Castor
Peterborough
PE5 7DJ
Secretary Name | Mr William Leslie Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1997(1 month after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodrush Way Romford Essex RM6 5BL |
Director Name | Mr William Leslie Kelly |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2002(5 years, 3 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Printers |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodrush Way Romford Essex RM6 5BL |
Director Name | Kenneth Brian Pearson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2002) |
Role | Works Manager |
Correspondence Address | 60 Brockman Rise Bromley Kent BR1 5RB |
Director Name | Mr David Forbes Witherby |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 29 February 2012) |
Role | Printer And Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 The High Cross Centre, Fountayne Road London N15 4QN |
Director Name | Mr Thomas Alan Forbes Witherby |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 December 2009) |
Role | Printer And Publisher |
Country of Residence | England |
Correspondence Address | Rydal Mount Grays Lane, Wissett Halesworth Suffolk IP19 0JP |
Director Name | Philip Robert Witherby |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(5 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 November 2003) |
Role | Printers |
Correspondence Address | 29 Rosebery Road Clapham London SW2 4DQ |
Director Name | BART Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Secretary Name | BART Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Website | witherbysonline.com |
---|
Registered Address | Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
40k at £0.01 | David Forbes Witherby 30.00% Ordinary |
---|---|
33.3k at £0.01 | James Greene 25.00% Ordinary |
33.3k at £0.01 | William Leslie Kelly 25.00% Ordinary |
26.7k at £0.01 | Thomas Alan Forbes Witherby 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £944,955 |
Cash | £219,549 |
Current Liabilities | £793,271 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 August 2020 (3 years, 7 months ago) |
---|---|
Next Return Due | 12 September 2021 (overdue) |
15 April 2010 | Delivered on: 16 April 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 11 high cross centre fountayne road london t/no. EGL176298 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
16 October 2008 | Delivered on: 18 October 2008 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 March 2024 | Return of final meeting in a members' voluntary winding up (13 pages) |
---|---|
14 February 2024 | Liquidators' statement of receipts and payments to 13 December 2023 (12 pages) |
16 February 2023 | Liquidators' statement of receipts and payments to 13 December 2022 (11 pages) |
17 February 2022 | Liquidators' statement of receipts and payments to 13 December 2021 (12 pages) |
12 October 2021 | Registered office address changed from Unit 11 the High Cross Centre, Fountayne Road London N15 4QN to Allan House 10 John Princes Street London W1G 0AH on 12 October 2021 (2 pages) |
30 December 2020 | Declaration of solvency (5 pages) |
30 December 2020 | Appointment of a voluntary liquidator (3 pages) |
30 December 2020 | Resolutions
|
23 November 2020 | Resolutions
|
9 September 2020 | Confirmation statement made on 29 August 2020 with updates (4 pages) |
7 May 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
21 January 2020 | Resolutions
|
30 August 2019 | Confirmation statement made on 29 August 2019 with updates (5 pages) |
21 February 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
4 September 2018 | Confirmation statement made on 29 August 2018 with updates (4 pages) |
14 February 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
18 September 2017 | Cancellation of shares. Statement of capital on 1 August 2017
|
18 September 2017 | Cancellation of shares. Statement of capital on 1 August 2017
|
18 September 2017 | Purchase of own shares. (3 pages) |
18 September 2017 | Purchase of own shares. (3 pages) |
7 September 2017 | Notification of James Greene as a person with significant control on 1 August 2017 (2 pages) |
7 September 2017 | Notification of James Greene as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Secretary's details changed for Mr William Leslie Kelly on 2 July 2017 (1 page) |
7 September 2017 | Confirmation statement made on 29 August 2017 with updates (5 pages) |
7 September 2017 | Cessation of David Forbes Witherby as a person with significant control on 1 August 2017 (1 page) |
7 September 2017 | Notification of William Leslie Kelly as a person with significant control on 1 August 2017 (2 pages) |
