London
EC2Y 5AU
Director Name | Mr Mark Russell Pipe |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2017(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 15 January 2019) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 2 London Wall Place London EC2Y 5AU |
Director Name | Mr Robert Hawkes |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2017(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 15 January 2019) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 2 London Wall Place London EC2Y 5AU |
Director Name | Mr Robert Desmond Garvin |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(1 year after company formation) |
Appointment Duration | 15 years, 5 months (resigned 28 February 2008) |
Role | Consulting Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 47 Radway Close Redditch Worcestershire B98 8RZ |
Secretary Name | Mrs Linda Mamie Garvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 February 1997) |
Role | Company Director |
Correspondence Address | 47 Radway Close Redditch Worcestershire B98 8RZ |
Director Name | Mr Craig Phillip Stansfield |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(4 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 July 2010) |
Role | Consulting Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Barnett Waddingham Cheapside House 138 Cheapside London EC2V 6BW |
Secretary Name | Ruth Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 15 Aston Cantlow Road Wilmcote Stratford Upon Avon Warwickshire CV37 9XN |
Director Name | Ruth Louise Thomas |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 February 2008) |
Role | Actuary |
Correspondence Address | 54 Swan Street Alvechurch Worcestershire B48 7RP |
Secretary Name | Mr Robert Desmond Garvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 February 2008) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 47 Radway Close Redditch Worcestershire B98 8RZ |
Director Name | Mark Richard Frost |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 February 2008) |
Role | Actuary |
Correspondence Address | 23 St Peter's Close Bromsgrove Worcestershire B61 7DY |
Director Name | Mr Robert Adrian Joseph Waddingham |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(16 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 October 2017) |
Role | Consulting Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Barnett Waddingham Cheapside House 138 Cheapside London EC2V 6BW |
Director Name | Mr Jonathan Michael Bridger |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 May 2016) |
Role | Consulting Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Barnett Waddingham Cheapside House 138 Cheapside London EC2V 6BW |
Director Name | Mr Peter Anthony Leandro |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2009) |
Role | Consulting Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Oakwell Broad Oak Brenchley Tonbridge Kent TN12 7NN |
Director Name | Mr Michael John Rachman |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(16 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 May 2017) |
Role | Consulting Actuary |
Country of Residence | England |
Correspondence Address | Barnett Waddingham Cheapside House 138 Cheapside London EC2V 6BW |
Director Name | Mr Mark Richard Frost |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 September 2009) |
Role | Consulting Actuary |
Correspondence Address | 3 Osborne Road Bromsgrove Worcestershire B60 2TF |
Secretary Name | Mrs Patricia Anne Kyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2009) |
Role | Company Director |
Correspondence Address | Garth House Tennyson Road Yarmouth Isle Of Wight PO41 0PR |
Secretary Name | Mr John Patrick Flynn |
---|---|
Status | Resigned |
Appointed | 01 November 2009(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 January 2012) |
Role | Company Director |
Correspondence Address | Barnett Waddingham Cheapside House 138 Cheapside London EC2V 6BW |
Website | garvintrustees.co.uk |
---|---|
Telephone | 020 77762200 |
Telephone region | London |
Registered Address | 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Barnett Waddingham Actuaries & Consultants LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,185 |
Net Worth | £67,015 |
Cash | £4,009 |
Current Liabilities | £69 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
28 February 2008 | Delivered on: 12 March 2008 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
14 November 2007 | Delivered on: 20 November 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 53 maddox street london. Outstanding |
4 September 2003 | Delivered on: 10 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
