London
EC2M 4AG
Director Name | Mrs Karen Louise Clews |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2021(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 26 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Bishopsgate London EC2M 4AG |
Secretary Name | Abrdn Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 December 2020(23 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 26 December 2023) |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | James Michael Allen |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 35 Bevelwood Gardens High Wycombe Buckinghamshire HP12 3EZ |
Director Name | Mr Nigel David John Woolven |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 September 2007) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | Barnfield House Medmenham Marlow Buckinghamshire SL7 2ES |
Director Name | Mr Duncan Ainsley Jones |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(2 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 23 November 2018) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 30 St. Mary Axe, 14th Floor London EC3A 8BF |
Secretary Name | Mr Nigel David John Woolven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnfield House Medmenham Marlow Buckinghamshire SL7 2ES |
Secretary Name | Mr John Arthur Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bredward Close Slough Berkshire SL1 7DL |
Director Name | Perry Rapley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 23 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe, 14th Floor London EC3A 8BF |
Director Name | Mr Peter Martin Craddock |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 February 2011) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr David John Cutter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 November 2012) |
Role | Building Society Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr John Graham Goodfellow |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 White Hills Croft Skipton North Yorkshire BD23 1LW |
Secretary Name | Mrs Gillian Mary Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mrs Elizabeth Norrie Law |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Secretary Name | John Joseph Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 May 2015) |
Role | Company Director |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Richard John Twigg |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Alexander Charles Robinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Mark Russell Fleet |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Secretary Name | Paul Bernard McKenna |
---|---|
Status | Resigned |
Appointed | 11 May 2015(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 December 2020) |
Role | Company Director |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr Jeremy Robert Dunne |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2018(21 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe, 14th Floor London EC3A 8BF |
Director Name | Julie Agnes Russell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2018(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mrs Julie Frances Scott |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2019(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr Neil James Messenger |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2020(23 years after company formation) |
Appointment Duration | 11 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Secretary Name | Cremorne Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Correspondence Address | Collins House 32-38 Station Road Gerrards Cross Buckinghamshire SL9 8EL |
Website | pfcltd.co.uk |
---|
Registered Address | 280 Bishopsgate London EC2M 4AG |
---|---|
Address Matches | Over 90 other UK companies use this postal address |
119.2k at £0.01 | Pearson Jones PLC 79.00% Ordinary A |
---|---|
31.7k at £0.01 | Pearson Jones PLC 21.00% Ordinary B |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 December 2002 | Delivered on: 3 January 2003 Satisfied on: 16 October 2007 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
6 August 1999 | Delivered on: 10 August 1999 Satisfied on: 4 May 2006 Persons entitled: Grahame Robert Fisher and Joan Lesley Child Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement and/or this charge. Particulars: 1125 shares of £1 each with all stocks,warranties,securities,rights,dividends,interests or other property. See the mortgage charge document for full details. Fully Satisfied |
12 January 1998 | Delivered on: 31 January 1998 Satisfied on: 4 May 2006 Persons entitled: Grahame Robert Fisher and Joan Lesley Child Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date and the charge. Particulars: All stocks shares warrants and other securities rights dividends interest or other property attributable to all the stocks and shares of the company. Fully Satisfied |
