273-287 Regent Street
London
W1B 2HA
Director Name | Mrs Adrienne Olive King |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2002(37 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 27 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
Director Name | Mr Jonathan Corbett Woollard |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2002(37 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 27 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
Director Name | Mr Arnold Henry Abbott Woollard |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 05 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 11 The Manor House Gay Bowers Road Danbury Chelmsford Essex CM3 4JQ |
Director Name | Mrs Olive Iris Woollard |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 12 January 2006) |
Role | Company Director |
Correspondence Address | Apartment 11 The Manor House Gay Bowers Road Danbury Chelmsford Essex CM3 4JQ |
Secretary Name | Mr Johnathan Corbett Woollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 40 Worrin Road Shenfield Brentwood Essex CM15 8DH |
Registered Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
50 at £1 | Emma Woollard 5.00% Ordinary |
---|---|
50 at £1 | Rebecca Woollard 5.00% Ordinary |
300 at £1 | Adrienne Olive King 30.00% Ordinary |
300 at £1 | Jonathan Corbett Woollard 30.00% Ordinary |
100 at £1 | Janet Woollard 10.00% Ordinary |
100 at £1 | Nicola Gent 10.00% Ordinary |
100 at £1 | Sarah Venables 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £71,578 |
Cash | £75,257 |
Current Liabilities | £3,679 |
Latest Accounts | 5 April 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
12 June 1975 | Delivered on: 18 June 1975 Persons entitled: Lloyds 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: 66, victoria road romford essex. Outstanding |
---|---|
20 June 1974 | Delivered on: 24 June 1974 Persons entitled: Lloyds 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: F/H land 19 hope street and premises formerly known as 31, 33 & 35 napier street hazel grove chester. Outstanding |
19 October 1973 | Delivered on: 24 October 1973 Persons entitled: Lloyds 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: 66, victoria road romford essex. Outstanding |
6 September 1972 | Delivered on: 15 September 1972 Persons entitled: Lloyds 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: Fullbridge mill maldon essex. Outstanding |
6 November 1970 | Delivered on: 18 November 1970 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding sterling pounds 3000. Particulars: 19 hope street & premises formerly known as 31, 33 & 35 napier street, hazel grove, chester. Outstanding |
6 November 1970 | Delivered on: 18 November 1970 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding £13,000. Particulars: F/H premises at francis road, acocks green, birmingham. Outstanding |
5 February 1968 | Delivered on: 21 February 1968 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: For further securing all monies due etc from the company not exceeding £10,000 and secured by another charge dated 5.2.1968. Particulars: F/H premises at francis road, acocks green, birmingham. Outstanding |
5 February 1968 | Delivered on: 21 February 1968 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: For further securing all monies due etc from the company not exceeding £10,000 and secured by another charge dated 5.2.1968. Particulars: F/H premises in hope st, hazel grove, cheshire. Outstanding |
12 June 1975 | Delivered on: 18 June 1975 Persons entitled: Lloyds 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: Francis road acocks green birmingham. Outstanding |
12 June 1975 | Delivered on: 18 June 1975 Persons entitled: Lloyds 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: 19, hope street & premises formerly known as 31,33 & 35 napier street hazel grove chester. Outstanding |
5 February 1968 | Delivered on: 21 February 1968 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due etc n/e sterling pounds 10,000. Particulars: Church farm, stapleford abbotts, essex. Outstanding |
27 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2017 | Application to strike the company off the register (3 pages) |
14 December 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
22 January 2016 | Secretary's details changed for Mrs Adrienne Olive King on 31 December 2015 (1 page) |
22 January 2016 | Director's details changed for Mrs Adrienne Olive King on 31 December 2015 (2 pages) |
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Director's details changed for Mr Jonathan Corbett Woollard on 31 December 2015 (2 pages) |
22 January 2016 | Director's details changed for Mr Jonathan Corbett Woollard on 31 December 2015 (2 pages) |
22 January 2016 | Secretary's details changed for Mrs Adrienne Olive King on 31 December 2015 (1 page) |
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Director's details changed for Mrs Adrienne Olive King on 31 December 2015 (2 pages) |
16 July 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
16 July 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
16 July 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
4 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
21 November 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
21 November 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
21 November 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
19 August 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
19 August 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
11 October 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
11 October 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
2 February 2012 | Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 2 February 2012 (1 page) |
2 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
2 February 2012 | Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 2 February 2012 (1 page) |
1 February 2012 | Director's details changed for Mrs Adrienne Olive King on 1 February 2011 (2 pages) |
1 February 2012 | Termination of appointment of Arnold Woollard as a director (1 page) |
1 February 2012 | Termination of appointment of Arnold Woollard as a director (1 page) |
1 February 2012 | Director's details changed for Mrs Adrienne Olive King on 1 February 2011 (2 pages) |
1 February 2012 | Director's details changed for Mrs Adrienne Olive King on 1 February 2011 (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
8 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 March 2010 | Director's details changed for Jonathan Corbett Woollard on 1 October 2009 (2 pages) |
6 March 2010 | Secretary's details changed for Adrienne Olive King on 7 December 2009 (2 pages) |
6 March 2010 | Director's details changed for Mr Arnold Henry Abbott Woollard on 1 October 2009 (2 pages) |
6 March 2010 | Director's details changed for Jonathan Corbett Woollard on 1 October 2009 (2 pages) |
6 March 2010 | Director's details changed for Adrienne Olive King on 7 December 2009 (2 pages) |
6 March 2010 | Director's details changed for Mr Arnold Henry Abbott Woollard on 1 October 2009 (2 pages) |
6 March 2010 | Director's details changed for Jonathan Corbett Woollard on 1 October 2009 (2 pages) |
6 March 2010 | Secretary's details changed for Adrienne Olive King on 7 December 2009 (2 pages) |
6 March 2010 | Secretary's details changed for Adrienne Olive King on 7 December 2009 (2 pages) |
6 March 2010 | Director's details changed for Adrienne Olive King on 7 December 2009 (2 pages) |
6 March 2010 | Director's details changed for Adrienne Olive King on 7 December 2009 (2 pages) |
6 March 2010 | Director's details changed for Mr Arnold Henry Abbott Woollard on 1 October 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
13 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
13 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
25 July 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
25 July 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
25 July 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
5 April 2008 | Return made up to 31/12/07; full list of members
|
5 April 2008 | Return made up to 31/12/07; full list of members
|
5 February 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
5 February 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
5 February 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
1 March 2007 | Return made up to 31/12/06; full list of members (9 pages) |
1 March 2007 | Return made up to 31/12/06; full list of members (9 pages) |
29 January 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
19 October 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
28 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
28 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
12 December 2003 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
12 December 2003 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
12 December 2003 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
11 February 2003 | Return made up to 31/12/02; full list of members
|
11 February 2003 | Return made up to 31/12/02; full list of members
|
6 January 2003 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
6 January 2003 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
6 January 2003 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 January 2002 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
8 January 2002 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
8 January 2002 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members
|
25 January 2001 | Return made up to 31/12/00; full list of members
|
30 October 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
30 October 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
30 October 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
20 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
25 May 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
25 May 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
25 May 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 September 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
7 September 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
7 September 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members
|
13 January 1998 | Return made up to 31/12/97; no change of members
|
20 August 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
20 August 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
20 August 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 January 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
8 January 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
8 January 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
29 January 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
29 January 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
29 January 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |