Baldock Road
Ashwell
Hertfordshire
SG7 6SD
Secretary Name | Paul Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2010(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 29 September 2015) |
Role | Company Director |
Correspondence Address | Nestor House Playhouse Yard London EC4V 5EX |
Director Name | Mr Paul Neville Hunt |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2011(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 29 September 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Nestor House Playhouse Yard London EC4V 5EX |
Director Name | Mr Robert David Benson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 52 Sheldon Avenue Highgate London N6 4ND |
Director Name | Francis Bernard Turley |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Rowan Lodge 9 Dunmow Hill Fleet Hampshire GU13 9AN |
Secretary Name | Francis Bernard Turley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowan Lodge 9 Dunmow Hill Fleet Hampshire GU13 9AN |
Secretary Name | Cecile Marie Michele Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | 52 Sheldon Avenue Highgate London N6 4ND |
Director Name | Laurence Fulton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(3 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 06 August 2010) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 19 Marston Gate Winchester Hampshire SO23 7DS |
Secretary Name | Laurence Fulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(3 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 06 August 2010) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 19 Marston Gate Winchester Hampshire SO23 7DS |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | structuredretailproducts.com |
---|---|
Email address | [email protected] |
Telephone | 020 77798002 |
Telephone region | London |
Registered Address | 8 Bouverie Street London EC4Y 8AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
10k at £0.0001 | Euromoney Consortium LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,085,530 |
Gross Profit | £2,495,373 |
Net Worth | £544,807 |
Cash | £50,309 |
Current Liabilities | £1,913,717 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 August 2015 | Auditor's resignation (1 page) |
18 August 2015 | Auditor's resignation (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | Application to strike the company off the register (4 pages) |
9 June 2015 | Application to strike the company off the register (4 pages) |
19 May 2015 | Satisfaction of charge 039846430004 in full (4 pages) |
19 May 2015 | Satisfaction of charge 1 in full (4 pages) |
19 May 2015 | Satisfaction of charge 039846430004 in full (4 pages) |
19 May 2015 | Satisfaction of charge 1 in full (4 pages) |
19 May 2015 | Satisfaction of charge 3 in full (4 pages) |
19 May 2015 | Satisfaction of charge 3 in full (4 pages) |
18 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
2 January 2015 | Statement of capital on 2 January 2015
|
2 January 2015 | Statement of capital on 2 January 2015
|
2 January 2015 | Change of share class name or designation (2 pages) |
2 January 2015 | Statement of capital on 2 January 2015
|
2 January 2015 | Solvency Statement dated 30/09/14 (2 pages) |
2 January 2015 | Change of share class name or designation (2 pages) |
2 January 2015 | Resolutions
|
2 January 2015 | Solvency Statement dated 30/09/14 (2 pages) |
2 January 2015 | Resolutions
|
2 January 2015 | Statement by Directors (1 page) |
2 January 2015 | Resolutions
|
2 January 2015 | Statement by Directors (1 page) |
2 January 2015 | Resolutions
|
31 December 2014 | Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page) |
31 December 2014 | Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page) |
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
31 January 2014 | Registration of charge 039846430004 (13 pages) |
31 January 2014 | Registration of charge 039846430004 (13 pages) |
20 January 2014 | Full accounts made up to 30 September 2013 (27 pages) |
20 January 2014 | Full accounts made up to 30 September 2013 (27 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Full accounts made up to 30 September 2012 (26 pages) |
29 January 2013 | Full accounts made up to 30 September 2012 (26 pages) |
21 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Full accounts made up to 30 September 2011 (25 pages) |
12 March 2012 | Full accounts made up to 30 September 2011 (25 pages) |
12 October 2011 | Section 516 (1 page) |
12 October 2011 | Section 516 (1 page) |
14 September 2011 | Company name changed arete consulting LIMITED\certificate issued on 14/09/11
|
14 September 2011 | Change of name notice (3 pages) |
14 September 2011 | Change of name notice (3 pages) |
14 September 2011 | Company name changed arete consulting LIMITED\certificate issued on 14/09/11
|
10 August 2011 | Current accounting period shortened from 28 February 2012 to 30 September 2011 (3 pages) |
10 August 2011 | Current accounting period shortened from 28 February 2012 to 30 September 2011 (3 pages) |
2 August 2011 | Full accounts made up to 28 February 2011 (19 pages) |
2 August 2011 | Full accounts made up to 28 February 2011 (19 pages) |
1 July 2011 | Appointment of Mr Paul Neville Hunt as a director (3 pages) |
1 July 2011 | Appointment of Mr Paul Neville Hunt as a director (3 pages) |
1 July 2011 | Termination of appointment of Robert Benson as a director (2 pages) |
1 July 2011 | Termination of appointment of Robert Benson as a director (2 pages) |
10 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (15 pages) |
10 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (15 pages) |
10 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (15 pages) |
9 May 2011 | Resolutions
|
9 May 2011 | Resolutions
|
27 April 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
17 March 2011 | Statement of company's objects (2 pages) |
17 March 2011 | Particulars of variation of rights attached to shares (3 pages) |
17 March 2011 | Change of share class name or designation (2 pages) |
