Hammersmith
London
W6 0LT
Director Name | Mr Geoffrey Robson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 May 2015(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 17 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Director Name | Mr Niall McGann |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 17 October 2019(9 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 17 October 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | C/O Remus Management Ltd, Fisher House Fisherton S Salisbury SP2 7QY |
Secretary Name | Fexco International Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 November 2017(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 17 October 2023) |
Correspondence Address | 15 Galena Road Hammersmith London W6 0LT |
Director Name | Lynette Jacobs |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor 39 Brown Street Salisbury Wiltshire SP1 2AS |
Director Name | Mr Kevan Paul Keegan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 July 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Units 24/25 Barnack Business Centre Blakey Road Salisbury SP1 2LP |
Director Name | Mr Giles Lewis |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 February 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 15 Galena Road Hammersmith London W6 0LT |
Director Name | Mr Sebastian Alexander Church |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Fentiman Road London SW8 1JZ |
Director Name | Mr Gavin O'Neill |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 November 2016(6 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 15 Galena Road Hammersmith London W6 0LT |
Director Name | Smythe, Gieves & Redditch Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Correspondence Address | Church & Co 357 Strand London WC2R 0HS |
Secretary Name | Moore & Cache Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Correspondence Address | 2 Kentish Buildings 125 Borough High Street London SE1 1NP |
Website | www.ellissloane.co.uk/ |
---|---|
Telephone | 01722 439840 |
Telephone region | Salisbury |
Registered Address | 15 Galena Road Hammersmith London W6 0LT |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
90 at £1 | Commercial & Residential Properties PLC 90.00% Ordinary |
---|---|
5 at £1 | David Hearn 5.00% Ordinary |
5 at £1 | Giles Lewis 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£46,124 |
Cash | £163,779 |
Current Liabilities | £281,919 |
Latest Accounts | 2 January 2022 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2023 | Application to strike the company off the register (2 pages) |
3 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
7 October 2022 | Director's details changed for Niall Mcgann on 6 October 2020 (2 pages) |
9 September 2022 | Full accounts made up to 2 January 2022 (35 pages) |
9 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
27 August 2021 | Full accounts made up to 27 December 2020 (37 pages) |
17 May 2021 | Termination of appointment of Gavin O'neill as a director on 30 November 2020 (1 page) |
17 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
18 November 2020 | Full accounts made up to 29 December 2019 (32 pages) |
11 September 2020 | Termination of appointment of Sebastian Alexander Church as a director on 4 September 2020 (1 page) |
13 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
11 December 2019 | Appointment of Niall Mcgann as a director on 17 October 2019 (2 pages) |
20 September 2019 | Full accounts made up to 30 December 2018 (40 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
10 October 2018 | Auditor's resignation (1 page) |
11 July 2018 | Resolutions
|
5 July 2018 | Full accounts made up to 31 December 2017 (34 pages) |
11 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
26 February 2018 | Termination of appointment of Giles Lewis as a director on 26 February 2018 (1 page) |
27 November 2017 | Appointment of Fexco International Limited as a secretary on 23 November 2017 (2 pages) |
27 November 2017 | Appointment of Fexco International Limited as a secretary on 23 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Moore & Cache Limited as a secretary on 23 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Moore & Cache Limited as a secretary on 23 November 2017 (1 page) |
5 October 2017 | Full accounts made up to 1 January 2017 (33 pages) |
5 October 2017 | Full accounts made up to 1 January 2017 (33 pages) |
21 August 2017 | Resolutions
|
21 August 2017 | Resolutions
|
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
26 January 2017 | Director's details changed for Mr Geoffrey Robson on 26 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr Geoffrey Robson on 26 January 2017 (2 pages) |
30 November 2016 | Appointment of Mr Gavin O'neill as a director on 29 November 2016 (2 pages) |
30 November 2016 | Registered office address changed from Units 24/25 Barnack Business Centre Blakey Road Salisbury SP1 2LP to 15 Galena Road Hammersmith London W6 0LT on 30 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Gavin O'neill as a director on 29 November 2016 (2 pages) |
30 November 2016 | Registered office address changed from Units 24/25 Barnack Business Centre Blakey Road Salisbury SP1 2LP to 15 Galena Road Hammersmith London W6 0LT on 30 November 2016 (1 page) |
11 October 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
11 October 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
6 May 2016 | Appointment of Mr Sebastian Alexander Church as a director on 1 May 2015 (2 pages) |
6 May 2016 | Appointment of Mr Sebastian Alexander Church as a director on 1 May 2015 (2 pages) |
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Appointment of Mr Geoffrey Robson as a director on 1 May 2015 (2 pages) |
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Appointment of Mr Geoffrey Robson as a director on 1 May 2015 (2 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 February 2016 | Secretary's details changed for Moore & Cache Limited on 22 February 2016 (1 page) |
29 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Secretary's details changed for Moore & Cache Limited on 22 February 2016 (1 page) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
24 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
30 July 2014 | Termination of appointment of Kevan Paul Keegan as a director on 23 July 2014 (1 page) |
30 July 2014 | Appointment of Mr Giles Lewis as a director on 23 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Kevan Paul Keegan as a director on 23 July 2014 (1 page) |
30 July 2014 | Appointment of Mr Giles Lewis as a director on 23 July 2014 (2 pages) |
7 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 September 2013 | Registered office address changed from 1St Floor 39 Brown Street Salisbury Wiltshire SP1 2AS England on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 1St Floor 39 Brown Street Salisbury Wiltshire SP1 2AS England on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 1St Floor 39 Brown Street Salisbury Wiltshire SP1 2AS England on 4 September 2013 (1 page) |
29 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
29 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Appointment of Mr David Gordon Phillip Hearn as a director (2 pages) |
28 March 2013 | Appointment of Mr David Gordon Phillip Hearn as a director (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
9 March 2012 | Secretary's details changed for Moore & Cache Limited on 31 December 2011 (2 pages) |
9 March 2012 | Secretary's details changed for Moore & Cache Limited on 31 December 2011 (2 pages) |
9 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Termination of appointment of Lynette Jacobs as a director (1 page) |
8 March 2012 | Termination of appointment of Lynette Jacobs as a director (1 page) |
13 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 November 2011 | Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
8 November 2011 | Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
14 March 2011 | Appointment of Mr Kevan Paul Keegan as a director (2 pages) |
14 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Termination of appointment of Smythe, Gieves & Redditch Ltd as a director (1 page) |
14 March 2011 | Termination of appointment of Smythe, Gieves & Redditch Ltd as a director (1 page) |
14 March 2011 | Appointment of Mr Kevan Paul Keegan as a director (2 pages) |
14 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Registered office address changed from Church & Co 357 Strand London WC2R 0HS England on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Church & Co 357 Strand London WC2R 0HS England on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Church & Co 357 Strand London WC2R 0HS England on 6 October 2010 (1 page) |
6 April 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
6 April 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
22 February 2010 | Incorporation
|
22 February 2010 | Incorporation
|
22 February 2010 | Incorporation
|