Clay Lane
Hemingstone
Suffolk
IP6 0SH
Director Name | Mr Michael Edward Hodgson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 1996(40 years, 6 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Meadow South Harting Petersfield Hampshire GU31 5LS |
Secretary Name | Mr Rakesh Zaveri |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2005(49 years, 7 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Greenheys Drive South Woodford London E18 2HA |
Director Name | Mrs Claire Hamilton Horsley |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2011(56 years after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Eggar Forrester Group, Level 17 Dashwood House London EC2M 1QS |
Director Name | Ms Alexandra Catherine Talbot Willcox |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2019(64 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | C/O Eggar Forrester Group, Level 17 Dashwood House London EC2M 1QS |
Director Name | Robert Frederick Garner |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 1993) |
Role | Shipbroker |
Correspondence Address | Shaynes Cottage Dorney Wood Road Burnham Bucks SL1 8QT |
Director Name | Roger Kenneth Till |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(36 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 October 1997) |
Role | Shipbroker |
Correspondence Address | 3 Fairford Close Reigate Surrey RH2 0EY |
Director Name | Peter Desmond Ropner Talbot Willcox |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(36 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 April 1999) |
Role | Shipbroker |
Correspondence Address | Thanescroft Shamley Green Guildford Surrey GU5 0TJ |
Secretary Name | Martin Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(36 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 January 2001) |
Role | Company Director |
Correspondence Address | 6 The Dell Basildon Essex SS16 5HT |
Director Name | Michael John Vincent |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(41 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2000) |
Role | Ship Broker |
Correspondence Address | 10 Brook Road Sawbridgeworth Hertfordshire CM21 9HA |
Director Name | Samuel Jonathan Benedict Chambers |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(43 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 March 2000) |
Role | Shipbroker |
Correspondence Address | 23b Harbut Road London SW11 2RA |
Director Name | Michael Simon Robinson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(43 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 17 October 2019) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | The Hop Barn Steep Marsh Petersfield Hampshire GU32 2BA |
Director Name | Mr Michael John Brace |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(44 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 October 2015) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 27 Meadowbank London NW3 3AY |
Secretary Name | Colin David Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(45 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2005) |
Role | Chartered Accountant |
Correspondence Address | Rodwell House Middlesex Street London E1 7HJ |
Director Name | Mr David Slater |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(56 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 November 2015) |
Role | Ship Broker |
Country of Residence | England |
Correspondence Address | Second Floor Eden House 23/25 Wilson Street London EC2M 2TE |
Website | cwkellock.com |
---|
Registered Address | City Tower C/O Eggar Forrester 40 Basinghall Street London EC2V 5DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10.5k at £1 | Eggar Forrester Group LTD 99.99% Ordinary |
---|---|
1 at £1 | Paul David Talbot Willcox 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £364,433 |
Net Worth | £248,479 |
Cash | £209,213 |
Current Liabilities | £248,986 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
15 February 1988 | Delivered on: 25 February 1988 Satisfied on: 22 November 2008 Persons entitled: R F Garner R K Till A a Ferris Classification: Charge over deposit account Secured details: All moneys due or to become due from eggar forrester (holdings) limited to r f garner, a a ferris and r k till under the terms of clause 5 (f) of a share sale agreement dated 15.2.88. Particulars: The balance standing to the credit of a sterling deposit account no 01-15483568 in the name of cw kellock & co limited held at national westminster bank PLC. Fully Satisfied |
---|
15 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
21 December 2020 | Accounts for a small company made up to 31 March 2020 (15 pages) |
17 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
6 January 2020 | Director's details changed for Ms Alexandra Catherine Talbot Willcox on 1 January 2020 (2 pages) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
26 November 2019 | Appointment of Ms Alexandra Catherine Talbot Willcox as a director on 17 October 2019 (2 pages) |
26 November 2019 | Termination of appointment of Michael Simon Robinson as a director on 17 October 2019 (1 page) |
18 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
11 December 2018 | Full accounts made up to 31 March 2018 (15 pages) |
19 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
21 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
26 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
23 May 2016 | Registered office address changed from Second Floor Eden House 23/25 Wilson Street London EC2M 2TE to Fifth Floor, 2 London Wall Buildings London Wall London EC2M 5PP on 23 May 2016 (1 page) |
23 May 2016 | Registered office address changed from Second Floor Eden House 23/25 Wilson Street London EC2M 2TE to Fifth Floor, 2 London Wall Buildings London Wall London EC2M 5PP on 23 May 2016 (1 page) |
28 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
21 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
27 November 2015 | Termination of appointment of David Slater as a director on 10 November 2015 (1 page) |
27 November 2015 | Termination of appointment of David Slater as a director on 10 November 2015 (1 page) |
13 October 2015 | Termination of appointment of Michael John Brace as a director on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Michael John Brace as a director on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Michael John Brace as a director on 1 October 2015 (1 page) |
5 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
2 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
2 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
3 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
6 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
6 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (9 pages) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (9 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
25 July 2012 | Appointment of Mr David Slater as a director (2 pages) |
25 July 2012 | Appointment of Mr David Slater as a director (2 pages) |
6 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (8 pages) |
6 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (8 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
19 August 2011 | Appointment of Ms Claire Hamilton Horsley as a director (2 pages) |
19 August 2011 | Appointment of Ms Claire Hamilton Horsley as a director (2 pages) |
1 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Registered office address changed from Second Floor Eden House 23/25 Wilson Street London EC2M 2SN on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from Second Floor Eden House 23/25 Wilson Street London EC2M 2SN on 13 January 2011 (1 page) |
11 January 2011 | Registered office address changed from First Floor Scotia House 33 Finsbury Square London EC2A 1PL on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from First Floor Scotia House 33 Finsbury Square London EC2A 1PL on 11 January 2011 (1 page) |
3 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
26 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
20 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
7 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
22 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
22 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
5 February 2007 | Return made up to 12/01/07; full list of members (8 pages) |
5 February 2007 | Return made up to 12/01/07; full list of members (8 pages) |
11 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
11 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
16 March 2006 | Return made up to 12/01/06; full list of members (8 pages) |
16 March 2006 | Return made up to 12/01/06; full list of members (8 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: rodwell house middlesex street london E1 7HD (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: rodwell house middlesex street london E1 7HD (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
10 February 2005 | Return made up to 12/01/05; full list of members (8 pages) |
10 February 2005 | Return made up to 12/01/05; full list of members (8 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
23 March 2004 | Return made up to 12/01/04; full list of members (8 pages) |
23 March 2004 | Return made up to 12/01/04; full list of members (8 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
17 January 2003 | Return made up to 12/01/03; full list of members (8 pages) |
17 January 2003 | Return made up to 12/01/03; full list of members (8 pages) |
16 August 2002 | Return made up to 12/01/02; full list of members (7 pages) |
16 August 2002 | Return made up to 12/01/02; full list of members (7 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
12 April 2001 | Auditor's resignation (1 page) |
12 April 2001 | Auditor's resignation (1 page) |
8 February 2001 | Return made up to 12/01/01; full list of members
|
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Return made up to 12/01/01; full list of members
|
2 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
15 February 2000 | Return made up to 12/01/00; full list of members (7 pages) |
15 February 2000 | Return made up to 12/01/00; full list of members (7 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
5 February 1999 | Return made up to 12/01/99; full list of members (9 pages) |
5 February 1999 | Return made up to 12/01/99; full list of members (9 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
3 February 1998 | Return made up to 12/01/98; no change of members (7 pages) |
3 February 1998 | Return made up to 12/01/98; no change of members (7 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
11 February 1997 | Return made up to 12/01/97; no change of members (9 pages) |
11 February 1997 | Return made up to 12/01/97; no change of members (9 pages) |
4 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
4 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | New director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
18 February 1996 | Return made up to 12/01/96; full list of members (8 pages) |
18 February 1996 | Return made up to 12/01/96; full list of members (8 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
2 February 1995 | Full accounts made up to 31 March 1994 (12 pages) |
2 February 1995 | Full accounts made up to 31 March 1994 (12 pages) |
16 November 1993 | Full accounts made up to 31 March 1993 (12 pages) |
16 November 1993 | Full accounts made up to 31 March 1993 (12 pages) |
18 October 1983 | Memorandum and Articles of Association (30 pages) |