Walferdange
Luxembourg
Director Name | Mrs Alison Baret Cornell Kemp |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 1993(91 years, 7 months after company formation) |
Appointment Duration | 29 years, 11 months (closed 21 May 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 59 Princess Road London NW1 8JS |
Secretary Name | Mr Robert John Oldrid Deed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2007(105 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 21 May 2023) |
Role | Consultant |
Country of Residence | Luxemborg |
Correspondence Address | 3a Rue De La Montagne L 7238 Walferdange Luxembourg |
Director Name | Mr Christopher David Gordon Wates |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2011(109 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 21 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malham Farm Wisborough Green Billingshurst West Sussex RH14 0AP |
Director Name | Miss Elizabeth Polly Alison Kemp |
---|---|
Date of Birth | January 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2019(117 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 21 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11b Croftdown Road London NW5 1EL |
Director Name | Mr Peter William Hayes |
---|---|
Date of Birth | April 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 28 August 2004) |
Role | Company Director |
Correspondence Address | 14 Richmond Road Coulsdon Surrey CR5 2PG |
Director Name | Mr Ronald Leslie Smith |
---|---|
Date of Birth | April 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Link Lane Wallington Surrey SM6 9EB |
Secretary Name | Mr Robert John Oldrid Deed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 12 November 2007) |
Role | Company Director |
Country of Residence | Luxemborg |
Correspondence Address | 44 Rue De Leglise L 7224 Walferdange Foreign |
Director Name | Leslie George Hicks |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(91 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 22 October 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Purley Bury Close Purley Surrey CR8 1HU |
Registered Address | 66 Prescott Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
5k at £1 | Mr N.s. Wilson & Executors Of H.e. Thomas 9.24% Ordinary |
---|---|
4.7k at £1 | R.j.o. Deed 8.64% Ordinary |
3.6k at £1 | Mr Christopher David Gordon Wates 6.74% Ordinary |
3.2k at £1 | Ms Alison Clare Price 6.01% Ordinary |
3.2k at £1 | Ms Sarah Elizabeth Wates 6.01% Ordinary |
3.1k at £1 | A.b.c. Kemp 5.80% Ordinary |
2.5k at £1 | Mrs M.j.s. Slatter 4.69% Ordinary |
2k at £1 | M.c. Jenkins 3.69% Ordinary |
1.8k at £1 | Mrs Geraldine Holbourn 3.41% Ordinary |
10.9k at £1 | Mrs H.b. Deed 20.20% Ordinary |
1.4k at £1 | Mr R.e. Hayes 2.59% Ordinary |
1.2k at £1 | R.c. Atkinson 2.28% Ordinary |
1.1k at £1 | Mrs P.m. Clark Kennedy 2.10% Ordinary |
6k at £1 | John Deed Bacheller 11.09% Ordinary |
- | OTHER 1.57% - |
762 at £1 | A.e. Twiss 1.41% Ordinary |
650 at £1 | Mr L.g. Hicks 1.20% Ordinary |
600 at £1 | Mrs M. Smith 1.11% Ordinary |
500 at £1 | Mrs Catherine Jane Middleton 0.92% Ordinary |
450 at £1 | Mrs Freda Elizabeth Deed 0.83% Ordinary |
250 at £1 | Miss Emily Smith 0.46% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,972,454 |
Cash | £749,372 |
Current Liabilities | £229,734 |
Latest Accounts | 31 December 2019 (3 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 April 1996 | Delivered on: 9 May 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a eagle trading estate 29 willow lane mitcham surrey subject to the encumbrances referred to in the appendix attached to form 395 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Outstanding |
---|
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (7 pages) |
---|---|
28 June 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
27 July 2016 | Confirmation statement made on 11 July 2016 with updates (11 pages) |
28 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
19 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders (9 pages) |
28 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
11 February 2014 | Director's details changed for Mr Christopher David Gordon Wates on 11 February 2014 (2 pages) |
29 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
15 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 November 2012 | Director's details changed for Mr Robert John Oldrid Deed on 7 November 2012 (2 pages) |
7 November 2012 | Secretary's details changed for Mr Robert John Oldrid Deed on 7 November 2012 (2 pages) |
7 November 2012 | Secretary's details changed for Mr Robert John Oldrid Deed on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Robert John Oldrid Deed on 7 November 2012 (2 pages) |
30 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (9 pages) |
11 June 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
31 October 2011 | Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 31 October 2011 (2 pages) |
29 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (9 pages) |
29 July 2011 | Director's details changed for Mr Robert John Oldrid Deed on 29 July 2011 (2 pages) |
28 June 2011 | Appointment of Christopher David Gordon Wates as a director (3 pages) |
14 June 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
23 November 2010 | Termination of appointment of Leslie Hicks as a director (2 pages) |
23 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (10 pages) |
23 August 2010 | Secretary's details changed for Mr Robert John Oldrid Deed on 25 July 2010 (1 page) |
20 August 2010 | Director's details changed for Alison Baret Cornell Kemp on 25 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Ronald Leslie Smith on 25 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Leslie George Hicks on 25 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Robert John Oldrid Deed on 25 July 2010 (2 pages) |
15 June 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
18 August 2009 | Return made up to 25/07/09; full list of members (9 pages) |
8 June 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
30 July 2008 | Return made up to 25/07/08; full list of members (12 pages) |
13 June 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
12 December 2007 | New secretary appointed (1 page) |
19 November 2007 | Secretary resigned (1 page) |
20 August 2007 | Return made up to 25/07/07; full list of members (15 pages) |
19 June 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
2 October 2006 | Return made up to 25/07/06; full list of members (14 pages) |
6 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
16 September 2005 | Return made up to 25/07/05; full list of members (12 pages) |
4 August 2005 | Director resigned (1 page) |
7 June 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
29 July 2004 | Return made up to 25/07/04; full list of members (13 pages) |
16 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
11 August 2003 | Return made up to 25/07/03; no change of members (6 pages) |
19 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
1 August 2002 | Return made up to 25/07/02; no change of members
|
27 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
8 August 2001 | Return made up to 25/07/01; full list of members (13 pages) |
25 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 August 2000 | Return made up to 25/07/00; full list of members (10 pages) |
12 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 July 1999 | Return made up to 25/07/99; full list of members (10 pages) |
25 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 July 1997 | Return made up to 25/07/97; change of members
|
4 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
17 July 1996 | Return made up to 25/07/96; no change of members (6 pages) |
1 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
9 May 1996 | Particulars of mortgage/charge (5 pages) |
12 January 1996 | Registered office changed on 12/01/96 from: eagle trading estate 29,willow lane mitcham surrey CR4 4UY (1 page) |
3 August 1995 | Return made up to 25/07/95; full list of members (8 pages) |
29 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
17 February 1993 | Certificate of incorporation (1 page) |
13 September 1969 | Alter mem and arts (17 pages) |