Canary Wharf
London
E14 4HD
Director Name | Mrs Lucianne Clare Warde-Norbury |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2014(29 years, 7 months after company formation) |
Appointment Duration | 6 years (closed 08 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD |
Secretary Name | Lucianne Clare Warde-Norbury |
---|---|
Status | Closed |
Appointed | 23 December 2014(29 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 08 October 2020) |
Role | Company Director |
Correspondence Address | Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD |
Director Name | William George Antony Warde Norbury |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(5 years, 11 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Estate Office Hooton Pagnell Doncaster South Yorkshire DN5 7BW |
Director Name | Mrs Philippa Marjorie Warde-Norbury |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(5 years, 11 months after company formation) |
Appointment Duration | 23 years, 12 months (resigned 10 January 2015) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Estate Office Hooton Pagnell Doncaster South Yorkshire DN5 7BW |
Secretary Name | Mrs Philippa Marjorie Warde-Norbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(5 years, 11 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 23 December 2014) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Estate Office Hooton Pagnell Doncaster South Yorkshire DN5 7BW |
Director Name | Mr Robert Alexander Dickinson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 December 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Trinity Broad Chare Newcastle Upon Tyne NE1 2HF |
Telephone | 01977 642350 |
---|---|
Telephone region | Pontefract |
Registered Address | Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1000 at £1 | Mark W.a Warde-norbury 90.91% B Non Voting |
---|---|
76 at £1 | William George Anthony Warde-norbury 6.91% Ordinary |
14 at £1 | Trustees Of Mrs P M Warde-norbury's Settlement For Mark's Children 2012 1.27% Ordinary A |
10 at £1 | Philippa Marjorie Warde-norbury 0.91% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £677,778 |
Cash | £173,291 |
Current Liabilities | £150,008 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
8 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2020 | Return of final meeting in a members' voluntary winding up (17 pages) |
29 April 2020 | Liquidators' statement of receipts and payments to 15 April 2020 (16 pages) |
19 September 2019 | Registered office address changed from Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD to Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD on 19 September 2019 (2 pages) |
21 May 2019 | Registered office address changed from Estate Office Hooton Pagnell Doncaster South Yorkshire DN5 7BW to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 21 May 2019 (2 pages) |
20 May 2019 | Declaration of solvency (5 pages) |
20 May 2019 | Appointment of a voluntary liquidator (3 pages) |
20 May 2019 | Resolutions
|
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
25 January 2019 | Termination of appointment of Robert Alexander Dickinson as a director on 5 December 2018 (1 page) |
16 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
10 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
30 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
22 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
16 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
15 February 2016 | Termination of appointment of Philippa Marjorie Warde-Norbury as a director on 10 January 2015 (1 page) |
15 February 2016 | Termination of appointment of Philippa Marjorie Warde-Norbury as a director on 10 January 2015 (1 page) |
15 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
17 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
6 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 December 2014 | Termination of appointment of Philippa Marjorie Warde-Norbury as a secretary on 23 December 2014 (1 page) |
23 December 2014 | Appointment of Lucianne Clare Warde-Norbury as a secretary on 23 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Philippa Marjorie Warde-Norbury as a secretary on 23 December 2014 (1 page) |
23 December 2014 | Appointment of Lucianne Clare Warde-Norbury as a secretary on 23 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr Robert Alexander Dickinson as a director on 18 September 2014 (2 pages) |
1 December 2014 | Appointment of Mr Robert Alexander Dickinson as a director on 18 September 2014 (2 pages) |
28 November 2014 | Appointment of Mrs Lucianne Clare Warde-Norbury as a director on 18 September 2014 (2 pages) |
28 November 2014 | Appointment of Mrs Lucianne Clare Warde-Norbury as a director on 18 September 2014 (2 pages) |
25 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Termination of appointment of William Warde Norbury as a director (1 page) |
25 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Termination of appointment of William Warde Norbury as a director (1 page) |
25 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 May 2013 | Appointment of Mr Mark William Antony Warde-Norbury as a director (2 pages) |
3 May 2013 | Appointment of Mr Mark William Antony Warde-Norbury as a director (2 pages) |
30 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
13 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
21 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
21 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Secretary's details changed for Philippa Marjorie Warde-Norbury on 2 October 2009 (1 page) |
21 January 2010 | Secretary's details changed for Philippa Marjorie Warde-Norbury on 2 October 2009 (1 page) |
21 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Secretary's details changed for Philippa Marjorie Warde-Norbury on 2 October 2009 (1 page) |
21 January 2010 | Director's details changed for Mrs Philippa Marjorie Warde-Norbury on 2 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for William George Antony Warde Norbury on 2 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mrs Philippa Marjorie Warde-Norbury on 2 October 2009 (2 pages) |
21 January 2010 | Director's details changed for William George Antony Warde Norbury on 2 October 2009 (2 pages) |
21 January 2010 | Director's details changed for William George Antony Warde Norbury on 2 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mrs Philippa Marjorie Warde-Norbury on 2 October 2009 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
13 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
13 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
11 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
11 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
29 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
29 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
22 February 2006 | Resolutions
|
22 February 2006 | Resolutions
|
22 February 2006 | Memorandum and Articles of Association (9 pages) |
22 February 2006 | Memorandum and Articles of Association (9 pages) |
3 February 2006 | Ad 11/01/06--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages) |
3 February 2006 | Particulars of contract relating to shares (4 pages) |
3 February 2006 | Ad 11/01/06--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages) |
3 February 2006 | Particulars of contract relating to shares (4 pages) |
25 January 2006 | Resolutions
|
25 January 2006 | Resolutions
|
25 January 2006 | Nc inc already adjusted 11/01/06 (1 page) |
25 January 2006 | Nc inc already adjusted 11/01/06 (1 page) |
16 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
16 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
24 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
24 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
12 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
12 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
8 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
8 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
12 February 2003 | Return made up to 08/01/03; full list of members (7 pages) |
12 February 2003 | Return made up to 08/01/03; full list of members (7 pages) |
13 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
13 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
10 January 2002 | Return made up to 08/01/02; full list of members (6 pages) |
10 January 2002 | Return made up to 08/01/02; full list of members (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
23 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
23 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
22 January 2001 | Return made up to 08/01/01; full list of members
|
22 January 2001 | Return made up to 08/01/01; full list of members
|
18 January 2000 | Return made up to 08/01/00; full list of members
|
18 January 2000 | Return made up to 08/01/00; full list of members
|
10 December 1999 | Resolutions
|
10 December 1999 | Resolutions
|
7 December 1999 | Auditor's resignation (1 page) |
7 December 1999 | Auditor's resignation (1 page) |
7 December 1999 | Auditor's resignation (1 page) |
7 December 1999 | Auditor's resignation (1 page) |
27 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
27 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
5 January 1999 | Return made up to 08/01/99; no change of members (4 pages) |
5 January 1999 | Return made up to 08/01/99; no change of members (4 pages) |
14 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
14 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
20 January 1998 | Return made up to 08/01/98; full list of members (6 pages) |
20 January 1998 | Return made up to 08/01/98; full list of members (6 pages) |
20 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
20 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
27 March 1997 | Return made up to 19/01/97; no change of members (4 pages) |
27 March 1997 | Return made up to 19/01/97; no change of members (4 pages) |
10 September 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
10 September 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
13 February 1996 | Return made up to 19/01/96; no change of members (4 pages) |
13 February 1996 | Return made up to 19/01/96; no change of members (4 pages) |
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
12 September 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
12 September 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |