Mill Street, Jacobs Island
London
SE1 2EW
Director Name | Mr Michael William Winyard |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 1992(1 year after company formation) |
Appointment Duration | 24 years, 5 months (closed 21 June 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 102 Massingberd Way Tooting Common London SW17 6AH |
Secretary Name | Mr Michael William Winyard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 1992(1 year after company formation) |
Appointment Duration | 24 years, 5 months (closed 21 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Massingberd Way Tooting Common London SW17 6AH |
Director Name | Darren Jason Faife |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(7 years, 12 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 21 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 15 Drummond Road Croydon Surrey CR0 1TW |
Director Name | Ms Alex Louise St John |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(17 years, 12 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 21 June 2016) |
Role | Senior Advisor |
Country of Residence | England |
Correspondence Address | 28 Macclesfield Road South Norwood London SE25 4RZ |
Director Name | Mr Paul Waite |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(1 year after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 02 February 1992) |
Role | Consultant |
Correspondence Address | 1 Imperial Road London N22 4DE |
Director Name | Mr Jeremy Cooling |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 14 December 2006) |
Role | Company Director |
Correspondence Address | 9th Floor Flat G Tower 10 Island Harbour View 11 Hoi Fai Road Tai Koktsui Kowloon Hong Kong |
Director Name | Paul Robert Stringer |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 August 2009) |
Role | Immigration |
Correspondence Address | 20 Morton Gardens Halfway Sheffield South Yorkshire S20 8GJ |
Website | immigrationuk.co.uk |
---|---|
Telephone | 020 75048226 |
Telephone region | London |
Registered Address | 2nd Floor 207 Providence Square Mill Street, Jacobs Island London SE1 2EW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
1000 at £1 | Mr Darren Jason Faife 24.05% Ordinary |
---|---|
1000 at £1 | Mr Jeremy D. Cooling 24.05% Ordinary |
1000 at £1 | Mr Julian M. Dearson 24.05% Ordinary |
1000 at £1 | Mr Michael W. Winyard 24.05% Ordinary |
25 at £1 | Mr Darren Jason Faife 0.60% Ordinary B Non Voting |
25 at £1 | Mr Jeremy D. Cooling 0.60% Ordinary B Non Voting |
25 at £1 | Mr Julian M. Dearson 0.60% Ordinary B Non Voting |
25 at £1 | Mr Michael W. Winyard 0.60% Ordinary B Non Voting |
15 at £1 | Darren Faife 0.36% Ordinary C Non Voting |
15 at £1 | Julian Dearson 0.36% Ordinary C Non Voting |
15 at £1 | Michael Winyard 0.36% Ordinary C Non Voting |
5 at £1 | Alex St John 0.12% Ordinary C Non Voting |
5 at £1 | Richard Davenport 0.12% Ordinary C Non Voting |
1 at £1 | Andrew Pizzey 0.02% Ordinary C Non Voting |
1 at £1 | Kirsty Wilkinson 0.02% Ordinary C Non Voting |
1 at £1 | Nicolette Reilly 0.02% Ordinary C Non Voting |
Year | 2014 |
---|---|
Net Worth | £123,987 |
Cash | £6,394 |
Current Liabilities | £84,714 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 October 2000 | Delivered on: 26 October 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
7 August 1992 | Delivered on: 14 August 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
28 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (8 pages) |
28 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (8 pages) |
28 February 2013 | Director's details changed for Julian Michael Dearson on 31 March 2012 (2 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
23 March 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (9 pages) |
23 March 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (9 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
23 March 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (9 pages) |
23 March 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (9 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
17 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
23 March 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
10 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (8 pages) |
10 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (8 pages) |
2 March 2010 | Director's details changed for Julian Michael Dearson on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Alex Louise St John on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mr Michael William Winyard on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mr Michael William Winyard on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Alex Louise St John on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Darren Jason Faife on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Julian Michael Dearson on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Darren Jason Faife on 1 October 2009 (2 pages) |
10 February 2010 | Resolutions
|
4 February 2010 | Termination of appointment of Paul Stringer as a director (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
21 January 2009 | Return made up to 03/01/09; full list of members (6 pages) |
5 January 2009 | Director appointed alex louise st john (1 page) |
5 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from 2ND floor 207 providence squre mill street, jacobs island london SE1 2EW (1 page) |
25 July 2008 | Return made up to 03/01/08; full list of members (6 pages) |
24 July 2008 | Director's change of particulars / darren faife / 04/05/2007 (1 page) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
17 February 2007 | Return made up to 03/01/07; full list of members
|
7 February 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 December 2006 | Director resigned (1 page) |
17 January 2006 | Return made up to 03/01/06; full list of members
|
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 October 2005 | Ad 02/09/05--------- £ si 1000@1=1000 £ ic 3100/4100 (2 pages) |
27 September 2005 | New director appointed (2 pages) |
2 February 2005 | Return made up to 03/01/05; full list of members (10 pages) |
15 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
16 January 2004 | Return made up to 03/01/04; full list of members
|
3 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
31 December 2002 | Return made up to 03/01/03; full list of members
|
23 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
7 January 2002 | Return made up to 03/01/02; full list of members (7 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
22 February 2001 | Registered office changed on 22/02/01 from: suite 15 ensign house admirals way marsh wall london E14 9XQ (1 page) |
22 February 2001 | Return made up to 07/01/01; full list of members
|
18 January 2001 | Ad 31/12/00--------- £ si 100@1=100 £ ic 3100/3200 (2 pages) |
18 January 2001 | Ad 31/12/00--------- £ si 100@1=100 £ ic 3000/3100 (2 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 October 2000 | Particulars of mortgage/charge (5 pages) |
25 February 2000 | Return made up to 07/01/00; full list of members (7 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
16 February 1999 | Return made up to 07/01/99; full list of members
|
20 January 1999 | New director appointed (2 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 January 1998 | Return made up to 07/01/98; no change of members (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
14 March 1997 | Return made up to 07/01/97; no change of members
|
7 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: suite 1 scott house admirals way, marsh way london. E14 9UG (1 page) |
27 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
7 January 1991 | Incorporation (17 pages) |