London
EC4A 4AB
Director Name | Mr Arthur Buchanan Spottiswoode Weir |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2014(90 years after company formation) |
Appointment Duration | 6 years, 6 months (closed 21 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Secretary Name | Mr Arthur Buchanan Spottiswoode Weir |
---|---|
Status | Closed |
Appointed | 18 September 2015(91 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 21 December 2020) |
Role | Company Director |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Director Name | Ivor Forbes Guest |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(67 years after company formation) |
Appointment Duration | 22 years, 8 months (resigned 17 February 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Holland Park London W11 3TD |
Director Name | Mr Christopher Russell John Domvile Barradale |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(67 years after company formation) |
Appointment Duration | 23 years, 3 months (resigned 19 September 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 86 Churchview Road Twickenham Middlesex TW2 5BX |
Secretary Name | Sandra Ann Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(67 years after company formation) |
Appointment Duration | 23 years, 3 months (resigned 18 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Osborne Road Thornton Heath Surrey CR7 8PB |
Director Name | Sandra Ann Mitchell |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(77 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 18 September 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Osborne Road Thornton Heath Surrey CR7 8PB |
Secretary Name | Velocity Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2014(90 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 18 September 2015) |
Correspondence Address | Orchard Court Orchard Lane Bristol BS1 5WS |
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £602,850 |
Net Worth | £6,637,538 |
Cash | £702,068 |
Current Liabilities | £516,944 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 August 1991 | Delivered on: 23 August 1991 Persons entitled: C Hoare & Co Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
22 August 1991 | Delivered on: 23 August 1991 Persons entitled: C Hoare & Co Classification: Legal charge 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 28 high street, aylesbury buckinghamshire together with buildings thereon. Outstanding |
22 August 1991 | Delivered on: 23 August 1991 Persons entitled: C Hoare & Co Classification: Legal charge 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 79 high street, l/b of barnet title no:- ngl 271461 together with buildings thereon. Outstanding |
21 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 September 2020 | Return of final meeting in a members' voluntary winding up (13 pages) |
7 May 2020 | Liquidators' statement of receipts and payments to 31 March 2020 (15 pages) |
24 April 2019 | Registered office address changed from 2-6 Tenter Ground Spitalfields London E1 7NH England to 25 Farringdon Street London EC4A 4AB on 24 April 2019 (2 pages) |
18 April 2019 | Declaration of solvency (5 pages) |
18 April 2019 | Appointment of a voluntary liquidator (3 pages) |
18 April 2019 | Resolutions
|
8 January 2019 | Accounts for a small company made up to 31 March 2018 (16 pages) |
25 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
14 February 2018 | Statement by Directors (1 page) |
14 February 2018 | Solvency Statement dated 01/02/18 (1 page) |
14 February 2018 | Statement of capital on 14 February 2018
|
14 February 2018 | Resolutions
|
3 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
4 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Jonathon Hugh Christopher Saxton as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Jonathon Hugh Christopher Saxton as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Arthur Buchanan Spottiswoode Weir as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Arthur Buchanan Spottiswoode Weir as a person with significant control on 6 April 2016 (2 pages) |
14 January 2017 | Satisfaction of charge 2 in full (4 pages) |
14 January 2017 | Satisfaction of charge 1 in full (4 pages) |
14 January 2017 | Satisfaction of charge 2 in full (4 pages) |
14 January 2017 | Satisfaction of charge 3 in full (4 pages) |
14 January 2017 | Satisfaction of charge 1 in full (4 pages) |
14 January 2017 | Satisfaction of charge 3 in full (4 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
9 January 2016 | Full accounts made up to 31 March 2015 (10 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (10 pages) |
7 October 2015 | Appointment of Mr Arthur Buchanan Spottiswoode Weir as a secretary on 18 September 2015 (2 pages) |
7 October 2015 | Appointment of Mr Arthur Buchanan Spottiswoode Weir as a secretary on 18 September 2015 (2 pages) |
25 September 2015 | Termination of appointment of Velocity Company Secretarial Services Limited as a secretary on 18 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Velocity Company Secretarial Services Limited as a secretary on 18 September 2015 (1 page) |
22 June 2015 | Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5WS to 2-6 Tenter Ground Spitalfields London E1 7NH on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5WS to 2-6 Tenter Ground Spitalfields London E1 7NH on 22 June 2015 (1 page) |
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
6 March 2015 | Section 519 (1 page) |
6 March 2015 | Section 519 (1 page) |
26 February 2015 | Full accounts made up to 31 March 2014 (11 pages) |
26 February 2015 | Full accounts made up to 31 March 2014 (11 pages) |
30 September 2014 | Termination of appointment of Sandra Ann Mitchell as a secretary on 18 September 2014 (2 pages) |
30 September 2014 | Appointment of Velocity Company Secretarial Services Limited as a secretary on 24 September 2014 (3 pages) |
30 September 2014 | Termination of appointment of Sandra Ann Mitchell as a director on 18 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Christopher Russell John Domvile Barradale as a director on 19 September 2014 (2 pages) |
30 September 2014 | Appointment of Velocity Company Secretarial Services Limited as a secretary on 24 September 2014 (3 pages) |
