London
EC1A 7AJ
Director Name | Mr Craig Ian Machell |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2014(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 May 2018) |
Role | Company Secretary Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Pp A9d Bt Centre 81 Newgate Street London EC1A 7AJ |
Secretary Name | Newgate Street Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 June 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 11 months (closed 06 May 2018) |
Correspondence Address | 81 Newgate Street London EC1A 7AJ |
Director Name | Heather Gwendolyn Brierley |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 March 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 26 Evesham Close Reigate Surrey RH2 9DN |
Director Name | Mr Philip James Lawrence Owen |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 June 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Green Culham Oxfordshire OX14 4LZ |
Director Name | Mr Stephen John Prior |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2005) |
Role | Chartered Secretary |
Correspondence Address | 16a Haygarth Place High Street Wimbledon London SW19 5BX |
Director Name | Mr Leslie Charles Winnister |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(12 months after company formation) |
Appointment Duration | 6 years (resigned 01 July 2010) |
Role | Treasury Manager |
Country of Residence | United Kingdom |
Correspondence Address | 81 Newgate Street London EC1A 7AJ |
Director Name | Mr John Fox |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 May 2007) |
Role | Tax Manager |
Country of Residence | England |
Correspondence Address | 270 Singlewell Road Gravesend Kent DA11 7RE |
Director Name | Glyn Parry |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 81 Newgate Street London EC1A 7AJ |
Director Name | Miss Judith Sasse |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 March 2009(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2010) |
Role | Solicitor |
Correspondence Address | 81 Newgate Street London EC1A 7AJ |
Director Name | Ms Louise Alison Clare Blackwell |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(7 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 October 2013) |
Role | Company Secretarial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pp A9d Bt Centre 81 Newgate Street London EC1A 7AJ |
Director Name | Mr John Christopher Challis |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(7 years after company formation) |
Appointment Duration | 9 months (resigned 31 March 2011) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Pp A9d Bt Centre 81 Newgate Street London EC1A 7AJ |
Director Name | Mr Michael John Cole |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(10 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 February 2014) |
Role | Governance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pp A9d Bt Centre 81 Newgate Street London EC1A 7AJ |
Director Name | Mr Philip Norman Allenby |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(10 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pp A9d Bt Centre 81 Newgate Street London EC1A 7AJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,147,483,647 |
Current Liabilities | £4,010 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
1 September 2017 | Liquidators' statement of receipts and payments to 23 June 2017 (10 pages) |
---|---|
22 June 2017 | Appointment of a voluntary liquidator (2 pages) |
22 June 2017 | Removal of liquidator by court order (10 pages) |
8 September 2016 | Liquidators' statement of receipts and payments to 23 June 2016 (18 pages) |
30 August 2016 | Court order insolvency:c/o replacement of liquidator (11 pages) |
30 August 2016 | Appointment of a voluntary liquidator (1 page) |
30 August 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 March 2016 | Appointment of a voluntary liquidator (2 pages) |
2 February 2016 | Court order INSOLVENCY:court order - replacement of liquidator (17 pages) |
2 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 July 2015 | Liquidators' statement of receipts and payments to 23 June 2015 (7 pages) |
20 July 2015 | Liquidators statement of receipts and payments to 23 June 2015 (7 pages) |
3 July 2014 | Registered office address changed from , 81 Newgate Street, London, EC1A 7AJ on 3 July 2014 (2 pages) |
3 July 2014 | Registered office address changed from , 81 Newgate Street, London, EC1A 7AJ on 3 July 2014 (2 pages) |
3 July 2014 | Register inspection address has been changed (2 pages) |
2 July 2014 | Declaration of solvency (3 pages) |
2 July 2014 | Appointment of a voluntary liquidator (2 pages) |
2 July 2014 | Resolutions
|
20 June 2014 | Statement of capital on 20 June 2014
|
16 June 2014 | Termination of appointment of Philip Allenby as a director (1 page) |
16 June 2014 | Appointment of Mr Craig Ian Machell as a director (2 pages) |
13 June 2014 | Resolutions
|
13 June 2014 | Statement by directors (2 pages) |
13 June 2014 | Solvency statement dated 10/06/14 (1 page) |
28 February 2014 | Termination of appointment of Michael Cole as a director (1 page) |
25 February 2014 | Appointment of Mr Philip Norman Allenby as a director (2 pages) |
12 December 2013 | Second filing of TM01 previously delivered to Companies House
|
17 October 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
16 October 2013 | Termination of appointment of Louise Blackwell as a director
|
16 October 2013 | Appointment of Mr Michael John Cole as a director (2 pages) |
15 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
17 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
31 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
13 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Director's details changed (2 pages) |
13 June 2011 | Director's details changed for Louise Alison Clare Atherton on 23 April 2011 (2 pages) |
4 April 2011 | Termination of appointment of John Challis as a director (1 page) |
14 February 2011 | Director's details changed for Mrs Christina Bridget Ryan on 1 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mrs Christina Bridget Ryan on 1 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Mr John Christopher Challis on 1 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Mr John Christopher Challis on 1 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Louise Alison Clare Atherton on 1 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Louise Alison Clare Atherton on 1 February 2011 (2 pages) |
7 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
3 August 2010 | Termination of appointment of Glyn Parry as a director (1 page) |
3 August 2010 | Appointment of Mr John Christopher Challis as a director (2 pages) |
3 August 2010 | Appointment of Louise Alison Clare Atherton as a director (2 pages) |
3 August 2010 | Termination of appointment of Leslie Winnister as a director (1 page) |
3 August 2010 | Termination of appointment of Judith Sasse as a director (1 page) |
3 August 2010 | Appointment of Mrs Christina Bridget Ryan as a director (2 pages) |
19 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Leslie Charles Winnister on 26 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Miss Judith Sasse on 26 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Glyn Parry on 26 October 2009 (2 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
21 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
16 April 2009 | Director appointed judith sasse (1 page) |
15 April 2009 | Appointment terminated director heather brierley (1 page) |
23 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
15 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
13 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
9 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | New director appointed (1 page) |
30 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
7 July 2006 | Return made up to 23/06/06; full list of members (3 pages) |
3 July 2006 | Director resigned (1 page) |
19 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
19 September 2005 | Director resigned (1 page) |
12 September 2005 | Director's particulars changed (1 page) |
21 July 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
14 July 2005 | Return made up to 23/06/05; full list of members (3 pages) |
27 April 2005 | Full accounts made up to 30 June 2004 (15 pages) |
12 July 2004 | Return made up to 23/06/04; full list of members (3 pages) |
25 June 2004 | New director appointed (1 page) |
25 June 2004 | New director appointed (1 page) |
25 June 2004 | New director appointed (1 page) |
22 June 2004 | Resolutions
|
21 June 2004 | Ad 14/06/04--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
14 June 2004 | New secretary appointed (3 pages) |
14 June 2004 | New director appointed (3 pages) |
14 June 2004 | New director appointed (3 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
23 June 2003 | Incorporation (17 pages) |