London
WC1R 4AG
Director Name | Mr Robin Dewhurst Gibson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2013(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 11 April 2017) |
Role | Ceo Lowland Rfca |
Country of Residence | Scotland |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Director Name | Mrs Elizabeth Catherine Margaret Ramsay |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2014(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 11 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Director Name | Mr James Orr Ross |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2014(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 11 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Director Name | Mr Roger Moore |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2014(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 11 April 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Director Name | Mr Peter McCarthy |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2014(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 11 April 2017) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Director Name | Mr Luke Malise Borwick |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2014(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 11 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Director Name | Mrs Griselda Gordon |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2015(8 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 11 April 2017) |
Role | Writer |
Country of Residence | Scotland |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Director Name | Victoria Lilian Gay Sutcliffe |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House . Long Marton Appleby-In-Westmorland Cumbria CA16 6BN |
Director Name | Col Clive Bruce Fairweather |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Criminal Justice & Security Consult |
Country of Residence | Scotland |
Correspondence Address | 29/7 Dirleton Avenue North Berwick East Lothian EH39 4BE Scotland |
Director Name | Anna Victoria Baker Cresswell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Horticultural Therapist |
Country of Residence | England |
Correspondence Address | Stables Cottage Preston Tower Chathill Northumberland NE67 5DH |
Secretary Name | Andrew Purvis |
---|---|
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Victoria House Bondgate Within Alnwick Northumberland NE66 1TA |
Director Name | Mr Tobin David Elliott |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(1 year after company formation) |
Appointment Duration | 3 years (resigned 24 February 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cwm Cae Maypole Monmouth Gwent NP25 5QF Wales |
Director Name | Mr North John Frederick Dalrymple Hamilton |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 November 2008) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Lovestone House Dailly Girvan Ayrshire |
Director Name | North John Frederick Dalrymple-Hamilton |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 February 2015) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Director Name | Linda Frances Kitson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2012) |
Role | Artist Tutor |
Country of Residence | England |
Correspondence Address | Apartment 3 25 Onslow Square London SW7 3NJ |
Director Name | Virginia Blom |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(2 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 16 October 2009) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 56 Drakefell Road London SE14 5SJ |
Director Name | Brigadier Alistair Hamish McGregor Macmillan |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 June 2014) |
Role | Retired Doctor |
Country of Residence | Scotland |
Correspondence Address | Skiff Cottage Midton Road, Howwood Johnstone Renfrewshire PA9 1AG Scotland |
Director Name | Iain Nicholas Whiteley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2013) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 29 Orchard Road Tewin Welwyn Hertfordshire AL6 0HL |
Director Name | Mr David Robert Chaundler |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Secretary Name | Mr David John Quayle |
---|---|
Status | Resigned |
Appointed | 22 March 2012(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 February 2015) |
Role | Company Director |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Director Name | Mr Peter Gareth Wyndham Rees |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Fulwood Place London WC1V 6AY |
Website | www.gardeningleave.org/ |
---|---|
Telephone | 01292 521444 |
Telephone region | Ayr |
Registered Address | 26 Red Lion Square London WC1R 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £408,355 |
Net Worth | £169,257 |
Cash | £162,118 |
Current Liabilities | £6,658 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2017 | Application to strike the company off the register (4 pages) |
31 October 2016 | Total exemption full accounts made up to 30 September 2016 (18 pages) |
28 September 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
