11 Pembridge Crescent
London
W11 3DT
Director Name | Clare Marianne Duffill |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2000(66 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 30 June 2015) |
Role | Company Secretariat Assistant |
Correspondence Address | 6 Lyncourt The Orchard Blackheath London SE3 0QT |
Secretary Name | Clare Marianne Duffill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2000(67 years after company formation) |
Appointment Duration | 14 years, 6 months (closed 30 June 2015) |
Role | Company Secretariat Assistant |
Correspondence Address | 6 Lyncourt The Orchard Blackheath London SE3 0QT |
Director Name | Hugh Angus Crichton-Miller |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(58 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 July 1996) |
Role | Company Director |
Correspondence Address | Woodspeen West Lambourn Road Woodspeen Newbury Berkshire RG20 8BU |
Director Name | Mr John Dumbleton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 March 1992(58 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Fairway Guildford Surrey GU1 2XJ |
Director Name | Mr John Rowland Murphy |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(58 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 October 2000) |
Role | Company Director |
Correspondence Address | Latymers 2 Victoria Road London W5 1TB |
Director Name | Brian Charles Owers |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(58 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Wilmot Way Camberley Surrey GU15 1JA |
Director Name | Mr Robert James Sewell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(58 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Homestead Cautherley Lane Great Amwell Ware Herts SG12 9SN |
Director Name | David John Slatcher |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(58 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 December 1996) |
Role | Company Director |
Correspondence Address | 3 Brindle Heights Water Street Brindle Chorley Lancashire PR6 8YA |
Director Name | Francis George Northcott Thomas |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(58 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 April 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sandfield Cottage St Nicolas Lane Chislehurst Kent BR7 5LL |
Secretary Name | Francis George Northcott Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(58 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandfield Cottage St Nicolas Lane Chislehurst Kent BR7 5LL |
Director Name | Terence Henry North |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(62 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 1 Ambleside Kendal Avenue Epping Essex CM16 4PT |
Director Name | Fiona Margaret De Miguel |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(64 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 July 2000) |
Role | Company Secretariat Executive |
Correspondence Address | 6 Brace Close Cheshunt Waltham Cross Hertfordshire EN7 6WY |
Secretary Name | Charlotte Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(64 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 10 May 1999) |
Role | Company Director |
Correspondence Address | 10 Park Way Ruislip Middlesex HA4 8NY |
Secretary Name | Simon Andrew Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(65 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 December 2000) |
Role | Company Director |
Correspondence Address | 26 Pleasant Drive London CM12 0JL |
Director Name | Simon Andrew Watkins |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(66 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 December 2000) |
Role | Chartered Secretary |
Correspondence Address | 26 Pleasant Drive London CM12 0JL |
Registered Address | Haslers Old Station Road Loughton IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £221,975,000 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 March 2015 | Liquidators statement of receipts and payments to 12 March 2015 (5 pages) |
31 March 2015 | Liquidators' statement of receipts and payments to 12 March 2015 (5 pages) |
31 March 2015 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 January 2015 | Liquidators' statement of receipts and payments to 20 November 2014 (5 pages) |
8 January 2015 | Liquidators statement of receipts and payments to 20 November 2014 (5 pages) |
22 July 2014 | Liquidators statement of receipts and payments to 20 May 2014 (5 pages) |
22 July 2014 | Liquidators' statement of receipts and payments to 20 May 2014 (5 pages) |
3 April 2014 | Liquidators' statement of receipts and payments to 20 November 2013 (5 pages) |
3 April 2014 | Liquidators statement of receipts and payments to 20 November 2013 (5 pages) |
2 July 2013 | Liquidators statement of receipts and payments to 20 May 2013 (5 pages) |
2 July 2013 | Liquidators' statement of receipts and payments to 20 May 2013 (5 pages) |
21 December 2012 | Liquidators' statement of receipts and payments to 20 November 2012 (5 pages) |
21 December 2012 | Liquidators statement of receipts and payments to 20 November 2012 (5 pages) |
23 May 2012 | Liquidators statement of receipts and payments to 20 May 2012 (5 pages) |
23 May 2012 | Liquidators' statement of receipts and payments to 20 May 2012 (5 pages) |
25 November 2011 | Liquidators statement of receipts and payments to 20 November 2011 (5 pages) |
25 November 2011 | Liquidators' statement of receipts and payments to 20 November 2011 (5 pages) |
26 May 2011 | Liquidators statement of receipts and payments to 20 May 2011 (5 pages) |
26 May 2011 | Liquidators' statement of receipts and payments to 20 May 2011 (5 pages) |
11 January 2011 | Liquidators' statement of receipts and payments to 20 November 2010 (5 pages) |
11 January 2011 | Liquidators statement of receipts and payments to 20 November 2010 (5 pages) |
12 October 2010 | Liquidators' statement of receipts and payments to 20 May 2010 (5 pages) |
12 October 2010 | Liquidators statement of receipts and payments to 20 May 2010 (5 pages) |
10 December 2009 | Liquidators' statement of receipts and payments to 20 November 2009 (5 pages) |
