Tonbridge
Kent
TN9 1BE
Director Name | Mr John Christian William Kent |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2012(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 15 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cannon Street London EC4M 6XH |
Director Name | Mr Howard Charles Goodbourn |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2012(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 15 March 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cannon Street London EC4M 6XH |
Director Name | Mr John William Greenhalgh |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(3 years, 4 months after company formation) |
Appointment Duration | 22 years (resigned 22 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cannon Street London EC4M 6XH |
Director Name | Peter Charles Doye |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(3 years, 4 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 07 December 2015) |
Role | PR Executive |
Correspondence Address | 13 Southviews Ashen Vale Selsdon South Croydon Surrey CR2 8SH |
Secretary Name | Henry Tan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 1 Coachmans Lodge 24-26 Friern Park London N12 9DN |
Secretary Name | Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | Deramore Ham Lane Elstead Godalming Surrey GU8 6HG |
Director Name | Kenneth Ernest Gooding |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(11 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 7 Falstaff Gardens St Albans Hertfordshire AL1 2AL |
Director Name | Ronald Reed Marshman |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(11 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 04 December 2015) |
Role | Company Director |
Correspondence Address | 8 Bickleigh Walk Netherton Peterborough PE3 9QQ |
Secretary Name | Simon John Granger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(17 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Mede Blundel Lane Stoke Dabernon Cobham Surrey KT11 2SF |
Secretary Name | Mr Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(18 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Director Name | Mr Eric Edward Anstee |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 November 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Cannon Street London EC4M 6XH |
Website | www.cityoflondongroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76285518 |
Telephone region | London |
Registered Address | 30 Cannon Street London EC4M 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | City Of London Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2015 | Application to strike the company off the register (4 pages) |
21 December 2015 | Application to strike the company off the register (4 pages) |
9 December 2015 | Termination of appointment of Ronald Reed Marshman as a director on 4 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Ronald Reed Marshman as a director on 4 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Peter Charles Doye as a director on 7 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Peter Charles Doye as a director on 7 December 2015 (1 page) |
26 November 2015 | Director's details changed for Mr John Christian William Kent on 12 November 2015 (2 pages) |
26 November 2015 | Director's details changed for Mr John Christian William Kent on 12 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Mr Howard Charles Goodbourn on 12 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Mr Howard Charles Goodbourn on 12 November 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Howard Charles Goodbourn on 1 August 2014 (2 pages) |
28 October 2015 | Director's details changed for Mr Howard Charles Goodbourn on 1 August 2014 (2 pages) |
28 October 2015 | Director's details changed for Mr Howard Charles Goodbourn on 1 August 2014 (2 pages) |
29 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
11 November 2014 | Full accounts made up to 31 March 2014 (10 pages) |
11 November 2014 | Full accounts made up to 31 March 2014 (10 pages) |
28 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
3 December 2013 | Termination of appointment of Eric Anstee as a director (1 page) |
3 December 2013 | Termination of appointment of Eric Anstee as a director (1 page) |
13 November 2013 | Full accounts made up to 31 March 2013 (10 pages) |
13 November 2013 | Full accounts made up to 31 March 2013 (10 pages) |
7 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
6 August 2013 | Termination of appointment of John Greenhalgh as a director (1 page) |
6 August 2013 | Termination of appointment of John Greenhalgh as a director (1 page) |
26 February 2013 | Auditor's resignation (1 page) |
26 February 2013 | Auditor's resignation (1 page) |
15 February 2013 | Auditor's resignation (1 page) |
15 February 2013 | Auditor's resignation (1 page) |
2 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
16 October 2012 | Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 September 2012 (2 pages) |
16 October 2012 | Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 September 2012 (2 pages) |
16 October 2012 | Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 September 2012 (2 pages) |
20 September 2012 | Register inspection address has been changed from Lorraine Young Limited 3 Vaughan Avenue Tonbridge Kent TN10 4EB United Kingdom (1 page) |
20 September 2012 | Register inspection address has been changed from Lorraine Young Limited 3 Vaughan Avenue Tonbridge Kent TN10 4EB United Kingdom (1 page) |
20 August 2012 | Director's details changed for Mr John William Greenhalgh on 26 July 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr John William Greenhalgh on 26 July 2012 (2 pages) |
13 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (10 pages) |
13 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (10 pages) |
29 May 2012 | Appointment of Mr John Christian William Kent as a director (2 pages) |
29 May 2012 | Appointment of Mr John Christian William Kent as a director (2 pages) |
28 May 2012 | Appointment of Mr Howard Charles Goodbourn as a director (2 pages) |
28 May 2012 | Appointment of Mr Howard Charles Goodbourn as a director (2 pages) |
24 April 2012 | Director's details changed for Mr Eric Edward Anstee on 10 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Mr Eric Edward Anstee on 10 April 2012 (2 pages) |
30 March 2012 | Director's details changed for Mr Eric Edward Anstee on 1 February 2012 (2 pages) |
30 March 2012 | Director's details changed for Mr Eric Edward Anstee on 1 February 2012 (2 pages) |
30 March 2012 | Director's details changed for Mr Eric Edward Anstee on 1 February 2012 (2 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (10 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (10 pages) |
