London
EC2A 3DH
Director Name | Mr Guy Alex Wolstenholme |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2011(10 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-8 Charlotte Road London EC2A 3DH |
Director Name | Mr James Douglas Strachan Gordon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 5 67 Harley Street London W1N 1DE |
Director Name | Mr Tobias James Younger |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Eaton House Vicarage Crescent Battersea London SW11 3LE |
Secretary Name | Brian Richard Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 206a Camberwell New Road London SE5 0TH |
Secretary Name | Mr Tobias James Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Eaton House Vicarage Crescent Battersea London SW11 3LE |
Secretary Name | Mr Ben Mark Wolstenholme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manor House Westergate Street Westergate Chichester West Sussex PO20 3QZ |
Secretary Name | Wg Financial Outsourcing Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2010(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 May 2017) |
Correspondence Address | Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS Wales |
Website | www.veryoldmanorhouse.com |
---|
Registered Address | 7-8 Charlotte Road London EC2A 3DH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Year LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
10 May 2001 | Delivered on: 16 May 2001 Satisfied on: 10 December 2008 Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
7 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
31 August 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
27 October 2022 | Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page) |
19 October 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
19 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
24 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
4 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
23 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
23 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
14 June 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
3 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
2 July 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
26 July 2017 | Termination of appointment of Wg Financial Outsourcing Solutions Limited as a secretary on 31 May 2017 (1 page) |
26 July 2017 | Termination of appointment of Wg Financial Outsourcing Solutions Limited as a secretary on 31 May 2017 (1 page) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
10 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
10 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
7 February 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
7 February 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
1 October 2013 | Director's details changed for Mr Ben Mark Wolstenholme on 24 June 2013 (2 pages) |
1 October 2013 | Director's details changed for Mr Ben Mark Wolstenholme on 24 June 2013 (2 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
8 February 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
8 February 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
4 July 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
28 June 2011 | Appointment of Mr Guy Alex Wolstenholme as a director (2 pages) |
28 June 2011 | Appointment of Mr Guy Alex Wolstenholme as a director (2 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Director's details changed for Mr Ben Mark Wolstenholme on 29 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Ben Mark Wolstenholme on 29 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
1 October 2010 | Appointment of Wg Financial Outsourcing Solutions Limited as a secretary (2 pages) |
1 October 2010 | Appointment of Wg Financial Outsourcing Solutions Limited as a secretary (2 pages) |
28 September 2010 | Termination of appointment of Ben Wolstenholme as a secretary (1 page) |
28 September 2010 | Termination of appointment of Ben Wolstenholme as a secretary (1 page) |
2 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
3 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
29 September 2009 | Secretary appointed mr ben wolstenholme (1 page) |
29 September 2009 | Secretary appointed mr ben wolstenholme (1 page) |
29 September 2009 | Appointment terminated director tobias younger (1 page) |
29 September 2009 | Appointment terminated director tobias younger (1 page) |
29 September 2009 | Appointment terminated secretary tobias younger (1 page) |
29 September 2009 | Appointment terminated secretary tobias younger (1 page) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
18 July 2008 | Director's change of particulars / ben wolstenholme / 10/07/2008 (1 page) |
18 July 2008 | Director's change of particulars / ben wolstenholme / 10/07/2008 (1 page) |
25 June 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
25 June 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
24 June 2008 | Director and secretary's change of particulars / tobias younger / 17/04/2008 (1 page) |
24 June 2008 | Return made up to 17/01/08; full list of members (3 pages) |
24 June 2008 | Director's change of particulars / ben wolstenholme / 04/04/2008 (1 page) |
24 June 2008 | Director and secretary's change of particulars / tobias younger / 17/04/2008 (1 page) |
24 June 2008 | Director's change of particulars / ben wolstenholme / 04/04/2008 (1 page) |
24 June 2008 | Return made up to 17/01/08; full list of members (3 pages) |
19 June 2008 | Director and secretary's change of particulars / tobias younger / 17/04/2008 (1 page) |
19 June 2008 | Director's change of particulars / ben wolstenholme / 04/04/2008 (1 page) |
19 June 2008 | Director's change of particulars / ben wolstenholme / 04/04/2008 (1 page) |
19 June 2008 | Director and secretary's change of particulars / tobias younger / 17/04/2008 (1 page) |
6 June 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
6 June 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
17 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
1 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
27 January 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
27 January 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
17 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
17 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
11 February 2005 | Return made up to 17/01/05; full list of members
|
11 February 2005 | Return made up to 17/01/05; full list of members
|
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
18 February 2004 | Return made up to 17/01/04; full list of members (7 pages) |
18 February 2004 | Return made up to 17/01/04; full list of members (7 pages) |
23 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
23 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
14 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2003 | Return made up to 17/01/03; full list of members
|
26 January 2003 | Return made up to 17/01/03; full list of members
|
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
31 January 2002 | Return made up to 17/01/02; full list of members
|
31 January 2002 | Return made up to 17/01/02; full list of members
|
16 May 2001 | Particulars of mortgage/charge (7 pages) |
16 May 2001 | Particulars of mortgage/charge (7 pages) |
21 March 2001 | Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page) |
21 March 2001 | Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: 22 great james street london WC1N 3ES (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: 22 great james street london WC1N 3ES (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New secretary appointed;new director appointed (2 pages) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | New secretary appointed;new director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | Director resigned (1 page) |
17 January 2001 | Incorporation (21 pages) |
17 January 2001 | Incorporation (21 pages) |