London
EC2Y 5EA
Director Name | Mr Graham Clive Elton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2016(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 17 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 London Wall London EC2Y 5EA |
Secretary Name | Patricia Mary Richard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(9 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 46 Wargrave Road Twyford Berkshire RG10 9PQ |
Director Name | Mr Michael Charles Richards |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 46 Wargrave Road Twyford Reading Berkshire RG10 9PQ |
Director Name | Mr John Gray |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Willow House 33 Thornhill Road Cardiff South Glamorgan CF14 6PE Wales |
Director Name | Patricia Richards |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 46 Wargrave Road Twyford Reading Berkshire RG10 9PQ |
Director Name | Mr Michael Charles Richards |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 46 Wargrave Road Twyford Reading Berkshire RG10 9PQ |
Secretary Name | Catherine Anne Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 January 2005) |
Role | Administrator |
Correspondence Address | Willow House 33 Thornhill Road Cardiff South Glamorgan CF14 6PE Wales |
Director Name | Catherine Anne Gray |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | Willow House 33 Thornhill Road Cardiff South Glamorgan CF14 6PE Wales |
Secretary Name | Mr John Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Willow House 33 Thornhill Road Cardiff South Glamorgan CF14 6PE Wales |
Secretary Name | Mr Stephen John Fernback |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Riverview Terrace Abingdon Oxfordshire OX14 5GL |
Director Name | Bernard Stephen Clark |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 February 2008(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Roland Knight |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 February 2008(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 January 2011) |
Role | Chartered Accountant |
Country of Residence | Canada |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Peter Louis |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 February 2008(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Terrence William Piche |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 February 2008(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Terrence William Piche |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 29 February 2008(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Stuart David Pearce |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Andrew Stuart Lloyd |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Robin Pimenta |
---|---|
Status | Resigned |
Appointed | 04 January 2011(9 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2015) |
Role | Company Director |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mrs Catherine Mary Rose Carr |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 August 2012(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 June 2014) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Robin Luke Pimenta |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | David William Callcott |
---|---|
Status | Resigned |
Appointed | 31 January 2014(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 October 2015) |
Role | Company Director |
Correspondence Address | Landmark Information Group 5-7 Abbey Court Eagle Way, Sowton Exeter Devon EX2 7HY |
Director Name | Mr David William Callcott |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landmark Information Group 5-7 Abbey Court Eagle Way, Sowton Exeter Devon EX2 7HY |
Director Name | Mr Mark Francis Milner |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2015(13 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landmark Information Group 5-7 Abbey Court Eagle Way, Sowton Exeter Devon EX2 7HY |
Secretary Name | Frances Louise Sallas |
---|---|
Status | Resigned |
Appointed | 20 October 2015(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 December 2016) |
Role | Company Director |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Christopher Henry Courtauld Fordham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(14 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 December 2016) |
Role | Director Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
Director Name | Mr Paul Neville Hunt |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(14 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Director Name | Capital Searches Limited (Corporation) |
---|---|
Date of Birth | August 2000 (Born 23 years ago) |
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | 37b New Cavendish Street London W1M 8JR |
Secretary Name | Roger Bell & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | 37b New Cavendish Street London W1M 8JR |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Capital Searches London Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 January 2005) |
Correspondence Address | 37b New Cavendish Street London W1M 8JR |
Website | https://www.searchflow.co.uk |
---|
Registered Address | 1 London Wall London EC2Y 5EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Watervale LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
3 July 2017 | Registered office address changed from Thavies Inn House 3-4 Holborn Circus London EC1N 2HA England to 1 London Wall London EC2Y 5EA on 3 July 2017 (1 page) |
---|---|
28 June 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
28 June 2017 | Previous accounting period extended from 30 September 2016 to 28 February 2017 (1 page) |
24 January 2017 | Registered office address changed from 8 Bouverie Street London EC4Y 8AX United Kingdom to Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 24 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Christopher Henry Courtauld Fordham as a director on 30 December 2016 (1 page) |
23 January 2017 | Termination of appointment of Paul Neville Hunt as a director on 30 December 2016 (1 page) |
23 January 2017 | Termination of appointment of Frances Louise Sallas as a secretary on 30 December 2016 (1 page) |
23 January 2017 | Appointment of Mr Charles Robert Kerr as a director on 30 December 2016 (2 pages) |
23 January 2017 | Appointment of Mr Graham Clive Elton as a director on 30 December 2016 (2 pages) |
5 January 2017 | Resolutions
|
7 December 2016 | Statement of capital following an allotment of shares on 5 December 2016
|
24 November 2016 | Resolutions
|
26 September 2016 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 22 September 2016 (2 pages) |
11 April 2016 | Resolutions
|
