Woodford Green
Essex
IG8 0EX
Director Name | Mr Daniel Andrew Laws |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2011(19 years, 8 months after company formation) |
Appointment Duration | 9 months (closed 06 March 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tall Timbers Southill Road Chislehurst Kent BR7 5EE |
Secretary Name | Timothy Lloyd Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2011(19 years, 8 months after company formation) |
Appointment Duration | 9 months (closed 06 March 2012) |
Role | Company Director |
Correspondence Address | 30 Chiddingfold London N12 7EY |
Director Name | Gregory Harold Spencer Carlow |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(1 year after company formation) |
Appointment Duration | 16 years, 8 months (resigned 08 June 2009) |
Role | Computer Technician |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lennox House Clevedon Road East Twickenham Middlesex TW1 2TA |
Secretary Name | Marilyn Carlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(1 year after company formation) |
Appointment Duration | 19 years (resigned 01 October 2011) |
Role | Company Director |
Correspondence Address | 23 Lennox House Clevedon Road East Twickenham Middlesex TW1 2TA |
Director Name | Mr Damon Antony Dance |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(10 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 4 Pinewood Cottages Nine Mile Ride Wokingham Berkshire RG40 3DZ |
Director Name | Jonathan Paul Staite |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(10 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 July 2002) |
Role | Finance Director |
Correspondence Address | Ivy Cottage 90 Lodge Hill Road Lower Bourne Farnham Surrey GU10 3RE |
Director Name | Kristin Noelle Warrior |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2001(10 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 March 2010) |
Role | Operations Director |
Correspondence Address | Dorney Reach House 54 Harcourt Road, Dorney Reach Maidenhead Berkshire SL6 0DU |
Director Name | Mr Craig Brian Compton |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(18 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Badgers Oak 23 Croye Close Andover Hampshire SP10 3AF |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Repton Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2011 | Application to strike the company off the register (3 pages) |
14 November 2011 | Application to strike the company off the register (3 pages) |
6 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders Statement of capital on 2011-10-06
|
6 October 2011 | Termination of appointment of Marilyn Carlow as a secretary on 1 October 2011 (1 page) |
6 October 2011 | Termination of appointment of Marilyn Carlow as a secretary (1 page) |
6 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders Statement of capital on 2011-10-06
|
10 June 2011 | Termination of appointment of Craig Compton as a director (2 pages) |
10 June 2011 | Termination of appointment of Craig Compton as a director (2 pages) |
10 June 2011 | Appointment of Daniel Andrew Laws as a director (3 pages) |
10 June 2011 | Appointment of Timothy Lloyd Ross as a secretary (3 pages) |
10 June 2011 | Appointment of Daniel Andrew Laws as a director (3 pages) |
10 June 2011 | Appointment of Timothy Lloyd Ross as a secretary (3 pages) |
5 November 2010 | Registered office address changed from C/O Kelway Holdings Limited Building 1000 Dockside Road London E16 2QU on 5 November 2010 (2 pages) |
5 November 2010 | Registered office address changed from C/O Kelway Holdings Limited Building 1000 Dockside Road London E16 2QU on 5 November 2010 (2 pages) |
5 November 2010 | Registered office address changed from C/O Kelway Holdings Limited Building 1000 Dockside Road London E16 2QU on 5 November 2010 (2 pages) |
21 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (14 pages) |
21 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (14 pages) |
18 October 2010 | Appointment of Mr Philip Mark Kelway Doye as a director (3 pages) |
18 October 2010 | Appointment of Craig Brian Compton as a director (3 pages) |
18 October 2010 | Termination of appointment of Kristin Warrior as a director (2 pages) |
18 October 2010 | Termination of appointment of Kristin Warrior as a director (2 pages) |
18 October 2010 | Appointment of Craig Brian Compton as a director (3 pages) |
18 October 2010 | Termination of appointment of Damon Dance as a director (2 pages) |
18 October 2010 | Appointment of Mr Philip Mark Kelway Doye as a director (3 pages) |
18 October 2010 | Termination of appointment of Gregory Carlow as a director (2 pages) |
18 October 2010 | Termination of appointment of Damon Dance as a director (2 pages) |
18 October 2010 | Termination of appointment of Gregory Carlow as a director (2 pages) |
21 September 2010 | Full accounts made up to 31 March 2010 (19 pages) |
21 September 2010 | Full accounts made up to 31 March 2010 (19 pages) |
17 November 2009 | Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
17 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
7 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 June 2009 | Section 519 (2 pages) |
22 June 2009 | Auditor's resignation (2 pages) |
22 June 2009 | Section 519 (2 pages) |
22 June 2009 | Auditor's resignation (2 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from swan house 203 swan road hanworth middlesex TW13 6LL (1 page) |
15 June 2009 | Appointment terminate, director marilyn carlow logged form (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from swan house 203 swan road hanworth middlesex TW13 6LL (1 page) |
15 June 2009 | Appointment Terminate, Director Marilyn Carlow Logged Form (1 page) |
22 May 2009 | Full accounts made up to 30 September 2008 (18 pages) |
22 May 2009 | Full accounts made up to 30 September 2008 (18 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
6 May 2008 | Full accounts made up to 30 September 2007 (19 pages) |
6 May 2008 | Full accounts made up to 30 September 2007 (19 pages) |
3 October 2007 | Return made up to 26/09/07; no change of members (7 pages) |
3 October 2007 | Return made up to 26/09/07; no change of members
|
16 March 2007 | Full accounts made up to 30 September 2006 (18 pages) |
16 March 2007 | Full accounts made up to 30 September 2006 (18 pages) |
18 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
18 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
9 May 2006 | Full accounts made up to 30 September 2005 (16 pages) |
9 May 2006 | Full accounts made up to 30 September 2005 (16 pages) |
4 November 2005 | Return made up to 26/09/05; full list of members
|
4 November 2005 | Return made up to 26/09/05; full list of members (7 pages) |
17 June 2005 | Full accounts made up to 30 September 2004 (16 pages) |
17 June 2005 | Full accounts made up to 30 September 2004 (16 pages) |
4 October 2004 | Return made up to 26/09/04; full list of members
|
4 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Full accounts made up to 30 September 2003 (14 pages) |
23 January 2004 | Full accounts made up to 30 September 2003 (14 pages) |
25 September 2003 | Return made up to 26/09/03; full list of members
|
25 September 2003 | Return made up to 26/09/03; full list of members (7 pages) |
21 January 2003 | Full accounts made up to 30 September 2002 (12 pages) |
21 January 2003 | Full accounts made up to 30 September 2002 (12 pages) |
7 January 2003 | Return made up to 26/09/02; full list of members (8 pages) |
7 January 2003 | Return made up to 26/09/02; full list of members
|
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
22 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
22 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
2 November 2001 | Return made up to 26/09/01; full list of members (6 pages) |
2 November 2001 | Return made up to 26/09/01; full list of members (6 pages) |
1 October 2001 | Full accounts made up to 30 September 2000 (12 pages) |
1 October 2001 | Full accounts made up to 30 September 2000 (12 pages) |
14 November 2000 | Return made up to 26/09/00; full list of members (6 pages) |
14 November 2000 | Return made up to 26/09/00; full list of members (6 pages) |
28 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
28 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
21 December 1999 | Registered office changed on 21/12/99 from: unit 6 mill farm business park millfield road hounslow middlesex TW4 5PY (1 page) |
21 December 1999 | Registered office changed on 21/12/99 from: unit 6 mill farm business park millfield road hounslow middlesex TW4 5PY (1 page) |
13 October 1999 | Return made up to 26/09/99; no change of members (4 pages) |
13 October 1999 | Return made up to 26/09/99; no change of members (4 pages) |
30 April 1999 | Full accounts made up to 30 September 1998 (12 pages) |
30 April 1999 | Full accounts made up to 30 September 1998 (12 pages) |
25 November 1998 | Return made up to 26/09/98; no change of members (4 pages) |
25 November 1998 | Return made up to 26/09/98; no change of members (4 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: 22 melton street london NW1 2BW (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: 22 melton street london NW1 2BW (1 page) |
7 October 1997 | Return made up to 26/09/97; full list of members (6 pages) |
7 October 1997 | Return made up to 26/09/97; full list of members (6 pages) |
30 April 1997 | Full accounts made up to 30 September 1996 (13 pages) |
30 April 1997 | Full accounts made up to 30 September 1996 (13 pages) |
1 October 1996 | Return made up to 26/09/96; full list of members (6 pages) |
1 October 1996 | Return made up to 26/09/96; full list of members (6 pages) |
12 June 1996 | Full accounts made up to 30 September 1995 (12 pages) |
12 June 1996 | Full accounts made up to 30 September 1995 (12 pages) |
11 October 1995 | Return made up to 26/09/95; full list of members (6 pages) |
11 October 1995 | Return made up to 26/09/95; full list of members (12 pages) |
30 April 1995 | Full accounts made up to 30 September 1994 (11 pages) |
30 April 1995 | Full accounts made up to 30 September 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
11 March 1994 | Particulars of mortgage/charge (3 pages) |
11 March 1994 | Particulars of mortgage/charge (3 pages) |
27 January 1993 | Particulars of mortgage/charge (3 pages) |
27 January 1993 | Particulars of mortgage/charge (3 pages) |
26 September 1991 | Incorporation (15 pages) |