18 Watford Road
Radlett
Hertfordshire
WD7 8HH
Director Name | Keith David Edwards |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2006(66 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 25 October 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bury Lane Datchworth Knebworth Hertfordshire SG3 6SS |
Director Name | Andrew Geoffrey Gent |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2006(66 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 25 October 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mountnessing Road Billericay Essex CM12 9EU |
Secretary Name | Mr James John Youngs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2008(69 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 25 October 2011) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 29 Longlands Road Sidcup Kent DA15 7LU |
Director Name | Mrs Evelyn Ray Jones |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(51 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 January 2001) |
Role | International Trade Finance |
Correspondence Address | Northfield Woodfield Lane Hatfield Hertfordshire AL9 6JJ |
Director Name | Mr David Richard Edward Luck |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(51 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 28 September 2007) |
Role | International Trade Finance |
Correspondence Address | 85 Chichester Road London N9 9DH |
Director Name | Mr William Albert Newton Jones |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 March 1991(51 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 October 1998) |
Role | International Trade Finance |
Correspondence Address | Northfield Woodfield Lane Hatfield Hertfordshire AL9 6JJ |
Director Name | Mr Graham Newton Jones |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(51 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 19 April 2007) |
Role | International Trade Finance |
Country of Residence | England |
Correspondence Address | 16 Freeland Road Ealing London W5 3HR |
Secretary Name | Mr Graham Newton Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(51 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 January 2001) |
Role | Company Director |
Correspondence Address | 24 St Marys Grove Chiswick London W4 3LN |
Director Name | Alan John Hickox |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(61 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 2002) |
Role | Assistant Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Shirley Avenue Croydon Surrey CR0 8SQ |
Director Name | Mr Charles Beaufort Price |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(61 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church House Manor Road Lambourne End Essex RM4 1NA |
Director Name | Mr Richard Anthony Pyman |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(61 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Atwood Road London W6 0HX |
Secretary Name | Stephen Paul Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(61 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 December 2005) |
Role | Company Director |
Correspondence Address | The White House 4 Woodgrange Close Southend On Sea Essex SS1 3EA |
Director Name | Anthony Charles Corfield |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(63 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 March 2006) |
Role | Banking Director |
Correspondence Address | 30 Four Sisters Way Eastwood Leigh On Sea Essex SS9 5FQ |
Director Name | Mr Jervis Rigby Rhodes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(65 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 23 Eastlands Crescent Dulwich London SE21 7EG |
Director Name | Jonathan Murgatroyd Spence |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(65 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | 14 Ormonde Road East Sheen London SW14 7BG |
Director Name | Jonathan Murgatroyd Spence |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(65 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | 14 Ormonde Road East Sheen London SW14 7BG |
Secretary Name | Mrs Trina Jeanne Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(66 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 19 May 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 28 Hasse Road Soham Ely Cambridgeshire CB7 5UW |
Secretary Name | Mr Christopher Charles Aujard |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 19 May 2006(66 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 March 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Seymore Oast Back Street Leeds Kent ME17 1TF |
Secretary Name | Helen Frances Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(67 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stable Yard Castle Yard Place Odell Bedfordshire MK43 7BB |
Registered Address | 21 New Street London EC2M 4HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
150k at 1 | Graham Newton Kaupthing Singer & Friedlander Limited 75.00% Ordinary |
---|---|
49.1k at 1 | Graham Newton Jones 24.55% Ordinary |
900 at 1 | David Richard Edward Luck 0.45% Ordinary |
Year | 2014 |
---|---|
Turnover | £122,597 |
Net Worth | £335,226 |
Cash | £263,238 |
Current Liabilities | £4,699 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 October 2011 | Final Gazette dissolved following liquidation (1 page) |
25 July 2011 | Return of final meeting in a members' voluntary winding up (9 pages) |
25 July 2011 | Return of final meeting in a members' voluntary winding up (9 pages) |
12 July 2010 | Declaration of solvency (3 pages) |
12 July 2010 | Declaration of solvency (3 pages) |
8 July 2010 | Appointment of a voluntary liquidator (1 page) |
8 July 2010 | Resolutions
|
8 July 2010 | Appointment of a voluntary liquidator (1 page) |
8 July 2010 | Resolutions
|
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from one, hanover street london uk W1S 1AX (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from one, hanover street london uk W1S 1AX (1 page) |
16 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
12 November 2008 | Appointment terminated secretary helen hay (1 page) |
12 November 2008 | Secretary appointed mr james john youngs (1 page) |
12 November 2008 | Appointment Terminated Secretary helen hay (1 page) |
12 November 2008 | Secretary appointed mr james john youngs (1 page) |
15 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
