Kingston Upon Thames
Surrey
KT2 6SR
Director Name | Ms Samantha Joanne Bond |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2017(20 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 12 October 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
Director Name | Mr Raymond Alfred Sieber |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Tanglewood Oakgrange Road West Clandon Surrey GU4 7UB |
Director Name | Ms Janet Audrey Lavin |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Finance Director |
Correspondence Address | 14 Dunboe Place Shepperton Middlesex TW17 9HH |
Secretary Name | Ms Janet Audrey Lavin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dunboe Place Shepperton Middlesex TW17 9HH |
Director Name | Charles Warburton |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | The Malterns 62 Northfield Road Sherfield On Loddon Hook Hampshire RG27 0DS |
Director Name | Mr Paul Henry Brace Thomas |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 1998) |
Role | Venture Capital Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Cottage Grub Street Limpsfield Surrey RH8 0SH |
Director Name | Mrs Valerie Sieber |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(1 week, 3 days after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tanglewood Oak Grange Road West Clandon Surrey GU4 7UB |
Director Name | Mr Andrew Henry Roberts |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Keep House Sendmarsh Road Woking Surrey GU23 7DG |
Director Name | James Kenneth Alexander Barbour Smith |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 April 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One South Place London EC2M 2GT |
Director Name | Mr Andrew Gee |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 August 2005) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 School Road East Molesey Surrey KT8 0DN |
Director Name | Johannes Otto Thijs |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 April 2000(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 July 2003) |
Role | Company Director |
Correspondence Address | Woodstock Old Avenue West Byfleet Surrey KT14 6AD |
Secretary Name | Norman Julian Ziman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(4 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fargaze Lee Road Saunderton Lee Princes Risborough Buckinghamshire HP27 9NX |
Director Name | Mr Andrew Peter Diggles |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pug House 2 Waterlow Road Reigate Surrey RH2 7EX |
Director Name | Mr Christopher Andrew Burton-Brown |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 April 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stonedene 3 Mylor Close Horsell, Woking Surrey GU21 4DD |
Director Name | Mr Michael John Worthington |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 November 2005(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 152 Midhurst Road Ealing London W13 9TP |
Director Name | Mrs Diane Williams |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(13 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cheriton Main Road Marchwood Southampton Hants SO40 4UB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | wolterskluwer.co.uk |
---|---|
Telephone | 020 82471100 |
Telephone region | London |
Registered Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
720.7k at £1 | Wolters Kluwer Holdings (Uk) PLC 96.20% Redeemable Preference |
---|---|
145k at £0.1 | Wolters Kluwer Holdings (Uk) PLC 1.94% Ordinary |
139.3k at £0.1 | Wolters Kluwer Holdings (Uk) PLC 1.86% Ordinary Cumulative Participating Preferred |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 March 1997 | Delivered on: 9 April 1997 Persons entitled: Wren Investments Limited Classification: Mortgage debenture Secured details: All moneys obligations and liabilities due or owing from the company to the chargee under the loan notes being £750,000 guaranteed secured subordinated loan notes 1997/2006 pursuant to the terms of the charge. 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 |
---|---|
27 March 1997 | Delivered on: 28 March 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges 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 |
12 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2021 | Application to strike the company off the register (4 pages) |
10 June 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
26 April 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
16 September 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
31 March 2020 | Confirmation statement made on 17 March 2020 with updates (6 pages) |
31 May 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
28 March 2019 | Confirmation statement made on 17 March 2019 with updates (6 pages) |
30 August 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
27 March 2018 | Confirmation statement made on 17 March 2018 with updates (6 pages) |
3 October 2017 | Termination of appointment of Diane Williams as a director on 30 September 2017 (1 page) |
3 October 2017 | Appointment of Ms Samantha Joanne Bond as a director on 30 September 2017 (2 pages) |
3 October 2017 | Appointment of Ms Samantha Joanne Bond as a director on 30 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Diane Williams as a director on 30 September 2017 (1 page) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
4 April 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
4 April 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
23 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
22 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
30 March 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
30 March 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
7 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
25 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
25 April 2012 | Termination of appointment of Christopher Burton-Brown as a director (1 page) |
25 April 2012 | Termination of appointment of Christopher Burton-Brown as a director (1 page) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
20 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
28 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Termination of appointment of Valerie Sieber as a director (1 page) |
18 January 2011 | Termination of appointment of Raymond Sieber as a director (1 page) |
18 January 2011 | Termination of appointment of Valerie Sieber as a director (1 page) |
18 January 2011 | Termination of appointment of Raymond Sieber as a director (1 page) |
11 November 2010 | Appointment of Mr John Goudie as a secretary (1 page) |
11 November 2010 | Appointment of Mr John Goudie as a secretary (1 page) |
10 November 2010 | Termination of appointment of Norman Ziman as a secretary (1 page) |
10 November 2010 | Termination of appointment of Norman Ziman as a secretary (1 page) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