7 September 2017 | Cessation of David Forbes Witherby as a person with significant control on 7 September 2017 (1 page) |
7 September 2017 | Secretary's details changed for Mr William Leslie Kelly on 2 July 2017 (1 page) |
7 September 2017 | Notification of William Leslie Kelly as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Notification of James Greene as a person with significant control on 1 August 2017 (2 pages) |
7 September 2017 | Director's details changed for Mr William Leslie Kelly on 2 July 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 29 August 2017 with updates (5 pages) |
7 September 2017 | Director's details changed for Mr William Leslie Kelly on 2 July 2017 (2 pages) |
7 September 2017 | Cessation of David Forbes Witherby as a person with significant control on 1 August 2017 (1 page) |
7 September 2017 | Notification of William Leslie Kelly as a person with significant control on 1 August 2017 (2 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
10 October 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
23 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
2 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
10 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Register(s) moved to registered office address Unit 11 the High Cross Centre, Fountayne Road London N15 4QN (1 page) |
10 September 2014 | Register(s) moved to registered office address Unit 11 the High Cross Centre, Fountayne Road London N15 4QN (1 page) |
10 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
19 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
17 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
5 February 2013 | Director's details changed for Mr James Greene on 18 December 2012 (2 pages) |
5 February 2013 | Director's details changed for Mr James Greene on 18 December 2012 (2 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
5 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Director's details changed for Mr James Greene on 5 April 2012 (2 pages) |
5 September 2012 | Secretary's details changed for Mr William Leslie Kelly on 27 August 2012 (1 page) |
5 September 2012 | Director's details changed for Mr James Greene on 5 April 2012 (2 pages) |
5 September 2012 | Secretary's details changed for Mr William Leslie Kelly on 27 August 2012 (1 page) |
5 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Director's details changed for Mr James Greene on 5 April 2012 (2 pages) |
6 March 2012 | Termination of appointment of David Witherby as a director (1 page) |
6 March 2012 | Termination of appointment of David Witherby as a director (1 page) |
16 January 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
25 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
1 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Register(s) moved to registered inspection location (1 page) |
1 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Register(s) moved to registered inspection location (1 page) |
31 August 2010 | Register inspection address has been changed (1 page) |
31 August 2010 | Director's details changed for David Forbes Witherby on 29 August 2010 (2 pages) |
31 August 2010 | Register inspection address has been changed (1 page) |
31 August 2010 | Director's details changed for David Forbes Witherby on 29 August 2010 (2 pages) |
9 August 2010 | Registered office address changed from 32/36 Aylesbury Street London EC1R 0ET on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from 32/36 Aylesbury Street London EC1R 0ET on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from 32/36 Aylesbury Street London EC1R 0ET on 9 August 2010 (1 page) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 December 2009 | Termination of appointment of Thomas Witherby as a director (1 page) |
18 December 2009 | Termination of appointment of Thomas Witherby as a director (1 page) |
4 September 2009 | Return made up to 29/08/09; full list of members (5 pages) |
4 September 2009 | Return made up to 29/08/09; full list of members (5 pages) |
4 August 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
4 August 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 September 2008 | Return made up to 29/08/08; full list of members (5 pages) |
12 September 2008 | Return made up to 29/08/08; full list of members (5 pages) |
11 June 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
11 June 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
27 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
27 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
23 August 2007 | Accounts for a small company made up to 30 September 2006 (9 pages) |
23 August 2007 | Accounts for a small company made up to 30 September 2006 (9 pages) |