26 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2023 | Application to strike the company off the register (1 page) |
19 July 2023 | Confirmation statement made on 6 July 2023 with updates (4 pages) |
6 December 2022 | Change of details for Abrdn Financial Planning and Advice Limited as a person with significant control on 5 December 2022 (2 pages) |
5 December 2022 | Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom to 280 Bishopsgate London EC2M 4AG on 5 December 2022 (1 page) |
10 October 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
13 July 2022 | Confirmation statement made on 6 July 2022 with updates (4 pages) |
11 July 2022 | Change of details for Abrdn Financial Planning and Advice Limited as a person with significant control on 18 December 2018 (2 pages) |
11 July 2022 | Statement of capital on 11 July 2022
|
8 July 2022 | Cessation of Pearson Jones Plc as a person with significant control on 18 December 2018 (1 page) |
27 June 2022 | Statement of capital on 27 June 2022
|
27 June 2022 | Resolutions
|
27 June 2022 | Solvency Statement dated 24/06/22 (1 page) |
27 June 2022 | Statement by Directors (1 page) |
7 December 2021 | Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021 (1 page) |
1 October 2021 | Termination of appointment of Neil James Messenger as a director on 30 September 2021 (1 page) |
17 September 2021 | Appointment of Mrs Karen Louise Clews as a director on 14 September 2021 (2 pages) |
16 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
1 September 2021 | Change of details for 1825 Financial Planning and Advice Limited as a person with significant control on 27 August 2021 (2 pages) |
6 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
2 March 2021 | Termination of appointment of Julie Frances Scott as a director on 26 February 2021 (1 page) |
11 February 2021 | Director's details changed for Mr Neil James Messenger on 10 February 2021 (2 pages) |
12 January 2021 | Termination of appointment of Paul Bernard Mckenna as a secretary on 14 December 2020 (1 page) |
12 January 2021 | Appointment of Sla Corporate Secretary Limited as a secretary on 14 December 2020 (2 pages) |
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
3 November 2020 | Appointment of Mr Neil James Messenger as a director on 30 October 2020 (2 pages) |
2 November 2020 | Appointment of Mr Colin Mccracken Dyer as a director on 30 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of Julie Agnes Russell as a director on 30 October 2020 (1 page) |
28 October 2020 | Change of details for 1825 Financial Planning and Advice Limited as a person with significant control on 27 October 2020 (2 pages) |
27 October 2020 | Registered office address changed from 30 st. Mary Axe, 14th Floor London EC3A 8BF England to Bow Bells House 1 Bread Street London EC4M 9HH on 27 October 2020 (1 page) |
29 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
19 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
16 July 2019 | Appointment of Mrs Julie Frances Scott as a director on 5 July 2019 (2 pages) |
16 July 2019 | Termination of appointment of Jeremy Robert Dunne as a director on 5 July 2019 (1 page) |
4 July 2019 | Secretary's details changed for Paul Bernard Mckenna on 4 July 2019 (1 page) |
4 July 2019 | Secretary's details changed for Paul Mckenna on 3 July 2019 (1 page) |
4 July 2019 | Confirmation statement made on 23 June 2019 with updates (5 pages) |
15 March 2019 | Change of details for Pearson Jones Limited as a person with significant control on 26 February 2019 (2 pages) |
19 December 2018 | Change of details for Pearson Jones Plc as a person with significant control on 18 December 2018 (2 pages) |
13 December 2018 | Director's details changed for Julie Agnes Russell on 13 December 2018 (2 pages) |
5 December 2018 | Appointment of Julie Agnes Russell as a director on 23 November 2018 (2 pages) |
4 December 2018 | Termination of appointment of Duncan Ainsley Jones as a director on 23 November 2018 (1 page) |
4 December 2018 | Appointment of Mr Jeremy Robert Dunne as a director on 23 November 2018 (2 pages) |
4 December 2018 | Termination of appointment of Perry Rapley as a director on 23 November 2018 (1 page) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
28 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
11 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
11 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
23 March 2016 | Registered office address changed from 30 14th Floor 30 st Mary Axe London EC3A 8BF England to 30 st. Mary Axe, 14th Floor London EC3A 8BF on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from 30 14th Floor 30 st Mary Axe London EC3A 8BF England to 30 st. Mary Axe, 14th Floor London EC3A 8BF on 23 March 2016 (1 page) |
