26 Shad Thames
London
SE1 2AS
Director Name | Susan Margaret Whybrow |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1994(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 25 July 2006) |
Role | Registered Insurance Broker |
Correspondence Address | Flat 208 Tea Trade Wharf 26 Shad Thames London SE1 2AS |
Secretary Name | Steven Henry Whybrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2000(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 25 July 2006) |
Role | Company Director |
Correspondence Address | 17 Sandstone Close Calvert Buckingham Buckinghamshire MK18 2FE |
Director Name | Mr Eric Gordon Greenyer |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1994) |
Role | Insurance Broker |
Correspondence Address | 4 Longdown Road Guildford Surrey GU4 8PP |
Director Name | Mr John Michael Moffat |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 June 2000) |
Role | Insurance Broker |
Correspondence Address | Essira Shere Surrey GU5 9HY |
Director Name | Mr Graham Stuart-Hill |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 1997) |
Role | Insurance Broker |
Correspondence Address | Wide Horizon 11 Waters Edge Bognor Regis West Sussex PO21 4AW |
Secretary Name | Mr Victor Francis James Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Lyngcroft The Highlands East Horsley Leatherhead Surrey KT24 5BQ |
Registered Address | 208 Tea Trade Wharf 26 Shad Thames London SE1 2AS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £149,947 |
Current Liabilities | £246,428 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2006 | Application for striking-off (1 page) |
27 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 August 2004 | Return made up to 31/12/03; full list of members
|
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: turnberry house 1404-1410 high road whetstone london N20 9BH (1 page) |
10 August 2004 | Secretary's particulars changed (1 page) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 May 2003 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
29 April 2003 | Group of companies' accounts made up to 30 September 2001 (21 pages) |
4 April 2003 | Return made up to 31/12/02; full list of members
|
6 February 2003 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
21 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
21 January 2002 | Particulars of mortgage/charge (4 pages) |
17 January 2002 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
26 March 2001 | Return made up to 31/12/00; full list of members (8 pages) |
26 March 2001 | Director resigned (1 page) |
21 March 2001 | Full group accounts made up to 31 March 2000 (21 pages) |
31 October 2000 | New secretary appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
24 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
4 February 2000 | Full group accounts made up to 31 March 1999 (19 pages) |
21 April 1999 | Full group accounts made up to 31 March 1998 (20 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 February 1998 | Full group accounts made up to 31 March 1997 (19 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (4 pages) |
28 November 1997 | Director resigned (1 page) |
26 November 1997 | Registered office changed on 26/11/97 from: 181 kenton road harrow middlesex HA3 0EY (1 page) |
23 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
23 December 1996 | Full group accounts made up to 31 March 1996 (17 pages) |
9 February 1996 | Full group accounts made up to 31 March 1995 (15 pages) |
8 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
14 October 1994 | Resolutions
|
10 August 1990 | Particulars of mortgage/charge (3 pages) |
16 January 1990 | Memorandum and Articles of Association (11 pages) |