London
E14 5GL
Secretary Name | Michelmores Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2017(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 29 April 2020) |
Correspondence Address | Woodwater House Pynes Hill Exeter Devon EX2 5WR |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr David Vincent Payne |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millside House Tamworth Road Elford Staffordshire B79 9BL |
Director Name | Mr Stephen Henry Ward |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wharfedale 52 Foley Road East Sutton Coldfield West Midlands B74 3JD |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Mr David Vincent Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millside House Tamworth Road Elford Staffordshire B79 9BL |
Director Name | Mr Matthew William Kidd |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 213 Little Aston Road Aldridge Walsall West Midlands WS9 0PA |
Director Name | Mr Philip Newell Lindsay Stepp |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Park Dale West Wolverhampton West Midlands WV1 4TE |
Director Name | Mr David Jonathan Whale |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Little Aston Lane Little Aston Sutton Coldfield West Midlands B74 3UE |
Director Name | Brian Foster |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 August 2010) |
Role | Company Director |
Correspondence Address | 24 Spencer Avenue Yarnton Kidlington Oxford Oxon OX5 1NG |
Director Name | Mr Timothy Ronald Clay |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 March 2018) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Chantry Road Birmingham West Midlands B13 8DL |
Director Name | Mr Mark Duncan Rogers |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 March 2018) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | The Grove Rising Lane Lapworth Solihull West Midlands B94 6JB |
Director Name | Mr Wesley Lloyd Bernard Nixon |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(17 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 10 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drake Building 15 Davy Road, Plymouth Science Park Derriford Plymouth Devon PL6 8BY |
Director Name | Mr James Alexander Stevenson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 2018) |
Role | Group Operating Director |
Country of Residence | United Kingdom |
Correspondence Address | Drake Building 15 Davy Road, Plymouth Science Park Derriford Plymouth Devon PL6 8BY |
Director Name | Ms Lucy Ewings |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2019) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
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 |
90 at £1 | Clay Rogers Group LTD 90.00% Ordinary |
---|---|
10 at £1 | Clay Rogers Group LTD 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£149,048 |
Cash | £11,557 |
Current Liabilities | £183,117 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
8 June 2009 | Delivered on: 10 June 2009 Persons entitled: Newell Palmer Group Holdings Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All renewal income. Outstanding |
---|---|
28 May 2008 | Delivered on: 31 May 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 November 2017 | Cessation of Clay Rogers Group Limited as a person with significant control on 26 September 2017 (1 page) |
---|---|
16 November 2017 | Notification of Succession Group Ltd as a person with significant control on 26 September 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
12 October 2017 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page) |
12 October 2017 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page) |
17 July 2017 | Termination of appointment of Wesley Lloyd Bernard Nixon as a director on 10 July 2017 (1 page) |
17 May 2017 | Appointment of Michelmores Secretaries Limited as a secretary on 1 May 2017 (2 pages) |
27 April 2017 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
8 February 2017 | Appointment of Mr Wesley Nixon as a director on 8 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr James Alexander Stevenson as a director on 8 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr Paul Stephen Morrish as a director on 8 February 2017 (2 pages) |
8 February 2017 | Appointment of Lucy Ewings as a director on 8 February 2017 (2 pages) |
29 November 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
15 November 2016 | Registered office address changed from Cr House, 44 - 45 Water Street Birmingham B3 1HP to Drake Building 15 Davy Road, Plymouth Science Park Derriford Plymouth Devon PL6 8BY on 15 November 2016 (1 page) |
13 July 2016 | Satisfaction of charge 1 in full (1 page) |
13 July 2016 | Satisfaction of charge 2 in full (1 page) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
17 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Registered office address changed from Cr House 44-45 Water Street Birmingham West Midlands B3 1HP United Kingdom to Cr House, 44 - 45 Water Street Birmingham B3 1HP on 17 November 2015 (1 page) |
17 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
19 October 2015 | Registered office address changed from 61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX to Cr House 44-45 Water Street Birmingham West Midlands B3 1HP on 19 October 2015 (1 page) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
23 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Director's details changed for Mr Mark Duncan Rogers on 1 October 2014 (2 pages) |
23 October 2014 | Director's details changed for Mr Mark Duncan Rogers on 1 October 2014 (2 pages) |
23 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
14 October 2014 | Termination of appointment of David Vincent Payne as a secretary on 31 January 2012 (1 page) |
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
3 December 2013 | Previous accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
15 October 2013 | Amended accounts made up to 31 March 2012 (11 pages) |
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (9 pages) |
8 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (9 pages) |
16 February 2012 | Termination of appointment of David Payne as a director (2 pages) |
9 February 2012 | Termination of appointment of Stephen Ward as a director (2 pages) |
9 February 2012 | Termination of appointment of David Whale as a director (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (9 pages) |
19 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (9 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (9 pages) |
5 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (9 pages) |
27 August 2010 | Termination of appointment of Brian Foster as a director (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (8 pages) |
15 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (8 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 June 2009 | Director appointed timothy ronald clay (2 pages) |
9 June 2009 | Director appointed brian foster (2 pages) |
9 June 2009 | Appointment terminated director philip stepp (1 page) |
9 June 2009 | Director appointed mark duncan rogers (2 pages) |
9 June 2009 | Appointment terminated director matthew kidd (1 page) |
19 November 2008 | Return made up to 02/10/08; full list of members (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 November 2007 | Return made up to 02/10/07; full list of members (4 pages) |
16 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
17 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
14 October 2005 | Director's particulars changed (1 page) |
14 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
29 September 2004 | Return made up to 02/10/04; full list of members (9 pages) |
4 August 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
30 July 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
27 May 2004 | Accounting reference date shortened from 31/03/04 to 29/02/04 (1 page) |
7 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (3 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
28 January 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
27 January 2004 | Nc inc already adjusted 19/01/04 (2 pages) |
27 January 2004 | Ad 19/01/04--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
27 January 2004 | Ad 19/01/04--------- £ si 88@1=88 £ ic 12/100 (2 pages) |
27 January 2004 | Resolutions
|
23 January 2004 | Company name changed mdp business services LIMITED\certificate issued on 23/01/04 (2 pages) |
8 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
11 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
8 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
22 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
9 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
11 May 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
21 November 2000 | Return made up to 12/10/00; full list of members (6 pages) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
14 October 1999 | Ad 12/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 October 1999 | Incorporation (9 pages) |