Richmond
Surrey
TW9 1DN
Director Name | Mr Michael William Kimber |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2021(46 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 15 June 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Ms Nicola Hamann |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 January 2021(46 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 15 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Corinne Crosnier |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 January 2021(46 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 15 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Secretary Name | Re Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2020(46 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 15 June 2021) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Dennis Alan Clayton |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 October 1998) |
Role | Managing Director |
Correspondence Address | 17 Canons Hill Old Coulsdon Surrey CR5 1HB |
Director Name | Dorothy Joan Sutton |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(18 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 26 June 1996) |
Role | Company Director |
Correspondence Address | 25 Glebe Road Dorking Surrey RH4 3DS |
Director Name | Jeanne Marjorie Richards |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(18 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 26 June 1996) |
Role | Company Director |
Correspondence Address | 18 St Kitts West Parade Bexhill On Sea East Sussex TN39 3DR |
Secretary Name | Dorothy Joan Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(18 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 25 Glebe Road Dorking Surrey RH4 3DS |
Director Name | Mr Ramon Joseph |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 2 Ascot Place Stanmore Middlesex HA7 4HH |
Director Name | Mr Stephen Charles Brooks |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(22 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 18 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wellfield Avenue Muswell Hill London N10 2EA |
Secretary Name | Mr Ramon Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 2 Ascot Place Stanmore Middlesex HA7 4HH |
Director Name | Mr Geoffrey Murray Hall |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2002) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 8 Whitechurch Gardens Letchworth Hertfordshire SG6 2AU |
Director Name | Mr Simon Paul Adkins |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(26 years after company formation) |
Appointment Duration | 18 years, 10 months (resigned 18 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Water End Cottage Wrestlingworth Bedfordshire SG19 2HA |
Secretary Name | Mr Simon Paul Adkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(26 years after company formation) |
Appointment Duration | 18 years, 10 months (resigned 18 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Water End Cottage Wrestlingworth Bedfordshire SG19 2HA |
Director Name | David Robert Tellett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(28 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 04 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Manor Farm Avenue Shepperton Middlesex TW17 9AD |
Director Name | Mrs Alison Jane Camp |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Romeland House Romeland Hill St Albans Hertfordshire AL3 4ET |
Director Name | Mr Martin Jonathan Brooks |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Romeland House Romeland Hill St Albans Hertfordshire AL3 4ET |
Director Name | Mr Graham Michael Brooks |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Romeland House Romeland Hill St Albans Hertfordshire AL3 4ET |
Director Name | Mr Alexander David Stuart Bowden |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2019(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Darren Geoffrey Johnson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2019(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Secretary Name | Jacqueline Mary Poole |
---|---|
Status | Resigned |
Appointed | 21 February 2019(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2020) |
Role | Company Director |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Website | equip4sheetmetal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01727 814400 |
Telephone region | St Albans |
Registered Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
199 at £1 | Mack Brooks Exhibitions LTD 77.13% Ordinary |
---|---|
58 at £1 | Mack Brooks Exhibitions LTD 22.48% Ordinary A |
1 at £1 | Stephen Charles Brooks 0.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,459,423 |
Cash | £748,109 |
Current Liabilities | £2,259,737 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2021 | Voluntary strike-off action has been suspended (1 page) |
30 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2021 | Application to strike the company off the register (2 pages) |
3 February 2021 | Appointment of Ms Nicola Hamann as a director on 1 January 2021 (2 pages) |
2 February 2021 | Termination of appointment of Alexander David Stuart Bowden as a director on 31 January 2021 (1 page) |
