West Chiltington
West Sussex
RH20 2PZ
Secretary Name | SW Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2003(14 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (closed 21 February 2017) |
Correspondence Address | 26 Great Queen Street London WC2B 5BB |
Director Name | Mr Anthony Humphreys |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 1997) |
Role | Production Executive |
Country of Residence | England |
Correspondence Address | 54 Ringford Road Wandsworth London SW18 1RR |
Director Name | Malcolm James Wright |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Romany Off Heath Road Great Brickmill Buckinghamshire MK17 9AL |
Secretary Name | Malcolm James Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Romany Off Heath Road Great Brickmill Buckinghamshire MK17 9AL |
Secretary Name | Mr Philip Malcolm Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Golf Road Bromley Kent BR1 2JA |
Website | brooklapping.com |
---|---|
Telephone | 020 74283100 |
Telephone region | London |
Registered Address | 26 Great Queen Street London WC2B 5BB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100 at £1 | Albert Charles Mitchell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,290 |
Cash | £852 |
Current Liabilities | £5,165 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 August 1990 | Delivered on: 21 August 1990 Persons entitled: Coutts & Company Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee pursuant to a financing agreement dated dated 14/8/90 and this charge. Particulars: By way of first fixed charge and first floating charge the programme rights the copyright in the programme and any films or sound recordings made in the course of production of the programme (for further details please see form 395 (M47) relevant to this charge). Outstanding |
---|---|
15 August 1990 | Delivered on: 21 August 1990 Persons entitled: Coutts & Company 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 |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | Application to strike the company off the register (3 pages) |
29 November 2016 | Application to strike the company off the register (3 pages) |
22 December 2015 | Annual return made up to 7 December 2015 Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 7 December 2015 Statement of capital on 2015-12-22
|
19 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
16 December 2014 | Director's details changed for Albert Charles Mitchell on 16 December 2014 (2 pages) |
16 December 2014 | Director's details changed for Albert Charles Mitchell on 16 December 2014 (2 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
7 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Register inspection address has been changed from 26 Great Queen Street London England (1 page) |
10 January 2012 | Register inspection address has been changed from 26 Great Queen Street London England (1 page) |
10 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Secretary's details changed for Sw Secretarial Services Ltd on 7 December 2010 (2 pages) |
13 December 2010 | Secretary's details changed for Sw Secretarial Services Ltd on 7 December 2010 (2 pages) |
13 December 2010 | Secretary's details changed for Sw Secretarial Services Ltd on 7 December 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 January 2010 | Register(s) moved to registered inspection location (1 page) |
9 January 2010 | Register inspection address has been changed (1 page) |
9 January 2010 | Register(s) moved to registered inspection location (1 page) |
9 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Secretary's details changed for Sw Secretarial Services Ltd on 7 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Albert Charles Mitchell on 7 December 2009 (2 pages) |
8 January 2010 | Secretary's details changed for Sw Secretarial Services Ltd on 7 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Albert Charles Mitchell on 7 December 2009 (2 pages) |
8 January 2010 | Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 8 January 2010 (1 page) |
8 January 2010 | Secretary's details changed for Sw Secretarial Services Ltd on 7 December 2009 (2 pages) |
8 January 2010 | Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 8 January 2010 (1 page) |
8 January 2010 | Director's details changed for Albert Charles Mitchell on 7 December 2009 (2 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: c/o shaw wallker 31 great queen street london WC2B 5AE (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: c/o shaw wallker 31 great queen street london WC2B 5AE (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: c/o shaw walker 31 great queen street WC2B 5AE (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 31 great queen street london WC2B 5AE (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 31 great queen street london WC2B 5AE (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: c/o shaw walker 31 great queen street WC2B 5AE (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
10 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: 31 great queen street london WC2B 5AA (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: 31 great queen street london WC2B 5AA (1 page) |
8 December 2005 | Return made up to 07/12/05; full list of members (2 pages) |
8 December 2005 | Return made up to 07/12/05; full list of members (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
21 December 2004 | Return made up to 07/12/04; full list of members (6 pages) |
21 December 2004 | Return made up to 07/12/04; full list of members (6 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
22 December 2003 | Return made up to 07/12/03; full list of members (6 pages) |
22 December 2003 | Return made up to 07/12/03; full list of members (6 pages) |
29 June 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
29 June 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | New secretary appointed (2 pages) |
10 December 2002 | Return made up to 07/12/02; full list of members (6 pages) |
10 December 2002 | Return made up to 07/12/02; full list of members (6 pages) |
20 May 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
20 May 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | New secretary appointed (2 pages) |
28 January 2002 | Return made up to 07/12/01; full list of members
|
28 January 2002 | Return made up to 07/12/01; full list of members
|
23 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
23 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
18 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
18 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
22 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
22 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
10 January 2000 | Return made up to 07/12/99; full list of members
|
10 January 2000 | Return made up to 07/12/99; full list of members
|
2 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
18 December 1998 | Return made up to 07/12/98; full list of members (6 pages) |
18 December 1998 | Return made up to 07/12/98; full list of members (6 pages) |
19 February 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
19 February 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
9 January 1998 | Return made up to 07/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 07/12/97; full list of members (6 pages) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
12 December 1996 | Return made up to 07/12/96; no change of members (4 pages) |
12 December 1996 | Return made up to 07/12/96; no change of members (4 pages) |
15 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
15 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
20 December 1995 | Return made up to 07/12/95; full list of members (6 pages) |
20 December 1995 | Return made up to 07/12/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |