Little Venice
London
W9 1TD
Director Name | Andrew Burgess |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Role | Investment Banker |
Correspondence Address | Crann Dara East Flexford Lane Wanborough Guildford Surrey GU3 2JP |
Secretary Name | Michael Claus Schuster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Lucile Grahn Str. 39 81675 Munchen Germany |
Director Name | Mr Fraser Scott Robson |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(2 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 March 2006) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars Mayne Elgin Morayshire IV30 8RS Scotland |
Secretary Name | Mr Fraser Scott Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(2 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 March 2006) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars Mayne Elgin Morayshire IV30 8RS Scotland |
Director Name | Mr Charles Richard Arklay Steel |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 December 2010) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 7 Kensington Church Street London W8 4LF |
Director Name | Hartwig Busch |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2013) |
Role | Company Director |
Correspondence Address | Margaretenhof 25 Hamburg Hamburg D 22397 Foreign |
Director Name | Bret William Holden |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 February 2009) |
Role | Company Director |
Correspondence Address | Home Paddocks Asheridge Chesham Buckinghamshire HP5 2UY |
Director Name | Mr Timothy John Richards |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 31 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Close End Farm Ilmer Princes Risborough Buckinghamshire HP27 9RD |
Director Name | Mr Alexander Charles Thomas Wriothesley Russell |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Chester Row London SW1W 8JP |
Director Name | Mr Michael Andrew James Smith |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Waltham Witheridge Lane Penn Buckinghamshire HP10 8PQ |
Secretary Name | Mr Timothy John Richards |
---|---|
Nationality | British,Canadian |
Status | Resigned |
Appointed | 31 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Close End Farm Ilmer Princes Risborough Buckinghamshire HP27 9RD |
Director Name | Jonathan Samuel Booth |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 September 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 98 Midland Road Olney Buckinghamshire MK46 4BP |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
141.4m at 1 | Cep11 Participations 84.64% Preference |
---|---|
7.1m at 1 | Bret Holden 4.24% Preference |
6.3m at 1 | Kleinwort Benson 3.78% Preference |
3.4m at 1 | Alexander Russell 2.03% Preference |
1.4m at 1 | Mike Smith 0.85% Preference |
1.2m at 1 | Fonia 0.70% Preference |
1.2m at 1 | Saltillo 0.70% Preference |
925.1k at 1 | Jonathan Booth 0.55% Preference |
864.2k at 1 | Ms Fiona Johnson 0.52% Preference |
864.2k at 1 | Nigel Johnson 0.52% Preference |
657.3k at 1 | Tim Livsey 0.39% Preference |
535.6k at 1 | Tim Richards 0.32% Preference |
474.7k at 1 | Paul Smith 0.28% Preference |
474.7k at 1 | Richard Thorogood 0.28% Preference |
233.7k at 1 | Peter Graham 0.14% Preference |
- | OTHER 0.03% - |
3.8m at 0.01 | Cep11 Participations 0.02% Ordinary |
91.2k at 0.01 | Alexander Russell 0.00% Ordinary |
125k at 0.01 | Bret Holden 0.00% Ordinary |
190.9k at 0.01 | Bret Holden 0.00% Ordinary |
170.2k at 0.01 | Kleinworth Benson 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £113,982,000 |
Gross Profit | £43,868,000 |
Net Worth | -£294,535,000 |
Cash | £16,118,000 |
Current Liabilities | £500,643,000 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
7 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2015 | Final Gazette dissolved following liquidation (1 page) |
7 February 2015 | Final Gazette dissolved following liquidation (1 page) |
20 November 2014 | Liquidators' statement of receipts and payments to 19 August 2014 (14 pages) |
20 November 2014 | Liquidators statement of receipts and payments to 19 August 2014 (14 pages) |
20 November 2014 | Liquidators' statement of receipts and payments to 19 August 2014 (14 pages) |
7 November 2014 | Liquidators' statement of receipts and payments to 24 October 2014 (5 pages) |
7 November 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 November 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 November 2014 | Liquidators' statement of receipts and payments to 24 October 2014 (5 pages) |
7 November 2014 | Liquidators statement of receipts and payments to 24 October 2014 (5 pages) |
2 September 2014 | Liquidators' statement of receipts and payments to 29 July 2014 (5 pages) |
2 September 2014 | Liquidators statement of receipts and payments to 29 July 2014 (5 pages) |
2 September 2014 | Liquidators' statement of receipts and payments to 29 July 2014 (5 pages) |
5 March 2014 | Liquidators statement of receipts and payments to 29 January 2014 (5 pages) |
5 March 2014 | Liquidators' statement of receipts and payments to 29 January 2014 (5 pages) |
5 March 2014 | Liquidators' statement of receipts and payments to 29 January 2014 (5 pages) |
