London
SE1 1UN
Secretary Name | SRG Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2017(12 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 05 October 2021) |
Correspondence Address | Suite 4.2 Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Director Name | Colin Bruce Henderson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 94 Craiglea Drive Edinburgh Midlothian EH10 5PH Scotland |
Director Name | Mr Charles Stanley Reeve-Tucker |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Redwood Close Ross On Wye Herefordshire HR9 5UD Wales |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | F W Stephens (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
Registered Address | Crowne House 56-58 Southwark Street London SE1 1UN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
1 at £1 | Mr Charles Stanley Reeve-tucker 50.00% Ordinary |
---|---|
1 at £1 | Mr Colin Bruce Henderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,996 |
Current Liabilities | £279,863 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
8 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
6 December 2017 | Resolutions
|
6 December 2017 | Cessation of Colin Bruce Henderson as a person with significant control on 7 March 2017 (1 page) |
6 December 2017 | Cessation of Charles Stanley Reeve-Tucker as a person with significant control on 7 March 2017 (1 page) |
6 December 2017 | Cessation of Colin Bruce Henderson as a person with significant control on 7 March 2017 (1 page) |
6 December 2017 | Notification of Caroline Crichton-Stuart as a person with significant control on 7 March 2017 (2 pages) |
6 December 2017 | Resolutions
|
6 December 2017 | Notification of Samantha Embury as a person with significant control on 7 March 2017 (2 pages) |
6 December 2017 | Notification of Samantha Embury as a person with significant control on 7 March 2017 (2 pages) |
6 December 2017 | Notification of Caroline Crichton-Stuart as a person with significant control on 7 March 2017 (2 pages) |
6 December 2017 | Cessation of Charles Stanley Reeve-Tucker as a person with significant control on 7 March 2017 (1 page) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 April 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 March 2017 | Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to Crowne House 56-58 Southwark Street London SE1 1UN on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to Crowne House 56-58 Southwark Street London SE1 1UN on 27 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Colin Bruce Henderson as a director on 1 March 2017 (1 page) |
24 March 2017 | Appointment of Srg Llp as a secretary on 1 March 2017 (2 pages) |
24 March 2017 | Termination of appointment of F W Stephens (Secretarial) Limited as a secretary on 1 March 2017 (1 page) |
24 March 2017 | Appointment of Mr Stephen Hudson Jenkins as a director on 1 March 2017 (2 pages) |
24 March 2017 | Termination of appointment of F W Stephens (Secretarial) Limited as a secretary on 1 March 2017 (1 page) |
24 March 2017 | Appointment of Srg Llp as a secretary on 1 March 2017 (2 pages) |
24 March 2017 | Termination of appointment of Charles Stanley Reeve-Tucker as a director on 1 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Charles Stanley Reeve-Tucker as a director on 1 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Colin Bruce Henderson as a director on 1 March 2017 (1 page) |
24 March 2017 | Appointment of Mr Stephen Hudson Jenkins as a director on 1 March 2017 (2 pages) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 March 2010 | Secretary's details changed for F W Stephens (Secretarial) Limited on 28 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Secretary's details changed for F W Stephens (Secretarial) Limited on 28 February 2010 (2 pages) |
14 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
14 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
16 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
19 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
19 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
24 April 2008 | Director's change of particulars / colin henderson / 24/04/2008 (1 page) |
24 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
24 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
24 April 2008 | Director's change of particulars / colin henderson / 24/04/2008 (1 page) |
29 August 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
29 August 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
14 March 2007 | Secretary's particulars changed (1 page) |
14 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
14 March 2007 | Secretary's particulars changed (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page) |
21 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
21 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 March 2006 | Return made up to 28/02/06; full list of members
|
8 March 2006 | Return made up to 28/02/06; full list of members
|
21 March 2005 | Resolutions
|
21 March 2005 | Resolutions
|
17 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
17 March 2005 | Ad 28/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 March 2005 | Ad 28/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
15 March 2005 | New director appointed (3 pages) |
15 March 2005 | New director appointed (3 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
28 February 2005 | Incorporation (14 pages) |
28 February 2005 | Incorporation (14 pages) |