London
EC3N 2EX
Secretary Name | Mr Roger Harold Antony |
---|---|
Status | Closed |
Appointed | 30 June 2015(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 September 2017) |
Role | Company Director |
Correspondence Address | Dawson House 5 Jewry Street London EC3N 2EX |
Director Name | Charles Hugh Caudle |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 December 1999) |
Role | Company Director |
Correspondence Address | 2 Sandall Road London W5 1JD |
Director Name | Valda Constance Rose Caudle |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 December 1999) |
Role | Retired |
Correspondence Address | 27 Braund Avenue Greenford Middlesex UB6 9JG |
Secretary Name | Charles Hugh Caudle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 December 1999) |
Role | Company Director |
Correspondence Address | 2 Sandall Road London W5 1JD |
Director Name | Anthony Hopkins |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(15 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 March 1998) |
Role | Chartered Accountant |
Correspondence Address | 74 Brompton Park Crescent London SW6 1SP |
Director Name | Victor Philip Pomeroy Cowles |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 August 1998(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 September 1999) |
Role | CEO |
Correspondence Address | Private Bag 112 Midrand Gayteng 1685 |
Director Name | Pierre Joubert |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 August 1998(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 September 1999) |
Role | Accountant |
Correspondence Address | 4a Waterfall Road Westcliff Gauteng 21293 |
Director Name | Bruce Robert McLeod |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 December 1999(17 years, 8 months after company formation) |
Appointment Duration | 2 days (resigned 17 December 1999) |
Role | Company Director |
Correspondence Address | 1/118 Muswell Hill Road London N10 3JD |
Director Name | Mr Ian O'Driscoll |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 April 2003) |
Role | Commercial Director |
Correspondence Address | Two Goods Farm Moorside Marnhull Dorset DT10 1HQ |
Director Name | Keith Murray Jennings |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 April 2001) |
Role | Managing Director |
Correspondence Address | 25 Jacaranda House Woburn Hill Park Addlestone Surrey KT15 2NZ |
Secretary Name | Alison Jane Leyshon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(17 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 15 December 2004) |
Role | Group Finance Director |
Correspondence Address | 30 Foster Road Chiswick London W4 4NY |
Director Name | Mr Ian Kenneth Miller |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 April 2001(19 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2004) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4234 Lomo Alto Court Dallas Tx75219 United States |
Director Name | Alison Jane Leyshon |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2003(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 July 2005) |
Role | Group Financial Director |
Correspondence Address | 30 Foster Road Chiswick London W4 4NY |
Secretary Name | Eileen Conner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(22 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 1 Kipling Drive Wimbledon SW19 1TJ |
Secretary Name | Cheryl Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(23 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 September 2007) |
Role | Personal Assistant |
Correspondence Address | 97 Bailey Bridge Road Braintree Essex CM7 5TS |
Director Name | Mr John Llewellyn Mostyn Hughes |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C77 Albion Riverside 8 Hester Road London SW11 4AR |
Director Name | Mr Alwyn Frank Welch |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coniston Farnham Lane Haslemere Surrey GU27 1EZ |
Secretary Name | Mr Ian Malcolm Ketchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Goddington Lane Orpington Kent BR6 9DZ |
Director Name | Mr Ian Malcolm Ketchin |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Goddington Lane Orpington Kent BR6 9DZ |
Director Name | Mr Alastair John Lomond Woolley |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(29 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bath Place Rivington Street London EC2A 3DR |
Secretary Name | Mr Alastair John Lomond Woolley |
---|---|
Status | Resigned |
Appointed | 01 April 2011(29 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | 2 Bath Place Rivington Street London EC2A 3DR |
Website | parity.net |
---|
Registered Address | Dawson House 5 Jewry Street London EC3N 2EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
10k at £1 | Comtec International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 June 2002 | Delivered on: 25 June 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 8TH july 1999 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
---|---|
17 June 1994 | Delivered on: 22 June 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 36/44 tabernacle street l/b of islington t/n LN192154 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
7 June 1994 | Delivered on: 13 June 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6 bow street birmingham and land k/a 7-12 bow street birmingham t/n's WM498476 and WM440124 and/or the proceeeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
18 March 2003 | Delivered on: 26 March 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 8TH july 1999 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
7 June 1994 | Delivered on: 13 June 1994 Satisfied on: 22 December 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
1 August 1991 | Delivered on: 20 August 1991 Satisfied on: 20 October 1994 Persons entitled: 3I PLC. Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a part of 9 cavendish square, london W1 as described in a lease dated 1/8/91. Fully Satisfied |
5 March 1991 | Delivered on: 7 March 1991 Satisfied on: 20 October 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & florating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
2 August 1989 | Delivered on: 7 August 1989 Satisfied on: 11 May 1994 Persons entitled: 3I PLC Classification: Collateral debenture Secured details: All monies due or to become due from the motwad limitied to the chargee on any account whatsoever. Particulars: L/H property k/a 33 queen ann street london and l/h k/a 9 cavendish square london W11 together in all cuses with all buildings and fixtures and stockeing trade, work-in-progress. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 September 1983 | Delivered on: 21 September 1983 Satisfied on: 4 August 1989 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts. Fully Satisfied |
3 August 1983 | Delivered on: 9 August 1983 Satisfied on: 4 August 1989 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2017 | Application to strike the company off the register (3 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
15 April 2016 | Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on 15 April 2016 (1 page) |
22 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
13 July 2015 | Appointment of Mr Roger Harold Antony as a director on 30 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Alastair John Lomond Woolley as a secretary on 30 June 2015 (1 page) |
2 July 2015 | Appointment of Mr Roger Harold Antony as a secretary on 30 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Alastair John Lomond Woolley as a director on 30 June 2015 (1 page) |
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 December 2014 | Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on 9 December 2014 (1 page) |
25 September 2014 | Registered office address changed from Wimbledon Bridge House 1 Hartfield Road C/O Parity Group Plc First Floor, 1 Hartfield Road Wimbledon London SW19 3RU to 11 Golden Square London W1F 9JB on 25 September 2014 (1 page) |
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
16 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
25 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
12 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
7 April 2011 | Appointment of Mr Alastair John Lomond Woolley as a secretary (1 page) |
1 April 2011 | Appointment of Mr Alastair John Lomond Woolley as a director (2 pages) |
1 April 2011 | Termination of appointment of Ian Ketchin as a secretary (1 page) |
1 April 2011 | Termination of appointment of Ian Ketchin as a director (1 page) |
9 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Termination of appointment of Alwyn Welch as a director (1 page) |
5 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
10 July 2009 | Appointment terminated director john hughes (1 page) |
10 July 2009 | Director appointed mr ian malcolm ketchin (1 page) |
22 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from c/o parity group PLC wimbledon bridge house 1 hartfield road wimbledon london SW19 3RU (1 page) |
3 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from wimbledon bridge house 1 hartfield road london SW19 3RU (1 page) |
27 September 2007 | Return made up to 31/08/07; no change of members (7 pages) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | New secretary appointed (2 pages) |
26 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
15 September 2006 | Return made up to 31/08/06; full list of members (7 pages) |
14 September 2006 | Resolutions
|
14 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
27 March 2006 | New director appointed (4 pages) |
21 September 2005 | Return made up to 31/08/05; full list of members (6 pages) |
20 September 2005 | Secretary's particulars changed (1 page) |
30 August 2005 | New director appointed (3 pages) |
8 August 2005 | Director resigned (1 page) |
30 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
3 May 2005 | Secretary's particulars changed (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Secretary resigned (1 page) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | New secretary appointed (2 pages) |
15 December 2004 | Director resigned (1 page) |
29 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
15 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (13 pages) |
6 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
16 May 2003 | New director appointed (4 pages) |
12 May 2003 | Director resigned (1 page) |
26 March 2003 | Particulars of mortgage/charge (6 pages) |
17 December 2002 | Full accounts made up to 31 December 2001 (14 pages) |
3 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
16 October 2001 | Return made up to 20/09/01; full list of members
|
26 September 2001 | Director's particulars changed (1 page) |
8 August 2001 | Secretary's particulars changed (1 page) |
9 May 2001 | New director appointed (2 pages) |
30 April 2001 | Director resigned (1 page) |
6 February 2001 | Secretary's particulars changed (1 page) |
4 October 2000 | Return made up to 20/09/00; full list of members
|
23 February 2000 | New director appointed (3 pages) |
23 February 2000 | Director resigned (1 page) |
15 February 2000 | New director appointed (2 pages) |
8 February 2000 | Full accounts made up to 30 September 1999 (19 pages) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | New secretary appointed (2 pages) |
6 February 2000 | New director appointed (3 pages) |
6 February 2000 | Secretary resigned;director resigned (1 page) |
6 February 2000 | Registered office changed on 06/02/00 from: 100 marylebone lane london W1M 5FP (1 page) |
6 February 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
18 October 1999 | Return made up to 20/09/99; no change of members (4 pages) |
12 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
2 March 1999 | Full accounts made up to 30 September 1998 (20 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
12 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
27 April 1998 | Full accounts made up to 30 September 1997 (17 pages) |
28 October 1997 | Return made up to 20/09/97; no change of members (4 pages) |
24 October 1997 | New director appointed (2 pages) |
14 August 1997 | Amended accounts made up to 30 September 1996 (14 pages) |
22 July 1997 | Accounts for a medium company made up to 30 September 1996 (14 pages) |
1 October 1996 | Return made up to 20/09/96; no change of members (4 pages) |
18 July 1996 | Accounts for a medium company made up to 30 September 1995 (14 pages) |
20 October 1995 | Return made up to 20/09/95; full list of members (6 pages) |
5 February 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |