London
E14 5GL
Director Name | Mr Claudio Viglino |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 10 April 2013(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 13 September 2016) |
Role | Finance Director |
Country of Residence | Italy |
Correspondence Address | Kpmg Llp 15 Canada Square London E14 5GL |
Director Name | Mr Andrew Peter Holmes |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2013(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 13 September 2016) |
Role | Director, International Division |
Country of Residence | Scotland |
Correspondence Address | Kpmg Llp 15 Canada Square London E14 5GL |
Director Name | Mr Pietro Mattioni |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 01 April 2014(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 September 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp 15 Canada Square London E14 5GL |
Director Name | Jeremy Neil Brockis |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 2 weeks (resigned 13 July 1992) |
Role | Solicitor |
Correspondence Address | 96b Palmerston Road Wood Green London N22 4RE |
Director Name | John David Lace |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 2 weeks (resigned 13 July 1992) |
Role | Solicitor |
Correspondence Address | 58 Dukes Avenue Chiswick London W4 2AF |
Secretary Name | Jeremy Neil Brockis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 2 weeks (resigned 13 July 1992) |
Role | Solicitor |
Correspondence Address | 96b Palmerston Road Wood Green London N22 4RE |
Director Name | Leslie James Barker |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Weldons Kingfisher Close Hutton Mount Shenfield Essex CM13 2NB |
Director Name | Anthony James Alexander Bell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 13 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 11 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | Jamaica |
Correspondence Address | 43 Graham Heights Kingston 8 Jamaica |
Director Name | Richard Eliot Dcosta |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 13 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 June 1993) |
Role | Company Director |
Correspondence Address | 21 Overlook Road Chatham New Jersey 07928 Foreign |
Director Name | William Anthony McConnell |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 13 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 11 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | Jamaica |
Correspondence Address | 1 Markway Crescent Kingston 8 Foreign |
Director Name | James Wilson Lindsay |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 March 1999) |
Role | Company Director |
Correspondence Address | 22 Wellington Drive Kingston 8 Foreign |
Secretary Name | Michael Anthony Braham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 2 months (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | 1 Norbrook Terrace Kingston 8 Foreign |
Director Name | Bruce Maximilian Terrier |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 29 June 1993(1 year after company formation) |
Appointment Duration | 19 years, 9 months (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | Jamaica |
Correspondence Address | 14 Norbrook Way Kingston 8 Jamaica |
Director Name | Anthony William Hart |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Tanbridge Park Horsham West Sussex RH12 1SZ |
Secretary Name | Mrs Linda Frances McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 December 2014) |
Role | Company Director |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Ms Diane Michelle Edwards |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 August 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 156 The Foundry Blackfriars Road London SE1 8EN |
Director Name | Mr Robert Paul Cohen Henriques |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 26 October 2011(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | Jamaica |
Correspondence Address | 234 Spanish Town Road Kingston 11 Surrey 11 |
Director Name | Mr Christophe Walter Schaillee |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 10 April 2013(20 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 August 2013) |
Role | Regional Director Europe |
Country of Residence | Monaco |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr Fabio Di Fede |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 August 2013(21 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | Principality Of Monaco |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mrs Linda Frances McLean |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 August 2013(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 December 2014) |
Role | Corporate Services Manager |
Country of Residence | England |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.jwrayandnephew.co.uk |
---|
Registered Address | Kpmg Llp 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £14,279,533 |
Gross Profit | £3,688,150 |
Net Worth | £336,574 |
Cash | £1,481,708 |
Current Liabilities | £2,684,469 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 June 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
16 July 2015 | Resignation of a liquidator (1 page) |
16 April 2015 | Registered office address changed from 82 St John Street London EC1M 4JN to Kpmg Llp 15 Canada Square London E14 5GL on 16 April 2015 (2 pages) |
15 April 2015 | Declaration of solvency (3 pages) |
15 April 2015 | Appointment of a voluntary liquidator (1 page) |
22 December 2014 | Director's details changed for Mr Pietro Mattioni on 1 December 2014 (2 pages) |
22 December 2014 | Director's details changed for Mr Pietro Mattioni on 1 December 2014 (2 pages) |
18 December 2014 | Termination of appointment of Linda Frances Mclean as a director on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Linda Frances Mclean as a secretary on 18 December 2014 (1 page) |
16 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
3 April 2014 | Appointment of Mr Pietro Mattioni as a director (2 pages) |
31 March 2014 | Termination of appointment of Fabio Di Fede as a director (1 page) |
10 March 2014 | Full accounts made up to 31 December 2013 (18 pages) |
29 August 2013 | Appointment of Mrs Linda Frances Mclean as a director (2 pages) |
29 August 2013 | Termination of appointment of Christophe Schaillee as a director (1 page) |
