Warley
Brentwood
Essex
CM14 5WJ
Secretary Name | Mr Darryl Marcus Ashbourne |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2006(104 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Chartered Acct |
Country of Residence | United Kingdom |
Correspondence Address | 10 Tallis Way Warley Brentwood Essex CM14 5WJ |
Director Name | Mr Stephen John Goodud |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2013(111 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Timothy Roger Holt Thomas |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 1993) |
Role | Chartered Accountant |
Correspondence Address | Hill Farm Charsfield Woodbridge Suffolk IP13 7PL |
Director Name | Michael William Spencer Dane |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 August 1994) |
Role | Chartered Accountant |
Correspondence Address | Two Oaks Ashley Park Avenue Walton On Thames Surrey KT12 1ER |
Director Name | Andrew Dennis |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 1993) |
Role | Accountant |
Correspondence Address | Spring House School Lane Lower Ufford Woodbridge Suffolk IP13 6DX |
Director Name | David Harrington Smith |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 September 1992) |
Role | Chartered Accountant |
Correspondence Address | 2 Coppins Close Chelmsford Essex CM2 6AY |
Director Name | Raymond Huir Salter |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 1993) |
Role | Insurance Broker |
Correspondence Address | 14 Ennismore Mews London SW7 1AN |
Secretary Name | Leo Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 September 1993) |
Role | Company Director |
Correspondence Address | Meadow View 2 Broadway Road Lightwater Surrey GU18 5SJ |
Director Name | Mr John Vernon Harry Robins |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(91 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1994) |
Role | Group Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Duncan Terrace London N1 8AG |
Secretary Name | Mr Michael Patrick Chitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(91 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Eskdale Road Bexleyheath Kent DA7 5DL |
Director Name | Mr Michael Patrick Chitty |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(92 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 September 1999) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Eskdale Road Bexleyheath Kent DA7 5DL |
Director Name | John Maxwell Percy Taylor |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(92 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1996) |
Role | Insurance Broker |
Correspondence Address | Poundland Shamley Green Guildford Surrey GU5 0RT |
Director Name | Timothy Roger Holt Thomas |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(92 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 September 1999) |
Role | Chartered Accountant |
Correspondence Address | Hill Farm Charsfield Woodbridge Suffolk IP13 7PL |
Director Name | Mr Antony Vincent Holt |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 July 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Mymms Drive Brookmans Park Hertfordshire AL9 7AF |
Director Name | John Marriott Pelly |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 July 1999) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 37 Albert Bridge Road London SW11 4PX |
Director Name | Mrs Mary Elizabeth Ann Gavigan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 1999(97 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 March 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 West Way Pinner Middlesex HA5 3NX |
Director Name | Guy Thomas Enright |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(97 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 May 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 16 Hazlitt Road West Kensington London W14 0JY |
Secretary Name | Guy Thomas Enright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(97 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 May 2002) |
Role | Liquidator |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 16 Hazlitt Road West Kensington London W14 0JY |
Director Name | Michael John Summersgill |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(100 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 2006) |
Role | Accountant |
Correspondence Address | 8 Hampton Road Worcester Park Surrey KT4 8ET |
Director Name | Mr James Richard Bolton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 May 2002(100 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 July 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 Woodside Wimbledon London SW19 7AF |
Secretary Name | Michael John Summersgill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(100 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 2006) |
Role | Accountant |
Correspondence Address | 8 Hampton Road Worcester Park Surrey KT4 8ET |
Registered Address | Kpmg Llp 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2014 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 June |
