London
E14 5GL
Director Name | Mr Michael John Hill |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2015(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 29 November 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY |
Secretary Name | Michelmores Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2017(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 29 November 2018) |
Correspondence Address | Woodwater House Pynes Hill Exeter Devon EX2 5WR |
Director Name | Ross Edward Bolton |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(1 week, 6 days after company formation) |
Appointment Duration | 17 years, 11 months (resigned 31 May 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Grislow Field Curbar Hope Valley Derbyshire S32 3XF |
Secretary Name | Mr Steven Dudley Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 22 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 390 Fulwood Road Sheffield S10 3GD |
Director Name | Alison King |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(2 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 31 May 2016) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | The White House Hangram Lane Mayfield Valley Sheffield S11 7TQ |
Secretary Name | Mrs Fizz Bolton |
---|---|
Status | Resigned |
Appointed | 22 April 2010(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY |
Director Name | Sanjay Shah |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2015(17 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 October 2016) |
Role | Llpdesmember |
Country of Residence | England |
Correspondence Address | Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY |
Director Name | Mr Wesley Lloyd Bernard Nixon |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2016(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | facts.co.uk |
---|---|
Telephone | 0114 2630032 |
Telephone region | Sheffield |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Fizz Bolton 38.46% Ordinary C |
---|---|
50 at £1 | Ross Edward Bolton 38.46% Ordinary A |
16 at £1 | Alison King 12.31% Ordinary D |
13 at £1 | Richard Bates 10.00% Ordinary D |
1 at £1 | Ross Bolton 0.77% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £43,147 |
Cash | £57,527 |
Current Liabilities | £73,512 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 July 2001 | Delivered on: 20 July 2001 Satisfied on: 21 August 2015 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 |
---|
29 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 August 2018 | Return of final meeting in a members' voluntary winding up (6 pages) |
11 May 2018 | Director's details changed for Mr Michael John Hill on 9 May 2018 (2 pages) |
27 October 2017 | Registered office address changed from Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY United Kingdom to 15 Canada Square London E14 5GL on 27 October 2017 (2 pages) |
27 October 2017 | Registered office address changed from Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY United Kingdom to 15 Canada Square London E14 5GL on 27 October 2017 (2 pages) |
23 October 2017 | Appointment of a voluntary liquidator (1 page) |
23 October 2017 | Declaration of solvency (5 pages) |
23 October 2017 | Resolutions
|
23 October 2017 | Appointment of a voluntary liquidator (1 page) |
23 October 2017 | Declaration of solvency (5 pages) |
23 October 2017 | Resolutions
|
18 September 2017 | Statement by Directors (1 page) |
18 September 2017 | Resolutions
|
18 September 2017 | Statement of capital on 18 September 2017
|
18 September 2017 | Solvency Statement dated 08/09/17 (1 page) |
18 September 2017 | Resolutions
|
18 September 2017 | Statement by Directors (1 page) |
18 September 2017 | Statement of capital on 18 September 2017
|
18 September 2017 | Solvency Statement dated 08/09/17 (1 page) |
17 July 2017 | Termination of appointment of Wesley Lloyd Bernard Nixon as a director on 10 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Wesley Lloyd Bernard Nixon as a director on 10 July 2017 (1 page) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
17 May 2017 | Appointment of Michelmores Secretaries Limited as a secretary on 1 May 2017 (2 pages) |
17 May 2017 | Appointment of Michelmores Secretaries Limited as a secretary on 1 May 2017 (2 pages) |
20 December 2016 | Termination of appointment of Sanjay Shah as a director on 21 October 2016 (1 page) |
20 December 2016 | Termination of appointment of Sanjay Shah as a director on 21 October 2016 (1 page) |
8 November 2016 | Full accounts made up to 31 December 2015 (21 pages) |
8 November 2016 | Full accounts made up to 31 December 2015 (21 pages) |
12 August 2016 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
12 August 2016 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
11 August 2016 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
11 August 2016 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
7 June 2016 | Termination of appointment of Fizz Bolton as a secretary on 31 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Ross Edward Bolton as a director on 31 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Alison King as a director on 31 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Ross Edward Bolton as a director on 31 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Alison King as a director on 31 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Fizz Bolton as a secretary on 31 May 2016 (1 page) |
19 April 2016 | Appointment of Wesley Nixon as a director on 8 April 2016 (2 pages) |
19 April 2016 | Appointment of Wesley Nixon as a director on 8 April 2016 (2 pages) |
16 February 2016 | Appointment of Mr Paul Stephen Morrish as a director on 3 December 2015 (2 pages) |
16 February 2016 | Appointment of Sanjay Shah as a director on 3 December 2015 (2 pages) |
16 February 2016 | Appointment of Sanjay Shah as a director on 3 December 2015 (2 pages) |
16 February 2016 | Appointment of Mr Michael John Hill as a director on 4 December 2015 (2 pages) |
16 February 2016 | Appointment of Mr Paul Stephen Morrish as a director on 3 December 2015 (2 pages) |
16 February 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
16 February 2016 | Appointment of Mr Michael John Hill as a director on 4 December 2015 (2 pages) |
16 February 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
