1st Floor
London
W1F 9NZ
Director Name | Mr Henry Martin Roland Morland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Bridge Street Chepstow NP16 5EZ Wales |
Director Name | John Edward Fisher |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nash Cottage Lamberts Castle Marshwood Dorset DT6 5QL |
Secretary Name | Mr Henry Martin Rowland Morland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Saltram Crescent London W9 3HS |
Director Name | Lewis Anderson Orr |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(4 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 December 2016) |
Role | Business Development & Managin |
Country of Residence | United Arab Emirates |
Correspondence Address | 36 Grosvenor Gardens London SW1W 0EB |
Secretary Name | John Edward Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 09 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nash Cottage Lamberts Castle Marshwood Dorset DT6 5QL |
Director Name | Mr Mike David Lester |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Little Putlands Fairwarp Uckfield East Sussex TN22 3BJ |
Director Name | Mr Robert Giles Lyle |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 West Eaton Place London SW1X 8LU |
Secretary Name | Mr Jonathan Stanley Rivlin |
---|---|
Status | Resigned |
Appointed | 25 September 2017(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 January 2021) |
Role | Company Director |
Correspondence Address | 41 Great Pulteney Street 1st Floor London W1F 9NZ |
Director Name | Mr Ross James Gillougley |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2021(24 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 08 December 2021) |
Role | Finance Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 41 Great Pulteney Street 1st Floor London W1F 9NZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.johnhenry.net/ |
---|---|
Email address | [email protected] |
Telephone | 020 33285920 |
Telephone region | London |
Registered Address | 41 Great Pulteney Street 1st Floor London W1F 9NZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
523.6k at £0.001 | Prco LTD 77.00% Ordinary |
---|---|
74.8k at £0.001 | John Edward Fisher 11.00% Ordinary |
74.8k at £0.001 | Lewis Orr 11.00% Ordinary |
6.8k at £0.001 | Henry Martin Roland Morland 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,053,652 |
Gross Profit | £437,262 |
Net Worth | £236,341 |
Cash | £62,416 |
Current Liabilities | £195,471 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
13 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2022 | Application to strike the company off the register (1 page) |
19 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
8 December 2021 | Termination of appointment of Ross James Gillougley as a director on 8 December 2021 (1 page) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
18 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
23 February 2021 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
16 February 2021 | Appointment of Mr Ross James Gillougley as a director on 14 January 2021 (2 pages) |
16 February 2021 | Termination of appointment of Jonathan Stanley Rivlin as a secretary on 14 January 2021 (1 page) |
2 July 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
2 March 2020 | Registered office address changed from 36 Grosvenor Gardens London SW1W 0EB to 41 Great Pulteney Street 1st Floor London W1F 9NZ on 2 March 2020 (1 page) |
30 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (11 pages) |
13 May 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
6 July 2018 | Appointment of Mr Jonathan Stanley Rivlin as a director on 1 January 2018 (2 pages) |
7 May 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
3 January 2018 | Resolutions
|
2 January 2018 | Termination of appointment of Robert Giles Lyle as a director on 31 December 2017 (1 page) |
2 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
25 September 2017 | Appointment of Mr Jonathan Stanley Rivlin as a secretary on 25 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr Jonathan Stanley Rivlin as a secretary on 25 September 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
25 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2017 | Full accounts made up to 31 December 2015 (17 pages) |
24 February 2017 | Full accounts made up to 31 December 2015 (17 pages) |
5 January 2017 | Termination of appointment of Lewis Anderson Orr as a director on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Lewis Anderson Orr as a director on 31 December 2016 (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | Termination of appointment of John Edward Fisher as a secretary on 9 July 2016 (1 page) |
27 September 2016 | Termination of appointment of John Edward Fisher as a director on 16 December 2015 (1 page) |
27 September 2016 | Termination of appointment of John Edward Fisher as a director on 16 December 2015 (1 page) |
27 September 2016 | Termination of appointment of John Edward Fisher as a secretary on 9 July 2016 (1 page) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
1 December 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 December 2015 | Full accounts made up to 31 December 2014 (16 pages) |
24 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
6 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
14 April 2014 | Director's details changed for Lewis Anderson Orr on 1 January 2014 (2 pages) |
14 April 2014 | Register(s) moved to registered office address (1 page) |
14 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Director's details changed for Lewis Anderson Orr on 1 January 2014 (2 pages) |
14 April 2014 | Director's details changed for Lewis Anderson Orr on 1 January 2014 (2 pages) |
14 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Register(s) moved to registered office address (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
22 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
2 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Termination of appointment of Mike Lester as a director (1 page) |
13 February 2012 | Termination of appointment of Mike Lester as a director (1 page) |
