London
EC1A 9DD
Director Name | Mr James Thomas Conybeare-Cross |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2011(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (closed 12 June 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Giltspur Street London EC1A 9DD |
Director Name | Mr Christopher John Payne |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 12 June 2018) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 1 Giltspur Street London EC1A 9DD |
Director Name | James Graham Dingwall Bateson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 26 November 1993) |
Role | Solicitor |
Correspondence Address | Maygrove 13a Midway St Albans Hertfordshire AL3 4BD |
Director Name | Nigel James Hirst |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 26 November 1993) |
Role | Trainee Solicitor |
Correspondence Address | 7 Garden Royal Kersfield Road London SW15 3HE |
Secretary Name | James Graham Dingwall Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 26 November 1993) |
Role | Solicitor |
Correspondence Address | Maygrove 13a Midway St Albans Hertfordshire AL3 4BD |
Director Name | Dr Nicholas Anthony Dermot Carey |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 April 2001) |
Role | Director General City And Guil |
Country of Residence | United Kingdom |
Correspondence Address | Gorse House Brook House Lane Lower Whitley Cheshire WA4 4ER |
Director Name | Edward George Joinson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 1995) |
Role | Director Of Finance And Admini |
Correspondence Address | Serendipity Hagley Road Fleet Hampshire GU13 8LR |
Secretary Name | Timothy Edward Statham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 08 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Avenue Road London N14 4DH |
Director Name | Keith Brooker |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hawthorn Close Harpenden Hertfordshire AL5 1HN |
Director Name | Charles Michael Gregory |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2004) |
Role | Director City & Guilds |
Correspondence Address | Pantyles Bull Lane Gerrards Cross Buckinghamshire SL9 8RZ |
Director Name | Mr Chris Humphries |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2007) |
Role | Director General City & Guilds |
Country of Residence | England |
Correspondence Address | 35 Warwick Road Ealing London W5 5PZ |
Director Name | Mr Keith David Ward |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 September 2010) |
Role | Grp Fin Director |
Country of Residence | England |
Correspondence Address | The Chase Common Lane Kings Langley Hertfordshire WD4 8BL |
Director Name | Ms Natalie Louise Deter |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(16 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Sea Front Hayling Island Hampshire PO11 9HW |
Director Name | Mr John Stuart Yates |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2012) |
Role | Director Of Product Development |
Country of Residence | United Kingdom |
Correspondence Address | 1 Giltspur Street London EC1A 9DD |
Director Name | Mr Graham John Shaw |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(17 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 08 August 2011) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 1 Giltspur Street London EC1A 9DD |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1993(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1993(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1993(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Telephone | 020 72942470 |
---|---|
Telephone region | London |
Registered Address | 1 Giltspur Street London EC1A 9DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,365,000 |
Gross Profit | £2,388,000 |
Cash | £1,112,000 |
Current Liabilities | £6,601,000 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
9 June 2008 | Delivered on: 18 June 2008 Satisfied on: 11 November 2015 Persons entitled: The City and Guilds of London Institute Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 see image for full details. Fully Satisfied |
---|
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2018 | Voluntary strike-off action has been suspended (1 page) |
13 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2018 | Application to strike the company off the register (3 pages) |
6 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 May 2017 | Full accounts made up to 31 August 2016 (10 pages) |
5 May 2017 | Full accounts made up to 31 August 2016 (10 pages) |
