London
EC2V 7AW
Director Name | Mr Geoffrey Robert Francois Hudson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 1992(16 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 125 Wood Street London EC2V 7AW |
Director Name | Mr Richard Laurence Underwood |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 1992(16 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 125 Wood Street London EC2V 7AW |
Director Name | Ms Katrina Elizabeth Wingfield |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 1992(16 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 125 Wood Street London EC2V 7AW |
Director Name | Mr Terence Arthur Cole |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 1992(16 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 125 Wood Street London EC2V 7AW |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2016(40 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months |
Correspondence Address | 125 Wood Street London EC2V 7AW |
Director Name | Andrew Henry Warde Dixon |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 1996) |
Role | Solicitor |
Correspondence Address | Green Meadows Bucklebury Reading Berkshire RG7 6NU |
Director Name | Mr Peter Francis Wynter Bee |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sunnymede West End Woking Surrey GU24 9PY |
Director Name | Mr Rupert Layard Hamilton Wright |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(16 years, 5 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 27 March 1992) |
Role | Solicitor |
Correspondence Address | 38 Birth Road Burghfield Common Reading Berkshire RG7 3LX |
Director Name | Simon Hugh Mumford |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(16 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 December 1992) |
Role | Solicitor |
Correspondence Address | 4 Sheencroft Cottages Blewbury Didcot Oxfordshire OX11 9ED |
Director Name | Medwyn Jones |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(16 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 July 1992) |
Role | Solicitor |
Correspondence Address | 26 Queens Road London SW14 8PJ |
Director Name | Edward Josselyn Richard Hill |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 May 1999) |
Role | Solicitor |
Correspondence Address | 156 Banstead Road Banstead Surrey SM7 1QG |
Director Name | Richard Hugh Meyler Hamersley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 March 1996) |
Role | Solicitor |
Correspondence Address | 19 Lovell Close Wootton Manor Henley On Thames Oxfordshire RG9 1PX |
Director Name | Richard Gibson Ham |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 1994) |
Role | Solicitor |
Correspondence Address | 36 Havil Street Camberwell London SE5 7RS |
Director Name | Roger Jeremy Duncan |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(16 years, 5 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 13 December 1991) |
Role | Solicitor |
Correspondence Address | Park Farm Cottage Manor Park Minstead Lyndhurst Hampshire SO43 7FY |
Director Name | Brian Reginald Woodhouse Daughtrey |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 1994) |
Role | Solicitor |
Correspondence Address | North Lodge Templewood Lane Farnham Common Slough Berkshire SL2 3HW |
Director Name | Mr Andrew Seymour Collins |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 March 1996) |
Role | Solicitor |
Correspondence Address | 38 Belleville Road London SW11 6QT |
Director Name | Andrew Thomas Bond |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 1994) |
Role | Solicitor |
Correspondence Address | Gable End Cottage The Moors Pangbourne Berkshire RG13 4WL |
Director Name | Diana Benjamin |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bramalea Close North Hill Highgate London N6 4QD |
Director Name | Mr Peter Martin Aldis |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 October 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 35 Milton Road East Sheen London SW14 8JP |
Secretary Name | WMSS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1992(16 years, 5 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 22 February 2016) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Registered Address | 125 Wood Street London EC2V 7AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100k at £2.5 | R.l. Underwood 100.00% Ordinary |
---|---|
1 at £2.5 | G.r. Hudson 0.00% Ordinary |
1 at £2.5 | K.e. Wingfield 0.00% Ordinary |
1 at £2.5 | P.e. Hawley 0.00% Ordinary |
1 at £2.5 | T.a. Cole 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90,027 |
Current Liabilities | £20,000 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 December |
Latest Return | 9 April 2023 (1 year ago) |
---|---|
Next Return Due | 23 April 2024 (overdue) |
29 April 1993 | Delivered on: 5 May 1993 Satisfied on: 16 September 1997 Persons entitled: C Hoare & Co. 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 49 church street theale t/n bk 117607. Fully Satisfied |
---|
9 June 2023 | Change of details for Penningtons Manches Llp as a person with significant control on 1 July 2019 (2 pages) |
---|---|
9 June 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
20 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
14 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
23 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
20 May 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
23 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
19 June 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
27 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
22 February 2016 | Appointment of Pennsec Limited as a secretary on 22 February 2016 (2 pages) |
22 February 2016 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 22 February 2016 (1 page) |
22 February 2016 | Appointment of Pennsec Limited as a secretary on 22 February 2016 (2 pages) |
22 February 2016 | Termination of appointment of Wmss Limited as a secretary on 22 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Wmss Limited as a secretary on 22 February 2016 (1 page) |
15 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
24 July 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
7 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders
|
7 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders
|
7 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders
|
