25 Farringdon Street
London
EC4A 4AB
Director Name | Mr Nigel John Tristem |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2013(26 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 28 September 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London |
Director Name | Mr David Gwilliam |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2013(26 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 28 September 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London SW18 5DP |
Director Name | Mr Keith Wilkinson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | 15 Easenhall Close Knowle Solihull West Midlands B93 9QA |
Director Name | Mr Andrew John Michael Wilkins |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(4 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 22 May 1997) |
Role | Director/Company Secretary |
Correspondence Address | 2 Moorfield Avenue Knowle Solihull West Midlands B93 9RE |
Director Name | Mr Brian William Poole |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 1 Bennett Road Four Oaks Sutton Coldfield West Midlands B74 4TJ |
Director Name | Mr Howard Clifford Peel |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Menith Wood Worcester Worcestershire WR6 6UB |
Director Name | Mr David Blair Johnson |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | 9 The Grove Little Aston Sutton Coldfield West Midlands B74 3UB |
Secretary Name | Mr Andrew John Michael Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(4 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 22 May 1997) |
Role | Company Director |
Correspondence Address | 2 Moorfield Avenue Knowle Solihull West Midlands B93 9RE |
Secretary Name | Mr Keith Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | 15 Easenhall Close Knowle Solihull West Midlands B93 9QA |
Director Name | Mr Raymond Mansell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harehurst House Harehurst Hill Birmingham Road Lichfield Staffs WS14 9RA |
Director Name | Peter Miller |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 December 2008) |
Role | Ins Broker |
Country of Residence | United Kingdom |
Correspondence Address | Hillworth Thornhill Road Streetly Sutton Coldfield West Midlands B74 3ER |
Secretary Name | Mr William David McDaid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 December 2008) |
Role | CS |
Country of Residence | England |
Correspondence Address | 18 Park Avenue Bush Hill Park Enfield Middlesex EN1 2HP |
Director Name | Mr John David White |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(21 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Cheadle Drive Cheadle Hulme Cheshire SK8 6SB |
Director Name | Mr Anthony Leonard Clark Stockdale |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(21 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 December 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The White House Oldbury Road Bridgnorth Shropshire WV16 5EH |
Secretary Name | Mr Kevin Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(21 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 December 2009) |
Role | Secretary |
Correspondence Address | 159 Moor Green Lane Moseley Birmingham West Midlands B13 8NT |
Secretary Name | Kevin Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(21 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 December 2009) |
Role | Company Director |
Correspondence Address | 156 Moor Green Lane Moseley Birmingham West Midlands B13 8NT |
Director Name | Mr Christopher Charles Crouch |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Director Name | Mr Russell McBurnie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(22 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 25 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Secretary Name | Miss Pandora Sharp |
---|---|
Status | Resigned |
Appointed | 30 December 2009(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 November 2012) |
Role | Company Director |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Director Name | Mr David George Bentley |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(23 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Director Name | Mr David George Bentley |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(23 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Director Name | Miss Pandora Sharp |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 May 2013) |
Role | Corporate Services Manager |
Country of Residence | England |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Director Name | Mr Adrian David Edmund Gardner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Christopher James Merry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(26 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Website | ernestrshaw.co.uk |
---|
Registered Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
435k at £1 | Rsm Group (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 May 2012 | Delivered on: 8 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
24 May 2012 | Delivered on: 29 May 2012 Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each chargor and rsm tenon audit limited to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery see image for full details. Outstanding |
3 September 1999 | Delivered on: 9 September 1999 Satisfied on: 28 February 2012 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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. Fully Satisfied |
28 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
31 January 2017 | Satisfaction of charge 2 in full (4 pages) |
31 January 2017 | Satisfaction of charge 3 in full (4 pages) |
11 January 2017 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Fleet Place House 2 Fleet Place London EC4M 7RF on 11 January 2017 (2 pages) |
10 January 2017 | Appointment of a voluntary liquidator (1 page) |
10 January 2017 | Declaration of solvency (3 pages) |
10 January 2017 | Resolutions
|
20 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
20 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
12 February 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
10 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
2 January 2014 | Termination of appointment of Adrian Gardner as a director (1 page) |
2 January 2014 | Termination of appointment of Christopher Merry as a director (1 page) |
27 September 2013 | Registered office address changed from 66 Chiltern Street London W1U 4GB England on 27 September 2013 (1 page) |
24 September 2013 | Appointment of Mr Elfed Wyn Jarvis as a director (2 pages) |
