11 Airlie Gardens
London
W8 7AL
Director Name | Michael Oliver Douglas Hibbit |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1991(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 November 1998) |
Role | Recruitment Consultant/Chartered Accountant |
Correspondence Address | 8 Fitzgerald Road London SW14 8HA |
Director Name | Mr Raymond Christopher Wallhead |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1991(8 years, 10 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 18 October 2012) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 25 Beambridge Mews Basildon Essex SS13 3LQ |
Secretary Name | Michael Oliver Douglas Hibbit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1991(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 8 Fitzgerald Road London SW14 8HA |
Director Name | Neil Hughes |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 April 1997) |
Role | Executive Recruiter |
Correspondence Address | Manor Cottage Church Street Ware Hertfordshire SG12 9EG |
Director Name | Mr Simon Nicholas Mansfield |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(15 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 1998) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 32 Hugon Road London SW6 3EN |
Secretary Name | Mr Raymond Christopher Wallhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1998(16 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 15 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Beambridge Mews Basildon Essex SS13 3LQ |
Director Name | Neil Hughes |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 October 2000) |
Role | Consultant |
Correspondence Address | Manor Cottage Church Street Ware Hertfordshire SG12 9EG |
Director Name | Christopher Colin Barrow |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 February 2002) |
Role | Consultant |
Correspondence Address | Glebe End Boxford Newbury Berkshire RG20 8DP |
Director Name | Alan Lancelot Dawes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 May 2007) |
Role | Accountant |
Correspondence Address | 3 Newport Road London SW13 9PE |
Director Name | Mr Sean Robin Payne |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2009(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 January 2011) |
Role | Consultant/Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 46 Lime Grove New Malden Surrey KT3 3TR |
Website | www.rochpar.com/ |
---|---|
Telephone | 020 72569000 |
Telephone region | London |
Registered Address | 5 Underwood Street London N1 7LY |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
11.9k at £0.01 | C W P Recruitment LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £88,356 |
Cash | £17,923 |
Current Liabilities | £10,696 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 April 2013 | Registered office address changed from 68 King William Street London EC4N 7DZ England on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from 68 King William Street London EC4N 7DZ England on 24 April 2013 (1 page) |
24 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Termination of appointment of Raymond Wallhead as a secretary (1 page) |
23 April 2013 | Termination of appointment of Raymond Wallhead as a secretary (1 page) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 October 2012 | Termination of appointment of Raymond Wallhead as a director (1 page) |
25 October 2012 | Termination of appointment of Raymond Wallhead as a director (1 page) |
30 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
1 March 2012 | Registered office address changed from 7 St Helens Place Bishopsgate London EC3A 6AU on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 7 St Helens Place Bishopsgate London EC3A 6AU on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 7 St Helens Place Bishopsgate London EC3A 6AU on 1 March 2012 (1 page) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
17 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Termination of appointment of Sean Payne as a director (1 page) |
20 January 2011 | Termination of appointment of Sean Payne as a director (1 page) |
29 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 February 2010 | Director's details changed for Raymond Christopher Wallhead on 10 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Nicholas John Anthony Pickering on 10 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Nicholas John Anthony Pickering on 10 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Raymond Christopher Wallhead on 10 February 2010 (2 pages) |
25 June 2009 | Director appointed mr sean robin payne (1 page) |
25 June 2009 | Director appointed mr sean robin payne (1 page) |
18 June 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
18 June 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
13 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
13 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
19 February 2008 | Director's particulars changed (1 page) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
7 March 2007 | Return made up to 12/02/07; full list of members (3 pages) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Return made up to 12/02/07; full list of members (3 pages) |
7 March 2007 | Director's particulars changed (1 page) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
14 March 2006 | Return made up to 12/02/06; full list of members (8 pages) |
14 March 2006 | Return made up to 12/02/06; full list of members (8 pages) |
28 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
28 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
28 February 2005 | Return made up to 12/02/05; full list of members (6 pages) |
28 February 2005 | Return made up to 12/02/05; full list of members (6 pages) |
16 August 2004 | Accounts for a small company made up to 31 December 2003 (12 pages) |
16 August 2004 | Accounts for a small company made up to 31 December 2003 (12 pages) |
24 February 2004 | Resolutions
|
24 February 2004 | Resolutions
|
19 February 2004 | Return made up to 12/02/04; full list of members (8 pages) |
19 February 2004 | Return made up to 12/02/04; full list of members (8 pages) |
18 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
18 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
7 March 2003 | Return made up to 12/02/03; full list of members (9 pages) |
7 March 2003 | Return made up to 12/02/03; full list of members (9 pages) |
2 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
3 May 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
3 May 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Return made up to 12/02/02; full list of members (9 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Return made up to 12/02/02; full list of members (9 pages) |
7 November 2001 | Full accounts made up to 30 September 2000 (13 pages) |
7 November 2001 | Full accounts made up to 30 September 2000 (13 pages) |
1 May 2001 | Nc inc already adjusted 30/06/00 (1 page) |
1 May 2001 | Nc inc already adjusted 30/06/00 (1 page) |
1 March 2001 | Return made up to 12/02/01; full list of members (8 pages) |
1 March 2001 | Return made up to 12/02/01; full list of members (8 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
22 April 2000 | Auditor's resignation (1 page) |
22 April 2000 | Auditor's resignation (1 page) |
5 April 2000 | Auditor's resignation (1 page) |
5 April 2000 | Auditor's resignation (1 page) |
20 March 2000 | Return made up to 12/02/00; full list of members (4 pages) |
20 March 2000 | Return made up to 12/02/00; full list of members (4 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
4 August 1999 | Full accounts made up to 30 September 1998 (12 pages) |
4 August 1999 | Full accounts made up to 30 September 1998 (12 pages) |
10 March 1999 | Full accounts made up to 30 September 1997 (11 pages) |
10 March 1999 | Full accounts made up to 30 September 1997 (11 pages) |
19 February 1999 | Return made up to 12/02/99; full list of members (6 pages) |
19 February 1999 | Return made up to 12/02/99; full list of members (6 pages) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | New secretary appointed (2 pages) |
29 January 1999 | Secretary resigned;director resigned (1 page) |
29 January 1999 | Secretary resigned;director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
30 July 1998 | Delivery ext'd 3 mth 30/09/97 (1 page) |
30 July 1998 | Delivery ext'd 3 mth 30/09/97 (1 page) |
23 February 1998 | Return made up to 20/02/98; no change of members (4 pages) |
23 February 1998 | Return made up to 20/02/98; no change of members (4 pages) |
2 November 1997 | Full accounts made up to 30 September 1996 (13 pages) |
2 November 1997 | Full accounts made up to 30 September 1996 (13 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Director resigned (1 page) |
3 April 1997 | Return made up to 24/02/97; no change of members (4 pages) |
3 April 1997 | Return made up to 24/02/97; no change of members (4 pages) |
1 February 1997 | Full accounts made up to 30 September 1995 (13 pages) |
1 February 1997 | Full accounts made up to 30 September 1995 (13 pages) |
16 April 1996 | Return made up to 24/02/96; full list of members (6 pages) |
16 April 1996 | Return made up to 24/02/96; full list of members (6 pages) |
2 November 1995 | Full accounts made up to 30 September 1994 (13 pages) |
2 November 1995 | Full accounts made up to 30 September 1994 (13 pages) |
13 October 1995 | Registered office changed on 13/10/95 from: garrard house 31-45 gresham street london EC2V 7DN (1 page) |
13 October 1995 | Registered office changed on 13/10/95 from: garrard house 31-45 gresham street london EC2V 7DN (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
13 February 1992 | Memorandum and Articles of Association (13 pages) |
13 February 1992 | Memorandum and Articles of Association (13 pages) |
4 February 1992 | Company name changed\certificate issued on 04/02/92 (2 pages) |
4 February 1992 | Company name changed\certificate issued on 04/02/92 (2 pages) |
15 April 1982 | Incorporation (17 pages) |
15 April 1982 | Incorporation (17 pages) |