London
SE1 7JB
Director Name | Mr Joseph Edward Benton |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2020(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 30 January 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Romero House 55 Westminster Bridge Road London SE1 7JB |
Director Name | Prof James Anthony Gallagher |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Role | Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies 59 Moor Lane Crosby Liverpool L23 2SG |
Director Name | Anthony Redmond |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Role | Retired |
Correspondence Address | 34 Cambridge Road Crosby Merseyside L23 7TY |
Director Name | Kathleen Redmond |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Role | School Teacher |
Correspondence Address | 34 Cambridge Road Crosby Merseyside L23 7TY |
Director Name | Harry Wallace |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Role | Retired |
Correspondence Address | 11 Ashbourne Avenue Crosby Merseyside L23 8TX |
Secretary Name | Harry Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Role | Retired |
Correspondence Address | 11 Ashbourne Avenue Crosby Merseyside L23 8TX |
Director Name | Winifred Wallace |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 11 Ashbourne Avenue Crosby Merseyside L23 8TX |
Director Name | James Thompson |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(3 years, 1 month after company formation) |
Appointment Duration | 20 years, 11 months (resigned 13 August 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 63 Somerville Road Waterloo Liverpool Merseyside L22 9QY |
Director Name | Sylvia Thompson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(3 years, 1 month after company formation) |
Appointment Duration | 20 years, 11 months (resigned 13 August 2018) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 63 Somerville Road Waterloo Liverpool Merseyside L22 9QY |
Director Name | Thomas Leddy |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 11 April 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Woodvale Road Southport Merseyside PR8 3SU |
Director Name | Mr Geoff Farrell |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 March 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 55 Westminster Bridge Road London SE1 7JB |
Director Name | Ms Mary Patricia Murphy |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(24 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 December 2019) |
Role | Volunteer |
Country of Residence | England |
Correspondence Address | Romero House 55 Westminster Bridge Road London SE1 7JB |
Secretary Name | Ms Mary Patricia Murphy |
---|---|
Status | Resigned |
Appointed | 29 March 2019(24 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 December 2019) |
Role | Company Director |
Correspondence Address | Romero House 55 Westminster Bridge Road London SE1 7JB |
Director Name | Mr James Murray |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2019(25 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 15 March 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Romero House 55 Westminster Bridge Road London SE1 7JB |
Director Name | Mr Christopher Edward Bolger |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2020(25 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 02 September 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Romero House 55 Westminster Bridge Road London SE1 7JB |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Romero House 55 Westminster Bridge Road London SE1 7JB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Geoff Farrell 40.00% Ordinary |
---|---|
2 at £1 | James Thompson 40.00% Ordinary |
1 at £1 | Sylvia Thompson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £907 |
Cash | £2,472 |
Current Liabilities | £2,397 |
Latest Accounts | 14 August 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 14 August |
30 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2023 | Application to strike the company off the register (1 page) |
4 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
9 May 2023 | Micro company accounts made up to 14 August 2022 (10 pages) |
2 April 2023 | Termination of appointment of Anastasia Margaret Bolger as a director on 1 March 2023 (1 page) |
22 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2022 | Micro company accounts made up to 14 August 2021 (3 pages) |
21 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
12 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
9 December 2020 | Micro company accounts made up to 14 August 2020 (10 pages) |
8 September 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
8 September 2020 | Termination of appointment of Christopher Edward Bolger as a director on 2 September 2020 (1 page) |
30 April 2020 | Appointment of Mr Christopher Edward Bolger as a director on 30 April 2020 (2 pages) |
18 March 2020 | Termination of appointment of James Murray as a director on 15 March 2020 (1 page) |
17 February 2020 | Appointment of Mr Joseph Edward Benton as a director on 9 February 2020 (2 pages) |
7 January 2020 | Micro company accounts made up to 14 August 2019 (9 pages) |
11 December 2019 | Notification of Anastasia Margaret Bolger as a person with significant control on 11 December 2019 (2 pages) |
11 December 2019 | Termination of appointment of Mary Patricia Murphy as a secretary on 4 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Mary Patricia Murphy as a director on 4 December 2019 (1 page) |
11 December 2019 | Appointment of Mr James Murray as a director on 11 December 2019 (2 pages) |
11 December 2019 | Cessation of Mary Patricia Murphy as a person with significant control on 4 December 2019 (1 page) |