23 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (8 pages) |
23 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (8 pages) |
22 August 2011 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom (1 page) |
22 August 2011 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom (1 page) |
11 August 2011 | Appointment of Mrs Lorraine Elizabeth Young as a secretary (2 pages) |
11 August 2011 | Appointment of Mrs Lorraine Elizabeth Young as a secretary (2 pages) |
30 June 2011 | Termination of appointment of Douglas Armour as a secretary (1 page) |
30 June 2011 | Termination of appointment of Douglas Armour as a secretary (1 page) |
12 October 2010 | Registered office address changed from Mercury House,Triton Court 14 Finsbury Square London EC2A 1BR on 12 October 2010 (2 pages) |
12 October 2010 | Registered office address changed from Mercury House,Triton Court 14 Finsbury Square London EC2A 1BR on 12 October 2010 (2 pages) |
26 August 2010 | Full accounts made up to 31 March 2010 (10 pages) |
26 August 2010 | Full accounts made up to 31 March 2010 (10 pages) |
3 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (7 pages) |
17 May 2010 | Appointment of Eric Edward Anstee as a director (3 pages) |
17 May 2010 | Appointment of Eric Edward Anstee as a director (3 pages) |
3 November 2009 | Secretary's details changed for Douglas William Armour on 1 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Douglas William Armour on 1 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Douglas William Armour on 1 October 2009 (1 page) |
27 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 August 2009 | Full accounts made up to 31 March 2009 (12 pages) |
28 August 2009 | Full accounts made up to 31 March 2009 (12 pages) |
6 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
29 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
29 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
30 July 2008 | Return made up to 27/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 27/07/08; full list of members (4 pages) |
31 October 2007 | Secretary's particulars changed (1 page) |
31 October 2007 | Secretary's particulars changed (1 page) |
21 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
21 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
4 October 2007 | Location of register of members (1 page) |
4 October 2007 | Location of register of members (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
1 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
25 April 2007 | Secretary's particulars changed (1 page) |
25 April 2007 | Secretary's particulars changed (1 page) |
25 September 2006 | Location of register of members (non legible) (1 page) |
25 September 2006 | Location of register of members (non legible) (1 page) |
19 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
19 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
8 September 2006 | Return made up to 27/07/06; full list of members
|
8 September 2006 | Secretary's particulars changed (1 page) |
8 September 2006 | Return made up to 27/07/06; full list of members
|
8 September 2006 | Secretary's particulars changed (1 page) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | New secretary appointed (2 pages) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Return made up to 27/07/05; full list of members (7 pages) |
8 September 2005 | Return made up to 27/07/05; full list of members (7 pages) |
8 September 2005 | New secretary appointed (2 pages) |
11 August 2005 | Full accounts made up to 31 March 2005 (13 pages) |
11 August 2005 | Full accounts made up to 31 March 2005 (13 pages) |
31 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
31 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
20 July 2004 | Return made up to 27/07/04; full list of members (7 pages) |
20 July 2004 | Return made up to 27/07/04; full list of members (7 pages) |
18 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
18 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
21 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
21 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
30 July 2002 | Full accounts made up to 31 March 2002 (12 pages) |
30 July 2002 | Full accounts made up to 31 March 2002 (12 pages) |
25 July 2002 | Return made up to 27/07/02; full list of members (8 pages) |
25 July 2002 | Return made up to 27/07/02; full list of members (8 pages) |
28 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
28 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
30 July 2001 | Return made up to 27/07/01; full list of members (7 pages) |
30 July 2001 | Return made up to 27/07/01; full list of members (7 pages) |
25 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
25 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
16 August 2000 | Return made up to 27/07/00; full list of members (7 pages) |
16 August 2000 | Return made up to 27/07/00; full list of members (7 pages) |
1 October 1999 | Return made up to 27/07/99; full list of members (8 pages) |
1 October 1999 | Return made up to 27/07/99; full list of members (8 pages) |
3 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | New secretary appointed (2 pages) |
20 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
20 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 December 1998 | Secretary resigned (1 page) |
3 December 1998 | Secretary resigned (1 page) |
9 September 1998 | Return made up to 27/07/98; no change of members (4 pages) |
9 September 1998 | Return made up to 27/07/98; no change of members (4 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
8 August 1997 | Return made up to 27/07/97; no change of members (4 pages) |
8 August 1997 | Return made up to 27/07/97; no change of members (4 pages) |
30 June 1997 | Full accounts made up to 31 March 1997 (11 pages) |
30 June 1997 | Full accounts made up to 31 March 1997 (11 pages) |
20 September 1996 | Return made up to 27/07/96; full list of members (6 pages) |
20 September 1996 | Return made up to 27/07/96; full list of members (6 pages) |
5 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
5 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
11 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
11 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
8 August 1995 | Return made up to 27/07/95; no change of members (4 pages) |
8 August 1995 | Return made up to 27/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
23 May 1988 | Resolutions
|
23 May 1988 | Resolutions
|
18 March 1988 | Incorporation (6 pages) |
18 March 1988 | Incorporation (6 pages) |