, now: albukary (2 pages) |
2 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
2 February 2009 | Director's change of particulars / syed mohd nursin / 26/01/2009 (2 pages) |
30 January 2009 | Memorandum and Articles of Association (13 pages) |
30 January 2009 | Particulars of contract relating to shares (2 pages) |
30 January 2009 | Nc inc already adjusted 18/12/08 (1 page) |
30 January 2009 | Resolutions
|
30 January 2009 | Memorandum and Articles of Association (13 pages) |
30 January 2009 | Particulars of contract relating to shares (2 pages) |
30 January 2009 | Ad 22/01/09 gbp si 1792000@1=1792000 gbp ic 2/1792002 (2 pages) |
30 January 2009 | Nc inc already adjusted 18/12/08 (1 page) |
30 January 2009 | Resolutions
|
30 January 2009 | Ad 22/01/09\gbp si 1792000@1=1792000\gbp ic 2/1792002\ (2 pages) |
21 January 2009 | Director appointed iain renwick (2 pages) |
21 January 2009 | Director appointed iain renwick (2 pages) |
15 December 2008 | Return made up to 15/11/08; no change of members (7 pages) |
15 December 2008 | Return made up to 15/11/08; no change of members (7 pages) |
4 December 2008 | Secretary appointed richard anderson brooke (2 pages) |
4 December 2008 | Secretary appointed richard anderson brooke (2 pages) |
16 July 2008 | Director appointed leslie jane ferrar (2 pages) |
16 July 2008 | Director appointed leslie jane ferrar (2 pages) |
11 July 2008 | Appointment terminated secretary nicholas leatham (2 pages) |
11 July 2008 | Secretary appointed nicholas john redwood robinson (2 pages) |
11 July 2008 | Secretary appointed nicholas john redwood robinson (2 pages) |
11 July 2008 | Appointment Terminated Secretary nicholas leatham (2 pages) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
3 December 2007 | Return made up to 15/11/07; full list of members (3 pages) |
3 December 2007 | Return made up to 15/11/07; full list of members (3 pages) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
15 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
15 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (2 pages) |
16 January 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
16 January 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
4 December 2006 | Return made up to 15/11/06; full list of members (10 pages) |
4 December 2006 | Return made up to 15/11/06; full list of members (10 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
1 July 2006 | Particulars of mortgage/charge (7 pages) |
1 July 2006 | Particulars of mortgage/charge (7 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (3 pages) |
6 April 2006 | New director appointed (3 pages) |
6 April 2006 | New director appointed (3 pages) |
6 April 2006 | New director appointed (3 pages) |
21 March 2006 | Memorandum and Articles of Association (13 pages) |
21 March 2006 | Memorandum and Articles of Association (13 pages) |
15 March 2006 | Company name changed tyrolese (588) LIMITED\certificate issued on 15/03/06 (2 pages) |
15 March 2006 | Company name changed tyrolese (588) LIMITED\certificate issued on 15/03/06 (2 pages) |
7 February 2006 | New secretary appointed (1 page) |
7 February 2006 | New secretary appointed (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
15 November 2005 | Incorporation (18 pages) |
15 November 2005 | Incorporation (18 pages) |