7 August 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
4 June 2019 | Appointment of Mrs Anastasia Margaret Bolger as a director on 4 June 2019 (2 pages) |
2 April 2019 | Secretary's details changed for Ms Patricia Mary Murphy on 29 March 2019 (1 page) |
2 April 2019 | Change of details for Ms Patricia Mary Murphy as a person with significant control on 29 March 2019 (2 pages) |
29 March 2019 | Termination of appointment of Geoff Farrell as a director on 29 March 2019 (1 page) |
29 March 2019 | Cessation of Geoff Farrell as a person with significant control on 29 March 2019 (1 page) |
29 March 2019 | Appointment of Ms Patricia Mary Murphy as a secretary on 29 March 2019 (2 pages) |
29 March 2019 | Notification of Patricia Mary Murphy as a person with significant control on 29 March 2019 (2 pages) |
29 March 2019 | Appointment of Ms Mary Patricia Murphy as a director on 29 March 2019 (2 pages) |
20 March 2019 | Micro company accounts made up to 14 August 2018 (7 pages) |
21 August 2018 | Termination of appointment of James Thompson as a director on 13 August 2018 (1 page) |
21 August 2018 | Termination of appointment of Sylvia Thompson as a director on 13 August 2018 (1 page) |
21 August 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
20 April 2018 | Micro company accounts made up to 14 August 2017 (8 pages) |
11 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
11 August 2017 | Notification of Geoff Farrell as a person with significant control on 14 August 2016 (2 pages) |
11 August 2017 | Notification of Geoff Farrell as a person with significant control on 14 August 2016 (2 pages) |
11 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
10 October 2016 | Total exemption small company accounts made up to 14 August 2016 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 14 August 2016 (6 pages) |
12 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
12 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
27 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 29 June 2015 (20 pages) |
27 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 29 June 2015 (20 pages) |
27 October 2015 | Director's details changed for Mr Geoff Farrell on 27 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Geoff Farrell on 27 October 2015 (2 pages) |
13 October 2015 | Total exemption small company accounts made up to 14 August 2015 (8 pages) |
13 October 2015 | Total exemption small company accounts made up to 14 August 2015 (8 pages) |
18 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
Statement of capital on 2015-11-27
|
18 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
Statement of capital on 2015-11-27
|
23 December 2014 | Total exemption small company accounts made up to 14 August 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 14 August 2014 (8 pages) |
14 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
13 January 2014 | Total exemption small company accounts made up to 14 August 2013 (4 pages) |
13 January 2014 | Total exemption small company accounts made up to 14 August 2013 (4 pages) |
13 January 2014 | Termination of appointment of James Gallagher as a director (1 page) |
13 January 2014 | Termination of appointment of James Gallagher as a director (1 page) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
1 May 2013 | Total exemption full accounts made up to 14 August 2012 (8 pages) |
1 May 2013 | Total exemption full accounts made up to 14 August 2012 (8 pages) |
22 April 2013 | Termination of appointment of Thomas Leddy as a director (1 page) |
22 April 2013 | Termination of appointment of Thomas Leddy as a director (1 page) |
22 April 2013 | Appointment of Mr Geoff Farrell as a director (2 pages) |
22 April 2013 | Appointment of Mr Geoff Farrell as a director (2 pages) |
11 January 2013 | Termination of appointment of Harry Wallace as a secretary (1 page) |
11 January 2013 | Termination of appointment of Harry Wallace as a secretary (1 page) |
11 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (8 pages) |
11 July 2012 | Registered office address changed from , C/O Cafod Finance Department, Romer House 55 Westminster Bridge Road, London, SE1 7JB, England on 11 July 2012 (1 page) |
11 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (8 pages) |
11 July 2012 | Registered office address changed from , C/O Cafod Finance Department, Romer House 55 Westminster Bridge Road, London, SE1 7JB, England on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from C/O Cafod Finance Department Romer House 55 Westminster Bridge Road London SE1 7JB England on 11 July 2012 (1 page) |
8 May 2012 | Total exemption small company accounts made up to 14 August 2011 (8 pages) |
8 May 2012 | Total exemption small company accounts made up to 14 August 2011 (8 pages) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (8 pages) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (8 pages) |
26 October 2010 | Total exemption full accounts made up to 14 August 2010 (10 pages) |
26 October 2010 | Total exemption full accounts made up to 14 August 2010 (10 pages) |
4 August 2010 | Director's details changed for Thomas Leddy on 29 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Thomas Leddy on 29 June 2010 (2 pages) |
4 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (8 pages) |
4 August 2010 | Director's details changed for Sylvia Thompson on 29 June 2010 (2 pages) |
4 August 2010 | Director's details changed for James Thompson on 29 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Sylvia Thompson on 29 June 2010 (2 pages) |
4 August 2010 | Director's details changed for James Thompson on 29 June 2010 (2 pages) |
4 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (8 pages) |
