London
N7 0AJ
Director Name | Mr Hugh John Reay Geddes |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2004(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9, 48 Featherstone Street London EC1Y 8RT |
Director Name | Mr David Malcolm Lewis |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2004(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 1 Poundfield Cottages Chalvington Hailsham East Sussex BN27 3TG |
Secretary Name | Gioacchino Milanese |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Taliesyn Houghton Hill, Houghton Huntingdon Cambridgeshire PE28 2BS |
Director Name | Malcolm Neil Robinson Brown |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 2a High Street Barley Royston Hertfordshire SG8 8HZ |
Director Name | Derek George Waldman |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Role | Architect |
Country of Residence | South Africa |
Correspondence Address | 9 Sydney St Green Point 8005 Cape Town Foreign |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £0.2 | David Malcolm Lewis 33.33% Ordinary |
---|---|
1 at £0.2 | Hedley Axel Burrough 33.33% Ordinary |
1 at £0.2 | Hugh John Reay Geddes 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,972,483 |
Cash | £25,067 |
Current Liabilities | £180,471 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 July 2006 | Delivered on: 12 August 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 kingsland passage, london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|
25 September 2017 | Registered office address changed from C/O Boodle Hatfield Llp 240 Blackfriars Road London SE1 8NW England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 25 September 2017 (2 pages) |
---|---|
15 September 2017 | Declaration of solvency (5 pages) |
15 September 2017 | Resolutions
|
15 September 2017 | Appointment of a voluntary liquidator (1 page) |
9 March 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
1 November 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
24 October 2016 | Registered office address changed from C/O Richard Beavan 240 Blackfriars Road London SE1 8NW England to C/O Boodle Hatfield Llp 240 Blackfriars Road London SE1 8NW on 24 October 2016 (1 page) |
1 August 2016 | Registered office address changed from 1 Kingsland Passage London E8 2BB to C/O Richard Beavan 240 Blackfriars Road London SE1 8NW on 1 August 2016 (1 page) |
26 January 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
5 November 2015 | Termination of appointment of Derek George Waldman as a director on 7 April 2015 (1 page) |
5 November 2015 | Termination of appointment of Malcolm Neil Robinson Brown as a director on 7 April 2015 (1 page) |
5 November 2015 | Termination of appointment of Derek George Waldman as a director on 7 April 2015 (1 page) |
5 November 2015 | Termination of appointment of Malcolm Neil Robinson Brown as a director on 7 April 2015 (1 page) |
5 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
27 July 2015 | Previous accounting period shortened from 30 April 2015 to 31 October 2014 (1 page) |
5 May 2015 | Cancellation of shares. Statement of capital on 7 April 2015
|
5 May 2015 | Purchase of own shares. (3 pages) |
5 May 2015 | Cancellation of shares. Statement of capital on 7 April 2015
|
18 March 2015 | Current accounting period extended from 31 October 2014 to 30 April 2015 (1 page) |
5 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
19 May 2014 | Total exemption full accounts made up to 31 October 2013 (12 pages) |
6 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
2 August 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
26 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (9 pages) |
29 June 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
21 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (9 pages) |
4 April 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
2 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (9 pages) |
6 August 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
18 November 2009 | Director's details changed for Derek George Waldman on 2 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Hedley Axel Burrough on 2 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
18 November 2009 | Director's details changed for Mr David Malcolm Lewis on 2 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr David Malcolm Lewis on 2 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Hedley Axel Burrough on 2 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Hugh John Reay Geddes on 2 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Hugh John Reay Geddes on 2 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Malcolm Neil Robinson Brown on 2 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Derek George Waldman on 2 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Malcolm Neil Robinson Brown on 2 October 2009 (2 pages) |
19 August 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
12 August 2009 | Particulars of a mortgage or charge/co extend / charge no: 1 (5 pages) |
7 November 2008 | Return made up to 18/10/08; full list of members (5 pages) |
28 August 2008 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
8 November 2007 | Return made up to 18/10/07; full list of members (4 pages) |
16 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Secretary's particulars changed (1 page) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
16 November 2006 | Return made up to 18/10/06; full list of members (4 pages) |
23 August 2006 | Accounts for a dormant company made up to 31 October 2005 (10 pages) |
16 November 2005 | Return made up to 18/10/05; full list of members (4 pages) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New secretary appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
18 October 2004 | Incorporation (19 pages) |