London
EC2M 2SN
Director Name | Mr James Robert Cobb |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2018(53 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 20 September 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Secretary Name | Mr Nicholas David De Burgh Jennings |
---|---|
Status | Closed |
Appointed | 23 July 2018(53 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 20 September 2022) |
Role | Company Director |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Peter William Bretherton |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(27 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 22 March 1993) |
Role | Director/Company Secretary |
Correspondence Address | 43 Merchants Quay East Street Leeds West Yorkshire LS9 8BB |
Director Name | Phillip John Cole |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(27 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 22 March 1993) |
Role | Company Director |
Correspondence Address | 15 Silver Tree Way West Winch Kings Lynn Norfolk PE33 0PX |
Director Name | Roger James Cummings |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(27 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 22 March 1993) |
Role | Company Director |
Correspondence Address | High Trees Wool Road Dobcross Oldham Lancashire OL3 5NS |
Director Name | Colin William Jackson |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(27 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 22 March 1993) |
Role | Company Director |
Correspondence Address | 4 Woodlands Grove Baildon Shipley West Yorkshire BD17 5BD |
Director Name | Paul Graeme Newton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(27 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 September 1992) |
Role | Company Director |
Correspondence Address | 73 Ferrybridge Road Castleford West Yorkshire WF10 4JP |
Director Name | David Edwin Quail |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(27 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 22 March 1993) |
Role | Company Director |
Correspondence Address | 1 Barclay Close Cullingworth Bradford West Yorkshire BD13 5AX |
Secretary Name | Peter Anthony Vevers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(27 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 22 March 1993) |
Role | Company Director |
Correspondence Address | 35 New Close Road Nab Wood Shipley West Yorkshire BD18 4AU |
Director Name | Sir Henry Angest |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Thurloe Square London SW7 2SR |
Director Name | Ronald Paston |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(28 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 5 Rutherford Glen Nuneaton Warwickshire CV11 6UP |
Director Name | Thomas Anthony Omalley |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 November 1995) |
Role | Company Director |
Correspondence Address | 28 Brendan Close Coleshill Birmingham West Midlands B46 3EF |
Secretary Name | Mr Jeremy Robin Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(28 years, 3 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 13 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mallards 52 Moat Road East Grinstead West Sussex RH19 3LH |
Director Name | Mr John Waterhouse Shipley |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(31 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 April 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Laurels 1 Knights Hill Aldridge Walsall West Midlands WS9 0TG |
Director Name | Mr Jeremy Robin Kaye |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(36 years after company formation) |
Appointment Duration | 17 years, 6 months (resigned 13 July 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Mallards 52 Moat Road East Grinstead West Sussex RH19 3LH |
Director Name | Mr Nicholas Mark Fielden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(42 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 03 June 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Cartbridge Lane Rushall Walsall West Midlands WS4 1SB |
Director Name | Mr Paul Anthony Lynam |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 June 2011(46 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Arleston Way Solihull B90 4LH |
Registered Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 April 1994 | Delivered on: 18 May 1994 Persons entitled: Secure Homes Limited Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under clause 3.5. of the agreement. Particulars: All the company's rights title and interest in and to loan agreements between the company and its customers on accounts entitled "moneyline accounts". Outstanding |
---|
30 June 2020 | Termination of appointment of Paul Anthony Lynam as a director on 26 June 2020 (1 page) |
---|---|
22 June 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
20 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
28 June 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
30 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
29 April 2019 | Register inspection address has been changed from 20 Ropemaker Street London EC2Y 9AR to Arbuthnot House 7 Wilson Street London EC2M 2SN (1 page) |
20 November 2018 | Registered office address changed from 7 Wilson Street London EC2M 2SN England to Arbuthnot House 7 Wilson Street London EC2M 2SN on 20 November 2018 (1 page) |
31 July 2018 | Appointment of Mr James Robert Cobb as a director on 23 July 2018 (2 pages) |
25 July 2018 | Registered office address changed from Arbuthnot House 7 Wilson Street London EC2Y 9AR to 7 Wilson Street London EC2M 2SN on 25 July 2018 (1 page) |
25 July 2018 | Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 23 July 2018 (2 pages) |
25 July 2018 | Appointment of Mr Andrew Alfred Salmon as a director on 23 July 2018 (2 pages) |
18 July 2018 | Termination of appointment of Jeremy Robin Kaye as a director on 13 July 2018 (1 page) |
18 July 2018 | Termination of appointment of Jeremy Robin Kaye as a secretary on 13 July 2018 (1 page) |
18 July 2018 | Termination of appointment of Jeremy Robin Kaye as a secretary on 13 July 2018 (1 page) |
18 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
17 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
1 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
27 November 2014 | Registered office address changed from Arbuthnot House 20 Ropemaker Street London EC2Y 9AR to Arbuthnot House 7 Wilson Street London EC2Y 9AR on 27 November 2014 (2 pages) |
27 November 2014 | Registered office address changed from Arbuthnot House 20 Ropemaker Street London EC2Y 9AR to Arbuthnot House 7 Wilson Street London EC2Y 9AR on 27 November 2014 (2 pages) |