17 May 2010 | Registered office address changed from , C/O Cafod Finance Dept, 2 Romero Close Stockwell Road, London, SW9 9TY on 17 May 2010 (1 page) |
17 May 2010 | Registered office address changed from , C/O Cafod Finance Dept, 2 Romero Close Stockwell Road, London, SW9 9TY on 17 May 2010 (1 page) |
17 May 2010 | Registered office address changed from C/O Cafod Finance Dept 2 Romero Close Stockwell Road London SW9 9TY on 17 May 2010 (1 page) |
25 November 2009 | Total exemption full accounts made up to 14 August 2009 (10 pages) |
25 November 2009 | Total exemption full accounts made up to 14 August 2009 (10 pages) |
29 June 2009 | Return made up to 29/06/09; full list of members (5 pages) |
29 June 2009 | Return made up to 29/06/09; full list of members (5 pages) |
23 October 2008 | Total exemption full accounts made up to 14 August 2008 (11 pages) |
23 October 2008 | Total exemption full accounts made up to 14 August 2008 (11 pages) |
14 July 2008 | Return made up to 29/06/08; full list of members (5 pages) |
14 July 2008 | Return made up to 29/06/08; full list of members (5 pages) |
3 October 2007 | Total exemption full accounts made up to 14 August 2007 (10 pages) |
3 October 2007 | Total exemption full accounts made up to 14 August 2007 (10 pages) |
13 July 2007 | Return made up to 29/06/07; no change of members (8 pages) |
13 July 2007 | Return made up to 29/06/07; no change of members (8 pages) |
17 June 2007 | Total exemption full accounts made up to 14 August 2006 (10 pages) |
17 June 2007 | Total exemption full accounts made up to 14 August 2006 (10 pages) |
17 July 2006 | Return made up to 29/06/06; full list of members
|
17 July 2006 | Return made up to 29/06/06; full list of members
|
20 October 2005 | Total exemption full accounts made up to 14 August 2005 (10 pages) |
20 October 2005 | Total exemption full accounts made up to 14 August 2005 (10 pages) |
11 July 2005 | Return made up to 29/06/05; full list of members
|
11 July 2005 | Return made up to 29/06/05; full list of members
|
6 October 2004 | Total exemption full accounts made up to 14 August 2004 (10 pages) |
6 October 2004 | Total exemption full accounts made up to 14 August 2004 (10 pages) |
10 August 2004 | Return made up to 15/07/04; full list of members (9 pages) |
10 August 2004 | Return made up to 15/07/04; full list of members (9 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: 61 stanley road, bootle, merseyside, L20 7BZ (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: 61 stanley road bootle merseyside L20 7BZ (1 page) |
6 October 2003 | Total exemption small company accounts made up to 14 August 2003 (5 pages) |
6 October 2003 | Total exemption small company accounts made up to 14 August 2003 (5 pages) |
22 July 2003 | Return made up to 15/07/03; full list of members (9 pages) |
22 July 2003 | Return made up to 15/07/03; full list of members (9 pages) |
8 October 2002 | Total exemption small company accounts made up to 14 August 2002 (5 pages) |
8 October 2002 | Total exemption small company accounts made up to 14 August 2002 (5 pages) |
22 July 2002 | Return made up to 15/07/02; full list of members (9 pages) |
22 July 2002 | Return made up to 15/07/02; full list of members (9 pages) |
5 October 2001 | Total exemption full accounts made up to 14 August 2001 (8 pages) |
5 October 2001 | Total exemption full accounts made up to 14 August 2001 (8 pages) |
23 July 2001 | Return made up to 15/07/01; full list of members (8 pages) |
23 July 2001 | Return made up to 15/07/01; full list of members (8 pages) |
13 June 2001 | Full accounts made up to 14 August 2000 (8 pages) |
13 June 2001 | Full accounts made up to 14 August 2000 (8 pages) |
18 July 2000 | Return made up to 15/07/00; full list of members (8 pages) |
18 July 2000 | Return made up to 15/07/00; full list of members (8 pages) |
25 November 1999 | Full accounts made up to 14 August 1999 (9 pages) |
25 November 1999 | Full accounts made up to 14 August 1999 (9 pages) |
27 July 1999 | Return made up to 15/07/99; no change of members (4 pages) |
27 July 1999 | Return made up to 15/07/99; no change of members (4 pages) |
19 October 1998 | Full accounts made up to 14 August 1998 (8 pages) |
19 October 1998 | Full accounts made up to 14 August 1998 (8 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Return made up to 15/07/98; full list of members
|
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Return made up to 15/07/98; full list of members
|
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
17 December 1997 | Full accounts made up to 14 August 1997 (9 pages) |
17 December 1997 | Full accounts made up to 14 August 1997 (9 pages) |
25 July 1997 | Return made up to 15/07/97; no change of members (6 pages) |
25 July 1997 | Return made up to 15/07/97; no change of members (6 pages) |
5 November 1996 | Accounts for a small company made up to 14 August 1996 (10 pages) |
5 November 1996 | Accounts for a small company made up to 14 August 1996 (10 pages) |
25 July 1996 | Return made up to 15/07/96; no change of members (6 pages) |
25 July 1996 | Return made up to 15/07/96; no change of members (6 pages) |
17 May 1996 | Full accounts made up to 14 August 1995 (8 pages) |
17 May 1996 | Full accounts made up to 14 August 1995 (8 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | Return made up to 15/07/95; full list of members (8 pages) |
16 August 1995 | Return made up to 15/07/95; full list of members (8 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: 17 crosby road south, crosby, liverpool, L22 1RG (1 page) |
20 June 1995 | Registered office changed on 20/06/95 from: 17 crosby road south crosby liverpool L22 1RG (1 page) |