Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director Name | Mr Peter Schieser |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | German |
Status | Closed |
Appointed | 31 August 2017(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 October 2019) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Secretary Name | Sandra Harmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Hazelmere Road Stevenage Hertfordshire SG2 8RY |
Director Name | Mr Grahame William Harding |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amberwell House Pottersheath Road Welwyn Hertfordshire AL6 9SY |
Secretary Name | Mr Anthony William French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clants House 70a Sweet Briar Welwyn Garden City Hertfordshire AL7 3EA |
Director Name | Mr Anthony William French |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Secretary Name | Mr John Michael Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(9 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Christopher John Richards |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Miss Janine Bramall |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(16 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Status | Resigned |
Appointed | 31 December 2012(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 March 2017) |
Role | Company Director |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mark Roland Briglia |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 September 2013(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Grange Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Correspondence Address | Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF |
Website | validaccess.com |
---|---|
Telephone | 01440 704387 |
Telephone region | Haverhill |
Registered Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Amberwell Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
26 March 2008 | Delivered on: 29 March 2008 Satisfied on: 28 February 2013 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
15 May 1996 | Delivered on: 25 May 1996 Satisfied on: 15 December 2008 Persons entitled: Coutts & Co. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2019 | Application to strike the company off the register (3 pages) |
27 June 2019 | Accounts for a dormant company made up to 30 September 2018 (10 pages) |
8 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
21 June 2018 | Full accounts made up to 30 September 2017 (16 pages) |
6 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
25 January 2018 | Auditor's resignation (1 page) |
31 August 2017 | Appointment of Peter Schieser as a director on 31 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
31 August 2017 | Appointment of Peter Schieser as a director on 31 August 2017 (2 pages) |
2 August 2017 | Full accounts made up to 30 September 2016 (16 pages) |
2 August 2017 | Full accounts made up to 30 September 2016 (16 pages) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
10 March 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
10 March 2017 | Appointment of Mr Mark Ayre as a director on 10 March 2017 (2 pages) |
10 March 2017 | Appointment of Mr Mark Ayre as a director on 10 March 2017 (2 pages) |
10 March 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
10 March 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
10 March 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
6 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
5 July 2016 | Full accounts made up to 25 September 2015 (15 pages) |
5 July 2016 | Full accounts made up to 25 September 2015 (15 pages) |
8 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
1 July 2015 | Appointment of Mr Andrew Bowie as a director on 11 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Andrew Bowie as a director on 11 June 2015 (2 pages) |
12 June 2015 | Termination of appointment of Mark Roland Briglia as a director on 31 March 2015 (1 page) |
12 June 2015 | Termination of appointment of Mark Roland Briglia as a director on 31 March 2015 (1 page) |
11 May 2015 | Full accounts made up to 26 September 2014 (15 pages) |
11 May 2015 | Full accounts made up to 26 September 2014 (15 pages) |
9 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
30 April 2014 | Full accounts made up to 27 September 2013 (18 pages) |
30 April 2014 | Full accounts made up to 27 September 2013 (18 pages) |
3 February 2014 | Register(s) moved to registered inspection location (1 page) |
3 February 2014 | Register(s) moved to registered inspection location (1 page) |
31 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Register inspection address has been changed (1 page) |
31 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Register inspection address has been changed (1 page) |
5 December 2013 | Appointment of Mark Roland Briglia as a director (2 pages) |
5 December 2013 | Appointment of Mark Roland Briglia as a director (2 pages) |
24 October 2013 | Auditor's resignation (1 page) |
24 October 2013 | Auditor's resignation (1 page) |
18 October 2013 | Termination of appointment of Janine Bramall as a director (1 page) |
18 October 2013 | Termination of appointment of Janine Bramall as a director (1 page) |
23 April 2013 | Resolutions
|
23 April 2013 | Resolutions
|
18 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 February 2013 | Resolutions
|
8 February 2013 | Resolutions
|
1 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Termination of appointment of Anthony French as a director (1 page) |
11 January 2013 | Termination of appointment of John Bottomley as a secretary (1 page) |
11 January 2013 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
11 January 2013 | Termination of appointment of Christopher Richards as a director (1 page) |
11 January 2013 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 11 January 2013 (1 page) |
