Fulwood
Preston
PR2 8PH
Director Name | Mr Jonathan Giles Stock |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2017(28 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 29 December 2020) |
Role | Publishing Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Pentonville Road London N1 9HF |
Director Name | Mark Swenarton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | Flat 1 79 Shepherds Hill London N6 5RG |
Director Name | Mr Ian Paul Latham |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 01 June 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 96 Creighton Avenue Muswell Hill London N10 1NT |
Secretary Name | Mr Ian Paul Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(7 years, 8 months after company formation) |
Appointment Duration | 24 years (resigned 01 June 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 96 Creighton Avenue Muswell Hill London N10 1NT |
Director Name | Mr Mark Victor Lewis |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(11 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 28 February 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Pebsham House Filsham Drive Bexhill-On-Sea East Sussex TN40 2RX |
Secretary Name | Regency Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 1996) |
Correspondence Address | Lloyds Bank Chambers 34 The Broadway Crouch End London N8 9SJ |
Website | www.architecturetoday.co.uk |
---|
Registered Address | 34 Pentonville Road London N1 9HF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
9.2k at £1 | Mark Victor Lewis 9.98% Ordinary |
---|---|
25.8k at £1 | Dr Mark Swenarton 27.93% Ordinary |
25.8k at £1 | Ian Latham 27.93% Ordinary |
- | OTHER 16.00% - |
1.8k at £1 | Alan Thomas Graham 1.90% Ordinary |
1.5k at £1 | David Frank Gibson 1.63% Ordinary |
1.3k at £1 | Arup Group LTD 1.36% Ordinary |
1.3k at £1 | Beryl Allford 1.36% Ordinary |
1.3k at £1 | Derek John Walker 1.36% Ordinary |
1.3k at £1 | Ghm Rock Townsend 1.36% Ordinary |
1.3k at £1 | Ian Charles Gale 1.36% Ordinary |
1.3k at £1 | Nick Allen 1.36% Ordinary |
1.3k at £1 | Roger Isaac Charles Zogolovitch 1.36% Ordinary |
1000 at £1 | Hugh Bryan Greville Montgomery 1.08% Ordinary |
750 at £1 | Nicholas Hare 0.81% Ordinary |
500 at £1 | Bruce Henderson Pty LTD 0.54% Ordinary |
500 at £1 | Commander Stanley James Watson 0.54% Ordinary |
500 at £1 | Conran Roche LTD 0.54% Ordinary |
500 at £1 | David Beverley Cullearn 0.54% Ordinary |
500 at £1 | Lawrence Anderson Lyon Rolland 0.54% Ordinary |
500 at £1 | Peter David Jenkins 0.54% Ordinary |
Year | 2014 |
---|---|
Turnover | £642,126 |
Gross Profit | £444,717 |
Net Worth | £18,053 |
Cash | £3,837 |
Current Liabilities | £107,274 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 May 1994 | Delivered on: 19 May 1994 Persons entitled: The New River Company Limited Classification: Rent security deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date. Particulars: £2,500. Outstanding |
---|---|
15 November 1991 | Delivered on: 25 November 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2020 | Application to strike the company off the register (1 page) |
18 June 2020 | Termination of appointment of Ian Paul Latham as a director on 1 June 2020 (1 page) |
18 June 2020 | Termination of appointment of Ian Paul Latham as a secretary on 1 June 2020 (1 page) |
21 April 2020 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
27 June 2019 | Full accounts made up to 31 December 2018 (22 pages) |
18 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
2 July 2018 | Full accounts made up to 31 December 2017 (22 pages) |
19 March 2018 | Confirmation statement made on 5 March 2018 with updates (10 pages) |
18 September 2017 | Appointment of Mr Jonathan Giles Stock as a director on 13 September 2017 (2 pages) |
18 September 2017 | Appointment of Mr Jonathan Giles Stock as a director on 13 September 2017 (2 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (12 pages) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (12 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
31 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
1 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
14 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Termination of appointment of Mark Victor Lewis as a director on 28 February 2015 (1 page) |
14 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Termination of appointment of Mark Victor Lewis as a director on 28 February 2015 (1 page) |
3 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
15 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
13 August 2013 | Registered office address changed from 161 Rosebery Avenue London EC1R 4QX United Kingdom on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from 161 Rosebery Avenue London EC1R 4QX United Kingdom on 13 August 2013 (1 page) |
3 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
27 March 2013 | Director's details changed for Mr Mark Victor Lewis on 27 March 2013 (2 pages) |
27 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (11 pages) |
27 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (11 pages) |
27 March 2013 | Director's details changed for Mr Mark Victor Lewis on 27 March 2013 (2 pages) |
27 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (11 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
13 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (11 pages) |
13 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (11 pages) |
13 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (11 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
31 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (11 pages) |
31 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (11 pages) |
31 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (11 pages) |
25 January 2011 | Registered office address changed from 4 Bedford Row London WC1R 4DF on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from 4 Bedford Row London WC1R 4DF on 25 January 2011 (1 page) |
