107 Cannon Street
London
EC4N 5AF
Director Name | Mrs Fenella Jane Edge |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2003(2 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 25 September 2018) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 107 Cannon Street London EC4N 5AF |
Director Name | Mr Colin John Burke |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2006(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 25 September 2018) |
Role | Company Secretay |
Country of Residence | England, Uk |
Correspondence Address | 4th Floor 107 Cannon Street London EC4N 5AF |
Secretary Name | THFC (Services) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 05 August 2002(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 25 September 2018) |
Correspondence Address | 4th Floor 107 Cannon Street London EC4N 5AF |
Director Name | Deanne Cecile Cooke Yarborough |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Canadian/Australian |
Status | Resigned |
Appointed | 30 May 2001(3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 July 2001) |
Role | Management-Special Purpose Com |
Correspondence Address | 52 Muncaster Road London SW11 6NU |
Director Name | Howard Webb |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 August 2002) |
Role | Management-Special Purpose Com |
Correspondence Address | 63 Gleneagle Road London SW16 6AY |
Director Name | Mr Peter Henry Impey |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 February 2002) |
Role | Management-Special Purpose Com |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Newick Lewis East Sussex BN8 4SB |
Secretary Name | Virginia Ann Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 August 2002) |
Role | Company Director |
Correspondence Address | 8 Frampton Court Denham Uxbridge Middlesex UB9 5LH |
Director Name | Rosamund Evelyn Blomfield Smith |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 22 January 2002) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 60 Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BH |
Director Name | Dr David Ronald Creed |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 June 2007) |
Role | Company Director |
Correspondence Address | 20 Roding Mews London E1W 2JN |
Director Name | Virginia Ann Pearson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 August 2002) |
Role | Chartered Accountant |
Correspondence Address | 8 Frampton Court Denham Uxbridge Middlesex UB9 5LH |
Director Name | Mr Simon James Hatchman |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 02 September 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Stables 2 Barn End Middle Street Skillington Grantham Lincolnshire NG33 5EA |
Director Name | Deborah Mary Jill Williams |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 February 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 62 Field View Bar Hill Cambridge Cambridgeshire CB23 8SY |
Director Name | Deborah Leigh Barland |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 September 2004(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 February 2006) |
Role | Business Manager |
Correspondence Address | 49 Deer Park Gardens Richmond Surrey TW9 2TN |
Director Name | Mr Roger Philip Mountford |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 107 Cannon Street London EC4N 5AF |
Director Name | Mr Ian Rex Peacock |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 107 Cannon Street London EC4N 5AF |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | 4th Floor 107 Cannon Street London EC4N 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £13,622,536 |
Gross Profit | £45,768 |
Net Worth | £1 |
Current Liabilities | £3,458,861 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
25 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2018 | Termination of appointment of Ian Rex Peacock as a director on 4 July 2018 (1 page) |
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2018 | Application to strike the company off the register (3 pages) |
1 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
26 June 2017 | Group of companies' accounts made up to 31 December 2016 (22 pages) |
26 June 2017 | Group of companies' accounts made up to 31 December 2016 (22 pages) |
28 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
20 May 2016 | Group of companies' accounts made up to 31 December 2015 (22 pages) |
20 May 2016 | Group of companies' accounts made up to 31 December 2015 (22 pages) |
23 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
30 June 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
30 June 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
24 February 2015 | Resignation of an auditor (2 pages) |
24 February 2015 | Resignation of an auditor (2 pages) |
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
4 July 2013 | Termination of appointment of Roger Mountford as a director (1 page) |
4 July 2013 | Termination of appointment of Roger Mountford as a director (1 page) |
11 April 2013 | Appointment of Mr Ian Rex Peacock as a director (2 pages) |
11 April 2013 | Appointment of Mr Ian Rex Peacock as a director (2 pages) |
4 April 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
4 April 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Group of companies' accounts made up to 31 December 2010 (19 pages) |
5 July 2011 | Group of companies' accounts made up to 31 December 2010 (19 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (19 pages) |
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (19 pages) |