10 December 2015 | Registered office address changed from 30 st Mary Axe London EC3A 8EP to 30 14th Floor 30 st Mary Axe London EC3A 8BF on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from 30 st Mary Axe London EC3A 8EP to 30 14th Floor 30 st Mary Axe London EC3A 8BF on 10 December 2015 (1 page) |
15 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
4 June 2015 | Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 30 st Mary Axe London EC3A 8EP on 4 June 2015 (2 pages) |
4 June 2015 | Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 30 st Mary Axe London EC3A 8EP on 4 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of John Joseph Gibson as a secretary on 11 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of Alexander Charles Robinson as a director on 11 May 2015 (2 pages) |
4 June 2015 | Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 30 st Mary Axe London EC3A 8EP on 4 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of Alexander Charles Robinson as a director on 11 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of John Joseph Gibson as a secretary on 11 May 2015 (2 pages) |
2 June 2015 | Appointment of Paul Mckenna as a secretary on 11 May 2015 (3 pages) |
2 June 2015 | Appointment of Paul Mckenna as a secretary on 11 May 2015 (3 pages) |
31 December 2014 | Termination of appointment of Mark Russell Fleet as a director on 31 December 2014 (1 page) |
31 December 2014 | Termination of appointment of Mark Russell Fleet as a director on 31 December 2014 (1 page) |
20 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
28 November 2013 | Director's details changed for Mark Russell Fleet on 14 May 2013 (2 pages) |
28 November 2013 | Director's details changed for Mark Russell Fleet on 14 May 2013 (2 pages) |
22 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
19 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 December 2012 | Appointment of Mr Alexander Charles Robinson as a director (3 pages) |
19 December 2012 | Appointment of Mr Alexander Charles Robinson as a director (3 pages) |
17 December 2012 | Appointment of Mark Russell Fleet as a director (3 pages) |
17 December 2012 | Appointment of Mark Russell Fleet as a director (3 pages) |
30 November 2012 | Termination of appointment of Richard Twigg as a director (1 page) |
30 November 2012 | Termination of appointment of David Cutter as a director (1 page) |
30 November 2012 | Termination of appointment of David Cutter as a director (1 page) |
30 November 2012 | Termination of appointment of Richard Twigg as a director (1 page) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (8 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (8 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (8 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 December 2011 (13 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 December 2011 (13 pages) |
17 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (8 pages) |
17 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (8 pages) |
17 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (8 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 March 2011 | Appointment of Mr Richard John Twigg as a director (3 pages) |
3 March 2011 | Appointment of Mr Richard John Twigg as a director (3 pages) |
28 February 2011 | Termination of appointment of Peter Craddock as a director (1 page) |
28 February 2011 | Termination of appointment of Elizabeth Law as a director (1 page) |
28 February 2011 | Termination of appointment of Peter Craddock as a director (1 page) |
28 February 2011 | Termination of appointment of Elizabeth Law as a director (1 page) |
23 February 2011 | Appointment of John Joseph Gibson as a secretary (3 pages) |
23 February 2011 | Appointment of John Joseph Gibson as a secretary (3 pages) |
17 February 2011 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
17 February 2011 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
8 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (9 pages) |
8 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (9 pages) |
8 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (9 pages) |
1 October 2010 | Memorandum and Articles of Association (11 pages) |
1 October 2010 | Statement of capital on 1 October 2010
|
1 October 2010 | Statement by directors (2 pages) |
1 October 2010 | Statement by directors (2 pages) |
1 October 2010 | Resolutions
|
1 October 2010 | Resolutions
|
1 October 2010 | Sub-division of shares on 27 September 2010 (5 pages) |
1 October 2010 | Memorandum and Articles of Association (11 pages) |
1 October 2010 | Statement of company's objects (2 pages) |
1 October 2010 | Statement of company's objects (2 pages) |
1 October 2010 | Resolutions
|
1 October 2010 | Resolutions
|
1 October 2010 | Statement of capital on 1 October 2010
|
1 October 2010 | Statement of capital on 1 October 2010
|
1 October 2010 | Solvency statement dated 27/09/10 (2 pages) |