23 March 2017 | Director's details changed for Mr Christopher John Payne on 17 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Christopher John Payne on 17 March 2017 (2 pages) |
18 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
8 May 2016 | Full accounts made up to 31 August 2015 (10 pages) |
8 May 2016 | Full accounts made up to 31 August 2015 (10 pages) |
11 November 2015 | Satisfaction of charge 1 in full (1 page) |
11 November 2015 | Satisfaction of charge 1 in full (1 page) |
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
29 May 2015 | Full accounts made up to 31 August 2014 (10 pages) |
29 May 2015 | Full accounts made up to 31 August 2014 (10 pages) |
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
6 May 2014 | Full accounts made up to 31 August 2013 (11 pages) |
6 May 2014 | Full accounts made up to 31 August 2013 (11 pages) |
22 July 2013 | Auditor's resignation (1 page) |
22 July 2013 | Auditor's resignation (1 page) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Full accounts made up to 30 September 2012 (11 pages) |
17 June 2013 | Full accounts made up to 30 September 2012 (11 pages) |
31 May 2013 | Current accounting period shortened from 30 September 2013 to 31 August 2013 (1 page) |
31 May 2013 | Current accounting period shortened from 30 September 2013 to 31 August 2013 (1 page) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Full accounts made up to 30 September 2011 (11 pages) |
7 June 2012 | Full accounts made up to 30 September 2011 (11 pages) |
23 April 2012 | Appointment of Mr Christopher John Payne as a director (2 pages) |
23 April 2012 | Termination of appointment of John Yates as a director (1 page) |
23 April 2012 | Termination of appointment of John Yates as a director (1 page) |
23 April 2012 | Appointment of Mr Christopher John Payne as a director (2 pages) |
21 March 2012 | Secretary's details changed for Ms Elizabeth Jane Rounce on 21 March 2012 (1 page) |
21 March 2012 | Secretary's details changed for Ms Elizabeth Jane Rounce on 21 March 2012 (1 page) |
9 August 2011 | Appointment of Mr. James Thomas Conybeare-Cross as a director (2 pages) |
9 August 2011 | Termination of appointment of Graham Shaw as a director (1 page) |
9 August 2011 | Appointment of Mr. James Thomas Conybeare-Cross as a director (2 pages) |
9 August 2011 | Termination of appointment of Graham Shaw as a director (1 page) |
15 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Full accounts made up to 30 September 2010 (11 pages) |
7 June 2011 | Full accounts made up to 30 September 2010 (11 pages) |
13 April 2011 | Resolutions
|
13 April 2011 | Resolutions
|
8 April 2011 | Appointment of Mr Graham John Shaw as a director (2 pages) |
8 April 2011 | Appointment of Mr Graham John Shaw as a director (2 pages) |
8 September 2010 | Termination of appointment of Keith Ward as a director (1 page) |
8 September 2010 | Termination of appointment of Keith Ward as a director (1 page) |
19 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Full accounts made up to 30 September 2009 (11 pages) |
11 May 2010 | Full accounts made up to 30 September 2009 (11 pages) |
26 April 2010 | Appointment of Mr John Stuart Yates as a director (2 pages) |
26 April 2010 | Appointment of Mr John Stuart Yates as a director (2 pages) |
7 December 2009 | Termination of appointment of Natalie Deter as a director (1 page) |
7 December 2009 | Termination of appointment of Natalie Deter as a director (1 page) |
3 August 2009 | Appointment terminated director keith brooker (1 page) |
3 August 2009 | Director appointed ms natalie louise deter (1 page) |
3 August 2009 | Appointment terminated director keith brooker (1 page) |
3 August 2009 | Director appointed ms natalie louise deter (1 page) |
29 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
29 July 2009 | Full accounts made up to 30 September 2008 (11 pages) |
29 July 2009 | Full accounts made up to 30 September 2008 (11 pages) |
29 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
9 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
9 July 2008 | Location of debenture register (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from 1 giltspur street london EC1A 9DD (1 page) |
9 July 2008 | Location of debenture register (1 page) |
9 July 2008 | Location of register of members (1 page) |
9 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
9 July 2008 | Location of register of members (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from 1 giltspur street london EC1A 9DD (1 page) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 May 2008 | Full accounts made up to 30 September 2007 (12 pages) |
