Wandsworth
London
SW18 1NH
Director Name | Mr Peter Wright Whitehead |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2014(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 April 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House, 26 Osiers Road Wandsworth London SW18 1NH |
Secretary Name | Mr Anthony Ian Schroeder |
---|---|
Status | Closed |
Appointed | 16 October 2014(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | Riverside House, 26 Osiers Road Wandsworth London SW18 1NH |
Director Name | Mr Daniel Charles Crouch |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(2 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 16 October 2014) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | 24 York Way London N1 9AA |
Director Name | Mr Gavin Sean Standing |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(2 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 16 October 2014) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 24 York Way London N1 9AA |
Secretary Name | Mr Daniel Charles Crouch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 June 2006) |
Role | Publican |
Country of Residence | England |
Correspondence Address | The Defectors Weld 170 Wobridge Road Shepherds Bush London W12 6AA |
Director Name | Mr Nicholas John Paul |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2008) |
Role | Civil Servant |
Correspondence Address | 1 Clive Court 1b Abercrombie Street Battersea London SW11 2JB |
Director Name | Mr Giles Jon Standing |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(4 months, 1 week after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 October 2014) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 24 York Way London N1 9AA |
Director Name | Gary Steven Mulgrew |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 September 2006) |
Role | Company Director |
Correspondence Address | The Old Rectory 31 Rectory Road Sible Hedingham Essex CO9 3NU |
Secretary Name | Jane Louise Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 18 Whistler Court 26 Preston Park Avenue Brighton East Sussex BN1 6HL |
Director Name | Mr Vincent Kane |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 December 2009) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 18 Whistler Court 26 Preston Park Avenue Brighton East Sussex BN1 6HL |
Director Name | Mr Shane Egan |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 January 2013(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 October 2014) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 York Way London N1 9AA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Gorrie Whitson Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2008(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 October 2014) |
Correspondence Address | 18 Hand Court London WC1V 6JF |
Registered Address | Riverside House, 26 Osiers Road Wandsworth London SW18 1NH |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
8k at £10 | 580 LTD 99.82% Ordinary B |
---|---|
14.2k at £0.01 | 580 LTD 0.18% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £101,563 |
Cash | £32,211 |
Current Liabilities | £102,118 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2016 | Application to strike the company off the register (3 pages) |
6 January 2016 | Application to strike the company off the register (3 pages) |
5 October 2015 | Statement of company's objects (2 pages) |
5 October 2015 | Resolutions
|
5 October 2015 | Statement of company's objects (2 pages) |
5 October 2015 | Resolutions
|
18 September 2015 | Resolutions
|
18 September 2015 | Statement of capital on 18 September 2015
|
18 September 2015 | Statement by Directors (1 page) |
18 September 2015 | Statement by Directors (1 page) |
18 September 2015 | Resolutions
|
18 September 2015 | Solvency Statement dated 18/09/15 (1 page) |
18 September 2015 | Solvency Statement dated 18/09/15 (1 page) |
18 September 2015 | Statement of capital on 18 September 2015
|
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
19 November 2014 | Section 519 auditor's resignation (1 page) |
19 November 2014 | Section 519 auditor's resignation (1 page) |
29 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
29 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
20 October 2014 | Appointment of Mr Peter Wright Whitehead as a director on 16 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Peter Wright Whitehead as a director on 16 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Patrick Anthony Dardis as a director on 16 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Shane Egan as a director on 16 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Gorrie Whitson Secretarial Services Limited as a secretary on 16 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Gavin Sean Standing as a director on 16 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Patrick Anthony Dardis as a director on 16 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Daniel Charles Crouch as a director on 16 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Anthony Ian Schroeder as a secretary on 16 October 2014 (2 pages) |
20 October 2014 | Registered office address changed from 18 Hand Court London WC1V 6JF to Riverside House, 26 Osiers Road Wandsworth London SW18 1NH on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Daniel Charles Crouch as a director on 16 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Anthony Ian Schroeder as a secretary on 16 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Gavin Sean Standing as a director on 16 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Giles Standing as a director on 16 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Shane Egan as a director on 16 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Giles Standing as a director on 16 October 2014 (1 page) |
