Tooting Graveney
London
SW17 9LL
Director Name | Mr Gerald Charles Wakelin |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2008(46 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 27 September 2016) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 46 Longley Road Tooting London SW17 9LL |
Secretary Name | Mr Ivor Samuels |
---|---|
Status | Closed |
Appointed | 27 January 2014(52 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 27 September 2016) |
Role | Company Director |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Director Name | Mr Michael Compton Fowler |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(30 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 1996) |
Role | Solicitor |
Correspondence Address | 2 Raymond Buildings Grays Inn London WC1R 5BZ |
Secretary Name | Mr Michael Compton Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(30 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 1996) |
Role | Company Director |
Correspondence Address | 2 Raymond Buildings Grays Inn London WC1R 5BZ |
Director Name | Mr Edward John Field |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(34 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 May 2014) |
Role | Retired |
Country of Residence | United States |
Correspondence Address | 21 Dawson Place London W2 4TH |
Secretary Name | Mr Edward John Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(34 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 27 January 2014) |
Role | Retired |
Country of Residence | United States |
Correspondence Address | 21 Dawson Place London W2 4TH |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,083,662 |
Cash | £315,506 |
Current Liabilities | £103,643 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
22 February 2016 | Registered office address changed from 46 Longley Road Tooting Graveney London SW17 9LL to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 22 February 2016 (2 pages) |
6 January 2016 | Resolutions
|
6 January 2016 | Declaration of solvency (3 pages) |
6 January 2016 | Appointment of a voluntary liquidator (1 page) |
8 May 2015 | Satisfaction of charge 10 in full (1 page) |
27 April 2015 | Satisfaction of charge 7 in full (1 page) |
27 April 2015 | Satisfaction of charge 14 in full (1 page) |
27 April 2015 | Satisfaction of charge 9 in full (1 page) |
27 April 2015 | Satisfaction of charge 11 in full (1 page) |
27 April 2015 | Satisfaction of charge 8 in full (1 page) |
7 March 2015 | Satisfaction of charge 15 in full (4 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
20 October 2014 | Termination of appointment of Edward John Field as a director on 31 May 2014 (1 page) |
5 June 2014 | Purchase of own shares. (3 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
2 March 2014 | Termination of appointment of Edward Field as a secretary (1 page) |
2 March 2014 | Appointment of Mr Ivor Samuels as a secretary (2 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
11 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
16 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Edward John Field on 28 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Gerald Charles Wakelin on 28 February 2010 (2 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
3 July 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
17 June 2008 | Return made up to 28/02/08; full list of members (5 pages) |
28 March 2008 | Director appointed gerald charles wakelin (1 page) |
16 July 2007 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
14 May 2007 | Return made up to 28/02/07; full list of members (9 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
22 March 2006 | Return made up to 28/02/06; full list of members (9 pages) |
3 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
2 March 2005 | Return made up to 28/02/05; full list of members (9 pages) |
13 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
6 March 2004 | Return made up to 28/02/04; full list of members (9 pages) |
27 November 2003 | Particulars of mortgage/charge (3 pages) |
18 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
14 March 2003 | Return made up to 28/02/03; full list of members (9 pages) |
3 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
23 April 2002 | Return made up to 28/02/02; full list of members (8 pages) |
6 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
26 February 2001 | Return made up to 28/02/01; full list of members (6 pages) |
21 January 2001 | Full accounts made up to 31 August 2000 (14 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Full accounts made up to 31 August 1999 (14 pages) |
28 February 2000 | Return made up to 28/02/00; full list of members
|
10 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
10 March 1999 | Full accounts made up to 31 August 1998 (14 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
24 August 1998 | Particulars of mortgage/charge (3 pages) |
31 March 1998 | Full accounts made up to 31 August 1997 (13 pages) |
3 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
11 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
13 January 1997 | Full accounts made up to 31 August 1996 (12 pages) |
6 June 1996 | Secretary resigned;director resigned (1 page) |
22 May 1996 | Full accounts made up to 31 August 1995 (12 pages) |
22 May 1996 | New secretary appointed;new director appointed (2 pages) |
8 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
25 April 1995 | Full accounts made up to 31 August 1994 (11 pages) |
5 April 1995 | Resolutions
|
18 March 1994 | Return made up to 28/02/94; full list of members (5 pages) |
19 January 1994 | Full accounts made up to 31 August 1993 (13 pages) |
18 June 1993 | Full accounts made up to 31 August 1992 (11 pages) |
7 May 1993 | Return made up to 28/02/93; no change of members (4 pages) |
19 June 1992 | Full accounts made up to 31 August 1991 (11 pages) |
15 April 1992 | Return made up to 28/02/92; no change of members
|
25 July 1991 | Return made up to 28/02/91; full list of members (6 pages) |
2 January 1991 | Accounts for a small company made up to 31 August 1989 (10 pages) |
1 March 1990 | Return made up to 28/02/90; full list of members (6 pages) |
9 November 1989 | Full group accounts made up to 31 August 1988 (12 pages) |
9 November 1989 | Return made up to 23/10/89; full list of members (6 pages) |
6 April 1989 | Secretary resigned;new secretary appointed (2 pages) |
9 February 1989 | Return made up to 30/06/88; full list of members (5 pages) |
26 January 1989 | Resolutions
|
2 December 1988 | Particulars of mortgage/charge (3 pages) |
10 October 1988 | Full accounts made up to 31 August 1987 (9 pages) |
20 October 1987 | Director resigned (2 pages) |
24 September 1987 | New director appointed (2 pages) |
29 May 1987 | Return made up to 23/03/87; full list of members (9 pages) |
29 May 1987 | Full accounts made up to 31 August 1986 (9 pages) |
7 May 1987 | Accounts made up to 31 August 1986 (9 pages) |
15 April 1987 | Accounts made up to 31 August 1985 (6 pages) |
3 April 1987 | Accounts made up to 31 August 1985 (6 pages) |
4 March 1987 | Particulars of mortgage/charge (6 pages) |
16 April 1986 | Accounts made up to 31 August 1984 (9 pages) |
1 February 1985 | Accounts made up to 31 August 1983 (7 pages) |
11 April 1984 | Accounts made up to 31 August 1982 (8 pages) |