London
W6 0UR
Director Name | Mr Anthony John Pye-Jeary |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1999(1 week, 1 day after company formation) |
Appointment Duration | 16 years, 11 months (closed 27 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Laurel Road Barnes London SW13 0EE |
Secretary Name | Harriet Sophie Kate Vidal-Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 September 2013) |
Role | Company Director |
Correspondence Address | 6 Benbow Road London W6 0AG |
Director Name | Harriet Sophie Kate Vidal-Hall |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(10 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 01 September 2000) |
Role | Executive |
Correspondence Address | 6 Benbow Road London W6 0AG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Wellington House 125 Strand London WC2R 0AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
463 at £0.01 | Andrew Lloyd Webber 7.55% Ordinary |
---|---|
463 at £0.01 | Shubert Organisation 7.55% Ordinary |
232 at £0.01 | Bill Kenwright 3.78% Ordinary |
232 at £0.01 | Cameron Mackintosh 3.78% Ordinary |
232 at £0.01 | Old Vic Productions PLC 3.78% Ordinary |
1.8k at £0.01 | Dewynters LTD 29.90% Ordinary |
1.8k at £0.01 | Robert Fox LTD 29.90% Ordinary |
138 at £0.01 | Mel Smith 2.25% Ordinary |
135 at £0.01 | Harriet Vidal-hall 2.20% Ordinary |
93 at £0.01 | Bng Holdings Pty LTD 1.52% Ordinary |
93 at £0.01 | David Pugh LTD 1.52% Ordinary |
93 at £0.01 | Ellen Chestfield Development Sa 1.52% Ordinary |
93 at £0.01 | Joan Cullman Productions LTD 1.52% Ordinary |
93 at £0.01 | Pieter Toerein 1.52% Ordinary |
58 at £0.01 | Stephen Malit 0.95% Ordinary |
46 at £0.01 | James Golfar 0.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £207,441 |
Cash | £211,841 |
Current Liabilities | £4,400 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | Application to strike the company off the register (3 pages) |
5 July 2016 | Application to strike the company off the register (3 pages) |
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
1 May 2015 | Resolutions
|
1 May 2015 | Statement of capital on 1 May 2015
|
1 May 2015 | Statement by Directors (1 page) |
1 May 2015 | Solvency Statement dated 26/03/15 (1 page) |
1 May 2015 | Statement by Directors (1 page) |
1 May 2015 | Statement of capital on 1 May 2015
|
1 May 2015 | Solvency Statement dated 26/03/15 (1 page) |
1 May 2015 | Resolutions
|
13 April 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
13 April 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
25 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 August 2014 | Resolutions
|
4 August 2014 | Statement by directors (1 page) |
4 August 2014 | Statement of capital on 4 August 2014
|
4 August 2014 | Solvency statement dated 15/07/14 (2 pages) |
4 August 2014 | Statement by directors (1 page) |
4 August 2014 | Statement of capital on 4 August 2014
|
4 August 2014 | Solvency statement dated 15/07/14 (2 pages) |
4 August 2014 | Resolutions
|
4 August 2014 | Statement of capital on 4 August 2014
|
25 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders (5 pages) |
25 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders (5 pages) |
25 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders (5 pages) |
7 January 2014 | Statement of capital on 7 January 2014
|
7 January 2014 | Statement of capital on 7 January 2014
|
7 January 2014 | Statement of capital on 7 January 2014
|
23 December 2013 | Statement by directors (1 page) |
23 December 2013 | Solvency statement dated 09/12/13 (2 pages) |
23 December 2013 | Solvency statement dated 09/12/13 (2 pages) |
23 December 2013 | Statement by directors (1 page) |
23 December 2013 | Resolutions
|
23 December 2013 | Resolutions
|
3 October 2013 | Registered office address changed from 48 Leicester Square London WC2H 7QD on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 48 Leicester Square London WC2H 7QD on 3 October 2013 (1 page) |
2 October 2013 | Termination of appointment of Harriet Sophie Kate Vidal-Hall as a secretary on 30 September 2013 (1 page) |
2 October 2013 | Termination of appointment of Harriet Sophie Kate Vidal-Hall as a secretary on 30 September 2013 (1 page) |
26 June 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
26 June 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
19 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (7 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
22 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (7 pages) |
22 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (7 pages) |
22 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (7 pages) |
29 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
29 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
27 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (7 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
22 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (10 pages) |
22 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (10 pages) |
22 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (10 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
26 February 2009 | Return made up to 05/02/09; no change of members (10 pages) |
26 February 2009 | Return made up to 05/02/09; no change of members (10 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
28 December 2007 | Return made up to 13/10/07; no change of members (7 pages) |
28 December 2007 | Return made up to 13/10/07; no change of members (7 pages) |
24 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
24 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
24 November 2006 | Return made up to 13/10/06; full list of members (12 pages) |
24 November 2006 | Return made up to 13/10/06; full list of members (12 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
3 November 2005 | Return made up to 13/10/05; full list of members
|
3 November 2005 | Return made up to 13/10/05; full list of members
|
8 November 2004 | Return made up to 13/10/04; full list of members (11 pages) |
8 November 2004 | Return made up to 13/10/04; full list of members (11 pages) |
15 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
15 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (10 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (10 pages) |
10 November 2003 | Return made up to 13/10/03; no change of members (7 pages) |
10 November 2003 | Return made up to 13/10/03; no change of members (7 pages) |
16 January 2003 | Return made up to 13/10/02; full list of members (12 pages) |
16 January 2003 | Return made up to 13/10/02; full list of members (12 pages) |
25 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 June 2002 | Ad 07/05/02--------- £ si [email protected]=12 £ ic 145/157 (2 pages) |
25 June 2002 | Ad 07/05/02--------- £ si [email protected]=12 £ ic 145/157 (2 pages) |
1 May 2002 | Ad 12/04/02--------- £ si [email protected]=3 £ ic 142/145 (2 pages) |
1 May 2002 | Ad 12/04/02--------- £ si [email protected]=3 £ ic 142/145 (2 pages) |
18 April 2002 | Ad 26/02/02--------- £ si [email protected]=2 £ ic 140/142 (2 pages) |
18 April 2002 | Ad 26/02/02--------- £ si [email protected]=2 £ ic 140/142 (2 pages) |
2 April 2002 | Ad 01/12/01-31/12/01 £ si [email protected]=13 £ ic 100/113 (2 pages) |
2 April 2002 | Ad 31/01/02--------- £ si [email protected]=25 £ ic 113/138 (2 pages) |
2 April 2002 | Ad 01/12/01-31/12/01 £ si [email protected]=13 £ ic 100/113 (2 pages) |
2 April 2002 | Ad 04/02/02--------- £ si [email protected]=2 £ ic 138/140 (2 pages) |
2 April 2002 | Ad 31/01/02--------- £ si [email protected]=25 £ ic 113/138 (2 pages) |
2 April 2002 | Ad 04/02/02--------- £ si [email protected]=2 £ ic 138/140 (2 pages) |
11 February 2002 | Resolutions
|
11 February 2002 | Resolutions
|
5 December 2001 | Return made up to 13/10/01; full list of members (7 pages) |
5 December 2001 | Return made up to 13/10/01; full list of members (7 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
28 November 2000 | Return made up to 13/10/00; full list of members
|
28 November 2000 | Return made up to 13/10/00; full list of members
|
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
29 August 2000 | Resolutions
|
29 August 2000 | Ad 23/08/00--------- £ si [email protected]=5 £ ic 12/17 (2 pages) |
29 August 2000 | S-div 23/08/00 (1 page) |
29 August 2000 | Ad 23/08/00--------- £ si [email protected]=10 £ ic 2/12 (2 pages) |
29 August 2000 | Ad 23/08/00--------- £ si [email protected]=41 £ ic 17/58 (2 pages) |
29 August 2000 | Ad 23/08/00--------- £ si [email protected]=41 £ ic 17/58 (2 pages) |
29 August 2000 | S-div 23/08/00 (1 page) |
29 August 2000 | Ad 23/08/00--------- £ si [email protected]=41 £ ic 58/99 (2 pages) |
29 August 2000 | Ad 23/08/00--------- £ si [email protected]=5 £ ic 12/17 (2 pages) |
29 August 2000 | Resolutions
|
29 August 2000 | Ad 23/08/00--------- £ si [email protected]=41 £ ic 58/99 (2 pages) |
29 August 2000 | Ad 23/08/00--------- £ si [email protected]=10 £ ic 2/12 (2 pages) |
13 April 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
13 April 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Memorandum and Articles of Association (13 pages) |
30 March 2000 | Director resigned (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | Memorandum and Articles of Association (13 pages) |
30 March 2000 | Director resigned (2 pages) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Resolutions
|
29 March 2000 | Nc inc already adjusted 21/10/99 (1 page) |
29 March 2000 | Resolutions
|
29 March 2000 | Resolutions
|
29 March 2000 | Nc inc already adjusted 21/10/99 (1 page) |
29 March 2000 | Resolutions
|
22 March 2000 | Company name changed rolamplan LIMITED\certificate issued on 23/03/00 (2 pages) |
22 March 2000 | Company name changed rolamplan LIMITED\certificate issued on 23/03/00 (2 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: 6-8 underwood street, london, N1 7JQ (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: 6-8 underwood street, london, N1 7JQ (1 page) |
13 October 1999 | Incorporation (18 pages) |
13 October 1999 | Incorporation (18 pages) |