London
W4 1LW
Director Name | Richard Henry Moffitt Outhwaite |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | Britishguernsey |
Status | Current |
Appointed | 24 November 1991(18 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Retired Underwriter |
Country of Residence | Guernsey |
Correspondence Address | Richmond House Anns Place St Peters Place Guernsey Channel Islands GY1 3YS |
Director Name | Mr Ian Ryder-Smith |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1991(18 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Flat 2 42 Marryat Road London SW19 5BD |
Director Name | Stuart Joseph Bryant |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1993(20 years, 7 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Belvedere House 29 Church Road Tunbridge Wells Kent TW1 1ER |
Secretary Name | Mr Ian Ryder-Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2003(29 years, 11 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 42 Marryat Road London SW19 5BD |
Director Name | Derek Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(18 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 06 December 1993) |
Role | Administrtors |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4BB |
Director Name | Mr Alex Garnet Phippen |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2000) |
Role | Retired |
Correspondence Address | Vigier Bilhac 19120 Beaulieu-Sur-Dordogne Foreign |
Secretary Name | Mr Robert Frederick Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(18 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 06 April 2003) |
Role | Company Director |
Correspondence Address | Bedside Manor Back Lane Blakeney Holt Norfolk NR25 7NP |
Registered Address | Flat 2 42 Marryat Road London SW19 5BD |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
132 at £0.1 | Mr Ian Ryder-smith 33.00% Ordinary |
---|---|
13 at £0.1 | Michael John Marchant 3.25% Ordinary |
119 at £0.1 | Stuart J. Bryant 29.75% Ordinary |
92 at £0.1 | Richard Henry Moffitt Outhwaite 23.00% Ordinary |
40 at £0.1 | Executors Of R. Rokerby-johnson 10.00% Ordinary |
4 at £0.1 | Executors Of R.f. Wilson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£184,532 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 24 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
12 February 2021 | Total exemption full accounts made up to 31 May 2020 (4 pages) |
---|---|
25 January 2021 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
17 January 2020 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 31 May 2019 (4 pages) |
11 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2019 | Total exemption full accounts made up to 31 May 2018 (4 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
28 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
28 April 2017 | Registered office address changed from C/O Lonsdale Insurance Brokers Limited 24 24, Creechurch Lane London England to Flat 2 42 Marryat Road London SW19 5BD on 28 April 2017 (1 page) |
28 April 2017 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
28 April 2017 | Registered office address changed from C/O Lonsdale Insurance Brokers Limited 24 24, Creechurch Lane London England to Flat 2 42 Marryat Road London SW19 5BD on 28 April 2017 (1 page) |
4 January 2017 | Total exemption full accounts made up to 31 May 2016 (5 pages) |
4 January 2017 | Total exemption full accounts made up to 31 May 2016 (5 pages) |
15 February 2016 | Total exemption full accounts made up to 31 May 2015 (4 pages) |
15 February 2016 | Total exemption full accounts made up to 31 May 2015 (4 pages) |
10 February 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
9 February 2016 | Registered office address changed from 35 Burghley Road London SW19 5HL England to C/O Lonsdale Insurance Brokers Limited 24 24, Creechurch Lane London on 9 February 2016 (1 page) |
9 February 2016 | Register inspection address has been changed to 35, Burghley Road, Wimbledon 35 Burghley Road Wimbledon SW19 5HL (1 page) |
9 February 2016 | Register inspection address has been changed to 35, Burghley Road, Wimbledon 35 Burghley Road Wimbledon SW19 5HL (1 page) |
