Hillcroft Crescent Ealing
London
W5 2SL
Secretary Name | Graham Turner & Co Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 20 October 2012(83 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 03 December 2019) |
Correspondence Address | 77 Avery Hill Road London SE9 2BJ |
Director Name | Barbara Christianne Scott |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(62 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 June 1997) |
Role | Chairman |
Correspondence Address | 36 Stonehill Road East Sheen London SW14 8RW |
Secretary Name | Albert Buchmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(62 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 November 1994) |
Role | Company Director |
Correspondence Address | 26 Rathcoole Gardens London N8 9NB |
Secretary Name | Mr Carl Talbert Cullingford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(65 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 1997) |
Role | 020953 |
Country of Residence | England |
Correspondence Address | 12 Beaulieu Court Hillcroft Crescent Ealing London W5 2SL |
Secretary Name | Neil Robert Stammers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(68 years after company formation) |
Appointment Duration | 3 months (resigned 05 June 1997) |
Role | Company Director |
Correspondence Address | 17 Ivory House Plantation Wharf London SW11 3TN |
Secretary Name | Mr Robert Husband |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(74 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Southampton Place London WC1A 2DA |
Secretary Name | Rochman Landau Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(68 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 March 1998) |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Secretary Name | Lee Associates (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1998(69 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 May 2003) |
Correspondence Address | 5 Southampton Place London WC1A 2DA |
Secretary Name | Lee Associates (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2005(76 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 October 2012) |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Website | igpmedia.com |
---|---|
Email address | [email protected] |
Telephone | 020 74034589 |
Telephone region | London |
Registered Address | 26-28 Bedford Row Holborn London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
300 at £1 | Wellprior LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,116,118 |
Gross Profit | £340,935 |
Net Worth | £41,593 |
Cash | £172,081 |
Current Liabilities | £303,890 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 June 1997 | Delivered on: 7 June 1997 Persons entitled: Wellprior Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Outstanding |
---|---|
14 March 1997 | Delivered on: 19 March 1997 Persons entitled: Howard De Walden Estates Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the provisions of a lease dated 14TH march 1997 and/or this supplemental deed dated 14TH march 1997. Particulars: £8,650 and all income and interest thereon and deriving therefrom. Outstanding |
13 November 1933 | Delivered on: 13 November 1933 Classification: Series of debentures Outstanding |
3 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 September 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
16 November 2018 | Confirmation statement made on 15 November 2018 with updates (4 pages) |
28 September 2018 | Registered office address changed from 52a Borough High Street London SE1 1XN to 26-28 Bedford Row Holborn London WC1R 4HE on 28 September 2018 (2 pages) |
26 September 2018 | Appointment of a voluntary liquidator (3 pages) |
26 September 2018 | Resolutions
|
26 September 2018 | Declaration of solvency (5 pages) |
27 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
7 February 2018 | Satisfaction of charge 1 in full (1 page) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
15 September 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
14 July 2017 | Change of name notice (2 pages) |
14 July 2017 | Change of name notice (2 pages) |
14 July 2017 | Resolutions
|
14 July 2017 | Resolutions
|
8 July 2017 | Satisfaction of charge 3 in full (4 pages) |
8 July 2017 | Satisfaction of charge 3 in full (4 pages) |
26 June 2017 | Satisfaction of charge 2 in full (4 pages) |
26 June 2017 | Satisfaction of charge 2 in full (4 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
28 July 2016 | Secretary's details changed for Graham Turner & Co Ltd on 18 April 2016 (1 page) |
28 July 2016 | Secretary's details changed for Graham Turner & Co Ltd on 18 April 2016 (1 page) |
28 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
23 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
23 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
30 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
25 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
13 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
4 April 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2012 | Appointment of Graham Turner & Co Ltd as a secretary (2 pages) |
5 November 2012 | Appointment of Graham Turner & Co Ltd as a secretary (2 pages) |
2 November 2012 | Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page) |
2 November 2012 | Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Secretary's details changed for Lee Associates (Secretaries) Limited on 1 August 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Lee Associates (Secretaries) Limited on 1 August 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Lee Associates (Secretaries) Limited on 1 August 2011 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Secretary's details changed for Lee Associates (Secretaries) Limited on 12 July 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Lee Associates (Secretaries) Limited on 12 July 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
