London
EC3V 0BT
Director Name | Mr George Richard Hulse |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2017(59 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 03 July 2018) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 3rd Floor 40 Gracechurch Street London EC3V 0BT |
Director Name | David Michael Lewis |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(33 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month (resigned 28 June 2013) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Old Hall Farm Little Horkesley Colchester Essex CO6 2DA |
Director Name | Richard Irvin Lund |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(33 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 October 1996) |
Role | Shipbroker |
Correspondence Address | 5 Spencer Park Wandsworth London SW18 2SX |
Director Name | George Graham Shillaker |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(33 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 August 1991) |
Role | Shipbroker |
Correspondence Address | 8 Preston Close Strawberry Hill Twickenham Middlesex TW2 5RU |
Director Name | Peter Brodrick Kerr Dineen |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(33 years, 1 month after company formation) |
Appointment Duration | 26 years, 1 month (resigned 02 July 2017) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 40 Gracechurch Street London EC3V 0BT |
Secretary Name | Cedric Donald Salomon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 27 North End Road Steeple Claydon Buckingham Buckinghamshire MK18 2PG |
Secretary Name | Mr Richard Anton Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(37 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 27 June 2011) |
Role | Financial Controller |
Correspondence Address | 21 Canvey Road Leigh-On-Sea Essex SS9 2NN |
Telephone | 020 74883444 |
---|---|
Telephone region | London |
Registered Address | 3rd Floor 40 Gracechurch Street London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | Howe Robinson Group Private LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2018 | Application to strike the company off the register (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2017 | Notification of Howe Robinson Group Private Limited as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Notification of Howe Robinson Group Private Limited as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Appointment of Mr George Richard Hulse as a director on 2 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of Peter Brodrick Kerr Dineen as a director on 2 July 2017 (1 page) |
3 July 2017 | Appointment of Mr George Richard Hulse as a director on 2 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of Peter Brodrick Kerr Dineen as a director on 2 July 2017 (1 page) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
27 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
30 March 2016 | Registered office address changed from 7th Fllor Regis House 45 King William Street London EC4R 9AN to 3rd Floor 40 Gracechurch Street London EC3V 0BT on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from 7th Fllor Regis House 45 King William Street London EC4R 9AN to 3rd Floor 40 Gracechurch Street London EC3V 0BT on 30 March 2016 (1 page) |
6 November 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
6 November 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
12 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 July 2013 | Termination of appointment of David Lewis as a director (1 page) |
9 July 2013 | Appointment of Mr Guy Christopher Blair Hindley as a director (2 pages) |
9 July 2013 | Termination of appointment of David Lewis as a director (1 page) |
9 July 2013 | Appointment of Mr Guy Christopher Blair Hindley as a director (2 pages) |
5 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 June 2012 | Director's details changed for Peter Brodrick Kerr Dineen on 1 May 2012 (2 pages) |
13 June 2012 | Director's details changed for Peter Brodrick Kerr Dineen on 1 May 2012 (2 pages) |
13 June 2012 | Director's details changed for Peter Brodrick Kerr Dineen on 1 May 2012 (2 pages) |
13 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 June 2011 | Termination of appointment of Richard Wood as a secretary (1 page) |
27 June 2011 | Termination of appointment of Richard Wood as a secretary (1 page) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
15 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Registered office address changed from 77 Mansell Street London E1 8AF on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from 77 Mansell Street London E1 8AF on 16 March 2010 (1 page) |
28 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
28 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
16 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
12 June 2008 | Secretary's change of particulars / richard wood / 02/10/2007 (2 pages) |
12 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
12 June 2008 | Secretary's change of particulars / richard wood / 02/10/2007 (2 pages) |
12 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 July 2007 | Return made up to 30/05/07; full list of members
|
2 July 2007 | Return made up to 30/05/07; full list of members
|
28 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
28 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
26 April 2006 | Full accounts made up to 31 December 2005 (7 pages) |
26 April 2006 | Full accounts made up to 31 December 2005 (7 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (7 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (7 pages) |
14 June 2005 | Return made up to 30/05/05; full list of members
|
14 June 2005 | Return made up to 30/05/05; full list of members
|
5 February 2005 | Full accounts made up to 31 December 2003 (8 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (8 pages) |
17 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
17 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
18 December 2003 | Full accounts made up to 31 December 2002 (6 pages) |
18 December 2003 | Full accounts made up to 31 December 2002 (6 pages) |
26 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
26 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
25 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
25 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (6 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (6 pages) |
18 June 2001 | Return made up to 30/05/01; full list of members
|
18 June 2001 | Return made up to 30/05/01; full list of members
|
12 January 2001 | Full accounts made up to 31 December 1999 (6 pages) |
12 January 2001 | Full accounts made up to 31 December 1999 (6 pages) |
22 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
22 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
1 July 1999 | Return made up to 30/05/99; full list of members
|
1 July 1999 | Return made up to 30/05/99; full list of members
|
21 August 1998 | Full accounts made up to 31 December 1997 (6 pages) |
21 August 1998 | Full accounts made up to 31 December 1997 (6 pages) |
2 July 1998 | Return made up to 30/05/98; no change of members
|
2 July 1998 | Return made up to 30/05/98; no change of members
|
3 November 1997 | Full accounts made up to 31 December 1996 (6 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (6 pages) |
9 September 1997 | Return made up to 30/05/97; full list of members
|
9 September 1997 | Return made up to 30/05/97; full list of members
|
4 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
4 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
15 June 1996 | Return made up to 30/05/96; full list of members (7 pages) |
15 June 1996 | Return made up to 30/05/96; full list of members (7 pages) |
6 November 1995 | Secretary resigned (2 pages) |
6 November 1995 | New secretary appointed (2 pages) |
6 November 1995 | New secretary appointed (2 pages) |
6 November 1995 | Secretary resigned (2 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
23 August 1995 | Return made up to 30/05/95; full list of members (8 pages) |
23 August 1995 | Return made up to 30/05/95; full list of members (8 pages) |