29 August 2013 | Termination of appointment of Diane Edwards as a director (1 page) |
5 August 2013 | Appointment of Mr Fabio Di Fede as a director (2 pages) |
5 June 2013 | Secretary's details changed for Mrs Linda Frances Mclean on 5 June 2013 (1 page) |
5 June 2013 | Secretary's details changed for Mrs Linda Frances Mclean on 5 June 2013 (1 page) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
11 April 2013 | Appointment of Mr Andrew Peter Holmes as a director (2 pages) |
10 April 2013 | Appointment of Mr Christophe Walter Schaillee as a director (2 pages) |
10 April 2013 | Termination of appointment of Anthony Hart as a director (1 page) |
10 April 2013 | Termination of appointment of Anthony Hart as a director (1 page) |
10 April 2013 | Appointment of Mr Riccardo Russo as a director (2 pages) |
10 April 2013 | Appointment of Mr Claudio Viglino as a director (2 pages) |
10 April 2013 | Termination of appointment of Bruce Terrier as a director (1 page) |
10 April 2013 | Termination of appointment of Robert Henriques as a director (1 page) |
3 January 2013 | Full accounts made up to 30 September 2012 (17 pages) |
3 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 August 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Full accounts made up to 30 September 2011 (16 pages) |
26 October 2011 | Appointment of Mr Robert Paul Cohen Henriques as a director (2 pages) |
26 October 2011 | Appointment of Ms Diane Michelle Edwards as a director (2 pages) |
26 October 2011 | Termination of appointment of Anthony Bell as a director (1 page) |
26 October 2011 | Termination of appointment of William Mcconnell as a director (1 page) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Secretary's details changed for Linder Frances Mclean on 3 June 2011 (1 page) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Secretary's details changed for Linder Frances Mclean on 3 June 2011 (1 page) |
31 December 2010 | Full accounts made up to 30 September 2010 (16 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Director's details changed for William Anthony Mcconnell on 3 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Bruce Maximilian Terrier on 3 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Bruce Maximilian Terrier on 3 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Anthony James Alexander Bell on 3 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Anthony James Alexander Bell on 3 June 2010 (2 pages) |
9 June 2010 | Director's details changed for William Anthony Mcconnell on 3 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Anthony William Hart on 3 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Anthony William Hart on 3 June 2010 (2 pages) |
9 December 2009 | Full accounts made up to 30 September 2009 (17 pages) |
3 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
29 May 2009 | Duplicate mortgage certificatecharge no:5 (6 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 December 2008 | Full accounts made up to 30 September 2008 (17 pages) |
26 November 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
26 November 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
26 November 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page) |
5 August 2008 | Auditor's resignation (1 page) |
9 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
9 June 2008 | Location of debenture register (1 page) |
29 January 2008 | Full accounts made up to 30 September 2007 (17 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: 3RD floor 52-54 southwark street london SE1 1UN (1 page) |
21 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
20 June 2007 | Full accounts made up to 30 September 2006 (15 pages) |
8 January 2007 | Secretary resigned (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
4 August 2006 | Full accounts made up to 30 September 2005 (17 pages) |
6 July 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
14 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (17 pages) |
29 June 2005 | Return made up to 03/06/05; full list of members (3 pages) |
29 July 2004 | Full accounts made up to 30 September 2003 (16 pages) |
11 June 2004 | Return made up to 03/06/04; full list of members (6 pages) |
11 June 2004 | Location of register of members (1 page) |
25 July 2003 | Return made up to 03/06/03; full list of members (6 pages) |
11 June 2003 | Full accounts made up to 30 September 2002 (16 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: unit 2 ist floor gallery court 1-7 pilgrimage street, london SE1 4LL (1 page) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2002 | Return made up to 03/06/02; full list of members (6 pages) |
21 March 2002 | Full accounts made up to 30 September 2001 (14 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: unit 2 1ST floor gallery court 1-7 pilgrimage street london SE1 1LL (1 page) |
24 October 2001 | Director's particulars changed (1 page) |
24 October 2001 | Director's particulars changed (1 page) |
27 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | New director appointed (2 pages) |
1 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
7 June 2000 | Return made up to 03/06/00; full list of members (7 pages) |
14 March 2000 | Full accounts made up to 30 September 1999 (10 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Return made up to 03/06/99; full list of members (7 pages) |
9 July 1998 | Return made up to 03/06/98; full list of members (7 pages) |
3 February 1998 | Full accounts made up to 30 September 1997 (10 pages) |
4 June 1997 | Return made up to 03/06/97; full list of members (7 pages) |
20 March 1997 | Registered office changed on 20/03/97 from: 44/48,borough high street london SE1 1XB (1 page) |
4 March 1997 | Full accounts made up to 30 September 1996 (11 pages) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
12 July 1996 | Return made up to 03/06/96; full list of members (7 pages) |
13 February 1996 | Full accounts made up to 30 September 1995 (11 pages) |
23 May 1995 | Return made up to 03/06/95; full list of members (16 pages) |
24 July 1992 | Memorandum and Articles of Association (10 pages) |
20 July 1992 | Company name changed happymedal LIMITED\certificate issued on 21/07/92 (2 pages) |
3 June 1992 | Incorporation (9 pages) |