London
E1 8QS
Director Name | Mr Guy Leighton Millward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2020(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 27 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Richard Basil Brookes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Nicholas John Miller |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thames Lodge 3a Cross Deep Twickenham Middlesex TW1 4QJ |
Secretary Name | Mr Richard Basil Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Oakhill Drive Welwyn Hertfordshire AL6 9NW |
Secretary Name | Ahmed Zahedieh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 310 Liverpool Road London N7 8PU |
Director Name | Ahmed Zahedieh |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 310 Liverpool Road London N7 8PU |
Director Name | Richard Edward Cockton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 November 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Richard Edward Cockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Anthony Martin Foye |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood White Lane Hannington, Tadley Hampshire RG26 5TN |
Director Name | Ms Linda Anne Wake |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Ajay Taneja |
---|---|
Status | Resigned |
Appointed | 05 November 2013(20 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 October 2014) |
Role | Company Director |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Mr Daniel Carl Barton |
---|---|
Status | Resigned |
Appointed | 10 October 2014(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Pedro Ros |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 29 April 2016(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Richard John Amos |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Martin William Howard Morgan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2019(26 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Mark Francis Milner |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2019(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | wilmington.co.uk |
---|---|
Telephone | 020 74900049 |
Telephone region | London |
Registered Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
---|---|
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Wilmington Business Information LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 January 2021 | Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages) |
---|---|
7 January 2021 | Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page) |
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
29 August 2019 | Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page) |
29 August 2019 | Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages) |
28 May 2019 | Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page) |
23 April 2019 | Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page) |
23 April 2019 | Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages) |
15 March 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
13 April 2018 | Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages) |
13 April 2018 | Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page) |
15 March 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
19 January 2018 | Change of details for Wilmington Insight Limited as a person with significant control on 15 December 2017 (2 pages) |
15 December 2017 | Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
29 September 2016 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
24 August 2016 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page) |
24 August 2016 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page) |
6 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
6 May 2016 | Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages) |
6 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
6 May 2016 | Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages) |
17 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
15 January 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
15 January 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
9 April 2015 | Company name changed bd research LTD\certificate issued on 09/04/15
|
9 April 2015 | Company name changed bd research LTD\certificate issued on 09/04/15
|
17 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
20 January 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
20 January 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
3 December 2013 | Termination of appointment of Richard Cockton as a director (1 page) |
3 December 2013 | Termination of appointment of Richard Cockton as a director (1 page) |
3 December 2013 | Appointment of Linda Anne Wake as a director (2 pages) |
3 December 2013 | Appointment of Linda Anne Wake as a director (2 pages) |
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
10 January 2013 | Termination of appointment of Richard Brookes as a director (1 page) |
10 January 2013 | Termination of appointment of Richard Brookes as a director (1 page) |
24 December 2012 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page) |
24 December 2012 | Appointment of Anthony Martin Foye as a director (2 pages) |
24 December 2012 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page) |
24 December 2012 | Appointment of Anthony Martin Foye as a director (2 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
18 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
24 June 2010 | Change of name notice (2 pages) |
24 June 2010 | Change of name notice (2 pages) |
24 June 2010 | Company name changed bond solon publishing LIMITED\certificate issued on 24/06/10
|
24 June 2010 | Company name changed bond solon publishing LIMITED\certificate issued on 24/06/10
|
20 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
