London
EC3V 1LT
Director Name | Mr Barry Matthews |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2016(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 05 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Leadenhall Market London EC3V 1LT |
Director Name | Terry Richards |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | 6 Excalibur Close Northampton Northamptonshire NN5 4BJ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mr Glenn Richards |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 72 Leadenhall Market London EC3V 1LT |
Secretary Name | Mr Glenn Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Buckland Close Netherton Peterborough Cambridgeshire PE3 9UH |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mrs Diana Jeanine Louise Richards |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(5 years after company formation) |
Appointment Duration | 16 years, 7 months (resigned 12 September 2016) |
Role | Pa To Managing Directors |
Country of Residence | England |
Correspondence Address | 72 Leadenhall Market London EC3V 1LT |
Secretary Name | Mrs Diana Jeanine Louise Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(5 years after company formation) |
Appointment Duration | 16 years, 7 months (resigned 12 September 2016) |
Role | Pa To Managing Directors |
Country of Residence | England |
Correspondence Address | 72 Leadenhall Market London EC3V 1LT |
Director Name | Joseph Scott Walker |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 November 2000) |
Role | Training Director |
Correspondence Address | 3 Sandpit Terrace Sandpit Road, Thorney Peterborough Cambridgeshire PE6 0RY |
Director Name | Sandra Ruth Swepson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(5 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (resigned 12 September 2016) |
Role | Admin And Personnel Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Leadenhall Market London EC3V 1LT |
Director Name | Mr Paul Charles Norris |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2016(21 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 20 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Leadenhall Market London EC3V 1LT |
Telephone | 01733 700900 |
---|---|
Telephone region | Peterborough |
Registered Address | 72 Leadenhall Market London EC3V 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
65 at £1 | Mr Glenn Richards 65.00% Ordinary |
---|---|
5 at £1 | Terry Richards 5.00% Ordinary |
30 at £1 | Mrs Diana Jeanine Louise Richards 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £459 |
Current Liabilities | £119,541 |
Latest Accounts | 26 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 26 May |
10 June 1997 | Delivered on: 24 June 1997 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
---|
5 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2022 | Application to strike the company off the register (1 page) |
25 June 2021 | Audit exemption subsidiary accounts made up to 26 May 2020 (6 pages) |
25 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 26/05/20 (47 pages) |
25 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 26/05/20 (1 page) |
10 June 2021 | Audit exemption statement of guarantee by parent company for period ending 26/05/20 (3 pages) |
11 January 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
11 December 2020 | Director's details changed for Mr Barry Matthews on 11 December 2020 (2 pages) |
27 May 2020 | Audit exemption statement of guarantee by parent company for period ending 26/05/19 (3 pages) |
27 May 2020 | Notice of agreement to exemption from audit of accounts for period ending 26/05/19 (1 page) |
22 May 2020 | Unaudited abridged accounts made up to 26 May 2019 (9 pages) |
20 February 2020 | Previous accounting period shortened from 27 May 2019 to 26 May 2019 (1 page) |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
14 October 2019 | Termination of appointment of Paul Charles Norris as a director on 20 September 2019 (1 page) |
28 June 2019 | Director's details changed for Mr Barry Matthews on 28 June 2019 (2 pages) |
28 May 2019 | Previous accounting period extended from 27 November 2018 to 27 May 2019 (1 page) |
23 May 2019 | Unaudited abridged accounts made up to 27 November 2017 (6 pages) |
25 February 2019 | Current accounting period shortened from 28 November 2017 to 27 November 2017 (1 page) |
11 January 2019 | Current accounting period extended from 28 November 2018 to 26 May 2019 (1 page) |
11 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
27 November 2018 | Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page) |
19 November 2018 | Notification of Ethos Group Holdings Ltd as a person with significant control on 12 September 2016 (1 page) |
27 August 2018 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page) |
21 June 2018 | Unaudited abridged accounts made up to 30 November 2016 (5 pages) |
21 June 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
21 June 2018 | Confirmation statement made on 11 January 2017 with updates (4 pages) |
21 June 2018 | Administrative restoration application (3 pages) |
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 October 2016 | Current accounting period shortened from 31 March 2017 to 30 November 2016 (3 pages) |
7 October 2016 | Appointment of Mr Barry Matthews as a director on 12 September 2016 (3 pages) |
7 October 2016 | Termination of appointment of Sandra Ruth Swepson as a director on 12 September 2016 (2 pages) |
7 October 2016 | Appointment of Paul Charles Norris as a director on 12 September 2016 (3 pages) |
7 October 2016 | Appointment of Paul Charles Norris as a director on 12 September 2016 (3 pages) |
7 October 2016 | Appointment of Mr Barry Matthews as a director on 12 September 2016 (3 pages) |
7 October 2016 | Termination of appointment of Glenn Richards as a director on 12 September 2016 (2 pages) |
7 October 2016 | Termination of appointment of Diana Jeanine Louise Richards as a secretary on 12 September 2016 (2 pages) |
7 October 2016 | Termination of appointment of Diana Jeanine Louise Richards as a director on 12 September 2016 (2 pages) |
7 October 2016 | Registered office address changed from 15 Station Road St Ives Cambridgeshire PE27 5BH to 72 Leadenhall Market London EC3V 1LT on 7 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Sandra Ruth Swepson as a director on 12 September 2016 (2 pages) |
