London
EC2A 3DH
Director Name | Mr Guy Alex Wolstenholme |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2011(11 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-8 Charlotte Road London EC2A 3DH |
Director Name | Mr Laurence Brendan Slattery |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Connaught Road Richmond Surrey TW10 6DW |
Secretary Name | Derek Ian Robins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 20b Coleraine Road London N8 0QL |
Director Name | Mr Tobias James Younger |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 46 Eaton House Vicarage Crescent Battersea London SW11 3LE |
Director Name | Mr Tobias James Younger |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 46 Eaton House Vicarage Crescent Battersea London SW11 3LE |
Secretary Name | Mr Tobias James Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 46 Eaton House Vicarage Crescent Battersea London SW11 3LE |
Director Name | Dr Christopher David Dobson |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vywell House Lower Tockington Road Tockington Bristol Gloucestershire BS32 4LF |
Secretary Name | Mr John Christopher Dent |
---|---|
Status | Resigned |
Appointed | 13 October 2016(17 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 16 January 2017) |
Role | Company Director |
Correspondence Address | 7-8 Charlotte Road London EC2A 3DH |
Director Name | Mr John Christopher Stewart Dent |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2016(17 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 January 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-8 Charlotte Road London EC2A 3DH |
Secretary Name | Wg Financial Outsourcing Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2010(11 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2015) |
Correspondence Address | Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS Wales |
Website | www.veryoldmanorhouse.com |
---|
Registered Address | 7-8 Charlotte Road London EC2A 3DH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
9 February 2021 | Delivered on: 10 February 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
10 May 2001 | Delivered on: 16 May 2001 Satisfied on: 10 December 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
10 February 2021 | Registration of charge 038334890002, created on 9 February 2021 (58 pages) |
---|---|
17 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
23 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
18 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
18 June 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
20 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
5 July 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
25 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
16 January 2017 | Termination of appointment of John Christopher Dent as a secretary on 16 January 2017 (1 page) |
16 January 2017 | Termination of appointment of John Christopher Dent as a secretary on 16 January 2017 (1 page) |
16 January 2017 | Termination of appointment of John Christopher Stewart Dent as a director on 16 January 2017 (1 page) |
16 January 2017 | Termination of appointment of John Christopher Stewart Dent as a director on 16 January 2017 (1 page) |
21 December 2016 | Auditor's resignation (1 page) |
21 December 2016 | Auditor's resignation (1 page) |
29 November 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
26 October 2016 | Appointment of Mr John Christopher Stewart Dent as a director on 26 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr John Christopher Stewart Dent as a director on 26 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr John Christopher Dent as a secretary on 13 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr John Christopher Dent as a secretary on 13 October 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
5 July 2016 | Group of companies' accounts made up to 30 September 2015 (21 pages) |
5 July 2016 | Group of companies' accounts made up to 30 September 2015 (21 pages) |
22 June 2016 | Termination of appointment of Wg Financial Outsourcing Solutions Limited as a secretary on 1 September 2015 (1 page) |
22 June 2016 | Termination of appointment of Wg Financial Outsourcing Solutions Limited as a secretary on 1 September 2015 (1 page) |
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
15 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (4 pages) |
7 February 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
7 February 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
2 September 2013 | Director's details changed for Mr Ben Mark Wolstenholme on 30 June 2013 (2 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Director's details changed for Mr Ben Mark Wolstenholme on 30 June 2013 (2 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
8 February 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
8 February 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 June 2011 | Appointment of Mr Guy Alex Wolstenholme as a director (2 pages) |
28 June 2011 | Appointment of Mr Guy Alex Wolstenholme as a director (2 pages) |
1 October 2010 | Appointment of Wg Financial Outsourcing Solutions Limited as a secretary (2 pages) |
1 October 2010 | Appointment of Wg Financial Outsourcing Solutions Limited as a secretary (2 pages) |
17 September 2010 | Director's details changed for Mr Ben Wolstenholme on 30 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Ben Wolstenholme on 30 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Purchase of own shares. (3 pages) |
12 April 2010 | Purchase of own shares. (3 pages) |
25 March 2010 | Termination of appointment of Tobias Younger as a director (1 page) |
25 March 2010 | Termination of appointment of Tobias Younger as a director (1 page) |
18 March 2010 | Resolutions
|
18 March 2010 | Resolutions
|
18 March 2010 | Cancellation of shares. Statement of capital on 18 March 2010
|
18 March 2010 | Cancellation of shares. Statement of capital on 18 March 2010
|
2 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 December 2009 | Appointment of Mr Tobias James Younger as a director (1 page) |
14 December 2009 | Appointment of Mr Tobias James Younger as a director (1 page) |
30 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
30 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
29 September 2009 | Appointment terminated secretary tobias younger (1 page) |
29 September 2009 | Appointment terminated director tobias younger (1 page) |
29 September 2009 | Appointment terminated secretary tobias younger (1 page) |
29 September 2009 | Appointment terminated director tobias younger (1 page) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 October 2008 | Appointment terminated director christopher dobson (1 page) |
2 October 2008 | Appointment terminated director christopher dobson (1 page) |
1 October 2008 | Return made up to 31/08/08; full list of members (5 pages) |
1 October 2008 | Return made up to 31/08/08; full list of members (5 pages) |
18 July 2008 | Director's change of particulars / ben wolstenholme / 18/07/2008 (1 page) |
18 July 2008 | Director's change of particulars / ben wolstenholme / 18/07/2008 (1 page) |
25 June 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
25 June 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
1 May 2008 | Director's change of particulars / christopher dobson / 01/04/2008 (1 page) |
1 May 2008 | Director and secretary's change of particulars / tobias younger / 14/04/2008 (1 page) |
1 May 2008 | Director's change of particulars / ben wolstenholme / 04/04/2008 (1 page) |
1 May 2008 | Director's change of particulars / christopher dobson / 01/04/2008 (1 page) |
1 May 2008 | Director's change of particulars / ben wolstenholme / 04/04/2008 (1 page) |
1 May 2008 | Director and secretary's change of particulars / tobias younger / 14/04/2008 (1 page) |
21 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
21 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
6 June 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
6 June 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
17 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
21 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
21 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
27 January 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
27 January 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
2 October 2005 | Return made up to 31/08/05; full list of members (3 pages) |
2 October 2005 | Return made up to 31/08/05; full list of members (3 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Return made up to 31/08/04; full list of members
|
10 February 2005 | Return made up to 31/08/04; full list of members
|
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
6 October 2003 | Return made up to 31/08/03; full list of members (8 pages) |
6 October 2003 | Return made up to 31/08/03; full list of members (8 pages) |
23 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
23 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
14 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2003 | Director's particulars changed (1 page) |
26 January 2003 | Director's particulars changed (1 page) |
10 September 2002 | Return made up to 31/08/02; full list of members
|
10 September 2002 | Return made up to 31/08/02; full list of members
|
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
17 October 2001 | Ad 01/02/01-12/09/01 £ si 998@1 (3 pages) |
17 October 2001 | Ad 01/02/01-12/09/01 £ si 998@1 (3 pages) |
14 September 2001 | Return made up to 31/08/01; full list of members
|
14 September 2001 | Return made up to 31/08/01; full list of members
|
21 May 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
21 May 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
16 May 2001 | Particulars of mortgage/charge (7 pages) |
16 May 2001 | Particulars of mortgage/charge (7 pages) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Secretary resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New secretary appointed;new director appointed (2 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: 22 great james street london WC1N 3ES (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: 22 great james street london WC1N 3ES (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New secretary appointed;new director appointed (2 pages) |
6 November 2000 | Return made up to 31/08/00; full list of members (6 pages) |
6 November 2000 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
6 November 2000 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
6 November 2000 | Return made up to 31/08/00; full list of members (6 pages) |
31 August 1999 | Incorporation (20 pages) |
31 August 1999 | Incorporation (20 pages) |