London
EC2M 5PD
Director Name | Miss Jacqueline Mary Ward |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2009(58 years, 4 months after company formation) |
Appointment Duration | 7 years (closed 28 August 2016) |
Role | Interpretor And Translator |
Country of Residence | England |
Correspondence Address | 3 London Wall Buildings London EC2M 5PD |
Director Name | Mrs Penelope Anne McGrew |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2013(62 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 28 August 2016) |
Role | Housewife |
Country of Residence | United States |
Correspondence Address | 3 London Wall Buildings London EC2M 5PD |
Secretary Name | Mr Michael Cann |
---|---|
Status | Closed |
Appointed | 06 April 2013(62 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 28 August 2016) |
Role | Company Director |
Correspondence Address | 1 Gillridge Green Crownborough East Sussex TN6 2UN |
Director Name | Mrs Harriet Emeline Ward |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(40 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 02 March 2007) |
Role | Married Woman |
Correspondence Address | 120 Canonbie Road London SE23 3AG |
Director Name | Mr Sidney Frederick Ward |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(40 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 17 August 2009) |
Role | Electrical Engineer |
Correspondence Address | 120 Canonbie Road London SE23 3AG |
Director Name | Mrs Sydney Christine Ward |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(40 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1995) |
Role | Married Woman |
Correspondence Address | Thornham Pilgrims Lane Chilham Canterbury Kent CT4 8AB |
Secretary Name | Mr Sidney Frederick Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(40 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 11 February 2005) |
Role | Company Director |
Correspondence Address | 120 Canonbie Road London SE23 3AG |
Secretary Name | Ms Jacqueline Mary Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(53 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112a Peckham Rye London SE15 4HA |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £371,220 |
Cash | £267,723 |
Current Liabilities | £8,403 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2016 | Final Gazette dissolved following liquidation (1 page) |
28 May 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
28 May 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
16 July 2015 | Resolutions
|
7 July 2015 | Registered office address changed from 3 London Wall Buildings London EC2M 5PD to 40a Station Road Upminster Essex RM14 2TR on 7 July 2015 (2 pages) |
7 July 2015 | Registered office address changed from 3 London Wall Buildings London EC2M 5PD to 40a Station Road Upminster Essex RM14 2TR on 7 July 2015 (2 pages) |
7 July 2015 | Registered office address changed from 3 London Wall Buildings London EC2M 5PD to 40a Station Road Upminster Essex RM14 2TR on 7 July 2015 (2 pages) |
6 July 2015 | Declaration of solvency (6 pages) |
6 July 2015 | Appointment of a voluntary liquidator (1 page) |
6 July 2015 | Declaration of solvency (6 pages) |
6 July 2015 | Appointment of a voluntary liquidator (1 page) |
15 December 2014 | Director's details changed for Mrs Penelope Anne Mcgrew on 15 November 2014 (2 pages) |
15 December 2014 | Director's details changed for Mrs Penelope Anne Mcgrew on 15 November 2014 (2 pages) |
15 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
2 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
18 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
5 November 2013 | Director's details changed for Ms Jacqueline Mary Ward on 23 April 2012 (2 pages) |
5 November 2013 | Director's details changed for Ms Jacqueline Mary Ward on 25 March 2013 (2 pages) |
5 November 2013 | Director's details changed for Ms Jacqueline Mary Ward on 25 March 2013 (2 pages) |
5 November 2013 | Director's details changed for Ms Jacqueline Mary Ward on 23 April 2012 (2 pages) |
5 November 2013 | Director's details changed for Mrs Adrianne Susan Cann on 25 March 2013 (2 pages) |
5 November 2013 | Director's details changed for Mrs Adrianne Susan Cann on 25 March 2013 (2 pages) |
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
23 April 2013 | Appointment of Mrs Penelope Anne Mcgrew as a director (2 pages) |
23 April 2013 | Appointment of Mrs Penelope Anne Mcgrew as a director (2 pages) |
22 April 2013 | Termination of appointment of Jacqueline Ward as a secretary (1 page) |
22 April 2013 | Termination of appointment of Jacqueline Ward as a secretary (1 page) |
22 April 2013 | Appointment of Mr Michael Cann as a secretary (2 pages) |
22 April 2013 | Appointment of Mr Michael Cann as a secretary (2 pages) |
25 March 2013 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page) |
7 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 April 2012 | Registered office address changed from 112 Peckham Rye Peckham London SE15 4HA on 20 April 2012 (1 page) |
20 April 2012 | Registered office address changed from 112 Peckham Rye Peckham London SE15 4HA on 20 April 2012 (1 page) |