7 October 2016 | Termination of appointment of Diana Jeanine Louise Richards as a director on 12 September 2016 (2 pages) |
7 October 2016 | Current accounting period shortened from 31 March 2017 to 30 November 2016 (3 pages) |
7 October 2016 | Appointment of Mrs Sharon Elizabeth Yavuz as a director on 12 September 2016 (2 pages) |
7 October 2016 | Termination of appointment of Glenn Richards as a director on 12 September 2016 (2 pages) |
7 October 2016 | Appointment of Mrs Sharon Elizabeth Yavuz as a director on 12 September 2016 (2 pages) |
7 October 2016 | Registered office address changed from 15 Station Road St Ives Cambridgeshire PE27 5BH to 72 Leadenhall Market London EC3V 1LT on 7 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Diana Jeanine Louise Richards as a secretary on 12 September 2016 (2 pages) |
31 August 2016 | Satisfaction of charge 1 in full (1 page) |
31 August 2016 | Satisfaction of charge 1 in full (1 page) |
27 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
8 December 2015 | Sub-division of shares on 27 October 2015 (5 pages) |
8 December 2015 | Sub-division of shares on 27 October 2015 (5 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Director's details changed for Sandra Ruth Swepson on 22 November 2012 (2 pages) |
22 November 2012 | Secretary's details changed for Diana Jeanine Louise Richards on 22 November 2012 (1 page) |
22 November 2012 | Secretary's details changed for Diana Jeanine Louise Richards on 22 November 2012 (1 page) |
22 November 2012 | Director's details changed for Glenn Richards on 22 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Glenn Richards on 22 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Diana Jeanine Louise Richards on 22 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Diana Jeanine Louise Richards on 22 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Sandra Ruth Swepson on 22 November 2012 (2 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
20 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Sandra Ruth Swepson on 21 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Sandra Ruth Swepson on 21 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 February 2008 | Return made up to 11/01/08; full list of members (4 pages) |
28 February 2008 | Return made up to 11/01/08; full list of members (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: 31 metro centre welbeck way woodston peterborough cambridgeshire PE2 7UH (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 31 metro centre welbeck way woodston peterborough cambridgeshire PE2 7UH (1 page) |
30 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
30 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 October 2006 | Resolutions
|
6 October 2006 | Resolutions
|
16 February 2006 | Return made up to 11/01/06; full list of members (7 pages) |
16 February 2006 | Return made up to 11/01/06; full list of members (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 February 2005 | Return made up to 11/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 11/01/05; full list of members (7 pages) |
10 February 2004 | Return made up to 11/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 11/01/04; full list of members (7 pages) |
14 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
7 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
7 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
24 January 2002 | Return made up to 11/01/02; full list of members (7 pages) |
24 January 2002 | Return made up to 11/01/02; full list of members (7 pages) |
9 February 2001 | Return made up to 11/01/01; full list of members (7 pages) |
9 February 2001 | Return made up to 11/01/01; full list of members (7 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | New secretary appointed;new director appointed (2 pages) |
25 February 2000 | New secretary appointed;new director appointed (2 pages) |
18 January 2000 | Return made up to 11/01/00; full list of members
|
18 January 2000 | Return made up to 11/01/00; full list of members
|
30 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 October 1999 | Company name changed office friendly LIMITED\certificate issued on 18/10/99 (2 pages) |
15 October 1999 | Company name changed office friendly LIMITED\certificate issued on 18/10/99 (2 pages) |
17 April 1999 | Return made up to 11/01/99; full list of members
|
17 April 1999 | Return made up to 11/01/99; full list of members
|
7 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 January 1998 | Return made up to 11/01/98; no change of members (4 pages) |
11 January 1998 | Return made up to 11/01/98; no change of members (4 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
7 November 1997 | Registered office changed on 07/11/97 from: 29A,broadway peterborough cambridgeshire PR1 1SQ (1 page) |
7 November 1997 | Registered office changed on 07/11/97 from: 29A,broadway peterborough cambridgeshire PR1 1SQ (1 page) |
24 June 1997 | Particulars of mortgage/charge (3 pages) |
24 June 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Return made up to 11/01/97; no change of members (4 pages) |
6 February 1997 | Return made up to 11/01/97; no change of members (4 pages) |
2 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
2 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
19 February 1996 | Return made up to 11/01/96; full list of members (6 pages) |
19 February 1996 | Return made up to 11/01/96; full list of members (6 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: 29A,broadway peterborough PE1 1SQ (1 page) |
22 September 1995 | Registered office changed on 22/09/95 from: 29A,broadway peterborough PE1 1SQ (1 page) |
30 August 1995 | Accounting reference date notified as 31/03 (1 page) |
30 August 1995 | Accounting reference date notified as 31/03 (1 page) |
27 April 1995 | Director resigned (2 pages) |
27 April 1995 | Registered office changed on 27/04/95 from: 16 st john street london EC1M 4AY (1 page) |
27 April 1995 | Director resigned (2 pages) |
27 April 1995 | Secretary resigned (2 pages) |
27 April 1995 | Registered office changed on 27/04/95 from: 16 st john street london EC1M 4AY (1 page) |
27 April 1995 | Secretary resigned (2 pages) |
11 January 1995 | Incorporation (14 pages) |
11 January 1995 | Incorporation (14 pages) |