Kingston Upon Thames
Surrey
KT2 6SR
Director Name | Ms Samantha Joanne Bond |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2017(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 17 January 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
Director Name | Linda June Hunt |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 November 1999) |
Role | Company Director |
Correspondence Address | Barnaby Brockhurst Road Monks Kirby Warwickshire CV23 0RA |
Director Name | Dennis David Hunt |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | Barnaby Brockhurst Road Monks Kirby Nr Rugby CV23 0RA |
Secretary Name | Linda June Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | Barnaby Brockhurst Road Monks Kirby Warwickshire CV23 0RA |
Director Name | George Boden |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 29 November 1999) |
Role | Insurance Broker |
Correspondence Address | Flat 4 4 Onslow Gardens London SW7 3LX |
Director Name | Mr Anthony James Keys |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 April 1993) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Pont Street London SW1X 0BD |
Director Name | William Melsom Barratt |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 November 1999) |
Role | Insurance Broker |
Correspondence Address | 25 Tadorne Road Tadworth Surrey KT20 5TD |
Director Name | Prashant Amrit Patel |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 May 1996) |
Role | Chartered Accountant |
Correspondence Address | 33 Cathles Road Clapham South London SW12 9LE |
Secretary Name | Simon Lawrence Vernon Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 November 1999) |
Role | Company Director |
Correspondence Address | 10 Clarence Road Wimbledon London SW19 8QE |
Director Name | Mr Paresh Narottam Samat |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 November 1999) |
Role | Administration Director |
Country of Residence | England |
Correspondence Address | 67 Pipers Green Hall Green Birmingham West Midlands B28 0NU |
Director Name | Mr Kenneth Charles Waterlow |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(7 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 November 1999) |
Role | Deputy Chief Executive |
Correspondence Address | 6 Stapleton Lane Kirkby Mallory Leicester LE9 7QJ |
Director Name | Mr Andrew Peter Diggles |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pug House 2 Waterlow Road Reigate Surrey RH2 7EX |
Director Name | Hans Fernand Staal |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 November 1999(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 March 2002) |
Role | Managing Director |
Correspondence Address | Henley Orme 27 Kingston Surrey KT2 7EB |
Secretary Name | Norman Julian Ziman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fargaze Lee Road Saunderton Lee Princes Risborough Buckinghamshire HP27 9NX |
Director Name | Mr Christopher Andrew Burton-Brown |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 April 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stonedene 3 Mylor Close Horsell, Woking Surrey GU21 4DD |
Director Name | Mr Michael John Worthington |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 November 2005(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 152 Midhurst Road Ealing London W13 9TP |
Director Name | Mrs Diane Williams |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cheriton Main Road Marchwood Southampton Hants SO40 4UB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | wolterskluwer.co.uk |
---|---|
Telephone | 020 82471100 |
Telephone region | London |
Registered Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
98k at £1 | Wolters Kluwer Holdings Uk PLC 65.77% Deferred |
---|---|
50.5k at £1 | Wolters Kluwer Holdings Uk PLC 33.90% Ordinary A |
490 at £1 | Wolters Kluwer Holdings Uk PLC 0.33% Ordinary B |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 February 1995 | Delivered on: 16 March 1995 Persons entitled: Steel Burrill Jones Group PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 28 february 1995. Particulars: All its undertakings and all its other property assets and rights including uncalled capital. Outstanding |
---|---|
8 November 1991 | Delivered on: 14 November 1991 Persons entitled: Steel Burrill Jones Group PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 8TH november 1991. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
16 September 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
6 August 2020 | Confirmation statement made on 19 July 2020 with updates (5 pages) |
2 July 2019 | Confirmation statement made on 21 June 2019 with updates (5 pages) |
3 June 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
30 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
4 July 2018 | Confirmation statement made on 21 June 2018 with updates (5 pages) |
3 October 2017 | Termination of appointment of Diane Williams as a director on 30 September 2017 (1 page) |
3 October 2017 | Appointment of Ms Samantha Joanne Bond as a director on 30 September 2017 (2 pages) |
3 October 2017 | Appointment of Ms Samantha Joanne Bond as a director on 30 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Diane Williams as a director on 30 September 2017 (1 page) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
4 July 2017 | Notification of Wolters Kluwer Holdings (Uk) Plc as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Wolters Kluwer Holdings (Uk) Plc as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
11 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
17 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
30 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
30 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
4 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
18 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
21 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Termination of appointment of Christopher Burton-Brown as a director (1 page) |
25 April 2012 | Termination of appointment of Christopher Burton-Brown as a director (1 page) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
8 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Appointment of Mr John Goudie as a secretary (1 page) |
11 November 2010 | Appointment of Mr John Goudie as a secretary (1 page) |
10 November 2010 | Termination of appointment of Norman Ziman as a secretary (1 page) |
10 November 2010 | Termination of appointment of Norman Ziman as a secretary (1 page) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
14 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (13 pages) |
14 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (13 pages) |
22 April 2010 | Termination of appointment of Michael Worthington as a director (2 pages) |
22 April 2010 | Termination of appointment of Michael Worthington as a director (2 pages) |
