69 Old Broad Street
London
EC2M 1QS
Director Name | Mrs Gael Louise Sellwood |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2007(53 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 04 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church End Cottage Horseshoe Lane Great Hormead Buntingford Hertfordshire SG9 0NH |
Director Name | Malcolm High |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2009(55 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 04 February 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Pantiles Friars Braughing Ware Hertfordshire SG11 2NS |
Secretary Name | Mrs Gael Louise Sellwood |
---|---|
Status | Closed |
Appointed | 01 April 2011(57 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 04 February 2016) |
Role | Company Director |
Correspondence Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mrs Ada May Flintham |
---|---|
Date of Birth | May 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(38 years after company formation) |
Appointment Duration | 19 years, 1 month (resigned 27 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Halsbury Close Stanmore Middlesex HA7 3DY |
Director Name | Stanley Victor Charles Flintham |
---|---|
Date of Birth | February 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(38 years after company formation) |
Appointment Duration | 16 years (resigned 02 December 2007) |
Role | Company Director |
Correspondence Address | 5 Halsbury Close Stanmore Middlesex HA7 3DY |
Secretary Name | Mrs Ada May Flintham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(38 years after company formation) |
Appointment Duration | 19 years, 1 month (resigned 27 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Halsbury Close Stanmore Middlesex HA7 3DY |
Registered Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
900k at £1 | Executors Of Ada May Flintham 99.89% Redeemable Preference |
---|---|
900 at £1 | Executors Of Ada May Flintham 0.10% Ordinary B |
100 at £1 | Executors Of Ada May Flintham 0.01% Ordinary A |
1 at £1 | Gch Properties LTD 0.00% Ordinary D |
1 at £1 | Vgn Properties 0.00% Ordinary C |
1 at £1 | Whc Properties LTD 0.00% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £5,367,883 |
Cash | £2,940,811 |
Current Liabilities | £90,190 |
Latest Accounts | 31 March 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
4 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2016 | Final Gazette dissolved following liquidation (1 page) |
4 November 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
3 September 2015 | Liquidators' statement of receipts and payments to 11 August 2015 (9 pages) |
3 September 2015 | Liquidators statement of receipts and payments to 11 August 2015 (9 pages) |
21 August 2014 | Registered office address changed from Church End Cottage Horseshoe Lane Great Hormead Buntingford Hertfordshire SG9 0NH to 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 21 August 2014 (2 pages) |
20 August 2014 | Declaration of solvency (3 pages) |
20 August 2014 | Appointment of a voluntary liquidator (1 page) |
23 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (7 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
15 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Director's details changed for Mr Victor Flintham on 14 February 2012 (2 pages) |
12 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
27 April 2011 | Registered office address changed from Bethel Cottage Dassels Braughing Ware Hertfordshire SG11 2RW on 27 April 2011 (1 page) |
26 April 2011 | Appointment of Mrs Gael Louise Sellwood as a secretary (1 page) |
4 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (7 pages) |
9 January 2011 | Termination of appointment of Ada Flintham as a director (1 page) |
9 January 2011 | Termination of appointment of Ada Flintham as a secretary (1 page) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
2 December 2010 | Statement of capital following an allotment of shares on 16 August 2010
|
16 November 2010 | Statement of capital following an allotment of shares on 16 August 2010
|
16 November 2010 | Statement of capital following an allotment of shares on 10 November 2010
|
15 November 2010 | Resolutions
|
15 November 2010 | Memorandum and Articles of Association (8 pages) |
28 September 2010 | Statement of capital following an allotment of shares on 16 August 2010
|
3 February 2010 | Director's details changed for Mr Victor Flintham on 2 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Victor Flintham on 2 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Malcolm High on 2 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Malcolm High on 2 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mrs Ada May Flintham on 2 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Mrs Ada May Flintham on 2 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mrs Gael Louise Sellwood on 2 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mrs Gael Louise Sellwood on 2 October 2009 (2 pages) |
4 January 2010 | Accounts for a small company made up to 31 March 2009 (18 pages) |
6 October 2009 | Statement of capital following an allotment of shares on 28 September 2009
|
6 October 2009 | Form 123 (2 pages) |
6 October 2009 | Resolutions
|
6 October 2009 | Resolutions
|
9 June 2009 | Return made up to 21/01/09; full list of members (4 pages) |
5 June 2009 | Ad 01/09/08-31/03/09\gbp si 900@900=810000\gbp ic 100/810100\ (1 page) |
23 March 2009 | Director's change of particulars / victor flintham / 21/01/2009 (2 pages) |
23 March 2009 | Director's change of particulars / gael sellwood / 30/07/2008 (2 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from bethel cottage dassels braughton hertfordshire SG11 2RW (1 page) |
23 March 2009 | Director and secretary's change of particulars / ada flintham / 21/01/2009 (2 pages) |
23 March 2009 | Appointment terminated director stanley flintham (1 page) |
20 March 2009 | Director appointed malcolm high (2 pages) |
9 January 2009 | Accounts for a small company made up to 5 April 2008 (7 pages) |
9 January 2009 | Accounts for a small company made up to 5 April 2008 (7 pages) |
10 September 2008 | Nc inc already adjusted 01/09/08 (2 pages) |
10 September 2008 | Resolutions
|
4 February 2008 | Return made up to 21/01/08; full list of members (3 pages) |
27 September 2007 | Accounts for a small company made up to 5 April 2007 (7 pages) |
27 September 2007 | Accounts for a small company made up to 5 April 2007 (7 pages) |
22 September 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (1 page) |
10 July 2007 | Nc inc already adjusted 19/06/07 (1 page) |
10 July 2007 | Resolutions
|
6 July 2007 | Registered office changed on 06/07/07 from: 5 halsbury close stanmore middxhton HA7 3DY (1 page) |
30 January 2007 | Accounts for a small company made up to 5 April 2006 (7 pages) |
30 January 2007 | Accounts for a small company made up to 5 April 2006 (7 pages) |
30 January 2007 | Return made up to 21/01/07; full list of members (7 pages) |
14 December 2005 | Return made up to 14/11/05; full list of members (7 pages) |
6 December 2005 | Accounts for a small company made up to 5 April 2005 (7 pages) |
6 December 2005 | Accounts for a small company made up to 5 April 2005 (7 pages) |
2 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
9 September 2004 | Accounts for a small company made up to 5 April 2004 (7 pages) |
9 September 2004 | Accounts for a small company made up to 5 April 2004 (7 pages) |
20 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
15 October 2003 | Accounts for a small company made up to 5 April 2003 (7 pages) |
15 October 2003 | Accounts for a small company made up to 5 April 2003 (7 pages) |
28 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
9 October 2002 | Accounts for a small company made up to 5 April 2002 (7 pages) |
9 October 2002 | Accounts for a small company made up to 5 April 2002 (7 pages) |
20 December 2001 | Return made up to 14/11/01; full list of members (6 pages) |
7 November 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
7 November 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
23 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
23 November 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
23 November 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
6 December 1999 | Return made up to 14/11/99; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
2 November 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
22 December 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
22 December 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
3 December 1998 | Return made up to 14/11/98; no change of members (4 pages) |
28 November 1997 | Return made up to 14/11/97; no change of members (4 pages) |
20 October 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
20 October 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
10 February 1997 | Return made up to 14/11/96; full list of members (6 pages) |
8 November 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
8 November 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
29 November 1995 | Return made up to 14/11/95; no change of members (4 pages) |
29 November 1995 | Accounts for a small company made up to 5 April 1995 (6 pages) |
29 November 1995 | Accounts for a small company made up to 5 April 1995 (6 pages) |
24 April 1987 | Accounts for a small company made up to 5 April 1986 (10 pages) |
24 April 1987 | Accounts for a small company made up to 5 April 1986 (10 pages) |
6 November 1953 | Incorporation (18 pages) |