4 January 2016 | Registered office address changed from 390 Fulwood Road Sheffield S10 3GD to Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from 390 Fulwood Road Sheffield S10 3GD to Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY on 4 January 2016 (1 page) |
7 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 November 2015 | Resolutions
|
5 November 2015 | Resolutions
|
21 August 2015 | Satisfaction of charge 1 in full (4 pages) |
21 August 2015 | Satisfaction of charge 1 in full (4 pages) |
9 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
11 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 June 2013 (16 pages) |
23 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 June 2013 (16 pages) |
24 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 July 2010 | Director's details changed for Alison King on 12 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Director's details changed for Alison King on 12 June 2010 (2 pages) |
7 July 2010 | Termination of appointment of Steven Knowles as a secretary (1 page) |
7 July 2010 | Termination of appointment of Steven Knowles as a secretary (1 page) |
24 May 2010 | Memorandum and Articles of Association (21 pages) |
24 May 2010 | Memorandum and Articles of Association (21 pages) |
12 May 2010 | Company name changed knowles warwick financial services LIMITED\certificate issued on 12/05/10
|
12 May 2010 | Change of name notice (2 pages) |
12 May 2010 | Company name changed knowles warwick financial services LIMITED\certificate issued on 12/05/10
|
12 May 2010 | Change of name notice (2 pages) |
22 April 2010 | Appointment of Mrs Fizz Bolton as a secretary (1 page) |
22 April 2010 | Appointment of Mrs Fizz Bolton as a secretary (1 page) |
22 April 2010 | Secretary's details changed for Mr Steven Dudley Knowles on 22 April 2010 (1 page) |
22 April 2010 | Secretary's details changed for Mr Steven Dudley Knowles on 22 April 2010 (1 page) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from 390 fulwood road sheffield south yorkshire S10 3GD (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 390 fulwood road sheffield south yorkshire S10 3GD (1 page) |
10 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from 183 fraser road sheffield south yorkshire S8 0JP (1 page) |
10 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from 183 fraser road sheffield south yorkshire S8 0JP (1 page) |
28 August 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 July 2007 | Return made up to 12/06/07; full list of members (3 pages) |
27 July 2007 | Return made up to 12/06/07; full list of members (3 pages) |
27 February 2007 | Full accounts made up to 30 June 2006 (23 pages) |
27 February 2007 | Full accounts made up to 30 June 2006 (23 pages) |
20 July 2006 | Return made up to 12/06/06; full list of members (3 pages) |
20 July 2006 | Return made up to 12/06/06; full list of members (3 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (19 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (19 pages) |
14 July 2005 | Return made up to 12/06/05; full list of members (3 pages) |
14 July 2005 | Return made up to 12/06/05; full list of members (3 pages) |
22 December 2004 | Full accounts made up to 30 June 2004 (19 pages) |
22 December 2004 | Full accounts made up to 30 June 2004 (19 pages) |
2 September 2004 | Return made up to 12/06/04; no change of members
|
2 September 2004 | Return made up to 12/06/04; no change of members
|
18 August 2004 | Full accounts made up to 30 June 2003 (17 pages) |
18 August 2004 | Full accounts made up to 30 June 2003 (17 pages) |
25 June 2003 | Return made up to 12/06/03; no change of members (7 pages) |
25 June 2003 | Return made up to 12/06/03; no change of members (7 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (17 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (17 pages) |
2 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (18 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (18 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Return made up to 12/06/01; full list of members
|
29 June 2001 | Return made up to 12/06/01; full list of members
|
14 June 2001 | £ ic 124/121 23/05/01 £ sr [email protected]=3 (2 pages) |
14 June 2001 | £ ic 124/121 23/05/01 £ sr [email protected]=3 (2 pages) |
31 May 2001 | Nc inc already adjusted 23/05/01 (1 page) |
31 May 2001 | Ad 23/05/01--------- £ si 22@1=22 £ ic 102/124 (2 pages) |
31 May 2001 | Ad 23/05/01--------- £ si 22@1=22 £ ic 102/124 (2 pages) |
31 May 2001 | Conve 23/05/01 (1 page) |
31 May 2001 | Nc inc already adjusted 23/05/01 (1 page) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | Resolutions
|
31 May 2001 | Resolutions
|
31 May 2001 | Conve 23/05/01 (1 page) |
31 May 2001 | New director appointed (2 pages) |
23 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
23 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
19 July 2000 | Return made up to 12/06/00; full list of members (6 pages) |
19 July 2000 | Return made up to 12/06/00; full list of members (6 pages) |
16 April 2000 | Resolutions
|
16 April 2000 | Resolutions
|
16 April 2000 | Nc inc already adjusted 29/06/99 (1 page) |
16 April 2000 | Resolutions
|
16 April 2000 | Resolutions
|
16 April 2000 | Resolutions
|
16 April 2000 | Ad 29/06/99--------- £ si [email protected] £ ic 102/102 (2 pages) |
16 April 2000 | Ad 29/06/99--------- £ si [email protected] £ ic 102/102 (2 pages) |
16 April 2000 | Nc inc already adjusted 29/06/99 (1 page) |
15 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
15 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
14 March 2000 | Ad 29/06/99--------- £ si [email protected] £ ic 102/102 (2 pages) |
14 March 2000 | Ad 29/06/99--------- £ si [email protected] £ ic 102/102 (2 pages) |
28 July 1999 | Ad 30/06/99--------- £ si [email protected]=2 £ ic 100/102 (2 pages) |
28 July 1999 | Ad 30/06/99--------- £ si [email protected]=2 £ ic 100/102 (2 pages) |
8 July 1999 | Resolutions
|
8 July 1999 | Resolutions
|
23 June 1999 | Return made up to 12/06/99; full list of members (6 pages) |
23 June 1999 | Return made up to 12/06/99; full list of members (6 pages) |
6 October 1998 | Ad 23/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 October 1998 | Ad 23/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 September 1998 | Company name changed resultlater LIMITED\certificate issued on 14/09/98 (2 pages) |
11 September 1998 | Company name changed resultlater LIMITED\certificate issued on 14/09/98 (2 pages) |
12 June 1998 | Incorporation (14 pages) |
12 June 1998 | Incorporation (14 pages) |