9 February 2016 | Registered office address changed from 35 Burghley Road London SW19 5HL England to C/O Lonsdale Insurance Brokers Limited 24 24, Creechurch Lane London on 9 February 2016 (1 page) |
7 February 2016 | Registered office address changed from C/O R L Davison & Co Limited 31 Bury Street London EC3A 5AH to 35 Burghley Road London SW19 5HL on 7 February 2016 (1 page) |
7 February 2016 | Registered office address changed from C/O R L Davison & Co Limited 31 Bury Street London EC3A 5AH to 35 Burghley Road London SW19 5HL on 7 February 2016 (1 page) |
24 February 2015 | Total exemption full accounts made up to 31 May 2014 (4 pages) |
24 February 2015 | Total exemption full accounts made up to 31 May 2014 (4 pages) |
2 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
28 January 2014 | Total exemption full accounts made up to 31 May 2013 (4 pages) |
28 January 2014 | Total exemption full accounts made up to 31 May 2013 (4 pages) |
24 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
22 February 2013 | Total exemption full accounts made up to 31 May 2012 (4 pages) |
22 February 2013 | Total exemption full accounts made up to 31 May 2012 (4 pages) |
19 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (8 pages) |
19 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (8 pages) |
10 April 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (17 pages) |
10 April 2012 | Total exemption full accounts made up to 31 May 2010 (4 pages) |
10 April 2012 | Total exemption full accounts made up to 31 May 2010 (4 pages) |
10 April 2012 | Total exemption full accounts made up to 31 May 2011 (4 pages) |
10 April 2012 | Administrative restoration application (3 pages) |
10 April 2012 | Total exemption full accounts made up to 31 May 2011 (4 pages) |
10 April 2012 | Administrative restoration application (3 pages) |
10 April 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (17 pages) |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (8 pages) |
3 March 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (8 pages) |
26 March 2010 | Total exemption full accounts made up to 31 May 2009 (4 pages) |
26 March 2010 | Total exemption full accounts made up to 31 May 2009 (4 pages) |
11 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (7 pages) |
11 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (7 pages) |
31 December 2009 | Director's details changed for Richard Henry Moffitt Outhwaite on 24 November 2009 (2 pages) |
31 December 2009 | Director's details changed for Stuart Joseph Bryant on 22 November 2009 (2 pages) |
31 December 2009 | Director's details changed for Stuart Joseph Bryant on 22 November 2009 (2 pages) |
31 December 2009 | Director's details changed for Richard Henry Moffitt Outhwaite on 24 November 2009 (2 pages) |
31 December 2009 | Director's details changed for Michael John Marchant on 24 November 2009 (2 pages) |
31 December 2009 | Director's details changed for Michael John Marchant on 24 November 2009 (2 pages) |
28 April 2009 | Return made up to 24/11/08; full list of members (10 pages) |
28 April 2009 | Return made up to 24/11/08; full list of members (10 pages) |
14 January 2009 | Return made up to 24/11/07; full list of members (5 pages) |
14 January 2009 | Return made up to 24/11/07; full list of members (5 pages) |
29 October 2008 | Total exemption full accounts made up to 31 May 2008 (4 pages) |
29 October 2008 | Total exemption full accounts made up to 31 May 2008 (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
24 September 2007 | Return made up to 24/11/06; full list of members (9 pages) |
24 September 2007 | Return made up to 24/11/06; full list of members (9 pages) |
31 July 2006 | Total exemption full accounts made up to 31 May 2006 (4 pages) |
31 July 2006 | Total exemption full accounts made up to 31 May 2006 (4 pages) |
30 January 2006 | Return made up to 24/11/05; full list of members (9 pages) |
30 January 2006 | Return made up to 24/11/05; full list of members (9 pages) |
30 January 2006 | Total exemption full accounts made up to 31 May 2005 (4 pages) |
30 January 2006 | Total exemption full accounts made up to 31 May 2005 (4 pages) |
22 April 2005 | Return made up to 24/11/04; full list of members (9 pages) |