24 September 2013 | Appointment of Mr David Gwilliam as a director (2 pages) |
24 September 2013 | Appointment of Mr Nigel John Tristem as a director (2 pages) |
23 May 2013 | Termination of appointment of Pandora Sharp as a director (1 page) |
23 May 2013 | Appointment of Mr Christopher James Merry as a director (2 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Termination of appointment of Christopher Crouch as a director (1 page) |
19 December 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
19 November 2012 | Termination of appointment of Pandora Sharp as a secretary (1 page) |
23 October 2012 | Resolutions
|
8 June 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
14 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 March 2012 | Appointment of Miss Pandora Sharp as a director (2 pages) |
7 March 2012 | Appointment of Mr Adrian Gardner as a director (2 pages) |
29 February 2012 | Resolutions
|
29 February 2012 | Memorandum and Articles of Association (53 pages) |
23 February 2012 | Termination of appointment of Russell Mcburnie as a director (1 page) |
1 December 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
16 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Termination of appointment of David Bentley as a director (1 page) |
9 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
13 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 June 2010 | Appointment of David George Bentley as a director (2 pages) |
18 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Termination of appointment of Kevin Rutter as a secretary (1 page) |
22 January 2010 | Termination of appointment of David Bentley as a director (1 page) |
22 January 2010 | Appointment of Mr Russell Mcburnie as a director (2 pages) |
22 January 2010 | Termination of appointment of John White as a director (1 page) |
22 January 2010 | Termination of appointment of Anthony Stockdale as a director (1 page) |
22 January 2010 | Termination of appointment of Kevin Rutter as a secretary (1 page) |
22 January 2010 | Appointment of Miss Pandora Sharp as a secretary (1 page) |
22 January 2010 | Appointment of Christopher Charles Crouch as a director (2 pages) |
22 January 2010 | Registered office address changed from Unit 1 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE on 22 January 2010 (1 page) |
5 January 2010 | Current accounting period shortened from 30 September 2010 to 30 June 2010 (2 pages) |
23 September 2009 | Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from unit 1 stafford park 1 telford shropshire TF3 3DE (1 page) |
10 September 2009 | Director appointed john david white (2 pages) |
10 September 2009 | Secretary appointed kevin rutter (2 pages) |
10 September 2009 | Auditors resignation (1 page) |
15 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
5 April 2009 | Appointment terminated director peter miller (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page) |
5 April 2009 | Appointment terminated director raymond mansell (1 page) |
25 March 2009 | Appointment terminated secretary william mcdaid (2 pages) |
25 March 2009 | Secretary appointed kevin rutter (1 page) |
24 December 2008 | Director appointed anthony leonard clark stockdale (4 pages) |
24 December 2008 | Director appointed david george bentley (4 pages) |
21 December 2008 | Full accounts made up to 31 August 2008 (19 pages) |
14 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
3 February 2008 | Full accounts made up to 31 August 2007 (19 pages) |
9 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
12 February 2007 | Full accounts made up to 31 August 2006 (18 pages) |
8 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
18 January 2006 | Full accounts made up to 31 August 2005 (16 pages) |
16 May 2005 | Return made up to 07/05/05; full list of members (2 pages) |
14 April 2005 | Full accounts made up to 31 August 2004 (17 pages) |
28 January 2005 | Ad 23/12/04--------- £ si 350000@1=350000 £ ic 85000/435000 (2 pages) |
28 January 2005 | Resolutions
|
28 January 2005 | Nc inc already adjusted 23/12/04 (2 pages) |
19 August 2004 | Full accounts made up to 31 August 2003 (18 pages) |
8 June 2004 | Return made up to 07/05/04; full list of members (5 pages) |
13 October 2003 | £ nc 75000/85000 03/08/03 (1 page) |
13 October 2003 | Ad 03/08/03--------- £ si 10000@1=10000 £ ic 75000/85000 (2 pages) |
13 October 2003 | Resolutions
|
1 June 2003 | Return made up to 07/05/03; full list of members (8 pages) |
27 April 2003 | Full accounts made up to 31 August 2002 (13 pages) |
23 April 2003 | Ad 28/03/03--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages) |
23 April 2003 | Resolutions
|
23 April 2003 | Nc inc already adjusted 28/03/03 (1 page) |
16 September 2002 | Ad 29/05/02--------- £ si 49000@1=49000 £ ic 1000/50000 (3 pages) |
16 September 2002 | Statement of affairs (71 pages) |
18 June 2002 | Resolutions
|
18 June 2002 | £ nc 2500/50000 29/05/02 (1 page) |
17 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
28 March 2002 | Full accounts made up to 31 August 2001 (9 pages) |
25 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
20 February 2001 | Full accounts made up to 31 August 2000 (7 pages) |
21 June 2000 | Return made up to 16/05/00; full list of members (6 pages) |
14 February 2000 | Full accounts made up to 30 August 1999 (7 pages) |
24 September 1999 | Secretary resigned;director resigned (1 page) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | Registered office changed on 24/09/99 from: windsor house, 3 temple row, birmingham B2 5LE (1 page) |
24 September 1999 | New secretary appointed (2 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Auditor's resignation (1 page) |
14 September 1999 | Declaration of assistance for shares acquisition (12 pages) |
9 September 1999 | Particulars of mortgage/charge (7 pages) |
3 June 1999 | Return made up to 16/05/99; no change of members (4 pages) |
29 April 1999 | Full accounts made up to 31 August 1998 (10 pages) |
12 June 1998 | Return made up to 16/05/98; full list of members (6 pages) |
27 February 1998 | Full accounts made up to 31 August 1997 (10 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | Return made up to 16/05/97; no change of members (4 pages) |
1 May 1997 | Full accounts made up to 31 August 1996 (10 pages) |
22 May 1996 | Return made up to 16/05/96; no change of members (4 pages) |
20 February 1996 | Full accounts made up to 31 August 1995 (10 pages) |
23 May 1995 | Return made up to 16/05/95; full list of members (6 pages) |
4 February 1987 | Incorporation (14 pages) |