3 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Director's details changed for Mr Colin John Burke on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Roger Philip Mountford on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for John Piers Williamson on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mrs Fenella Jane Edge on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Colin John Burke on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Thfc (Services) Ltd on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Roger Philip Mountford on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for John Piers Williamson on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mrs Fenella Jane Edge on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Thfc (Services) Ltd on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Roger Philip Mountford on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Thfc (Services) Ltd on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Colin John Burke on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mrs Fenella Jane Edge on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for John Piers Williamson on 3 March 2010 (2 pages) |
2 August 2009 | Group of companies' accounts made up to 31 December 2008 (17 pages) |
2 August 2009 | Group of companies' accounts made up to 31 December 2008 (17 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
25 June 2008 | Group of companies' accounts made up to 31 December 2007 (16 pages) |
25 June 2008 | Group of companies' accounts made up to 31 December 2007 (16 pages) |
27 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
27 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
7 August 2007 | New director appointed (3 pages) |
7 August 2007 | New director appointed (3 pages) |
10 July 2007 | Group of companies' accounts made up to 31 December 2006 (16 pages) |
10 July 2007 | Group of companies' accounts made up to 31 December 2006 (16 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
12 April 2007 | Return made up to 22/02/07; full list of members (8 pages) |
12 April 2007 | Return made up to 22/02/07; full list of members (8 pages) |
31 July 2006 | Group of companies' accounts made up to 31 December 2005 (17 pages) |
31 July 2006 | Group of companies' accounts made up to 31 December 2005 (17 pages) |
29 June 2006 | New director appointed (3 pages) |
29 June 2006 | New director appointed (3 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Return made up to 22/02/06; full list of members (8 pages) |
3 March 2006 | Return made up to 22/02/06; full list of members (8 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: 6TH floor, sceptre court 40 tower hill london EC3N 4DX (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 6TH floor, sceptre court 40 tower hill london EC3N 4DX (1 page) |
29 July 2005 | Group of companies' accounts made up to 31 December 2004 (16 pages) |
29 July 2005 | Group of companies' accounts made up to 31 December 2004 (16 pages) |
5 April 2005 | Return made up to 22/02/05; full list of members
|
5 April 2005 | Return made up to 22/02/05; full list of members
|
25 January 2005 | Auditor's resignation (1 page) |
25 January 2005 | Auditor's resignation (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Director resigned (1 page) |
29 July 2004 | Group of companies' accounts made up to 31 December 2003 (14 pages) |
29 July 2004 | Group of companies' accounts made up to 31 December 2003 (14 pages) |
19 April 2004 | Return made up to 22/02/04; full list of members (8 pages) |
19 April 2004 | Return made up to 22/02/04; full list of members (8 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
29 August 2003 | Group of companies' accounts made up to 31 December 2002 (14 pages) |
29 August 2003 | Group of companies' accounts made up to 31 December 2002 (14 pages) |
12 August 2003 | New director appointed (3 pages) |
12 August 2003 | New director appointed (3 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
2 March 2003 | Return made up to 22/02/03; full list of members
|
2 March 2003 | Return made up to 22/02/03; full list of members
|
18 February 2003 | Director's particulars changed (1 page) |
18 February 2003 | Director's particulars changed (1 page) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | Secretary resigned;director resigned (1 page) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | Secretary resigned;director resigned (1 page) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (3 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | New director appointed (3 pages) |
4 September 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (1 page) |
27 August 2002 | New director appointed (1 page) |
3 August 2002 | Group of companies' accounts made up to 31 December 2001 (15 pages) |
3 August 2002 | Group of companies' accounts made up to 31 December 2001 (15 pages) |
19 March 2002 | Return made up to 22/02/02; full list of members
|
19 March 2002 | Return made up to 22/02/02; full list of members
|
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | New director appointed (4 pages) |
21 February 2002 | New director appointed (4 pages) |
21 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
8 June 2001 | New director appointed (3 pages) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | New director appointed (3 pages) |
8 June 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | Secretary resigned;director resigned (1 page) |
8 June 2001 | Registered office changed on 08/06/01 from: 9 cheapside london EC2V 6AD (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | New director appointed (3 pages) |
8 June 2001 | Registered office changed on 08/06/01 from: 9 cheapside london EC2V 6AD (1 page) |
8 June 2001 | New director appointed (3 pages) |
8 June 2001 | Resolutions
|
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | Resolutions
|
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Secretary resigned;director resigned (1 page) |
30 May 2001 | Company name changed alnery no.2155 LIMITED\certificate issued on 30/05/01 (2 pages) |
30 May 2001 | Company name changed alnery no.2155 LIMITED\certificate issued on 30/05/01 (2 pages) |
22 February 2001 | Incorporation (17 pages) |
22 February 2001 | Incorporation (17 pages) |