10 December 2009 | Liquidators statement of receipts and payments to 20 November 2009 (5 pages) |
29 May 2009 | Liquidators statement of receipts and payments to 20 May 2009 (5 pages) |
29 May 2009 | Liquidators' statement of receipts and payments to 20 May 2009 (5 pages) |
23 December 2008 | Liquidators' statement of receipts and payments to 20 November 2008 (5 pages) |
23 December 2008 | Liquidators statement of receipts and payments to 20 November 2008 (5 pages) |
5 June 2008 | Liquidators' statement of receipts and payments to 20 November 2008 (5 pages) |
5 June 2008 | Liquidators statement of receipts and payments to 20 November 2008 (5 pages) |
10 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
10 December 2007 | Liquidators statement of receipts and payments (5 pages) |
11 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
11 June 2007 | Liquidators statement of receipts and payments (5 pages) |
30 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
30 November 2006 | Liquidators statement of receipts and payments (5 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: 6 connaught place london W2 2EZ (1 page) |
5 June 2006 | Liquidators statement of receipts and payments (5 pages) |
5 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
6 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
6 December 2005 | Liquidators statement of receipts and payments (5 pages) |
8 June 2005 | Liquidators statement of receipts and payments (5 pages) |
8 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
29 November 2004 | Liquidators statement of receipts and payments (5 pages) |
29 November 2004 | Liquidators' statement of receipts and payments (5 pages) |
27 May 2004 | Liquidators' statement of receipts and payments (5 pages) |
27 May 2004 | Liquidators statement of receipts and payments (5 pages) |
10 December 2003 | Liquidators statement of receipts and payments (5 pages) |
10 December 2003 | Liquidators' statement of receipts and payments (5 pages) |
12 June 2003 | Liquidators' statement of receipts and payments (5 pages) |
12 June 2003 | Liquidators statement of receipts and payments (5 pages) |
17 December 2002 | Liquidators statement of receipts and payments (5 pages) |
17 December 2002 | Liquidators' statement of receipts and payments (5 pages) |
28 November 2002 | Liquidators statement of receipts and payments (5 pages) |
28 November 2002 | Liquidators' statement of receipts and payments (5 pages) |
18 April 2002 | Return made up to 21/03/02; full list of members (3 pages) |
12 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2001 | Declaration of solvency (3 pages) |
27 November 2001 | Appointment of a voluntary liquidator (1 page) |
27 November 2001 | Resolutions
|
14 November 2001 | Amended accounts made up to 31 December 2000 (5 pages) |
2 April 2001 | Return made up to 21/03/01; full list of members (3 pages) |
15 March 2001 | Secretary's particulars changed (1 page) |
15 March 2001 | Director's particulars changed (1 page) |
15 February 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
19 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Secretary resigned (1 page) |
18 December 2000 | New secretary appointed (1 page) |
17 July 2000 | New director appointed (1 page) |
14 July 2000 | Director resigned (1 page) |
21 March 2000 | Return made up to 21/03/00; full list of members (4 pages) |
16 March 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
21 February 2000 | New director appointed (1 page) |
21 February 2000 | Director resigned (1 page) |
19 October 1999 | Director's particulars changed (1 page) |
16 June 1999 | New secretary appointed (1 page) |
14 June 1999 | Secretary resigned (1 page) |
14 May 1999 | Return made up to 21/03/99; no change of members (4 pages) |
6 May 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
1 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Secretary resigned (1 page) |
24 May 1998 | New secretary appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
15 May 1998 | Return made up to 21/03/98; no change of members (10 pages) |
2 March 1998 | Resolutions
|
28 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
22 April 1997 | Return made up to 21/03/97; full list of members (13 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
7 October 1996 | Auditor's resignation (2 pages) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | New director appointed (1 page) |
24 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
19 April 1996 | Return made up to 21/03/96; no change of members (11 pages) |
8 August 1995 | Full accounts made up to 31 October 1994 (12 pages) |
2 May 1995 | Director resigned;new director appointed (8 pages) |
18 April 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
9 April 1995 | Return made up to 21/03/95; no change of members (22 pages) |
4 August 1994 | Full accounts made up to 31 October 1993 (15 pages) |
6 August 1993 | Full accounts made up to 31 October 1992 (20 pages) |
3 September 1992 | Full accounts made up to 31 October 1991 (21 pages) |
4 September 1991 | Full accounts made up to 31 October 1990 (27 pages) |
7 January 1991 | Full accounts made up to 31 December 1989 (23 pages) |
23 October 1990 | Full accounts made up to 31 December 1988 (21 pages) |
9 September 1988 | Full group accounts made up to 31 December 1987 (63 pages) |
27 August 1987 | Full group accounts made up to 28 December 1986 (46 pages) |
1 August 1986 | Group of companies' accounts made up to 29 December 1985 (26 pages) |
5 October 1985 | Accounts made up to 30 December 1984 (26 pages) |
10 May 1984 | Accounts made up to 30 September 1983 (20 pages) |
13 May 1983 | Accounts made up to 30 September 1982 (23 pages) |
10 May 1982 | Accounts made up to 30 September 1981 (20 pages) |
18 June 1981 | Accounts made up to 30 September 1980 (18 pages) |
9 May 1980 | Accounts made up to 30 September 1979 (17 pages) |
6 June 1979 | Accounts made up to 30 September 1978 (17 pages) |
18 May 1978 | Accounts made up to 30 September 1977 (17 pages) |
12 May 1977 | Accounts made up to 30 September 1976 (16 pages) |
7 April 1977 | Accounts made up to 30 September 1975 (17 pages) |