South Drive
Wentworth
Surrey
GU25 4JR
Secretary Name | Mr Peter Leonard Emery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1992(8 years, 3 months after company formation) |
Appointment Duration | 30 years (closed 10 September 2022) |
Role | Company Director |
Correspondence Address | 18 Cutbush Lane Shinfield Reading Berkshire RG2 9AH |
Director Name | Richard Nigel Skepper |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(15 years, 7 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 10 September 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Braid Chesham Buckinghamshire HP5 3LU |
Director Name | Mr Robert Warrick |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(15 years, 7 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 10 September 2022) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 49 Hillcrest Road Portishead Bristol Avon BS20 8HN |
Director Name | Michael Thomas Fenton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(7 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 21 October 2005) |
Role | Company Director |
Correspondence Address | Flat 6 87 Sandhill Way Aylesbury Buckinghamshire HP19 8WD |
Director Name | John Michael Matatko |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(7 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 21 October 2005) |
Role | Lecturer |
Correspondence Address | 3 Barry Close Cheriton Fitzpaine Crediton Devon EX17 4JY |
Director Name | William Rykens-Weir |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(7 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 March 1992) |
Role | Marketing Director |
Correspondence Address | The Cottage Market Hill Whitchurch Nr Alyesbury |
Secretary Name | Anthony Arthur Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(7 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | Three Barrows Place Seale Road Elstead Godalming Surrey GU8 6LF |
Director Name | Anthony Colin Smith |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(7 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 31 March 2003) |
Role | Chairman |
Correspondence Address | Spott House Wych Hill Lane Woking Surrey GU22 0AA |
Director Name | Mr Peter Leonard Emery |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 18 Cutbush Lane Shinfield Reading Berkshire RG2 9AH |
Director Name | Keith Lee Bunyan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 September 2002) |
Role | Fund Manager |
Correspondence Address | Two Steps Park Corner Drive East Horsley Leatherhead Surrey KT24 6SE |
Director Name | Mr Nigel Geoffrey Nowell Sidebottom |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 October 2005) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Woodbrook 73 Penn Road Beaconsfield Buckinghamshire HP9 2LW |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2004 |
---|---|
Turnover | £5,186,238 |
Net Worth | £1,952,075 |
Cash | £2,694,472 |
Current Liabilities | £849,238 |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 September 2017 | Registered office address changed from Grant Thornton House Melton Street London NW1 2EP to 30 Finsbury Square London EC2P 2YU on 30 September 2017 (2 pages) |
---|---|
13 September 2017 | Liquidators' statement of receipts and payments to 9 August 2017 (5 pages) |
14 July 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2017 (18 pages) |
2 March 2017 | Liquidators' statement of receipts and payments to 9 February 2017 (5 pages) |
30 August 2016 | Liquidators statement of receipts and payments to 9 August 2016 (5 pages) |
30 August 2016 | Liquidators' statement of receipts and payments to 9 August 2016 (5 pages) |
16 June 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2016 (16 pages) |
24 February 2016 | Liquidators' statement of receipts and payments to 9 February 2016 (5 pages) |
24 February 2016 | Liquidators statement of receipts and payments to 9 February 2016 (5 pages) |
25 August 2015 | Liquidators statement of receipts and payments to 9 August 2015 (5 pages) |
25 August 2015 | Liquidators statement of receipts and payments to 9 August 2015 (5 pages) |
25 August 2015 | Liquidators' statement of receipts and payments to 9 August 2015 (5 pages) |
11 June 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2015 (15 pages) |
11 June 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2015 (15 pages) |
25 February 2015 | Liquidators statement of receipts and payments to 9 February 2015 (5 pages) |
25 February 2015 | Liquidators statement of receipts and payments to 9 February 2015 (5 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 9 February 2015 (5 pages) |
4 September 2014 | Liquidators statement of receipts and payments to 9 August 2014 (5 pages) |
4 September 2014 | Liquidators' statement of receipts and payments to 9 August 2014 (5 pages) |
4 September 2014 | Liquidators statement of receipts and payments to 9 August 2014 (5 pages) |
22 May 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2014 (15 pages) |
22 May 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2014 (15 pages) |