19 April 2010 | Appointment of Diane Williams as a director (3 pages) |
19 April 2010 | Appointment of Diane Williams as a director (3 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
6 August 2009 | Return made up to 21/06/09; full list of members (7 pages) |
6 August 2009 | Return made up to 21/06/09; full list of members (7 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
1 August 2008 | Return made up to 21/06/08; full list of members (7 pages) |
1 August 2008 | Return made up to 21/06/08; full list of members (7 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 July 2007 | Return made up to 21/06/07; full list of members (7 pages) |
12 July 2007 | Return made up to 21/06/07; full list of members (7 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
19 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
19 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
1 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
1 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
24 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
24 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
7 September 2004 | Return made up to 21/06/04; full list of members (6 pages) |
7 September 2004 | Return made up to 21/06/04; full list of members (6 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page) |
15 August 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
15 August 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
28 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
28 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Return made up to 21/06/02; full list of members
|
17 August 2002 | Return made up to 21/06/02; full list of members
|
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
27 June 2002 | Company name changed employment and safety services l imited\certificate issued on 27/06/02 (2 pages) |
27 June 2002 | Company name changed employment and safety services l imited\certificate issued on 27/06/02 (2 pages) |
5 June 2002 | Auditor's resignation (2 pages) |
5 June 2002 | Auditor's resignation (2 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (16 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (16 pages) |
8 August 2001 | Return made up to 21/06/01; full list of members
|
8 August 2001 | Return made up to 21/06/01; full list of members
|
28 November 2000 | Company name changed sbj employment and safety servic es LIMITED\certificate issued on 28/11/00 (2 pages) |
28 November 2000 | Company name changed sbj employment and safety servic es LIMITED\certificate issued on 28/11/00 (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | Director resigned (1 page) |
28 July 2000 | Return made up to 21/06/00; full list of members (9 pages) |
28 July 2000 | Return made up to 21/06/00; full list of members (9 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Secretary resigned (1 page) |
6 December 1999 | Secretary resigned (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: one hundred whitechapel london E1 1JG (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: one hundred whitechapel london E1 1JG (1 page) |
6 December 1999 | Director resigned (1 page) |
30 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
5 July 1999 | Return made up to 21/06/99; no change of members (7 pages) |
5 July 1999 | Return made up to 21/06/99; no change of members (7 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
29 June 1998 | Location of register of members (1 page) |
29 June 1998 | Location of debenture register (1 page) |
29 June 1998 | Location of register of directors' interests (1 page) |
29 June 1998 | Location of register of members (1 page) |
29 June 1998 | Location of register of directors' interests (1 page) |
29 June 1998 | Return made up to 21/06/98; full list of members (8 pages) |
29 June 1998 | Location of debenture register (1 page) |
29 June 1998 | Return made up to 21/06/98; full list of members (8 pages) |
9 January 1998 | Resolutions
|
9 January 1998 | Resolutions
|
6 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
29 June 1997 | Return made up to 21/06/97; no change of members (7 pages) |
29 June 1997 | Return made up to 21/06/97; no change of members (7 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 December 1996 | Secretary's particulars changed (1 page) |
10 December 1996 | Secretary's particulars changed (1 page) |
28 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
1 August 1996 | Secretary's particulars changed (1 page) |
1 August 1996 | Secretary's particulars changed (1 page) |
27 June 1996 | Return made up to 21/06/96; change of members (9 pages) |
27 June 1996 | Return made up to 21/06/96; change of members (9 pages) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Director resigned (1 page) |
8 March 1996 | Director's particulars changed (2 pages) |
8 March 1996 | Director's particulars changed (2 pages) |
6 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
6 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
29 June 1995 | Return made up to 21/06/95; full list of members (20 pages) |
29 June 1995 | Secretary resigned (4 pages) |
29 June 1995 | Return made up to 21/06/95; full list of members (20 pages) |
29 June 1995 | Secretary resigned (4 pages) |
29 June 1995 | New secretary appointed (4 pages) |
29 June 1995 | New secretary appointed (4 pages) |
21 March 1995 | Ad 28/02/95--------- premium £ si 50000@1=50000 £ ic 99000/149000 (2 pages) |
21 March 1995 | Resolutions
|
21 March 1995 | Ad 28/02/95--------- premium £ si 50000@1=50000 £ ic 99000/149000 (2 pages) |
21 March 1995 | Memorandum and Articles of Association (18 pages) |
21 March 1995 | Memorandum and Articles of Association (18 pages) |
21 March 1995 | Resolutions
|
21 March 1995 | £ nc 124000/174000 28/02/95 (1 page) |
21 March 1995 | £ nc 124000/174000 28/02/95 (1 page) |
16 March 1995 | Particulars of mortgage/charge (8 pages) |
16 March 1995 | Particulars of mortgage/charge (8 pages) |
14 March 1995 | Company name changed dennis hunt risk management serv ices LIMITED\certificate issued on 14/03/95 (6 pages) |
14 March 1995 | Company name changed dennis hunt risk management serv ices LIMITED\certificate issued on 14/03/95 (6 pages) |
30 June 1994 | Full accounts made up to 31 December 1993 (13 pages) |
30 June 1994 | Full accounts made up to 31 December 1993 (13 pages) |
1 October 1993 | Full accounts made up to 31 December 1992 (10 pages) |
1 October 1993 | Full accounts made up to 31 December 1992 (10 pages) |
7 January 1993 | Full accounts made up to 31 December 1991 (11 pages) |
7 January 1993 | Full accounts made up to 31 December 1991 (11 pages) |
3 September 1992 | Return made up to 21/06/92; full list of members (5 pages) |
3 September 1992 | Return made up to 21/06/92; full list of members (5 pages) |