CHEVIOT TENERIFE GARDNES
Overview
Company Name | CHEVIOT TENERIFE GARDNES |
---|---|
Company Status | Converted / Closed |
Legal Form | Overseas company |
Company Number | FC019929 |
Jurisdiction | United Kingdom |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHEVIOT TENERIFE GARDNES?
- (7499) /
Where is CHEVIOT TENERIFE GARDNES located?
Registered Office Address | 7 Durweston Street W1H 1EN London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHEVIOT TENERIFE GARDNES?
Company Name | From | Until |
---|---|---|
CHEVIOT LIMITED | Nov 01, 1996 | Nov 01, 1996 |
What are the latest accounts for CHEVIOT TENERIFE GARDNES?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
CHEVIOT TENERIFE GARDNES is a foreign company
Foreign Company Accounting Requirement | |
---|---|
Foreign Account Type | Accounting requirements of originating country do not apply |
Terms of Account Publication | Accounting reference date allocated by Companies House |
Business Activity | Leisure Business Property Holding |
Legal Form | Private Company Limited By Shares |
Is a Credit or Financial Institution | No |
Governed By | Isle Of Man Companies Acts 1931-2004 |
Originating Registry Country | ISLE OF MAN |
Place Registered | Isle Of Man Financial Supervision Commission, Douglas |
Company Number | 47860C |
What are the latest filings for CHEVIOT TENERIFE GARDNES?
Date | Description | Document | Type | |
---|---|---|---|---|
Closure of UK establishment(s) BR011324 and overseas company FC019929 on Feb 05, 2013 | 2 pages | OSDS01 | ||
Full accounts made up to Mar 31, 2012 | 1 pages | AA | ||
Full accounts made up to Mar 31, 2011 | 1 pages | AA | ||
Accounts made up to Mar 31, 2010 | 1 pages | AA | ||
Transitional return for BR011324 - Changes made to the UK establishment, Address Change Philip Michael Broomhead + 1 Oth, 7 Durweston Street, London, W1H 1EH, Isle of Man | pages | OSTN01-CHNG | ||
Transitional return for BR011324 - person authorised to represent, Philip Michael Broomhead 48 Fletcher Road London W4 5AS | pages | OSTN01-PAR | ||
Transitional return for FC019929 - Changes made to the UK establishment, Change of Address Philip Michael Broomhead + 1 Oth, 7 Durweston Street, London, W1H 1EH, Isle of Man | pages | OSTN01-CHNG | ||
Transitional return by a UK establishment of an overseas company | 8 pages | OSTN01 | ||
Transitional return for BR011324 - person authorised to represent, Amanda Joanne Mcdonald 10 Dacre Road Hitchin Hertfordshire SG5 1QJ | pages | OSTN01-PAR | ||
Transitional return for BR011324 - person authorised to accept service, Philip Michael Broomwood 48 Fletcher Road London W4 5AS | pages | OSTN01-PAR | ||
Transitional return for BR011324 - Changes made to the UK establishment, Business Change Null | pages | OSTN01-CHNG | ||
Director's details changed for Amanda Joanne Mcdonald on Aug 07, 2009 | 2 pages | OSCH03 | ||
Full accounts made up to Mar 31, 2009 | 1 pages | AA | ||
legacy | 4 pages | 363a | ||
Full accounts made up to Mar 31, 2008 | 1 pages | AA | ||
legacy | 4 pages | 363a | ||
legacy | pages | FPA | ||
legacy | 1 pages | 692(1)(c) | ||
Full accounts made up to Mar 31, 2007 | 1 pages | AA | ||
legacy | 2 pages | 692(1)(b) | ||
legacy | 5 pages | 363a | ||
legacy | 4 pages | 363a | ||
Full accounts made up to Mar 31, 2006 | 1 pages | AA | ||
legacy | 2 pages | 692(1)(b) | ||
Full accounts made up to Mar 31, 2005 | 1 pages | AA |
Who are the officers of CHEVIOT TENERIFE GARDNES?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FNTC (SECRETARIES) LIMITED | Secretary | International House Castle Hill Victoria Road IM2 4RB Douglas Isle Of Man | 59454990001 | |||||||
BROOMHEAD, Philip Michael | Director | 48 Fletcher Road Chiswick W4 5AS London | England | British | Solicitor | 49890410007 | ||||
MCDONALD, Amanda Joanne | Director | Dacre Road SG5 1QJ Hitchin 10 Hertfordshire | United Kingdom | British | Marketing Executive | 119544290001 | ||||
PENROSE, Lee Wright | Secretary | 18 Barrule Park IM8 2BN Ramsey Isle Of Man | British | 50856690001 | ||||||
BEARDSLEY, Julian Richard | Director | 1 Connaught Way GU34 1UB Alton Hampshire | England | British | Business Development - Itcs | 85942210003 | ||||
COX, David Jonathan | Director | 4 Exchange Mews TN4 9RQ Tunbridge Wells Kent | England | British | New Business Director | 71870000003 | ||||
COX, David Jonathan | Director | 4 Exchange Mews TN4 9RQ Tunbridge Wells Kent | England | British | New Business Director | 71870000003 | ||||
GARDNER BOUGAARD, Paul Frederick Francis | Director | 56 Howitt Road Belsize Park NW3 4LJ London | United Kingdom | British | Barrister | 46417150001 | ||||
MCLEAN, Alistair Charles Peter | Director | 17 Woodfield Lane KT21 2BQ Ashtead Surrey | British | New Bus. Manager | 52498270001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0