Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
Director Name | Mr Nikolaus Thaddaeus Roessner |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 10 July 2015(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 09 April 2019) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames Surrey KT1 4EQ |
Director Name | Mr Stephen Johnson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2016(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames Surrey KT1 4EQ |
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 June 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (closed 09 April 2019) |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr Stephen Bernard Lilley |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2009) |
Role | Director Of Project And Infras |
Country of Residence | England |
Correspondence Address | Cypress Lodge Oak End Way Gerrards Cross Buckinghamshire SL9 8DB |
Director Name | Mr Martin James Lennon |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 07 August 2008) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 2 Bouton Place Waterloo Terrace London N1 1TR |
Director Name | Mr Kenton Edward Bradbury |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(1 year, 11 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2015) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr James Nigel Shelley Cooper |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 December 2012) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mrs Maria Georgina Dellacha |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 July 2015) |
Role | Asset Manager - Infracapital |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Mark Peter Chladek |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(8 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2016) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Mark Peter Chladek |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(8 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2016) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames Surrey KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £5,337,000 |
Net Worth | -£155,240,000 |
Cash | £14,000 |
Current Liabilities | £14,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
10 January 2018 | Registered office address changed from Laurence Pountney Hill London EC4R 0HH to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 10 January 2018 (2 pages) |
10 January 2018 | Registered office address changed from Laurence Pountney Hill London EC4R 0HH to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 10 January 2018 (2 pages) |
5 January 2018 | Declaration of solvency (5 pages) |
5 January 2018 | Resolutions
|
5 January 2018 | Resolutions
|
5 January 2018 | Appointment of a voluntary liquidator (3 pages) |
5 January 2018 | Declaration of solvency (5 pages) |
5 January 2018 | Appointment of a voluntary liquidator (3 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
8 November 2016 | Appointment of Stephen Johnson as a director on 31 October 2016 (2 pages) |
8 November 2016 | Appointment of Stephen Johnson as a director on 31 October 2016 (2 pages) |
2 November 2016 | Termination of appointment of Mark Peter Chladek as a director on 31 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Mark Peter Chladek as a director on 31 October 2016 (1 page) |
7 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
26 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
3 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
21 July 2015 | Appointment of Mr Nikolaus Thaddaeus Roessner as a director on 10 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Nikolaus Thaddaeus Roessner as a director on 10 July 2015 (2 pages) |
13 July 2015 | Termination of appointment of Maria Georgina Dellacha as a director on 9 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Maria Georgina Dellacha as a director on 9 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Maria Georgina Dellacha as a director on 9 July 2015 (1 page) |
11 May 2015 | Termination of appointment of Kenton Edward Bradbury as a director on 31 March 2015 (1 page) |
11 May 2015 | Termination of appointment of Kenton Edward Bradbury as a director on 31 March 2015 (1 page) |
1 May 2015 | Appointment of Mr Mark Peter Chladek as a director on 30 April 2015 (2 pages) |
1 May 2015 | Appointment of Mr Mark Peter Chladek as a director on 30 April 2015 (2 pages) |
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
5 September 2014 | Section 519 ca 2006 (1 page) |
5 September 2014 | Section 519 ca 2006 (1 page) |
30 August 2014 | Section 519 (1 page) |
30 August 2014 | Section 519 (1 page) |
9 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
29 April 2014 | Statement of capital following an allotment of shares on 16 April 2014
|
29 April 2014 | Memorandum and Articles of Association (16 pages) |
29 April 2014 | Resolutions
|
29 April 2014 | Resolutions
|
29 April 2014 | Statement of capital following an allotment of shares on 16 April 2014
|
29 April 2014 | Memorandum and Articles of Association (16 pages) |
19 December 2013 | Appointment of Mr Milton Anthony Fernandes as a director (2 pages) |
19 December 2013 | Appointment of Mr Milton Anthony Fernandes as a director (2 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
1 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Appointment of Ms Maria Georgina Dellacha as a director (2 pages) |
19 December 2012 | Appointment of Ms Maria Georgina Dellacha as a director (2 pages) |
12 December 2012 | Termination of appointment of James Cooper as a director (1 page) |
12 December 2012 | Termination of appointment of James Cooper as a director (1 page) |
13 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
16 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Appointment of Mr James Nigel Shelley Cooper as a director (2 pages) |
11 November 2009 | Termination of appointment of Mark Chladek as a director (1 page) |
11 November 2009 | Appointment of Mr James Nigel Shelley Cooper as a director (2 pages) |
11 November 2009 | Termination of appointment of Mark Chladek as a director (1 page) |
4 November 2009 | Director's details changed for Kenton Edward Bradbury on 6 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Kenton Edward Bradbury on 6 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Kenton Edward Bradbury on 6 October 2009 (2 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 October 2009 | Director's details changed for Mr Mark Chladek on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Mark Chladek on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Mark Chladek on 6 October 2009 (2 pages) |
29 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
24 April 2009 | Director appointed mr kenton edward bradbury (2 pages) |
24 April 2009 | Director appointed mr kenton edward bradbury (2 pages) |
23 April 2009 | Appointment terminated director stephen lilley (1 page) |
23 April 2009 | Appointment terminated director stephen lilley (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 August 2008 | Appointment terminated director martin lennon (1 page) |
29 August 2008 | Appointment terminated director martin lennon (1 page) |
15 May 2008 | Return made up to 20/04/08; full list of members (6 pages) |
15 May 2008 | Return made up to 20/04/08; full list of members (6 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
28 June 2007 | Ad 05/06/07--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
28 June 2007 | Ad 05/06/07--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | Nc inc already adjusted 04/06/07 (1 page) |
18 June 2007 | Nc inc already adjusted 04/06/07 (1 page) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | Director resigned (1 page) |
15 June 2007 | Resolutions
|
15 June 2007 | Memorandum and Articles of Association (19 pages) |
15 June 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
15 June 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 10 upper bank street london E14 5JJ (1 page) |
15 June 2007 | Memorandum and Articles of Association (19 pages) |
15 June 2007 | Resolutions
|
15 June 2007 | Resolutions
|
15 June 2007 | Registered office changed on 15/06/07 from: 10 upper bank street london E14 5JJ (1 page) |
15 June 2007 | Resolutions
|
6 June 2007 | Company name changed cruisercourt LIMITED\certificate issued on 06/06/07 (2 pages) |
6 June 2007 | Company name changed cruisercourt LIMITED\certificate issued on 06/06/07 (2 pages) |
20 April 2007 | Incorporation (25 pages) |
20 April 2007 | Incorporation (25 pages) |