Cravenhill Gardens
London
W2 3EH
Secretary Name | Timothy Stephen Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Griffin House 89 Island Farm Road West Molesey Surrey KT8 2LN |
Director Name | Timothy Stephen Jones |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 May 2007) |
Role | Chartered Accountant |
Correspondence Address | Griffin House 89 Island Farm Road West Molesey Surrey KT8 2LN |
Director Name | Christopher Ronald Clayton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 February 2001) |
Role | Chartered Surveyor |
Correspondence Address | Hilltop Barn Ryton, Dorrington Shrewsbury Salop SY5 7LW Wales |
Director Name | Mr John Hall |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 February 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 145 Pondtail Road Horsham West Sussex RH12 5HT |
Director Name | Mr Brian Arthur Chard |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Hill Court 15 Bourdon Street London W1K 3PX |
Secretary Name | Mr Brian Arthur Chard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Hill Court 15 Bourdon Street London W1K 3PX |
Director Name | Mr Robin Wallace Fell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2006(13 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 May 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 348 Goldhawk Road London W6 0XF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Kevin Henry 50.00% Ordinary |
---|---|
50 at £1 | Mr Brian Arthur Chard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £275,194 |
Cash | £35,739 |
Current Liabilities | £1,828,986 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
26 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | Compulsory strike-off action has been suspended (1 page) |
29 November 2011 | Compulsory strike-off action has been suspended (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2011 | Director's details changed for Alan Walker Hay on 12 April 2010 (2 pages) |
16 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders Statement of capital on 2011-02-16
|
16 February 2011 | Director's details changed for Alan Walker Hay on 12 April 2010 (2 pages) |
16 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders Statement of capital on 2011-02-16
|
3 December 2010 | Compulsory strike-off action has been suspended (1 page) |
3 December 2010 | Compulsory strike-off action has been suspended (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | Termination of appointment of Brian Chard as a secretary (1 page) |
23 November 2010 | Termination of appointment of Brian Chard as a director (1 page) |
23 November 2010 | Termination of appointment of Brian Chard as a secretary (1 page) |
23 November 2010 | Termination of appointment of Brian Chard as a director (1 page) |
14 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Previous accounting period shortened from 31 December 2009 to 30 November 2009 (1 page) |
14 January 2010 | Previous accounting period shortened from 31 December 2009 to 30 November 2009 (1 page) |
14 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 September 2009 | Return made up to 13/01/09; full list of members; amend (5 pages) |
2 September 2009 | Return made up to 13/01/09; full list of members; amend (5 pages) |
20 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
20 January 2009 | Director and Secretary's Change of Particulars / brian chard / 25/08/2008 / HouseName/Number was: , now: grosvenor hill court; Street was: stresa, now: 15; Area was: 50 higher drive, now: bourdon street; Post Town was: banstead, now: london; Region was: surrey, now: ; Post Code was: SM7 1PQ, now: W1K 3PX (1 page) |
20 January 2009 | Director and secretary's change of particulars / brian chard / 25/08/2008 (1 page) |
20 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from 6TH floor 16 old bond street london W1S 4PS (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from 6TH floor 16 old bond street london W1S 4PS (1 page) |
3 June 2008 | Company name changed alaska estates LIMITED\certificate issued on 04/06/08 (2 pages) |
3 June 2008 | Company name changed alaska estates LIMITED\certificate issued on 04/06/08 (2 pages) |
2 June 2008 | Appointment Terminated Director robin fell (1 page) |
2 June 2008 | Appointment terminated director robin fell (1 page) |
1 February 2008 | Return made up to 13/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 13/01/08; full list of members (3 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: 6TH floor 16 old bond street london W1X 3DB (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: 6TH floor 16 old bond street london W1X 3DB (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: suite 143 artillery mansions 75 victoria street london SW1H 0HZ (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: suite 143 artillery mansions 75 victoria street london SW1H 0HZ (1 page) |
5 March 2007 | Return made up to 13/01/07; full list of members (3 pages) |
5 March 2007 | Return made up to 13/01/07; full list of members (3 pages) |
20 January 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
20 January 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page) |
23 January 2006 | Return made up to 13/01/06; full list of members (3 pages) |