5 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (13 pages) |
5 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (13 pages) |
21 April 2010 | Termination of appointment of Michael Worthington as a director (2 pages) |
21 April 2010 | Termination of appointment of Michael Worthington as a director (2 pages) |
19 April 2010 | Appointment of Diane Williams as a director (3 pages) |
19 April 2010 | Appointment of Diane Williams as a director (3 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
21 April 2009 | Return made up to 17/03/09; full list of members (8 pages) |
21 April 2009 | Return made up to 17/03/09; full list of members (8 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
15 April 2008 | Return made up to 17/03/08; full list of members (8 pages) |
15 April 2008 | Return made up to 17/03/08; full list of members (8 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
21 April 2007 | Return made up to 17/03/07; full list of members (8 pages) |
21 April 2007 | Return made up to 17/03/07; full list of members (8 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
29 March 2006 | Return made up to 17/03/06; full list of members (8 pages) |
29 March 2006 | Return made up to 17/03/06; full list of members (8 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
23 July 2005 | New director appointed (2 pages) |
23 July 2005 | New director appointed (2 pages) |
22 April 2005 | Return made up to 17/03/05; full list of members (8 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Return made up to 17/03/05; full list of members (8 pages) |
22 April 2005 | Director resigned (1 page) |
23 March 2005 | Full accounts made up to 31 December 2003 (11 pages) |
23 March 2005 | Full accounts made up to 31 December 2003 (11 pages) |
10 March 2005 | Return made up to 17/03/04; full list of members (8 pages) |
10 March 2005 | Director's particulars changed (1 page) |
10 March 2005 | Director's particulars changed (1 page) |
10 March 2005 | Return made up to 17/03/04; full list of members (8 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (11 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (11 pages) |
1 September 2003 | New director appointed (4 pages) |
1 September 2003 | New director appointed (4 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
22 April 2003 | Return made up to 17/03/03; full list of members (8 pages) |
22 April 2003 | Return made up to 17/03/03; full list of members (8 pages) |
12 March 2003 | Accounts for a dormant company made up to 31 December 2001 (13 pages) |
12 March 2003 | Accounts for a dormant company made up to 31 December 2001 (13 pages) |
5 June 2002 | Auditor's resignation (2 pages) |
5 June 2002 | Auditor's resignation (2 pages) |
2 May 2002 | Return made up to 17/03/02; no change of members (5 pages) |
2 May 2002 | Return made up to 17/03/02; no change of members (5 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (14 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (14 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
29 August 2001 | Director's particulars changed (1 page) |
29 August 2001 | Director's particulars changed (1 page) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | Secretary resigned;director resigned (1 page) |
23 May 2001 | Secretary resigned;director resigned (1 page) |
23 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | Registered office changed on 22/05/01 from: cleary court church street east woking surrey GU21 1HJ (1 page) |
22 May 2001 | Registered office changed on 22/05/01 from: cleary court church street east woking surrey GU21 1HJ (1 page) |
18 April 2001 | Return made up to 17/03/01; full list of members (11 pages) |
18 April 2001 | Return made up to 17/03/01; full list of members (11 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
19 July 2000 | Return made up to 17/03/00; full list of members; amend (7 pages) |
19 July 2000 | Return made up to 17/03/98; full list of members; amend (7 pages) |
19 July 2000 | Return made up to 17/03/98; full list of members; amend (7 pages) |
19 July 2000 | Return made up to 17/03/00; full list of members; amend (7 pages) |
19 July 2000 | Return made up to 17/03/99; full list of members; amend (7 pages) |
19 July 2000 | Return made up to 17/03/99; full list of members; amend (7 pages) |
19 April 2000 | Full group accounts made up to 31 August 1999 (20 pages) |
19 April 2000 | Full group accounts made up to 31 August 1999 (20 pages) |
22 March 2000 | Return made up to 17/03/00; full list of members (10 pages) |
22 March 2000 | Return made up to 17/03/00; full list of members (10 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
25 March 1999 | Return made up to 17/03/99; no change of members (6 pages) |
25 March 1999 | Return made up to 17/03/99; no change of members (6 pages) |
22 March 1999 | Memorandum and Articles of Association (38 pages) |
22 March 1999 | Memorandum and Articles of Association (38 pages) |
14 January 1999 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
14 January 1999 | Full group accounts made up to 31 August 1998 (20 pages) |
14 January 1999 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
14 January 1999 | Full group accounts made up to 31 August 1998 (20 pages) |
14 January 1999 | Resolutions
|
14 January 1999 | Resolutions
|
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (3 pages) |
8 April 1998 | New director appointed (3 pages) |
8 April 1998 | Return made up to 17/03/98; full list of members (5 pages) |
8 April 1998 | Return made up to 17/03/98; full list of members (5 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: 79 staines road west sunbury-on-thames middlesex TW16 7AF (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: 79 staines road west sunbury-on-thames middlesex TW16 7AF (1 page) |
1 May 1997 | New director appointed (3 pages) |
1 May 1997 | New director appointed (3 pages) |
25 April 1997 | Ad 27/03/97--------- £ si 720686@1=720686 £ si [email protected]=15181 £ ic 13250/749117 (2 pages) |
25 April 1997 | Ad 27/03/97--------- £ si 720686@1=720686 £ si [email protected]=15181 £ ic 13250/749117 (2 pages) |
22 April 1997 | Resolutions
|
22 April 1997 | Ad 27/03/97--------- £ si [email protected]=13248 £ ic 2/13250 (2 pages) |
22 April 1997 | Resolutions
|
22 April 1997 | Resolutions
|
22 April 1997 | Resolutions
|
22 April 1997 | Ad 27/03/97--------- £ si [email protected]=13248 £ ic 2/13250 (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
9 April 1997 | Particulars of mortgage/charge (22 pages) |
9 April 1997 | Particulars of mortgage/charge (22 pages) |
28 March 1997 | Particulars of mortgage/charge (5 pages) |
28 March 1997 | Particulars of mortgage/charge (5 pages) |
26 March 1997 | Secretary resigned (1 page) |
26 March 1997 | Secretary resigned (1 page) |
17 March 1997 | Incorporation (19 pages) |
17 March 1997 | Incorporation (19 pages) |