22 May 2008 | Full accounts made up to 30 September 2007 (12 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
1 August 2007 | Return made up to 05/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 05/07/07; full list of members (2 pages) |
12 June 2007 | Full accounts made up to 30 September 2006 (12 pages) |
12 June 2007 | Full accounts made up to 30 September 2006 (12 pages) |
29 May 2007 | New secretary appointed (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New secretary appointed (1 page) |
29 May 2007 | Secretary resigned (1 page) |
7 August 2006 | Return made up to 05/07/06; full list of members (7 pages) |
7 August 2006 | Return made up to 05/07/06; full list of members (7 pages) |
19 May 2006 | Full accounts made up to 30 September 2005 (12 pages) |
19 May 2006 | Full accounts made up to 30 September 2005 (12 pages) |
14 November 2005 | New director appointed (3 pages) |
14 November 2005 | New director appointed (3 pages) |
17 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
17 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
7 June 2005 | Full accounts made up to 30 September 2004 (14 pages) |
7 June 2005 | Full accounts made up to 30 September 2004 (14 pages) |
13 October 2004 | Return made up to 05/07/04; full list of members (7 pages) |
13 October 2004 | Return made up to 05/07/04; full list of members (7 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
4 August 2004 | Full accounts made up to 30 September 2003 (10 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (10 pages) |
14 October 2003 | Auditor's resignation (1 page) |
14 October 2003 | Auditor's resignation (1 page) |
7 August 2003 | Return made up to 05/07/03; full list of members (7 pages) |
7 August 2003 | Return made up to 05/07/03; full list of members (7 pages) |
9 April 2003 | Full accounts made up to 30 September 2002 (8 pages) |
9 April 2003 | Full accounts made up to 30 September 2002 (8 pages) |
7 August 2002 | Return made up to 05/07/02; full list of members (7 pages) |
7 August 2002 | Return made up to 05/07/02; full list of members (7 pages) |
21 February 2002 | Full accounts made up to 30 September 2001 (8 pages) |
21 February 2002 | Full accounts made up to 30 September 2001 (8 pages) |
7 August 2001 | New director appointed (3 pages) |
7 August 2001 | New director appointed (3 pages) |
7 August 2001 | Return made up to 05/07/01; full list of members
|
7 August 2001 | Return made up to 05/07/01; full list of members
|
2 March 2001 | Full accounts made up to 30 September 2000 (7 pages) |
2 March 2001 | Full accounts made up to 30 September 2000 (7 pages) |
2 August 2000 | Return made up to 05/07/00; full list of members
|
2 August 2000 | Return made up to 05/07/00; full list of members
|
12 April 2000 | Full accounts made up to 30 September 1999 (6 pages) |
12 April 2000 | Full accounts made up to 30 September 1999 (6 pages) |
2 August 1999 | Return made up to 05/07/99; no change of members
|
2 August 1999 | Return made up to 05/07/99; no change of members
|
19 January 1999 | Full accounts made up to 30 September 1998 (6 pages) |
19 January 1999 | Full accounts made up to 30 September 1998 (6 pages) |
28 July 1998 | Full accounts made up to 30 September 1997 (6 pages) |
28 July 1998 | Full accounts made up to 30 September 1997 (6 pages) |
22 July 1998 | Return made up to 05/07/98; no change of members (4 pages) |
22 July 1998 | Return made up to 05/07/98; no change of members (4 pages) |
17 July 1997 | Return made up to 05/07/97; full list of members (6 pages) |
17 July 1997 | Return made up to 05/07/97; full list of members (6 pages) |
24 February 1997 | Full accounts made up to 30 September 1996 (5 pages) |
24 February 1997 | Full accounts made up to 30 September 1996 (5 pages) |
3 August 1996 | Return made up to 05/07/96; no change of members (4 pages) |
3 August 1996 | Return made up to 05/07/96; no change of members (4 pages) |
31 July 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
31 July 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | Director resigned (2 pages) |
25 April 1995 | Accounts for a dormant company made up to 30 September 1994 (4 pages) |
25 April 1995 | Resolutions
|
25 April 1995 | Resolutions
|
25 April 1995 | Accounts for a dormant company made up to 30 September 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
5 July 1993 | Incorporation (29 pages) |
5 July 1993 | Incorporation (29 pages) |