17 October 2013 | Liquidators statement of receipts and payments to 19 August 2013 (12 pages) |
17 October 2013 | Liquidators' statement of receipts and payments to 19 August 2013 (12 pages) |
17 October 2013 | Liquidators' statement of receipts and payments to 19 August 2013 (12 pages) |
15 October 2013 | Termination of appointment of Jonathan Samuel Booth as a director on 27 September 2013 (2 pages) |
15 October 2013 | Termination of appointment of Jonathan Samuel Booth as a director on 27 September 2013 (2 pages) |
8 October 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 October 2013 | Court order insolvency:court order - replacement liquidator (12 pages) |
8 October 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 October 2013 | Appointment of a voluntary liquidator (1 page) |
8 October 2013 | Court order insolvency:court order - replacement liquidator (12 pages) |
8 October 2013 | Appointment of a voluntary liquidator (1 page) |
16 September 2013 | Termination of appointment of Alexander Charles Thomas Wriothesley Russell as a director on 30 April 2013 (2 pages) |
16 September 2013 | Termination of appointment of Hartwig Busch as a director on 30 April 2013 (2 pages) |
16 September 2013 | Termination of appointment of Timothy John Richards as a secretary on 3 May 2013 (1 page) |
16 September 2013 | Termination of appointment of Hartwig Busch as a director on 30 April 2013 (2 pages) |
16 September 2013 | Termination of appointment of Timothy John Richards as a director on 3 May 2013 (2 pages) |
16 September 2013 | Termination of appointment of Alexander Charles Thomas Wriothesley Russell as a director on 30 April 2013 (2 pages) |
16 September 2013 | Termination of appointment of Michael Andrew James Smith as a director on 30 April 2013 (2 pages) |
16 September 2013 | Termination of appointment of Timothy John Richards as a director on 3 May 2013 (2 pages) |
16 September 2013 | Termination of appointment of Timothy John Richards as a secretary on 3 May 2013 (1 page) |
16 September 2013 | Termination of appointment of Michael Andrew James Smith as a director on 30 April 2013 (2 pages) |
16 September 2013 | Termination of appointment of Timothy John Richards as a secretary on 3 May 2013 (1 page) |
16 September 2013 | Termination of appointment of Timothy John Richards as a director on 3 May 2013 (2 pages) |
29 August 2013 | Liquidators' statement of receipts and payments to 29 July 2013 (5 pages) |
29 August 2013 | Liquidators statement of receipts and payments to 29 July 2013 (5 pages) |
29 August 2013 | Liquidators' statement of receipts and payments to 29 July 2013 (5 pages) |
28 February 2013 | Liquidators' statement of receipts and payments to 29 January 2013 (6 pages) |
28 February 2013 | Liquidators statement of receipts and payments to 29 January 2013 (6 pages) |
28 February 2013 | Liquidators' statement of receipts and payments to 29 January 2013 (6 pages) |
5 October 2012 | Liquidators' statement of receipts and payments to 29 July 2012 (13 pages) |
5 October 2012 | Liquidators' statement of receipts and payments to 29 July 2012 (13 pages) |
5 October 2012 | Liquidators statement of receipts and payments to 29 July 2012 (13 pages) |
24 September 2012 | Liquidators statement of receipts and payments to 29 July 2012 (5 pages) |
24 September 2012 | Liquidators' statement of receipts and payments to 29 July 2012 (5 pages) |
24 September 2012 | Liquidators' statement of receipts and payments to 29 July 2012 (5 pages) |
2 March 2012 | Liquidators statement of receipts and payments to 29 January 2012 (5 pages) |
2 March 2012 | Liquidators' statement of receipts and payments to 29 January 2012 (5 pages) |
2 March 2012 | Liquidators' statement of receipts and payments to 29 January 2012 (5 pages) |
29 September 2011 | Liquidators' statement of receipts and payments to 29 July 2011 (39 pages) |
29 September 2011 | Liquidators' statement of receipts and payments to 29 July 2011 (39 pages) |
29 September 2011 | Liquidators statement of receipts and payments to 29 July 2011 (39 pages) |
1 August 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (2 pages) |
1 August 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (2 pages) |
1 August 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (2 pages) |
10 January 2011 | Termination of appointment of Charles Steel as a director (2 pages) |
10 January 2011 | Termination of appointment of Andrew Burgess as a director (2 pages) |
10 January 2011 | Termination of appointment of Charles Steel as a director (2 pages) |
10 January 2011 | Termination of appointment of Andrew Burgess as a director (2 pages) |
19 August 2010 | Appointment of a voluntary liquidator (1 page) |
19 August 2010 | Appointment of a voluntary liquidator (1 page) |
2 August 2010 | Administrator's progress report to 20 July 2010 (16 pages) |
2 August 2010 | Administrator's progress report to 20 July 2010 (16 pages) |
30 July 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
30 July 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
7 April 2010 | Amended group of companies' accounts made up to 31 December 2008 (65 pages) |
