London
NW6 7NP
Director Name | Mr Jack Kelvin Barclay |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2011(17 years, 7 months after company formation) |
Appointment Duration | 11 years, 12 months (closed 05 September 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 48 The Avenue London NW6 7NP |
Secretary Name | Mr Jack Kelvin Barclay |
---|---|
Status | Closed |
Appointed | 09 September 2011(17 years, 7 months after company formation) |
Appointment Duration | 11 years, 12 months (closed 05 September 2023) |
Role | Company Director |
Correspondence Address | 48 The Avenue London NW6 7NP |
Director Name | Mrs Wendy Maureen Baldwin |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 09 September 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Amberwood Ferndown Dorset BH22 9JT |
Secretary Name | Mrs Wendy Maureen Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 09 September 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Amberwood Ferndown Dorset BH22 9JT |
Director Name | Klare Hannah Baldwin |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 January 1998) |
Role | Company Director |
Correspondence Address | 2 Amberwood Wimbourne Road Ferndown Dorset BH22 9JT |
Director Name | Mr Stephen Robert Payne |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 7 months (resigned 31 January 2016) |
Role | Tax Manager |
Country of Residence | England |
Correspondence Address | 5 Tolpits Close Watford Hertfordshire WD18 7SX |
Director Name | Mr James Griffin |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 8 months (resigned 25 February 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eastney Farm House St Peters Road, Northney Hayling Island Hants PO11 0RT |
Director Name | Trevor John Saint |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 09 July 1999) |
Role | Chartered Accountant |
Correspondence Address | 108 Greenacres Oxted Surrey RH8 0PB |
Director Name | Adrian Charles Wilder |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1996) |
Role | Chartered Accountant |
Correspondence Address | 52 Highdown Worcester Park Surrey KT4 7JB |
Director Name | Mr Jonathan Nicholas Cross |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 10 months (resigned 28 April 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Prescot Street Prescot Street London E1 8NN |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | everettgroup.co.uk |
---|---|
Telephone | 020 73093800 |
Telephone region | London |
Registered Address | 48 The Avenue London NW6 7NP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Brondesbury Park |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
8 at £1 | Pbb Group LTD 9.20% Ordinary |
---|---|
51 at £1 | Pbb Group LTD 58.62% Ordinary A |
26 at £1 | Jonathan Nicholas Cross 29.89% Ordinary A |
2 at £1 | Jonathan Nicholas Cross 2.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £269,695 |
Cash | £17,082 |
Current Liabilities | £81,340 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
5 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2023 | Application to strike the company off the register (1 page) |
15 May 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
24 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
10 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
1 February 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
28 April 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
21 February 2021 | Registered office address changed from C/O Floor 3, 66 Prescot Street Prescot Street London E1 8NN to 48 the Avenue London NW6 7NP on 21 February 2021 (1 page) |
5 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
16 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
9 March 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
12 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
12 February 2019 | Director's details changed for Mrs Yue-Mun Barclay on 1 February 2019 (2 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
12 February 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 April 2017 | Termination of appointment of Jonathan Nicholas Cross as a director on 28 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Jonathan Nicholas Cross as a director on 28 April 2017 (1 page) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
15 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
9 February 2016 | Termination of appointment of Stephen Robert Payne as a director on 31 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Stephen Robert Payne as a director on 31 January 2016 (1 page) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Director's details changed for Mr Jonathan Nicholas Cross on 14 November 2014 (2 pages) |
2 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Director's details changed for Mr Jonathan Nicholas Cross on 14 November 2014 (2 pages) |
19 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to C/O Floor 3, 66 Prescot Street Prescot Street London E1 8NN on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to C/O Floor 3, 66 Prescot Street Prescot Street London E1 8NN on 19 January 2015 (1 page) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
6 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
15 September 2011 | Termination of appointment of Wendy Baldwin as a director (1 page) |
15 September 2011 | Appointment of Mr Jack Kelvin Barclay as a director (2 pages) |
15 September 2011 | Termination of appointment of Wendy Baldwin as a director (1 page) |
15 September 2011 | Appointment of Mr Jack Kelvin Barclay as a secretary (1 page) |
15 September 2011 | Termination of appointment of Wendy Baldwin as a secretary (1 page) |
15 September 2011 | Appointment of Mr Jack Kelvin Barclay as a secretary (1 page) |
15 September 2011 | Appointment of Mr Jack Kelvin Barclay as a director (2 pages) |
15 September 2011 | Termination of appointment of Wendy Baldwin as a secretary (1 page) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
10 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (8 pages) |
10 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (8 pages) |
10 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (8 pages) |
25 November 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
25 November 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
14 May 2010 | Resolutions
|
14 May 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
14 May 2010 | Change of share class name or designation (2 pages) |
14 May 2010 | Change of share class name or designation (2 pages) |
14 May 2010 | Resolutions
|
14 May 2010 | Resolutions
|
14 May 2010 | Resolutions
|
14 May 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
13 May 2010 | Cancellation of shares. Statement of capital on 13 May 2010
|
13 May 2010 | Purchase of own shares. (9 pages) |
13 May 2010 | Cancellation of shares. Statement of capital on 13 May 2010
|
13 May 2010 | Purchase of own shares. (9 pages) |
4 March 2010 | Termination of appointment of James Griffin as a director (1 page) |
4 March 2010 | Termination of appointment of James Griffin as a director (1 page) |
8 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for James Griffin on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for James Griffin on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for James Griffin on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
5 February 2009 | Return made up to 04/02/09; full list of members (5 pages) |
5 February 2009 | Return made up to 04/02/09; full list of members (5 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
1 May 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
1 May 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
19 March 2008 | Return made up to 04/02/08; full list of members (5 pages) |
19 March 2008 | Return made up to 04/02/08; full list of members (5 pages) |
2 August 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
2 August 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
6 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
6 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
7 March 2006 | Return made up to 04/02/06; full list of members (3 pages) |
7 March 2006 | Return made up to 04/02/06; full list of members (3 pages) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 35 paul street london (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 35 paul street london (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
5 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
25 February 2005 | Return made up to 04/02/05; full list of members (4 pages) |
25 February 2005 | Return made up to 04/02/05; full list of members (4 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
18 February 2004 | Return made up to 04/02/04; full list of members
|
18 February 2004 | Return made up to 04/02/04; full list of members
|
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
14 February 2003 | Return made up to 04/02/03; full list of members
|
14 February 2003 | Return made up to 04/02/03; full list of members
|
3 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
12 April 2002 | Director's particulars changed (1 page) |
12 April 2002 | Director's particulars changed (1 page) |
11 February 2002 | Return made up to 04/02/02; full list of members (8 pages) |
11 February 2002 | Return made up to 04/02/02; full list of members (8 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
29 January 2001 | Return made up to 04/02/01; full list of members (8 pages) |
29 January 2001 | Return made up to 04/02/01; full list of members (8 pages) |
26 May 2000 | Return made up to 04/02/00; full list of members (9 pages) |
26 May 2000 | Return made up to 04/02/00; full list of members (9 pages) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
5 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
25 August 1999 | Auditor's resignation (1 page) |
25 August 1999 | Auditor's resignation (1 page) |
23 February 1999 | Return made up to 04/02/99; no change of members (6 pages) |
23 February 1999 | Return made up to 04/02/99; no change of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
10 February 1998 | Return made up to 04/02/98; no change of members (6 pages) |
10 February 1998 | Return made up to 04/02/98; no change of members (6 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
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) |
3 March 1997 | Return made up to 04/02/97; full list of members
|
3 March 1997 | Return made up to 04/02/97; full list of members
|
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
19 June 1996 | Ad 29/05/96--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
19 June 1996 | Ad 29/05/96--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
20 May 1996 | £ nc 100/500 10/05/96 (1 page) |
20 May 1996 | Resolutions
|
20 May 1996 | £ nc 100/500 10/05/96 (1 page) |
20 May 1996 | Resolutions
|
12 March 1996 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
12 March 1996 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
2 March 1996 | Full accounts made up to 30 April 1995 (12 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (12 pages) |
13 February 1996 | Director resigned (2 pages) |
13 February 1996 | Director resigned (2 pages) |
19 July 1994 | Company name changed\certificate issued on 19/07/94 (2 pages) |
19 July 1994 | Company name changed\certificate issued on 19/07/94 (2 pages) |
4 February 1994 | Incorporation (7 pages) |
4 February 1994 | Incorporation (7 pages) |