21 Meadway
Esher
Surrey
KT10 9HG
Director Name | Mr Mark Stuart Currie |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 1994(33 years, 5 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 14 November 2014) |
Role | Film/Television Director |
Country of Residence | GBR |
Correspondence Address | Flat 3 Barry Court Lessar Avenue Clapham London SW4 9HH |
Director Name | Mrs Lysanne Helen Currie |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 1997(36 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 14 November 2014) |
Role | Magazine Group Editorial Direc |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 10 New Wharf Road London N1 9RT |
Secretary Name | Miss Lysanne Helen Currie |
---|---|
Status | Closed |
Appointed | 01 October 2011(50 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 14 November 2014) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | William Charles Baldock |
---|---|
Date of Birth | November 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 April 1992) |
Role | Financial Consultant |
Correspondence Address | 26 Thames Haven Surbiton Surrey KT6 4JA |
Director Name | Peter Cheen Kee Chin |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 12 May 1989(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 September 1994) |
Role | Chartered Accountant |
Correspondence Address | 9 Merrilyn Close Claygate Esher Surrey KT10 0EQ |
Director Name | Mrs Barbara Edleen Scothorne Currie |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(28 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 29 May 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oracabessa Meadway Esher Surrey KT10 9HG |
Director Name | Samuel Stanley Levy |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 1993) |
Role | Chartered Surveyor |
Correspondence Address | 8 Southborough Close Surbiton Surrey KT6 6PU |
Secretary Name | Peter Cheen Kee Chin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 September 1994) |
Role | Company Director |
Correspondence Address | Sir Christopher Wrens House Thames Street Windsor Berkshire SL4 1PX |
Director Name | Joyce Bates |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(33 years, 5 months after company formation) |
Appointment Duration | 17 years (resigned 30 September 2011) |
Role | Personnel Director |
Country of Residence | United Kingdom |
Correspondence Address | Parklands Effingham Place Lower Road Effingham Surrey KT24 5JT |
Director Name | Jack Anthony Coronna |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(33 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 09 January 1995) |
Role | Director Travel Group |
Correspondence Address | 118 Cromwell Road London SW7 4EF |
Secretary Name | Joyce Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(33 years, 5 months after company formation) |
Appointment Duration | 17 years (resigned 30 September 2011) |
Role | Personnel Director |
Country of Residence | United Kingdom |
Correspondence Address | Parklands Effingham Place Lower Road Effingham Surrey KT24 5JT |
Director Name | Julian Richard James Carpenter |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(36 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 February 2002) |
Role | Hotel Manager |
Correspondence Address | 42 East Park Farm Drive Charvil Reading Berkshire RG10 9UL |
Director Name | Julie Rae |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(36 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 03 December 2013) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Vale Grove Slough Berkshire SL1 2JE |
Registered Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
- | OTHER 7.21% - |
---|---|
15.6m at £0.1 | Calpe Hotels Group LTD 51.01% Ordinary |
5.2m at £0.1 | Ranelagh Nominees 17.06% Ordinary |
4.7m at £0.1 | Bank Of New York 15.54% Ordinary |
500k at £0.1 | Mansfield Television Holdings 1.64% Ordinary |
481.1k at £0.1 | Rock Nominees LTD 1.58% Ordinary |
453.8k at £0.1 | R. Ganglani 1.49% Ordinary |
223.3k at £0.1 | S. Levy 0.73% Ordinary |
186.7k at £0.1 | T. Alexander 0.61% Ordinary |
150k at £0.1 | A. Lombard-knight 0.49% Ordinary |
140.6k at £0.1 | L. Baldock 0.46% Ordinary |
100k at £0.1 | T. Cundall 0.33% Ordinary |
95.5k at £0.1 | D. Codd 0.31% Ordinary |
74.4k at £0.1 | S. Wortley 0.24% Ordinary |
70.3k at £0.1 | A. Parkinson 0.23% Ordinary |
68k at £0.1 | Giltspur Nominees LTD 0.22% Ordinary |
63.6k at £0.1 | A. Hayes 0.21% Ordinary |
50k at £0.1 | J. Bates 0.16% Ordinary |
47.6k at £0.1 | J. Byford 0.16% Ordinary |
48k at £0.1 | M. Palmer 0.16% Ordinary |
50k at £0.1 | Zealstar LTD 0.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70 |
Cash | £70 |
Current Liabilities | £7,500 |
Latest Accounts | 31 January 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
14 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2014 | Application to strike the company off the register (3 pages) |
10 June 2014 | Termination of appointment of Julie Rae as a director (1 page) |
10 June 2014 | Full accounts made up to 31 January 2014 (15 pages) |
10 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
9 June 2014 | Previous accounting period extended from 31 December 2013 to 31 January 2014 (3 pages) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
29 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (27 pages) |
28 June 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
19 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (27 pages) |
6 October 2011 | Appointment of Miss Lysanne Helen Currie as a secretary (1 page) |
4 October 2011 | Termination of appointment of Joyce Bates as a director (1 page) |
4 October 2011 | Termination of appointment of Joyce Bates as a secretary (1 page) |
3 October 2011 | Termination of appointment of Joyce Bates as a secretary (1 page) |
12 July 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
10 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (29 pages) |
29 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (17 pages) |
25 June 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
3 August 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
19 May 2009 | Return made up to 14/05/09; full list of members (7 pages) |
2 July 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
29 May 2008 | Return made up to 14/05/08; full list of members (16 pages) |
14 January 2008 | Auditors resignation (1 page) |
7 December 2007 | Certificate of cancellation of share premium account (1 page) |
7 December 2007 | Cancellation of share prem acct (2 pages) |
16 July 2007 | Accounts for a dormant company made up to 31 December 2006 (22 pages) |
22 May 2007 | Return made up to 14/05/07; full list of members (17 pages) |
25 August 2006 | Resolutions
|
25 August 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
31 May 2006 | Return made up to 14/05/06; full list of members
|
24 March 2006 | Group of companies' accounts made up to 30 September 2005 (18 pages) |
24 June 2005 | Return made up to 14/05/05; full list of members (17 pages) |
22 April 2005 | Group of companies' accounts made up to 30 September 2004 (17 pages) |
4 June 2004 | Return made up to 14/05/04; full list of members
|
5 February 2004 | Group of companies' accounts made up to 30 September 2003 (17 pages) |
27 May 2003 | Return made up to 14/05/03; full list of members
|
27 May 2003 | Group of companies' accounts made up to 30 September 2002 (18 pages) |
16 October 2002 | Auditor's resignation (1 page) |
15 May 2002 | Return made up to 14/05/02; full list of members (18 pages) |
26 April 2002 | Group of companies' accounts made up to 30 September 2001 (18 pages) |
19 March 2002 | Director resigned (1 page) |
13 June 2001 | Return made up to 14/05/01; full list of members
|
23 January 2001 | Full group accounts made up to 1 October 2000 (20 pages) |
23 January 2001 | Full group accounts made up to 1 October 2000 (20 pages) |
22 June 2000 | Return made up to 14/05/00; full list of members
|
26 April 2000 | Full group accounts made up to 3 October 1999 (19 pages) |
26 April 2000 | Full group accounts made up to 3 October 1999 (19 pages) |
