London
SE1 2RE
Secretary Name | Mr Anthony Edward Oliphant |
---|---|
Status | Current |
Appointed | 29 April 2012(12 years, 9 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | 3 More London Riverside London SE1 2RE |
Director Name | Mr Christopher John Ells |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 August 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 March 2001) |
Role | Chartered Accountant |
Correspondence Address | Trosley Court Church Lane Trottiscliffe Kent ME19 5EE |
Director Name | Mr David Alun Owen |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lynwood Green Rayleigh Essex SS6 7NE |
Secretary Name | Mr David Alun Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lynwood Green Rayleigh Essex SS6 7NE |
Director Name | John Richard Bennett |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(1 year, 1 month after company formation) |
Appointment Duration | 6 months (resigned 27 March 2001) |
Role | Company Director |
Correspondence Address | 2 Burran Avenue Balmoral New South Wales 2088 Australia |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 3 More London Riverside London SE1 2RE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Anthony Oliphant 50.00% Ordinary |
---|---|
2 at £1 | David Owen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,884 |
Cash | £137 |
Current Liabilities | £6,283 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
7 November 2007 | Delivered on: 15 November 2007 Persons entitled: The Co-Operative Bank PLC Classification: Schedule to a master charge dated 14TH october 2003 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The equipment relating to agreement number 10658/477 dated 1ST november 2007. see the mortgage charge document for full details. Outstanding |
---|---|
8 January 2007 | Delivered on: 22 January 2007 Persons entitled: The Co-Operative Bank PLC Classification: Schedule to a master charge dated 14 october 2003 Secured details: All monies due or to become due from the company to the chargee. Particulars: The right title and interest in the equipment relating to agreement numbers 10655/476 dated 4 december 2006 and agreement 10656/288 dated 15 december 2006, all future title benefit and interest, all monies due or to become due under the agreements, all proceeds of sale or other disposition of the charged equipment and all insurance monies received. Outstanding |
13 March 2006 | Delivered on: 21 March 2006 Persons entitled: The Co-Operative Bank PLC Classification: Schedule to master charge dated 14TH october 2003 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The right title and interest in the equipment relating to agreement number number 10651/342 dated 1ST march 2006 all monies all proceeds of sale or insurance. See the mortgage charge document for full details. Outstanding |
27 February 2006 | Delivered on: 2 March 2006 Persons entitled: The Co-Operative Bank PLC Classification: Schedule to master charge dated 14 october 2003 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The company'as right title and interest in the equipment relating to agreement number 10650/342 dated 5 february 2006 between the company and p j livesey group limited,. See the mortgage charge document for full details. Outstanding |
16 September 2005 | Delivered on: 4 October 2005 Persons entitled: The Co-Operative Bank PLC Classification: Schedule to a master charge dated 14TH october 2003 Secured details: All monies due or to become due from the company to the chargee. Particulars: The right title and interest in the equipment relating to agreement number 10644/386 dated 9TH september 2005 made between the company and united co-operative. All proceeds of sale or other disposition of the charged equipment and all insurance monies received. See the mortgage charge document for full details. Outstanding |
29 March 2005 | Delivered on: 9 April 2005 Persons entitled: The Co-Operative Bank PLC Classification: Schedule to master charge dated 14TH october 2003 Secured details: All monies due or to become due from the company to the chargee. Particulars: All right, title and interest in the equipment relating to agreement no. 10631/422 dated 10 march 2005 together with all proceeds of sale or other disposition of the equipment and the benefit of all insurance effected in respect of the equipment. Outstanding |
9 November 2004 | Delivered on: 19 November 2004 Persons entitled: The Co-Operative Bank PLC Classification: Schedule to master charge dated 14TH october 2003 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right, title and interest in the equipment relating to agreement no. 10622/359 dated 1 august 2004 together with all proceeds of sale or other disposition of the equipment and the benefit of all insurance effected in respect of the equipment. Outstanding |
14 October 2003 | Delivered on: 22 October 2003 Persons entitled: The Co-Operative Bank PLC Classification: Schedule to master agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the equipment which is the subject of a rental agreement dated 23 september 2003 together with all proceeds of sale or other disposition of the equipment and all insurance monies receivable in respect of damage to or the destruction or loss of any of the equipment. Outstanding |
27 July 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
18 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
28 April 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
28 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
9 September 2021 | Registered office address changed from 98 Penenden New Ash Green Longfield Kent DA3 8LT England to 3 More London Riverside London SE1 2RE on 9 September 2021 (1 page) |
15 July 2021 | Confirmation statement made on 15 July 2021 with updates (4 pages) |
21 April 2021 | Confirmation statement made on 19 April 2021 with updates (3 pages) |
19 April 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
13 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
9 March 2020 | Registered office address changed from 98 Penenden Olivers Mill New Ash Green Longfield DA3 8RE England to 98 Penenden New Ash Green Longfield Kent DA3 8LT on 9 March 2020 (1 page) |
28 November 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
5 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
19 June 2019 | Resolutions
|
12 November 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
2 August 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
7 June 2018 | Registered office address changed from 12 Mitchem Close West Kingsdown Sevenoaks Kent TN15 6HR England to 98 Penenden Olivers Mill New Ash Green Longfield DA3 8RE on 7 June 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
6 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
9 May 2016 | Registered office address changed from 37 Olivers Mill New Ash Green Longfield Kent DA3 8RE England to 12 Mitchem Close West Kingsdown Sevenoaks Kent TN15 6HR on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from 37 Olivers Mill New Ash Green Longfield Kent DA3 8RE England to 12 Mitchem Close West Kingsdown Sevenoaks Kent TN15 6HR on 9 May 2016 (1 page) |
14 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 September 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 September 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 September 2015 | Director's details changed for Mr Anthony Edward Oliphant on 9 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Anthony Edward Oliphant on 9 September 2015 (2 pages) |
