London
EC1R 0BD
Secretary Name | Jean Barbara Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1994(38 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 29 March 2017) |
Role | Company Director |
Correspondence Address | Mynott House 14 Bowling Green Lane London EC1R 0BD |
Director Name | Andrew Free Ward |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2006(50 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 29 March 2017) |
Role | Bricklayer |
Country of Residence | United Kingdom |
Correspondence Address | Mynott House 14 Bowling Green Lane London EC1R 0BD |
Director Name | Stephen George Ward |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2006(50 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 29 March 2017) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Mynott House 14 Bowling Green Lane London EC1R 0BD |
Director Name | Darrell Matthew Ward |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2006(50 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 29 March 2017) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | Mynott House 14 Bowling Green Lane London EC1R 0BD |
Director Name | Jeremy Edward Ward |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2006(50 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 29 March 2017) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Mynott House 14 Bowling Green Lane London EC1R 0BD |
Director Name | Alfred Free Ward |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(35 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months (resigned 12 December 2009) |
Role | Garage Properietor |
Correspondence Address | Brackenside Naphill Common Naphill High Wycombe Buckinghamshire HP14 4RF |
Secretary Name | Stephen George Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Sedgemoor Drive Thame Oxfordshire OX9 3YB |
Registered Address | Mynott House 14 Bowling Green Lane London EC1R 0BD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £130,686 |
Cash | £132,325 |
Current Liabilities | £1,639 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 March 2017 | Final Gazette dissolved following liquidation (1 page) |
29 December 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
29 December 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
6 January 2016 | Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN to Mynott House 14 Bowling Green Lane London EC1R 0BD on 6 January 2016 (2 pages) |
6 January 2016 | Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN to Mynott House 14 Bowling Green Lane London EC1R 0BD on 6 January 2016 (2 pages) |
5 January 2016 | Declaration of solvency (5 pages) |
5 January 2016 | Resolutions
|
5 January 2016 | Resolutions
|
5 January 2016 | Appointment of a voluntary liquidator (2 pages) |
5 January 2016 | Declaration of solvency (5 pages) |
5 January 2016 | Appointment of a voluntary liquidator (2 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
21 November 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 November 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
18 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
17 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
19 January 2010 | Director's details changed for Stephen George Ward on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Stephen George Ward on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Darrell Matthew Ward on 31 December 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Jean Barbara Ward on 31 December 2009 (1 page) |
19 January 2010 | Director's details changed for Jeremy Edward Ward on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Andrew Free Ward on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Jean Barbara Ward on 31 December 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Jean Barbara Ward on 31 December 2009 (1 page) |
19 January 2010 | Director's details changed for Andrew Free Ward on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Darrell Matthew Ward on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Jean Barbara Ward on 31 December 2009 (2 pages) |
19 January 2010 | Termination of appointment of Alfred Ward as a director (1 page) |
19 January 2010 | Termination of appointment of Alfred Ward as a director (1 page) |
19 January 2010 | Director's details changed for Jeremy Edward Ward on 31 December 2009 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from brackenside naphill common naphill high wycombe buckinghamshire HP14 4RF (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from brackenside naphill common naphill high wycombe buckinghamshire HP14 4RF (1 page) |
2 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
12 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 January 2004 | Resolutions
|
29 January 2004 | Resolutions
|
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 December 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
5 December 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 December 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
24 December 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 December 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
27 December 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
20 June 2001 | Resolutions
|
20 June 2001 | Resolutions
|
10 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
10 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2000 | Full accounts made up to 30 September 1999 (11 pages) |
15 February 2000 | Full accounts made up to 30 September 1999 (11 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 June 1999 | Full accounts made up to 30 September 1998 (10 pages) |
9 June 1999 | Full accounts made up to 30 September 1998 (10 pages) |
13 January 1999 | Return made up to 07/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 07/12/98; no change of members (4 pages) |
2 June 1998 | Full accounts made up to 30 September 1997 (13 pages) |
2 June 1998 | Full accounts made up to 30 September 1997 (13 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 February 1997 | Full accounts made up to 30 September 1996 (13 pages) |
12 February 1997 | Full accounts made up to 30 September 1996 (13 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 February 1996 | Full accounts made up to 30 September 1995 (13 pages) |
2 February 1996 | Full accounts made up to 30 September 1995 (13 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
21 March 1988 | Company name changed\certificate issued on 21/03/88 (2 pages) |
21 March 1988 | Company name changed\certificate issued on 21/03/88 (2 pages) |