London
NW1 2FD
Director Name | Mr Graham Cowley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2010(23 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 29 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Euston Square 40 Melton Street London NW1 2FD |
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 February 2010(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 29 April 2015) |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 February 2010(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 29 April 2015) |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Simon Macalister Bakewell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(4 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 18 July 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 129 Oakwood Court Abbotsbury Road London W14 8LA |
Director Name | Mr Phillip William Nelson |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(4 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 18 July 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 8 Queripel House 1 Duke Of York Square London SW3 4LY |
Director Name | Mr William Killick |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | White Lodge 2 Nightingale Road Hampton Middlesex TW12 3HX |
Secretary Name | Anthony Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 September 1996) |
Role | Company Director |
Correspondence Address | 74 Brompton Park Crescent London SW6 1SP |
Secretary Name | Catherine Mary Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(9 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 19 Mervan Road London SW2 1DP |
Secretary Name | Mr Timothy John Urquhart Inglefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(10 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stowell Place 11 Foxcombe Lane, Horsington Templecombe Somerset BA8 0DS |
Secretary Name | Andrew Mark Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 February 2010) |
Role | Secretary |
Correspondence Address | Nelson Bakewell 25 Sackville Street London W1S 3HQ |
Director Name | Richard Charles Dunkley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 February 2010) |
Role | Finance Director |
Correspondence Address | 25 Sackville Street London W1S 3HQ |
Director Name | David Patrick King |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 September 2009) |
Role | Surveyor |
Correspondence Address | 25 Sackville Street London W1S 3HQ |
Director Name | Alan Craig Dornford |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(21 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 February 2010) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | James Frank Churton Keys |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(21 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 February 2010) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | James Edward Josiah Crisp |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(21 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 February 2010) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Juliet Emma Bray |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(21 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 February 2010) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Andrew Martin Smith |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(21 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 February 2010) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Kevin John Garvey |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Timothy Jennings |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mark Alexander Norris |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(23 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Website | www.capitasymonds.co.uk |
---|---|
Telephone | 020 77094500 |
Telephone region | London |
Registered Address | Opus Restructing Llp 1 Euston Square 40 Melton Street London NW1 2FD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
600.1k at £1 | Capita Symonds Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2015 | Final Gazette dissolved following liquidation (1 page) |
29 January 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
29 January 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
9 September 2014 | Liquidators statement of receipts and payments to 10 July 2014 (8 pages) |
9 September 2014 | Liquidators' statement of receipts and payments to 10 July 2014 (8 pages) |
9 September 2014 | Liquidators' statement of receipts and payments to 10 July 2014 (8 pages) |
5 February 2014 | Appointment of a voluntary liquidator (1 page) |
5 February 2014 | Appointment of a voluntary liquidator (1 page) |
4 February 2014 | Registered office address changed from 21-23 Station Road Gerrards Cross Bucks SL9 8ES on 4 February 2014 (2 pages) |
4 February 2014 | Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT United Kingdom (2 pages) |
4 February 2014 | Registered office address changed from 21-23 Station Road Gerrards Cross Bucks SL9 8ES on 4 February 2014 (2 pages) |
4 February 2014 | Registered office address changed from 21-23 Station Road Gerrards Cross Bucks SL9 8ES on 4 February 2014 (2 pages) |
4 February 2014 | Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT United Kingdom (2 pages) |
25 July 2013 | Registered office address changed from 17 Rochester Row Westminster London SW1P 1QT England on 25 July 2013 (2 pages) |
25 July 2013 | Registered office address changed from 17 Rochester Row Westminster London SW1P 1QT England on 25 July 2013 (2 pages) |
22 July 2013 | Termination of appointment of Timothy Jennings as a director on 30 June 2013 (1 page) |
22 July 2013 | Termination of appointment of Timothy Jennings as a director on 30 June 2013 (1 page) |