9 September 2015 | Registered office address changed from The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG to 37 Olivers Mill New Ash Green Longfield Kent DA3 8RE on 9 September 2015 (1 page) |
9 September 2015 | Director's details changed for Mr Anthony Edward Oliphant on 9 September 2015 (2 pages) |
9 September 2015 | Registered office address changed from The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG to 37 Olivers Mill New Ash Green Longfield Kent DA3 8RE on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG to 37 Olivers Mill New Ash Green Longfield Kent DA3 8RE on 9 September 2015 (1 page) |
28 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page) |
30 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 April 2014 | Current accounting period shortened from 31 July 2013 to 30 April 2013 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 April 2014 | Current accounting period shortened from 31 July 2013 to 30 April 2013 (1 page) |
31 January 2014 | Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page) |
31 January 2014 | Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page) |
29 August 2013 | Director's details changed for Mr Anthony Edward Oliphant on 22 July 2013 (2 pages) |
29 August 2013 | Registered office address changed from 58 Arcadian Avenue Bexley Kent DA5 1JW United Kingdom on 29 August 2013 (1 page) |
29 August 2013 | Registered office address changed from 58 Arcadian Avenue Bexley Kent DA5 1JW United Kingdom on 29 August 2013 (1 page) |
29 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Secretary's details changed for Mr Anthony Edward Oliphant on 22 July 2013 (1 page) |
29 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Director's details changed for Mr Anthony Edward Oliphant on 22 July 2013 (2 pages) |
29 August 2013 | Secretary's details changed for Mr Anthony Edward Oliphant on 22 July 2013 (1 page) |
29 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Registered office address changed from 3Rd Floor, Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP United Kingdom on 10 May 2012 (1 page) |
10 May 2012 | Appointment of Mr Anthony Edward Oliphant as a secretary (2 pages) |
10 May 2012 | Registered office address changed from 3Rd Floor, Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP United Kingdom on 10 May 2012 (1 page) |
10 May 2012 | Termination of appointment of David Owen as a director (1 page) |
10 May 2012 | Termination of appointment of David Owen as a secretary (1 page) |
10 May 2012 | Termination of appointment of David Owen as a director (1 page) |
10 May 2012 | Termination of appointment of David Owen as a secretary (1 page) |
10 May 2012 | Appointment of Mr Anthony Edward Oliphant as a secretary (2 pages) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
27 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Director's details changed for Mr Anthony Edward Oliphant on 1 May 2010 (2 pages) |
27 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Director's details changed for Mr Anthony Edward Oliphant on 1 May 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Anthony Edward Oliphant on 1 May 2010 (2 pages) |
17 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
17 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
27 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
8 January 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
8 January 2009 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
8 January 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
8 January 2009 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
1 September 2008 | Return made up to 03/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 03/08/08; full list of members (4 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from 88 kenneth road thundersley essex SS7 3AN (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 88 kenneth road thundersley essex SS7 3AN (1 page) |
15 November 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Return made up to 03/08/07; full list of members (2 pages) |
2 November 2007 | Return made up to 03/08/07; full list of members (2 pages) |
22 January 2007 | Particulars of mortgage/charge (3 pages) |
22 January 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
17 November 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
3 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
3 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
12 January 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
17 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
20 January 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
20 January 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
7 September 2004 | Return made up to 03/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 03/08/04; full list of members (7 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: 120 middlesex street london E1 7HY (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: 120 middlesex street london E1 7HY (1 page) |
22 October 2003 | Particulars of mortgage/charge (7 pages) |
22 October 2003 | Particulars of mortgage/charge (7 pages) |
23 August 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
23 August 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
5 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
5 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
20 January 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
20 January 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
19 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
19 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
3 November 2001 | Return made up to 03/08/01; full list of members
|
3 November 2001 | Return made up to 03/08/01; full list of members
|
21 June 2001 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
21 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
21 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
21 June 2001 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
17 April 2001 | Company name changed omni capital finance LIMITED\certificate issued on 17/04/01 (2 pages) |
17 April 2001 | Company name changed omni capital finance LIMITED\certificate issued on 17/04/01 (2 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
10 October 2000 | Company name changed wentworth technology LIMITED\certificate issued on 11/10/00 (2 pages) |
10 October 2000 | Company name changed wentworth technology LIMITED\certificate issued on 11/10/00 (2 pages) |
9 October 2000 | Return made up to 03/08/00; full list of members
|
9 October 2000 | Return made up to 03/08/00; full list of members
|
6 October 2000 | Ad 28/09/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 October 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
6 October 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
6 October 2000 | Ad 28/09/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: suite 23550 72 new bond street london W1Y 9DD (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: suite 23550 72 new bond street london W1Y 9DD (1 page) |
2 September 1999 | New director appointed (3 pages) |
2 September 1999 | New secretary appointed;new director appointed (3 pages) |
2 September 1999 | New secretary appointed;new director appointed (3 pages) |
2 September 1999 | New director appointed (3 pages) |
3 August 1999 | Incorporation (16 pages) |
3 August 1999 | Incorporation (16 pages) |