17 March 2011 | Change of share class name or designation (2 pages) |
17 March 2011 | Statement of company's objects (2 pages) |
17 March 2011 | Particulars of variation of rights attached to shares (3 pages) |
28 February 2011 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 23 February 2011 (3 pages) |
28 February 2011 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 23 February 2011 (3 pages) |
28 February 2011 | Resolutions
|
28 February 2011 | Resolutions
|
28 February 2011 | Secretary's details changed for Paul Hunt on 23 February 2011 (3 pages) |
28 February 2011 | Registered office address changed from 131 Edgware Road London W2 2AP on 28 February 2011 (2 pages) |
28 February 2011 | Secretary's details changed for Paul Hunt on 23 February 2011 (3 pages) |
28 February 2011 | Registered office address changed from 131 Edgware Road London W2 2AP on 28 February 2011 (2 pages) |
28 February 2011 | Sub-division of shares on 17 February 2011 (5 pages) |
28 February 2011 | Sub-division of shares on 17 February 2011 (5 pages) |
21 January 2011 | Termination of appointment of Laurence Fulton as a secretary (2 pages) |
21 January 2011 | Termination of appointment of Laurence Fulton as a director (2 pages) |
21 January 2011 | Appointment of Paul Hunt as a secretary (3 pages) |
21 January 2011 | Appointment of Paul Hunt as a secretary (3 pages) |
21 January 2011 | Termination of appointment of Laurence Fulton as a director (2 pages) |
21 January 2011 | Termination of appointment of Laurence Fulton as a secretary (2 pages) |
15 November 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
15 November 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
27 October 2010 | Appointment of Christopher Fordham as a director (3 pages) |
27 October 2010 | Appointment of Christopher Fordham as a director (3 pages) |
24 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Laurence Fulton on 3 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Laurence Fulton on 3 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Laurence Fulton on 3 May 2010 (2 pages) |
28 May 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
28 May 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
13 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
28 July 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
15 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
3 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
3 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: 124/130 seymour place london W1H 1BG (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 124/130 seymour place london W1H 1BG (1 page) |
5 June 2007 | Return made up to 03/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 03/05/07; full list of members (3 pages) |
13 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
13 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
16 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
16 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
28 December 2005 | Memorandum and Articles of Association (9 pages) |
28 December 2005 | Memorandum and Articles of Association (9 pages) |
21 December 2005 | Memorandum and Articles of Association (9 pages) |
21 December 2005 | Memorandum and Articles of Association (9 pages) |
29 November 2005 | Resolutions
|
29 November 2005 | S-div 11/11/05 (1 page) |
29 November 2005 | Resolutions
|
29 November 2005 | S-div 11/11/05 (1 page) |
3 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
3 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
31 May 2005 | Return made up to 03/05/05; full list of members (2 pages) |
31 May 2005 | Return made up to 03/05/05; full list of members (2 pages) |
23 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
23 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
26 August 2003 | Ad 18/07/03--------- £ si [email protected]=9 £ ic 1/10 (2 pages) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Ad 18/07/03--------- £ si [email protected]=9 £ ic 1/10 (2 pages) |
26 August 2003 | New secretary appointed (2 pages) |
12 July 2003 | Nc inc already adjusted 12/06/03 (1 page) |
12 July 2003 | Nc inc already adjusted 12/06/03 (1 page) |
12 July 2003 | Resolutions
|
12 July 2003 | Resolutions
|
12 July 2003 | S-div 12/06/03 (1 page) |
12 July 2003 | S-div 12/06/03 (1 page) |
11 July 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
11 July 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
21 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
21 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
18 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
18 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
23 May 2002 | Return made up to 03/05/02; full list of members
|
23 May 2002 | Return made up to 03/05/02; full list of members
|
18 December 2001 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
18 December 2001 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
5 October 2001 | Accounting reference date shortened from 31/05/01 to 28/02/01 (1 page) |
5 October 2001 | Accounting reference date shortened from 31/05/01 to 28/02/01 (1 page) |
21 May 2001 | Return made up to 03/05/01; full list of members
|
21 May 2001 | Return made up to 03/05/01; full list of members
|
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
19 February 2001 | Company name changed interactive financial products l imited\certificate issued on 19/02/01 (2 pages) |
19 February 2001 | Company name changed interactive financial products l imited\certificate issued on 19/02/01 (2 pages) |
24 May 2000 | Company name changed interactive finance products lim ited\certificate issued on 25/05/00 (2 pages) |
24 May 2000 | Company name changed interactive finance products lim ited\certificate issued on 25/05/00 (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: 31 corsham street london N1 6DR (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 31 corsham street london N1 6DR (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Incorporation (18 pages) |
3 May 2000 | Incorporation (18 pages) |