24 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
24 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
9 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (14 pages) |
7 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (14 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
15 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (14 pages) |
15 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (14 pages) |
13 July 2011 | Amended accounts made up to 31 December 2010 (5 pages) |
13 July 2011 | Amended accounts made up to 31 December 2010 (5 pages) |
20 June 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
20 June 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
14 June 2011 | Appointment of Mr Paul Anthony Lynam as a director (3 pages) |
14 June 2011 | Termination of appointment of Nicholas Fielden as a director (2 pages) |
14 June 2011 | Termination of appointment of Nicholas Fielden as a director (2 pages) |
14 June 2011 | Appointment of Mr Paul Anthony Lynam as a director (3 pages) |
10 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (14 pages) |
10 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (14 pages) |
16 June 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
16 June 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
5 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (14 pages) |
5 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (14 pages) |
30 April 2010 | Registered office address changed from One Arleston Way Solihull B90 4LH on 30 April 2010 (2 pages) |
30 April 2010 | Registered office address changed from One Arleston Way Solihull B90 4LH on 30 April 2010 (2 pages) |
23 March 2010 | Annual return made up to 21 April 2009 with a full list of shareholders (10 pages) |
23 March 2010 | Annual return made up to 21 April 2009 with a full list of shareholders (10 pages) |
17 March 2010 | Annual return made up to 21 April 2009 with a full list of shareholders (12 pages) |
17 March 2010 | Annual return made up to 21 April 2009 with a full list of shareholders (12 pages) |
2 November 2009 | Register inspection address has been changed (2 pages) |
2 November 2009 | Register(s) moved to registered inspection location (2 pages) |
2 November 2009 | Register inspection address has been changed (2 pages) |
2 November 2009 | Register(s) moved to registered inspection location (2 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (9 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (9 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
10 June 2008 | Return made up to 21/04/08; no change of members (7 pages) |
10 June 2008 | Return made up to 21/04/08; no change of members (7 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (6 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (6 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
11 May 2007 | Return made up to 21/04/07; no change of members (7 pages) |
11 May 2007 | Return made up to 21/04/07; no change of members (7 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (6 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (6 pages) |
9 May 2006 | Return made up to 21/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 21/04/06; full list of members (7 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (7 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (7 pages) |
29 April 2005 | Return made up to 21/04/05; full list of members (7 pages) |
29 April 2005 | Return made up to 21/04/05; full list of members (7 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (7 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (7 pages) |
10 May 2004 | Return made up to 21/04/04; full list of members
|
10 May 2004 | Return made up to 21/04/04; full list of members
|
26 March 2004 | Location of register of members (1 page) |
26 March 2004 | Location of register of members (1 page) |
25 June 2003 | Full accounts made up to 31 December 2002 (7 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (7 pages) |
6 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
6 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
27 February 2003 | Auditor's resignation (2 pages) |
27 February 2003 | Auditor's resignation (2 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (7 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (7 pages) |
8 May 2002 | Return made up to 21/04/02; full list of members
|
8 May 2002 | Return made up to 21/04/02; full list of members
|
3 July 2001 | Full accounts made up to 31 December 2000 (7 pages) |
3 July 2001 | Full accounts made up to 31 December 2000 (7 pages) |
9 May 2001 | Return made up to 21/04/01; full list of members
|
9 May 2001 | Return made up to 21/04/01; full list of members
|
26 January 2001 | Director resigned (1 page) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | New director appointed (2 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
12 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
12 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
4 May 1999 | Return made up to 21/04/99; no change of members (4 pages) |
4 May 1999 | Return made up to 21/04/99; no change of members (4 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: 23-27 heathfield road kings heath birmingham B14 7BY (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: 23-27 heathfield road kings heath birmingham B14 7BY (1 page) |
7 December 1998 | Auditor's resignation (1 page) |
7 December 1998 | Auditor's resignation (1 page) |
25 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
25 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
12 May 1998 | Return made up to 21/04/98; full list of members (6 pages) |
12 May 1998 | Return made up to 21/04/98; full list of members (6 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
2 May 1997 | Return made up to 21/04/97; no change of members
|
2 May 1997 | Return made up to 21/04/97; no change of members
|
24 April 1997 | Director's particulars changed (1 page) |
24 April 1997 | Director's particulars changed (1 page) |
1 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
15 May 1996 | Return made up to 21/04/96; no change of members (4 pages) |
15 May 1996 | Return made up to 21/04/96; no change of members (4 pages) |
28 January 1996 | New director appointed (2 pages) |
28 January 1996 | New director appointed (2 pages) |
28 January 1996 | Director resigned (2 pages) |
28 January 1996 | Director resigned (2 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (31 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (31 pages) |
1 May 1995 | Return made up to 21/04/95; full list of members (8 pages) |
1 May 1995 | Return made up to 21/04/95; full list of members (8 pages) |