45 King William Street
London
EC4R 9AN
Director Name | Mr Lee Darren Harmer |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(15 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 19 February 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Cottage Stock Road Chelmsford Essex CM2 8PS |
Secretary Name | Pauline Rebecca Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 September 2009) |
Role | Company Director |
Correspondence Address | 3 Bramble Tree Cottages Borstal Rochester Kent ME1 3TN |
Director Name | Mrs Pamela Georgina Richardson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 August 2015) |
Role | Facilities Director |
Country of Residence | England |
Correspondence Address | 43 Matching Green Basildon Essex SS14 2PB |
Director Name | Mr Andrew Royston |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Keeley Mews Second Avenue Gillingham Kent ME7 2NB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,033,884 |
Gross Profit | £1,084,791 |
Net Worth | -£17,467 |
Current Liabilities | £838,751 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
23 November 2017 | Liquidators' statement of receipts and payments to 11 September 2017 (18 pages) |
---|---|
28 September 2016 | Appointment of a voluntary liquidator (2 pages) |
22 September 2016 | Administrator's progress report to 12 September 2016 (18 pages) |
12 September 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
20 June 2016 | Statement of affairs with form 2.14B/2.15B (9 pages) |
28 April 2016 | Administrator's progress report to 17 March 2016 (19 pages) |
15 December 2015 | Result of meeting of creditors (1 page) |
20 November 2015 | Statement of administrator's proposal (33 pages) |
5 October 2015 | Registered office address changed from 1 Newtons Court Crossways Business Park Dartford Kent DA2 6QL to Bridge House London Bridge London SE1 9QR on 5 October 2015 (2 pages) |
5 October 2015 | Registered office address changed from 1 Newtons Court Crossways Business Park Dartford Kent DA2 6QL to Bridge House London Bridge London SE1 9QR on 5 October 2015 (2 pages) |
1 October 2015 | Appointment of an administrator (1 page) |
3 September 2015 | Termination of appointment of Pamela Georgina Richardson as a director on 20 August 2015 (2 pages) |
20 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
4 March 2015 | Audit exemption subsidiary accounts made up to 30 April 2014 (13 pages) |
4 March 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/04/14 (24 pages) |
30 December 2014 | Audit exemption statement of guarantee by parent company for period ending 30/04/14 (3 pages) |
30 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/04/14 (1 page) |
20 November 2014 | Satisfaction of charge 2 in full (4 pages) |
20 November 2014 | Satisfaction of charge 3 in full (4 pages) |
6 October 2014 | Registration of charge 029244350004, created on 30 September 2014 (56 pages) |
19 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
8 May 2014 | Termination of appointment of Andrew Royston as a director (2 pages) |
7 January 2014 | Director's details changed for Mr Laurence John Adams on 1 December 2013 (3 pages) |
7 January 2014 | Director's details changed for Mr Laurence John Adams on 1 December 2013 (3 pages) |
24 December 2013 | Full accounts made up to 30 April 2013 (14 pages) |
15 May 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages) |
3 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Appointment of Andrew Royston as a director (3 pages) |
3 January 2013 | Registered office address changed from 222 Cray Avenue Orpington Kent BR5 3PZ on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 222 Cray Avenue Orpington Kent BR5 3PZ on 3 January 2013 (1 page) |
6 November 2012 | Full accounts made up to 30 April 2012 (14 pages) |
17 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Full accounts made up to 30 April 2011 (15 pages) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Resolutions
|
12 January 2011 | Appointment of Pamela Georgina Richardson as a director (3 pages) |
25 October 2010 | Full accounts made up to 30 April 2010 (15 pages) |
26 May 2010 | Register inspection address has been changed (2 pages) |
26 May 2010 | Register(s) moved to registered inspection location (2 pages) |
24 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Termination of appointment of Pamela Richardson as a director (2 pages) |
24 December 2009 | Director's details changed for Mr Laurence John Adams on 17 October 2009 (3 pages) |
23 November 2009 | Appointment of Pamela Georgina Richardson as a director (3 pages) |
10 November 2009 | Appointment of Lee Darren Harmer as a director (2 pages) |
4 November 2009 | Termination of appointment of Pauline Dyer as a secretary (1 page) |
27 October 2009 | Full accounts made up to 30 April 2009 (14 pages) |
1 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
28 April 2009 | Resolutions
|
9 January 2009 | Director's change of particulars / laurence adams / 22/12/2008 (1 page) |
26 November 2008 | Full accounts made up to 30 April 2008 (15 pages) |
29 April 2008 | Return made up to 29/04/08; full list of members (4 pages) |
22 November 2007 | Full accounts made up to 30 April 2007 (15 pages) |
15 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
18 December 2006 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
1 December 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
26 April 2006 | Return made up to 29/04/06; full list of members (3 pages) |
12 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
12 May 2005 | Return made up to 29/04/05; full list of members (6 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
21 April 2004 | Return made up to 29/04/04; full list of members (6 pages) |
23 May 2003 | Director's particulars changed (1 page) |
12 May 2003 | Location of debenture register (1 page) |
12 May 2003 | Location of register of members (1 page) |
12 May 2003 | Return made up to 29/04/03; full list of members (6 pages) |
3 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
23 May 2002 | Return made up to 29/04/02; full list of members (6 pages) |
16 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
22 June 2001 | Return made up to 29/04/01; full list of members
|
16 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
17 May 2000 | Return made up to 29/04/00; full list of members (6 pages) |
4 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
18 June 1999 | Location of register of members (1 page) |
18 June 1999 | Location of debenture register (1 page) |
18 June 1999 | Return made up to 29/04/99; no change of members (5 pages) |
30 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
24 July 1998 | Registered office changed on 24/07/98 from: 23 gardner industrial estate kenthouse lane beckenham kent BR3 1QZ (1 page) |
18 June 1998 | Return made up to 29/04/98; full list of members (6 pages) |
31 March 1998 | Full accounts made up to 31 December 1997 (15 pages) |
26 March 1998 | Resolutions
|
26 March 1998 | Resolutions
|
26 March 1998 | Resolutions
|
20 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1997 | Particulars of mortgage/charge (3 pages) |
13 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
29 May 1997 | Return made up to 29/04/97; no change of members (4 pages) |
2 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
28 May 1996 | Return made up to 29/04/96; no change of members (4 pages) |
28 July 1995 | Resolutions
|
30 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
30 May 1995 | Return made up to 29/04/95; full list of members
|
22 March 1995 | Ad 30/09/94--------- £ si 2400@1=2400 £ ic 47600/50000 (2 pages) |
17 October 1994 | Memorandum and Articles of Association (14 pages) |
1 June 1994 | Company name changed\certificate issued on 01/06/94 (2 pages) |
29 April 1994 | Incorporation (16 pages) |