7 April 2010 | Amended group of companies' accounts made up to 31 December 2008 (65 pages) |
15 March 2010 | Administrator's progress report to 11 February 2010 (13 pages) |
15 March 2010 | Administrator's progress report to 11 February 2010 (13 pages) |
12 March 2010 | Administrator's progress report to 11 February 2010 (1 page) |
12 March 2010 | Administrator's progress report to 11 February 2010 (13 pages) |
12 March 2010 | Administrator's progress report to 11 February 2010 (13 pages) |
12 March 2010 | Administrator's progress report to 11 February 2010 (1 page) |
12 February 2010 | Group of companies' accounts made up to 31 December 2007 (92 pages) |
12 February 2010 | Group of companies' accounts made up to 31 December 2007 (92 pages) |
29 January 2010 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
29 January 2010 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
13 October 2009 | Statement of affairs with form 2.14B (8 pages) |
13 October 2009 | Statement of affairs with form 2.14B (8 pages) |
12 October 2009 | Statement of administrator's proposal (65 pages) |
12 October 2009 | Statement of administrator's proposal (65 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from 35-37 amersham hill high wycombe bucks HP13 6NU (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from 35-37 amersham hill high wycombe bucks HP13 6NU (1 page) |
24 August 2009 | Appointment of an administrator (1 page) |
24 August 2009 | Appointment of an administrator (1 page) |
18 August 2009 | Scheme of arrangement (44 pages) |
18 August 2009 | Scheme of arrangement (44 pages) |
26 February 2009 | Appointment terminated director bret holden (1 page) |
26 February 2009 | Appointment terminated director bret holden (1 page) |
17 February 2009 | Return made up to 01/02/09; full list of members (20 pages) |
17 February 2009 | Director's change of particulars / bret holden / 01/12/2008 (1 page) |
17 February 2009 | Director's change of particulars / bret holden / 01/12/2008 (1 page) |
17 February 2009 | Return made up to 01/02/09; full list of members (20 pages) |
13 August 2008 | Director appointed jonathan samuel booth (2 pages) |
13 August 2008 | Director appointed jonathan samuel booth (2 pages) |
12 June 2008 | Director's change of particulars / alexander russell / 31/03/2006 (1 page) |
12 June 2008 | Return made up to 01/02/08; full list of members (18 pages) |
12 June 2008 | Return made up to 01/02/08; full list of members (18 pages) |
12 June 2008 | Director's change of particulars / alexander russell / 31/03/2006 (1 page) |
13 July 2007 | Group of companies' accounts made up to 31 December 2006 (41 pages) |
13 July 2007 | Group of companies' accounts made up to 31 December 2006 (41 pages) |
4 June 2007 | Resolutions
|
4 June 2007 | Nc inc already adjusted 03/05/07 (1 page) |
4 June 2007 | Ad 03/05/07--------- £ si [email protected]=100 £ ic 167050000/167050100 (2 pages) |
4 June 2007 | Nc inc already adjusted 03/05/07 (1 page) |
4 June 2007 | Resolutions
|
4 June 2007 | Ad 03/05/07--------- £ si [email protected]=100 £ ic 167050000/167050100 (2 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
26 April 2007 | Return made up to 01/02/07; full list of members (9 pages) |
26 April 2007 | Return made up to 01/02/07; full list of members (9 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: lansdowne house 57 berkeley square london W1J 6ER (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: lansdowne house 57 berkeley square london W1J 6ER (1 page) |
3 January 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
3 January 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
1 June 2006 | Nc inc already adjusted 31/03/06 (1 page) |
1 June 2006 | Nc inc already adjusted 31/03/06 (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Secretary resigned;director resigned (1 page) |
27 April 2006 | Secretary resigned;director resigned (1 page) |
27 April 2006 | Ad 31/03/06--------- £ si [email protected]=49999 £ si 167000000@1=167000000 £ ic 1/167050000 (4 pages) |
27 April 2006 | Resolutions
|
27 April 2006 | Resolutions
|
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Ad 31/03/06--------- £ si [email protected]=49999 £ si 167000000@1=167000000 £ ic 1/167050000 (4 pages) |
27 April 2006 | New secretary appointed;new director appointed (2 pages) |
27 April 2006 | New secretary appointed;new director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
28 February 2006 | New secretary appointed;new director appointed (2 pages) |
28 February 2006 | New secretary appointed;new director appointed (2 pages) |
23 February 2006 | Particulars of mortgage/charge (12 pages) |
23 February 2006 | Particulars of mortgage/charge (12 pages) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Resolutions
|
9 February 2006 | Resolutions
|
3 February 2006 | New director appointed (1 page) |
3 February 2006 | New secretary appointed (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | New secretary appointed (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | Director resigned (1 page) |
1 February 2006 | Incorporation (9 pages) |
1 February 2006 | Incorporation (9 pages) |