16 July 2002 | Delivered on: 5 August 2002 Satisfied on: 12 April 2008 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The basement ground and first floors of 53 maddox street london t/n NGL766139 and/or the proceeds of sale therof together with a floating charge over all moveable plant machinery implements utensils furniture and equipment building and other materials goods and other effects now or from time to time placed on or used in or about the mortgaged property. Fully Satisfied |
10 September 1998 | Delivered on: 12 September 1998 Satisfied on: 12 April 2008 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from simon timothy keith finch and/or charles mortimer and/or the company to the chargee under the terms of the legal charge. Particulars: By way of legal mortgage over the basement, ground and first floors 53 maddox street london W1 t/n-NGL547022. A fixed charge over all plant machinery fixtures and fittings, all furniture furnishings equipment tools and other chattels disposed of in the ordinary course of business.. See the mortgage charge document for full details. Fully Satisfied |
31 July 1998 | Delivered on: 13 August 1998 Satisfied on: 6 October 2003 Persons entitled: Robert Desmond Garvin Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
23 October 2017 | Appointment of Mr Robert Hawkes as a director on 23 October 2017 (2 pages) |
---|---|
23 October 2017 | Cessation of Robert Adrian Joseph Waddingham as a person with significant control on 23 October 2017 (1 page) |
23 October 2017 | Appointment of Mr Mark Russell Pipe as a director on 23 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of Robert Adrian Joseph Waddingham as a director on 23 October 2017 (1 page) |
19 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
1 June 2017 | Termination of appointment of Michael John Rachman as a director on 31 May 2017 (1 page) |
15 February 2017 | Accounts for a dormant company made up to 31 May 2016 (8 pages) |
29 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
10 August 2016 | Termination of appointment of Robert Desmond Garvin as a director on 10 August 2016 (1 page) |
1 June 2016 | Termination of appointment of Jonathan Michael Bridger as a director on 31 May 2016 (1 page) |
15 January 2016 | Full accounts made up to 31 May 2015 (11 pages) |
7 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
11 February 2015 | Full accounts made up to 31 May 2014 (13 pages) |
14 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
28 November 2013 | Full accounts made up to 31 May 2013 (13 pages) |
2 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
15 January 2013 | Full accounts made up to 31 May 2012 (13 pages) |
3 January 2013 | Appointment of Mr Robert Desmond Garvin as a director (2 pages) |
5 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Termination of appointment of Robert Garvin as a director (1 page) |
12 January 2012 | Appointment of Mr Anthony Broadhurst as a secretary (1 page) |
12 January 2012 | Termination of appointment of John Flynn as a secretary (1 page) |
17 October 2011 | Full accounts made up to 31 May 2011 (13 pages) |
12 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Full accounts made up to 31 May 2010 (14 pages) |
20 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Termination of appointment of Craig Stansfield as a director (1 page) |
11 June 2010 | Director's details changed for Mr Jonathan Michael Bridger on 1 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Craig Phillip Stansfield on 1 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Jonathan Michael Bridger on 1 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Michael John Rachman on 1 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Jonathan Michael Bridger on 1 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Robert Desmond Garvin on 1 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Jonathan Michael Bridger on 1 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Craig Phillip Stansfield on 1 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Robert Adrian Joseph Waddingham on 1 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Michael John Rachman on 1 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Robert Adrian Joseph Waddingham on 1 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Robert Desmond Garvin on 1 May 2010 (2 pages) |
26 November 2009 | Appointment of Mr John Patrick Flynn as a secretary (1 page) |
26 November 2009 | Termination of appointment of Patricia Kyle as a secretary (1 page) |
5 November 2009 | Full accounts made up to 31 May 2009 (16 pages) |
13 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (5 pages) |
29 September 2009 | Appointment terminated director mark frost (1 page) |
15 June 2009 | Appointment terminated director peter leandro (1 page) |