20 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Richard Edward Cockton on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Richard Edward Cockton on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
16 February 2010 | Director's details changed for Richard Edward Cockton on 1 October 2009 (2 pages) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
28 March 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
28 March 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
19 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
28 August 2008 | Director appointed richard edward cockton (2 pages) |
28 August 2008 | Director appointed richard edward cockton (2 pages) |
21 August 2008 | Secretary's change of particulars / richard cockton / 21/08/2008 (1 page) |
21 August 2008 | Secretary's change of particulars / richard cockton / 21/08/2008 (1 page) |
23 July 2008 | Secretary appointed richard edward cockton (1 page) |
23 July 2008 | Secretary appointed richard edward cockton (1 page) |
22 July 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
22 July 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
10 July 2008 | Appointment terminated director ahmed zahedieh (1 page) |
10 July 2008 | Appointment terminated director ahmed zahedieh (1 page) |
2 June 2008 | Return made up to 05/03/08; full list of members (4 pages) |
2 June 2008 | Return made up to 05/03/08; full list of members (4 pages) |
8 March 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
8 March 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
13 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
25 April 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
25 April 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
16 February 2006 | Return made up to 05/02/06; full list of members (7 pages) |
16 February 2006 | Return made up to 05/02/06; full list of members (7 pages) |
14 June 2005 | Return made up to 05/02/05; full list of members (7 pages) |
14 June 2005 | Return made up to 05/02/05; full list of members (7 pages) |
20 April 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
20 April 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
24 November 2004 | New director appointed (3 pages) |
24 November 2004 | New director appointed (3 pages) |
6 April 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
6 April 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
23 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
23 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
5 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
5 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
9 March 2003 | Return made up to 05/02/03; full list of members (7 pages) |
9 March 2003 | Return made up to 05/02/03; full list of members (7 pages) |
22 February 2002 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
22 February 2002 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
14 February 2002 | Return made up to 05/02/02; full list of members
|
14 February 2002 | Return made up to 05/02/02; full list of members
|
4 November 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
4 November 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
27 March 2001 | Return made up to 05/02/01; full list of members (6 pages) |
27 March 2001 | Return made up to 05/02/01; full list of members (6 pages) |
6 March 2001 | Company name changed battlerate collections LIMITED\certificate issued on 06/03/01 (2 pages) |
6 March 2001 | Company name changed battlerate collections LIMITED\certificate issued on 06/03/01 (2 pages) |
4 December 2000 | Accounts for a dormant company made up to 29 February 2000 (3 pages) |
4 December 2000 | Accounts for a dormant company made up to 29 February 2000 (3 pages) |
15 March 2000 | Return made up to 05/02/00; full list of members (6 pages) |
15 March 2000 | Return made up to 05/02/00; full list of members (6 pages) |
17 December 1999 | Accounts for a dormant company made up to 28 February 1999 (3 pages) |
17 December 1999 | Accounts for a dormant company made up to 28 February 1999 (3 pages) |
15 February 1999 | Return made up to 05/02/99; no change of members (6 pages) |
15 February 1999 | Return made up to 05/02/99; no change of members (6 pages) |
30 November 1998 | Accounts for a dormant company made up to 28 February 1998 (3 pages) |
30 November 1998 | Accounts for a dormant company made up to 28 February 1998 (3 pages) |
18 May 1998 | Return made up to 05/02/98; no change of members (6 pages) |
18 May 1998 | Return made up to 05/02/98; no change of members (6 pages) |
1 October 1997 | Accounts for a dormant company made up to 28 February 1997 (3 pages) |
1 October 1997 | Accounts for a dormant company made up to 28 February 1997 (3 pages) |
19 February 1997 | Return made up to 05/02/97; full list of members
|
19 February 1997 | Return made up to 05/02/97; full list of members
|
15 December 1996 | Accounts for a dormant company made up to 29 February 1996 (3 pages) |
15 December 1996 | Accounts for a dormant company made up to 29 February 1996 (3 pages) |
2 February 1996 | Secretary resigned (1 page) |
2 February 1996 | New secretary appointed (2 pages) |
2 February 1996 | New secretary appointed (2 pages) |
2 February 1996 | Secretary resigned (1 page) |
16 January 1996 | Registered office changed on 16/01/96 from: wilmington house church hill wilmington dartford DA2 7EF (1 page) |
16 January 1996 | Registered office changed on 16/01/96 from: wilmington house church hill wilmington dartford DA2 7EF (1 page) |
14 March 1995 | Accounts for a dormant company made up to 28 February 1995 (3 pages) |
14 March 1995 | Accounts for a dormant company made up to 28 February 1995 (3 pages) |
9 June 1994 | Memorandum and Articles of Association (16 pages) |
9 June 1994 | Memorandum and Articles of Association (16 pages) |
5 February 1993 | Incorporation (19 pages) |
5 February 1993 | Incorporation (19 pages) |