20 October 2014 | Registered office address changed from 18 Hand Court London WC1V 6JF to Riverside House, 26 Osiers Road Wandsworth London SW18 1NH on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Gorrie Whitson Secretarial Services Limited as a secretary on 16 October 2014 (1 page) |
18 October 2014 | Satisfaction of charge 1 in full (4 pages) |
18 October 2014 | Satisfaction of charge 3 in full (4 pages) |
18 October 2014 | Satisfaction of charge 1 in full (4 pages) |
18 October 2014 | Satisfaction of charge 3 in full (4 pages) |
14 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 25 March 2014 (24 pages) |
14 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 25 March 2014 (24 pages) |
5 June 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
Statement of capital on 2014-10-14
|
5 June 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
Statement of capital on 2014-10-14
|
19 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
19 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
7 June 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (8 pages) |
7 June 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (8 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
18 January 2013 | Appointment of Mr Shane Egan as a director (2 pages) |
18 January 2013 | Appointment of Mr Shane Egan as a director (2 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 April 2012 | Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 31 March 2011 (2 pages) |
3 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Director's details changed for Mr. Daniel Charles Crouch on 31 March 2011 (2 pages) |
3 April 2012 | Director's details changed for Mr Gavin Sean Standing on 31 March 2011 (2 pages) |
3 April 2012 | Director's details changed for Mr Giles Standing on 31 March 2011 (2 pages) |
3 April 2012 | Director's details changed for Mr Giles Standing on 31 March 2011 (2 pages) |
3 April 2012 | Director's details changed for Mr Gavin Sean Standing on 31 March 2011 (2 pages) |
3 April 2012 | Director's details changed for Mr. Daniel Charles Crouch on 31 March 2011 (2 pages) |
3 April 2012 | Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 31 March 2011 (2 pages) |
23 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
23 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
6 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 June 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for Daniel Charles Crouch on 31 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Daniel Charles Crouch on 31 October 2009 (2 pages) |
14 June 2010 | Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 31 October 2009 (2 pages) |
14 June 2010 | Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 31 October 2009 (2 pages) |
1 March 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
1 March 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
11 January 2010 | Termination of appointment of Vincent Kane as a director (1 page) |
11 January 2010 | Termination of appointment of Vincent Kane as a director (1 page) |
5 June 2009 | Return made up to 25/03/09; full list of members (5 pages) |
5 June 2009 | Return made up to 25/03/09; full list of members (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 June 2008 | Return made up to 25/03/08; full list of members (5 pages) |
26 June 2008 | Return made up to 25/03/08; full list of members (5 pages) |
23 May 2008 | Appointment terminated director nick paul (1 page) |
23 May 2008 | Appointment terminated secretary jane hargreaves (1 page) |
23 May 2008 | Appointment terminated director nick paul (1 page) |
23 May 2008 | Appointment terminated secretary jane hargreaves (1 page) |
23 May 2008 | Secretary appointed gorrie whitson secretarial services LIMITED (2 pages) |
23 May 2008 | Secretary appointed gorrie whitson secretarial services LIMITED (2 pages) |
9 May 2008 | Resolutions
|
9 May 2008 | Resolutions
|
14 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 August 2007 | Particulars of mortgage/charge (3 pages) |
14 August 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2007 | Return made up to 25/03/07; full list of members (3 pages) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Return made up to 25/03/07; full list of members (3 pages) |
10 May 2007 | Registered office changed on 10/05/07 from: 20 hanover street, london, W1S 1YR (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: 20 hanover street london W1S 1YR (1 page) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New director appointed (2 pages) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | Secretary resigned (1 page) |
28 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2006 | Return made up to 25/03/06; full list of members (3 pages) |
28 April 2006 | Return made up to 25/03/06; full list of members (3 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 March 2005 | Return made up to 25/03/05; full list of members
|
18 March 2005 | Return made up to 25/03/05; full list of members
|
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 May 2004 | Return made up to 25/03/04; full list of members (8 pages) |
20 May 2004 | Return made up to 25/03/04; full list of members (8 pages) |
3 April 2004 | Resolutions
|
3 April 2004 | Resolutions
|
31 March 2004 | Resolutions
|
31 March 2004 | Resolutions
|
31 March 2004 | Nc inc already adjusted 12/11/03 (1 page) |
31 March 2004 | Nc inc already adjusted 12/11/03 (1 page) |
31 March 2004 | Ad 12/11/03--------- £ si [email protected]=141 £ si 8000@10=80000 £ ic 1/80142 (2 pages) |
31 March 2004 | S-div 12/11/03 (1 page) |
31 March 2004 | Ad 12/11/03--------- £ si [email protected]=141 £ si 8000@10=80000 £ ic 1/80142 (2 pages) |
31 March 2004 | S-div 12/11/03 (1 page) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New secretary appointed;new director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New secretary appointed;new director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Incorporation (9 pages) |
25 March 2003 | Incorporation (9 pages) |