12 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
12 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
3 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | New secretary appointed (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | New secretary appointed (1 page) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: 21 new street bishopsgate london EC2M 4HR (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: 21 new street bishopsgate london EC2M 4HR (1 page) |
7 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Director's particulars changed (1 page) |
7 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
7 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | New secretary appointed (1 page) |
30 May 2006 | New secretary appointed (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
29 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
29 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | New secretary appointed (2 pages) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
27 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
27 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
7 April 2005 | Return made up to 07/03/05; full list of members (8 pages) |
7 April 2005 | Return made up to 07/03/05; full list of members (8 pages) |
6 April 2005 | New director appointed (3 pages) |
6 April 2005 | New director appointed (3 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
30 March 2004 | Return made up to 07/03/04; full list of members (8 pages) |
30 March 2004 | Return made up to 07/03/04; full list of members (8 pages) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
1 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
1 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
10 March 2003 | Return made up to 07/03/03; full list of members (8 pages) |
10 March 2003 | Return made up to 07/03/03; full list of members (8 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
20 March 2002 | Return made up to 07/03/02; full list of members (8 pages) |
20 March 2002 | Return made up to 07/03/02; full list of members (8 pages) |
8 March 2002 | Full accounts made up to 31 December 2001 (13 pages) |
8 March 2002 | Full accounts made up to 31 December 2001 (13 pages) |
10 April 2001 | Return made up to 07/03/01; full list of members (11 pages) |
10 April 2001 | Return made up to 07/03/01; full list of members
|
2 April 2001 | Company name changed W.H. jones & co. (London) limite d\certificate issued on 02/04/01 (2 pages) |
2 April 2001 | Company name changed W.H. jones & co. (London) limite d\certificate issued on 02/04/01 (2 pages) |
22 March 2001 | Auditor's resignation (2 pages) |
22 March 2001 | Auditor's resignation (2 pages) |
19 March 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
19 March 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
16 March 2001 | New director appointed (3 pages) |
16 March 2001 | New director appointed (3 pages) |
14 March 2001 | Secretary resigned (2 pages) |
14 March 2001 | Secretary resigned (2 pages) |
7 March 2001 | Full accounts made up to 30 September 2000 (9 pages) |
7 March 2001 | Full accounts made up to 30 September 2000 (9 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (3 pages) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | New director appointed (3 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: 143 station road wood green london N22 4ST (1 page) |
2 February 2001 | Conve 25/01/01 (1 page) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Ad 25/01/01--------- £ si 150000@1=150000 £ ic 50000/200000 (2 pages) |
2 February 2001 | Nc inc already adjusted 25/01/01 (1 page) |
2 February 2001 | Nc inc already adjusted 25/01/01 (1 page) |
2 February 2001 | Class consent in writing (1 page) |
2 February 2001 | Conve 25/01/01 (1 page) |
2 February 2001 | Class consent in writing (1 page) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Resolutions
|
2 February 2001 | Resolutions
|
2 February 2001 | Ad 25/01/01--------- £ si 150000@1=150000 £ ic 50000/200000 (2 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: 143 station road wood green london N22 4ST (1 page) |
2 February 2001 | Resolutions
|
26 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Return made up to 07/03/00; full list of members (11 pages) |
28 March 2000 | Return made up to 07/03/00; full list of members (11 pages) |
24 February 2000 | Full accounts made up to 30 September 1999 (9 pages) |
24 February 2000 | Full accounts made up to 30 September 1999 (9 pages) |
17 March 1999 | Return made up to 07/03/99; no change of members (4 pages) |
17 March 1999 | Return made up to 07/03/99; no change of members (4 pages) |
4 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
4 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Director resigned (1 page) |
13 March 1998 | Return made up to 07/03/98; no change of members (4 pages) |
13 March 1998 | Return made up to 07/03/98; no change of members (4 pages) |
16 February 1998 | Full accounts made up to 30 September 1997 (9 pages) |
16 February 1998 | Full accounts made up to 30 September 1997 (9 pages) |
19 March 1997 | Return made up to 07/03/97; full list of members (6 pages) |
19 March 1997 | Return made up to 07/03/97; full list of members (6 pages) |
19 March 1997 | Full accounts made up to 30 September 1996 (9 pages) |
19 March 1997 | Full accounts made up to 30 September 1996 (9 pages) |
21 May 1996 | Full accounts made up to 30 September 1995 (10 pages) |
21 May 1996 | Full accounts made up to 30 September 1995 (10 pages) |
14 March 1996 | Return made up to 07/03/96; no change of members (4 pages) |
14 March 1996 | Return made up to 07/03/96; no change of members (4 pages) |
13 July 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
13 July 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
4 July 1995 | Particulars of mortgage/charge (3 pages) |
17 March 1995 | Return made up to 07/03/95; no change of members (4 pages) |
17 March 1995 | Return made up to 07/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (95 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
10 July 1978 | Memorandum and Articles of Association (36 pages) |
10 July 1978 | Memorandum and Articles of Association (36 pages) |
14 June 1939 | Certificate of incorporation (1 page) |
14 June 1939 | Certificate of incorporation (1 page) |