2 February 2021 | Appointment of Mr Michael William Kimber as a director on 1 January 2021 (2 pages) |
2 February 2021 | Appointment of Corinne Crosnier as a director on 1 January 2021 (2 pages) |
4 January 2021 | Termination of appointment of Darren Geoffrey Johnson as a director on 31 December 2020 (1 page) |
19 June 2020 | Change of details for Mack-Brooks Exhibitions Limited as a person with significant control on 13 August 2019 (2 pages) |
16 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
17 April 2020 | Register(s) moved to registered inspection location 1-3 Strand London WC2N 5JR (1 page) |
17 April 2020 | Register inspection address has been changed to 1-3 Strand London WC2N 5JR (1 page) |
9 April 2020 | Appointment of Re Secretaries Limited as a secretary on 1 April 2020 (2 pages) |
9 April 2020 | Termination of appointment of Jacqueline Mary Poole as a secretary on 1 April 2020 (1 page) |
28 August 2019 | Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
13 August 2019 | Registered office address changed from Romeland House Romeland Hill St Albans Hertfordshire AL3 4ET to Gateway House 28 the Quadrant Richmond Surrey TW9 1DN on 13 August 2019 (1 page) |
19 July 2019 | Full accounts made up to 31 August 2018 (16 pages) |
18 July 2019 | Confirmation statement made on 7 July 2019 with updates (5 pages) |
14 March 2019 | Memorandum and Articles of Association (7 pages) |
4 March 2019 | Resolutions
|
21 February 2019 | Appointment of Mr Darren Geoffrey Johnson as a director on 21 February 2019 (2 pages) |
21 February 2019 | Appointment of Ms Michele Ruth Tiley-Hill as a director on 21 February 2019 (2 pages) |
21 February 2019 | Termination of appointment of Simon Paul Adkins as a secretary on 18 February 2019 (1 page) |
21 February 2019 | Appointment of Mr Alexander David Stuart Bowden as a director on 21 February 2019 (2 pages) |
21 February 2019 | Termination of appointment of Simon Paul Adkins as a director on 18 February 2019 (1 page) |
21 February 2019 | Appointment of Jacqueline Mary Poole as a secretary on 21 February 2019 (2 pages) |
21 February 2019 | Termination of appointment of Stephen Charles Brooks as a director on 18 February 2019 (1 page) |
8 February 2019 | Termination of appointment of David Robert Tellett as a director on 4 February 2019 (1 page) |
20 November 2018 | Notification of Mack-Brooks Exhibitions Limited as a person with significant control on 20 November 2018 (2 pages) |
20 November 2018 | Cessation of Stephen Charles Brooks as a person with significant control on 20 November 2018 (1 page) |
23 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
3 April 2018 | Full accounts made up to 31 August 2017 (16 pages) |
31 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
6 June 2017 | Full accounts made up to 31 August 2016 (16 pages) |
6 June 2017 | Full accounts made up to 31 August 2016 (16 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
6 June 2016 | Accounts for a small company made up to 31 August 2015 (5 pages) |
6 June 2016 | Accounts for a small company made up to 31 August 2015 (5 pages) |
16 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
12 June 2015 | Accounts for a small company made up to 31 August 2014 (5 pages) |
12 June 2015 | Accounts for a small company made up to 31 August 2014 (5 pages) |
27 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
9 June 2014 | Termination of appointment of Graham Brooks as a director (1 page) |
9 June 2014 | Termination of appointment of Graham Brooks as a director (1 page) |
5 June 2014 | Accounts for a small company made up to 31 August 2013 (5 pages) |
5 June 2014 | Accounts for a small company made up to 31 August 2013 (5 pages) |
9 May 2014 | Termination of appointment of Martin Brooks as a director (1 page) |
9 May 2014 | Termination of appointment of Martin Brooks as a director (1 page) |
9 May 2014 | Termination of appointment of Alison Camp as a director (1 page) |
9 May 2014 | Termination of appointment of Alison Camp as a director (1 page) |
9 September 2013 | Auditor's resignation (1 page) |
9 September 2013 | Auditor's resignation (1 page) |
29 August 2013 | Auditor's resignation (2 pages) |
29 August 2013 | Auditor's resignation (2 pages) |
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (9 pages) |
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (9 pages) |
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (9 pages) |
14 March 2013 | Appointment of Mr Graham Michael Brooks as a director (2 pages) |
14 March 2013 | Appointment of Mr Graham Michael Brooks as a director (2 pages) |
21 February 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
21 February 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
6 February 2013 | Appointment of Mr Martin Jonathan Brooks as a director (2 pages) |
6 February 2013 | Appointment of Mrs Alison Jane Camp as a director (2 pages) |
6 February 2013 | Appointment of Mr Martin Jonathan Brooks as a director (2 pages) |
6 February 2013 | Appointment of Mrs Alison Jane Camp as a director (2 pages) |
19 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
30 April 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
15 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
20 April 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
25 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Accounts for a small company made up to 31 August 2009 (5 pages) |
11 May 2010 | Accounts for a small company made up to 31 August 2009 (5 pages) |
8 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
25 February 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
25 February 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
1 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
6 February 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
6 February 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
13 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
13 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
18 April 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
18 April 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
12 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
12 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
13 January 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
13 January 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
8 June 2005 | Return made up to 05/06/05; full list of members
|
8 June 2005 | Return made up to 05/06/05; full list of members
|
3 May 2005 | Registered office changed on 03/05/05 from: forum place hatfield hertfordshire AL10 0RN (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: forum place hatfield hertfordshire AL10 0RN (1 page) |
4 January 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
4 January 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
11 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
11 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
30 December 2003 | Accounts for a small company made up to 31 August 2003 (7 pages) |
30 December 2003 | Accounts for a small company made up to 31 August 2003 (7 pages) |
12 December 2003 | Auditor's resignation (1 page) |
12 December 2003 | Auditor's resignation (1 page) |
20 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
20 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
16 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
16 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
17 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
17 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
19 December 2001 | Accounts for a small company made up to 31 August 2001 (6 pages) |
19 December 2001 | Accounts for a small company made up to 31 August 2001 (6 pages) |
12 December 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
12 December 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
11 June 2001 | Return made up to 05/06/01; full list of members
|
11 June 2001 | Return made up to 05/06/01; full list of members
|
19 September 2000 | Auditor's resignation (2 pages) |
19 September 2000 | Auditor's resignation (2 pages) |
2 August 2000 | Resolutions
|
2 August 2000 | Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page) |
2 August 2000 | Resolutions
|
2 August 2000 | Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page) |
4 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 July 2000 | Return made up to 05/06/00; full list of members (7 pages) |
3 July 2000 | Return made up to 05/06/00; full list of members (7 pages) |
7 April 2000 | New secretary appointed;new director appointed (3 pages) |
7 April 2000 | New secretary appointed;new director appointed (3 pages) |
7 April 2000 | Secretary resigned;director resigned (1 page) |
7 April 2000 | Secretary resigned;director resigned (1 page) |
13 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
29 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
23 December 1998 | Company name changed publex international LIMITED\certificate issued on 24/12/98 (2 pages) |
23 December 1998 | Company name changed publex international LIMITED\certificate issued on 24/12/98 (2 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
16 June 1997 | Return made up to 05/06/97; full list of members
|
16 June 1997 | Return made up to 05/06/97; full list of members
|
20 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
20 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
12 September 1996 | Director's particulars changed (1 page) |
12 September 1996 | Director's particulars changed (1 page) |
25 July 1996 | Registered office changed on 25/07/96 from: 110-112 station road east oxted surrey RH8 oqa (1 page) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | New secretary appointed;new director appointed (3 pages) |
25 July 1996 | New director appointed (1 page) |
25 July 1996 | Director resigned (3 pages) |
25 July 1996 | New director appointed (1 page) |
25 July 1996 | New secretary appointed;new director appointed (3 pages) |
25 July 1996 | Director resigned (3 pages) |
25 July 1996 | Registered office changed on 25/07/96 from: 110-112 station road east oxted surrey RH8 oqa (1 page) |
25 July 1996 | Director resigned (1 page) |
3 July 1996 | Return made up to 05/06/96; full list of members (6 pages) |
3 July 1996 | Return made up to 05/06/96; full list of members (6 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
25 March 1974 | Incorporation (14 pages) |
25 March 1974 | Incorporation (14 pages) |