Marsh Wall
London
E14 9XQ
Director Name | Lady Susan Pulbrook |
---|---|
Date of Birth | May 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(35 years, 8 months after company formation) |
Appointment Duration | 18 years (resigned 15 December 2009) |
Role | Florist |
Country of Residence | United Kingdom |
Correspondence Address | Liscartan House 127 Sloane Street London SW1X 9AS |
Secretary Name | Maura Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 92 Links Avenue Gidea Park Romford RM2 6NJ |
Secretary Name | Mr Justin Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Seat House High Street Billingshurst RH14 9PJ |
Secretary Name | Mrs Sonja Frayne Waites |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(42 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Octavia Street London SW11 3DN |
Secretary Name | Mr George Edward Hugh Brooksbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(52 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 27 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
Director Name | Mr Edward Hynes |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 2019(63 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 November 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 37 Chester Way London SE11 4UR |
Website | www.pulbrookandgould.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 77300030 |
Telephone region | London |
Registered Address | Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £498,662 |
Cash | £147,346 |
Current Liabilities | £271,086 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
7 April 2008 | Delivered on: 17 April 2008 Persons entitled: Bonsoir of London Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
2 June 1994 | Delivered on: 7 June 1994 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 November 1990 | Delivered on: 26 November 1990 Satisfied on: 7 April 1995 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including all heritable property and assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 December 2020 | Notice of move from Administration to Dissolution (28 pages) |
---|---|
3 December 2020 | Termination of appointment of Edward Hynes as a director on 27 November 2020 (1 page) |
3 December 2020 | Termination of appointment of George Edward Hugh Brooksbank as a secretary on 27 November 2020 (1 page) |
28 July 2020 | Administrator's progress report (26 pages) |
27 March 2020 | Notice of completion of voluntary arrangement (9 pages) |
6 March 2020 | Notice of deemed approval of proposals (3 pages) |
13 February 2020 | Statement of administrator's proposal (70 pages) |
7 February 2020 | Statement of affairs with form AM02SOA (10 pages) |
2 January 2020 | Registered office address changed from The Old Bank 205-207 High Street Cottenham Cambridge CB24 8RX England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2 January 2020 (2 pages) |
31 December 2019 | Appointment of an administrator (3 pages) |
5 December 2019 | Registered office address changed from The Old Bank 205-207 High Street Cottenham Cambridge CB24 8RX to The Old Bank 205-207 High Street Cottenham Cambridge CB24 8RX on 5 December 2019 (1 page) |
15 October 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
29 May 2019 | Notice to Registrar of companies voluntary arrangement taking effect (15 pages) |
24 May 2019 | Appointment of Mr Edward Hynes as a director on 21 May 2019 (2 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
17 December 2018 | Confirmation statement made on 27 November 2018 with updates (6 pages) |
29 March 2018 | Accounts for a small company made up to 31 July 2017 (10 pages) |
4 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
30 November 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
20 October 2016 | Satisfaction of charge 3 in full (1 page) |
20 October 2016 | Satisfaction of charge 3 in full (1 page) |
16 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
2 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
1 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
19 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
19 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
10 June 2013 | Purchase of own shares. (3 pages) |
10 June 2013 | Purchase of own shares. (3 pages) |
28 May 2013 | Cancellation of shares. Statement of capital on 28 May 2013
|
28 May 2013 | Cancellation of shares. Statement of capital on 28 May 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
23 April 2013 | Resolutions
|
23 April 2013 | Resolutions
|
3 January 2013 | Registered office address changed from Liscartan House 127 Sloane Street London SW1X 9AS United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from Liscartan House 127 Sloane Street London SW1X 9AS United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from Liscartan House 127 Sloane Street London SW1X 9AS United Kingdom on 3 January 2013 (1 page) |
13 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Resolutions
|
16 July 2012 | Resolutions
|
17 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
1 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
12 May 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
22 December 2010 | Termination of appointment of Susan Pulbrook as a director (1 page) |
22 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Termination of appointment of Susan Pulbrook as a director (1 page) |
22 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 December 2009 | Director's details changed for Sonja Frayne Waites on 15 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (8 pages) |
16 December 2009 | Director's details changed for Sonja Frayne Waites on 15 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for George Edward Hugh Brooksbank on 15 December 2009 (1 page) |
16 December 2009 | Director's details changed for Lady Susan Pulbrook on 15 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Lady Susan Pulbrook on 15 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (8 pages) |
16 December 2009 | Secretary's details changed for George Edward Hugh Brooksbank on 15 December 2009 (1 page) |
13 February 2009 | Return made up to 27/11/08; full list of members (8 pages) |
13 February 2009 | Return made up to 27/11/08; full list of members (8 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
11 August 2008 | Secretary appointed george edward hugh brooksbank (2 pages) |
11 August 2008 | Secretary appointed george edward hugh brooksbank (2 pages) |
7 August 2008 | Ad 31/07/08\gbp si [email protected]=21186.4\gbp ic 296888/318074.4\ (2 pages) |
7 August 2008 | Particulars of contract relating to shares (2 pages) |
7 August 2008 | Appointment terminated secretary sonja waites (1 page) |
7 August 2008 | Particulars of contract relating to shares (2 pages) |
7 August 2008 | Appointment terminated secretary sonja waites (1 page) |
7 August 2008 | Ad 31/07/08\gbp si [email protected]=21186.4\gbp ic 296888/318074.4\ (2 pages) |
30 June 2008 | Location of debenture register (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from liscartan house 127 sloane street london SW1X 9AS (1 page) |
30 June 2008 | Return made up to 27/11/07; full list of members (8 pages) |
30 June 2008 | Return made up to 27/11/07; full list of members (8 pages) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Location of debenture register (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from liscartan house 127 sloane street london SW1X 9AS (1 page) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 February 2008 | Resolutions
|
7 February 2008 | Resolutions
|
31 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
10 January 2008 | Resolutions
|
10 January 2008 | Resolutions
|
24 July 2007 | Registered office changed on 24/07/07 from: argon house argon mews fulham broadway london SW6 1BJ (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: argon house argon mews fulham broadway london SW6 1BJ (1 page) |
28 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
29 January 2007 | Return made up to 27/11/06; full list of members (8 pages) |
29 January 2007 | Return made up to 27/11/06; full list of members (8 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 December 2005 | Return made up to 27/11/05; full list of members (8 pages) |
6 December 2005 | Return made up to 27/11/05; full list of members (8 pages) |
26 May 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
26 May 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
7 December 2004 | Return made up to 27/11/04; full list of members (9 pages) |
7 December 2004 | Return made up to 27/11/04; full list of members (9 pages) |
13 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
13 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
16 December 2003 | Return made up to 27/11/03; full list of members (8 pages) |
16 December 2003 | Return made up to 27/11/03; full list of members (8 pages) |
15 January 2003 | Full accounts made up to 31 July 2002 (13 pages) |
15 January 2003 | Full accounts made up to 31 July 2002 (13 pages) |
7 January 2003 | Return made up to 27/12/02; full list of members (9 pages) |
7 January 2003 | Return made up to 27/12/02; full list of members (9 pages) |
4 January 2002 | Full accounts made up to 31 July 2001 (11 pages) |
4 January 2002 | Full accounts made up to 31 July 2001 (11 pages) |
27 December 2001 | Resolutions
|
27 December 2001 | Resolutions
|
30 November 2001 | Return made up to 27/11/01; full list of members (9 pages) |
30 November 2001 | Return made up to 27/11/01; full list of members (9 pages) |
7 September 2001 | Resolutions
|
7 September 2001 | Resolutions
|
28 December 2000 | Full accounts made up to 31 July 2000 (11 pages) |
28 December 2000 | Full accounts made up to 31 July 2000 (11 pages) |
20 December 2000 | Return made up to 27/11/00; full list of members (9 pages) |
20 December 2000 | Return made up to 27/11/00; full list of members (9 pages) |
24 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2000 | Full accounts made up to 31 July 1999 (12 pages) |
10 January 2000 | Full accounts made up to 31 July 1999 (12 pages) |
7 December 1999 | Return made up to 27/11/99; full list of members (8 pages) |
7 December 1999 | Return made up to 27/11/99; full list of members (8 pages) |
27 August 1999 | Full accounts made up to 31 July 1998 (13 pages) |
27 August 1999 | Full accounts made up to 31 July 1998 (13 pages) |
15 December 1998 | Return made up to 27/11/98; change of members (5 pages) |
15 December 1998 | Resolutions
|
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | Return made up to 27/11/98; change of members (5 pages) |
15 December 1998 | New secretary appointed (2 pages) |
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | Secretary resigned (1 page) |
3 September 1998 | Resolutions
|
3 September 1998 | Resolutions
|
3 September 1998 | Resolutions
|
3 September 1998 | Resolutions
|
27 April 1998 | Full accounts made up to 31 July 1997 (11 pages) |
27 April 1998 | Full accounts made up to 31 July 1997 (11 pages) |
27 November 1997 | Director's particulars changed (1 page) |
27 November 1997 | Return made up to 27/11/97; no change of members (4 pages) |
27 November 1997 | Return made up to 27/11/97; no change of members (4 pages) |
27 November 1997 | Director's particulars changed (1 page) |
9 December 1996 | Return made up to 27/11/96; full list of members (9 pages) |
9 December 1996 | Return made up to 27/11/96; full list of members (9 pages) |
18 November 1996 | Full accounts made up to 31 July 1996 (9 pages) |
18 November 1996 | Full accounts made up to 31 July 1996 (9 pages) |
16 February 1996 | Full accounts made up to 31 July 1995 (10 pages) |
16 February 1996 | Full accounts made up to 31 July 1995 (10 pages) |
16 January 1996 | Return made up to 27/11/95; change of members (6 pages) |
16 January 1996 | Return made up to 27/11/95; change of members (6 pages) |
11 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
11 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
18 December 1995 | Ad 01/11/95--------- £ si [email protected]=28938 £ ic 267950/296888 (4 pages) |
18 December 1995 | Ad 01/11/95--------- £ si [email protected]=28938 £ ic 267950/296888 (4 pages) |
3 May 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
3 May 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
7 April 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
7 April 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
7 June 1994 | Particulars of mortgage/charge (3 pages) |
7 June 1994 | Particulars of mortgage/charge (3 pages) |
18 February 1994 | Accounts for a small company made up to 31 July 1993 (9 pages) |
18 February 1994 | Accounts for a small company made up to 31 July 1993 (9 pages) |
20 December 1993 | Return made up to 27/11/93; full list of members (8 pages) |
20 December 1993 | Return made up to 27/11/93; full list of members (8 pages) |
17 September 1993 | Ad 12/06/92--------- £ si [email protected] (2 pages) |
17 September 1993 | Ad 09/09/92--------- £ si [email protected] (2 pages) |
17 September 1993 | Ad 09/09/92--------- £ si [email protected] (2 pages) |
17 September 1993 | Ad 12/06/92--------- £ si [email protected] (2 pages) |
4 August 1993 | Registered office changed on 04/08/93 from: walkden house 3/10 melton street london NW1 2EJ (1 page) |
4 August 1993 | Registered office changed on 04/08/93 from: walkden house 3/10 melton street london NW1 2EJ (1 page) |
27 June 1993 | Div 03/04/92 (1 page) |
27 June 1993 | Div 03/04/92 (1 page) |
27 June 1993 | Resolutions
|
27 June 1993 | Resolutions
|
1 December 1992 | Return made up to 27/11/92; full list of members (6 pages) |
1 December 1992 | Return made up to 27/11/92; full list of members (6 pages) |
15 October 1992 | Full accounts made up to 31 July 1992 (12 pages) |
15 October 1992 | Full accounts made up to 31 July 1992 (12 pages) |
10 April 1992 | Ad 03/04/92--------- £ si [email protected]=165000 £ ic 22700/187700 (2 pages) |
10 April 1992 | Ad 03/04/92--------- £ si [email protected]=165000 £ ic 22700/187700 (2 pages) |
9 April 1992 | Ad 03/04/92--------- £ si [email protected]=20000 £ ic 2700/22700 (2 pages) |
9 April 1992 | Div 03/04/92 (1 page) |
9 April 1992 | Resolutions
|
9 April 1992 | Div 03/04/92 (1 page) |
9 April 1992 | Resolutions
|
9 April 1992 | Ad 03/04/92--------- £ si [email protected]=20000 £ ic 2700/22700 (2 pages) |
16 December 1991 | Resolutions
|
23 August 1990 | Memorandum and Articles of Association (7 pages) |
23 August 1990 | Memorandum and Articles of Association (7 pages) |
19 March 1956 | Certificate of incorporation (1 page) |
19 March 1956 | Certificate of incorporation (1 page) |