7 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
12 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
17 November 2006 | Return made up to 12/07/06; full list of members (2 pages) |
17 November 2006 | Return made up to 12/07/06; full list of members (2 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Return made up to 12/07/05; full list of members (2 pages) |
2 September 2005 | Return made up to 12/07/05; full list of members (2 pages) |
2 September 2005 | New secretary appointed (1 page) |
2 September 2005 | New secretary appointed (1 page) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
9 July 2004 | Return made up to 12/07/04; full list of members (5 pages) |
9 July 2004 | Return made up to 12/07/04; full list of members (5 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
11 July 2003 | Return made up to 12/07/03; full list of members (5 pages) |
11 July 2003 | Return made up to 12/07/03; full list of members (5 pages) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Secretary resigned (1 page) |
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | New secretary appointed (2 pages) |
3 December 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
3 December 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
15 July 2002 | Return made up to 12/07/02; full list of members (5 pages) |
15 July 2002 | Return made up to 12/07/02; full list of members (5 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: 4 wimpole street london W1G 9SH (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: 4 wimpole street london W1G 9SH (1 page) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
18 July 2001 | Return made up to 12/07/01; full list of members (5 pages) |
18 July 2001 | Return made up to 12/07/01; full list of members (5 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
15 September 2000 | Return made up to 12/07/00; full list of members
|
15 September 2000 | Return made up to 12/07/00; full list of members
|
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
20 August 1999 | Return made up to 12/07/99; no change of members (6 pages) |
20 August 1999 | Return made up to 12/07/99; no change of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | Secretary resigned (1 page) |
28 September 1998 | New secretary appointed (2 pages) |
28 September 1998 | Return made up to 12/07/98; full list of members
|
28 September 1998 | New secretary appointed (2 pages) |
28 September 1998 | Return made up to 12/07/98; full list of members
|
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
23 September 1997 | Registered office changed on 23/09/97 from: 4 wimpole street london W1M 7AB (1 page) |
23 September 1997 | Location of debenture register (2 pages) |
23 September 1997 | Location of register of members (1 page) |
23 September 1997 | Registered office changed on 23/09/97 from: 4 wimpole street london W1M 7AB (1 page) |
23 September 1997 | Location of register of members (1 page) |
23 September 1997 | Return made up to 12/07/97; full list of members
|
23 September 1997 | Location of debenture register (2 pages) |
23 September 1997 | Return made up to 12/07/97; full list of members
|
5 August 1997 | £ ic 1002/300 05/06/97 £ sr 702@1=702 (1 page) |
5 August 1997 | £ ic 1002/300 05/06/97 £ sr 702@1=702 (1 page) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | New secretary appointed (2 pages) |
7 June 1997 | Particulars of mortgage/charge (3 pages) |
7 June 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Particulars of mortgage/charge (5 pages) |
19 March 1997 | Particulars of mortgage/charge (5 pages) |
10 March 1997 | Secretary resigned (1 page) |
10 March 1997 | Secretary resigned (1 page) |
10 March 1997 | New secretary appointed (2 pages) |
10 March 1997 | New secretary appointed (2 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
6 December 1996 | S-div recon 19/11/96 (1 page) |
6 December 1996 | Resolutions
|
6 December 1996 | S-div recon 19/11/96 (1 page) |
6 December 1996 | Resolutions
|
30 October 1996 | Company name changed international graphic press limi ted(the)\certificate issued on 31/10/96 (2 pages) |
30 October 1996 | Company name changed international graphic press limi ted(the)\certificate issued on 31/10/96 (2 pages) |
21 October 1996 | Resolutions
|
21 October 1996 | Memorandum and Articles of Association (14 pages) |
21 October 1996 | Memorandum and Articles of Association (14 pages) |
21 October 1996 | Resolutions
|
2 September 1996 | Return made up to 12/07/96; no change of members (4 pages) |
2 September 1996 | Return made up to 12/07/96; no change of members (4 pages) |
27 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
27 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
4 August 1995 | Return made up to 12/07/95; no change of members (4 pages) |
4 August 1995 | Return made up to 12/07/95; no change of members (4 pages) |
16 October 1985 | Accounts made up to 31 March 1985 (9 pages) |
8 January 1985 | Accounts made up to 31 March 1984 (9 pages) |
11 October 1984 | Accounts made up to 31 March 1983 (10 pages) |
14 October 1982 | Accounts made up to 31 March 1982 (7 pages) |
17 October 1981 | Accounts made up to 31 March 1981 (8 pages) |
14 November 1980 | Accounts made up to 31 March 1980 (7 pages) |
13 November 1933 | Particulars of mortgage/charge (4 pages) |
13 November 1933 | Particulars of mortgage/charge (4 pages) |
18 February 1929 | Certificate of incorporation (1 page) |
18 February 1929 | Certificate of incorporation (1 page) |