25 February 2014 | Liquidators statement of receipts and payments to 9 February 2014 (5 pages) |
25 February 2014 | Liquidators statement of receipts and payments to 9 February 2014 (5 pages) |
25 February 2014 | Liquidators' statement of receipts and payments to 9 February 2014 (5 pages) |
10 September 2013 | Liquidators' statement of receipts and payments to 9 August 2013 (5 pages) |
10 September 2013 | Liquidators statement of receipts and payments to 9 August 2013 (5 pages) |
10 September 2013 | Liquidators statement of receipts and payments to 9 August 2013 (5 pages) |
3 July 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2013 (14 pages) |
3 July 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2013 (14 pages) |
3 July 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2013 (14 pages) |
3 July 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2013 (14 pages) |
28 February 2013 | Liquidators statement of receipts and payments to 9 February 2013 (5 pages) |
28 February 2013 | Liquidators' statement of receipts and payments to 9 February 2013 (5 pages) |
28 February 2013 | Liquidators statement of receipts and payments to 9 February 2013 (5 pages) |
30 August 2012 | Liquidators statement of receipts and payments to 9 August 2012 (5 pages) |
30 August 2012 | Liquidators' statement of receipts and payments to 9 August 2012 (5 pages) |
30 August 2012 | Liquidators statement of receipts and payments to 9 August 2012 (5 pages) |
22 May 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2012 (13 pages) |
22 May 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2012 (13 pages) |
16 May 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2012 (2 pages) |
16 May 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2012 (2 pages) |
1 March 2012 | Liquidators' statement of receipts and payments to 9 February 2012 (5 pages) |
1 March 2012 | Liquidators statement of receipts and payments to 9 February 2012 (5 pages) |
1 March 2012 | Liquidators statement of receipts and payments to 9 February 2012 (5 pages) |
12 September 2011 | Liquidators statement of receipts and payments to 9 August 2011 (5 pages) |
12 September 2011 | Liquidators statement of receipts and payments to 9 August 2011 (5 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 9 August 2011 (5 pages) |
20 June 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2011 (9 pages) |
20 June 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2011 (9 pages) |
24 February 2011 | Liquidators statement of receipts and payments to 9 February 2011 (5 pages) |
24 February 2011 | Liquidators' statement of receipts and payments to 9 February 2011 (5 pages) |
24 February 2011 | Liquidators statement of receipts and payments to 9 February 2011 (5 pages) |
23 August 2010 | Liquidators statement of receipts and payments to 9 August 2010 (5 pages) |
23 August 2010 | Liquidators statement of receipts and payments to 9 August 2010 (5 pages) |
23 August 2010 | Liquidators' statement of receipts and payments to 9 August 2010 (5 pages) |
30 June 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2010 (9 pages) |
30 June 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2010 (9 pages) |
19 March 2010 | Liquidators statement of receipts and payments to 9 February 2010 (5 pages) |
19 March 2010 | Liquidators statement of receipts and payments to 9 February 2010 (5 pages) |
19 March 2010 | Liquidators' statement of receipts and payments to 9 February 2010 (5 pages) |
2 September 2009 | Liquidators statement of receipts and payments to 9 August 2009 (5 pages) |
2 September 2009 | Liquidators statement of receipts and payments to 9 August 2009 (5 pages) |
2 September 2009 | Liquidators' statement of receipts and payments to 9 August 2009 (5 pages) |
24 June 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2009 (8 pages) |
24 June 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2009 (8 pages) |
26 February 2009 | Liquidators statement of receipts and payments to 9 February 2009 (5 pages) |
26 February 2009 | Liquidators statement of receipts and payments to 9 February 2009 (5 pages) |
26 February 2009 | Liquidators' statement of receipts and payments to 9 February 2009 (5 pages) |
3 September 2008 | Liquidators' statement of receipts and payments to 9 August 2008 (6 pages) |
3 September 2008 | Liquidators statement of receipts and payments to 9 August 2008 (6 pages) |
3 September 2008 | Liquidators statement of receipts and payments to 9 August 2008 (6 pages) |
1 July 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2009 (8 pages) |
1 July 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2009 (8 pages) |
3 March 2008 | Liquidators statement of receipts and payments to 9 August 2008 (6 pages) |
3 March 2008 | Liquidators' statement of receipts and payments to 9 August 2008 (6 pages) |
3 March 2008 | Liquidators statement of receipts and payments to 9 August 2008 (6 pages) |
1 September 2007 | Liquidators' statement of receipts and payments (6 pages) |