12 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
13 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (7 pages) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (7 pages) |
13 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Director's details changed for John Edward Fisher on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Lewis Anderson Orr on 12 April 2010 (2 pages) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Director's details changed for John Edward Fisher on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Mike David Lester on 12 April 2010 (2 pages) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Director's details changed for Mr Mike David Lester on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Lewis Anderson Orr on 12 April 2010 (2 pages) |
6 October 2009 | Registered office address changed from 8 Lonsdale Road London NW6 6RD on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 8 Lonsdale Road London NW6 6RD on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 8 Lonsdale Road London NW6 6RD on 6 October 2009 (1 page) |
5 October 2009 | Current accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
5 October 2009 | Current accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
1 October 2009 | Appointment terminated director henry morland (1 page) |
1 October 2009 | Director appointed mr mike david lester (2 pages) |
1 October 2009 | Director appointed mr mike david lester (2 pages) |
1 October 2009 | Director appointed mr robert giles lyle (2 pages) |
1 October 2009 | Director appointed mr robert giles lyle (2 pages) |
1 October 2009 | Appointment terminated director henry morland (1 page) |
16 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 May 2009 | Return made up to 09/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 09/04/09; full list of members (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 June 2008 | Return made up to 09/04/08; full list of members (4 pages) |
11 June 2008 | Return made up to 09/04/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: meridian house 7 the avenue highams park london E4 9LB (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: meridian house 7 the avenue highams park london E4 9LB (1 page) |
11 June 2007 | Return made up to 09/04/07; full list of members
|
11 June 2007 | Return made up to 09/04/07; full list of members
|
5 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
5 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
2 May 2006 | Return made up to 09/04/06; full list of members
|
2 May 2006 | Return made up to 09/04/06; full list of members
|
28 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
28 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
1 July 2005 | S-div 25/02/05 (1 page) |
1 July 2005 | £ nc 1000/2000 25/02/05 (1 page) |
1 July 2005 | S-div 25/02/05 (1 page) |
1 July 2005 | £ nc 1000/2000 25/02/05 (1 page) |
23 May 2005 | Return made up to 09/04/05; full list of members
|
23 May 2005 | Return made up to 09/04/05; full list of members
|
3 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
8 November 2004 | New secretary appointed (1 page) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | New secretary appointed (1 page) |
8 November 2004 | Secretary resigned (1 page) |
22 April 2004 | Return made up to 09/04/04; full list of members
|
22 April 2004 | Return made up to 09/04/04; full list of members
|
2 April 2004 | Ad 16/09/03--------- £ si 2@1=2 £ ic 680/682 (2 pages) |
2 April 2004 | Ad 16/09/03--------- £ si 2@1=2 £ ic 680/682 (2 pages) |
11 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
11 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
8 October 2003 | Ad 15/09/03--------- £ si 82@1=82 £ ic 598/680 (2 pages) |
8 October 2003 | Ad 15/09/03--------- £ si 82@1=82 £ ic 598/680 (2 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: arco house 25 winchester road london E4 9LH (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: arco house 25 winchester road london E4 9LH (1 page) |
8 June 2003 | Return made up to 09/04/03; full list of members (7 pages) |
8 June 2003 | Return made up to 09/04/03; full list of members (7 pages) |
7 March 2003 | Full accounts made up to 30 April 2002 (13 pages) |
7 March 2003 | Full accounts made up to 30 April 2002 (13 pages) |
19 April 2002 | Return made up to 09/04/02; full list of members (7 pages) |
19 April 2002 | Return made up to 09/04/02; full list of members (7 pages) |
4 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
4 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
3 July 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
3 July 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
9 May 2001 | Return made up to 09/04/01; full list of members
|
9 May 2001 | Return made up to 09/04/01; full list of members
|
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
21 June 2000 | Return made up to 09/04/00; full list of members
|
21 June 2000 | Return made up to 09/04/00; full list of members
|
4 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
4 August 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
4 August 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
19 April 1999 | Return made up to 09/04/99; no change of members (6 pages) |
19 April 1999 | Return made up to 09/04/99; no change of members (6 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: hardy house 404 hale end road london E4 9PB (1 page) |
5 March 1999 | Registered office changed on 05/03/99 from: hardy house 404 hale end road london E4 9PB (1 page) |
26 October 1998 | Ad 01/08/98--------- £ si 498@1=498 £ ic 100/598 (2 pages) |
26 October 1998 | Ad 01/08/98--------- £ si 498@1=498 £ ic 100/598 (2 pages) |
10 May 1998 | Return made up to 09/04/98; full list of members
|
10 May 1998 | Return made up to 09/04/98; full list of members
|
15 May 1997 | Return made up to 09/04/97; full list of members
|
15 May 1997 | Return made up to 09/04/97; full list of members
|
16 April 1996 | Secretary resigned (1 page) |
16 April 1996 | Secretary resigned (1 page) |
9 April 1996 | Incorporation (19 pages) |
9 April 1996 | Incorporation (19 pages) |