2 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
5 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (29 pages) |
5 May 2010 | Director's details changed for Susan Elizabeth Warlow on 5 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Susan Elizabeth Warlow on 5 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Mark Victor Lewis on 5 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Mark Victor Lewis on 5 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Susan Elizabeth Warlow on 5 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (29 pages) |
5 May 2010 | Director's details changed for Mark Victor Lewis on 5 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (29 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
2 April 2009 | Return made up to 05/03/09; full list of members (28 pages) |
2 April 2009 | Return made up to 05/03/09; full list of members (28 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
26 June 2008 | Return made up to 05/03/08; change of members (7 pages) |
26 June 2008 | Return made up to 05/03/08; change of members (7 pages) |
27 October 2007 | Return made up to 05/03/07; change of members (7 pages) |
27 October 2007 | Return made up to 05/03/07; change of members (7 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
2 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
2 May 2006 | Ad 31/01/06--------- £ si 920@1=920 £ ic 88520/89440 (2 pages) |
2 May 2006 | Ad 31/01/06--------- £ si 920@1=920 £ ic 88520/89440 (2 pages) |
2 May 2006 | Return made up to 05/03/06; full list of members
|
2 May 2006 | Return made up to 05/03/06; full list of members
|
22 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
22 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
16 March 2005 | Ad 29/01/05--------- £ si 920@1=920 £ ic 87600/88520 (2 pages) |
16 March 2005 | Ad 29/01/05--------- £ si 920@1=920 £ ic 87600/88520 (2 pages) |
16 March 2005 | Return made up to 05/03/05; full list of members
|
16 March 2005 | Return made up to 05/03/05; full list of members
|
21 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
17 March 2004 | Return made up to 05/03/04; change of members (8 pages) |
17 March 2004 | Return made up to 05/03/04; change of members (8 pages) |
25 February 2004 | Ad 29/01/04--------- £ si 920@1=920 £ ic 86680/87600 (2 pages) |
25 February 2004 | Ad 29/01/04--------- £ si 920@1=920 £ ic 86680/87600 (2 pages) |
21 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
21 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
14 March 2003 | Return made up to 05/03/03; change of members (8 pages) |
14 March 2003 | Return made up to 05/03/03; change of members (8 pages) |
10 February 2003 | Ad 31/12/02--------- £ si 920@1=920 £ ic 85510/86430 (2 pages) |
10 February 2003 | Ad 31/12/02--------- £ si 920@1=920 £ ic 85510/86430 (2 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
30 April 2002 | Return made up to 05/03/02; full list of members
|
30 April 2002 | Return made up to 05/03/02; full list of members
|
4 February 2002 | Registered office changed on 04/02/02 from: 14 old square lincoln's inn london WC2A 3UB (1 page) |
4 February 2002 | Registered office changed on 04/02/02 from: 14 old square lincoln's inn london WC2A 3UB (1 page) |
22 January 2002 | Ad 31/12/01--------- £ si 920@1=920 £ ic 84840/85760 (2 pages) |
22 January 2002 | Ad 31/12/01--------- £ si 920@1=920 £ ic 84840/85760 (2 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
22 March 2001 | Return made up to 05/03/01; change of members (7 pages) |
22 March 2001 | Return made up to 05/03/01; change of members (7 pages) |
31 January 2001 | Ad 31/12/00--------- £ si 1840@1=1840 £ ic 83000/84840 (2 pages) |
31 January 2001 | Ad 31/12/00--------- £ si 1840@1=1840 £ ic 83000/84840 (2 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
31 May 2000 | Return made up to 05/03/00; no change of members (6 pages) |
31 May 2000 | Return made up to 05/03/00; no change of members (6 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
1 May 1999 | Return made up to 05/03/99; full list of members (10 pages) |
1 May 1999 | Return made up to 05/03/99; full list of members (10 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
5 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
5 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
7 August 1997 | Full accounts made up to 31 December 1996 (5 pages) |
7 August 1997 | Full accounts made up to 31 December 1996 (5 pages) |
2 April 1997 | Return made up to 05/03/97; full list of members (11 pages) |
2 April 1997 | Return made up to 05/03/97; full list of members (11 pages) |
25 July 1996 | Full accounts made up to 31 December 1995 (4 pages) |
25 July 1996 | Full accounts made up to 31 December 1995 (4 pages) |
23 July 1996 | New secretary appointed (2 pages) |
23 July 1996 | New secretary appointed (2 pages) |
23 July 1996 | Secretary resigned (1 page) |
23 July 1996 | Secretary resigned (1 page) |
27 March 1996 | Return made up to 05/03/96; change of members (5 pages) |
27 March 1996 | Return made up to 05/03/96; change of members (5 pages) |
29 March 1995 | Full accounts made up to 31 December 1994 (4 pages) |
29 March 1995 | Full accounts made up to 31 December 1994 (4 pages) |
21 March 1995 | Return made up to 05/03/95; no change of members (4 pages) |
21 March 1995 | Return made up to 05/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
12 April 1990 | Resolutions
|
12 April 1990 | Resolutions
|
24 April 1989 | Prospectus (22 pages) |
24 April 1989 | Prospectus (22 pages) |
28 November 1988 | Memorandum and Articles of Association (7 pages) |
28 November 1988 | Resolutions
|
28 November 1988 | Memorandum and Articles of Association (7 pages) |
28 November 1988 | Resolutions
|
23 November 1988 | Resolutions
|
23 November 1988 | Resolutions
|
21 September 1988 | Incorporation (13 pages) |
21 September 1988 | Incorporation (13 pages) |