London
W1G 8LN
Secretary Name | Mr Paul Goddard |
---|---|
Status | Closed |
Appointed | 24 January 2013(7 years after company formation) |
Appointment Duration | 6 years (closed 05 February 2019) |
Role | Company Director |
Correspondence Address | 40 Welbeck Street London W1G 8LN |
Director Name | Manish Jayantilal Chande |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Ovington Street London SW3 2JB |
Director Name | Mr Colin Jack Emson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shotters Farm Alton Hants GU34 3RJ |
Secretary Name | Mr John Michael Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apple Garth Hook Road Rotherwick Hook Hampshire RG27 9BY |
Director Name | Michael John Frusson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 April 2007) |
Role | Company Director |
Correspondence Address | 11 Cadogan Gardens London SW3 2RJ |
Director Name | Martin Trevor Myers |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 April 2007) |
Role | Company Director |
Correspondence Address | One Durham Place London SW3 4LT |
Director Name | Mr Nicholas David Pilbrow |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 139 Holland Park Avenue London W11 4UT |
Director Name | Mr Paul Davies |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 January 2012) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Apt A34 No 5 Avenue Princess Grace Monaco 98000 |
Secretary Name | Ms Lora Evans |
---|---|
Status | Resigned |
Appointed | 10 April 2007(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 January 2012) |
Role | Company Director |
Correspondence Address | 28d Bassett Road Ladbroke Grove London W10 6JJ |
Director Name | Mr Richard John Grant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(6 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 August 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Cadogan Gardens London SW3 2RP |
Director Name | Mr Hugh Richard Seaborn |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(6 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 August 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 18 Cadogan Gardens London SW3 2RP |
Secretary Name | Paul Morris Loutit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(6 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 August 2012) |
Role | Company Director |
Correspondence Address | 18 Cadogan Gardens London SW3 2RP |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 40 Welbeck Street London W1G 8LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £500,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 April 2007 | Delivered on: 18 April 2007 Satisfied on: 3 February 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
28 March 2006 | Delivered on: 18 April 2006 Satisfied on: 3 February 2012 Persons entitled: The Governor and Company of the Bank of Scotland (The Trust Company) Classification: Trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All stocks shares and other securities owned by the company and all rights and interests accruing or offered at any time in relation to them. See the mortgage charge document for full details. Fully Satisfied |
5 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2018 | Application to strike the company off the register (3 pages) |
26 September 2018 | Statement of capital on 26 September 2018
|
26 September 2018 | Resolutions
|
26 September 2018 | Solvency Statement dated 11/09/18 (1 page) |
26 September 2018 | Statement by Directors (1 page) |
18 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
23 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 April 2013 | Appointment of Ms Lora Evans as a director (2 pages) |
18 April 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Appointment of Mr Paul Goddard as a secretary (1 page) |
18 April 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Appointment of Mr Paul Goddard as a secretary (1 page) |
18 April 2013 | Appointment of Ms Lora Evans as a director (2 pages) |
3 October 2012 | Termination of appointment of Hugh Seaborn as a director (2 pages) |
3 October 2012 | Termination of appointment of Hugh Seaborn as a director (2 pages) |
3 October 2012 | Registered office address changed from 18 Cadogan Gardens London SW3 2RP on 3 October 2012 (2 pages) |
3 October 2012 | Registered office address changed from 18 Cadogan Gardens London SW3 2RP on 3 October 2012 (2 pages) |
3 October 2012 | Registered office address changed from 18 Cadogan Gardens London SW3 2RP on 3 October 2012 (2 pages) |
24 September 2012 | Termination of appointment of Richard Grant as a director (2 pages) |
24 September 2012 | Termination of appointment of Paul Loutit as a secretary (2 pages) |
24 September 2012 | Termination of appointment of Paul Loutit as a secretary (2 pages) |
24 September 2012 | Termination of appointment of Richard Grant as a director (2 pages) |
24 April 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (16 pages) |
24 April 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (16 pages) |
22 February 2012 | Appointment of Paul Morris Loutit as a secretary (3 pages) |
22 February 2012 | Appointment of Paul Morris Loutit as a secretary (3 pages) |
15 February 2012 | Registered office address changed from , Palladium House 1-4 Argyll Street, London, W1F 7LD on 15 February 2012 (2 pages) |
15 February 2012 | Termination of appointment of Paul Davies as a director (2 pages) |
15 February 2012 | Termination of appointment of Paul Davies as a director (2 pages) |