12 January 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
19 November 2008 | Auditor's resignation (1 page) |
7 October 2008 | Return made up to 16/09/08; full list of members (5 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from 138 cheapside london EC2V 6BW united kingdom (1 page) |
7 May 2008 | Accounting reference date shortened from 31/07/2008 to 31/05/2008 (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from rigby hall rigby lane bromsgrove worcestershire B60 2EW (1 page) |
29 April 2008 | Director appointed mr jonathan michael bridger (2 pages) |
24 April 2008 | Appointment terminated secretary robert garvin (1 page) |
24 April 2008 | Director appointed mr peter anthony leandro (1 page) |
24 April 2008 | Director appointed mr robert adrian joseph waddingham (2 pages) |
24 April 2008 | Director appointed mr mark richard frost (1 page) |
24 April 2008 | Secretary appointed mrs patricia anne kyle (1 page) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
31 March 2008 | Director appointed mr michael john rachman (1 page) |
31 March 2008 | Director appointed mr robert desmond garvin (1 page) |
28 March 2008 | Appointment terminated director mark frost (1 page) |
28 March 2008 | Appointment terminated director robert garvin (1 page) |
28 March 2008 | Appointment terminated director michael rachman (1 page) |
28 March 2008 | Appointment terminated director ruth thomas (1 page) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
11 March 2008 | Declaration of assistance for shares acquisition (11 pages) |
11 March 2008 | Resolutions
|
28 February 2008 | Full accounts made up to 31 July 2007 (14 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2007 | Return made up to 16/09/07; full list of members (3 pages) |
5 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Director's particulars changed (1 page) |
1 March 2007 | Full accounts made up to 31 July 2006 (17 pages) |
5 October 2006 | Return made up to 16/09/06; full list of members (3 pages) |
3 May 2006 | Full accounts made up to 31 July 2005 (18 pages) |
23 November 2005 | Return made up to 16/09/05; full list of members (3 pages) |
23 November 2005 | Director's particulars changed (1 page) |
25 October 2005 | New director appointed (2 pages) |
7 March 2005 | Full accounts made up to 31 July 2004 (18 pages) |
24 September 2004 | Return made up to 16/09/04; full list of members (8 pages) |
19 May 2004 | Full accounts made up to 31 July 2003 (17 pages) |
6 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2003 | Return made up to 16/09/03; full list of members
|
10 September 2003 | Particulars of mortgage/charge (5 pages) |
29 August 2003 | Declaration of mortgage charge released/ceased (1 page) |
6 April 2003 | Full accounts made up to 31 July 2002 (17 pages) |
30 September 2002 | Return made up to 16/09/02; full list of members
|
5 August 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Full accounts made up to 31 July 2001 (13 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: c/o clement keys nettleton house calthorpe road edgbaston b'ham B15 1RL (1 page) |
25 September 2001 | Return made up to 16/09/01; full list of members
|
13 July 2001 | Full accounts made up to 31 July 2000 (14 pages) |
21 September 2000 | Return made up to 16/09/00; full list of members
|
14 July 2000 | New director appointed (2 pages) |
10 March 2000 | Full accounts made up to 31 July 1999 (12 pages) |
29 September 1999 | Return made up to 16/09/99; no change of members (4 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (13 pages) |
25 September 1998 | Return made up to 16/09/98; full list of members (6 pages) |
12 September 1998 | Particulars of mortgage/charge (7 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1997 | Full accounts made up to 31 July 1997 (12 pages) |
26 September 1997 | Return made up to 16/09/97; no change of members (4 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | Secretary resigned (1 page) |
27 March 1997 | Full accounts made up to 31 July 1996 (11 pages) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | Secretary resigned (1 page) |
23 September 1996 | Return made up to 16/09/96; no change of members (4 pages) |
28 February 1996 | Full accounts made up to 31 July 1995 (10 pages) |
3 November 1995 | New director appointed (2 pages) |
25 September 1995 | Return made up to 16/09/95; full list of members (6 pages) |
22 September 1994 | Return made up to 16/09/94; no change of members (4 pages) |
22 September 1993 | Return made up to 16/09/93; no change of members
|
12 October 1992 | Return made up to 16/09/92; full list of members (6 pages) |
4 October 1991 | Ad 26/09/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 September 1991 | Incorporation (17 pages) |