Next Return Due | 15 May 2017 (overdue) |
---|
12 April 2015 | Registered office address changed from Care of Kpmg Llp 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 (2 pages) |
---|---|
12 April 2015 | Registered office address changed from Care of Kpmg Llp 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 (2 pages) |
21 November 2014 | Completion of winding up (1 page) |
21 November 2014 | Completion of winding up (1 page) |
21 November 2014 | Dissolution deferment (1 page) |
21 November 2014 | Dissolution deferment (1 page) |
11 February 2014 | Court order insolvency:court order (1 page) |
11 February 2014 | Court order insolvency:court order (1 page) |
6 February 2014 | Court order notice of winding up (3 pages) |
6 February 2014 | Court order notice of winding up (3 pages) |
27 August 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
27 August 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
2 July 2013 | Appointment of Mr Stephen John Goodud as a director on 2 July 2013 (2 pages) |
2 July 2013 | Appointment of Mr Stephen John Goodud as a director on 2 July 2013 (2 pages) |
2 July 2013 | Termination of appointment of James Richard Bolton as a director on 2 July 2013 (1 page) |
2 July 2013 | Appointment of Mr Stephen John Goodud as a director on 2 July 2013 (2 pages) |
2 July 2013 | Termination of appointment of James Richard Bolton as a director on 2 July 2013 (1 page) |
2 July 2013 | Termination of appointment of James Richard Bolton as a director on 2 July 2013 (1 page) |
24 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
24 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
12 November 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
28 May 2010 | Director's details changed for James Richard Bolton on 1 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for James Richard Bolton on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for James Richard Bolton on 1 May 2010 (2 pages) |
4 November 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
4 November 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
27 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
27 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
2 November 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
2 November 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
15 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
3 November 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
3 November 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
10 October 2007 | Scheme of arrangement - amalgamation (504 pages) |
10 October 2007 | Scheme of arrangement - amalgamation (504 pages) |
24 May 2007 | Return made up to 01/05/07; no change of members (7 pages) |
24 May 2007 | Return made up to 01/05/07; no change of members (7 pages) |
2 November 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
2 November 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
7 June 2006 | Return made up to 01/05/06; full list of members
|
7 June 2006 | Return made up to 01/05/06; full list of members
|
27 February 2006 | New secretary appointed;new director appointed (2 pages) |
27 February 2006 | Secretary resigned;director resigned (1 page) |
27 February 2006 | Secretary resigned;director resigned (1 page) |
27 February 2006 | New secretary appointed;new director appointed (2 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (27 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (27 pages) |
13 May 2005 | Return made up to 01/05/05; full list of members
|
13 May 2005 | Return made up to 01/05/05; full list of members
|
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
3 November 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
3 November 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
28 April 2004 | Return made up to 01/05/04; full list of members
|
28 April 2004 | Return made up to 01/05/04; full list of members
|
29 October 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
29 October 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
23 May 2003 | Return made up to 01/05/03; full list of members
|
23 May 2003 | Return made up to 01/05/03; full list of members
|
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
10 June 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
10 June 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
6 June 2002 | Return made up to 01/05/02; full list of members
|
6 June 2002 | Return made up to 01/05/02; full list of members
|
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | New secretary appointed;new director appointed (2 pages) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | New secretary appointed;new director appointed (2 pages) |
18 September 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
18 September 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 10 trinity square london EC3P 3AX (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: 10 trinity square london EC3P 3AX (1 page) |
22 May 2001 | Return made up to 01/05/98; no change of members (6 pages) |