1 October 2010 | Sub-division of shares on 27 September 2010 (5 pages) |
1 October 2010 | Solvency statement dated 27/09/10 (2 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
13 October 2009 | Director's details changed for Perry Rapley on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Duncan Ainsley Jones on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Peter Martin Craddock on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr David John Cutter on 9 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (8 pages) |
13 October 2009 | Secretary's details changed for Mrs Gillian Mary Davidson on 9 October 2009 (1 page) |
13 October 2009 | Director's details changed for Elizabeth Norrie Law on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Peter Martin Craddock on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr David John Cutter on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Perry Rapley on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Elizabeth Norrie Law on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Peter Martin Craddock on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Duncan Ainsley Jones on 9 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (8 pages) |
13 October 2009 | Director's details changed for Mr David John Cutter on 9 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (8 pages) |
13 October 2009 | Director's details changed for Duncan Ainsley Jones on 9 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mrs Gillian Mary Davidson on 9 October 2009 (1 page) |
13 October 2009 | Director's details changed for Elizabeth Norrie Law on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Perry Rapley on 9 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mrs Gillian Mary Davidson on 9 October 2009 (1 page) |
9 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
8 April 2009 | Company name changed wooljon LIMITED\certificate issued on 09/04/09 (2 pages) |
8 April 2009 | Company name changed wooljon LIMITED\certificate issued on 09/04/09 (2 pages) |
15 January 2009 | Director appointed elizabeth norrie law (3 pages) |
15 January 2009 | Director appointed elizabeth norrie law (3 pages) |
2 January 2009 | Appointment terminated director john goodfellow (1 page) |
2 January 2009 | Appointment terminated director john goodfellow (1 page) |
14 October 2008 | Return made up to 09/10/08; full list of members (6 pages) |
14 October 2008 | Return made up to 09/10/08; full list of members (6 pages) |
5 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
5 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
27 November 2007 | Return made up to 09/10/07; full list of members (6 pages) |
27 November 2007 | Return made up to 09/10/07; full list of members (6 pages) |
23 October 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
23 October 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 8 waltham court milley lane hare hatch reading berkshire RG10 9AA (1 page) |
17 October 2007 | Resolutions
|
17 October 2007 | Ad 26/09/07--------- £ si 2350@1=2350 £ ic 148500/150850 (2 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | New director appointed (5 pages) |
17 October 2007 | Resolutions
|
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | New director appointed (4 pages) |
17 October 2007 | New director appointed (5 pages) |
17 October 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
17 October 2007 | New director appointed (4 pages) |
17 October 2007 | Resolutions
|
17 October 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 8 waltham court milley lane hare hatch reading berkshire RG10 9AA (1 page) |
17 October 2007 | Auditor's resignation (1 page) |
17 October 2007 | Ad 26/09/07--------- £ si 2350@1=2350 £ ic 148500/150850 (2 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Resolutions
|
17 October 2007 | Auditor's resignation (1 page) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2007 | New secretary appointed (2 pages) |
12 October 2007 | New secretary appointed (2 pages) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | New director appointed (3 pages) |
25 March 2007 | Group of companies' accounts made up to 30 June 2006 (23 pages) |
25 March 2007 | Group of companies' accounts made up to 30 June 2006 (23 pages) |
17 November 2006 | Return made up to 09/10/06; full list of members (11 pages) |
17 November 2006 | Return made up to 09/10/06; full list of members (11 pages) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2006 | Resolutions
|
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Resolutions
|
24 March 2006 | Group of companies' accounts made up to 30 June 2005 (22 pages) |
24 March 2006 | Group of companies' accounts made up to 30 June 2005 (22 pages) |
21 March 2006 | Resolutions
|
21 March 2006 | Resolutions
|
30 November 2005 | Return made up to 09/10/05; full list of members (12 pages) |
30 November 2005 | Return made up to 09/10/05; full list of members (12 pages) |
9 September 2005 | Resolutions
|
9 September 2005 | Resolutions
|
9 September 2005 | Resolutions
|
9 September 2005 | Resolutions
|
9 September 2005 | £ ic 150000/148500 17/08/05 £ sr 1500@1=1500 (2 pages) |
9 September 2005 | £ ic 150000/148500 17/08/05 £ sr 1500@1=1500 (2 pages) |
9 June 2005 | Registered office changed on 09/06/05 from: grenville court britwell road burnham buckinghamshire SL1 8DF (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: grenville court britwell road burnham buckinghamshire SL1 8DF (1 page) |
21 April 2005 | Group of companies' accounts made up to 30 June 2004 (21 pages) |
21 April 2005 | Group of companies' accounts made up to 30 June 2004 (21 pages) |
30 October 2004 | Return made up to 09/10/04; no change of members (6 pages) |
30 October 2004 | Return made up to 09/10/04; no change of members (6 pages) |
21 May 2004 | Sec 394 no circ to mem cred (2 pages) |
21 May 2004 | Auditor's resignation (2 pages) |
21 May 2004 | Sec 394 no circ to mem cred (2 pages) |
21 May 2004 | Auditor's resignation (2 pages) |
16 December 2003 | Group of companies' accounts made up to 30 June 2003 (22 pages) |
16 December 2003 | Group of companies' accounts made up to 30 June 2003 (22 pages) |
31 October 2003 | Return made up to 09/10/03; no change of members (6 pages) |
31 October 2003 | Return made up to 09/10/03; no change of members (6 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
1 December 2002 | Group of companies' accounts made up to 30 June 2002 (20 pages) |
1 December 2002 | Group of companies' accounts made up to 30 June 2002 (20 pages) |
8 October 2002 | Return made up to 09/10/02; full list of members (8 pages) |
8 October 2002 | Return made up to 09/10/02; full list of members (8 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
19 July 2002 | New secretary appointed (1 page) |
19 July 2002 | New secretary appointed (1 page) |
15 February 2002 | Group of companies' accounts made up to 30 June 2001 (18 pages) |
15 February 2002 | Group of companies' accounts made up to 30 June 2001 (18 pages) |
27 December 2001 | Resolutions
|
27 December 2001 | Resolutions
|
5 October 2001 | Return made up to 09/10/01; full list of members (8 pages) |
5 October 2001 | Return made up to 09/10/01; full list of members (8 pages) |
3 May 2001 | Full group accounts made up to 30 June 2000 (20 pages) |
3 May 2001 | Full group accounts made up to 30 June 2000 (20 pages) |
16 November 2000 | Director's particulars changed (1 page) |
16 November 2000 | Return made up to 09/10/00; full list of members (5 pages) |
16 November 2000 | Director's particulars changed (1 page) |
16 November 2000 | Return made up to 09/10/00; full list of members (5 pages) |
25 April 2000 | Full group accounts made up to 30 June 1999 (19 pages) |
25 April 2000 | Full group accounts made up to 30 June 1999 (19 pages) |
27 October 1999 | Return made up to 09/10/99; full list of members (5 pages) |
27 October 1999 | Return made up to 09/10/99; full list of members (5 pages) |
10 August 1999 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | Particulars of mortgage/charge (3 pages) |
5 May 1999 | Full group accounts made up to 30 June 1998 (19 pages) |
5 May 1999 | Full group accounts made up to 30 June 1998 (19 pages) |
23 October 1998 | Director's particulars changed (1 page) |
23 October 1998 | Return made up to 09/10/98; full list of members (6 pages) |
23 October 1998 | Return made up to 09/10/98; full list of members (6 pages) |
23 October 1998 | Director's particulars changed (1 page) |
24 July 1998 | Resolutions
|
24 July 1998 | Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page) |
24 July 1998 | Resolutions
|
24 July 1998 | Resolutions
|
24 July 1998 | Resolutions
|
24 July 1998 | Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page) |
24 July 1998 | Resolutions
|
24 July 1998 | Registered office changed on 24/07/98 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL (1 page) |
24 July 1998 | Registered office changed on 24/07/98 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL (1 page) |
25 June 1998 | Resolutions
|
25 June 1998 | Resolutions
|
26 May 1998 | Ad 16/12/97--------- £ si 1@1=1 £ ic 1/2 (4 pages) |
26 May 1998 | Ad 16/12/97--------- £ si 1@1=1 £ ic 1/2 (4 pages) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
31 January 1998 | Particulars of mortgage/charge (3 pages) |
31 January 1998 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | £ nc 100/500000 10/12/97 (1 page) |
30 December 1997 | Resolutions
|
30 December 1997 | £ nc 100/500000 10/12/97 (1 page) |
30 December 1997 | Resolutions
|
16 December 1997 | Director resigned (1 page) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
9 October 1997 | Incorporation (17 pages) |
9 October 1997 | Incorporation (17 pages) |