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Registered office address changed from 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY to 8 Bouverie Street London EC4Y 8AX on 1 March 2016 (1 page) |
1 March 2016 | Appointment of Mr Christopher Henry Courtauld Fordham as a director on 26 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of David William Callcott as a director on 26 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Mark Francis Milner as a director on 26 February 2016 (1 page) |
1 March 2016 | Appointment of Mr Paul Neville Hunt as a director on 26 February 2016 (2 pages) |
29 January 2016 | Termination of appointment of David William Callcott as a secretary on 20 October 2015 (1 page) |
15 December 2015 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
8 December 2015 | Appointment of Frances Louise Sallas as a secretary on 20 October 2015 (3 pages) |
30 July 2015 | Registered office address changed from 5 Fleet Place London EC4M 7rd to 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY on 30 July 2015 (2 pages) |
1 July 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
18 June 2015 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
13 February 2015 | Appointment of David William Callcott as a secretary on 31 January 2014 (2 pages) |
13 February 2015 | Termination of appointment of Robin Pimenta as a director on 31 January 2015 (1 page) |
13 February 2015 | Termination of appointment of Robin Pimenta as a secretary on 31 January 2015 (1 page) |
13 February 2015 | Appointment of Mr Mark Francis Milner as a director on 31 January 2015 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
17 July 2014 | Termination of appointment of Catherine Mary Rose Carr as a director on 27 June 2014 (1 page) |
17 July 2014 | Appointment of Mr David William Callcott as a director on 27 June 2014 (2 pages) |
14 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
21 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Section 519 (2 pages) |
14 February 2013 | Section 519 (2 pages) |
14 December 2012 | Termination of appointment of Stuart Pearce as a director (1 page) |
31 August 2012 | Appointment of Robin Pimenta as a director (2 pages) |
31 August 2012 | Appointment of Catherine Mary Rose Carr as a director (2 pages) |
21 August 2012 | Termination of appointment of Andrew Lloyd as a director (1 page) |
6 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
2 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
21 June 2011 | Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Andrew Stuart Lloyd on 6 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Andrew Stuart Lloyd on 6 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
4 May 2011 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page) |
3 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Termination of appointment of Terrence Piche as a director (1 page) |
18 March 2011 | Appointment of Robin Pimenta as a secretary (2 pages) |
18 March 2011 | Appointment of Andrew Stuart Lloyd as a director (2 pages) |
18 March 2011 | Termination of appointment of Terrence Piche as a secretary (1 page) |
18 March 2011 | Termination of appointment of Peter Louis as a director (1 page) |
18 March 2011 | Termination of appointment of Roland Knight as a director (1 page) |
18 March 2011 | Termination of appointment of Bernard Clark as a director (1 page) |
7 March 2011 | Appointment of Mr Stuart David Pearce as a director (3 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Terrence William Piche on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Peter Louis on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Bernard Stephen Clark on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Terrence William Piche on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Roland Knight on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Bernard Stephen Clark on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Peter Louis on 1 October 2009 (2 pages) |
18 March 2010 | Secretary's details changed for Terrence William Piche on 1 October 2009 (1 page) |
18 March 2010 | Secretary's details changed for Terrence William Piche on 1 October 2009 (1 page) |
18 March 2010 | Director's details changed for Roland Knight on 1 October 2009 (2 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
27 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
27 March 2009 | Director's change of particulars / peter louis / 28/02/2009 (1 page) |
27 March 2009 | Director's change of particulars / bernard clark / 28/02/2009 (1 page) |
27 March 2009 | Director's change of particulars / roland knight / 28/02/2009 (1 page) |
7 February 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from interserve house ruscombe business park ruscombe berkshire RG10 9JU (1 page) |
28 January 2009 | Appointment terminated director michael richards (1 page) |
26 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
17 March 2008 | Director and secretary appointed terrence william piche (2 pages) |
17 March 2008 | Director appointed roland knight (2 pages) |
14 March 2008 | Director appointed bernard stephen clark (2 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 March 2008 | Appointment terminated secretary stephen fernback (1 page) |
14 March 2008 | Appointment terminated director patricia richards (1 page) |
14 March 2008 | Director appointed peter louis (2 pages) |
31 May 2007 | Return made up to 31/05/07; full list of members (2 pages) |
1 March 2007 | Accounts made up to 31 October 2006 (12 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Secretary resigned;director resigned (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: 2 cathedral road cardiff CF11 9LJ (1 page) |
6 January 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
23 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
23 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Return made up to 13/07/05; full list of members (8 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
10 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Registered office changed on 02/02/05 from: 37B new cavendish street london W1M 8JR (1 page) |
9 September 2004 | Return made up to 13/07/04; full list of members (8 pages) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
13 October 2003 | Director resigned (1 page) |
24 July 2003 | Return made up to 13/07/03; full list of members (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 July 2002 (1 page) |
8 August 2002 | Return made up to 13/07/02; full list of members (7 pages) |
3 July 2002 | New secretary appointed (2 pages) |
18 June 2002 | Secretary resigned (1 page) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | Secretary resigned (1 page) |
13 July 2001 | Incorporation (14 pages) |