Fobbing
Stanford-Le-Hope
Essex
SS17 9JJ
Director Name | Mr Michael Ronald Leary |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(25 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 18 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Mr Alan John McCann |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(6 years, 2 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 11 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr John Philip Leslie Wood |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(6 years, 2 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 11 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Carrington Lane Milford On Sea Lymington Hampshire SO41 0RA |
Secretary Name | Mr John Philip Leslie Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(6 years, 2 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 11 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Hart Street Altrincham WA14 1JW |
Director Name | Mr Kevin Hymas |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(25 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 29 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clearwater Argent Street Grays Essex RM17 6PG |
Website | sheratoninternational.com |
---|---|
Email address | [email protected] |
Telephone | 0161 6081919 |
Telephone region | Manchester |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
12.5k at £4 | Greenwich Maritime Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,536 |
Cash | £456,171 |
Current Liabilities | £1,080,211 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 December |
10 March 1994 | Delivered on: 16 March 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
13 July 1987 | Delivered on: 23 July 1987 Satisfied on: 2 August 1994 Persons entitled: Tsb England & Wales PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
9 February 2021 | Liquidators' statement of receipts and payments to 17 December 2020 (35 pages) |
---|---|
29 January 2020 | Liquidators' statement of receipts and payments to 17 December 2019 (33 pages) |
14 January 2020 | Termination of appointment of Kevin Hymas as a director on 29 December 2019 (1 page) |
25 January 2019 | Registered office address changed from 35 Ballards Lane London N3 1XW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 25 January 2019 (2 pages) |
16 January 2019 | Statement of affairs (9 pages) |
16 January 2019 | Appointment of a voluntary liquidator (4 pages) |
16 January 2019 | Resolutions
|
2 January 2019 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
14 December 2018 | Termination of appointment of John Philip Leslie Wood as a director on 11 June 2018 (1 page) |
14 December 2018 | Termination of appointment of John Philip Leslie Wood as a secretary on 11 June 2018 (1 page) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
4 July 2018 | Termination of appointment of Alan John Mccann as a director on 11 June 2018 (1 page) |
25 January 2018 | Director's details changed for Mr Michael Ronald Leary on 25 January 2018 (2 pages) |
25 January 2018 | Director's details changed for Mr Alan John Mccann on 25 January 2018 (2 pages) |
5 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
8 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
10 December 2015 | Director's details changed for Mr John Philip Leslie Wood on 31 August 2015 (2 pages) |
10 December 2015 | Director's details changed for Mr John Philip Leslie Wood on 31 August 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
13 November 2013 | Director's details changed for Mr Michael Ronald Leary on 1 October 2013 (2 pages) |
13 November 2013 | Director's details changed for Mr Michael Ronald Leary on 1 October 2013 (2 pages) |
13 November 2013 | Director's details changed for Mr Michael Ronald Leary on 1 October 2013 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
13 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
23 November 2011 | Registered office address changed from 8,Eastway Sale Cheshire M33 4DX on 23 November 2011 (1 page) |
23 November 2011 | Registered office address changed from 8,Eastway Sale Cheshire M33 4DX on 23 November 2011 (1 page) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
14 June 2011 | Appointment of Mr Michael Ronald Leary as a director (2 pages) |
14 June 2011 | Appointment of Mr James Andrew Couch as a director (2 pages) |
14 June 2011 | Appointment of Mr James Andrew Couch as a director (2 pages) |
14 June 2011 | Appointment of Mr Kevin Hymas as a director (2 pages) |
14 June 2011 | Appointment of Mr Kevin Hymas as a director (2 pages) |
14 June 2011 | Appointment of Mr Michael Ronald Leary as a director (2 pages) |
10 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
8 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 August 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
12 August 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
29 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
29 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
14 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
8 November 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 November 2007 | Resolutions
|
8 November 2007 | Re-registration of Memorandum and Articles (4 pages) |
8 November 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 November 2007 | Application for reregistration from PLC to private (1 page) |
8 November 2007 | Resolutions
|
8 November 2007 | Re-registration of Memorandum and Articles (4 pages) |
8 November 2007 | Application for reregistration from PLC to private (1 page) |
17 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
17 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
21 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
21 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
14 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
14 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
20 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
20 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
26 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
26 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
30 December 2004 | Return made up to 30/11/04; full list of members
|
30 December 2004 | Return made up to 30/11/04; full list of members
|
8 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
8 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
11 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
11 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
8 January 2003 | Return made up to 30/11/02; full list of members
|
8 January 2003 | Return made up to 30/11/02; full list of members
|
31 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
31 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
10 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
10 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
31 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
31 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
27 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
27 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
24 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
24 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
25 November 1998 | Return made up to 30/11/98; no change of members (4 pages) |
25 November 1998 | Return made up to 30/11/98; no change of members (4 pages) |
3 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
3 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
13 January 1998 | Return made up to 30/11/97; full list of members
|
13 January 1998 | Return made up to 30/11/97; full list of members
|
24 October 1997 | Full accounts made up to 31 March 1997 (20 pages) |
24 October 1997 | Full accounts made up to 31 March 1997 (20 pages) |
21 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
21 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (18 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (18 pages) |
5 January 1996 | Return made up to 30/11/95; full list of members (6 pages) |
5 January 1996 | Return made up to 30/11/95; full list of members (6 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (17 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
16 March 1994 | Particulars of mortgage/charge (3 pages) |