Watlington
Oxfordshire
OX49 5HX
Director Name | Mr Timothy Grainger Weller |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2007(17 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 10 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lennox Gardens Mews London SW1X 0DP |
Secretary Name | Mr James Neil Campbell-Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2007(17 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 10 May 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Field House Wormsley Watlington Oxfordshire OX49 5HX |
Director Name | Graham Bertram Bannock |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(2 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 22 May 2007) |
Role | Company Director |
Correspondence Address | 19 Cumberland Mansions Brown Street London W1H 5ZA |
Director Name | George Anthony Bull |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 19 Hugh Street London SW1V 1QJ |
Director Name | Mr William Malpas Clarke |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(2 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 22 May 2007) |
Role | Retired |
Correspondence Address | 37 Park Vista Greenwich London SE10 9LZ |
Director Name | Mr James Robert Henry Pringle |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(2 years, 3 months after company formation) |
Appointment Duration | 18 years (resigned 20 October 2009) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 9 Northwood Lodge Oak Hill Park London NW3 7LL |
Secretary Name | Mr James Robert Henry Pringle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(2 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 22 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Northwood Lodge Oak Hill Park London NW3 7LL |
Director Name | Mr James Anthony Christopher Hanbury |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 July 2013) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory West Ilsley Newbury Berkshire RG20 7AR |
Website | www.centralbanking.com/ |
---|
Registered Address | Haymarket House 28-29 Haymarket London SW1Y 4RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2017 | Final Gazette dissolved following liquidation (1 page) |
10 February 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
10 February 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
27 May 2016 | Liquidators statement of receipts and payments to 24 March 2016 (8 pages) |
27 May 2016 | Liquidators' statement of receipts and payments to 24 March 2016 (8 pages) |
27 May 2016 | Liquidators' statement of receipts and payments to 24 March 2016 (8 pages) |
16 April 2015 | Resolutions
|
16 April 2015 | Appointment of a voluntary liquidator (1 page) |
16 April 2015 | Declaration of solvency (3 pages) |
16 April 2015 | Declaration of solvency (3 pages) |
16 April 2015 | Appointment of a voluntary liquidator (1 page) |
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
14 March 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
14 March 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
15 July 2013 | Termination of appointment of James Hanbury as a director (1 page) |
15 July 2013 | Termination of appointment of James Hanbury as a director (1 page) |
15 May 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
15 May 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
24 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
21 August 2012 | Director's details changed for Mr Timothy Grainger Weller on 13 June 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr Timothy Grainger Weller on 13 June 2012 (2 pages) |
20 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
25 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
23 November 2009 | Director's details changed for James Anthony Christopher Hanbury on 3 November 2009 (2 pages) |
23 November 2009 | Director's details changed for James Anthony Christopher Hanbury on 3 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Director's details changed for James Anthony Christopher Hanbury on 3 November 2009 (2 pages) |
23 November 2009 | Director's details changed for James Neil Campbell-Harris on 3 November 2009 (2 pages) |
23 November 2009 | Director's details changed for James Neil Campbell-Harris on 3 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Director's details changed for Mr Timothy Grainger Weller on 3 November 2009 (2 pages) |
23 November 2009 | Director's details changed for James Neil Campbell-Harris on 3 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Timothy Grainger Weller on 3 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Timothy Grainger Weller on 3 November 2009 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
3 November 2009 | Termination of appointment of James Pringle as a director (1 page) |
3 November 2009 | Termination of appointment of James Pringle as a director (1 page) |
7 May 2009 | Full accounts made up to 31 December 2007 (15 pages) |
7 May 2009 | Full accounts made up to 31 December 2007 (15 pages) |
27 April 2009 | Director's change of particulars / james hanbury / 27/04/2009 (1 page) |
27 April 2009 | Director's change of particulars / james hanbury / 27/04/2009 (1 page) |
10 November 2008 | Return made up to 18/10/08; full list of members (6 pages) |
10 November 2008 | Return made up to 18/10/08; full list of members (6 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 November 2007 | Return made up to 18/10/07; full list of members (8 pages) |
16 November 2007 | Return made up to 18/10/07; full list of members (8 pages) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Resolutions
|
12 June 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | New director appointed (4 pages) |