15 June 1999 | Return made up to 14/05/99; no change of members (26 pages) |
25 April 1999 | Full group accounts made up to 4 October 1998 (20 pages) |
25 April 1999 | Full group accounts made up to 4 October 1998 (20 pages) |
23 November 1998 | Dec mort/charge * (2 pages) |
23 November 1998 | Dec mort/charge * (12 pages) |
23 November 1998 | Dec mort/charge * (2 pages) |
23 November 1998 | Dec mort/charge * (2 pages) |
23 November 1998 | Dec mort/charge * (2 pages) |
9 November 1998 | Dec mort/charge * (2 pages) |
9 November 1998 | Dec mort/charge * (2 pages) |
9 November 1998 | Dec mort/charge * (10 pages) |
9 November 1998 | Dec mort/charge * (4 pages) |
25 September 1998 | Partic of mort/charge * (5 pages) |
16 June 1998 | Return made up to 14/05/98; bulk list available separately
|
11 March 1998 | Full group accounts made up to 5 October 1997 (22 pages) |
11 March 1998 | Full group accounts made up to 5 October 1997 (22 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
13 June 1997 | Return made up to 14/05/97; bulk list available separately (24 pages) |
3 June 1997 | Ad 30/04/97--------- £ si [email protected]=50000 £ ic 3000000/3050000 (5 pages) |
30 April 1997 | Full group accounts made up to 29 September 1996 (25 pages) |
29 July 1996 | Resolutions
|
29 July 1996 | Nc inc already adjusted 26/04/96 (1 page) |
18 June 1996 | Resolutions
|
18 June 1996 | £ nc 3000000/3250000 31/05/96 (1 page) |
13 June 1996 | Return made up to 14/05/96; full list of members (40 pages) |
30 April 1996 | Full group accounts made up to 1 October 1995 (26 pages) |
30 April 1996 | Full group accounts made up to 1 October 1995 (26 pages) |
29 December 1995 | Ad 18/10/95--------- £ si [email protected]=775000 £ ic 2000000/2775000 (21 pages) |
29 December 1995 | Nc inc already adjusted 28/04/95 (1 page) |
29 December 1995 | Resolutions
|
31 May 1995 | Return made up to 14/05/95; bulk list available separately
|
27 April 1995 | Full group accounts made up to 2 October 1994 (28 pages) |
27 April 1995 | Full group accounts made up to 2 October 1994 (28 pages) |
5 July 1993 | Resolutions
|
20 May 1992 | Registered office changed on 20/05/92 from: c/o dundas & wilson 25 charlottes square edinburgh EH2 4ET (1 page) |
5 May 1992 | Full group accounts made up to 29 September 1991 (27 pages) |
28 May 1991 | Return made up to 14/05/91; full list of members (26 pages) |
13 May 1991 | Full group accounts made up to 30 September 1990 (25 pages) |
23 May 1990 | Full group accounts made up to 1 October 1989 (24 pages) |
23 May 1990 | Full group accounts made up to 1 October 1989 (24 pages) |
18 May 1990 | Return made up to 14/05/90; full list of members (31 pages) |
14 May 1990 | Nc inc already adjusted 27/04/90 (1 page) |
21 February 1990 | Ad 13/12/89--------- £ si [email protected]=200000 £ ic 1800000/2000000 (14 pages) |
6 June 1989 | Full group accounts made up to 2 October 1988 (23 pages) |
6 June 1989 | Full group accounts made up to 2 October 1988 (23 pages) |
6 June 1988 | Return made up to 12/05/88; bulk list available separately (13 pages) |
6 June 1988 | Full group accounts made up to 4 October 1987 (24 pages) |
6 June 1988 | Full group accounts made up to 4 October 1987 (24 pages) |
2 March 1988 | PUC2 2700000 @ £1 ord 04/12/87 (11 pages) |
13 August 1987 | Return made up to 12/05/87; full list of members (29 pages) |
6 August 1987 | Full accounts made up to 28 September 1986 (21 pages) |
7 October 1986 | Return made up to 21/03/86; full list of members (28 pages) |
7 October 1986 | Full accounts made up to 29 September 1985 (19 pages) |
30 July 1986 | New director appointed (2 pages) |
6 March 1985 | Re-registration of Memorandum and Articles (109 pages) |
2 October 1978 | Company name changed\certificate issued on 02/10/78 (2 pages) |
31 March 1977 | Allotment of shares (2 pages) |
13 October 1975 | Company name changed\certificate issued on 13/10/75 (2 pages) |
4 April 1961 | Incorporation (11 pages) |
4 April 1961 | Certificate of incorporation (1 page) |