11 January 2013 | Termination of appointment of Christopher Richards as a director (1 page) |
11 January 2013 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 11 January 2013 (1 page) |
11 January 2013 | Termination of appointment of John Bottomley as a secretary (1 page) |
11 January 2013 | Termination of appointment of Anthony French as a director (1 page) |
11 January 2013 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
10 January 2013 | Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages) |
10 January 2013 | Appointment of Mr Anton Bernard Alphonsus as a director (2 pages) |
10 January 2013 | Appointment of Janine Bramall as a director (2 pages) |
10 January 2013 | Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages) |
10 January 2013 | Appointment of Mr Anton Bernard Alphonsus as a director (2 pages) |
10 January 2013 | Appointment of Janine Bramall as a director (2 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
27 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
10 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
10 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
27 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Christopher John Richards on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Christopher John Richards on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Anthony William French on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Anthony William French on 14 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
1 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
1 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
27 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 30 farringdon street london EC4A 4HJ (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 30 farringdon street london EC4A 4HJ (1 page) |
28 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
20 February 2007 | Return made up to 26/01/07; full list of members (5 pages) |
20 February 2007 | Return made up to 26/01/07; full list of members (5 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
21 February 2006 | Return made up to 26/01/06; full list of members (5 pages) |
21 February 2006 | Return made up to 26/01/06; full list of members (5 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New director appointed (2 pages) |
18 October 2005 | Secretary's particulars changed (1 page) |
18 October 2005 | Secretary's particulars changed (1 page) |
7 September 2005 | Company name changed geoffrey industries LIMITED\certificate issued on 07/09/05 (2 pages) |
7 September 2005 | Company name changed geoffrey industries LIMITED\certificate issued on 07/09/05 (2 pages) |
5 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
5 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Return made up to 26/01/05; full list of members (5 pages) |
1 February 2005 | Return made up to 26/01/05; full list of members (5 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: fraser house 29 albemarle street london W1S 4JB (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: fraser house 29 albemarle street london W1S 4JB (1 page) |
13 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
13 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
30 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
9 February 2003 | Return made up to 26/01/03; full list of members (5 pages) |
9 February 2003 | Return made up to 26/01/03; full list of members (5 pages) |
2 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 January 2002 | Return made up to 26/01/02; full list of members (5 pages) |
29 January 2002 | Return made up to 26/01/02; full list of members (5 pages) |
26 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 January 2001 | Return made up to 26/01/01; full list of members (5 pages) |
31 January 2001 | Return made up to 26/01/01; full list of members (5 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: 29 albemarle street london WC1X 3FA (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: 29 albemarle street london WC1X 3FA (1 page) |
11 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
3 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
2 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
2 February 1999 | Return made up to 26/01/99; full list of members (6 pages) |
2 February 1999 | Return made up to 26/01/99; full list of members (6 pages) |
29 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 May 1998 | Return made up to 26/01/98; full list of members (6 pages) |
18 May 1998 | Return made up to 26/01/98; full list of members (6 pages) |
3 March 1998 | Ad 22/12/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 March 1998 | Ad 22/12/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 March 1998 | Resolutions
|
3 March 1998 | Resolutions
|
26 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
26 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
4 February 1997 | Return made up to 26/01/97; full list of members (6 pages) |
4 February 1997 | Return made up to 26/01/97; full list of members (6 pages) |
20 June 1996 | Accounting reference date notified as 31/12 (1 page) |
20 June 1996 | Accounting reference date notified as 31/12 (1 page) |
25 May 1996 | Particulars of mortgage/charge (3 pages) |
25 May 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Secretary resigned (1 page) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | New secretary appointed (2 pages) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | Secretary resigned (1 page) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | New secretary appointed (2 pages) |
20 February 1996 | Company name changed geoffrey europe LIMITED\certificate issued on 21/02/96 (2 pages) |
20 February 1996 | Company name changed geoffrey europe LIMITED\certificate issued on 21/02/96 (2 pages) |
26 January 1996 | Incorporation (21 pages) |
26 January 1996 | Incorporation (21 pages) |