18 July 2013 | Declaration of solvency (5 pages) |
18 July 2013 | Appointment of a voluntary liquidator (1 page) |
18 July 2013 | Appointment of a voluntary liquidator (1 page) |
18 July 2013 | Resolutions
|
18 July 2013 | Declaration of solvency (5 pages) |
18 July 2013 | Resolutions
|
4 April 2013 | Resolutions
|
4 April 2013 | Statement of capital on 4 April 2013
|
4 April 2013 | Solvency statement dated 22/03/13 (2 pages) |
4 April 2013 | Statement by directors (2 pages) |
4 April 2013 | Resolutions
|
4 April 2013 | Solvency statement dated 22/03/13 (2 pages) |
4 April 2013 | Statement by directors (2 pages) |
4 April 2013 | Statement of capital on 4 April 2013
|
4 April 2013 | Statement of capital on 4 April 2013
|
4 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
22 August 2012 | Termination of appointment of Kevin John Garvey as a director on 13 July 2012 (1 page) |
22 August 2012 | Termination of appointment of Kevin John Garvey as a director on 13 July 2012 (1 page) |
27 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (9 pages) |
27 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (9 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
11 September 2011 | Termination of appointment of Mark Alexander Norris as a director on 5 September 2011 (1 page) |
11 September 2011 | Termination of appointment of Mark Alexander Norris as a director on 5 September 2011 (1 page) |
11 September 2011 | Termination of appointment of Mark Alexander Norris as a director on 5 September 2011 (1 page) |
29 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
29 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
27 July 2011 | Appointment of Mr Mark Alexander Norris as a director (2 pages) |
27 July 2011 | Appointment of Mr Mark Alexander Norris as a director (2 pages) |
4 January 2011 | Appointment of Graham Cowley as a director (2 pages) |
4 January 2011 | Appointment of Graham Cowley as a director (2 pages) |
4 January 2011 | Appointment of Jonathan Charles Bradbury Goring as a director (2 pages) |
4 January 2011 | Appointment of Jonathan Charles Bradbury Goring as a director (2 pages) |
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
30 June 2010 | Accounts made up to 30 September 2009 (7 pages) |
30 June 2010 | Accounts made up to 30 September 2009 (7 pages) |
30 March 2010 | Resolutions
|
30 March 2010 | Statement of company's objects (2 pages) |
30 March 2010 | Resolutions
|
30 March 2010 | Statement of company's objects (2 pages) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
10 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 March 2010 | Appointment of Mr Kevin John Garvey as a director (2 pages) |
2 March 2010 | Termination of appointment of Andrew Smith as a director (1 page) |
2 March 2010 | Termination of appointment of Andrew Smith as a director (1 page) |
2 March 2010 | Termination of appointment of James Keys as a director (1 page) |
2 March 2010 | Termination of appointment of James Keys as a director (1 page) |
2 March 2010 | Appointment of Mr Kevin John Garvey as a director (2 pages) |
2 March 2010 | Termination of appointment of Richard Dunkley as a director (1 page) |
2 March 2010 | Termination of appointment of Richard Dunkley as a director (1 page) |
2 March 2010 | Termination of appointment of James Crisp as a director (1 page) |
2 March 2010 | Termination of appointment of Andrew Harrison as a secretary (1 page) |
2 March 2010 | Termination of appointment of Alan Dornford as a director (1 page) |
2 March 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
2 March 2010 | Appointment of Mr Timothy Jennings as a director (2 pages) |
2 March 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
2 March 2010 | Termination of appointment of Juliet Bray as a director (1 page) |
2 March 2010 | Termination of appointment of Alan Dornford as a director (1 page) |
2 March 2010 | Appointment of Mr Timothy Jennings as a director (2 pages) |
2 March 2010 | Termination of appointment of Andrew Harrison as a secretary (1 page) |
2 March 2010 | Termination of appointment of James Crisp as a director (1 page) |
2 March 2010 | Termination of appointment of Juliet Bray as a director (1 page) |
24 February 2010 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
24 February 2010 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
24 February 2010 | Registered office address changed from 25 Sackville Street London W1S 3HQ on 24 February 2010 (1 page) |
24 February 2010 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
24 February 2010 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
24 February 2010 | Registered office address changed from 25 Sackville Street London W1S 3HQ on 24 February 2010 (1 page) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
4 November 2009 | Appointment of Juliet Bray as a director (3 pages) |
4 November 2009 | Appointment of Alan Dornford as a director (3 pages) |
4 November 2009 | Appointment of Andrew Smith as a director (3 pages) |
4 November 2009 | Appointment of James Crisp as a director (3 pages) |
4 November 2009 | Appointment of Andrew Smith as a director (3 pages) |
4 November 2009 | Appointment of James Crisp as a director (3 pages) |
4 November 2009 | Appointment of Alan Dornford as a director (3 pages) |
4 November 2009 | Appointment of Juliet Bray as a director (3 pages) |
4 November 2009 | Appointment of James Keys as a director (3 pages) |
4 November 2009 | Appointment of James Keys as a director (3 pages) |
19 October 2009 | 123 increased by 600,000 (1 page) |
19 October 2009 | Resolutions
|
19 October 2009 | Resolutions
|
19 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
19 October 2009 | 123 increased by 600,000 (1 page) |
