London
EC2R 6AY
Director Name | Mrs Delyth Ann Richards |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2014(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 April 2017) |
Role | Head Of Funds Research |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mrs Eileen Anne Diviney |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 10 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 02 July 2014) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 9 Hale Gardens Acton London W3 9SG |
Director Name | Mr Martin Francis Diviney |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 10 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 02 July 2014) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 9 Hale Gardens Acton London W3 9SG |
Secretary Name | Mrs Eileen Anne Diviney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 10 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 02 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hale Gardens Acton London W3 9SG |
Director Name | James Edward Diviney |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2010(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 St George Street London W1S 1FE |
Director Name | Marcus Robert Diviney |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2010(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 St George Street London W1S 1FE |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £252,885 |
Cash | £77,569 |
Current Liabilities | £21,467 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2017 | Final Gazette dissolved following liquidation (1 page) |
26 January 2017 | Return of final meeting in a members' voluntary winding up (27 pages) |
26 January 2017 | Liquidators' statement of receipts and payments to 22 December 2016 (25 pages) |
26 January 2017 | Liquidators' statement of receipts and payments to 22 December 2016 (25 pages) |
26 January 2017 | Return of final meeting in a members' voluntary winding up (27 pages) |
26 February 2016 | Liquidators' statement of receipts and payments to 22 December 2015 (25 pages) |
26 February 2016 | Liquidators statement of receipts and payments to 22 December 2015 (25 pages) |
26 February 2016 | Liquidators' statement of receipts and payments to 22 December 2015 (25 pages) |
3 February 2015 | Registered office address changed from 14 St George Street London London W1S 1FE to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 3 February 2015 (2 pages) |
3 February 2015 | Registered office address changed from 14 St George Street London London W1S 1FE to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 3 February 2015 (2 pages) |
3 February 2015 | Registered office address changed from 14 St George Street London London W1S 1FE to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 3 February 2015 (2 pages) |
2 February 2015 | Resolutions
|
2 February 2015 | Appointment of a voluntary liquidator (1 page) |
2 February 2015 | Declaration of solvency (4 pages) |
2 February 2015 | Appointment of a voluntary liquidator (1 page) |
2 February 2015 | Declaration of solvency (4 pages) |
13 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (18 pages) |
13 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (18 pages) |
4 August 2014 | Termination of appointment of Marcus Robert Diviney as a director on 2 July 2014 (2 pages) |
4 August 2014 | Termination of appointment of James Edward Diviney as a director on 2 July 2014 (2 pages) |
4 August 2014 | Termination of appointment of James Edward Diviney as a director on 2 July 2014 (2 pages) |
4 August 2014 | Termination of appointment of Marcus Robert Diviney as a director on 2 July 2014 (2 pages) |
4 August 2014 | Termination of appointment of James Edward Diviney as a director on 2 July 2014 (2 pages) |
4 August 2014 | Termination of appointment of Marcus Robert Diviney as a director on 2 July 2014 (2 pages) |
29 July 2014 | Resolutions
|
29 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
29 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
29 July 2014 | Change of share class name or designation (2 pages) |
29 July 2014 | 123 02/12/2005 (2 pages) |
29 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
29 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
29 July 2014 | Change of share class name or designation (2 pages) |
29 July 2014 | Resolutions
|
29 July 2014 | Change of share class name or designation (2 pages) |
29 July 2014 | 123 02/12/2005 (2 pages) |
29 July 2014 | Change of share class name or designation (2 pages) |
29 July 2014 | Resolutions
|
29 July 2014 | Resolutions
|
23 July 2014 | Termination of appointment of Marcus Robert Diviney as a director on 2 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Marcus Robert Diviney as a director on 2 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of James Edward Diviney as a director on 2 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of James Edward Diviney as a director on 2 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Marcus Robert Diviney as a director on 2 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of James Edward Diviney as a director on 2 July 2014 (2 pages) |
18 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2009 (16 pages) |
18 July 2014 | Termination of appointment of Eileen Anne Diviney as a secretary on 2 July 2014 (2 pages) |
18 July 2014 | Registered office address changed from 10 Vicarage Gate London W8 4AG to 14 St George Street London London W1S 1FE on 18 July 2014 (2 pages) |
18 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (18 pages) |
18 July 2014 | Termination of appointment of Eileen Anne Diviney as a director on 2 July 2014 (2 pages) |
18 July 2014 | Appointment of Delyth Ann Richards as a director on 2 July 2014 (3 pages) |
18 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2010 (18 pages) |
18 July 2014 | Appointment of Andrew John Pitter as a director on 2 July 2014 (3 pages) |
18 July 2014 | Registered office address changed from 10 Vicarage Gate London W8 4AG to 14 St George Street London London W1S 1FE on 18 July 2014 (2 pages) |
18 July 2014 | Appointment of Delyth Ann Richards as a director on 2 July 2014 (3 pages) |
18 July 2014 | Appointment of Delyth Ann Richards as a director on 2 July 2014 (3 pages) |
18 July 2014 | Termination of appointment of Martin Francis Diviney as a director on 2 July 2014 (2 pages) |
18 July 2014 | Termination of appointment of Martin Francis Diviney as a director on 2 July 2014 (2 pages) |
18 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2010 (18 pages) |
18 July 2014 | Termination of appointment of Eileen Anne Diviney as a secretary on 2 July 2014 (2 pages) |
18 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2009 (16 pages) |
18 July 2014 | Termination of appointment of Eileen Anne Diviney as a director on 2 July 2014 (2 pages) |
18 July 2014 | Termination of appointment of Martin Francis Diviney as a director on 2 July 2014 (2 pages) |
18 July 2014 | Termination of appointment of Eileen Anne Diviney as a secretary on 2 July 2014 (2 pages) |
18 July 2014 | Appointment of Andrew John Pitter as a director on 2 July 2014 (3 pages) |
18 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2010 (18 pages) |
