Buckhurst Hill
Essex
IG9 5QU
Director Name | John Anthony Watt Torrance |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(3 days after company formation) |
Appointment Duration | 14 years, 10 months (resigned 25 March 2010) |
Role | Finance Director |
Correspondence Address | 19 Kyrle Road London SW11 6ED |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 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 | 09 May 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1995(3 days after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 September 2008) |
Correspondence Address | Dover Childs Tyler 7-9 Swallow Street London W1B 4DT |
Secretary Name | JWA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2008(13 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 15 July 2019) |
Correspondence Address | Shaftesbury Mansions 52 Shaftesbury Avenue London W1D 6LP |
Website | egerton-roche.co.uk |
---|---|
Telephone | 020 75890909 |
Telephone region | London |
Registered Address | Lower Third Floor Evelyn Suite Quantum House 22-24 Red Lion Court London EC4A 3EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
115.1k at £1 | Mr Michael James Curness 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,416 |
Cash | £53,875 |
Current Liabilities | £38,288 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 4 days from now) |
24 May 2023 | Confirmation statement made on 9 May 2023 with updates (5 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
23 June 2022 | Confirmation statement made on 9 May 2022 with updates (5 pages) |
6 June 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
31 March 2022 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page) |
31 August 2021 | Director's details changed for Mr Michael James Curness on 31 August 2021 (2 pages) |
23 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
24 May 2021 | Director's details changed for Mr Michael James Curness on 24 May 2021 (2 pages) |
24 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
21 May 2020 | Director's details changed for Mr Michael James Curness on 21 May 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 9 May 2020 with updates (5 pages) |
5 May 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
25 July 2019 | Registered office address changed from 31 Percy Street London W1T 2DD United Kingdom to Lower Third Floor Evelyn Suite Quantum House 22-24 Red Lion Court London EC4A 3EB on 25 July 2019 (1 page) |
25 July 2019 | Termination of appointment of Jwa Registrars Limited as a secretary on 15 July 2019 (1 page) |
20 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
27 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (12 pages) |
19 September 2018 | Registered office address changed from Shaftesbury Mansions 52 Shaftesbury Avenue London W1D 6LP to 31 Percy Street London W1T 2DD on 19 September 2018 (1 page) |
19 July 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
15 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
11 December 2017 | Director's details changed for Mr Michael James Curness on 11 December 2017 (2 pages) |
11 December 2017 | Director's details changed for Mr Michael James Curness on 11 December 2017 (2 pages) |
18 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
18 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
15 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
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) |
23 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
16 January 2015 | Director's details changed for Mr Michael James Curness on 16 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Mr Michael James Curness on 16 January 2015 (2 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 9 May 2011 (17 pages) |
21 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 9 May 2011 (17 pages) |
21 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 9 May 2011 (17 pages) |
13 December 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
13 December 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
13 December 2011 | Resolutions
|
13 December 2011 | Resolutions
|
13 December 2011 | Statement of capital following an allotment of shares on 30 June 2010
|
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Statement of capital following an allotment of shares on 30 June 2010
|
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 June 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
2 June 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders
|
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders
|
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders
|
27 July 2010 | Director's details changed for Mr Michael James Curness on 1 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Michael James Curness on 1 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Michael James Curness on 1 May 2010 (2 pages) |
15 June 2010 | Change of name notice (2 pages) |
15 June 2010 | Change of name notice (2 pages) |
15 June 2010 | Company name changed egerton roche (london) LIMITED\certificate issued on 15/06/10
|
15 June 2010 | Company name changed egerton roche (london) LIMITED\certificate issued on 15/06/10
|
11 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Change of name notice (2 pages) |
4 May 2010 | Company name changed watt torrance & co LTD\certificate issued on 04/05/10
|
4 May 2010 | Change of name notice (2 pages) |
4 May 2010 | Company name changed watt torrance & co LTD\certificate issued on 04/05/10
|
15 April 2010 | Secretary's details changed for Jwa Registrars Limited on 1 April 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Jwa Registrars Limited on 1 April 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Jwa Registrars Limited on 1 April 2010 (2 pages) |
30 March 2010 | Termination of appointment of John Torrance as a director (1 page) |
30 March 2010 | Termination of appointment of John Torrance as a director (1 page) |
30 March 2010 | Appointment of Mr Michael James Curness as a director (2 pages) |
30 March 2010 | Appointment of Mr Michael James Curness as a director (2 pages) |
23 March 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
23 March 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Jwa Registrars Limited on 4 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Jwa Registrars Limited on 4 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Jwa Registrars Limited on 4 November 2009 (2 pages) |
9 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
10 March 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
10 March 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
10 March 2009 | Return made up to 09/05/08; full list of members (3 pages) |
10 March 2009 | Return made up to 09/05/08; full list of members (3 pages) |
25 February 2009 | Secretary appointed jwa registrars LIMITED (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 7-9 swallow street london W1B 4DT (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 7-9 swallow street london W1B 4DT (1 page) |
25 February 2009 | Secretary appointed jwa registrars LIMITED (1 page) |
25 February 2009 | Appointment terminated secretary carlton registrars LIMITED (1 page) |
25 February 2009 | Appointment terminated secretary carlton registrars LIMITED (1 page) |
5 December 2007 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
5 December 2007 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
5 July 2007 | Return made up to 09/05/07; full list of members (2 pages) |
5 July 2007 | Return made up to 09/05/07; full list of members (2 pages) |
20 December 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
20 December 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
15 August 2006 | Return made up to 09/05/06; full list of members (2 pages) |
15 August 2006 | Return made up to 09/05/06; full list of members (2 pages) |
23 November 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
23 November 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
2 February 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
2 February 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
20 January 2005 | Return made up to 09/05/04; full list of members (2 pages) |
20 January 2005 | Return made up to 09/05/04; full list of members (2 pages) |
1 December 2003 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
1 December 2003 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
14 July 2003 | Return made up to 09/05/03; full list of members (6 pages) |
14 July 2003 | Return made up to 09/05/03; full list of members (6 pages) |
22 May 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
22 May 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
12 July 2002 | Return made up to 09/05/02; full list of members (6 pages) |
12 July 2002 | Return made up to 09/05/02; full list of members (6 pages) |
12 July 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
12 July 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
7 September 2001 | Return made up to 09/05/01; full list of members
|
7 September 2001 | Return made up to 09/05/01; full list of members
|
28 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
28 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
17 July 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
17 July 2000 | Return made up to 09/05/00; full list of members (6 pages) |
17 July 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
17 July 2000 | Return made up to 09/05/00; full list of members (6 pages) |
6 July 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
6 July 1999 | Return made up to 09/05/99; no change of members (4 pages) |
6 July 1999 | Return made up to 09/05/99; no change of members (4 pages) |
6 July 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
29 October 1998 | Return made up to 09/05/98; full list of members (5 pages) |
29 October 1998 | Return made up to 09/05/98; full list of members (5 pages) |
20 October 1998 | Secretary's particulars changed (1 page) |
20 October 1998 | Secretary's particulars changed (1 page) |
28 August 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
28 August 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: 15 manchester square london W1M 6LB (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: 15 manchester square london W1M 6LB (1 page) |
11 August 1997 | Return made up to 09/05/97; no change of members (4 pages) |
11 August 1997 | Return made up to 09/05/97; no change of members (4 pages) |
28 April 1997 | Resolutions
|
28 April 1997 | Resolutions
|
28 April 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
28 April 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
15 May 1996 | Return made up to 09/05/96; full list of members (6 pages) |
15 May 1996 | Return made up to 09/05/96; full list of members (6 pages) |
8 February 1996 | Accounting reference date notified as 31/10 (1 page) |
8 February 1996 | Accounting reference date notified as 31/10 (1 page) |
24 May 1995 | Ad 12/05/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
24 May 1995 | Ad 12/05/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
18 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 May 1995 | Registered office changed on 18/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
9 May 1995 | Incorporation (18 pages) |
9 May 1995 | Incorporation (18 pages) |