12 June 2007 | New director appointed (4 pages) |
12 June 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
12 June 2007 | New secretary appointed;new director appointed (3 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: tavistock house tavistock square london WC1H 9JZ (1 page) |
12 June 2007 | New secretary appointed;new director appointed (3 pages) |
12 June 2007 | Resolutions
|
12 June 2007 | New director appointed (4 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | New director appointed (4 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: tavistock house tavistock square london WC1H 9JZ (1 page) |
2 June 2007 | S-div 19/02/90 (1 page) |
2 June 2007 | Ad 19/02/90--------- £ si 98@1 (2 pages) |
2 June 2007 | S-div 19/02/90 (1 page) |
2 June 2007 | Ad 19/02/90--------- £ si 98@1 (2 pages) |
9 March 2007 | £ sr [email protected] 06/05/04 (2 pages) |
9 March 2007 | £ sr [email protected] 06/05/04 (2 pages) |
20 February 2007 | Resolutions
|
20 February 2007 | Resolutions
|
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 October 2006 | Return made up to 18/10/06; full list of members (8 pages) |
31 October 2006 | Return made up to 18/10/06; full list of members (8 pages) |
9 November 2005 | Return made up to 18/10/05; full list of members
|
9 November 2005 | Return made up to 18/10/05; full list of members
|
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 November 2004 | Return made up to 18/10/04; change of members
|
2 November 2004 | Return made up to 18/10/04; change of members
|
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 May 2004 | Resolutions
|
21 May 2004 | Resolutions
|
7 April 2004 | £ ic 1000/706 03/03/04 £ sr [email protected]=294 (1 page) |
7 April 2004 | £ ic 1000/706 03/03/04 £ sr [email protected]=294 (1 page) |
18 March 2004 | Resolutions
|
18 March 2004 | Resolutions
|
18 March 2004 | Resolutions
|
18 March 2004 | Resolutions
|
4 December 2003 | Return made up to 18/10/03; no change of members (7 pages) |
4 December 2003 | Return made up to 18/10/03; no change of members (7 pages) |
6 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 November 2002 | Return made up to 18/10/02; full list of members (8 pages) |
7 November 2002 | Return made up to 18/10/02; full list of members (8 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
15 October 2001 | Return made up to 18/10/01; full list of members
|
15 October 2001 | Return made up to 18/10/01; full list of members
|
8 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
8 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
24 October 2000 | Return made up to 18/10/00; full list of members (8 pages) |
24 October 2000 | Return made up to 18/10/00; full list of members (8 pages) |
21 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 November 1999 | Return made up to 18/10/99; full list of members
|
11 November 1999 | Return made up to 18/10/99; full list of members
|
29 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
29 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 November 1998 | Return made up to 18/10/98; no change of members (4 pages) |
12 November 1998 | Return made up to 18/10/98; no change of members (4 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 November 1997 | Return made up to 18/10/97; full list of members (6 pages) |
26 November 1997 | Return made up to 18/10/97; full list of members (6 pages) |
18 August 1997 | Registered office changed on 18/08/97 from: c/o maxwell batley 27 chancery lane london WC2A 1PA (1 page) |
18 August 1997 | Registered office changed on 18/08/97 from: c/o maxwell batley 27 chancery lane london WC2A 1PA (1 page) |
19 November 1996 | Return made up to 18/10/96; no change of members
|
19 November 1996 | Return made up to 18/10/96; no change of members
|
1 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 March 1996 | Registered office changed on 28/03/96 from: 27 chancery lane london WC2A 1PA (1 page) |
28 March 1996 | Registered office changed on 28/03/96 from: 27 chancery lane london WC2A 1PA (1 page) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
6 December 1995 | Return made up to 18/10/95; no change of members
|
6 December 1995 | Return made up to 18/10/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
17 October 1994 | Return made up to 18/10/94; full list of members (5 pages) |
17 October 1994 | Return made up to 18/10/94; full list of members (5 pages) |
7 December 1993 | Return made up to 18/10/93; full list of members (5 pages) |
7 December 1993 | Return made up to 18/10/93; full list of members (5 pages) |
30 October 1992 | Return made up to 18/10/92; no change of members
|
30 October 1992 | Return made up to 18/10/92; no change of members
|
30 October 1991 | Return made up to 18/10/91; no change of members (6 pages) |
30 October 1991 | Return made up to 18/10/91; no change of members (6 pages) |
5 November 1990 | Return made up to 18/10/90; full list of members (4 pages) |
5 November 1990 | Return made up to 18/10/90; full list of members (4 pages) |
23 February 1990 | Resolutions
|
23 February 1990 | Ad 19/02/90--------- £ si [email protected]=900 £ ic 2/902 (2 pages) |
23 February 1990 | Nc inc already adjusted 19/02/90 (1 page) |
23 February 1990 | Resolutions
|
23 February 1990 | Ad 19/02/90--------- £ si [email protected]=900 £ ic 2/902 (2 pages) |
23 February 1990 | Nc inc already adjusted 19/02/90 (1 page) |
5 December 1989 | Company name changed astorgate LIMITED\certificate issued on 06/12/89 (2 pages) |
5 December 1989 | Company name changed astorgate LIMITED\certificate issued on 06/12/89 (2 pages) |
30 June 1989 | Incorporation (13 pages) |
30 June 1989 | Incorporation (13 pages) |