London
W1G 0PW
Director Name | Bryan Tarttelin |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Moat Court Ashtead Surrey KT21 2BL |
Secretary Name | Mr Andrew Victor William Greenfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Salisbury Avenue Cheam Surrey SM1 2DQ |
Director Name | Mrs Petia Ivanova Marinova Greenfield |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 July 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 14 Salisbury Avenue Cheam Surrey SM1 2DQ |
Director Name | Mr Andrew Victor William Greenfield |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Mutual House 70 Conduit Street London W1S 2GF |
Director Name | Mr Alastair Bond Gunning |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Three Rivers Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2011(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2014) |
Correspondence Address | 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD |
Secretary Name | Three Rivers Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2011(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2014) |
Correspondence Address | 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD |
Registered Address | 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Three Rivers Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44 |
Cash | £288 |
Current Liabilities | £244 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2014 | Application to strike the company off the register (3 pages) |
16 October 2014 | Application to strike the company off the register (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
19 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
19 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
19 August 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
19 August 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
9 May 2014 | Appointment of Vladimir Makhlay as a director on 30 April 2014 (3 pages) |
9 May 2014 | Appointment of Vladimir Makhlay as a director on 30 April 2014 (3 pages) |
1 May 2014 | Termination of appointment of Alastair Bond Gunning as a director on 30 April 2014 (2 pages) |
1 May 2014 | Termination of appointment of Three Rivers Secretaries Limited as a secretary on 30 April 2014 (2 pages) |
1 May 2014 | Termination of appointment of Alastair Bond Gunning as a director on 30 April 2014 (2 pages) |
1 May 2014 | Termination of appointment of Three Rivers Secretaries Limited as a secretary on 30 April 2014 (2 pages) |
1 May 2014 | Termination of appointment of Three Rivers Directors Limited as a director on 30 April 2014 (2 pages) |
1 May 2014 | Termination of appointment of Three Rivers Directors Limited as a director on 30 April 2014 (2 pages) |
28 April 2014 | Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 28 April 2014 (2 pages) |
28 April 2014 | Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 28 April 2014 (2 pages) |
17 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders (4 pages) |
17 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 April 2013 | Director's details changed for Three Rivers Directors Limited on 14 May 2012 (2 pages) |
18 April 2013 | Director's details changed for Mr Alastair Bond Gunning on 14 May 2012 (2 pages) |
18 April 2013 | Secretary's details changed for Three Rivers Secretaries Limited on 14 May 2012 (2 pages) |
18 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Secretary's details changed for Three Rivers Secretaries Limited on 14 May 2012 (2 pages) |
18 April 2013 | Director's details changed for Mr Alastair Bond Gunning on 14 May 2012 (2 pages) |
18 April 2013 | Director's details changed for Three Rivers Directors Limited on 14 May 2012 (2 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 May 2012 | Registered office address changed from 2nd Floor Mutual House 70 Conduit Street London W1S 2GF on 16 May 2012 (2 pages) |
16 May 2012 | Registered office address changed from 2nd Floor Mutual House 70 Conduit Street London W1S 2GF on 16 May 2012 (2 pages) |
2 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 July 2011 | Appointment of Three Rivers Secretaries Limited as a secretary (3 pages) |
21 July 2011 | Appointment of Mr Alastair Bond Gunning as a director (3 pages) |
21 July 2011 | Termination of appointment of Andrew Greenfield as a director (2 pages) |
21 July 2011 | Appointment of Three Rivers Directors Limited as a director (3 pages) |
21 July 2011 | Appointment of Mr Alastair Bond Gunning as a director (3 pages) |
21 July 2011 | Termination of appointment of Andrew Greenfield as a secretary (2 pages) |
21 July 2011 | Termination of appointment of Andrew Greenfield as a director (2 pages) |
21 July 2011 | Termination of appointment of Andrew Greenfield as a secretary (2 pages) |
21 July 2011 | Appointment of Three Rivers Secretaries Limited as a secretary (3 pages) |
21 July 2011 | Appointment of Three Rivers Directors Limited as a director (3 pages) |
11 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
8 July 2010 | Appointment of Andrew Victor William Greenfield as a director (2 pages) |
8 July 2010 | Termination of appointment of Petia Greenfield as a director (1 page) |
8 July 2010 | Termination of appointment of Petia Greenfield as a director (1 page) |
8 July 2010 | Appointment of Andrew Victor William Greenfield as a director (2 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 May 2010 | Registered office address changed from 2 New Square Lincolns Inn London WC2A 3RZ on 10 May 2010 (1 page) |
10 May 2010 | Annual return made up to 10 April 2010 (12 pages) |
10 May 2010 | Registered office address changed from 2 New Square Lincolns Inn London WC2A 3RZ on 10 May 2010 (1 page) |
10 May 2010 | Annual return made up to 10 April 2010 (12 pages) |
26 June 2009 | Return made up to 10/04/09; full list of members (3 pages) |
26 June 2009 | Return made up to 10/04/09; full list of members (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 August 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
8 August 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
7 May 2008 | Return made up to 10/04/08; full list of members (6 pages) |
7 May 2008 | Return made up to 10/04/08; full list of members (6 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: 12 york gate, regent's park, london, NW1 4QS (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 12 york gate, regent's park, london, NW1 4QS (1 page) |
10 April 2007 | Incorporation (17 pages) |
10 April 2007 | Incorporation (17 pages) |