London
EC4Y 8BB
Secretary Name | Mrs Jacqueline Anne Gregory |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2007(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 20 October 2012) |
Role | Secretary |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Mr Nicholas Anton Anderson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2009(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 20 October 2012) |
Role | Head Of Risk & Compliance |
Country of Residence | England |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Thomas Davies |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(7 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 January 1993) |
Role | Company Director |
Correspondence Address | Elgar House Holmar Road Hereford HR4 9SF Wales |
Director Name | Malcolm Charles Tosh |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(7 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 April 1993) |
Role | Chartered Accountant |
Correspondence Address | Little Clandon The Street West Clandon Surrey GU4 7ST |
Director Name | Andrew Charles Sellers |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(7 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 30 September 1992) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Baysham Street Hereford Herefordshire HR4 0ET Wales |
Director Name | Jeffrey Malwyn Reynolds |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 May 1996) |
Role | Financial Advisor |
Correspondence Address | 89 Raglan Gardens Watford Hertfordshire WD19 4LJ |
Director Name | Mr John Warring Dent |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 October 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Gateford Drive Horsham West Sussex RH12 5FW |
Director Name | Miss Ann Bristow |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 April 2002) |
Role | Indep Fin Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Lodge 1 Holly Court Hall Church Street Welwyn Hertfordshire AL6 9LN |
Director Name | Ms Margaret Mary Bowler |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 June 2002) |
Role | Chartered Accountant |
Correspondence Address | 14 Cambridge Cottages Kew Green Richmond Surrey TW9 3AY |
Director Name | Mr Mark Robert Pearson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmwood Bolney Road Ansty West Sussex RH17 5AW |
Director Name | Simon Paul Preston |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(17 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 02 July 2002) |
Role | Company Director |
Correspondence Address | 57 Walsall Road Four Oaks Sutton Coldfield West Midlands B74 4NH |
Director Name | Raymond Ellis Blin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashcroft Sandlin Malvern Worcestershire WR13 5DN |
Secretary Name | Philip Andrew Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 57 White Horses Way Littlehampton West Sussex BN17 6NJ |
Director Name | Mr Howard Brent Cox |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(18 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 March 2007) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Cygnet House 27a Radwell Road Milton Ernest Bedfordshire MK44 1SH |
Director Name | Nigel John Tristem |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(18 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 March 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bloomsbury Street London WC1B 3ST |
Director Name | Alan Watt Wardrop |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 January 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Widbury Stonewall Park Road Langton Green Tunbridge Wells Kent TN3 0HW |
Secretary Name | Columbia House (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1992(7 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 01 October 2003) |
Correspondence Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 October 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 October 2012 | Final Gazette dissolved following liquidation (1 page) |
20 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 July 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
20 July 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
23 February 2012 | Liquidators' statement of receipts and payments to 20 December 2011 (4 pages) |
23 February 2012 | Liquidators statement of receipts and payments to 20 December 2011 (4 pages) |
23 February 2012 | Liquidators' statement of receipts and payments to 20 December 2011 (4 pages) |
3 May 2011 | Registered office address changed from Towry House Western Road Bracknell RG12 1TL England on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from Towry House Western Road Bracknell RG12 1TL England on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from Towry House Western Road Bracknell RG12 1TL England on 3 May 2011 (1 page) |
26 April 2011 | Director's details changed for Mr Andrew Charles Fisher on 19 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Mr Andrew Charles Fisher on 19 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Andrew Charles Fisher on 19 April 2011 (2 pages) |
20 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders Statement of capital on 2011-04-20
|
20 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders Statement of capital on 2011-04-20
|
20 April 2011 | Director's details changed for Mr Andrew Charles Fisher on 19 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Andrew Charles Fisher on 19 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Andrew Charles Fisher on 19 April 2011 (2 pages) |
19 April 2011 | Register(s) moved to registered office address (1 page) |
