2nd Floor
London
W1D 5EU
Director Name | Mr Tim Johnson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(11 years after company formation) |
Appointment Duration | 15 years (closed 24 October 2019) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Secretary Name | Mr Andrew John Griffin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(12 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 24 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Edwina Bensilum |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(12 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 24 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Dominic David Lawrence Cockram |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2014(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 24 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Miss Alexandra Mary Ogilvie Durnford |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2014(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 24 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Judith Mary Larkin |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993 |
Appointment Duration | 13 years, 3 months (resigned 31 March 2006) |
Role | Public Relations Consultant |
Correspondence Address | 101 Shakespeare Tower Barbican London EC2Y 8DR |
Secretary Name | Mr Anthony Paul Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 August 1994) |
Role | Company Director |
Correspondence Address | 101 Shakespeare Tower London EC2Y 8DR |
Director Name | Michael Regester |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Arcadia Court 45 Old Castle Street London E1 7NY |
Secretary Name | Judith Mary Larkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 March 2006) |
Role | Secretary |
Correspondence Address | 101 Shakespeare Tower Barbican London EC2Y 8DR |
Director Name | Rosie Clifford |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(6 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 14 June 2002) |
Role | Public Relations |
Correspondence Address | 19 Point Close London SE10 8QS |
Director Name | Miss Alexandra Mary Ogilvie Durnford |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(21 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Website | regesterlarkin.com |
---|
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
140 at £0.1 | Edwina Bensilum 9.80% Ordinary |
---|---|
120 at £0.1 | Timothy Byron Johnson 8.40% Ordinary |
110 at £0.1 | Michael Regester 7.70% Ordinary |
90 at £0.1 | Regester & Larkin Trustees LTD 6.30% Ordinary |
70 at £0.1 | Alexandra Mary Ogilvie Durnford 4.90% Ordinary |
60 at £0.1 | Edwina Bensilum 4.20% Ordinary A |
30 at £0.1 | Regester & Larkin Trustees LTD 2.10% Ordinary A |
240 at £0.1 | Andrew John Griffin 16.79% Ordinary A |
229 at £0.1 | Dominic David Lawrence Cockram 16.03% Ordinary B |
180 at £0.1 | Timothy Byron Johnson 12.60% Ordinary A |
160 at £0.1 | Andrew John Griffin 11.20% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,849,579 |
Gross Profit | £3,415,427 |
Net Worth | £959,606 |
Cash | £827,012 |
Current Liabilities | £2,024,009 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 July 2013 | Delivered on: 30 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
19 October 2005 | Delivered on: 27 October 2005 Satisfied on: 24 January 2013 Persons entitled: Clydesdale Bank Public Limited Company 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 October 1994 | Delivered on: 17 October 1994 Satisfied on: 12 September 2000 Persons entitled: Barclays Bank PLC 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. Fully Satisfied |
24 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2019 | Return of final meeting in a members' voluntary winding up (13 pages) |
7 August 2018 | Liquidators' statement of receipts and payments to 6 April 2018 (9 pages) |
28 April 2017 | Appointment of a voluntary liquidator (1 page) |
28 April 2017 | Resolutions
|
28 April 2017 | Appointment of a voluntary liquidator (1 page) |
28 April 2017 | Declaration of solvency (3 pages) |
28 April 2017 | Resolutions
|
28 April 2017 | Declaration of solvency (3 pages) |
16 December 2016 | Satisfaction of charge 028584200003 in full (1 page) |
16 December 2016 | Satisfaction of charge 028584200003 in full (1 page) |
14 December 2016 | Resolutions
|
14 December 2016 | Resolutions
|
17 November 2016 | Resolutions
|
17 November 2016 | Resolutions
|
11 November 2016 | Change of share class name or designation (2 pages) |
11 November 2016 | Change of share class name or designation (2 pages) |
14 September 2016 | Termination of appointment of Alexandra Mary Ogilvie Durnford as a director on 10 September 2015 (1 page) |
14 September 2016 | Termination of appointment of Alexandra Mary Ogilvie Durnford as a director on 10 September 2015 (1 page) |
21 August 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
21 August 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
27 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
4 February 2016 | Director's details changed for Andrew John Griffin on 4 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Andrew John Griffin on 4 February 2016 (2 pages) |
