Shamley Green
Guildford
Surrey
GU5 0UU
Secretary Name | Hugh Parry |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2003(1 year after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Correspondence Address | In Bruggen 34 Wettswil Ch 8907 Switzerland |
Director Name | Dr Nicholas Stephen Dove |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2006(3 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 1 26 Gledstanes Road London W14 9HU |
Secretary Name | Miss Julia Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Coach House Norwich Road Scole Diss Norfolk IP21 4EE |
Director Name | Mr Paul Benjamin Domjan |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2007(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 September 2011) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 18 St Augustines Road London NW1 9RN |
Director Name | Mr Colvin Maxwell Watson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 March 2012) |
Role | Economist - Director Of Research |
Country of Residence | England |
Correspondence Address | Firs House Firs Lane Shamley Green Surrey GU5 0UU |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 5th Floor, Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
100 at £1 | John Howell & Company (Holding) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £630,251 |
Cash | £804,533 |
Current Liabilities | £447,632 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Next Return Due | 14 August 2016 (overdue) |
---|
31 March 2017 | Liquidators' statement of receipts and payments to 15 March 2017 (9 pages) |
---|---|
16 June 2016 | Company name changed john howell & co LTD\certificate issued on 16/06/16
|
16 June 2016 | Change of name notice (2 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
30 March 2016 | Registered office address changed from Firs House Firs Lane Shamley Green Surrey GU5 0UU to One Great Cumberland Place Marble Arch London W1H 7LW on 30 March 2016 (2 pages) |
24 March 2016 | Resolutions
|
24 March 2016 | Appointment of a voluntary liquidator (1 page) |
24 March 2016 | Declaration of solvency (3 pages) |
13 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
28 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Termination of appointment of Paul Domjan as a director (1 page) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
10 April 2012 | Termination of appointment of Colvin Watson as a director (1 page) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Director's details changed for Mr Colvin Maxwell Watson on 16 May 2011 (2 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
10 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Director's details changed for Mr Paul Benjamin Domjan on 31 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Mr Colvin Maxwell Watson on 31 October 2009 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
17 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
3 July 2009 | Director's change of particulars / paul domjan / 30/06/2009 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
12 August 2008 | Ad 14/07/08\gbp si 96@1=96\gbp ic 4/100\ (2 pages) |
1 August 2008 | Director appointed mr colvin maxwell watson (1 page) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 August 2007 | Ad 19/05/07--------- £ si 3@1=3 (2 pages) |
30 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
28 August 2007 | £ nc 2/100000 19/05/07 (2 pages) |
3 May 2007 | New director appointed (1 page) |
16 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
14 August 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
27 June 2006 | New director appointed (3 pages) |
7 April 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
14 September 2005 | Return made up to 31/07/05; full list of members (6 pages) |
24 June 2005 | Resolutions
|
24 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
30 July 2004 | Return made up to 31/07/04; full list of members (6 pages) |
19 February 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
31 October 2003 | Secretary's particulars changed (1 page) |
29 August 2003 | Return made up to 31/07/03; full list of members
|
29 August 2003 | Registered office changed on 29/08/03 from: st johns house 25 st. John maddermarket norwich NR2 1DN (1 page) |
29 August 2003 | Secretary resigned (1 page) |
16 August 2003 | New secretary appointed (4 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New secretary appointed (2 pages) |
31 July 2002 | Incorporation (16 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Secretary resigned (1 page) |