2-10 Ryder Street St Jamess
London
SW1Y 6QA
Secretary Name | WSC Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 September 2007(46 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 01 March 2023) |
Correspondence Address | Burwood House 14-16 Caxton Street London SW1H 0QY |
Director Name | Albert Cedar |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 November 2003) |
Role | Company Director |
Correspondence Address | 2 Dunraven Street London W1Y 3FG |
Director Name | Ann Edith Cedar |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 23 August 2007) |
Role | Company Director |
Correspondence Address | 2 Dunraven Street London W1Y 3FG |
Secretary Name | Ann Edith Cedar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 23 August 2007) |
Role | Company Director |
Correspondence Address | 2 Dunraven Street London W1Y 3FG |
Director Name | Terence O'Leary |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 April 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Seymour Avenue Ewell Epsom Surrey KT17 2RR |
Registered Address | Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £284,489 |
Cash | £290,833 |
Current Liabilities | £6,344 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 October 1976 | Delivered on: 19 October 1976 Satisfied on: 24 May 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Numbers 6,8 and 10 willow walk, ely, cambridgeshire. Fully Satisfied |
---|---|
8 October 1976 | Delivered on: 19 October 1976 Satisfied on: 8 August 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 chapel street ely, cambridgeshire. Fully Satisfied |
13 March 1961 | Delivered on: 21 March 1961 Satisfied on: 24 May 2000 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: 17, longton avenue, sydenham, london, title no. 232710. Fully Satisfied |
15 October 2019 | Liquidators' statement of receipts and payments to 29 September 2019 (14 pages) |
---|---|
31 December 2018 | Liquidators' statement of receipts and payments to 29 September 2018 (14 pages) |
11 January 2018 | Registered office address changed from St Martins House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 11 January 2018 (2 pages) |
11 January 2018 | Registered office address changed from St Martins House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 11 January 2018 (2 pages) |
8 December 2017 | Liquidators' statement of receipts and payments to 29 September 2017 (13 pages) |
8 December 2017 | Liquidators' statement of receipts and payments to 29 September 2017 (13 pages) |
20 October 2016 | Registered office address changed from Burwood House 14-16 Caxton Street London Greater London SW1H 0QY to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 20 October 2016 (1 page) |
20 October 2016 | Registered office address changed from Burwood House 14-16 Caxton Street London Greater London SW1H 0QY to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 20 October 2016 (1 page) |
12 October 2016 | Resolutions
|
12 October 2016 | Appointment of a voluntary liquidator (1 page) |
12 October 2016 | Appointment of a voluntary liquidator (1 page) |
12 October 2016 | Declaration of solvency (3 pages) |
12 October 2016 | Declaration of solvency (3 pages) |
12 October 2016 | Resolutions
|
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
6 March 2010 | Secretary's details changed for Wsc Secretarial Services Limited on 21 January 2010 (2 pages) |
6 March 2010 | Secretary's details changed for Wsc Secretarial Services Limited on 21 January 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
25 January 2008 | Return made up to 31/12/07; no change of members (6 pages) |
25 January 2008 | Return made up to 31/12/07; no change of members (6 pages) |
5 November 2007 | Secretary resigned;director resigned (1 page) |
5 November 2007 | Secretary resigned;director resigned (1 page) |
5 November 2007 | New secretary appointed (2 pages) |
5 November 2007 | New secretary appointed (2 pages) |
29 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
29 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: 34 seymour ave ewell epsom surrey KT17 2RR (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: 34 seymour ave ewell epsom surrey KT17 2RR (1 page) |
9 February 2006 | Return made up to 31/12/05; full list of members
|
9 February 2006 | Return made up to 31/12/05; full list of members
|
5 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
4 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 October 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
4 October 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
14 February 2004 | Return made up to 31/12/03; full list of members
|
14 February 2004 | Return made up to 31/12/03; full list of members
|
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
9 June 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
9 June 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
13 February 2003 | Return made up to 31/12/02; full list of members
|
13 February 2003 | Return made up to 31/12/02; full list of members
|
18 April 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
18 April 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 July 2001 | Accounts for a dormant company made up to 30 September 2000 (9 pages) |
23 July 2001 | Accounts for a dormant company made up to 30 September 2000 (9 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
14 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 June 1999 | Full accounts made up to 30 September 1998 (9 pages) |
25 June 1999 | Full accounts made up to 30 September 1998 (9 pages) |
31 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
31 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
8 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
28 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
16 July 1996 | Full accounts made up to 30 September 1995 (9 pages) |
16 July 1996 | Full accounts made up to 30 September 1995 (9 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
19 June 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
19 June 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |