45 Seymour Street
London
W1H 7JT
Director Name | Mr Andrew James Ball |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2012(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 03 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Paul Nicholas Hussey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2012(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 03 October 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Brian Michael May |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2012(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 03 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mark Julian Francis Pawsey |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(6 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 April 2008) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House Woolscott Road Grandborough Rugby Warwickshire CV23 8DF |
Director Name | Michael Stephen Francis Pawsey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(6 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2003) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 43 Bilton Road Rugby Warwickshire CV22 7AN |
Secretary Name | Tracey Sara Pawsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(6 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | The Mill House Woolscott Road Grandborough Rugby Warwickshire CV23 8DF |
Director Name | Kenton James Newall |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 3 Arncliffe Close Nuneaton Warwickshire CV11 6WD |
Director Name | Mr James Alan Cunningham |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Broomwood Road London SW11 6JU |
Director Name | Mr Matthew Ronald Johnson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 April 2008(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Andrew John Mooney |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr George David Nicholas Tarratt |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 02 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | centralcatering.co.uk |
---|
Registered Address | York House 45 Seymour Street London W1H 7JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Bunzl Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 January 2002 | Delivered on: 2 February 2002 Satisfied on: 16 April 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 140 wood street rugby warwickshire t/no.WK397321. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
6 July 2017 | Application to strike the company off the register (3 pages) |
6 July 2017 | Application to strike the company off the register (3 pages) |
6 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
5 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
8 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
8 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
10 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 July 2014 | Resolutions
|
15 July 2014 | Resolutions
|
10 June 2014 | Auditor's resignation (3 pages) |
10 June 2014 | Auditor's resignation (3 pages) |
16 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
26 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Appointment of Mr Paul Nicholas Hussey as a director (2 pages) |
10 April 2012 | Appointment of Mr Paul Nicholas Hussey as a director (2 pages) |
10 April 2012 | Appointment of Mr Brian Michael May as a director (2 pages) |
10 April 2012 | Appointment of Mr Brian Michael May as a director (2 pages) |
5 April 2012 | Appointment of Mr Andrew James Ball as a director (2 pages) |
5 April 2012 | Termination of appointment of Matthew Johnson as a director (1 page) |
5 April 2012 | Termination of appointment of Andrew Mooney as a director (1 page) |
5 April 2012 | Termination of appointment of George Tarratt as a director (1 page) |
5 April 2012 | Termination of appointment of Matthew Johnson as a director (1 page) |
5 April 2012 | Termination of appointment of Andrew Mooney as a director (1 page) |
5 April 2012 | Termination of appointment of George Tarratt as a director (1 page) |
5 April 2012 | Appointment of Mr Andrew James Ball as a director (2 pages) |
17 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
22 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
23 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Resolutions
|
24 November 2009 | Statement of company's objects (1 page) |
24 November 2009 | Resolutions
|
24 November 2009 | Statement of company's objects (1 page) |
11 November 2009 | Amended full accounts made up to 31 December 2008 (16 pages) |
11 November 2009 | Amended full accounts made up to 31 December 2008 (16 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
8 October 2009 | Director's details changed for Matthew Ronald Johnson on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Matthew Ronald Johnson on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for George David Nicholas Tarratt on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Matthew Ronald Johnson on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for George David Nicholas Tarratt on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for George David Nicholas Tarratt on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages) |
17 July 2009 | Appointment terminated director james cunningham (1 page) |
17 July 2009 | Appointment terminated director james cunningham (1 page) |
17 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
17 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
25 November 2008 | Director's change of particulars / george tarratt / 02/05/2008 (1 page) |
25 November 2008 | Director's change of particulars / george tarratt / 02/05/2008 (1 page) |
10 June 2008 | Memorandum and Articles of Association (5 pages) |
10 June 2008 | Resolutions
|
10 June 2008 | Resolutions
|
10 June 2008 | Memorandum and Articles of Association (5 pages) |
25 April 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
25 April 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
22 April 2008 | Secretary appointed paul nicholas hussey (2 pages) |
22 April 2008 | Secretary appointed paul nicholas hussey (2 pages) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 April 2008 | Director appointed george david nicholas tarratt (2 pages) |
18 April 2008 | Director appointed matthew ronald johnson (2 pages) |
18 April 2008 | Director appointed matthew ronald johnson (2 pages) |
18 April 2008 | Director appointed george david nicholas tarratt (2 pages) |
16 April 2008 | Appointment terminated director mark pawsey (1 page) |
16 April 2008 | Appointment terminated secretary tracey pawsey (1 page) |
16 April 2008 | Appointment terminated director mark pawsey (1 page) |
16 April 2008 | Director appointed james alan cunningham (2 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from the robbins building albert street rugby warwickshire CV21 2SD (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from the robbins building albert street rugby warwickshire CV21 2SD (1 page) |
16 April 2008 | Appointment terminated secretary tracey pawsey (1 page) |
16 April 2008 | Director appointed james alan cunningham (2 pages) |
14 April 2008 | Director appointed andrew john mooney (2 pages) |
14 April 2008 | Director appointed andrew john mooney (2 pages) |
3 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
3 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
24 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
24 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
22 December 2006 | Return made up to 03/12/06; full list of members (5 pages) |
22 December 2006 | Return made up to 03/12/06; full list of members (5 pages) |
3 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
3 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
24 January 2006 | Return made up to 03/12/05; no change of members (4 pages) |
24 January 2006 | Return made up to 03/12/05; no change of members (4 pages) |
14 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
14 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
18 January 2005 | Return made up to 03/12/04; no change of members (4 pages) |
18 January 2005 | Return made up to 03/12/04; no change of members (4 pages) |
26 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
26 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
18 December 2003 | Return made up to 03/12/03; full list of members (5 pages) |
18 December 2003 | Return made up to 03/12/03; full list of members (5 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
19 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 December 2002 | Return made up to 03/12/02; no change of members (4 pages) |
30 December 2002 | Return made up to 03/12/02; no change of members (4 pages) |
16 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
16 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2001 | Return made up to 03/12/01; no change of members (4 pages) |
6 December 2001 | Return made up to 03/12/01; no change of members (4 pages) |
10 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
10 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
5 January 2001 | Return made up to 03/12/00; full list of members (5 pages) |
5 January 2001 | Return made up to 03/12/00; full list of members (5 pages) |
28 December 2000 | Company name changed roseville developments LIMITED\certificate issued on 29/12/00 (2 pages) |
28 December 2000 | Company name changed roseville developments LIMITED\certificate issued on 29/12/00 (2 pages) |
24 May 2000 | Location of register of members (1 page) |
24 May 2000 | Location of register of members (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: the elms 3 newbold road rugby warwickshire CV21 2NU (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: the elms 3 newbold road rugby warwickshire CV21 2NU (1 page) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
30 December 1999 | Ad 10/12/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
30 December 1999 | Ad 10/12/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 December 1999 | New secretary appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Secretary resigned (1 page) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New secretary appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
3 December 1999 | Incorporation (18 pages) |
3 December 1999 | Incorporation (18 pages) |