London
W1S 4JL
Director Name | Peter Gordon Blacker |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 December 1995) |
Role | Property Investment And Trade |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Wimbledon Common London SW19 5NQ |
Secretary Name | Andrew Gerrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 December 1995) |
Role | New Zealand |
Country of Residence | United Kingdom |
Correspondence Address | 37 Cleveland Gardens Barnes London SW13 0AE |
Director Name | Richard Denis Wallace |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | 85 Langthorne Street London SW6 6JU |
Director Name | Mrs Tracey Elaine Glover |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 December 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1997) |
Role | Sales Director |
Correspondence Address | 33a Queensmill Road London SW7 6JP |
Director Name | Mr Robert Neil Symons |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 21 years (resigned 31 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 De Vere Mews Canning Place London W8 5AL |
Secretary Name | Mr Robert Neil Symons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 21 years (resigned 31 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 De Vere Mews Canning Place London W8 5AL |
Director Name | Mr John Grenville Dean |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(2 years, 6 months after company formation) |
Appointment Duration | 22 years (resigned 29 October 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | westnorfolktomatoes.co.uk |
---|
Registered Address | Clipstone Investment Management Ltd 45 Albemarle Street London W1S 4JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | West Norfolk Tomatoes LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 4 April 2024 (overdue) |
23 June 1995 | Delivered on: 27 June 1995 Satisfied on: 29 October 1999 Persons entitled: Bristol & West Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 20/25 kingsway city trading estate wingate way norwich t/n-NK41714 together with all buildings strctures and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon. All moveable plant, machinery, implements, utensils, stock, furniture, equipment, vehicles and other chattels. The benefit of the goodwill of the company's business and all present and future licences held in connection with the company's business. By way of floating charge all other undertakings and assets of the company whatsoever and wheresoever both present and future. Fully Satisfied |
---|---|
23 June 1995 | Delivered on: 27 June 1995 Satisfied on: 29 October 1999 Persons entitled: Bristol & West Building Society 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. Fully Satisfied |
6 November 2017 | Director's details changed for Mr John Grenville Dean on 6 November 2017 (2 pages) |
---|---|
26 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
15 February 2017 | Termination of appointment of Robert Neil Symons as a secretary on 31 December 2016 (1 page) |
15 February 2017 | Termination of appointment of Robert Neil Symons as a director on 31 December 2016 (1 page) |
14 February 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
6 July 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
25 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
7 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
2 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
24 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
23 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Secretary's details changed for Robert Neil Symons on 9 March 2010 (1 page) |
16 March 2010 | Director's details changed for Robert Neil Symons on 9 March 2010 (2 pages) |
16 March 2010 | Director's details changed for John Grenville Dean on 9 March 2010 (2 pages) |
16 March 2010 | Director's details changed for John Grenville Dean on 9 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Robert Neil Symons on 9 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Robert Neil Symons on 9 March 2010 (1 page) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
23 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
27 November 2008 | Return made up to 21/03/08; full list of members (3 pages) |
25 November 2008 | Director's change of particulars / john dean / 01/01/2008 (1 page) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
14 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2007 | Company name changed kingsway commercial LIMITED\certificate issued on 06/11/07 (2 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
26 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
24 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
23 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
16 September 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
7 June 2005 | Return made up to 21/03/05; full list of members (2 pages) |
6 September 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
16 April 2004 | Return made up to 21/03/04; full list of members (5 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: 55 princes gate, exhibition road, london, SW7 2PG (1 page) |
26 June 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
26 March 2003 | Return made up to 21/03/03; full list of members (5 pages) |
31 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
21 March 2002 | Return made up to 21/03/02; full list of members (5 pages) |
15 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
12 April 2001 | Return made up to 21/03/01; full list of members (5 pages) |
28 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
27 March 2000 | Return made up to 21/03/00; full list of members (6 pages) |
3 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 April 1999 | Return made up to 21/03/99; full list of members (6 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 1998 | Return made up to 21/03/98; full list of members (6 pages) |
19 November 1997 | New director appointed (3 pages) |
19 November 1997 | Director resigned (1 page) |
18 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
26 March 1997 | Return made up to 21/03/97; full list of members (5 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
18 March 1996 | Return made up to 21/03/96; full list of members (7 pages) |
26 January 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
9 January 1996 | New secretary appointed;new director appointed (2 pages) |
9 January 1996 | Director resigned (1 page) |
9 January 1996 | Director resigned (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: 23 cavaye place, london, SW10 9PT (1 page) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | Secretary resigned (1 page) |
5 December 1995 | Accounting reference date notified as 31/03 (1 page) |
27 June 1995 | Particulars of mortgage/charge (4 pages) |
27 June 1995 | Particulars of mortgage/charge (8 pages) |
26 June 1995 | New director appointed (3 pages) |
12 May 1995 | Registered office changed on 12/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 May 1995 | Secretary resigned;director resigned;new director appointed (4 pages) |
12 May 1995 | New secretary appointed (2 pages) |
10 May 1995 | Company name changed pipecrown LIMITED\certificate issued on 11/05/95 (4 pages) |
7 April 1995 | Incorporation (18 pages) |