19 April 2011 | Register inspection address has been changed from C/O Jacqui Gregory, Company Secretary, Towry Law 6 New Street Square London EC4A 3BF England (1 page) |
19 April 2011 | Director's details changed for Mr Nicholas Anton Anderson on 19 April 2011 (2 pages) |
19 April 2011 | Register(s) moved to registered office address (1 page) |
19 April 2011 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB on 19 April 2011 (1 page) |
19 April 2011 | Director's details changed for Mr Nicholas Anton Anderson on 19 April 2011 (2 pages) |
19 April 2011 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB on 19 April 2011 (1 page) |
19 April 2011 | Register inspection address has been changed from C/O Jacqui Gregory, Company Secretary, Towry Law 6 New Street Square London EC4A 3BF England (1 page) |
13 January 2011 | Resolutions
|
13 January 2011 | Appointment of a voluntary liquidator (3 pages) |
13 January 2011 | Appointment of a voluntary liquidator (3 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Declaration of solvency (3 pages) |
13 January 2011 | Declaration of solvency (3 pages) |
12 January 2011 | Registered office address changed from Towry House Western Road Bracknell Berkshire RG12 1TL United Kingdom on 12 January 2011 (2 pages) |
12 January 2011 | Registered office address changed from Towry House Western Road Bracknell Berkshire RG12 1TL United Kingdom on 12 January 2011 (2 pages) |
3 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
3 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 May 2010 | Director's details changed for Mr Andrew Charles Fisher on 10 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Andrew Charles Fisher on 10 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Nicholas Anton Anderson on 10 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Nicholas Anton Anderson on 10 May 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Mrs Jacqueline Anne Gregory on 10 May 2010 (1 page) |
12 May 2010 | Secretary's details changed for Mrs Jacqueline Anne Gregory on 10 May 2010 (1 page) |
10 May 2010 | Director's details changed for Mr Andrew Charles Fisher on 10 May 2010 (2 pages) |
10 May 2010 | Registered office address changed from Towry Law House Western Road Bracknell RG12 1TL on 10 May 2010 (1 page) |
10 May 2010 | Secretary's details changed for Jacqueline Anne Gregory on 10 May 2010 (1 page) |
10 May 2010 | Director's details changed for Mr Andrew Charles Fisher on 10 May 2010 (2 pages) |
10 May 2010 | Registered office address changed from Towry Law House Western Road Bracknell RG12 1TL on 10 May 2010 (1 page) |
10 May 2010 | Director's details changed for Nicholas Anton Anderson on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Nicholas Anton Anderson on 10 May 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Jacqueline Anne Gregory on 10 May 2010 (1 page) |
19 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
30 October 2009 | Register(s) moved to registered inspection location (1 page) |
30 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Secretary's details changed for Mrs Jacqueline Anne Gregory on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr Nicholas Anton Anderson on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Andrew Charles Fisher on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Nicholas Anton Anderson on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Nicholas Anton Anderson on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Andrew Charles Fisher on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Mrs Jacqueline Anne Gregory on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Andrew Charles Fisher on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Mrs Jacqueline Anne Gregory on 1 October 2009 (1 page) |
21 September 2009 | Secretary's Change of Particulars / jacqueline gregory / 21/08/2009 / HouseName/Number was: , now: 159; Street was: 8 wynches farm drive, now: st albans road; Area was: , now: sandridge; Post Code was: AL4 0XH, now: AL4 9LN (1 page) |
21 September 2009 | Secretary's change of particulars / jacqueline gregory / 21/08/2009 (1 page) |
29 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
29 June 2009 | Accounts made up to 31 December 2008 (6 pages) |
18 June 2009 | Resolutions
|
18 June 2009 | Resolutions
|
20 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
20 April 2009 | Director's Change of Particulars / nicholas anderson / 02/01/2009 / Post Code was: RG40 1BJ, now: RG40 1BS (1 page) |
20 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
20 April 2009 | Director's change of particulars / nicholas anderson / 02/01/2009 (1 page) |
13 January 2009 | Appointment terminated director alan wardrop (1 page) |
13 January 2009 | Director appointed nicholas anton anderson (3 pages) |
13 January 2009 | Appointment Terminated Director alan wardrop (1 page) |
13 January 2009 | Director appointed nicholas anton anderson (3 pages) |
12 June 2008 | Accounts made up to 31 December 2007 (6 pages) |
12 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
17 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
17 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
15 October 2007 | Accounts made up to 31 March 2007 (6 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
2 July 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
2 July 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
29 May 2007 | Auditor's resignation (1 page) |
29 May 2007 | Auditor's resignation (1 page) |
27 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | New director appointed (3 pages) |
24 April 2007 | New director appointed (3 pages) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | New director appointed (3 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | New director appointed (3 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | New secretary appointed (2 pages) |
13 April 2007 | Resolutions
|
12 April 2007 | Memorandum and Articles of Association (14 pages) |
12 April 2007 | Memorandum and Articles of Association (14 pages) |
11 April 2007 | Registered office changed on 11/04/07 from: 12 gleneagles court brighton road crawley west sussex RH10 6AD (1 page) |
11 April 2007 | Location of register of members (1 page) |
2 April 2007 | Company name changed baker tilly financial services ( south) LIMITED\certificate issued on 02/04/07 (2 pages) |
2 April 2007 | Company name changed baker tilly financial services ( south) LIMITED\certificate issued on 02/04/07 (2 pages) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Director's particulars changed (1 page) |
18 September 2006 | Full accounts made up to 31 March 2006 (9 pages) |
18 September 2006 | Full accounts made up to 31 March 2006 (9 pages) |
18 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
18 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
11 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
11 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
5 May 2005 | Return made up to 17/04/05; full list of members (2 pages) |
5 May 2005 | Return made up to 17/04/05; full list of members (2 pages) |
29 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
29 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
16 June 2004 | Return made up to 17/04/04; full list of members (5 pages) |
16 June 2004 | Return made up to 17/04/04; full list of members (5 pages) |
19 March 2004 | New director appointed (3 pages) |
19 March 2004 | New director appointed (3 pages) |
19 March 2004 | New director appointed (3 pages) |
19 March 2004 | New director appointed (3 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
6 March 2004 | Secretary resigned (1 page) |
6 March 2004 | Secretary resigned (1 page) |
6 March 2004 | New secretary appointed (2 pages) |
6 March 2004 | New secretary appointed (2 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
27 August 2003 | Location of register of members (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
27 August 2003 | Location of register of members (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
23 June 2003 | Director's particulars changed (1 page) |
23 June 2003 | Director's particulars changed (1 page) |
23 April 2003 | Return made up to 17/04/03; full list of members (5 pages) |
23 April 2003 | Return made up to 17/04/03; full list of members (5 pages) |
19 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
19 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
18 August 2002 | New director appointed (3 pages) |
18 August 2002 | New director appointed (3 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
17 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
17 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
8 April 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
2 April 2002 | Company name changed hlb kidsons financial services l imited\certificate issued on 02/04/02 (2 pages) |
2 April 2002 | Company name changed hlb kidsons financial services l imited\certificate issued on 02/04/02 (2 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (13 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (13 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
20 April 2001 | Return made up to 17/04/01; full list of members (7 pages) |
20 April 2001 | Return made up to 17/04/01; full list of members (7 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
25 May 2000 | Return made up to 17/04/00; full list of members (7 pages) |
25 May 2000 | Return made up to 17/04/00; full list of members (7 pages) |
25 February 2000 | Full accounts made up to 30 April 1999 (12 pages) |
25 February 2000 | Full accounts made up to 30 April 1999 (12 pages) |
6 May 1999 | Return made up to 17/04/99; full list of members (7 pages) |
21 April 1999 | Company name changed kidsons impey financial services LIMITED\certificate issued on 04/05/99 (2 pages) |
21 April 1999 | Company name changed kidsons impey financial services LIMITED\certificate issued on 04/05/99 (2 pages) |
24 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
24 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
8 July 1998 | Return made up to 17/04/98; full list of members (7 pages) |
8 July 1998 | Return made up to 17/04/98; full list of members (7 pages) |
24 February 1998 | Director's particulars changed (1 page) |
24 February 1998 | Director's particulars changed (1 page) |
23 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
23 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
23 April 1997 | Return made up to 17/04/97; no change of members (4 pages) |
23 April 1997 | Return made up to 17/04/97; no change of members (4 pages) |
25 February 1997 | Full accounts made up to 30 April 1996 (12 pages) |
25 February 1997 | Full accounts made up to 30 April 1996 (12 pages) |
17 June 1996 | Director resigned (1 page) |
14 May 1996 | Return made up to 17/04/96; full list of members (7 pages) |
14 May 1996 | Return made up to 17/04/96; full list of members (7 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (12 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (12 pages) |
22 September 1995 | Return made up to 23/08/95; full list of members (14 pages) |
22 September 1995 | Return made up to 23/08/95; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
25 March 1985 | Memorandum and Articles of Association (14 pages) |
25 March 1985 | Memorandum and Articles of Association (14 pages) |
14 February 1985 | Incorporation (19 pages) |
14 February 1985 | Incorporation (19 pages) |