Loudwater
Rickmansworth
Hertfordshire
WD3 4JE
Director Name | Mr Jeremy James Longley |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2007(1 year, 12 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harley Thorn House Harley Thorn Lane Beech Staffordshire ST4 8SL |
Director Name | Freiherr Nikolaus Alexander Von Und Zu Franckenstein |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2007(1 year, 12 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 64 Prinzregentenstrasse Munich D - 81675 |
Director Name | Kaiyi Sun |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 27 January 2009(3 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Accountant |
Correspondence Address | 5/F 496 Guang Chang Dong Lu Yu Lin Guang Xi Pr China |
Secretary Name | Mr Graham John Webster |
---|---|
Status | Current |
Appointed | 27 April 2010(4 years, 11 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Director Name | Mr Graham John Webster |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Director Name | Mr John William Blower |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(1 day after company formation) |
Appointment Duration | 8 years, 12 months (resigned 10 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Waverley Gardens Northwood Middlesex HA6 1RD |
Director Name | Dr Johnny Sei Hoe Hon |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(1 day after company formation) |
Appointment Duration | 3 years (resigned 27 May 2008) |
Role | Company Director |
Correspondence Address | 7 Watford Road The Peak Hong Kong Foreign |
Director Name | Mr Philip Harold Goodmaker |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 May 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Fallowfield Stanmore Middlesex HA7 3DF |
Director Name | Nicholas Camilleri |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 July 2005) |
Role | Investor |
Correspondence Address | 10 Welbeck House 62 Welbeck Street London W1G 9XE |
Secretary Name | Mr Simon Francis Spector |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Sutton Crescent Barnet Hertfordshire EN5 2SW |
Director Name | Mr Peter Alfred Greenhill |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53a Candlemas Lane Beaconsfield Buckinghamshire HP9 1AE |
Secretary Name | Peter Harry Jay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 2 days (resigned 05 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Mr Stuart Paul Barker |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 May 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Ingram Road London N2 9QA |
Director Name | Mr Stephen James Davidson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hughenden Close Denner Hill Great Missenden Buckinghamshire HP16 0JJ |
Director Name | Mr Simon Francis Spector |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Sutton Crescent Barnet Hertfordshire EN5 2SW |
Director Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Croft Nomineeslimited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,647,636 |
Gross Profit | £3,197,121 |
Net Worth | -£921,841 |
Cash | £278,273 |
Current Liabilities | £1,513,344 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2015 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 December |
Next Return Due | 26 May 2017 (overdue) |
---|
7 February 2017 | Liquidators' statement of receipts and payments to 26 November 2016 (21 pages) |
---|---|
13 December 2016 | Appointment of a voluntary liquidator (1 page) |
13 December 2016 | Court order insolvency:C.O. To remove/replace liquidator (12 pages) |
13 December 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 December 2015 | Registered office address changed from 48 Charlotte Street London W1T 2NS United Kingdom to 31st Floor 40 Bank Street London E14 5NR on 11 December 2015 (2 pages) |
10 December 2015 | Appointment of a voluntary liquidator (1 page) |
10 December 2015 | Statement of affairs with form 4.19 (19 pages) |
10 December 2015 | Resolutions
|
20 July 2015 | Annual return made up to 12 May 2015 with bulk list of shareholders Statement of capital on 2015-07-20
|
13 July 2015 | Termination of appointment of John William Blower as a director on 10 May 2014 (1 page) |
8 July 2014 | Annual return made up to 12 May 2014 with bulk list of shareholders Statement of capital on 2014-07-08
|
7 July 2014 | Full accounts made up to 31 December 2013 (46 pages) |
30 April 2014 | Statement of capital following an allotment of shares on 6 December 2013
|
30 April 2014 | Statement of capital following an allotment of shares on 6 December 2013
|
6 August 2013 | Annual return made up to 12 May 2013 with bulk list of shareholders (19 pages) |
2 August 2013 | Group of companies' accounts made up to 31 December 2012 (47 pages) |
19 November 2012 | Registered office address changed from 44 Charlotte Street London W1T 2NR United Kingdom on 19 November 2012 (1 page) |
15 November 2012 | Group of companies' accounts made up to 31 December 2011 (47 pages) |
23 October 2012 | Register(s) moved to registered inspection location (2 pages) |
23 October 2012 | Register inspection address has been changed from C/O Computershare Investor Services Ltd the Pavilions Bridgwater Road Bristol BS13 8AE England (2 pages) |