8 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Director's details changed for Ms Jacqueline Mary Ward on 1 October 2009 (2 pages) |
16 November 2010 | Director's details changed for Mrs Adrianne Susan Cann on 1 October 2009 (2 pages) |
16 November 2010 | Director's details changed for Mrs Adrianne Susan Cann on 1 October 2009 (2 pages) |
16 November 2010 | Director's details changed for Ms Jacqueline Mary Ward on 1 October 2009 (2 pages) |
16 November 2010 | Director's details changed for Mrs Adrianne Susan Cann on 1 October 2009 (2 pages) |
16 November 2010 | Director's details changed for Ms Jacqueline Mary Ward on 1 October 2009 (2 pages) |
20 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
10 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Termination of appointment of Sidney Ward as a director (1 page) |
12 October 2009 | Termination of appointment of Sidney Ward as a director (1 page) |
21 August 2009 | Director appointed ms jacqueline mary ward (1 page) |
21 August 2009 | Director appointed ms jacqueline mary ward (1 page) |
20 August 2009 | Director appointed mrs adrianne susan cann (1 page) |
20 August 2009 | Director appointed mrs adrianne susan cann (1 page) |
21 July 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
1 December 2008 | Return made up to 16/11/08; full list of members (3 pages) |
1 December 2008 | Return made up to 16/11/08; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
19 November 2007 | Return made up to 16/11/07; full list of members (2 pages) |
19 November 2007 | Return made up to 16/11/07; full list of members (2 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
11 December 2006 | Return made up to 16/11/06; full list of members (2 pages) |
11 December 2006 | Return made up to 16/11/06; full list of members (2 pages) |
17 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
16 December 2005 | Return made up to 16/11/05; full list of members (2 pages) |
16 December 2005 | Return made up to 16/11/05; full list of members (2 pages) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | New secretary appointed (2 pages) |
13 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
13 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
29 November 2004 | Return made up to 16/11/04; full list of members (7 pages) |
29 November 2004 | Return made up to 16/11/04; full list of members (7 pages) |
27 November 2003 | Return made up to 16/11/03; full list of members (7 pages) |
27 November 2003 | Return made up to 16/11/03; full list of members (7 pages) |
26 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
26 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
26 November 2002 | Return made up to 16/11/02; full list of members (7 pages) |
26 November 2002 | Return made up to 16/11/02; full list of members (7 pages) |
21 October 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
21 October 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
27 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
27 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
18 September 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
18 September 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
22 November 2000 | Return made up to 16/11/00; full list of members (6 pages) |
22 November 2000 | Return made up to 16/11/00; full list of members (6 pages) |
18 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
18 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
23 November 1999 | Return made up to 16/11/99; full list of members (6 pages) |
23 November 1999 | Return made up to 16/11/99; full list of members (6 pages) |
20 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
20 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
16 November 1998 | Return made up to 16/11/98; full list of members
|
16 November 1998 | Return made up to 16/11/98; full list of members
|
16 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
16 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
17 December 1997 | Return made up to 16/11/97; no change of members (4 pages) |
17 December 1997 | Return made up to 16/11/97; no change of members (4 pages) |
22 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
22 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
31 January 1997 | Registered office changed on 31/01/97 from: gretton house, 281/283 rye lane, peckham, london SE15 (1 page) |
31 January 1997 | Registered office changed on 31/01/97 from: gretton house, 281/283 rye lane, peckham, london SE15 (1 page) |
19 November 1996 | Return made up to 16/11/96; full list of members (6 pages) |
19 November 1996 | Return made up to 16/11/96; full list of members (6 pages) |
11 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
11 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
17 January 1996 | Director resigned (1 page) |
17 January 1996 | Director resigned (1 page) |
17 November 1995 | Return made up to 16/11/95; full list of members (6 pages) |
17 November 1995 | Return made up to 16/11/95; full list of members (6 pages) |
8 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
8 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
18 April 1951 | Incorporation (13 pages) |
18 April 1951 | Incorporation (13 pages) |