St James'S, 1st Floor
London
SW1Y 6BN
Secretary Name | Mrs Yvonne Kelsey |
---|---|
Status | Closed |
Appointed | 07 February 2014(26 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 13 June 2023) |
Role | Company Director |
Correspondence Address | 2 Duke Street St James'S, 1st Floor London SW1Y 6BN |
Director Name | Jeremy Edward James |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | Gaiters Bishops Walk Shirley Hills Addington Surrey CR0 5BA |
Secretary Name | David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 May 1997) |
Role | Company Director |
Correspondence Address | 17 Isbets Dale Taverham Norwich NR8 6XA |
Secretary Name | Kevin Woolrich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 December 2000) |
Role | Company Director |
Correspondence Address | 7 Turner Close Wymondham Norfolk NR18 0NP |
Secretary Name | David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(13 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 07 December 2001) |
Role | Company Director |
Correspondence Address | 1 Chiltern Road Hitchin Hertfordshire SG4 9PL |
Secretary Name | Kate Bayley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 April 2004) |
Role | Company Director |
Correspondence Address | 143 Erskine Crescent London N17 9PS |
Secretary Name | Richard Ian Causton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 May 2007) |
Role | Company Director |
Correspondence Address | Shelton Rohais, St. Peter Port Guernsey GY1 1YW |
Director Name | Mr Harley James Rowland |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Coleherne Mews London SW10 9EA |
Secretary Name | Mr Michael David Langford Smith |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 09 May 2007(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 77 Clapham Common Southside London SW4 9DG |
Secretary Name | Miss Margaret Morrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(20 years, 12 months after company formation) |
Appointment Duration | 7 months (resigned 27 February 2009) |
Role | Personal Assistant |
Correspondence Address | 19 Longmead Road Thames Ditton Surrey KY7 0JE Scotland |
Secretary Name | Mr Andrew Yuill |
---|---|
Status | Resigned |
Appointed | 27 February 2009(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 February 2014) |
Role | Company Director |
Correspondence Address | 5 Savile Row London W1S 3PB |
Telephone | 01603 632350 |
---|---|
Telephone region | Norwich |
Registered Address | 2 Duke Street St James'S, 1st Floor London SW1Y 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1.9m at £1 | Carbrooke LTD 80.17% Ordinary |
---|---|
469.8k at £1 | Marjorie Anne Rowland Trust 19.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,606,328 |
Cash | £1,476,732 |
Current Liabilities | £4,700 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 February 1992 | Delivered on: 4 March 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as 2-16 colegate norwich norfolk. Outstanding |
---|
13 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2023 | Application to strike the company off the register (5 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
26 November 2021 | Appointment of Mr Andrew Grant Petter as a director on 26 November 2021 (2 pages) |
26 November 2021 | Termination of appointment of Yvonne Kelsey as a secretary on 26 November 2021 (1 page) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
30 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
1 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
1 July 2020 | Registered office address changed from 2 Duke Street C/of Blackfish Capital Limited, 1st Floor London SW1Y 6BN England to 2 Duke Street St James's, 1st Floor London SW1Y 6BN on 1 July 2020 (1 page) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
10 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
16 August 2018 | Registered office address changed from 5 Savile Row London W1S 3PB to 2 Duke Street C/of Blackfish Capital Limited, 1st Floor London SW1Y 6BN on 16 August 2018 (1 page) |
2 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 June 2017 | Notification of David John Rowland as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of David John Rowland as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
14 April 2014 | Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB England on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB England on 14 April 2014 (1 page) |
13 February 2014 | Appointment of Mrs Yvonne Kelsey as a secretary (2 pages) |
13 February 2014 | Termination of appointment of Andrew Yuill as a secretary (1 page) |
13 February 2014 | Termination of appointment of Andrew Yuill as a secretary (1 page) |
13 February 2014 | Appointment of Mrs Yvonne Kelsey as a secretary (2 pages) |
14 October 2013 | Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ England on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ England on 14 October 2013 (1 page) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 July 2012 | Secretary's details changed for Mr Andrew Yuill on 31 May 2012 (1 page) |
27 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Secretary's details changed for Mr Andrew Yuill on 31 May 2012 (1 page) |
27 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
13 July 2010 | Amended accounts made up to 31 December 2009 (5 pages) |
13 July 2010 | Amended accounts made up to 31 December 2009 (5 pages) |
30 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 June 2010 | Resolutions
|
8 June 2010 | Resolutions
|
3 June 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
3 June 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
3 June 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
3 June 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
3 June 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 May 2010 | Director's details changed for Mr Graham John Robeson on 18 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Graham John Robeson on 18 May 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 June 2009 | Return made up to 29/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 29/06/09; full list of members (3 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from 5 savile row london W1S 3PD (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 5 savile row london W1S 3PD (1 page) |
2 March 2009 | Secretary appointed mr andrew james yuill (1 page) |
2 March 2009 | Secretary appointed mr andrew james yuill (1 page) |
27 February 2009 | Appointment terminated secretary margaret morrow (1 page) |
27 February 2009 | Appointment terminated secretary margaret morrow (1 page) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 August 2008 | Appointment terminated director harley rowland (1 page) |