7 September 2006 | Return made up to 29/08/06; full list of members (3 pages) |
7 September 2006 | Return made up to 29/08/06; full list of members (3 pages) |
7 July 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
7 July 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
21 September 2005 | Return made up to 29/08/05; full list of members (3 pages) |
21 September 2005 | Return made up to 29/08/05; full list of members (3 pages) |
20 September 2005 | Location of register of members (1 page) |
20 September 2005 | Location of register of members (1 page) |
4 August 2005 | Ad 17/06/05--------- £ si [email protected]=333 £ ic 1000/1333 (2 pages) |
4 August 2005 | Resolutions
|
4 August 2005 | S-div 17/06/05 (1 page) |
4 August 2005 | Resolutions
|
4 August 2005 | S-div 17/06/05 (1 page) |
4 August 2005 | Resolutions
|
4 August 2005 | Resolutions
|
4 August 2005 | £ nc 1000/1334 17/06/05 (1 page) |
4 August 2005 | £ nc 1000/1334 17/06/05 (1 page) |
4 August 2005 | Ad 17/06/05--------- £ si [email protected]=333 £ ic 1000/1333 (2 pages) |
22 March 2005 | Full accounts made up to 30 September 2004 (15 pages) |
22 March 2005 | Full accounts made up to 30 September 2004 (15 pages) |
23 August 2004 | Return made up to 29/08/04; full list of members (8 pages) |
23 August 2004 | Return made up to 29/08/04; full list of members (8 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
26 January 2004 | Full accounts made up to 30 September 2003 (11 pages) |
26 January 2004 | Full accounts made up to 30 September 2003 (11 pages) |
27 September 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
27 September 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
11 September 2003 | Return made up to 29/08/03; full list of members (8 pages) |
11 September 2003 | Return made up to 29/08/03; full list of members (8 pages) |
29 July 2003 | £ nc 100/1000 30/06/03 (1 page) |
29 July 2003 | Director's particulars changed (1 page) |
29 July 2003 | Ad 30/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 July 2003 | Director's particulars changed (1 page) |
29 July 2003 | Resolutions
|
29 July 2003 | £ nc 100/1000 30/06/03 (1 page) |
29 July 2003 | Director's particulars changed (1 page) |
29 July 2003 | Resolutions
|
29 July 2003 | Director's particulars changed (1 page) |
29 July 2003 | Ad 30/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 December 2002 | New director appointed (1 page) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | New director appointed (1 page) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | New director appointed (1 page) |
7 December 2002 | New director appointed (1 page) |
18 September 2002 | Return made up to 29/08/02; full list of members (8 pages) |
18 September 2002 | Return made up to 29/08/02; full list of members (8 pages) |
30 July 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
30 July 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
18 September 2001 | Return made up to 29/08/01; full list of members (7 pages) |
18 September 2001 | Return made up to 29/08/01; full list of members (7 pages) |
2 August 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
2 August 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
8 September 2000 | Return made up to 29/08/00; full list of members
|
8 September 2000 | Return made up to 29/08/00; full list of members
|
3 July 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
3 July 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
20 September 1999 | Return made up to 29/08/99; no change of members (4 pages) |
20 September 1999 | Return made up to 29/08/99; no change of members (4 pages) |
1 July 1999 | Full accounts made up to 30 September 1998 (7 pages) |
1 July 1999 | Full accounts made up to 30 September 1998 (7 pages) |
4 September 1998 | Return made up to 29/08/98; full list of members (6 pages) |
4 September 1998 | Return made up to 29/08/98; full list of members (6 pages) |
17 June 1998 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
17 June 1998 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
6 October 1997 | Registered office changed on 06/10/97 from: carmelite 5TH floor 50 victoria embankment blackfriars london EC4Y 0LS (1 page) |
6 October 1997 | Company name changed mutanderis (284) LIMITED\certificate issued on 07/10/97 (2 pages) |
6 October 1997 | Company name changed mutanderis (284) LIMITED\certificate issued on 07/10/97 (2 pages) |
6 October 1997 | Registered office changed on 06/10/97 from: carmelite 5TH floor 50 victoria embankment blackfriars london EC4Y 0LS (1 page) |
29 August 1997 | Incorporation (23 pages) |
29 August 1997 | Incorporation (23 pages) |