London
WC2H 9BA
Director Name | Ms Anita Marie Sumner |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2015(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Endell Street London WC2H 9BA |
Secretary Name | Kathryn Fiona Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Green Acre Knighton Road Broad Chalke Salisbury Wiltshire SP5 5DX |
Director Name | Mr Charles Edward Olphin |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 October 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bushmead House 57 Station Road Tempsford Beds SG19 2AU |
Director Name | Mr Timothy Simon Neville Oakes |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 December 2015) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 35 Endell Street London WC2H 9BA |
Director Name | Coinc Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | 7 Savoy Court Strand London WC2R 0ER |
Secretary Name | Coinc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | 7 Savoy Court Strand London WC2R 0ER |
Registered Address | 7th Floor Dashwood House Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
187 at £1 | Trudie Styler Sumner 85.00% Ordinary A |
---|---|
11 at £1 | Charles Edward Stuart Olphin 5.00% Ordinary B |
6 at £1 | Anita Marie Sumner 2.73% Ordinary B |
5 at £1 | Timothy Simon Neville Oakes 2.27% Ordinary B |
5 at £1 | Trudie Styler Sumner 2.27% Ordinary B |
4 at £1 | Elisabeth Head 1.82% Ordinary B |
2 at £1 | Andrew Jason Bowling 0.91% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£2,983,647 |
Current Liabilities | £2,983,647 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
28 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
28 November 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
13 February 2017 | Declaration of solvency (3 pages) |
13 February 2017 | Declaration of solvency (3 pages) |
1 February 2017 | Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD to 7th Floor Dashwood House Old Broad Street London EC2M 1QS on 1 February 2017 (2 pages) |
1 February 2017 | Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD to 7th Floor Dashwood House Old Broad Street London EC2M 1QS on 1 February 2017 (2 pages) |
31 January 2017 | Appointment of a voluntary liquidator (1 page) |
31 January 2017 | Resolutions
|
31 January 2017 | Resolutions
|
31 January 2017 | Appointment of a voluntary liquidator (1 page) |
22 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
22 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
21 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
18 December 2015 | Appointment of Ms Anita Marie Sumner as a director on 7 December 2015 (2 pages) |
18 December 2015 | Appointment of Ms Anita Marie Sumner as a director on 7 December 2015 (2 pages) |
18 December 2015 | Appointment of Ms Anita Marie Sumner as a director on 7 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of Timothy Simon Neville Oakes as a director on 8 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Timothy Simon Neville Oakes as a director on 8 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Timothy Simon Neville Oakes as a director on 8 December 2015 (1 page) |
6 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
18 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
12 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
20 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Registered office address changed from 12 Cleveland Row London SW1A 1DH on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from 12 Cleveland Row London SW1A 1DH on 20 March 2014 (1 page) |
20 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
15 January 2014 | Director's details changed for Trudie Styler Sumner on 13 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Trudie Styler Sumner on 13 January 2014 (2 pages) |
30 December 2013 | Director's details changed for Mr Timothy Simon Neville Oakes on 20 December 2013 (2 pages) |
30 December 2013 | Director's details changed for Mr Timothy Simon Neville Oakes on 20 December 2013 (2 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
15 May 2013 | Director's details changed for Mr Timothy Simon Neville Oakes on 7 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Mr Timothy Simon Neville Oakes on 7 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Mr Timothy Simon Neville Oakes on 7 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Mr Timothy Simon Neville Oakes on 7 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Mr Timothy Simon Neville Oakes on 7 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Mr Timothy Simon Neville Oakes on 7 May 2013 (2 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Termination of appointment of Kathryn Henderson as a secretary (1 page) |
4 March 2013 | Termination of appointment of Kathryn Henderson as a secretary (1 page) |
5 September 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
5 September 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
18 April 2012 | Registered office address changed from Mill Cottage Wilsford Cum Lake Amesbury Wiltshire SP4 7BP on 18 April 2012 (1 page) |
18 April 2012 | Termination of appointment of Charles Olphin as a director (1 page) |
18 April 2012 | Registered office address changed from Mill Cottage Wilsford Cum Lake Amesbury Wiltshire SP4 7BP on 18 April 2012 (1 page) |
18 April 2012 | Termination of appointment of Charles Olphin as a director (1 page) |
12 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (8 pages) |
12 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (8 pages) |
12 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (8 pages) |
22 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
22 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
22 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
22 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
29 July 2011 | Full accounts made up to 31 October 2010 (13 pages) |
29 July 2011 | Full accounts made up to 31 October 2010 (13 pages) |
8 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Register inspection address has been changed (1 page) |
8 March 2011 | Register inspection address has been changed (1 page) |
8 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Register(s) moved to registered inspection location (1 page) |
8 March 2011 | Register(s) moved to registered inspection location (1 page) |
5 August 2010 | Full accounts made up to 31 October 2009 (13 pages) |
5 August 2010 | Full accounts made up to 31 October 2009 (13 pages) |
22 March 2010 | Director's details changed for Charles Edward Stuart Olphin on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Charles Edward Stuart Olphin on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Charles Edward Stuart Olphin on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD on 23 February 2010 (2 pages) |
23 February 2010 | Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD on 23 February 2010 (2 pages) |
5 November 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
5 November 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
7 August 2009 | Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page) |
7 August 2009 | Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page) |
23 April 2009 | Resolutions
|
23 April 2009 | Resolutions
|
13 March 2009 | Capitals not rolled up (2 pages) |
13 March 2009 | Capitals not rolled up (2 pages) |
13 March 2009 | Capitals not rolled up (2 pages) |
13 March 2009 | Director appointed charles edward stuart olphin (1 page) |
13 March 2009 | Director appointed charles edward stuart olphin (1 page) |
13 March 2009 | Capitals not rolled up (2 pages) |
12 March 2009 | Director appointed timothy simon neville oakes (1 page) |
12 March 2009 | Director appointed timothy simon neville oakes (1 page) |
3 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
3 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
26 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
26 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
30 September 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
30 September 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
6 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
6 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: 3 sheldon square london W2 6PS (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 3 sheldon square london W2 6PS (1 page) |
25 May 2007 | Return made up to 15/03/07; full list of members (5 pages) |
25 May 2007 | Return made up to 15/03/07; full list of members (5 pages) |
28 March 2006 | Return made up to 15/03/06; full list of members (5 pages) |
28 March 2006 | Return made up to 15/03/06; full list of members (5 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
2 August 2005 | Return made up to 15/03/05; full list of members; amend (5 pages) |
2 August 2005 | Return made up to 15/03/05; full list of members; amend (5 pages) |
20 May 2005 | Return made up to 15/03/05; full list of members (6 pages) |
20 May 2005 | Return made up to 15/03/05; full list of members (6 pages) |
28 May 2004 | New director appointed (3 pages) |
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | New director appointed (3 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Incorporation (21 pages) |
15 March 2004 | Incorporation (21 pages) |