Warwick
Bermuda Wk4
Director Name | Mark Edward Aarons |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(6 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 May 2007) |
Role | Options Trader |
Correspondence Address | 3 St Regis Heights Firecrest Drive West Heath Road London NW3 7NE |
Director Name | Philip Harbott |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(6 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 23 Park Drive Ingatestone Essex CM4 9DT |
Secretary Name | Thomas Henry Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 July 1995) |
Role | Company Director |
Correspondence Address | 31 Hazelwood Park Close Chigwell Essex IG7 4JJ |
Secretary Name | Mark Edward Aarons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(9 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 3 St Regis Heights Firecrest Drive West Heath Road London NW3 7NE |
Director Name | Bernardus Casper Maria Smit |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 September 1995(9 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 20 November 2013) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 30 Meyendel Seweg Wassenaar 22u3 Gn |
Secretary Name | Christopher John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(10 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 11 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beullah House Station Approach Chorleywood WD3 5NA |
Director Name | David Alistair Gilliland |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 2009) |
Role | Derivatives Trader |
Country of Residence | England |
Correspondence Address | Eastbrook House Bardown Road Wadhurst East Sussex TN5 7EJ |
Director Name | Christopher John Taylor |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beullah House Station Approach Chorleywood Hertfordshire WD3 5NA |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1992(6 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 August 1996) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Telephone | 020 76518000 |
---|---|
Telephone region | London |
Registered Address | 43-45 Dorset Street London W1U 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
420.6k at £1 | Armadillo (Bermuda) LTD 82.42% Ordinary A |
---|---|
89.7k at £1 | Financiere Participaties Amsterdam Bv 17.58% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£386,820 |
Current Liabilities | £16,309 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 January 2006 | Delivered on: 7 February 2006 Satisfied on: 24 December 2008 Persons entitled: The Standard Life Assurance Company Classification: Deed of deposit Secured details: A sum of equivalent to six months rent due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assignment of the right to receive interest on a sum deposited. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 August 2001 | Delivered on: 16 August 2001 Satisfied on: 24 December 2008 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The stocks, shares, bonds, debentures or other securities deposited with or transferred to the bank or trustees for or nominees of the bank and specified in the schedule on form 395 "the securities" including any further or other securities deposited or transferred by the company to the bank or its trustees or nominees in substitution for or in addition to the securities specified in the schedule.. See the mortgage charge document for full details. Fully Satisfied |
15 May 1997 | Delivered on: 17 May 1997 Satisfied on: 14 November 2001 Persons entitled: Meespierson Ics Limited Classification: Terms of business agreement Secured details: All obligations of the company or any associate under the agreement and under any transaction or other obligation of the company to the chargee or any associate of the chargee. Particulars: By way of first, fixed charge and pledge over all deposits and margin and all securities, documents of or entering title to property, cash or other assets of any nature held by or subject to the control of ics (or any nominee or custodian of ics) for the account of the company (including without limitation, the benefit of all contractual rights and obligations and any proceeds of sale and any securities or other assets which ics has agreed to hold as custodian) and a general lien and right of set-off. Fully Satisfied |
3 February 1994 | Delivered on: 16 February 1994 Satisfied on: 14 November 2001 Persons entitled: Meespierson N.V. Classification: First fixed charge over deposits Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All monies from time to time standing to the credit of company's account(s) with meespierson N.V. which is designated cash collateral account or any other account which is designated as blocked or which otherwise cannot be operated by the company without meespierson N.V. consent and all interest and other accruals thereon. Fully Satisfied |
17 March 1988 | Delivered on: 19 March 1988 Satisfied on: 14 November 2001 Persons entitled: International Cleaning Services Limited Classification: Clearing contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (A) by way of first charge all collateral (as defined in the cleaning contract): and (b) fixed and floating charge over undertaking all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2016 | Application to strike the company off the register (3 pages) |
7 March 2016 | Application to strike the company off the register (3 pages) |
30 November 2015 | Resolutions
|
30 November 2015 | Resolutions
|
30 November 2015 | Solvency Statement dated 28/10/15 (1 page) |
30 November 2015 | Statement by Directors (1 page) |
30 November 2015 | Statement by Directors (1 page) |
30 November 2015 | Solvency Statement dated 28/10/15 (1 page) |
30 November 2015 | Statement of capital on 30 November 2015
|
30 November 2015 | Statement of capital on 30 November 2015
|
18 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
22 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
13 December 2013 | Termination of appointment of Bernardus Smit as a director (1 page) |
13 December 2013 | Termination of appointment of Bernardus Smit as a director (1 page) |
12 December 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 April 2013 | Termination of appointment of Christopher Taylor as a director (1 page) |
12 April 2013 | Termination of appointment of Christopher Taylor as a secretary (1 page) |
12 April 2013 | Termination of appointment of Christopher Taylor as a director (1 page) |
12 April 2013 | Termination of appointment of Christopher Taylor as a secretary (1 page) |
19 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
17 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
17 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
9 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (22 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (22 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Director's details changed for Christopher John Taylor on 1 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Director's details changed for Christopher John Taylor on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Christopher John Taylor on 1 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Director's details changed for Bernardus Casper Maria Smit on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Bernardus Casper Maria Smit on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Bernardus Casper Maria Smit on 1 August 2010 (2 pages) |
12 November 2009 | Termination of appointment of David Gilliland as a director (2 pages) |
12 November 2009 | Termination of appointment of David Gilliland as a director (2 pages) |
28 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
28 April 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
28 April 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
28 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
28 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
28 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
28 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
18 November 2008 | Secretary's change of particulars / christopher taylor / 30/06/2008 (2 pages) |
18 November 2008 | Secretary's change of particulars / christopher taylor / 30/06/2008 (2 pages) |
6 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
6 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from adam house 7-10 adam street the strand london WC2N 6AA (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from adam house 7-10 adam street the strand london WC2N 6AA (1 page) |
1 April 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
1 April 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
19 September 2007 | Return made up to 01/08/07; full list of members (2 pages) |
19 September 2007 | Return made up to 01/08/07; full list of members (2 pages) |
9 July 2007 | Secretary resigned;director resigned (1 page) |
9 July 2007 | Secretary resigned;director resigned (1 page) |
30 April 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
30 April 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: juxon house 100 st pauls courtyard london EC4M 8BU (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: juxon house 100 st pauls courtyard london EC4M 8BU (1 page) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: marc house 1ST floor great st thomas apostle london EC4V 2BB (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: marc house 1ST floor great st thomas apostle london EC4V 2BB (1 page) |
25 August 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
25 August 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
22 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
22 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
7 February 2006 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Return made up to 01/08/05; full list of members (8 pages) |
17 August 2005 | Return made up to 01/08/05; full list of members (8 pages) |
4 May 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
4 May 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
19 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
19 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
10 May 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
10 May 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
18 August 2003 | Return made up to 01/08/03; full list of members (8 pages) |
18 August 2003 | Return made up to 01/08/03; full list of members (8 pages) |
14 May 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
14 May 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
10 August 2002 | Return made up to 01/08/02; full list of members (8 pages) |
10 August 2002 | Return made up to 01/08/02; full list of members (8 pages) |
28 May 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
28 May 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
14 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2001 | Particulars of mortgage/charge (4 pages) |
16 August 2001 | Particulars of mortgage/charge (4 pages) |
15 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
15 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
11 May 2001 | Full group accounts made up to 31 December 2000 (25 pages) |
11 May 2001 | Full group accounts made up to 31 December 2000 (25 pages) |
7 December 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
7 December 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
18 October 2000 | Return made up to 01/08/00; full list of members
|
18 October 2000 | Return made up to 01/08/00; full list of members
|
17 November 1999 | Return made up to 01/08/99; full list of members (8 pages) |
17 November 1999 | Return made up to 01/08/99; full list of members (8 pages) |
21 April 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
21 April 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
6 October 1998 | Return made up to 01/08/98; full list of members (6 pages) |
6 October 1998 | Return made up to 01/08/98; full list of members (6 pages) |
30 September 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
30 September 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
10 March 1998 | Return made up to 01/08/97; full list of members
|
10 March 1998 | Return made up to 01/08/97; full list of members
|
31 October 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
31 October 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
17 May 1997 | Particulars of mortgage/charge (3 pages) |
17 May 1997 | Particulars of mortgage/charge (3 pages) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | Registered office changed on 13/02/97 from: marc house great st thomas apostle london EC4V 2BB (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: marc house great st thomas apostle london EC4V 2BB (1 page) |
13 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | Secretary resigned (1 page) |
9 September 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
9 September 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
3 September 1996 | Return made up to 01/08/96; full list of members (8 pages) |
3 September 1996 | Return made up to 01/08/96; full list of members (8 pages) |
25 October 1995 | Memorandum and Articles of Association (16 pages) |
25 October 1995 | Memorandum and Articles of Association (16 pages) |
25 October 1995 | £ ic 600000/510300 22/09/95 £ sr 89700@1=89700 (1 page) |
25 October 1995 | £ ic 600000/510300 22/09/95 £ sr 89700@1=89700 (1 page) |
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
29 August 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
29 August 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
24 August 1995 | New secretary appointed (2 pages) |
24 August 1995 | Return made up to 01/08/95; full list of members (9 pages) |
24 August 1995 | New secretary appointed (2 pages) |
24 August 1995 | Secretary resigned (1 page) |
24 August 1995 | Return made up to 01/08/95; full list of members (9 pages) |
24 August 1995 | Secretary resigned (1 page) |
17 May 1995 | Registered office changed on 17/05/95 from: 5 chancery lane london WC2A 1LF (1 page) |
17 May 1995 | Registered office changed on 17/05/95 from: 5 chancery lane london WC2A 1LF (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (124 pages) |
6 June 1986 | Company name changed burginhall 33 LIMITED\certificate issued on 06/06/86 (2 pages) |
6 June 1986 | Company name changed burginhall 33 LIMITED\certificate issued on 06/06/86 (2 pages) |
11 April 1986 | Incorporation (22 pages) |
11 April 1986 | Incorporation (22 pages) |
11 April 1986 | Incorporation (20 pages) |
11 April 1986 | Incorporation (20 pages) |