26 Shad Thames
London
SE1 2AS
Secretary Name | Graham Frederick Whybron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2005(55 years, 11 months after company formation) |
Appointment Duration | 10 months (closed 22 August 2006) |
Role | Insurance Broker |
Correspondence Address | 208 Tea Trade Wharf 26 Shad Thames London SE1 2AS |
Director Name | Mr Victor Francis James Coles |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(41 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1995) |
Role | Financial Adviser |
Correspondence Address | Lyngcroft The Highlands East Horsley Leatherhead Surrey KT24 5BQ |
Director Name | Mr Andrew Renton Macfarlane |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(41 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 March 1997) |
Role | Insurance Broker |
Correspondence Address | 2 The Potteries Farnborough Hampshire GU14 9JR |
Director Name | Mrs Jean Gwynneth Moffat |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(41 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 1996) |
Role | Insurance Broker |
Correspondence Address | Essira Shere Surrey GU5 9HY |
Director Name | Mr Graham Stuart-Hill |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(41 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 31 October 1997) |
Role | Insurance Broker |
Correspondence Address | Wide Horizon 11 Waters Edge Bognor Regis West Sussex PO21 4AW |
Secretary Name | Mr Victor Francis James Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(41 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Lyngcroft The Highlands East Horsley Leatherhead Surrey KT24 5BQ |
Director Name | Ian Patrick Hicks |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 March 1997) |
Role | Marine Insuarance Consultant |
Correspondence Address | 8 Wandleys Drive Eastergate Chichester West Sussex PO20 6SF |
Director Name | Steven Henry Whybrow |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 March 1997) |
Role | Accountant |
Correspondence Address | 208 Tea Trade Wharf 26 Shad Thames London SE1 2AS |
Director Name | Susan Margaret Whybrow |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(44 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | Evergreen 64 Hill Rise Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9BQ |
Director Name | Ms Susan Maxine Karger |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(44 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 March 1997) |
Role | Registered Insurance Broker |
Correspondence Address | 35 Cowper Road Southgate London N14 5RR |
Director Name | Mr Howard George Vincent Cooke |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(45 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 March 1997) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Sleepers Buckland Lane Maidstone Kent ME16 0BH |
Director Name | Harold Shipman |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(45 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 March 1997) |
Role | Independent Financial Advisor |
Correspondence Address | 35 Crabgate Lane Skellow Doncaster South Yorkshire DN6 8LE |
Director Name | Ian Michael Durbin |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(46 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 03 March 1997) |
Role | Insurance Broker |
Correspondence Address | Mariner Dean Street East Farleigh Maidstone Kent ME15 0PT |
Secretary Name | Steven Henry Whybrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(50 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 October 2005) |
Role | Company Director |
Correspondence Address | 208 Tea Trade Wharf 26 Shad Thames London SE1 2AS |
Registered Address | 208 Tea Trade Wharf 26 Shad Thames London SE1 2AS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £502,342 |
Gross Profit | £502,342 |
Net Worth | -£82,705 |
Cash | £2,389 |
Current Liabilities | £1,176,321 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 March 2007 | Bona Vacantia disclaimer (1 page) |
---|---|
22 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2006 | Application for striking-off (1 page) |
11 November 2005 | Return made up to 24/10/05; full list of members (6 pages) |
11 November 2005 | New secretary appointed (3 pages) |
11 November 2005 | Secretary resigned (1 page) |
10 December 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
20 October 2004 | Return made up to 24/10/04; full list of members (6 pages) |
11 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: buckingham house east buckingham parade the broadway stanmore middlesex HA7 4YS (1 page) |
11 August 2004 | Return made up to 24/10/03; full list of members (6 pages) |
11 August 2004 | Secretary's particulars changed (1 page) |
7 February 2004 | Director resigned (1 page) |
3 May 2003 | Full accounts made up to 31 March 2002 (19 pages) |
6 February 2003 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
13 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
12 November 2002 | Declaration of mortgage charge released/ceased (1 page) |
12 November 2002 | Declaration of mortgage charge released/ceased (1 page) |
12 November 2002 | Declaration of mortgage charge released/ceased (1 page) |
8 November 2002 | Particulars of mortgage/charge (4 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
29 July 2002 | Full accounts made up to 30 September 2001 (19 pages) |
14 May 2002 | Particulars of mortgage/charge (4 pages) |
21 January 2002 | Particulars of mortgage/charge (4 pages) |
17 January 2002 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
26 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
18 January 2001 | Return made up to 24/10/00; full list of members
|
31 October 2000 | New secretary appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
2 December 1999 | Return made up to 24/10/99; full list of members (6 pages) |
8 October 1999 | Full accounts made up to 31 March 1999 (19 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (19 pages) |
30 November 1998 | Return made up to 24/10/98; full list of members (6 pages) |
13 May 1998 | Resolutions
|
13 May 1998 | Nc inc already adjusted 17/09/97 (1 page) |
13 May 1998 | Resolutions
|
2 February 1998 | Registered office changed on 02/02/98 from: buckingham house stanmore middlesex HA7 4YS (1 page) |
16 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
28 November 1997 | Director resigned (1 page) |
26 November 1997 | Return made up to 24/10/97; full list of members (6 pages) |
25 September 1997 | Memorandum and Articles of Association (19 pages) |
31 July 1997 | Registered office changed on 31/07/97 from: 181 kenton road harrow middlesex HA30EY (1 page) |
11 June 1997 | Memorandum and Articles of Association (14 pages) |
16 April 1997 | Resolutions
|
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | Return made up to 24/10/96; no change of members (6 pages) |
19 October 1996 | Full accounts made up to 31 March 1996 (17 pages) |
31 May 1996 | Director resigned (1 page) |
9 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
18 January 1996 | Particulars of mortgage/charge (4 pages) |
30 November 1995 | Return made up to 24/10/95; no change of members (6 pages) |
19 October 1995 | Director resigned (2 pages) |
2 October 1995 | Director resigned (2 pages) |
30 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 1990 | Particulars of mortgage/charge (3 pages) |
10 August 1990 | Particulars of mortgage/charge (3 pages) |
2 November 1987 | Particulars of mortgage/charge (5 pages) |