109 Ifield Road
London
SW10 9AS
Director Name | Rupert James Warburton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Elm Grove Road Barnes London SW13 0BT |
Secretary Name | Rupert James Warburton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Elm Grove Road Barnes London SW13 0BT |
Director Name | Mr Peter Malcolm Ellis |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2011(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 12 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malvern House The Common Potten End Nr Berkhamsted Hertfordshire HP4 2QF |
Director Name | Mr Michael Bernard Anthony France |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2011(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 12 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ford Cottage Sandpit Lane Bledlow Princes Risborough Buckinghamshire HP27 9QL |
Director Name | Joseph Mullee |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2011(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 12 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Kingsdown Road London N19 4LD |
Director Name | Mr Paul Francis Traynor |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2011(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 12 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Stratford Grove London SW15 1NU |
Director Name | Gregory Andrew Lyne |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Manor Crescent Epsom Surrey KT19 7EE |
Director Name | Mr Paul Francis Traynor |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Stratford Grove London SW15 1NU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwwod Herts WD6 3EW |
Registered Address | One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
39.9k at £0.2 | Jason R. Fitzpatrick 8.63% Ordinary A |
---|---|
39.9k at £0.2 | Morgan Littlewood 8.63% Ordinary A |
252.3k at £0.2 | Mark Lowndes Heron 54.58% Ordinary A |
60.7k at £0.2 | Rupert James Warburton 13.13% Ordinary A |
59.5k at £0.2 | Gregory Andrew Lyne 12.88% Ordinary A |
3k at £0.2 | Hugh M. Bleahen 0.65% Ordinary A |
3k at £0.2 | Niall D. Boland 0.65% Ordinary A |
2k at £0.2 | Charles D. Lythe 0.43% Ordinary A |
2k at £0.2 | Moira A. Lythe 0.43% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£163,583 |
Current Liabilities | £601,774 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 June 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
---|---|
12 June 2014 | Liquidators' statement of receipts and payments to 4 June 2014 (13 pages) |
12 June 2014 | Liquidators statement of receipts and payments to 4 June 2014 (13 pages) |
12 June 2014 | Liquidators' statement of receipts and payments to 4 June 2014 (13 pages) |
12 June 2014 | Liquidators statement of receipts and payments to 4 June 2014 (13 pages) |
12 June 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
11 December 2013 | Liquidators' statement of receipts and payments to 15 October 2013 (12 pages) |
11 December 2013 | Liquidators statement of receipts and payments to 15 October 2013 (12 pages) |
11 December 2013 | Liquidators' statement of receipts and payments to 15 October 2013 (12 pages) |
2 November 2012 | Appointment of a voluntary liquidator (1 page) |
2 November 2012 | Appointment of a voluntary liquidator (1 page) |
29 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
29 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 October 2012 | Administrator's progress report to 16 October 2012 (17 pages) |
24 October 2012 | Administrator's progress report to 16 October 2012 (17 pages) |
16 October 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
16 October 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
1 June 2012 | Administrator's progress report to 2 May 2012 (16 pages) |
1 June 2012 | Administrator's progress report to 2 May 2012 (16 pages) |
1 June 2012 | Administrator's progress report to 2 May 2012 (16 pages) |
26 January 2012 | Statement of affairs with form 2.14B/2.15B (10 pages) |
26 January 2012 | Statement of affairs with form 2.14B/2.15B (10 pages) |
20 January 2012 | Result of meeting of creditors (4 pages) |
20 January 2012 | Result of meeting of creditors (4 pages) |
21 December 2011 | Statement of administrator's proposal (34 pages) |
21 December 2011 | Statement of administrator's proposal (34 pages) |
24 November 2011 | Statement of affairs with form 2.14B (9 pages) |
24 November 2011 | Statement of affairs with form 2.14B (9 pages) |
9 November 2011 | Registered office address changed from 1 George Street Snow Hill Wolverhampton WV2 4DG on 9 November 2011 (2 pages) |
9 November 2011 | Registered office address changed from 1 George Street Snow Hill Wolverhampton WV2 4DG on 9 November 2011 (2 pages) |
9 November 2011 | Registered office address changed from 1 George Street Snow Hill Wolverhampton WV2 4DG on 9 November 2011 (2 pages) |
7 November 2011 | Appointment of an administrator (1 page) |
7 November 2011 | Appointment of an administrator (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
23 February 2011 | Appointment of Paul Francis Traynor as a director (3 pages) |
23 February 2011 | Appointment of Paul Francis Traynor as a director (3 pages) |
23 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
23 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
21 January 2011 | Statement of capital following an allotment of shares on 11 January 2011
|
21 January 2011 | Statement of capital following an allotment of shares on 11 January 2011
|
19 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 January 2011 | Appointment of Mr Michael Bernard Anthony France as a director (3 pages) |
17 January 2011 | Appointment of Mr Michael Bernard Anthony France as a director (3 pages) |