8 August 2008 | Appointment terminated director harley rowland (1 page) |
6 August 2008 | Secretary appointed miss margaret morrow (1 page) |
6 August 2008 | Secretary appointed miss margaret morrow (1 page) |
5 August 2008 | Appointment terminated secretary michael smith (1 page) |
5 August 2008 | Appointment terminated secretary michael smith (1 page) |
17 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from 5 savile row london wis 3PD (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 5 savile row london wis 3PD (1 page) |
17 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
19 July 2007 | Return made up to 29/06/07; no change of members
|
19 July 2007 | Return made up to 29/06/07; no change of members
|
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | New secretary appointed (2 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: the old vicarage east ruston norwich norfolk NR12 9HN (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: the old vicarage east ruston norwich norfolk NR12 9HN (1 page) |
26 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
20 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 August 2005 | Return made up to 29/06/05; full list of members (7 pages) |
3 August 2005 | Return made up to 29/06/05; full list of members (7 pages) |
7 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
7 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 June 2004 | Return made up to 29/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 29/06/04; full list of members (7 pages) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Secretary resigned (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS (1 page) |
8 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
8 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
12 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
12 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: 7 the sanctuary london SW1P 3JS (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: 7 the sanctuary london SW1P 3JS (1 page) |
20 September 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
20 September 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
9 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
9 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
19 April 2002 | New director appointed (3 pages) |
19 April 2002 | New director appointed (3 pages) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | New secretary appointed (2 pages) |
14 December 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 December 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | Secretary resigned (1 page) |
25 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
25 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 34 old queen street st jamess park london SW1H 9HP (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 34 old queen street st jamess park london SW1H 9HP (1 page) |
9 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
9 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Secretary resigned (1 page) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | New secretary appointed (2 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: st clements house 2/16 colegate norwich NR3 1BQ (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: st clements house 2/16 colegate norwich NR3 1BQ (1 page) |
7 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
7 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 March 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
21 March 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
7 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
7 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
20 July 1999 | Return made up to 29/06/99; no change of members (5 pages) |
20 July 1999 | Return made up to 29/06/99; no change of members (5 pages) |
4 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
17 September 1998 | Auditor's resignation (2 pages) |
17 September 1998 | Auditor's resignation (2 pages) |
27 July 1998 | Accounts made up to 30 June 1997 (12 pages) |
27 July 1998 | Accounts made up to 30 June 1997 (12 pages) |
26 July 1998 | Return made up to 29/06/98; full list of members (7 pages) |
26 July 1998 | Return made up to 29/06/98; full list of members (7 pages) |
29 April 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
29 April 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
28 October 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
28 October 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
25 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
25 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
2 June 1997 | New secretary appointed (1 page) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | New secretary appointed (1 page) |
2 June 1997 | Secretary resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
23 July 1996 | Accounts made up to 31 December 1995 (12 pages) |
23 July 1996 | Return made up to 29/06/96; no change of members (5 pages) |
23 July 1996 | Accounts made up to 31 December 1995 (12 pages) |
23 July 1996 | Return made up to 29/06/96; no change of members (5 pages) |
18 August 1995 | Accounts made up to 31 December 1994 (13 pages) |
18 August 1995 | Accounts made up to 31 December 1994 (13 pages) |
25 July 1995 | Return made up to 29/06/95; full list of members (14 pages) |
25 July 1995 | Return made up to 29/06/95; full list of members (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
27 November 1989 | Registered office changed on 27/11/89 from: 47 duke street st james's london SW1Y 6QX (1 page) |
27 November 1989 | Registered office changed on 27/11/89 from: 47 duke street st james's london SW1Y 6QX (1 page) |
4 May 1989 | Return made up to 31/03/89; full list of members (8 pages) |
4 May 1989 | Return made up to 31/03/89; full list of members (8 pages) |
12 January 1989 | New director appointed (2 pages) |
12 January 1989 | New director appointed (2 pages) |
20 June 1988 | Secretary resigned;new secretary appointed (2 pages) |
20 June 1988 | Secretary resigned;new secretary appointed (2 pages) |
4 February 1988 | Memorandum and Articles of Association (11 pages) |
4 February 1988 | Memorandum and Articles of Association (11 pages) |
12 January 1988 | Director resigned;new director appointed (5 pages) |
12 January 1988 | Secretary resigned;new secretary appointed (4 pages) |
12 January 1988 | Secretary resigned;new secretary appointed (4 pages) |
12 January 1988 | Director resigned;new director appointed (5 pages) |
4 January 1988 | Company name changed squarefin 237 LIMITED\certificate issued on 28/12/87 (2 pages) |
4 January 1988 | Company name changed squarefin 237 LIMITED\certificate issued on 28/12/87 (2 pages) |