Kingston Upon Thames
Surrey
KT2 6SR
Director Name | Ms Samantha Joanne Bond |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2017(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 03 March 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
Director Name | Mr Anthony Gerard Hall |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 October 2002) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Fairways 8 Chevin Avenue The Homestead Menston Ilkley West Yorkshire LS29 6PE |
Director Name | Mr Christopher James Hugh Best |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 December 1997) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Beech Court 17 Langford Drive Pennington Leigh Lancashire WN7 3LE |
Secretary Name | Mr Christopher James Hugh Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech Court 17 Langford Drive Pennington Leigh Lancashire WN7 3LE |
Director Name | Mrs Mary Theresa Hall |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairways, 8 Chevin Avenue The Homestead, Menston Ilkley LS29 6PE |
Secretary Name | Mr John Graeme Irvine Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Birk Crag House Birk Crag Crag Lane Beckwithshaw Harrogate North Yorkshire HG3 1QA |
Director Name | Mr Andrew Peter Diggles |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pug House 2 Waterlow Road Reigate Surrey RH2 7EX |
Director Name | Charles Peter Holdridge |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 February 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Linden Avenue Countesthorpe Leicester LE8 5PG |
Director Name | Ian Derek Myson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | Lynton Banbury Road Bloxham Banbury OX15 4PB |
Director Name | Mr Christopher Andrew Burton-Brown |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 April 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stonedene 3 Mylor Close Horsell, Woking Surrey GU21 4DD |
Director Name | Mr Michael John Worthington |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 November 2005(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 152 Midhurst Road Ealing London W13 9TP |
Director Name | Mrs Diane Williams |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cheriton Main Road Marchwood Southampton Hants SO40 4UB |
Secretary Name | Scrip Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 2010) |
Correspondence Address | 5th Floor 17 Hanover Square London W1S 1HU |
Website | wolterskluwer.co.uk |
---|---|
Telephone | 020 82471100 |
Telephone region | London |
Registered Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
75k at £1 | Legal Personnel & Management Services (Holdings) LTD 93.75% Ordinary A |
---|---|
5k at £1 | Legal Personnel & Management Services (Holdings) LTD 6.25% Ordinary B |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 December 1997 | Delivered on: 27 December 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or legal personnel and management services(holdings) limited to the chargee on any account whatsoever. Particulars: .. 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. See the mortgage charge document for full details. Outstanding |
---|---|
10 November 1997 | Delivered on: 19 November 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or personnel and management services (holdings) limited to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Outstanding |
14 July 1989 | Delivered on: 21 July 1989 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Outstanding |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2020 | Confirmation statement made on 23 January 2020 with updates (5 pages) |
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2019 | Application to strike the company off the register (3 pages) |
29 August 2019 | Statement by Directors (1 page) |
29 August 2019 | Resolutions
|
29 August 2019 | Solvency Statement dated 16/08/19 (1 page) |
29 August 2019 | Statement of capital on 29 August 2019
|
3 June 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
12 February 2019 | Confirmation statement made on 23 January 2019 with updates (5 pages) |
31 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
5 February 2018 | Confirmation statement made on 23 January 2018 with updates (5 pages) |
3 October 2017 | Appointment of Ms Samantha Joanne Bond as a director on 30 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Diane Williams as a director on 30 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Diane Williams as a director on 30 September 2017 (1 page) |
3 October 2017 | Appointment of Ms Samantha Joanne Bond as a director on 30 September 2017 (2 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
6 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
2 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
30 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
30 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
24 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
25 April 2012 | Termination of appointment of Christopher Burton-Brown as a director (1 page) |
25 April 2012 | Termination of appointment of Christopher Burton-Brown as a director (1 page) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
9 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
16 February 2011 | Appointment of Mr John Goudie as a secretary (1 page) |
16 February 2011 | Termination of appointment of Scrip Secretaries Limited as a secretary (1 page) |
16 February 2011 | Termination of appointment of Scrip Secretaries Limited as a secretary (1 page) |
16 February 2011 | Appointment of Mr John Goudie as a secretary (1 page) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
22 April 2010 | Termination of appointment of Michael Worthington as a director (2 pages) |
22 April 2010 | Termination of appointment of Michael Worthington as a director (2 pages) |
19 April 2010 | Appointment of Diane Williams as a director (3 pages) |
19 April 2010 | Appointment of Diane Williams as a director (3 pages) |
16 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (11 pages) |
16 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (11 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
24 February 2009 | Return made up to 23/01/09; full list of members (6 pages) |
