Oxted
RH8 0NR
Secretary Name | NCM Fund Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 January 2012(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 26 March 2019) |
Correspondence Address | 7 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Richard Gordon Ray |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 6 Avenue Mirabeau 1300 Wavre Brussels Foreign Belgium |
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Yester Road Chislehurst Kent BR7 5HN |
Director Name | Mr John Richard Trustram Eve |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Astra Court Hythe Southampton Hampshire SO45 6DZ |
Director Name | Mr Anthony Carmelo Norris |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Little Hollow Seal Hollow Road Sevenoaks Kent TN13 3SF |
Secretary Name | Mr Anthony Nicholas John Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 December 2006) |
Role | Company Director |
Correspondence Address | 10 Dukes Orchard Bexley Kent DA5 2DU |
Secretary Name | Mr David John Devine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 02 August 2007) |
Role | Company Director |
Correspondence Address | 105 Nelson Road South Wimbledon London SW19 1HU |
Director Name | Mr Richard Mark Pinnock |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 June 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Newgate Street London EC1A 7NX |
Director Name | Mr Ralph John Wood |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 June 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 7 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 January 2012) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | axa-im.co.uk |
---|---|
Telephone | 01234 567890 |
Telephone region | Bedford |
Registered Address | 7 Melville Crescent Edinburgh EH3 7JA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Axa Real Estate Investment Managers Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£38,779 |
Cash | £7,202 |
Current Liabilities | £65,650 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
16 August 2017 | Termination of appointment of Ralph John Wood as a director on 2 June 2017 (1 page) |
---|---|
10 May 2017 | Full accounts made up to 31 July 2016 (38 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
15 June 2016 | Full accounts made up to 31 July 2015 (35 pages) |
3 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
26 August 2015 | Full accounts made up to 31 July 2014 (33 pages) |
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
22 April 2014 | Full accounts made up to 31 July 2013 (17 pages) |
5 February 2014 | Registered office address changed from C/O Ncm Finance Limited 7 Melville Crescent Edinburgh EH3 7JA Scotland on 5 February 2014 (1 page) |
5 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Registered office address changed from C/O Ncm Finance Limited 7 Melville Crescent Edinburgh EH3 7JA Scotland on 5 February 2014 (1 page) |
5 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
15 July 2013 | Termination of appointment of Richard Pinnock as a director (1 page) |
15 July 2013 | Appointment of Mr Ralph John Wood as a director (2 pages) |
2 May 2013 | Full accounts made up to 31 July 2012 (17 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Secretary's details changed for Ncm Finance Limited on 1 December 2012 (1 page) |
4 February 2013 | Secretary's details changed for Ncm Finance Limited on 1 December 2012 (1 page) |
13 April 2012 | Full accounts made up to 31 July 2011 (32 pages) |
27 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 4 January 2012 (1 page) |
4 January 2012 | Appointment of Ncm Finance Limited as a secretary (2 pages) |
4 January 2012 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 4 January 2012 (1 page) |
4 January 2012 | Termination of appointment of Burness Llp as a secretary (1 page) |
8 April 2011 | Full accounts made up to 31 July 2010 (18 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
11 May 2010 | Full accounts made up to 31 July 2009 (16 pages) |
9 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Appointment of Ian James Chappell as a director (2 pages) |
16 December 2009 | Termination of appointment of Stephen Smith as a director (1 page) |
2 June 2009 | Full accounts made up to 31 July 2008 (14 pages) |
4 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
23 June 2008 | Full accounts made up to 31 July 2007 (13 pages) |
20 February 2008 | New director appointed (3 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Return made up to 02/02/08; full list of members (5 pages) |
14 February 2008 | New secretary appointed (2 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
26 March 2007 | Return made up to 02/02/07; full list of members (8 pages) |
22 January 2007 | Secretary's particulars changed (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | New secretary appointed (1 page) |
1 September 2006 | Director's particulars changed (1 page) |
13 April 2006 | New director appointed (6 pages) |
13 April 2006 | New director appointed (4 pages) |
13 April 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (5 pages) |
30 March 2006 | New secretary appointed (3 pages) |
1 March 2006 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Resolutions
|
28 February 2006 | Company name changed lothian shelf (367) LIMITED\certificate issued on 28/02/06 (2 pages) |
2 February 2006 | Incorporation (21 pages) |