17 January 2011 | Appointment of Joseph Mullee as a director (3 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
17 January 2011 | Appointment of Peter Malcolm Ellis as a director (3 pages) |
17 January 2011 | Appointment of Joseph Mullee as a director (3 pages) |
17 January 2011 | Appointment of Peter Malcolm Ellis as a director (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
4 March 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
4 January 2010 | Director's details changed for Mark Lowndes Heron on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (7 pages) |
4 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (7 pages) |
4 January 2010 | Director's details changed for Rupert James Warburton on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Rupert James Warburton on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mark Lowndes Heron on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (7 pages) |
4 January 2010 | Director's details changed for Mark Lowndes Heron on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Rupert James Warburton on 4 January 2010 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
17 March 2009 | Return made up to 07/10/08; full list of members (6 pages) |
17 March 2009 | Return made up to 07/10/08; full list of members (6 pages) |
24 February 2009 | Appointment terminated director paul traynor (1 page) |
24 February 2009 | Appointment terminated director paul traynor (1 page) |
24 November 2008 | Return made up to 07/10/07; full list of members (6 pages) |
24 November 2008 | Return made up to 07/10/07; full list of members (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
14 January 2008 | Return made up to 30/09/07; full list of members (4 pages) |
14 January 2008 | Return made up to 30/09/07; full list of members (4 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2007 | Particulars of mortgage/charge (5 pages) |
21 August 2007 | Particulars of mortgage/charge (5 pages) |
5 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
5 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
1 November 2006 | Return made up to 30/09/06; full list of members (4 pages) |
1 November 2006 | Return made up to 30/09/06; full list of members (4 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
31 January 2006 | Nc inc already adjusted 08/02/05 (1 page) |
31 January 2006 | Resolutions
|
31 January 2006 | Resolutions
|
31 January 2006 | Nc inc already adjusted 08/02/05 (1 page) |
6 January 2006 | Ad 14/09/05--------- £ si [email protected] (4 pages) |
6 January 2006 | Ad 14/09/05--------- £ si [email protected] (4 pages) |
3 January 2006 | Return made up to 30/09/05; full list of members (10 pages) |
3 January 2006 | Return made up to 30/09/05; full list of members (10 pages) |
8 December 2005 | Ad 14/09/05--------- £ si [email protected]=6881 £ ic 108687/115568 (4 pages) |
8 December 2005 | Ad 14/09/05--------- £ si [email protected]=6881 £ ic 108687/115568 (4 pages) |
7 December 2005 | Resolutions
|
7 December 2005 | Resolutions
|
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
21 February 2005 | Ad 08/02/05--------- £ si [email protected]=3125 £ ic 2/3127 (2 pages) |
21 February 2005 | Ad 08/02/05--------- £ si [email protected]=3125 £ ic 2/3127 (2 pages) |
21 February 2005 | Ad 08/02/05--------- £ si [email protected]=74998 £ ic 25627/100625 (2 pages) |
21 February 2005 | Ad 08/02/05--------- £ si [email protected]=8062 £ ic 100625/108687 (3 pages) |
21 February 2005 | Ad 08/02/05--------- £ si [email protected]=22500 £ ic 3127/25627 (2 pages) |
21 February 2005 | Ad 08/02/05--------- £ si [email protected]=74998 £ ic 25627/100625 (2 pages) |
21 February 2005 | Ad 08/02/05--------- £ si [email protected]=8062 £ ic 100625/108687 (3 pages) |
21 February 2005 | Ad 08/02/05--------- £ si [email protected]=22500 £ ic 3127/25627 (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
9 November 2004 | Return made up to 07/10/04; full list of members (8 pages) |
9 November 2004 | Return made up to 07/10/04; full list of members (8 pages) |
9 November 2004 | Return made up to 07/10/03; full list of members; amend (8 pages) |
9 November 2004 | Return made up to 07/10/03; full list of members; amend (8 pages) |
8 November 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
8 November 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
8 May 2004 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
8 May 2004 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
7 October 2003 | Return made up to 07/10/03; full list of members
|
7 October 2003 | Return made up to 07/10/03; full list of members
|
27 July 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
27 July 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
5 April 2003 | Nc inc already adjusted 09/01/03 (1 page) |
5 April 2003 | Nc inc already adjusted 09/01/03 (1 page) |
4 March 2003 | Ad 09/01/03--------- £ si [email protected]=75000 £ ic 2/75002 (2 pages) |
4 March 2003 | Resolutions
|
4 March 2003 | Resolutions
|
4 March 2003 | Resolutions
|
4 March 2003 | Resolutions
|
4 March 2003 | Ad 09/01/03--------- £ si [email protected]=75000 £ ic 2/75002 (2 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: 6 beaumont gate shenley hill radlett hertfordshire WD7 8BX (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: 6 beaumont gate shenley hill radlett hertfordshire WD7 8BX (1 page) |
21 January 2003 | New secretary appointed;new director appointed (2 pages) |
21 January 2003 | New secretary appointed;new director appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
7 October 2002 | Incorporation (14 pages) |
7 October 2002 | Incorporation (14 pages) |