28 September 2015 | Director's details changed for Tim Johnson on 11 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Tim Johnson on 11 September 2015 (2 pages) |
25 September 2015 | Termination of appointment of Alexandra Mary Ogilvie Durnford as a director on 10 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Alexandra Mary Ogilvie Durnford as a director on 10 September 2015 (1 page) |
7 September 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
7 September 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
19 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
11 May 2015 | Appointment of Miss Alexandra Mary Ogilvie Durnford as a director on 27 November 2014 (2 pages) |
11 May 2015 | Appointment of Miss Alexandra Mary Ogilvie Durnford as a director on 27 November 2014 (2 pages) |
3 December 2014 | Appointment of Miss Alexandra Mary Ogilvie Durnford as a director on 3 December 2014 (2 pages) |
3 December 2014 | Appointment of Miss Alexandra Mary Ogilvie Durnford as a director on 3 December 2014 (2 pages) |
3 December 2014 | Appointment of Miss Alexandra Mary Ogilvie Durnford as a director on 3 December 2014 (2 pages) |
2 September 2014 | Memorandum and Articles of Association (10 pages) |
2 September 2014 | Memorandum and Articles of Association (10 pages) |
2 September 2014 | Resolutions
|
2 September 2014 | Resolutions
|
18 August 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
18 August 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
9 July 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
9 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
9 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
12 June 2014 | Appointment of Dominic David Lawrence Cockram as a director (2 pages) |
12 June 2014 | Appointment of Dominic David Lawrence Cockram as a director (2 pages) |
5 March 2014 | Director's details changed for Edwina Bensilum on 28 February 2014 (2 pages) |
5 March 2014 | Director's details changed for Tim Johnson on 28 February 2014 (2 pages) |
5 March 2014 | Director's details changed for Tim Johnson on 28 February 2014 (2 pages) |
5 March 2014 | Director's details changed for Edwina Bensilum on 28 February 2014 (2 pages) |
5 March 2014 | Secretary's details changed for Andrew John Griffin on 28 February 2014 (1 page) |
5 March 2014 | Secretary's details changed for Andrew John Griffin on 28 February 2014 (1 page) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
31 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (7 pages) |
31 July 2013 | Director's details changed for Tim Johnson on 11 June 2013 (2 pages) |
31 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (7 pages) |
31 July 2013 | Director's details changed for Tim Johnson on 11 June 2013 (2 pages) |
30 July 2013 | Registration of charge 028584200003 (26 pages) |
30 July 2013 | Registration of charge 028584200003 (26 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 November 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
19 November 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
8 August 2012 | Termination of appointment of Michael Regester as a director (1 page) |
8 August 2012 | Termination of appointment of Michael Regester as a director (1 page) |
27 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (8 pages) |
27 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (8 pages) |
18 May 2012 | Director's details changed for Tim Johnson on 27 April 2012 (3 pages) |
18 May 2012 | Director's details changed for Tim Johnson on 27 April 2012 (3 pages) |
22 September 2011 | Full accounts made up to 31 March 2011 (19 pages) |
22 September 2011 | Full accounts made up to 31 March 2011 (19 pages) |
1 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (8 pages) |
1 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (8 pages) |
21 July 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
21 July 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
8 July 2010 | Director's details changed for Edwina Bensilum on 11 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Andrew John Griffin on 11 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Edwina Bensilum on 11 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (7 pages) |
8 July 2010 | Director's details changed for Andrew John Griffin on 11 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (7 pages) |
21 January 2010 | Director's details changed for Tim Johnson on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Tim Johnson on 21 January 2010 (2 pages) |
5 September 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
5 September 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page) |
3 July 2009 | Return made up to 11/06/09; full list of members (5 pages) |
3 July 2009 | Return made up to 11/06/09; full list of members (5 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page) |
25 March 2009 | Director's change of particulars / tim johnson / 17/03/2009 (1 page) |
25 March 2009 | Director's change of particulars / tim johnson / 17/03/2009 (1 page) |
8 July 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
8 July 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
19 June 2008 | Return made up to 11/06/08; full list of members (5 pages) |
