Canary Wharf
London
E14 5HJ
Director Name | Mr Neville Duncan Scott |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2012(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Secretary Name | State Street Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mrs Margaret Ruth Bonsall |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Horton Priory Monks Horton Ashford Kent TN25 6DZ |
Director Name | Nigel Charles Bradley |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Banker |
Correspondence Address | 64 Owl Way Hartford Huntingdon Cambridgeshire PE29 1YZ |
Director Name | Jonathan Clemson Walker |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 55 Clerkenwell Close London EC1R 0ER |
Director Name | Robert William Short |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 April 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 89 Langham Road Teddington Middlesex TW11 9HG |
Director Name | Jonathan David Rigby |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 2005) |
Role | Advocate |
Correspondence Address | 306 Tea Trade Wharf 26 Shad Thames London SE1 2AS |
Director Name | Mr Vincent Michael Rapley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 January 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Mr Oliver Frank John Pritchard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Northumberland Place London W2 5AS |
Director Name | Matthew Peter Wood |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 July 2008) |
Role | Chartered Accountant |
Correspondence Address | 7 Princes Road Richmond Surrey TW10 6DQ |
Director Name | Mr Ian David O'Meara |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(6 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Paramount Building 206-212 St John Street London EC1V 4JY |
Registered Address | 20 Churchill Place Canary Wharf London E14 5HJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Arringford LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2014 | Application to strike the company off the register (3 pages) |
12 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
13 May 2013 | Director's details changed for Mr Steven Antony Scally on 26 October 2012 (2 pages) |
13 May 2013 | Secretary's details changed for State Street Secretaries (Uk) Limited on 26 October 2012 (2 pages) |
13 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
9 November 2012 | Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 9 November 2012 (2 pages) |
21 September 2012 | Full accounts made up to 31 March 2012 (13 pages) |
20 June 2012 | Appointment of Mr Neville Duncan Scott as a director (2 pages) |
13 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (14 pages) |
15 March 2012 | Termination of appointment of Vincent Rapley as a director (2 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Full accounts made up to 31 March 2010 (13 pages) |
1 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
1 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
11 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Vincent Michael Rapley on 30 April 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (2 pages) |
11 June 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (2 pages) |
17 March 2010 | Auditor's resignation (2 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
16 November 2009 | Termination of appointment of Oliver Pritchard as a director (2 pages) |
14 November 2009 | Appointment of Mr Steven Antony Scally as a director (3 pages) |
24 June 2009 | Appointment terminated director ian o'meara (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 1ST floor, phoenix house 18 king william street london EC4N 7BP united kingdom (1 page) |
5 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page) |
29 April 2009 | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page) |
27 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
25 July 2008 | Director appointed mr ian david o'meara (2 pages) |
24 July 2008 | Appointment terminated director matthew wood (1 page) |
6 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
4 April 2008 | Full accounts made up to 31 March 2007 (12 pages) |
10 August 2007 | Amended full accounts made up to 31 March 2005 (10 pages) |
7 August 2007 | Full accounts made up to 31 March 2006 (11 pages) |
1 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
14 April 2007 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 January 2007 | Director's particulars changed (1 page) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (3 pages) |
17 August 2006 | Director resigned (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon surrey CR9 1TQ (1 page) |
10 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
17 June 2005 | Full accounts made up to 31 March 2004 (9 pages) |
10 June 2005 | Director resigned (1 page) |
10 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
22 July 2004 | New director appointed (3 pages) |
24 June 2004 | Registered office changed on 24/06/04 from: 4 royal mint court london EC3N 4HJ (1 page) |
14 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
16 April 2004 | Director resigned (1 page) |
3 March 2004 | Full accounts made up to 31 March 2003 (8 pages) |
9 February 2004 | Director's particulars changed (1 page) |
10 October 2003 | Director's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
19 May 2003 | Return made up to 30/04/03; full list of members
|
29 April 2003 | New director appointed (2 pages) |
25 April 2003 | Director resigned (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: 4TH floor 35 new bridge street london EC4V 6BW (1 page) |
10 January 2003 | New director appointed (3 pages) |
10 January 2003 | Director resigned (1 page) |
21 August 2002 | Resolutions
|
7 August 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
5 July 2002 | Particulars of mortgage/charge (5 pages) |
5 July 2002 | Particulars of mortgage/charge (5 pages) |
5 July 2002 | Particulars of mortgage/charge (5 pages) |
5 July 2002 | Particulars of mortgage/charge (5 pages) |
5 July 2002 | Particulars of mortgage/charge (5 pages) |
5 July 2002 | Particulars of mortgage/charge (5 pages) |
5 July 2002 | Particulars of mortgage/charge (5 pages) |
5 July 2002 | Particulars of mortgage/charge (5 pages) |
5 July 2002 | Particulars of mortgage/charge (5 pages) |
5 July 2002 | Particulars of mortgage/charge (5 pages) |
5 July 2002 | Particulars of mortgage/charge (5 pages) |
5 July 2002 | Particulars of mortgage/charge (5 pages) |
5 July 2002 | Particulars of mortgage/charge (5 pages) |
5 July 2002 | Particulars of mortgage/charge (5 pages) |
5 July 2002 | Particulars of mortgage/charge (5 pages) |
5 July 2002 | Particulars of mortgage/charge (5 pages) |
5 July 2002 | Particulars of mortgage/charge (5 pages) |
23 May 2002 | Incorporation (18 pages) |