19 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
19 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
5 September 2009 | Appointment terminated director david king (1 page) |
5 September 2009 | Appointment terminated director david king (1 page) |
29 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
27 June 2009 | Company name changed nb (city) LIMITED\certificate issued on 30/06/09 (2 pages) |
27 June 2009 | Company name changed nb (city) LIMITED\certificate issued on 30/06/09 (2 pages) |
15 May 2009 | Accounts made up to 30 September 2008 (5 pages) |
15 May 2009 | Accounts made up to 30 September 2008 (5 pages) |
26 August 2008 | Director appointed david patrick king (2 pages) |
26 August 2008 | Director appointed david patrick king (2 pages) |
28 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
28 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
10 June 2008 | Accounts made up to 30 September 2007 (5 pages) |
10 June 2008 | Accounts made up to 30 September 2007 (5 pages) |
6 August 2007 | Accounts made up to 30 September 2006 (5 pages) |
6 August 2007 | Accounts made up to 30 September 2006 (5 pages) |
19 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
19 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
31 July 2006 | Accounts made up to 30 September 2005 (5 pages) |
31 July 2006 | Accounts made up to 30 September 2005 (5 pages) |
24 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
24 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
20 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
20 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
6 May 2005 | Accounts made up to 30 September 2004 (5 pages) |
6 May 2005 | Accounts made up to 30 September 2004 (5 pages) |
23 July 2004 | Accounts made up to 30 September 2003 (5 pages) |
23 July 2004 | Accounts made up to 30 September 2003 (5 pages) |
15 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
26 February 2004 | Director's particulars changed (1 page) |
26 February 2004 | Director's particulars changed (1 page) |
24 February 2004 | Director's particulars changed (1 page) |
24 February 2004 | Director's particulars changed (1 page) |
23 February 2004 | Secretary's particulars changed (1 page) |
23 February 2004 | Secretary's particulars changed (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
4 August 2003 | Return made up to 27/06/03; full list of members (7 pages) |
4 August 2003 | Return made up to 27/06/03; full list of members (7 pages) |
1 August 2003 | Accounts made up to 30 September 2002 (5 pages) |
1 August 2003 | Accounts made up to 30 September 2002 (5 pages) |
11 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
1 July 2002 | New director appointed (3 pages) |
1 July 2002 | New director appointed (3 pages) |
10 May 2002 | New secretary appointed (1 page) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | New secretary appointed (1 page) |
23 April 2002 | (5 pages) |
23 April 2002 | (5 pages) |
1 August 2001 | (5 pages) |
1 August 2001 | (5 pages) |
13 July 2001 | Return made up to 27/06/01; full list of members
|
13 July 2001 | Return made up to 27/06/01; full list of members
|
25 July 2000 | Return made up to 27/06/00; full list of members
|
25 July 2000 | Return made up to 27/06/00; full list of members
|
24 July 2000 | (6 pages) |
24 July 2000 | (6 pages) |
10 February 2000 | Company name changed william killick LIMITED\certificate issued on 11/02/00 (2 pages) |
10 February 2000 | Company name changed william killick LIMITED\certificate issued on 11/02/00 (2 pages) |
20 August 1999 | Return made up to 27/06/99; no change of members (5 pages) |
20 August 1999 | Return made up to 27/06/99; no change of members (5 pages) |
2 June 1999 | (5 pages) |
2 June 1999 | (5 pages) |
21 September 1998 | New secretary appointed (2 pages) |
21 September 1998 | Return made up to 27/06/98; no change of members (6 pages) |
21 September 1998 | Return made up to 27/06/98; no change of members (6 pages) |
21 September 1998 | New secretary appointed (2 pages) |
30 July 1998 | (5 pages) |
30 July 1998 | (5 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: 28 sackville street london W1X 2HQ (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: 28 sackville street london W1X 2HQ (1 page) |
9 December 1997 | Secretary resigned (1 page) |
9 December 1997 | Secretary resigned (1 page) |
2 September 1997 | Return made up to 27/06/97; full list of members (7 pages) |
2 September 1997 | Return made up to 27/06/97; full list of members (7 pages) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | New secretary appointed (2 pages) |
3 August 1997 | (6 pages) |
3 August 1997 | (6 pages) |
2 May 1997 | Registered office changed on 02/05/97 from: westland house 17C curzon street london W1Y 8LT (1 page) |
2 May 1997 | Registered office changed on 02/05/97 from: westland house 17C curzon street london W1Y 8LT (1 page) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | Secretary resigned (1 page) |
9 September 1996 | Return made up to 27/06/96; no change of members
|
9 September 1996 | Return made up to 27/06/96; no change of members
|
31 July 1996 | (6 pages) |
31 July 1996 | (6 pages) |
31 July 1995 | (6 pages) |
31 July 1995 | (6 pages) |
29 January 1988 | Memorandum and Articles of Association (15 pages) |
29 January 1988 | Memorandum and Articles of Association (15 pages) |
29 January 1988 | Resolutions
|
29 January 1988 | Resolutions
|
25 January 1988 | Resolutions
|
25 January 1988 | Resolutions
|
21 January 1988 | Company name changed\certificate issued on 21/01/88 (3 pages) |
21 January 1988 | Company name changed\certificate issued on 21/01/88 (3 pages) |
11 November 1987 | Incorporation (20 pages) |
11 November 1987 | Incorporation (20 pages) |