22 April 2005 | Return made up to 24/11/04; full list of members (9 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: bury house, 31 bury street, london, EC3A 5AH (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: bury house, 31 bury street, london, EC3A 5AH (1 page) |
29 September 2004 | Total exemption full accounts made up to 31 May 2003 (4 pages) |
29 September 2004 | Total exemption full accounts made up to 31 May 2004 (4 pages) |
29 September 2004 | Total exemption full accounts made up to 31 May 2003 (4 pages) |
29 September 2004 | Total exemption full accounts made up to 31 May 2004 (4 pages) |
28 September 2004 | Director's particulars changed (1 page) |
28 September 2004 | Return made up to 24/11/03; full list of members
|
28 September 2004 | Return made up to 24/11/03; full list of members
|
28 September 2004 | Director's particulars changed (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: bedside manor, back lane, blakeney, holt, norfolk NR25 7NP (1 page) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: bedside manor, back lane, blakeney, holt, norfolk NR25 7NP (1 page) |
7 July 2004 | New secretary appointed (2 pages) |
5 December 2002 | Return made up to 24/11/02; full list of members
|
5 December 2002 | Return made up to 24/11/02; full list of members
|
5 November 2002 | Total exemption full accounts made up to 31 May 2002 (3 pages) |
5 November 2002 | Total exemption full accounts made up to 31 May 2002 (3 pages) |
1 October 2002 | Registered office changed on 01/10/02 from: unit 9, telfords yard, 6 the highway, london E1 9BQ (2 pages) |
1 October 2002 | Registered office changed on 01/10/02 from: unit 9, telfords yard, 6 the highway, london E1 9BQ (2 pages) |
3 November 2001 | Total exemption full accounts made up to 31 May 2001 (3 pages) |
3 November 2001 | Total exemption full accounts made up to 31 May 2001 (3 pages) |
2 March 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
2 March 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
14 December 2000 | Return made up to 24/11/00; full list of members
|
14 December 2000 | Return made up to 24/11/00; full list of members
|
21 February 2000 | Full accounts made up to 31 May 1999 (4 pages) |
21 February 2000 | Full accounts made up to 31 May 1999 (4 pages) |
22 December 1999 | Return made up to 24/11/99; full list of members (8 pages) |
22 December 1999 | Return made up to 24/11/99; full list of members (8 pages) |
4 February 1999 | Accounts for a small company made up to 31 May 1998 (2 pages) |
4 February 1999 | Accounts for a small company made up to 31 May 1998 (2 pages) |
27 November 1998 | Return made up to 24/11/98; no change of members
|
27 November 1998 | Return made up to 24/11/98; no change of members
|
2 December 1997 | Return made up to 24/11/97; full list of members
|
2 December 1997 | Return made up to 24/11/97; full list of members
|
18 July 1997 | Full accounts made up to 31 May 1997 (3 pages) |
18 July 1997 | Full accounts made up to 31 May 1997 (3 pages) |
9 December 1996 | Return made up to 24/11/96; no change of members
|
9 December 1996 | Return made up to 24/11/96; no change of members
|
1 October 1996 | Accounts for a small company made up to 31 May 1996 (3 pages) |
1 October 1996 | Accounts for a small company made up to 31 May 1996 (3 pages) |
25 July 1996 | Registered office changed on 25/07/96 from: new garden house, 78 hatton garden, london, EC1N 8JA (1 page) |
25 July 1996 | Registered office changed on 25/07/96 from: new garden house, 78 hatton garden, london, EC1N 8JA (1 page) |
24 April 1996 | Full accounts made up to 31 May 1995 (3 pages) |
24 April 1996 | Full accounts made up to 31 May 1995 (3 pages) |
22 December 1995 | Return made up to 24/11/95; no change of members (14 pages) |
22 December 1995 | Return made up to 24/11/95; no change of members (14 pages) |
3 April 1995 | Full accounts made up to 31 May 1993 (10 pages) |
3 April 1995 | Full accounts made up to 31 May 1994 (9 pages) |
3 April 1995 | Full accounts made up to 31 May 1994 (9 pages) |
3 April 1995 | Full accounts made up to 31 May 1993 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |