London
EC1M 7AD
Director Name | Mr Robert Stephen Cunningham |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2009(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 11 March 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | None Vivienne Wendy Stone Of Blackheath |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2011(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 11 March 2020) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | None Monica Margaret Grace Blake |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2013(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 11 March 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Lesley Denise Hine |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 35 Mays Hill Road Bromley Kent BR2 0HS |
Director Name | Lady Elizabeth Ann Jenkins |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Vine Cottage 4 Park Gate London SE3 9XE |
Director Name | Donald Herbert Kirkham |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chaundrye Close Eltham London SE9 5QB |
Director Name | Sir John Raymond Perring |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Somerset Road Wimbledon London SW19 5JZ |
Director Name | Christine Mary Stanley |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Westcombe Park Road Blackheath London SE3 7RB |
Director Name | Peter Davis |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Belmont Park Lewisham London SE13 5BN |
Secretary Name | June Juniper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 36b Brandram Road Lewisham London SE13 5RT |
Director Name | Mrs Glenis Elizabeth Shaw |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 January 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 56 Quentin Road Lewisham London SE13 5DF |
Director Name | Mr Nicholas William Lines |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 July 2015) |
Role | Bond Market Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2b Brandram Road Lewisham London SE13 5EA |
Website | ranyard.org |
---|---|
Email address | [email protected] |
Telephone | 020 84882222 |
Telephone region | London |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,033,659 |
Net Worth | £1,670,776 |
Cash | £1,165,850 |
Current Liabilities | £192,168 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 December 2019 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
11 October 2019 | Liquidators' statement of receipts and payments to 3 August 2019 (28 pages) |
16 October 2018 | Liquidators' statement of receipts and payments to 3 August 2018 (23 pages) |
17 October 2017 | Liquidators' statement of receipts and payments to 3 August 2017 (22 pages) |
17 October 2017 | Liquidators' statement of receipts and payments to 3 August 2017 (22 pages) |
12 October 2016 | Liquidators' statement of receipts and payments to 3 August 2016 (15 pages) |
12 October 2016 | Liquidators' statement of receipts and payments to 3 August 2016 (15 pages) |
21 August 2015 | Registered office address changed from 2B Brandram Road Lewisham London SE13 5EA to Devonshire House 60 Goswell Road London EC1M 7AD on 21 August 2015 (2 pages) |
21 August 2015 | Registered office address changed from 2B Brandram Road Lewisham London SE13 5EA to Devonshire House 60 Goswell Road London EC1M 7AD on 21 August 2015 (2 pages) |
19 August 2015 | Appointment of a voluntary liquidator (1 page) |
19 August 2015 | Resolutions
|
19 August 2015 | Statement of affairs with form 4.19 (12 pages) |
19 August 2015 | Statement of affairs with form 4.19 (12 pages) |
19 August 2015 | Appointment of a voluntary liquidator (1 page) |
9 July 2015 | Termination of appointment of Nicholas William Lines as a director on 8 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Nicholas William Lines as a director on 8 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Nicholas William Lines as a director on 8 July 2015 (1 page) |
22 June 2015 | Annual return made up to 3 June 2015 no member list (4 pages) |
22 June 2015 | Annual return made up to 3 June 2015 no member list (4 pages) |
22 June 2015 | Annual return made up to 3 June 2015 no member list (4 pages) |
27 January 2015 | Secretary's details changed for Elizabeth Mary Warwick on 1 January 2015 (1 page) |
27 January 2015 | Director's details changed for Lady Vivienne Wendy Stone of Blackheath on 1 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Mr Nicholas William Lines on 1 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Mr Nicholas William Lines on 1 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Mr Nicholas William Lines on 1 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Lady Vivienne Wendy Stone of Blackheath on 1 January 2015 (2 pages) |
27 January 2015 | Secretary's details changed for Elizabeth Mary Warwick on 1 January 2015 (1 page) |
27 January 2015 | Director's details changed for Mr Robert Stephen Cunningham on 1 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Mr Robert Stephen Cunningham on 1 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Mr Robert Stephen Cunningham on 1 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Lady Vivienne Wendy Stone of Blackheath on 1 January 2015 (2 pages) |
27 January 2015 | Secretary's details changed for Elizabeth Mary Warwick on 1 January 2015 (1 page) |
29 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
15 August 2014 | Termination of appointment of Peter Davis as a director on 28 July 2014 (1 page) |
15 August 2014 | Termination of appointment of Peter Davis as a director on 28 July 2014 (1 page) |
30 June 2014 | Annual return made up to 3 June 2014 no member list (6 pages) |
30 June 2014 | Annual return made up to 3 June 2014 no member list (6 pages) |
30 June 2014 | Annual return made up to 3 June 2014 no member list (6 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
1 July 2013 | Appointment of Mrs Monica Margaret Grace Blake as a director (2 pages) |
1 July 2013 | Termination of appointment of Glenis Shaw as a director (1 page) |
1 July 2013 | Annual return made up to 3 June 2013 no member list (6 pages) |
1 July 2013 | Annual return made up to 3 June 2013 no member list (6 pages) |
1 July 2013 | Annual return made up to 3 June 2013 no member list (6 pages) |
1 July 2013 | Appointment of Mrs Monica Margaret Grace Blake as a director (2 pages) |
1 July 2013 | Termination of appointment of Glenis Shaw as a director (1 page) |
27 June 2013 | Termination of appointment of Elizabeth Jenkins as a director (1 page) |
27 June 2013 | Termination of appointment of Elizabeth Jenkins as a director (1 page) |
11 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
21 June 2012 | Appointment of Lady Vivienne Wendy Stone of Blackheath as a director (2 pages) |
21 June 2012 | Appointment of Lady Vivienne Wendy Stone of Blackheath as a director (2 pages) |
21 June 2012 | Annual return made up to 3 June 2012 no member list (8 pages) |
21 June 2012 | Annual return made up to 3 June 2012 no member list (8 pages) |
21 June 2012 | Annual return made up to 3 June 2012 no member list (8 pages) |
9 February 2012 | Appointment of Lady Vivienne Wendy Stone of Blackheath as a director (2 pages) |
9 February 2012 | Appointment of Lady Vivienne Wendy Stone of Blackheath as a director (2 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
13 June 2011 | Annual return made up to 3 June 2011 no member list (7 pages) |
13 June 2011 | Annual return made up to 3 June 2011 no member list (7 pages) |
13 June 2011 | Annual return made up to 3 June 2011 no member list (7 pages) |
20 January 2011 | Termination of appointment of Donald Kirkham as a director (1 page) |
20 January 2011 | Termination of appointment of Donald Kirkham as a director (1 page) |
13 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
29 June 2010 | Annual return made up to 3 June 2010 no member list (5 pages) |
29 June 2010 | Director's details changed for Peter Davis on 3 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 3 June 2010 no member list (5 pages) |
29 June 2010 | Director's details changed for Peter Davis on 3 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 3 June 2010 no member list (5 pages) |
29 June 2010 | Director's details changed for Peter Davis on 3 June 2010 (2 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (19 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (19 pages) |
4 June 2009 | Annual return made up to 03/06/09 (4 pages) |
4 June 2009 | Annual return made up to 03/06/09 (4 pages) |
4 June 2009 | Director's change of particulars / peter davis / 01/01/2009 (1 page) |
4 June 2009 | Director's change of particulars / peter davis / 01/01/2009 (1 page) |
27 April 2009 | Director appointed mr nicholas william lines (2 pages) |
27 April 2009 | Director appointed mr nicholas william lines (2 pages) |
23 April 2009 | Director appointed mrs glenis elizabeth shaw (2 pages) |
23 April 2009 | Director appointed mrs glenis elizabeth shaw (2 pages) |
23 April 2009 | Director appointed mr robert stephen cunningham (2 pages) |
23 April 2009 | Director appointed mr robert stephen cunningham (2 pages) |
13 January 2009 | Full accounts made up to 31 March 2008 (30 pages) |
13 January 2009 | Full accounts made up to 31 March 2008 (30 pages) |
6 January 2009 | Appointment terminated director christine stanley (1 page) |
6 January 2009 | Appointment terminated director christine stanley (1 page) |
16 June 2008 | Annual return made up to 03/06/08 (3 pages) |
16 June 2008 | Appointment terminated director lesley hine (1 page) |
16 June 2008 | Appointment terminated director lesley hine (1 page) |
16 June 2008 | Annual return made up to 03/06/08 (3 pages) |
11 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
11 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
26 September 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
26 September 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
4 June 2007 | Annual return made up to 03/06/07 (2 pages) |
4 June 2007 | Annual return made up to 03/06/07 (2 pages) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | New secretary appointed (1 page) |
19 March 2007 | New secretary appointed (1 page) |
19 March 2007 | Secretary resigned (1 page) |
16 January 2007 | Resolutions
|
16 January 2007 | Resolutions
|
2 October 2006 | Resolutions
|
2 October 2006 | Resolutions
|
3 July 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
3 July 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
14 June 2006 | Annual return made up to 03/06/06 (5 pages) |
14 June 2006 | Annual return made up to 03/06/06 (5 pages) |
8 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
8 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
14 June 2005 | Annual return made up to 03/06/05
|
14 June 2005 | Annual return made up to 03/06/05
|
3 June 2004 | Incorporation (24 pages) |
3 June 2004 | Incorporation (24 pages) |