London
W1F 8GS
Secretary Name | Mr Joseph Francis Ridley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 1999(1 week, 3 days after company formation) |
Appointment Duration | 15 years, 5 months (closed 22 July 2014) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 78 St Augustines Road London NW1 3TI |
Director Name | Trevor Ricardo Nelson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 May 2013) |
Role | Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 74-84 Banner Street London EC1Y 8JU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Joseph Francis Ridley 50.00% Ordinary |
---|---|
50 at £1 | Trevor Ricardo Nelson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£91,750 |
Current Liabilities | £93,497 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2014 | Application to strike the company off the register (3 pages) |
31 March 2014 | Application to strike the company off the register (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 June 2013 | Termination of appointment of Trevor Nelson as a director (1 page) |
28 June 2013 | Termination of appointment of Trevor Nelson as a director (1 page) |
6 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
6 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
6 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 May 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 24 May 2011 (1 page) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Director's details changed for Mr Joseph Francis Ridley on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Mr Joseph Francis Ridley on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Mr Joseph Francis Ridley on 1 February 2011 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 February 2010 | Director's details changed for Trevor Ricardo Nelson on 1 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Trevor Ricardo Nelson on 1 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Trevor Ricardo Nelson on 1 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
6 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 88 crawford street london W1H 2EJ (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 88 crawford street london W1H 2EJ (1 page) |
2 April 2008 | Director and secretary's change of particulars / joseph ridley / 01/03/2007 (2 pages) |
2 April 2008 | Return made up to 02/02/08; full list of members (4 pages) |
2 April 2008 | Return made up to 02/02/08; full list of members (4 pages) |
2 April 2008 | Director and secretary's change of particulars / joseph ridley / 01/03/2007 (2 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 March 2007 | Return made up to 02/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 02/02/07; full list of members (2 pages) |
2 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: 88-90 crawford street london W1H 2EJ (1 page) |
15 March 2006 | Return made up to 02/02/06; full list of members (2 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: 88-90 crawford street london W1H 2EJ (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Return made up to 02/02/06; full list of members (2 pages) |
15 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
24 July 2005 | Registered office changed on 24/07/05 from: 610 westcliffe apartments 1 south wharf road london W2 1JB (1 page) |
24 July 2005 | Registered office changed on 24/07/05 from: 610 westcliffe apartments 1 south wharf road london W2 1JB (1 page) |
3 February 2005 | Return made up to 02/02/05; full list of members
|
3 February 2005 | Return made up to 02/02/05; full list of members
|
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
11 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
11 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
29 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: 610 westcliffe apartments 1 south wharf road london W2 1JB (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: 610 westcliffe apartments 1 south wharf road london W2 1JB (1 page) |
7 March 2003 | Return made up to 02/02/03; full list of members
|
7 March 2003 | Return made up to 02/02/03; full list of members
|
25 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
25 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
2 May 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 May 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 April 2002 | Return made up to 02/02/02; full list of members (7 pages) |
23 April 2002 | Return made up to 02/02/02; full list of members (7 pages) |
11 June 2001 | Particulars of mortgage/charge (3 pages) |
11 June 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
14 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
3 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
3 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
20 March 2000 | Return made up to 02/02/00; full list of members (6 pages) |
20 March 2000 | Return made up to 02/02/00; full list of members (6 pages) |
22 December 1999 | Resolutions
|
22 December 1999 | Resolutions
|
30 November 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
30 November 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
9 April 1999 | Company name changed westchapel LTD\certificate issued on 12/04/99 (2 pages) |
9 April 1999 | Company name changed westchapel LTD\certificate issued on 12/04/99 (2 pages) |
29 March 1999 | New secretary appointed;new director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New secretary appointed;new director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
21 February 1999 | Registered office changed on 21/02/99 from: 39A leicester road salford manchester M7 4AS (1 page) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Registered office changed on 21/02/99 from: 39A leicester road salford manchester M7 4AS (1 page) |
2 February 1999 | Incorporation (14 pages) |
2 February 1999 | Incorporation (14 pages) |