18 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2010 (18 pages) |
18 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (18 pages) |
18 July 2014 | Appointment of Andrew John Pitter as a director on 2 July 2014 (3 pages) |
18 July 2014 | Termination of appointment of Eileen Anne Diviney as a director on 2 July 2014 (2 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-07-18
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-07-18
|
18 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders
|
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders
|
21 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders
|
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders
|
23 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders
|
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders
|
13 April 2010 | Appointment of James Edward Diviney as a director (3 pages) |
13 April 2010 | Appointment of James Edward Diviney as a director (3 pages) |
13 April 2010 | Appointment of Marcus Robert Diviney as a director (3 pages) |
13 April 2010 | Appointment of Marcus Robert Diviney as a director (3 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
17 February 2010 | Director's details changed for Mrs Eileen Anne Diviney on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders
|
17 February 2010 | Director's details changed for Mr Martin Francis Diviney on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Martin Francis Diviney on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders
|
17 February 2010 | Director's details changed for Mrs Eileen Anne Diviney on 1 October 2009 (2 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
20 October 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
20 October 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
22 May 2006 | Particulars of contract relating to shares (2 pages) |
22 May 2006 | Ad 31/12/05--------- £ si 500000@1 (2 pages) |
22 May 2006 | Ad 31/12/05--------- £ si 500000@1 (2 pages) |
22 May 2006 | Particulars of contract relating to shares (2 pages) |
10 February 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
10 February 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
20 December 2005 | £ nc 200000/700000 02/12/05 (1 page) |
20 December 2005 | Ad 02/12/05--------- £ si 500000@1=500000 £ ic 175000/675000 (2 pages) |
20 December 2005 | Ad 02/12/05--------- £ si 500000@1=500000 £ ic 175000/675000 (2 pages) |
20 December 2005 | £ nc 200000/700000 02/12/05 (1 page) |
19 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
19 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
30 January 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 January 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 March 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
11 March 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 February 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
13 February 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 May 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 May 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 February 2001 | Full accounts made up to 31 December 2000 (6 pages) |
14 February 2001 | Full accounts made up to 31 December 2000 (6 pages) |
8 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
8 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
27 January 2000 | Return made up to 04/12/99; full list of members (6 pages) |
27 January 2000 | Return made up to 04/12/99; full list of members (6 pages) |
8 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 February 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
8 February 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
19 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 January 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
27 January 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
22 January 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
22 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 January 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
19 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 January 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
19 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 January 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
31 January 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
31 January 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
31 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
31 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
17 January 1994 | Accounts for a dormant company made up to 31 December 1993 (1 page) |
17 January 1994 | Accounts for a dormant company made up to 31 December 1993 (1 page) |
17 January 1994 | Return made up to 31/12/93; full list of members (5 pages) |
17 January 1994 | Return made up to 31/12/93; full list of members (5 pages) |
4 March 1993 | Accounts for a dormant company made up to 31 December 1992 (1 page) |
4 March 1993 | Accounts for a dormant company made up to 31 December 1992 (1 page) |
4 March 1993 | Return made up to 31/12/92; no change of members (4 pages) |
4 March 1993 | Return made up to 31/12/92; no change of members (4 pages) |
24 January 1992 | Accounts for a dormant company made up to 31 December 1991 (1 page) |
24 January 1992 | Resolutions
|
24 January 1992 | Resolutions
|
24 January 1992 | Accounts for a dormant company made up to 31 December 1991 (1 page) |
24 January 1992 | Return made up to 31/12/91; no change of members (4 pages) |
24 January 1992 | Return made up to 31/12/91; no change of members (4 pages) |
18 January 1991 | Resolutions
|
18 January 1991 | Return made up to 31/12/90; full list of members (8 pages) |
18 January 1991 | Registered office changed on 18/01/91 from: 152 college road harrow middlesex HA1 1BH (1 page) |
18 January 1991 | Accounts for a dormant company made up to 31 December 1990 (1 page) |
18 January 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
18 January 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
18 January 1991 | Accounts for a dormant company made up to 31 December 1990 (1 page) |
18 January 1991 | Return made up to 31/12/90; full list of members (8 pages) |
18 January 1991 | Resolutions
|
18 January 1991 | Registered office changed on 18/01/91 from: 152 college road, harrow, middlesex, HA1 1BH (1 page) |
20 January 1990 | Return made up to 31/12/89; full list of members (4 pages) |
20 January 1990 | Return made up to 31/12/89; full list of members (4 pages) |
7 February 1989 | Return made up to 31/12/88; full list of members (4 pages) |
7 February 1989 | Return made up to 31/12/88; full list of members (4 pages) |
28 January 1988 | Return made up to 31/12/87; full list of members (4 pages) |
28 January 1988 | Return made up to 31/12/87; full list of members (4 pages) |
3 January 1987 | Return made up to 31/12/86; full list of members (4 pages) |
3 January 1987 | Return made up to 31/12/86; full list of members (4 pages) |
20 February 1985 | Increase in nominal capital (2 pages) |
20 February 1985 | Share capital (2 pages) |
20 February 1985 | Share capital (2 pages) |
20 February 1985 | Increase in nominal capital (2 pages) |
2 March 1977 | Incorporation (11 pages) |
2 March 1977 | Incorporation (11 pages) |