1 September 2007 | Liquidators statement of receipts and payments (6 pages) |
30 May 2007 | Resignation of a liquidator (1 page) |
25 May 2007 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
24 April 2007 | Notice of Constitution of Liquidation Committee (2 pages) |
2 March 2007 | Liquidators statement of receipts and payments (7 pages) |
2 March 2007 | Liquidators' statement of receipts and payments (7 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: friars court friarage passage aylesbury bucks HP20 2SJ (1 page) |
17 February 2006 | Statement of affairs (6 pages) |
17 February 2006 | Resolutions
|
17 February 2006 | Appointment of a voluntary liquidator (1 page) |
17 February 2006 | Notice of Constitution of Liquidation Committee (2 pages) |
7 December 2005 | Return made up to 10/11/05; full list of members (9 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
26 April 2005 | Accounts made up to 30 September 2004 (17 pages) |
29 November 2004 | Return made up to 10/11/04; full list of members (9 pages) |
29 April 2004 | Accounts made up to 30 September 2003 (17 pages) |
21 November 2003 | Return made up to 10/11/03; full list of members
|
30 May 2003 | Director resigned (1 page) |
3 May 2003 | Accounts made up to 30 September 2002 (17 pages) |
17 January 2003 | Resolutions
|
7 December 2002 | Director's particulars changed (1 page) |
7 December 2002 | Return made up to 10/11/02; full list of members (9 pages) |
3 October 2002 | Director resigned (1 page) |
27 January 2002 | Accounts made up to 30 September 2001 (16 pages) |
13 November 2001 | Return made up to 10/11/01; full list of members
|
15 February 2001 | Accounts made up to 30 September 2000 (15 pages) |
9 November 2000 | Return made up to 10/11/00; full list of members (8 pages) |
23 February 2000 | Accounts made up to 30 September 1999 (16 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | Director resigned (1 page) |
4 November 1999 | Return made up to 10/11/99; full list of members (8 pages) |
24 February 1999 | New director appointed (2 pages) |
15 February 1999 | Accounts made up to 30 September 1998 (15 pages) |
22 December 1998 | New director appointed (2 pages) |
9 November 1998 | Return made up to 10/11/98; no change of members (6 pages) |
17 March 1998 | Company name changed broker financial services PLC\certificate issued on 18/03/98 (2 pages) |
5 February 1998 | Accounts made up to 30 September 1997 (15 pages) |
13 November 1997 | Return made up to 10/11/97; full list of members (8 pages) |
13 February 1997 | Accounts made up to 30 September 1996 (16 pages) |
6 November 1996 | Ad 01/10/96--------- £ si 50000@1 (2 pages) |
6 November 1996 | Return made up to 10/11/96; full list of members (8 pages) |
6 November 1996 | Nc inc already adjusted 01/10/96 (1 page) |
15 February 1996 | Accounts made up to 30 September 1995 (16 pages) |
20 September 1995 | Particulars of mortgage/charge (4 pages) |
23 February 1995 | Accounts made up to 30 September 1994 (16 pages) |
8 April 1994 | Accounts made up to 30 September 1993 (15 pages) |
5 March 1993 | Accounts made up to 30 September 1992 (15 pages) |
25 January 1993 | Registered office changed on 25/01/93 from: 208 kenton road harrow middx HA3 8BX (1 page) |
24 June 1992 | Accounts made up to 30 September 1991 (15 pages) |
3 June 1992 | New director appointed (2 pages) |
13 March 1991 | Accounts for a small company made up to 30 September 1990 (6 pages) |
8 June 1990 | Accounts for a small company made up to 30 September 1989 (6 pages) |
26 April 1990 | Return made up to 10/11/89; full list of members (5 pages) |
26 April 1990 | Director resigned (2 pages) |
28 November 1989 | New director appointed (2 pages) |
28 November 1989 | Director resigned (2 pages) |
4 May 1989 | Resolutions
|
4 May 1989 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
27 April 1989 | Re-registration of Memorandum and Articles (54 pages) |
27 April 1989 | Auditor's report (15 pages) |
27 April 1989 | Application for reregistration from private to PLC (1 page) |
27 April 1989 | Balance Sheet (1 page) |
27 April 1989 | Declaration on reregistration from private to PLC (16 pages) |
21 March 1989 | Accounts for a small company made up to 30 September 1988 (6 pages) |
21 March 1989 | Return made up to 11/11/88; full list of members (5 pages) |
8 August 1988 | Accounts for a small company made up to 30 September 1987 (6 pages) |
26 November 1987 | Return made up to 11/11/87; full list of members (5 pages) |
21 March 1987 | Return made up to 25/08/85; full list of members (5 pages) |
21 March 1987 | Return made up to 29/09/86; full list of members (5 pages) |
20 March 1987 | Accounts for a small company made up to 30 September 1986 (4 pages) |
24 January 1987 | New director appointed (4 pages) |
24 October 1986 | Accounts for a small company made up to 31 March 1985 (4 pages) |
9 January 1985 | New secretary appointed (1 page) |
18 December 1984 | New secretary appointed (1 page) |
11 May 1984 | Incorporation (18 pages) |