London
SW1P 3QB
Secretary Name | Artillery Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 October 2016(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Correspondence Address | 7 Tufton Street London SW1P 3QB |
Director Name | Beverly Hunt |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | Panama |
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | Arango-Orillac Building East 54th Street Panama 8 Republic Of Panama |
Secretary Name | Darlene Bayne |
---|---|
Nationality | Panamanian |
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Arango Orillac Building East 54th Street Panama 8 Republic Of Panama |
Secretary Name | Mr Anthony Curran |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 July 2002(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sussex Place New Malden Surrey KT3 3PU |
Director Name | Mr Alan William Why |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 June 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Rambles St. Ives Close Theale Reading Berkshire RG7 5DP |
Director Name | Ms Anna Zarubina |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 19 June 2013(13 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 21 January 2014) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 5 Rue Carteret Geneva 1202 Switzerland |
Secretary Name | Mz Sophie Jump |
---|---|
Status | Resigned |
Appointed | 01 April 2014(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 October 2016) |
Role | Company Director |
Correspondence Address | 7 Tufton Street London SW1P 3QB |
Secretary Name | Intercessions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2001(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 July 2002) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Director Name | Cornell Bruxham Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 September 2010) |
Correspondence Address | 269 Farnborough Road Farnborough Hampshire GU14 7LX |
Secretary Name | AOK Service Centre Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2003(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 September 2010) |
Correspondence Address | 269 Farnborough Road Farnborough Hampshire GU14 7LX |
Registered Address | 7 Tufton Street London SW1P 3QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Julio Pires Freire 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,298 |
Cash | £18,463 |
Current Liabilities | £17,250 |
Latest Accounts | 28 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 May |
Latest Return | 1 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (6 months, 2 weeks from now) |
27 February 2024 | Micro company accounts made up to 28 May 2023 (3 pages) |
---|---|
10 November 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
27 February 2023 | Micro company accounts made up to 28 May 2022 (3 pages) |
4 November 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
27 February 2022 | Micro company accounts made up to 28 May 2021 (3 pages) |
10 November 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 28 May 2020 (3 pages) |
25 November 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 28 May 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 28 May 2018 (2 pages) |
3 November 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 28 May 2017 (6 pages) |
16 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 28 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 28 May 2016 (3 pages) |
18 October 2016 | Termination of appointment of Sophie Jump as a secretary on 5 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Sophie Jump as a secretary on 5 October 2016 (1 page) |
18 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
18 October 2016 | Appointment of Artillery Registrars Limited as a secretary on 5 October 2016 (2 pages) |
18 October 2016 | Appointment of Artillery Registrars Limited as a secretary on 5 October 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 28 May 2015 (3 pages) |
23 February 2016 | Total exemption small company accounts made up to 28 May 2015 (3 pages) |
28 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
28 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
28 February 2015 | Total exemption small company accounts made up to 28 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 28 May 2014 (3 pages) |
7 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Director's details changed for Julio Pires Freire on 1 November 2014 (2 pages) |
7 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Director's details changed for Julio Pires Freire on 1 November 2014 (2 pages) |
7 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Director's details changed for Julio Pires Freire on 1 November 2014 (2 pages) |
27 May 2014 | Total exemption small company accounts made up to 28 May 2013 (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 28 May 2013 (3 pages) |
2 May 2014 | Appointment of Mz Sophie Jump as a secretary (2 pages) |
2 May 2014 | Appointment of Mz Sophie Jump as a secretary (2 pages) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2014 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH on 6 March 2014 (1 page) |
6 March 2014 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH on 6 March 2014 (1 page) |
6 March 2014 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
27 February 2014 | Previous accounting period shortened from 31 May 2013 to 28 May 2013 (1 page) |
27 February 2014 | Previous accounting period shortened from 31 May 2013 to 28 May 2013 (1 page) |
21 February 2014 | Appointment of Julio Pires Freire as a director (3 pages) |
21 February 2014 | Termination of appointment of Anna Zarubina as a director (2 pages) |
21 February 2014 | Appointment of Julio Pires Freire as a director (3 pages) |
21 February 2014 | Termination of appointment of Anna Zarubina as a director (2 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2013 | Appointment of Ms Anna Zarubina as a director (2 pages) |
21 June 2013 | Termination of appointment of Alan Why as a director (1 page) |
21 June 2013 | Registered office address changed from 269 Farnborough Road Farnborough Hampshire GU14 7LY United Kingdom on 21 June 2013 (1 page) |
21 June 2013 | Termination of appointment of Alan Why as a director (1 page) |
21 June 2013 | Registered office address changed from 269 Farnborough Road Farnborough Hampshire GU14 7LY United Kingdom on 21 June 2013 (1 page) |
21 June 2013 | Appointment of Ms Anna Zarubina as a director (2 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Company name changed wolfson investment & research LTD\certificate issued on 30/08/12
|
30 August 2012 | Company name changed wolfson investment & research LTD\certificate issued on 30/08/12
|
17 October 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
23 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Registered office address changed from 401 Langham House 29 Margaret Street London W1W 8SA on 16 September 2010 (1 page) |
16 September 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
16 September 2010 | Registered office address changed from 401 Langham House 29 Margaret Street London W1W 8SA on 16 September 2010 (1 page) |
16 September 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
15 September 2010 | Termination of appointment of Aok Service Centre Ltd as a secretary (1 page) |
15 September 2010 | Termination of appointment of Aok Service Centre Ltd as a secretary (1 page) |
13 September 2010 | Company name changed wolfson investments corp. LIMITED\certificate issued on 13/09/10
|
13 September 2010 | Company name changed wolfson investments corp. LIMITED\certificate issued on 13/09/10
|
7 September 2010 | Resolutions
|
7 September 2010 | Resolutions
|
2 September 2010 | Appointment of Mr Alan Williams Why as a director (2 pages) |
2 September 2010 | Appointment of Mr Alan Williams Why as a director (2 pages) |
1 September 2010 | Termination of appointment of Cornell Bruxham Limited as a director (1 page) |
1 September 2010 | Termination of appointment of Cornell Bruxham Limited as a director (1 page) |
24 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Secretary's details changed for Aok Service Centre Ltd on 23 November 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Aok Service Centre Ltd on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Cornell Bruxham Limited on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Cornell Bruxham Limited on 23 November 2009 (2 pages) |
30 June 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
30 June 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
12 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
12 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
24 June 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
24 June 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: suite 404 albany house 324-326 regent street london W1B 3HH (1 page) |
30 January 2008 | Return made up to 21/11/07; full list of members (2 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: suite 404 albany house 324-326 regent street london W1B 3HH (1 page) |
30 January 2008 | Return made up to 21/11/07; full list of members (2 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: 401 langham house 29 margareth street london W1W 8SA (2 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: 401 langham house 29 margareth street london W1W 8SA (2 pages) |
21 July 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
21 July 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
27 February 2007 | Return made up to 21/11/06; full list of members (2 pages) |
27 February 2007 | Return made up to 21/11/06; full list of members (2 pages) |
27 February 2007 | Secretary's particulars changed (1 page) |
27 February 2007 | Secretary's particulars changed (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
11 November 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
11 November 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
21 November 2005 | Return made up to 21/11/05; full list of members (2 pages) |
21 November 2005 | Return made up to 21/11/05; full list of members (2 pages) |
6 October 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
6 October 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
3 September 2004 | Return made up to 12/05/04; full list of members (6 pages) |
3 September 2004 | Return made up to 12/05/04; full list of members (6 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
16 August 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
2 December 2003 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2003 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
28 November 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
28 November 2003 | Return made up to 12/05/03; full list of members (6 pages) |
28 November 2003 | Return made up to 12/05/03; full list of members (6 pages) |
28 November 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
28 November 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: 135 tokyngton avenue wembley middlesex HA9 6HA (1 page) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | Registered office changed on 27/11/03 from: 135 tokyngton avenue wembley middlesex HA9 6HA (1 page) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | New secretary appointed (2 pages) |
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2002 | Return made up to 12/05/02; full list of members (6 pages) |
24 September 2002 | Return made up to 12/05/02; full list of members (6 pages) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | New secretary appointed (2 pages) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | New secretary appointed (2 pages) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | New director appointed (2 pages) |
11 July 2002 | New secretary appointed (1 page) |
11 July 2002 | New secretary appointed (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: 1ST floor clifton house bunnian place basingstoke hampshire RG21 7QY (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: 1ST floor clifton house bunnian place basingstoke hampshire RG21 7QY (1 page) |
28 June 2002 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
28 June 2002 | Return made up to 12/05/01; full list of members
|
28 June 2002 | Return made up to 12/05/01; full list of members
|
28 June 2002 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
25 June 2002 | Restoration by order of the court (1 page) |
25 June 2002 | Restoration by order of the court (1 page) |
26 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: 1ST floor, buckersbury house london EC4N 8PE (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: 1ST floor, buckersbury house london EC4N 8PE (1 page) |
12 May 2000 | Incorporation (16 pages) |
12 May 2000 | Incorporation (16 pages) |