22 May 2001 | Return made up to 01/05/98; no change of members (6 pages) |
22 May 2001 | Return made up to 01/05/00; full list of members (6 pages) |
22 May 2001 | Return made up to 01/05/99; full list of members
|
22 May 2001 | Return made up to 01/05/00; full list of members (6 pages) |
22 May 2001 | Return made up to 01/05/99; full list of members
|
8 May 2001 | Return made up to 01/05/01; full list of members
|
8 May 2001 | Return made up to 01/05/01; full list of members
|
30 January 2001 | Full group accounts made up to 31 December 1999 (41 pages) |
30 January 2001 | Full group accounts made up to 31 December 1999 (41 pages) |
17 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
17 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
11 January 2000 | Scheme of arrangement - amalgamation (197 pages) |
11 January 2000 | Scheme of arrangement - amalgamation (197 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | New secretary appointed;new director appointed (2 pages) |
15 September 1999 | Secretary resigned;director resigned (1 page) |
15 September 1999 | New secretary appointed;new director appointed (2 pages) |
15 September 1999 | Secretary resigned;director resigned (1 page) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: ten trinity square london EC3P 3AX (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: ten trinity square london EC3P 3AX (1 page) |
25 July 1997 | O/C re. Appt provisional liq (7 pages) |
25 July 1997 | O/C re. Appt provisional liq (7 pages) |
8 June 1997 | Return made up to 01/05/97; no change of members (6 pages) |
8 June 1997 | Return made up to 01/05/97; no change of members (6 pages) |
21 February 1997 | Full accounts made up to 31 December 1996 (23 pages) |
21 February 1997 | Full accounts made up to 31 December 1996 (23 pages) |
2 June 1996 | Return made up to 01/05/96; full list of members (7 pages) |
2 June 1996 | Return made up to 01/05/96; full list of members (7 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
19 March 1996 | Full accounts made up to 31 December 1995 (25 pages) |
19 March 1996 | Full accounts made up to 31 December 1995 (25 pages) |
31 May 1995 | Return made up to 01/05/95; full list of members (16 pages) |
31 May 1995 | Return made up to 01/05/95; full list of members (16 pages) |
24 March 1995 | Full accounts made up to 31 December 1994 (18 pages) |
24 March 1995 | Full accounts made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (160 pages) |
23 May 1994 | Return made up to 01/05/94; full list of members (8 pages) |
23 May 1994 | Return made up to 01/05/94; full list of members (8 pages) |
15 April 1993 | Full accounts made up to 31 December 1992 (14 pages) |
15 April 1993 | Full accounts made up to 31 December 1992 (14 pages) |
5 January 1993 | Nc inc already adjusted 22/12/92 (1 page) |
5 January 1993 | Nc inc already adjusted 22/12/92 (1 page) |
26 May 1992 | Full accounts made up to 31 December 1991 (13 pages) |
26 May 1992 | Full accounts made up to 31 December 1991 (13 pages) |
23 April 1991 | Memorandum and Articles of Association (17 pages) |
23 April 1991 | Memorandum and Articles of Association (17 pages) |
16 April 1991 | Nc inc already adjusted 19/03/91 (1 page) |
16 April 1991 | Nc inc already adjusted 19/03/91 (1 page) |
3 August 1990 | Full accounts made up to 31 December 1989 (18 pages) |
3 August 1990 | Full accounts made up to 31 December 1989 (18 pages) |
3 October 1989 | Full accounts made up to 31 December 1988 (18 pages) |
3 October 1989 | Full accounts made up to 31 December 1988 (18 pages) |
30 January 1989 | Nc inc already adjusted (1 page) |
30 January 1989 | Nc inc already adjusted (1 page) |
17 August 1988 | Full accounts made up to 31 December 1987 (17 pages) |
17 August 1988 | Full accounts made up to 31 December 1987 (17 pages) |
24 April 1987 | Full accounts made up to 31 December 1986 (17 pages) |
24 April 1987 | Full accounts made up to 31 December 1986 (17 pages) |
2 May 1986 | Full accounts made up to 31 December 1985 (17 pages) |
2 May 1986 | Full accounts made up to 31 December 1985 (17 pages) |
4 April 1984 | Accounts made up to 31 December 1983 (15 pages) |
4 April 1984 | Accounts made up to 31 December 1983 (15 pages) |
21 April 1983 | Accounts made up to 31 December 1982 (13 pages) |
21 April 1983 | Accounts made up to 31 December 1982 (13 pages) |
8 February 1954 | Company name changed\certificate issued on 08/02/54 (3 pages) |
8 February 1954 | Company name changed\certificate issued on 08/02/54 (3 pages) |
15 June 1939 | Company name changed\certificate issued on 15/06/39 (3 pages) |
15 June 1939 | Company name changed\certificate issued on 15/06/39 (3 pages) |
13 April 1939 | Company name changed\certificate issued on 13/04/39 (3 pages) |
13 April 1939 | Company name changed\certificate issued on 13/04/39 (3 pages) |
13 December 1928 | Company name changed\certificate issued on 13/12/28 (2 pages) |
13 December 1928 | Company name changed\certificate issued on 13/12/28 (2 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |