London
EC3M 3JY
Director Name | Duncan Alistair Coleman |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2016(53 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 27 August 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2017(53 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 August 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Stuart John Richardson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 December 1990(27 years, 6 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling Rowhill Road Wilmington Kent DA2 7QQ |
Director Name | Mr Dennis Colin Wheeler |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(27 years, 6 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sandringham Drive Dartford Kent DA2 7WB |
Secretary Name | Mr Dennis Colin Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(27 years, 6 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sandringham Drive Dartford Kent DA2 7WB |
Website | www.robertnott.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83046300 |
Telephone region | London |
Registered Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £947,141 |
Cash | £516,757 |
Current Liabilities | £686,839 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
1 December 2003 | Delivered on: 5 December 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 21 crook log bexleyheath kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
15 June 1990 | Delivered on: 27 June 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above). Outstanding |
31 August 1981 | Delivered on: 17 September 1981 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: L/H 17 clydon close, erith, bexley. Sgl 88698. Fully Satisfied |
27 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2019 | Register inspection address has been changed from C/O Thickbroom Coventry 147a High Street Waltham Cross Hertfordshire EN8 7AP United Kingdom to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
3 June 2019 | Application to strike the company off the register (3 pages) |
4 January 2019 | Change of details for Richardsom & Wheeler Limited as a person with significant control on 14 July 2017 (2 pages) |
4 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
23 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages) |
23 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages) |
23 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
23 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (14 pages) |
29 January 2018 | Director's details changed for Mr Duncan Alistair Coleman on 7 October 2017 (2 pages) |
4 January 2018 | Total exemption full accounts made up to 30 November 2016 (12 pages) |
4 January 2018 | Total exemption full accounts made up to 30 November 2016 (12 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
29 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
29 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
27 October 2017 | Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page) |
27 October 2017 | Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page) |
26 October 2017 | Previous accounting period shortened from 31 March 2018 to 30 November 2016 (1 page) |
26 October 2017 | Previous accounting period shortened from 31 March 2018 to 30 November 2016 (1 page) |
14 July 2017 | Appointment of Mr Michael Andrew Bruce as a director on 13 June 2017 (2 pages) |
14 July 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
14 July 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
14 July 2017 | Registered office address changed from 10 London Road Bexhill-on-Sea East Sussex TN39 3JU England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 14 July 2017 (1 page) |
14 July 2017 | Registered office address changed from 10 London Road Bexhill-on-Sea East Sussex TN39 3JU England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 14 July 2017 (1 page) |
14 July 2017 | Appointment of Mr Michael Andrew Bruce as a director on 13 June 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
23 December 2016 | Termination of appointment of Dennis Colin Wheeler as a secretary on 1 December 2016 (1 page) |
23 December 2016 | Appointment of Mr Clive Scott Galbraith as a director on 1 December 2016 (2 pages) |
23 December 2016 | Registered office address changed from Clarence House 21 Crook Log Bexleyheath Kent DA6 8EB to 10 London Road Bexhill-on-Sea East Sussex TN39 3JU on 23 December 2016 (1 page) |
23 December 2016 | Appointment of Mr Clive Scott Galbraith as a director on 1 December 2016 (2 pages) |
23 December 2016 | Termination of appointment of Stuart John Richardson as a director on 1 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Dennis Colin Wheeler as a director on 1 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Stuart John Richardson as a director on 1 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Dennis Colin Wheeler as a secretary on 1 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Dennis Colin Wheeler as a director on 1 December 2016 (1 page) |
23 December 2016 | Appointment of Mr Duncan Alistair Coleman as a director on 1 December 2016 (2 pages) |
23 December 2016 | Appointment of Mr Duncan Alistair Coleman as a director on 1 December 2016 (2 pages) |
23 December 2016 | Registered office address changed from Clarence House 21 Crook Log Bexleyheath Kent DA6 8EB to 10 London Road Bexhill-on-Sea East Sussex TN39 3JU on 23 December 2016 (1 page) |
9 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 November 2016 | Satisfaction of charge 2 in full (1 page) |
30 November 2016 | Satisfaction of charge 2 in full (1 page) |
11 July 2016 | Satisfaction of charge 3 in full (2 pages) |
11 July 2016 | Satisfaction of charge 3 in full (2 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
23 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
15 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
14 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
17 December 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
22 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
5 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
23 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Register(s) moved to registered inspection location (1 page) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Register(s) moved to registered inspection location (1 page) |
6 January 2010 | Director's details changed for Dennis Colin Wheeler on 6 January 2010 (2 pages) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Director's details changed for Dennis Colin Wheeler on 6 January 2010 (2 pages) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Director's details changed for Dennis Colin Wheeler on 6 January 2010 (2 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
26 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
26 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
16 January 2009 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
16 January 2009 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
21 February 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
11 December 2006 | Accounts for a small company made up to 30 June 2006 (8 pages) |
11 December 2006 | Accounts for a small company made up to 30 June 2006 (8 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
19 January 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
19 January 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
10 March 2005 | Director's particulars changed (1 page) |
10 March 2005 | Director's particulars changed (1 page) |
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) |
17 December 2004 | Registered office changed on 17/12/04 from: 101-103 erith high street erith kent DA8 1RD (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: 101-103 erith high street erith kent DA8 1RD (1 page) |
8 October 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
8 October 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
28 September 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
28 September 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members
|
8 January 2003 | Return made up to 31/12/02; full list of members
|
23 August 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
23 August 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
8 March 2002 | Return made up to 31/12/01; full list of members
|
8 March 2002 | Return made up to 31/12/01; full list of members
|
7 December 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
7 December 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
24 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members
|
12 January 2000 | Return made up to 31/12/99; full list of members
|
29 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
29 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
9 March 1999 | Accounts made up to 30 June 1998 (19 pages) |
9 March 1999 | Accounts made up to 30 June 1998 (19 pages) |
21 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
21 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
7 January 1998 | Accounts made up to 30 June 1997 (18 pages) |
7 January 1998 | Accounts made up to 30 June 1997 (18 pages) |
31 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
31 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 December 1996 | Accounts made up to 30 June 1996 (18 pages) |
17 December 1996 | Accounts made up to 30 June 1996 (18 pages) |
3 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
3 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
14 September 1995 | Accounts made up to 30 June 1995 (18 pages) |
14 September 1995 | Accounts made up to 30 June 1995 (18 pages) |
22 May 1995 | Accounts made up to 30 June 1994 (17 pages) |
22 May 1995 | Accounts made up to 30 June 1994 (17 pages) |
27 June 1990 | Particulars of mortgage/charge (3 pages) |
27 June 1990 | Particulars of mortgage/charge (3 pages) |