65 London Wall
London
EC2M 5TU
Secretary Name | Mr Martyn Sydney Wilford |
---|---|
Status | Current |
Appointed | 16 May 2018(91 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | 15 Lower Ground Floor 65 London Wall London EC2M 5TU |
Director Name | Mrs Susanne Elise Wilford |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(64 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 November 1999) |
Role | Householder |
Correspondence Address | 6 Rectory Close Queen Camel Yeovil Somerset BA22 7PS |
Secretary Name | Mrs Susanne Elise Wilford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(64 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 6 Rectory Close Queen Camel Yeovil Somerset BA22 7PS |
Secretary Name | Richard Earle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(72 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 October 2001) |
Role | Company Director |
Correspondence Address | 3 Eastfield Road Wincanton Somerset BA9 9LT |
Secretary Name | John William Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(74 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 16 May 2018) |
Role | Accountant |
Correspondence Address | 15 Lower Ground Floor 65 London Wall London EC2M 5TU |
Registered Address | 15 Lower Ground Floor 65 London Wall London EC2M 5TU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
24k at £0.7 | Mr Martyn Sydney Wilford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,776,565 |
Cash | £187,420 |
Current Liabilities | £697,855 |
Latest Accounts | 24 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 24 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 December |
Latest Return | 21 June 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (9 months, 1 week from now) |
18 July 2005 | Delivered on: 30 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of pledge over deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: All sums outstanding at the credit of account number 06134875 held in the name of joseph clark & sons (soho) LTD together with all interest benefits and bonuses. See the mortgage charge document for full details. Outstanding |
---|---|
15 April 1977 | Delivered on: 27 April 1977 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land heriditaments & premises being situate at kingsbury, milborne port, somerset together with all fixtures. Outstanding |
17 November 1967 | Delivered on: 6 December 1967 Persons entitled: Eagle Star Insurance Company LTD Classification: Deed of release & substitution Secured details: For securing £22,500 secured by a charge 2/4/52. Particulars: 38,40,42,44, & 46 copse road, cobham,surrey title no sy 359003. Outstanding |
4 September 2017 | Total exemption small company accounts made up to 24 December 2016 (3 pages) |
---|---|
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
5 September 2016 | Total exemption small company accounts made up to 24 December 2015 (3 pages) |
16 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Director's details changed for Mr Martyn Sydney Wilford on 22 June 2015 (2 pages) |
18 November 2015 | Registered office address changed from 9 Newbury Street London EC1A 7HU to C/O Southwell, Tyrrell & Co 15 Lower Ground Floor 65 London Wall London EC2M 5TU on 18 November 2015 (1 page) |
1 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
29 April 2015 | Total exemption small company accounts made up to 24 December 2014 (3 pages) |
15 September 2014 | Total exemption small company accounts made up to 24 December 2013 (3 pages) |
1 September 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
2 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
29 April 2013 | Total exemption small company accounts made up to 24 December 2012 (3 pages) |
22 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 24 December 2011 (5 pages) |
27 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Total exemption small company accounts made up to 24 December 2010 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 24 December 2009 (3 pages) |
18 August 2010 | Director's details changed for Mr Martyn Sydney Wilford on 1 October 2009 (2 pages) |
18 August 2010 | Secretary's details changed for John William Barnes on 1 October 2009 (1 page) |
18 August 2010 | Secretary's details changed for John William Barnes on 1 October 2009 (1 page) |
18 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Director's details changed for Mr Martyn Sydney Wilford on 1 October 2009 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 24 December 2008 (2 pages) |
25 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 24 December 2007 (3 pages) |
21 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
22 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
23 March 2007 | Total exemption small company accounts made up to 24 December 2006 (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 24 December 2005 (3 pages) |
14 August 2006 | Return made up to 21/06/06; full list of members (2 pages) |
23 November 2005 | Return made up to 21/06/05; full list of members (2 pages) |
30 July 2005 | Particulars of mortgage/charge (4 pages) |
23 March 2005 | Total exemption small company accounts made up to 24 December 2004 (3 pages) |
26 August 2004 | Total exemption small company accounts made up to 24 December 2003 (2 pages) |
24 August 2004 | Return made up to 21/06/04; full list of members (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 24 December 2002 (4 pages) |
18 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
27 October 2002 | Total exemption full accounts made up to 24 December 2001 (8 pages) |
21 June 2002 | Return made up to 21/06/02; full list of members (6 pages) |
25 October 2001 | Total exemption small company accounts made up to 24 December 2000 (5 pages) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | Return made up to 21/06/01; full list of members (6 pages) |
24 October 2001 | Secretary resigned (1 page) |
25 October 2000 | Accounts for a small company made up to 24 December 1999 (5 pages) |
26 June 2000 | Return made up to 21/06/00; full list of members (6 pages) |
21 December 1999 | Return made up to 21/06/99; full list of members (9 pages) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Secretary resigned;director resigned (1 page) |
10 September 1999 | Accounts for a small company made up to 24 December 1998 (5 pages) |
5 January 1999 | Return made up to 21/06/98; no change of members (5 pages) |
18 December 1998 | Accounts for a small company made up to 24 December 1997 (5 pages) |
26 October 1997 | Accounts for a small company made up to 24 December 1996 (5 pages) |
25 September 1997 | Return made up to 21/06/97; no change of members (5 pages) |
30 August 1996 | Return made up to 21/06/96; full list of members (7 pages) |
30 August 1996 | Accounts for a small company made up to 24 December 1995 (5 pages) |
23 August 1995 | Accounts for a small company made up to 24 December 1994 (3 pages) |
5 July 1995 | Return made up to 21/06/95; no change of members (8 pages) |
24 December 1926 | Incorporation (22 pages) |