23 January 2006 | Return made up to 13/01/06; full list of members (3 pages) |
1 November 2005 | Particulars of mortgage/charge (5 pages) |
1 November 2005 | Particulars of mortgage/charge (5 pages) |
27 October 2005 | Particulars of mortgage/charge (5 pages) |
27 October 2005 | Particulars of mortgage/charge (5 pages) |
13 September 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
13 September 2005 | Accounts made up to 30 September 2004 (5 pages) |
23 August 2005 | Director's particulars changed (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
31 May 2005 | Return made up to 13/01/05; full list of members (3 pages) |
31 May 2005 | Return made up to 13/01/05; full list of members (3 pages) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | New secretary appointed;new director appointed (2 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: sitka drive shrewsbury business park shrewsbury salop SY2 6LG (1 page) |
2 March 2005 | Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page) |
2 March 2005 | New secretary appointed;new director appointed (2 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: sitka drive shrewsbury business park shrewsbury salop SY2 6LG (1 page) |
2 March 2005 | Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page) |
2 March 2005 | Secretary resigned (1 page) |
29 September 2004 | Accounts made up to 30 November 2003 (5 pages) |
29 September 2004 | Accounts for a dormant company made up to 30 November 2003 (5 pages) |
19 February 2004 | Return made up to 13/01/04; full list of members (7 pages) |
19 February 2004 | Return made up to 13/01/04; full list of members (7 pages) |
27 September 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
27 September 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
1 March 2003 | Return made up to 13/01/03; full list of members (7 pages) |
1 March 2003 | Return made up to 13/01/03; full list of members (7 pages) |
2 October 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
2 October 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
7 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
7 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
28 September 2001 | Total exemption full accounts made up to 30 November 2000 (10 pages) |
28 September 2001 | Total exemption full accounts made up to 30 November 2000 (10 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
23 January 2001 | Return made up to 13/01/01; full list of members (7 pages) |
23 January 2001 | Return made up to 13/01/01; full list of members (7 pages) |
11 December 2000 | Full accounts made up to 30 November 1999 (10 pages) |
11 December 2000 | Full accounts made up to 30 November 1999 (10 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: 8 the square shrewsbury shropshire SY1 1LA (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 8 the square shrewsbury shropshire SY1 1LA (1 page) |
10 February 2000 | Return made up to 13/01/00; full list of members
|
10 February 2000 | Return made up to 13/01/00; full list of members (8 pages) |
1 October 1999 | Full accounts made up to 30 November 1998 (10 pages) |
1 October 1999 | Full accounts made up to 30 November 1998 (10 pages) |
8 March 1999 | Return made up to 13/01/99; no change of members (4 pages) |
8 March 1999 | Return made up to 13/01/99; no change of members (4 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: griffin house island farm road suite 3 west molesey surrey KT8 2LN (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: griffin house island farm road suite 3 west molesey surrey KT8 2LN (1 page) |
1 October 1998 | Full accounts made up to 30 November 1997 (10 pages) |
1 October 1998 | Full accounts made up to 30 November 1997 (10 pages) |
21 January 1998 | Return made up to 13/01/98; no change of members (4 pages) |
21 January 1998 | Return made up to 13/01/98; no change of members (4 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (11 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (11 pages) |
9 May 1997 | Company name changed alaska estates and property comp any LTD.\certificate issued on 12/05/97 (3 pages) |
9 May 1997 | Company name changed alaska estates and property comp any LTD.\certificate issued on 12/05/97 (3 pages) |
4 February 1997 | Return made up to 13/01/97; full list of members (6 pages) |
4 February 1997 | Return made up to 13/01/97; full list of members (6 pages) |
21 October 1996 | Registered office changed on 21/10/96 from: 24 old burlington street london W1X 1RL (1 page) |
21 October 1996 | Registered office changed on 21/10/96 from: 24 old burlington street london W1X 1RL (1 page) |
1 October 1996 | Full accounts made up to 30 November 1995 (7 pages) |
1 October 1996 | Full accounts made up to 30 November 1995 (7 pages) |
10 April 1996 | Return made up to 13/01/96; no change of members (4 pages) |
10 April 1996 | Return made up to 13/01/96; no change of members (4 pages) |
22 September 1995 | Accounts for a dormant company made up to 30 November 1994 (1 page) |
22 September 1995 | Accounts made up to 30 November 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
13 January 1993 | Incorporation (13 pages) |
13 January 1993 | Incorporation (13 pages) |