Tunbridge Wells
Kent
TN1 2NJ
Director Name | Mr Arvind Kumar Shah |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 28 years, 11 months (closed 18 November 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 50 Craigwell Avenue Radlett Hertfordshire WD7 7EY |
Secretary Name | Roger Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2009(14 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 18 November 2023) |
Role | Company Director |
Correspondence Address | 12 Lansdowne Road Tunbridge Wells Kent TN1 2NJ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Mr Arvind Kumar Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 February 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 50 Craigwell Avenue Radlett Hertfordshire WD7 7EY |
Director Name | Gillian Diane Singleton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | Barley Mow Chipping Campden Gloucestershire |
Secretary Name | Mr Robert Mannering Sedgwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(4 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 23 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Cottage Lower High Street Wadhurst East Sussex TN5 6AX |
Registered Address | C/O Hudson Weir Limited 58 Leman Street London E1 8EU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
800 at £1 | Roger K. Cooper 80.00% Ordinary |
---|---|
200 at £1 | Arvind Kumar Shah 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £109,998 |
Cash | £824 |
Current Liabilities | £113,932 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
9 February 1995 | Delivered on: 14 February 1995 Satisfied on: 16 November 1996 Persons entitled: Cleverclear Limited Classification: Legal charge Secured details: All the loans (as defined in the deed) due or to become due from the company to the chargee. Particulars: L/H property k/a unit 3 woodside business park, rugby, warwickshire. Fully Satisfied |
---|---|
9 February 1995 | Delivered on: 11 February 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 3 woodside business park, rugby warwickshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
18 August 2023 | Return of final meeting in a members' voluntary winding up (15 pages) |
---|---|
29 June 2023 | Appointment of a voluntary liquidator (3 pages) |
8 June 2023 | Registered office address changed from C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 8 June 2023 (2 pages) |
2 December 2022 | Declaration of solvency (5 pages) |
2 December 2022 | Resolutions
|
2 December 2022 | Appointment of a voluntary liquidator (3 pages) |
2 December 2022 | Registered office address changed from 12 Lansdowne Road Tunbridge Wells Kent TN1 2NJ to C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA on 2 December 2022 (2 pages) |
10 November 2022 | Satisfaction of charge 1 in full (1 page) |
1 November 2022 | Micro company accounts made up to 31 October 2022 (8 pages) |
17 July 2022 | Micro company accounts made up to 31 October 2021 (8 pages) |
28 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
23 July 2021 | Micro company accounts made up to 31 October 2020 (8 pages) |
2 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
29 July 2020 | Micro company accounts made up to 31 October 2019 (8 pages) |
29 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
20 August 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
31 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
29 July 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
27 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
26 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
26 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
19 December 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
22 July 2016 | Micro company accounts made up to 31 October 2015 (7 pages) |
22 July 2016 | Micro company accounts made up to 31 October 2015 (7 pages) |
7 January 2016 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
9 January 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
6 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
6 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
19 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 February 2012 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
17 January 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
10 February 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Roger Kenneth Cooper on 24 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Roger Kenneth Cooper on 24 October 2009 (2 pages) |
14 October 2009 | Termination of appointment of Robert Sedgwick as a secretary (2 pages) |
14 October 2009 | Termination of appointment of Robert Sedgwick as a secretary (2 pages) |
14 October 2009 | Appointment of Roger Cooper as a secretary (3 pages) |
14 October 2009 | Registered office address changed from Wellington Gate 7-9 Church Road Tunbridge Wells Kent TN1 1HT on 14 October 2009 (2 pages) |
14 October 2009 | Registered office address changed from Wellington Gate 7-9 Church Road Tunbridge Wells Kent TN1 1HT on 14 October 2009 (2 pages) |
14 October 2009 | Appointment of Roger Cooper as a secretary (3 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
10 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
22 July 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
22 July 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
30 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
25 June 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
25 June 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
13 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
28 July 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
28 July 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
15 November 2005 | Return made up to 24/10/05; full list of members (2 pages) |
15 November 2005 | Return made up to 24/10/05; full list of members (2 pages) |
12 August 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
12 August 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
19 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
19 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
23 August 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
23 August 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
11 November 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
11 November 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
4 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
4 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
26 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
26 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
11 November 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
11 November 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: the priory tunbridge wells kent TN1 1JJ (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: the priory tunbridge wells kent TN1 1JJ (1 page) |
27 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
27 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
25 May 2001 | Full accounts made up to 31 October 2000 (12 pages) |
25 May 2001 | Full accounts made up to 31 October 2000 (12 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Return made up to 24/10/00; full list of members (5 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Return made up to 24/10/00; full list of members (5 pages) |
16 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
16 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
10 November 1999 | Return made up to 24/10/99; full list of members (7 pages) |
10 November 1999 | Return made up to 24/10/99; full list of members (7 pages) |
29 July 1999 | Full accounts made up to 31 October 1998 (8 pages) |
29 July 1999 | Full accounts made up to 31 October 1998 (8 pages) |
30 April 1999 | Return made up to 24/10/98; full list of members
|
30 April 1999 | New secretary appointed (2 pages) |
30 April 1999 | Return made up to 24/10/98; full list of members
|
30 April 1999 | New secretary appointed (2 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (8 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (8 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
25 November 1997 | Return made up to 24/10/97; no change of members (4 pages) |
25 November 1997 | Return made up to 24/10/97; no change of members (4 pages) |
11 September 1997 | Full accounts made up to 31 October 1995 (14 pages) |
11 September 1997 | Full accounts made up to 31 October 1995 (14 pages) |
11 September 1997 | Full accounts made up to 31 October 1996 (11 pages) |
11 September 1997 | Full accounts made up to 31 October 1996 (11 pages) |
20 November 1996 | Return made up to 24/10/96; no change of members (4 pages) |
20 November 1996 | Return made up to 24/10/96; no change of members (4 pages) |
16 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 1996 | New secretary appointed;new director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | Ad 21/12/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 February 1996 | New secretary appointed;new director appointed (2 pages) |
22 February 1996 | Return made up to 24/10/95; full list of members (6 pages) |
22 February 1996 | Registered office changed on 22/02/96 from: 133 upper street islington london N1 1QP (1 page) |
22 February 1996 | Return made up to 24/10/95; full list of members (6 pages) |
22 February 1996 | Registered office changed on 22/02/96 from: 133 upper street islington london N1 1QP (1 page) |
22 February 1996 | Ad 21/12/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 November 1995 | Registered office changed on 06/11/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
6 November 1995 | Director resigned (2 pages) |
6 November 1995 | Secretary resigned (2 pages) |
6 November 1995 | Secretary resigned (2 pages) |
6 November 1995 | Registered office changed on 06/11/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
6 November 1995 | Director resigned (2 pages) |