14 January 2013 | Director's details changed for Mr Peter Edward Hawley on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mr Terence Arthur Cole on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Geoffrey Robert Francois Hudson on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mr Terence Arthur Cole on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Ms Katrina Elizabeth Wingfield on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Ms Katrina Elizabeth Wingfield on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Geoffrey Robert Francois Hudson on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mr Richard Laurence Underwood on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mr Richard Laurence Underwood on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mr Peter Edward Hawley on 14 January 2013 (2 pages) |
9 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (9 pages) |
9 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (9 pages) |
9 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (9 pages) |
6 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (9 pages) |
6 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (9 pages) |
6 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (9 pages) |
7 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Director's details changed for Geoffrey Robert Francois Hudson on 9 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Ms Katrina Elizabeth Wingfield on 9 April 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Wmss Limited on 9 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Director's details changed for Geoffrey Robert Francois Hudson on 9 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Ms Katrina Elizabeth Wingfield on 9 April 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Wmss Limited on 9 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Geoffrey Robert Francois Hudson on 9 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Ms Katrina Elizabeth Wingfield on 9 April 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Wmss Limited on 9 April 2010 (2 pages) |
20 April 2009 | Return made up to 09/04/09; full list of members (5 pages) |
20 April 2009 | Return made up to 09/04/09; full list of members (5 pages) |
1 May 2008 | Return made up to 09/04/08; full list of members
|
1 May 2008 | Return made up to 09/04/08; full list of members
|
14 September 2007 | Registered office changed on 14/09/07 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page) |
16 May 2007 | Return made up to 09/04/07; no change of members (8 pages) |
16 May 2007 | Return made up to 09/04/07; no change of members (8 pages) |
24 April 2006 | Return made up to 09/04/06; full list of members (9 pages) |
24 April 2006 | Return made up to 09/04/06; full list of members (9 pages) |
12 May 2005 | Return made up to 09/04/05; full list of members (9 pages) |
12 May 2005 | Return made up to 09/04/05; full list of members (9 pages) |
5 May 2004 | Return made up to 09/04/04; full list of members (9 pages) |
5 May 2004 | Return made up to 09/04/04; full list of members (9 pages) |
28 April 2003 | Return made up to 09/04/03; full list of members (9 pages) |
28 April 2003 | Return made up to 09/04/03; full list of members (9 pages) |
14 May 2002 | Return made up to 09/04/02; full list of members (8 pages) |
14 May 2002 | Return made up to 09/04/02; full list of members (8 pages) |
10 May 2001 | Return made up to 09/04/01; full list of members
|
10 May 2001 | Return made up to 09/04/01; full list of members
|
3 July 2000 | Registered office changed on 03/07/00 from: 64 queen street london EC4R 1HB (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: 64 queen street london EC4R 1HB (1 page) |
22 May 2000 | Return made up to 09/04/00; full list of members (9 pages) |
22 May 2000 | Return made up to 09/04/00; full list of members (9 pages) |
12 May 1999 | Return made up to 09/04/99; no change of members
|
12 May 1999 | Return made up to 09/04/99; no change of members
|
4 June 1998 | Return made up to 09/04/98; full list of members
|
4 June 1998 | Return made up to 09/04/98; full list of members
|
9 May 1997 | Return made up to 09/04/97; no change of members (9 pages) |
9 May 1997 | Return made up to 09/04/97; no change of members (9 pages) |
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
10 May 1996 | Return made up to 09/04/96; no change of members
|
10 May 1996 | Return made up to 09/04/96; no change of members
|
12 May 1995 | Return made up to 09/04/95; full list of members (18 pages) |
12 May 1995 | Return made up to 09/04/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
5 May 1993 | Particulars of mortgage/charge (3 pages) |
5 May 1993 | Particulars of mortgage/charge (3 pages) |
30 September 1992 | Director resigned (4 pages) |
30 September 1992 | Director resigned (4 pages) |
8 April 1992 | Memorandum and Articles of Association (8 pages) |
8 April 1992 | Memorandum and Articles of Association (8 pages) |
8 April 1992 | Resolutions
|
8 April 1992 | Resolutions
|
19 February 1991 | Registered office changed on 19/02/91 from: 10-11 gray's inn sq. London WC1R 5JD (1 page) |
19 February 1991 | Registered office changed on 19/02/91 from: 10-11 gray's inn sq. London WC1R 5JD (1 page) |
20 December 1990 | New director appointed (6 pages) |
20 December 1990 | New director appointed (6 pages) |
23 November 1990 | Director resigned;new director appointed (2 pages) |
23 November 1990 | Director resigned;new director appointed (2 pages) |
27 June 1990 | New director appointed (2 pages) |
27 June 1990 | New director appointed (2 pages) |
6 November 1989 | New director appointed (4 pages) |
6 November 1989 | New director appointed (4 pages) |
21 February 1989 | Accounts for a dormant company made up to 31 December 1988 (2 pages) |
21 February 1989 | Accounts for a dormant company made up to 31 December 1988 (2 pages) |
16 November 1988 | £ nc 100/250000 (1 page) |
16 November 1988 | £ nc 100/250000 (1 page) |
2 February 1988 | Resolutions
|
2 February 1988 | Resolutions
|
19 January 1988 | Resolutions
|
19 January 1988 | Resolutions
|
18 January 1988 | Company name changed\certificate issued on 18/01/88 (2 pages) |
18 January 1988 | Company name changed\certificate issued on 18/01/88 (2 pages) |
11 December 1987 | New director appointed (2 pages) |
11 December 1987 | New director appointed (2 pages) |
11 March 1987 | Secretary resigned;new secretary appointed (7 pages) |
11 March 1987 | Secretary resigned;new secretary appointed (7 pages) |