24 February 2009 | Return made up to 23/01/09; full list of members (6 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
19 February 2008 | Return made up to 23/01/08; full list of members (6 pages) |
19 February 2008 | Return made up to 23/01/08; full list of members (6 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
14 March 2007 | Return made up to 23/01/07; full list of members (6 pages) |
14 March 2007 | Return made up to 23/01/07; full list of members (6 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
13 February 2006 | Return made up to 23/01/06; full list of members (6 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | Return made up to 23/01/06; full list of members (6 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (12 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (12 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
2 March 2005 | Return made up to 23/01/05; full list of members (6 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Return made up to 23/01/05; full list of members (6 pages) |
2 March 2005 | Director resigned (1 page) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
24 December 2004 | Full accounts made up to 31 December 2003 (17 pages) |
24 December 2004 | Full accounts made up to 31 December 2003 (17 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
17 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
17 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
3 March 2003 | Return made up to 23/01/03; full list of members (7 pages) |
3 March 2003 | Return made up to 23/01/03; full list of members (7 pages) |
24 January 2003 | Accounts for a medium company made up to 31 July 2002 (19 pages) |
24 January 2003 | Accounts for a medium company made up to 31 July 2002 (19 pages) |
6 November 2002 | New director appointed (4 pages) |
6 November 2002 | New director appointed (4 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: merchants house 1-7 leeds road windhill bridge shipley west yorkshire BD18 1BP (1 page) |
6 November 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: merchants house 1-7 leeds road windhill bridge shipley west yorkshire BD18 1BP (1 page) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
30 October 2002 | Nc dec already adjusted 10/08/95 (1 page) |
30 October 2002 | Nc dec already adjusted 10/08/95 (1 page) |
2 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
2 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
7 January 2002 | Accounts for a medium company made up to 31 July 2001 (19 pages) |
7 January 2002 | Accounts for a medium company made up to 31 July 2001 (19 pages) |
13 February 2001 | Return made up to 23/01/01; full list of members (6 pages) |
13 February 2001 | Return made up to 23/01/01; full list of members (6 pages) |
15 December 2000 | Accounts for a medium company made up to 31 July 2000 (20 pages) |
15 December 2000 | Accounts for a medium company made up to 31 July 2000 (20 pages) |
15 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
15 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
29 December 1999 | Accounts for a medium company made up to 31 July 1999 (19 pages) |
29 December 1999 | Accounts for a medium company made up to 31 July 1999 (19 pages) |
2 March 1999 | Accounts for a medium company made up to 31 July 1998 (16 pages) |
2 March 1999 | Accounts for a medium company made up to 31 July 1998 (16 pages) |
24 February 1999 | Return made up to 23/01/99; no change of members (4 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Return made up to 23/01/99; no change of members (4 pages) |
21 April 1998 | Director's particulars changed (1 page) |
21 April 1998 | Return made up to 23/01/98; full list of members (6 pages) |
21 April 1998 | Return made up to 23/01/98; full list of members (6 pages) |
21 April 1998 | Director's particulars changed (1 page) |
21 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
21 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | New secretary appointed (2 pages) |
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
6 January 1998 | Secretary resigned;director resigned (1 page) |
6 January 1998 | Secretary resigned;director resigned (1 page) |
6 January 1998 | Declaration of assistance for shares acquisition (5 pages) |
6 January 1998 | Resolutions
|
6 January 1998 | Declaration of assistance for shares acquisition (5 pages) |
27 December 1997 | Particulars of mortgage/charge (7 pages) |
27 December 1997 | Particulars of mortgage/charge (7 pages) |
19 November 1997 | Particulars of mortgage/charge (3 pages) |
19 November 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
30 January 1997 | Return made up to 23/01/97; no change of members (4 pages) |
30 January 1997 | Return made up to 23/01/97; no change of members (4 pages) |
1 November 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
1 November 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
30 January 1996 | Return made up to 23/01/96; full list of members (6 pages) |
30 January 1996 | Return made up to 23/01/96; full list of members (6 pages) |
29 November 1995 | £ ic 100000/80000 10/08/95 £ sr 20000@1=20000 (1 page) |
29 November 1995 | £ ic 100000/80000 10/08/95 £ sr 20000@1=20000 (1 page) |
29 November 1995 | Resolutions
|
29 November 1995 | Resolutions
|
17 November 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
17 November 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
18 November 1992 | Resolutions
|
18 November 1992 | Resolutions
|
18 November 1992 | Resolutions
|
18 November 1992 | Resolutions
|
18 November 1992 | Resolutions
|
7 March 1991 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1991 | Secretary resigned;new secretary appointed (2 pages) |
11 February 1991 | Director resigned (2 pages) |
11 February 1991 | Director resigned (2 pages) |
18 July 1990 | Secretary resigned;new secretary appointed (2 pages) |
18 July 1990 | Secretary resigned;new secretary appointed (2 pages) |
18 April 1988 | Director resigned;new director appointed (2 pages) |
18 April 1988 | Director resigned;new director appointed (2 pages) |
7 November 1985 | Memorandum and Articles of Association (21 pages) |
7 November 1985 | Memorandum and Articles of Association (21 pages) |