17 August 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
29 September 2015 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
21 August 2015 | Annual return made up to 4 August 2015 no member list (6 pages) |
21 August 2015 | Annual return made up to 4 August 2015 no member list (6 pages) |
21 August 2015 | Register(s) moved to registered office address 26 Red Lion Square London WC1R 4AG (1 page) |
18 August 2015 | Register inspection address has been changed from 16 Fulwood Place London WC1V 6AY England to 26 Red Lion Square Red Lion Square London WC1R 4AG (1 page) |
28 May 2015 | Appointment of Mrs Griselda Gordon as a director on 1 April 2015 (2 pages) |
28 May 2015 | Appointment of Mrs Griselda Gordon as a director on 1 April 2015 (2 pages) |
19 February 2015 | Termination of appointment of David John Quayle as a secretary on 11 February 2015 (1 page) |
19 February 2015 | Termination of appointment of North John Frederick Dalrymple-Hamilton as a director on 11 February 2015 (1 page) |
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
18 November 2014 | Termination of appointment of David Robert Chaundler as a director on 31 October 2014 (1 page) |
29 September 2014 | Director's details changed for Mrs Muriel Anne Ross Lyell on 29 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Mrs Elizabeth Catherine Margaret Ramsay on 29 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr Luke Malise Borwick on 29 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr David Robert Chaundler on 29 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr Peter Mccarthy on 29 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr Peter Mccarthy on 29 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr Robin Dewhurst Gibson on 29 September 2014 (2 pages) |
29 September 2014 | Director's details changed for North John Frederick Dalrymple-Hamilton on 29 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr James Orr Ross on 29 September 2014 (2 pages) |
18 August 2014 | Annual return made up to 4 August 2014 no member list (11 pages) |
18 August 2014 | Annual return made up to 4 August 2014 no member list (11 pages) |
8 August 2014 | Appointment of Mr Roger Moore as a director on 3 June 2014 (2 pages) |
8 August 2014 | Appointment of Mr Roger Moore as a director on 3 June 2014 (2 pages) |
2 August 2014 | Registered office address changed from 15 Fulwood Place London WC1V 6AY England to 26 Red Lion Square London WC1R 4AG on 2 August 2014 (1 page) |
2 August 2014 | Registered office address changed from 15 Fulwood Place London WC1V 6AY England to 26 Red Lion Square London WC1R 4AG on 2 August 2014 (1 page) |
31 July 2014 | Appointment of Mr Luke Malise Borwick as a director on 3 June 2014 (2 pages) |
31 July 2014 | Termination of appointment of Iain Nicholas Whiteley as a director on 30 November 2013 (1 page) |
31 July 2014 | Director's details changed for Mr Peter Mccarthy on 3 June 2014 (2 pages) |
31 July 2014 | Director's details changed for Mr Peter Mccarthy on 3 June 2014 (2 pages) |
31 July 2014 | Termination of appointment of Peter Gareth Wyndham Rees as a director on 3 June 2014 (1 page) |
31 July 2014 | Termination of appointment of Peter Gareth Wyndham Rees as a director on 3 June 2014 (1 page) |
31 July 2014 | Termination of appointment of Alistair Hamish Mcgregor Macmillan as a director on 3 June 2014 (1 page) |
31 July 2014 | Appointment of Mr Luke Malise Borwick as a director on 3 June 2014 (2 pages) |
31 July 2014 | Appointment of Mr Peter Mccarthy as a director on 3 June 2014 (2 pages) |
31 July 2014 | Termination of appointment of Alistair Hamish Mcgregor Macmillan as a director on 3 June 2014 (1 page) |
31 July 2014 | Appointment of Mr Peter Mccarthy as a director on 3 June 2014 (2 pages) |
10 February 2014 | Appointment of Mrs Elizabeth Catherine Margaret Ramsay as a director (2 pages) |
10 February 2014 | Appointment of Mr James Orr Ross as a director (2 pages) |
31 December 2013 | Appointment of Mr Robbie Dewhurst Gibson as a director (2 pages) |
15 October 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
1 October 2013 | Annual return made up to 4 August 2013 no member list (8 pages) |
1 October 2013 | Annual return made up to 4 August 2013 no member list (8 pages) |
15 February 2013 | Termination of appointment of Victoria Sutcliffe as a director (1 page) |
15 October 2012 | Termination of appointment of Clive Fairweather as a director (1 page) |
15 October 2012 | Appointment of Mr Peter Gareth Wyndham Rees as a director (2 pages) |
27 September 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
18 September 2012 | Annual return made up to 4 August 2012 no member list (9 pages) |
18 September 2012 | Register inspection address has been changed from Stables Cottage Preston Tower Chathill Northumberland NE67 5DH England (1 page) |
18 September 2012 | Annual return made up to 4 August 2012 no member list (9 pages) |
8 May 2012 | Registered office address changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA on 8 May 2012 (1 page) |
11 April 2012 | Appointment of Mr David John Quayle as a secretary (1 page) |
22 March 2012 | Termination of appointment of Andrew Purvis as a secretary (1 page) |
7 February 2012 | Termination of appointment of Linda Kitson as a director (1 page) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (19 pages) |
21 November 2011 | Appointment of Mrs Muriel Anne Ross Lyell as a director (2 pages) |
25 August 2011 | Annual return made up to 4 August 2011 no member list (9 pages) |
25 August 2011 | Annual return made up to 4 August 2011 no member list (9 pages) |
25 August 2011 | Director's details changed for Victoria Lilian Gay Sutcliffe on 4 August 2011 (2 pages) |
25 August 2011 | Director's details changed for Victoria Lilian Gay Sutcliffe on 4 August 2011 (2 pages) |
22 March 2011 | Termination of appointment of Anna Baker Cresswell as a director (1 page) |
10 March 2011 | Termination of appointment of Tobin Elliott as a director (1 page) |
24 September 2010 | Annual return made up to 3 September 2010 no member list (11 pages) |
24 September 2010 | Secretary's details changed for Andrew Purvis on 3 September 2010 (1 page) |
24 September 2010 | Secretary's details changed for Andrew Purvis on 3 September 2010 (1 page) |
24 September 2010 | Director's details changed for Brig Alistair Hamish Mcgregor Macmillan on 3 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 3 September 2010 no member list (11 pages) |
24 September 2010 | Director's details changed for Brig Alistair Hamish Mcgregor Macmillan on 3 September 2010 (2 pages) |
23 July 2010 | Total exemption full accounts made up to 31 March 2010 (19 pages) |
17 May 2010 | Secretary's details changed for Andrew Purvis on 1 April 2010 (1 page) |
17 May 2010 | Secretary's details changed for Andrew Purvis on 1 April 2010 (1 page) |
16 February 2010 | Appointment of Mr David Robert Chaundler as a director (2 pages) |
16 February 2010 | Appointment of Iain Nicholas Whiteley as a director (2 pages) |
30 October 2009 | Annual return made up to 8 October 2009 no member list (7 pages) |
30 October 2009 | Director's details changed for Brig Alistair Hamish Mcgregor Macmillan on 8 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Commodore Tobin David Elliott on 8 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Brig Alistair Hamish Mcgregor Macmillan on 8 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 8 October 2009 no member list (7 pages) |
30 October 2009 | Director's details changed for Commodore Tobin David Elliott on 8 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Virginia Blom on 8 October 2009 (2 pages) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Director's details changed for Anna Victoria Baker Cresswell on 8 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Anna Victoria Baker Cresswell on 8 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Colonel Clive Bruce Fairweather on 8 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Linda Frances Kitson on 8 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Victoria Lilian Gay Sutcliffe on 8 October 2009 (2 pages) |
29 October 2009 | Director's details changed for North John Frederick Dalrymple-Hamilton on 8 October 2009 (2 pages) |
29 October 2009 | Director's details changed for North John Frederick Dalrymple-Hamilton on 8 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Virginia Blom on 8 October 2009 (2 pages) |
29 October 2009 | Termination of appointment of Virginia Blom as a director (1 page) |
29 October 2009 | Director's details changed for Linda Frances Kitson on 8 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Victoria Lilian Gay Sutcliffe on 8 October 2009 (2 pages) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Director's details changed for Colonel Clive Bruce Fairweather on 8 October 2009 (2 pages) |
10 August 2009 | Director's change of particulars / virginia blom / 16/04/2009 (1 page) |
5 August 2009 | Director appointed linda frances kitson (2 pages) |
5 August 2009 | Director appointed brig alistair hamish mcgregor macmillan (2 pages) |
5 August 2009 | Director appointed virginia blom (2 pages) |
8 June 2009 | Total exemption full accounts made up to 31 March 2009 (19 pages) |
12 January 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
2 December 2008 | Appointment terminated director north dalrymple hamilton (1 page) |
2 December 2008 | Director's change of particulars / clive fairweather / 11/11/2008 (1 page) |
2 December 2008 | Director's change of particulars / north dalrymple-hamilton / 11/11/2008 (1 page) |
2 December 2008 | Annual return made up to 11/11/08 (3 pages) |
24 September 2008 | Director appointed tobin david elliott logged form (2 pages) |
3 September 2008 | Director appointed north john frederick dalrymple-hamilton (2 pages) |
11 June 2008 | Total exemption full accounts made up to 28 February 2008 (15 pages) |
11 April 2008 | Director appointed north john frederick dalrymple hamilton (2 pages) |
11 April 2008 | Director appointed commodore tobin david elliott (2 pages) |
16 January 2008 | Annual return made up to 26/12/07 (2 pages) |
12 November 2007 | Secretary's particulars changed (1 page) |
25 June 2007 | Resolutions
|
25 June 2007 | Resolutions
|
8 February 2007 | Incorporation (29 pages) |