London
EC1Y 2AY
Director Name | Mr Mark Andrew Pears |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2023(75 years, 3 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 30 City Road London EC1Y 2AY |
Director Name | Sir Trevor Steven Pears |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2023(75 years, 3 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 30 City Road London EC1Y 2AY |
Secretary Name | Mr William Frederick Bennett |
---|---|
Status | Current |
Appointed | 26 June 2023(75 years, 3 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Correspondence Address | Ground Floor 30 City Road London EC1Y 2AY |
Director Name | WPG Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 June 2023(75 years, 3 months after company formation) |
Appointment Duration | 10 months |
Correspondence Address | 12th Floor Aldgate Tower 2 Leman Street London E1W 9US |
Director Name | Simon Sydney Woolf |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(43 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 19 November 2004) |
Role | Textile Merchant |
Correspondence Address | 1 Evenholme Green Walk Bowdon Altrincham Cheshire WA14 2SL |
Director Name | Rita Woolf |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(43 years, 3 months after company formation) |
Appointment Duration | 25 years (resigned 29 June 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Evenholme Greenwalk Bowdon Altrincham Cheshire WA14 2SL |
Secretary Name | Simon Sydney Woolf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(43 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 19 November 2004) |
Role | Company Director |
Correspondence Address | 1 Evenholme Green Walk Bowdon Altrincham Cheshire WA14 2SL |
Secretary Name | Michael Jonathan Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(56 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 26 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 29 Cobalt Building 10 -15 Bridgewater Square London EC2Y 8AH |
Director Name | Michael Jonathan Wild |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(65 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 29 Cobalt Building 10-15 Bridgewater Square London EC2Y 8AH |
Registered Address | 12th Floor Aldgate Tower 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
25k at £1 | Rita Maree Woolf 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,337 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
1 September 2023 | Confirmation statement made on 2 July 2023 with updates (5 pages) |
---|---|
26 June 2023 | Termination of appointment of Michael Jonathan Wild as a director on 26 June 2023 (1 page) |
26 June 2023 | Appointment of Mr David Alan Pears as a director on 26 June 2023 (2 pages) |
26 June 2023 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Ground Floor, 30 City Road London EC1Y 2AY on 26 June 2023 (1 page) |
26 June 2023 | Appointment of Sir Trevor Steven Pears as a director on 26 June 2023 (2 pages) |
26 June 2023 | Notification of Pears Family Industrial Holdings Limited as a person with significant control on 26 June 2023 (2 pages) |
26 June 2023 | Appointment of Mr Mark Andrew Pears as a director on 26 June 2023 (2 pages) |
26 June 2023 | Appointment of Wpg Registrars Limited as a director on 26 June 2023 (2 pages) |
26 June 2023 | Cessation of Michael Jonathan Wild as a person with significant control on 26 June 2023 (1 page) |
26 June 2023 | Termination of appointment of Michael Jonathan Wild as a secretary on 26 June 2023 (1 page) |
26 June 2023 | Appointment of Mr William Frederick Bennett as a secretary on 26 June 2023 (2 pages) |
14 June 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
15 March 2023 | Memorandum and Articles of Association (18 pages) |
8 March 2023 | Resolutions
|
8 March 2023 | Statement of capital on 8 March 2023
|
8 March 2023 | Statement by Directors (1 page) |
8 March 2023 | Solvency Statement dated 03/03/23 (1 page) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
20 July 2022 | Change of details for Mr Michael Jonathan Wild as a person with significant control on 12 May 2021 (2 pages) |
20 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
28 February 2022 | Cessation of Rita Woolf as a person with significant control on 12 May 2021 (1 page) |
23 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
6 July 2021 | Confirmation statement made on 2 July 2021 with updates (5 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
28 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
7 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
20 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
13 December 2017 | Withdrawal of a person with significant control statement on 13 December 2017 (2 pages) |
13 December 2017 | Withdrawal of a person with significant control statement on 13 December 2017 (2 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
18 July 2017 | Notification of Michael Jonathan Wild as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
18 July 2017 | Notification of Michael Jonathan Wild as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Rita Woolf as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Rita Woolf as a person with significant control on 6 April 2016 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
7 July 2016 | Termination of appointment of Rita Woolf as a director on 29 June 2016 (2 pages) |
7 July 2016 | Termination of appointment of Rita Woolf as a director on 29 June 2016 (2 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
14 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
14 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
14 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 May 2013 | Appointment of Michael Wild as a director (3 pages) |
17 May 2013 | Appointment of Michael Wild as a director (3 pages) |
23 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
5 July 2010 | Secretary's details changed for Michael Wild on 2 July 2010 (1 page) |
5 July 2010 | Director's details changed for Rita Woolf on 2 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Rita Woolf on 2 July 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Michael Wild on 2 July 2010 (1 page) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Secretary's details changed for Michael Wild on 2 July 2010 (1 page) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Rita Woolf on 2 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
7 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 August 2008 | Return made up to 02/07/08; full list of members (3 pages) |
1 August 2008 | Secretary's change of particulars / michael wild / 03/07/2007 (1 page) |
1 August 2008 | Secretary's change of particulars / michael wild / 03/07/2007 (1 page) |
1 August 2008 | Return made up to 02/07/08; full list of members (3 pages) |
31 July 2008 | Director's change of particulars / rita woolf / 03/07/2007 (1 page) |
31 July 2008 | Director's change of particulars / rita woolf / 03/07/2007 (1 page) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
3 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
27 September 2006 | Return made up to 02/07/06; full list of members (2 pages) |
27 September 2006 | Return made up to 02/07/06; full list of members (2 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
12 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | Secretary resigned;director resigned (1 page) |
7 December 2004 | Secretary resigned;director resigned (1 page) |
28 June 2004 | Return made up to 02/07/04; full list of members (7 pages) |
28 June 2004 | Return made up to 02/07/04; full list of members (7 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 August 2003 | Return made up to 02/07/03; full list of members (7 pages) |
4 August 2003 | Return made up to 02/07/03; full list of members (7 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: booth ainsworth ashfield house ashfield cheadle, cheshire SK8 1BE (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: booth ainsworth ashfield house ashfield cheadle, cheshire SK8 1BE (1 page) |
25 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
3 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
11 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
9 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
9 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
5 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
6 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 August 1999 | Return made up to 02/07/99; full list of members (5 pages) |
12 August 1999 | Return made up to 02/07/99; full list of members (5 pages) |
5 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 July 1998 | Return made up to 02/07/98; no change of members (4 pages) |
16 July 1998 | Return made up to 02/07/98; no change of members (4 pages) |
26 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 July 1997 | Return made up to 02/07/97; no change of members (5 pages) |
27 July 1997 | Return made up to 02/07/97; no change of members (5 pages) |
9 August 1996 | Return made up to 02/07/96; full list of members (5 pages) |
9 August 1996 | Return made up to 02/07/96; full list of members (5 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
2 August 1995 | Return made up to 02/07/95; no change of members (4 pages) |
2 August 1995 | Return made up to 02/07/95; no change of members (4 pages) |