15 February 2012 | Appointment of Mr Hugh Richard Seaborn as a director (3 pages) |
15 February 2012 | Registered office address changed from , Palladium House 1-4 Argyll Street, London, W1F 7LD on 15 February 2012 (2 pages) |
15 February 2012 | Appointment of Mr Richard John Grant as a director (3 pages) |
15 February 2012 | Termination of appointment of Lora Evans as a secretary (2 pages) |
15 February 2012 | Termination of appointment of Lora Evans as a secretary (2 pages) |
15 February 2012 | Appointment of Mr Hugh Richard Seaborn as a director (3 pages) |
15 February 2012 | Appointment of Mr Richard John Grant as a director (3 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 February 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 February 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
18 January 2012 | Registered office address changed from , 37 Warren Street, London, W1T 6AD on 18 January 2012 (2 pages) |
18 January 2012 | Registered office address changed from , 37 Warren Street, London, W1T 6AD on 18 January 2012 (2 pages) |
13 January 2012 | Auditor's resignation (1 page) |
13 January 2012 | Auditor's resignation (1 page) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
11 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
25 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Mr Paul Davies on 1 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Mr Paul Davies on 1 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Mr Paul Davies on 1 December 2009 (2 pages) |
26 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
26 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
1 April 2009 | Return made up to 25/01/09; full list of members (3 pages) |
1 April 2009 | Return made up to 25/01/09; full list of members (3 pages) |
21 November 2008 | Director's change of particulars / paul davies / 18/11/2008 (1 page) |
21 November 2008 | Director's change of particulars / paul davies / 18/11/2008 (1 page) |
31 October 2008 | Return made up to 25/01/08; full list of members; amend (5 pages) |
31 October 2008 | Return made up to 25/01/08; full list of members; amend (5 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
12 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
2 May 2007 | Auditor's resignation (1 page) |
2 May 2007 | Auditor's resignation (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Declaration of assistance for shares acquisition (5 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: 30 farringdon street, london, EC4A 4HJ (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | New secretary appointed (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Declaration of assistance for shares acquisition (5 pages) |
27 April 2007 | Declaration of assistance for shares acquisition (5 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: 30 farringdon street, london, EC4A 4HJ (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Resolutions
|
27 April 2007 | Director resigned (1 page) |
27 April 2007 | New secretary appointed (1 page) |
27 April 2007 | Resolutions
|
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Declaration of assistance for shares acquisition (5 pages) |
21 April 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
21 April 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
18 April 2007 | Particulars of mortgage/charge (5 pages) |
18 April 2007 | Particulars of mortgage/charge (5 pages) |
4 April 2007 | Re-registration of Memorandum and Articles (9 pages) |
4 April 2007 | Re-registration of Memorandum and Articles (9 pages) |
4 April 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 April 2007 | Resolutions
|
4 April 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 April 2007 | Application for reregistration from PLC to private (1 page) |
4 April 2007 | Resolutions
|
4 April 2007 | Application for reregistration from PLC to private (1 page) |
19 March 2007 | Return made up to 25/01/07; full list of members (8 pages) |
19 March 2007 | Return made up to 25/01/07; full list of members (8 pages) |
7 March 2007 | Application to commence business (2 pages) |
7 March 2007 | Certificate of authorisation to commence business and borrow (1 page) |
7 March 2007 | Application to commence business (2 pages) |
7 March 2007 | Certificate of authorisation to commence business and borrow (1 page) |
10 January 2007 | Ad 28/03/06--------- £ si 8@1=8 £ ic 499992/500000 (2 pages) |
10 January 2007 | Ad 28/03/06--------- £ si 499990@1=499990 £ ic 2/499992 (2 pages) |
10 January 2007 | Nc inc already adjusted 28/03/06 (1 page) |
10 January 2007 | Nc inc already adjusted 28/03/06 (1 page) |
10 January 2007 | Ad 28/03/06--------- £ si 8@1=8 £ ic 499992/500000 (2 pages) |
10 January 2007 | Particulars of contract relating to shares (3 pages) |
10 January 2007 | Particulars of contract relating to shares (3 pages) |
10 January 2007 | Ad 28/03/06--------- £ si 499990@1=499990 £ ic 2/499992 (2 pages) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Director's particulars changed (1 page) |
8 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Director's particulars changed (1 page) |
21 April 2006 | Resolutions
|
21 April 2006 | Resolutions
|
18 April 2006 | Particulars of mortgage/charge (4 pages) |
18 April 2006 | Particulars of mortgage/charge (4 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Secretary resigned (1 page) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (2 pages) |
25 January 2006 | Incorporation (14 pages) |
25 January 2006 | Incorporation (14 pages) |