London
EC3A 7QX
Secretary Name | Mr Peter Francis Winfield Weston |
---|---|
Status | Closed |
Appointed | 15 July 2013(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 26 January 2016) |
Role | Company Director |
Correspondence Address | Beaufort House 15 St. Botolph Street London EC3A 7QX |
Director Name | Mr John Stephen Dalton |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(4 years, 5 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 15 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23-25 High Street Chipstead Sevenoaks Kent TN13 2RN |
Director Name | Glynis Anne Lewis |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | 284 Upland Road London SE22 0DP |
Secretary Name | Glynis Anne Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | 284 Upland Road London SE22 0DP |
Director Name | Trish Dalton Anderson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23-25 High Street Chipstead Sevenoaks Kent TN13 2RN |
Secretary Name | Bankside Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2002(14 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 September 2009) |
Correspondence Address | 42 Copperfield Street London SE1 0DY |
Registered Address | Beaufort House 15 St. Botolph Street London EC3A 7QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Tradition Management Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | Application to strike the company off the register (3 pages) |
3 November 2015 | Application to strike the company off the register (3 pages) |
30 September 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
30 September 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
26 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
5 February 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
5 February 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
30 December 2014 | Withdraw the company strike off application (1 page) |
30 December 2014 | Withdraw the company strike off application (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2014 | Application to strike the company off the register (3 pages) |
1 November 2014 | Application to strike the company off the register (3 pages) |
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
20 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
31 July 2013 | Appointment of Mr Daniel Craig Marcus as a director (2 pages) |
31 July 2013 | Termination of appointment of John Dalton as a director (1 page) |
31 July 2013 | Termination of appointment of Trish Anderson as a director (1 page) |
31 July 2013 | Appointment of Mr Daniel Craig Marcus as a director (2 pages) |
31 July 2013 | Termination of appointment of Trish Anderson as a director (1 page) |
31 July 2013 | Termination of appointment of John Dalton as a director (1 page) |
30 July 2013 | Appointment of Mr Peter Francis Winfield Weston as a secretary (1 page) |
30 July 2013 | Appointment of Mr Peter Francis Winfield Weston as a secretary (1 page) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 July 2013 | Registered office address changed from , 42 Copperfield Street, London, SE1 0DY on 18 July 2013 (1 page) |
18 July 2013 | Registered office address changed from , 42 Copperfield Street, London, SE1 0DY on 18 July 2013 (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
17 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Trish Dalton Anderson on 10 December 2009 (2 pages) |
7 June 2010 | Director's details changed for John Stephen Dalton on 10 December 2009 (2 pages) |
7 June 2010 | Director's details changed for John Stephen Dalton on 10 December 2009 (2 pages) |
7 June 2010 | Director's details changed for Trish Dalton Anderson on 10 December 2009 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 October 2009 | Termination of appointment of Bankside Corporate Services Limited as a secretary (1 page) |
27 October 2009 | Termination of appointment of Bankside Corporate Services Limited as a secretary (1 page) |
28 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
28 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 January 2009 | Return made up to 26/08/08; full list of members (4 pages) |
5 January 2009 | Return made up to 26/08/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 October 2007 | Return made up to 26/08/07; full list of members (7 pages) |
18 October 2007 | Return made up to 26/08/07; full list of members (7 pages) |
30 September 2007 | New director appointed (2 pages) |
30 September 2007 | New director appointed (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
14 November 2006 | Return made up to 26/08/06; full list of members (6 pages) |
14 November 2006 | Return made up to 26/08/06; full list of members (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
30 August 2005 | Return made up to 26/08/05; full list of members (6 pages) |
30 August 2005 | Return made up to 26/08/05; full list of members (6 pages) |
29 July 2005 | Director's particulars changed (1 page) |
29 July 2005 | Director's particulars changed (1 page) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
27 September 2004 | Return made up to 26/08/04; full list of members
|
27 September 2004 | Return made up to 26/08/04; full list of members
|
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
19 October 2003 | Return made up to 26/08/03; full list of members (6 pages) |
19 October 2003 | Return made up to 26/08/03; full list of members (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
29 August 2002 | Director's particulars changed (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Director's particulars changed (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Return made up to 26/08/02; full list of members (7 pages) |
29 August 2002 | Secretary resigned;director resigned (1 page) |
29 August 2002 | Return made up to 26/08/02; full list of members (7 pages) |
29 August 2002 | Secretary resigned;director resigned (1 page) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
14 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
14 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
5 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
5 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: 11 dan leno walk, london, SW6 2HN (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: 11 dan leno walk london SW6 2HN (1 page) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
7 September 1999 | Return made up to 26/08/99; no change of members (4 pages) |
7 September 1999 | Return made up to 26/08/99; no change of members (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
24 September 1998 | Return made up to 26/08/98; no change of members (4 pages) |
24 September 1998 | Return made up to 26/08/98; no change of members (4 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
3 September 1997 | Return made up to 26/08/97; full list of members (6 pages) |
3 September 1997 | Return made up to 26/08/97; full list of members (6 pages) |
29 June 1997 | Return made up to 26/08/96; no change of members (4 pages) |
29 June 1997 | Return made up to 26/08/96; no change of members (4 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
28 January 1992 | Resolutions
|
28 January 1992 | Resolutions
|
25 May 1988 | Memorandum and Articles of Association (15 pages) |
25 May 1988 | Resolutions
|
25 May 1988 | Resolutions
|
25 May 1988 | Memorandum and Articles of Association (15 pages) |
16 March 1988 | Incorporation (22 pages) |
16 March 1988 | Incorporation (22 pages) |