19 June 2008 | Return made up to 11/06/08; full list of members (5 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
6 December 2007 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
6 December 2007 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
5 July 2007 | Return made up to 11/06/07; full list of members (3 pages) |
5 July 2007 | Return made up to 11/06/07; full list of members (3 pages) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2006 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
8 December 2006 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
9 November 2006 | Return made up to 30/09/06; full list of members (3 pages) |
9 November 2006 | Return made up to 30/09/06; full list of members (3 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
4 September 2006 | Resolutions
|
4 September 2006 | Resolutions
|
2 May 2006 | Secretary resigned;director resigned (1 page) |
2 May 2006 | Secretary resigned;director resigned (1 page) |
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | New secretary appointed (2 pages) |
16 December 2005 | Resolutions
|
16 December 2005 | Resolutions
|
28 October 2005 | Total exemption full accounts made up to 31 March 2005 (19 pages) |
28 October 2005 | Total exemption full accounts made up to 31 March 2005 (19 pages) |
27 October 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
18 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
11 April 2005 | Company name changed regester & larkin LTD.\certificate issued on 11/04/05 (2 pages) |
11 April 2005 | Company name changed regester & larkin LTD.\certificate issued on 11/04/05 (2 pages) |
8 December 2004 | Resolutions
|
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | Resolutions
|
1 December 2004 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
1 December 2004 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
10 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
10 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Resolutions
|
26 April 2004 | Resolutions
|
4 November 2003 | Return made up to 30/09/03; full list of members (7 pages) |
4 November 2003 | Return made up to 30/09/03; full list of members (7 pages) |
5 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
5 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
21 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
21 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
16 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
16 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
29 April 2002 | Resolutions
|
29 April 2002 | S-div 13/03/02 (1 page) |
29 April 2002 | Resolutions
|
29 April 2002 | Resolutions
|
29 April 2002 | Resolutions
|
29 April 2002 | S-div 13/03/02 (1 page) |
4 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
28 November 2001 | Return made up to 30/09/01; full list of members (7 pages) |
28 November 2001 | Return made up to 30/09/01; full list of members (7 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: 15-19 cavendish place london W1G 0DD (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: 15-19 cavendish place london W1G 0DD (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
17 October 2000 | Return made up to 30/09/00; full list of members
|
17 October 2000 | Return made up to 30/09/00; full list of members
|
12 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Ad 12/06/00--------- £ si 6@1=6 £ ic 114/120 (2 pages) |
18 August 2000 | Ad 09/06/00--------- £ si 14@1=14 £ ic 100/114 (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Ad 09/06/00--------- £ si 14@1=14 £ ic 100/114 (2 pages) |
18 August 2000 | Ad 12/06/00--------- £ si 6@1=6 £ ic 114/120 (2 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
25 October 1999 | Return made up to 30/09/99; full list of members
|
25 October 1999 | Return made up to 30/09/99; full list of members
|
3 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
12 November 1998 | Return made up to 30/09/98; full list of members (6 pages) |
12 November 1998 | Return made up to 30/09/98; full list of members (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
9 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
9 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
6 November 1996 | Return made up to 30/09/96; no change of members (4 pages) |
6 November 1996 | Return made up to 30/09/96; no change of members (4 pages) |
30 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
30 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
25 September 1995 | Return made up to 30/09/95; full list of members (6 pages) |
25 September 1995 | Return made up to 30/09/95; full list of members (6 pages) |
2 August 1995 | Full accounts made up to 30 September 1994 (12 pages) |
2 August 1995 | Full accounts made up to 30 September 1994 (12 pages) |
12 April 1995 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
12 April 1995 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
18 July 1994 | Company name changed warham consultants LIMITED\certificate issued on 19/07/94 (2 pages) |
18 July 1994 | Company name changed warham consultants LIMITED\certificate issued on 19/07/94 (2 pages) |
30 September 1993 | Incorporation (13 pages) |
30 September 1993 | Incorporation (13 pages) |