30 September 2014 | Termination of appointment of Christopher Russell John Domvile Barradale as a director on 19 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Sandra Ann Mitchell as a director on 18 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Sandra Ann Mitchell as a secretary on 18 September 2014 (2 pages) |
22 September 2014 | Appointment of Arthur Buchanan Spottiswoode Weir as a director on 19 June 2014 (3 pages) |
22 September 2014 | Registered office address changed from Barnards Inn 5Th Floor 86 Fetter Lane London Greater London EC4A 1AD to Orchard Court Orchard Lane Bristol BS1 5WS on 22 September 2014 (2 pages) |
22 September 2014 | Appointment of Jonathan Hugh Christopher Saxton as a director on 19 June 2014 (3 pages) |
22 September 2014 | Appointment of Jonathan Hugh Christopher Saxton as a director on 19 June 2014 (3 pages) |
22 September 2014 | Registered office address changed from Barnards Inn 5Th Floor 86 Fetter Lane London Greater London EC4A 1AD to Orchard Court Orchard Lane Bristol BS1 5WS on 22 September 2014 (2 pages) |
22 September 2014 | Appointment of Arthur Buchanan Spottiswoode Weir as a director on 19 June 2014 (3 pages) |
29 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
14 March 2014 | Termination of appointment of Ivor Guest as a director (2 pages) |
14 March 2014 | Termination of appointment of Ivor Guest as a director (2 pages) |
7 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
7 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
26 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
9 January 2013 | Full accounts made up to 31 March 2012 (11 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (11 pages) |
22 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (15 pages) |
21 October 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (15 pages) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
7 March 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
6 September 2010 | Director's details changed for Mr Christopher Russell John Domvile Barradale on 16 June 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Christopher Russell John Domvile Barradale on 16 June 2010 (2 pages) |
6 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
29 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 July 2007 | Return made up to 18/06/07; no change of members (7 pages) |
31 July 2007 | Return made up to 18/06/07; no change of members (7 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: 5 lincolns inn fields, london WC2A 3BT (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: 5 lincolns inn fields, london WC2A 3BT (1 page) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 July 2006 | Return made up to 18/06/06; full list of members (8 pages) |
25 July 2006 | Return made up to 18/06/06; full list of members (8 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
19 July 2005 | Return made up to 18/06/05; full list of members (8 pages) |
19 July 2005 | Return made up to 18/06/05; full list of members (8 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
31 August 2004 | Return made up to 18/06/04; full list of members (8 pages) |
31 August 2004 | Return made up to 18/06/04; full list of members (8 pages) |
21 August 2003 | Return made up to 18/06/03; full list of members (8 pages) |
21 August 2003 | Return made up to 18/06/03; full list of members (8 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
23 July 2002 | Return made up to 18/06/02; full list of members (8 pages) |
23 July 2002 | Return made up to 18/06/02; full list of members (8 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
25 July 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
25 July 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
28 June 2001 | Return made up to 18/06/01; full list of members (7 pages) |
28 June 2001 | Return made up to 18/06/01; full list of members (7 pages) |
7 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
7 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 July 2000 | Return made up to 18/05/00; full list of members (7 pages) |
11 July 2000 | Return made up to 18/05/00; full list of members (7 pages) |
28 July 1999 | Return made up to 18/06/99; full list of members (5 pages) |
28 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 July 1999 | Return made up to 18/06/99; full list of members (5 pages) |
14 July 1998 | Return made up to 18/06/98; no change of members (4 pages) |
14 July 1998 | Return made up to 18/06/98; no change of members (4 pages) |
9 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
9 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
22 July 1997 | Return made up to 18/06/97; no change of members
|
22 July 1997 | Return made up to 18/06/97; no change of members
|
22 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
28 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 July 1996 | Return made up to 18/06/96; full list of members (6 pages) |
2 July 1996 | Return made up to 18/06/96; full list of members (6 pages) |
3 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
3 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (81 pages) |
26 August 1992 | Return made up to 18/06/92; no change of members
|
26 August 1992 | Return made up to 18/06/92; no change of members
|
23 August 1991 | Particulars of mortgage/charge (6 pages) |
23 August 1991 | Particulars of mortgage/charge (6 pages) |
12 August 1991 | Certificate of re-registration from Unlimited to Limited (1 page) |
12 August 1991 | Certificate of re-registration from Unlimited to Limited (1 page) |
12 August 1991 | Resolutions
|
12 August 1991 | Memorandum and Articles of Association (9 pages) |
12 August 1991 | Resolutions
|
12 August 1991 | Memorandum and Articles of Association (9 pages) |
3 August 1991 | Application for reregistration from UNLTD to LTD (1 page) |
3 August 1991 | Application for reregistration from UNLTD to LTD (1 page) |
17 July 1991 | Return made up to 18/06/91; no change of members (6 pages) |
17 July 1991 | Return made up to 18/06/91; no change of members (6 pages) |
13 August 1990 | Return made up to 08/08/90; full list of members (4 pages) |
13 August 1990 | Return made up to 08/08/90; full list of members (4 pages) |
12 June 1924 | Incorporation (28 pages) |