Singapore
308301
Foreign
Director Name | Robert Charles Wilkinson |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(53 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 19 September 2004) |
Role | Company Director |
Correspondence Address | Flat 4 10 Cadogan Gardens London SW3 2RS |
Secretary Name | Koshi Shamdasani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(53 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 June 1995) |
Role | Company Director |
Correspondence Address | 34 Morpeth Mansions Morpeth Terrace London SW1P 1ET |
Secretary Name | Nicholas David Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(55 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 April 1999) |
Role | Company Director |
Correspondence Address | 43 St Leonards Terrace London Sw3 |
Secretary Name | Ms Louise Joanna Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(59 years, 8 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 26 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60b Brondesbury Villas London NW6 6BA |
Director Name | Ms Louise Joanna Wilkinson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(64 years after company formation) |
Appointment Duration | 17 years, 5 months (resigned 26 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60b Brondesbury Villas London NW6 6BA |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
25k at £1 | Louise Joanna Wilkinson 50.00% Ordinary |
---|---|
25k at £1 | Nicholas David Wilkinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £270,781 |
Current Liabilities | £1,331 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 June 1983 | Delivered on: 29 June 1983 Satisfied on: 31 October 2000 Persons entitled: Barclays Bank PLC 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. Fully Satisfied |
---|---|
14 July 1966 | Delivered on: 1 August 1966 Satisfied on: 7 November 2000 Persons entitled: Martins Bank LTD. Classification: Legal mortgage Secured details: All monies due etc. Particulars: Milton iron works albion parade, gravesend. Together with plant machinery fixtures implements and utensils, present and future. Fully Satisfied |
7 December 1960 | Delivered on: 9 December 1960 Satisfied on: 7 November 2000 Persons entitled: Martins Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at arches 520,521,522 near worship st, shoreditch including the weighbridge and weigh machine within arch no 521, together with plant machinery fixtures implements and utensils, present anf future. Fully Satisfied |
14 October 1960 | Delivered on: 26 October 1960 Satisfied on: 7 November 2000 Persons entitled: Martins Bank LTD Classification: Legal mortgage Secured details: All monies due etc. Particulars: 510,513,518,519 arches near plough yard shoreditch, london. Present and future.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
28 June 1954 | Delivered on: 30 June 1954 Satisfied on: 16 October 1996 Persons entitled: Martins Bank LTD. Classification: Debenture Secured details: All monies due etc. Particulars: Goodwill undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
8 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2021 | Application to strike the company off the register (3 pages) |
26 January 2021 | Termination of appointment of Louise Joanna Wilkinson as a director on 26 January 2021 (1 page) |
26 January 2021 | Termination of appointment of Louise Joanna Wilkinson as a secretary on 26 January 2021 (1 page) |
7 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
19 June 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
25 March 2019 | Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
4 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
27 April 2018 | Accounts for a dormant company made up to 31 July 2017 (4 pages) |
4 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
26 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
17 March 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-03-17
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
9 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
21 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
4 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (14 pages) |
22 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (14 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
26 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
26 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
26 March 2008 | Return made up to 29/12/07; full list of members (6 pages) |
26 March 2008 | Return made up to 29/12/07; full list of members (6 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
6 February 2007 | Return made up to 29/12/06; full list of members (5 pages) |
6 February 2007 | Return made up to 29/12/06; full list of members (5 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
27 January 2006 | Return made up to 29/12/05; full list of members (4 pages) |
27 January 2006 | Return made up to 29/12/05; full list of members (4 pages) |
21 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
26 January 2005 | Return made up to 29/12/04; full list of members (5 pages) |
26 January 2005 | Return made up to 29/12/04; full list of members (5 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
1 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
1 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
15 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
15 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
21 September 2003 | Secretary's particulars changed (1 page) |
21 September 2003 | New director appointed (2 pages) |
21 September 2003 | Secretary's particulars changed (1 page) |
21 September 2003 | New director appointed (2 pages) |
16 August 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
16 August 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
16 January 2003 | Return made up to 29/12/02; full list of members (5 pages) |
16 January 2003 | Return made up to 29/12/02; full list of members (5 pages) |
4 September 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
4 September 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
2 June 2002 | Delivery ext'd 3 mth 31/07/01 (1 page) |
2 June 2002 | Delivery ext'd 3 mth 31/07/01 (1 page) |
7 January 2002 | Return made up to 29/12/01; full list of members (5 pages) |
7 January 2002 | Return made up to 29/12/01; full list of members (5 pages) |
22 November 2001 | Director's particulars changed (1 page) |
22 November 2001 | Director's particulars changed (1 page) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
9 January 2001 | Return made up to 29/12/00; full list of members (5 pages) |
9 January 2001 | Return made up to 29/12/00; full list of members (5 pages) |
7 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
27 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
11 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | New secretary appointed (2 pages) |
5 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
5 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
12 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
5 March 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
5 March 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
11 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
11 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
23 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
23 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
9 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
22 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
12 March 1996 | Return made up to 29/12/95; full list of members (6 pages) |
12 March 1996 | Return made up to 29/12/95; full list of members (6 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: 22 melton street london NW1 2BW (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: 22 melton street london NW1 2BW (1 page) |
26 January 1996 | Auditor's resignation (1 page) |
26 January 1996 | Auditor's resignation (1 page) |
29 June 1995 | New secretary appointed (4 pages) |
29 June 1995 | New secretary appointed (4 pages) |
29 June 1995 | Secretary resigned (4 pages) |
29 June 1995 | Secretary resigned (4 pages) |
18 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
18 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
11 December 1989 | Memorandum and Articles of Association (11 pages) |
11 December 1989 | Memorandum and Articles of Association (11 pages) |