22 October 2012 | Director's details changed for Freiherr Nikolaus Alexander Von Und Zu Franckenstein on 10 October 2012 (2 pages) |
18 June 2012 | Annual return made up to 12 May 2012 with bulk list of shareholders (19 pages) |
31 August 2011 | Group of companies' accounts made up to 31 December 2010 (45 pages) |
13 June 2011 | Annual return made up to 12 May 2011 with bulk list of shareholders (19 pages) |
8 June 2011 | Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page) |
17 December 2010 | Registered office address changed from , 44 Charlotte Street, London, W1T 1NR, United Kingdom on 17 December 2010 (1 page) |
9 December 2010 | Registered office address changed from , 48 Charlotte Street, London, W1T 2NS, United Kingdom on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from , 48 Charlotte Street, London, W1T 2NS, United Kingdom on 9 December 2010 (1 page) |
17 September 2010 | Appointment of Mr Graham John Webster as a director (2 pages) |
1 July 2010 | Statement of capital on 1 July 2010
|
1 July 2010 | Certificate of cancellation of share premium account (1 page) |
1 July 2010 | Statement of capital on 1 July 2010
|
1 July 2010 | Reduction of iss capital and minute (oc) (1 page) |
15 June 2010 | Annual return made up to 12 May 2010 with bulk list of shareholders (18 pages) |
8 June 2010 | Group of companies' accounts made up to 31 December 2009 (55 pages) |
27 May 2010 | Resolutions
|
25 May 2010 | Termination of appointment of Simon Spector as a director (1 page) |
6 May 2010 | Termination of appointment of Simon Spector as a secretary (1 page) |
6 May 2010 | Appointment of Mr Graham John Webster as a secretary (1 page) |
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
9 November 2009 | Director's details changed for John William Blower on 9 November 2009 (2 pages) |
9 November 2009 | Register inspection address has been changed (1 page) |
9 November 2009 | Director's details changed for John William Blower on 9 November 2009 (2 pages) |
24 August 2009 | Director's change of particulars / david cowham / 13/08/2009 (1 page) |
31 July 2009 | Resolutions
|
1 July 2009 | Group of companies' accounts made up to 31 December 2008 (61 pages) |
1 July 2009 | Location of register of members (2 pages) |
1 July 2009 | Return made up to 12/05/09; bulk list available separately (7 pages) |
28 May 2009 | Auditor's resignation (1 page) |
16 April 2009 | Ad 16/09/08\gbp si [email protected]=4000\gbp ic 1910412/1914412\ (2 pages) |
16 April 2009 | Ad 19/12/08\gbp si [email protected]=21640.78\gbp ic 1936052.78/1957693.56\ (2 pages) |
13 March 2009 | Director appointed kaiyi sun (2 pages) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 January 2009 | Resolutions
|
31 December 2008 | Group of companies' accounts made up to 31 December 2007 (63 pages) |
16 December 2008 | Director's change of particulars / nikolaus von und zu franckenstein / 15/12/2008 (2 pages) |
5 December 2008 | Director's change of particulars / john blower / 01/12/2008 (1 page) |
12 August 2008 | Ad 27/06/08\gbp si [email protected]=240000\gbp ic 1650412/1890412\ (5 pages) |
12 August 2008 | Ad 23/07/08\gbp si [email protected]=8000\gbp ic 1898412/1906412\ (2 pages) |
17 July 2008 | Resolutions
|
1 July 2008 | Return made up to 12/05/08; bulk list available separately
|
19 June 2008 | Capitals not rolled up (2 pages) |
19 June 2008 | Ad 09/01/08-09/01/08\gbp si [email protected]=50000\gbp ic 1410410/1460410\ (2 pages) |
28 May 2008 | Appointment terminated director johnny hon (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from, 6 broad street place, london, EC2M 7JH (1 page) |
27 February 2008 | Appointment terminated director stephen davidson (1 page) |
2 December 2007 | Group of companies' accounts made up to 31 December 2006 (56 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | New director appointed (1 page) |
23 September 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
20 July 2007 | Return made up to 12/05/07; bulk list available separately (9 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: suite 801 exchange tower, 2 harbour exchange square, london, E14 9GB (1 page) |
9 August 2006 | Nc inc already adjusted 27/07/06 (1 page) |
9 August 2006 | Resolutions
|
3 August 2006 | Group of companies' accounts made up to 31 December 2005 (45 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Return made up to 12/05/06; bulk list available separately
|
22 May 2006 | Ad 04/05/06--------- £ si [email protected]=1471 £ ic 1347939/1349410 (2 pages) |
22 May 2006 | New director appointed (2 pages) |
19 April 2006 | Ad 11/04/06--------- £ si [email protected]=13169 £ ic 1334770/1347939 (2 pages) |
29 March 2006 | Particulars of contract relating to shares (2 pages) |
29 March 2006 | Ad 03/03/06--------- £ si [email protected]=224722 £ ic 710048/934770 (4 pages) |
29 March 2006 | Ad 03/03/06--------- £ si [email protected]=400000 £ ic 934770/1334770 (2 pages) |
22 March 2006 | Ad 16/03/06--------- £ si [email protected]=1471 £ ic 708577/710048 (2 pages) |
7 February 2006 | Ad 27/01/06--------- £ si [email protected]=3677 £ ic 704900/708577 (2 pages) |
2 February 2006 | Ad 18/05/05--------- £ si [email protected]=68815 £ ic 483989/552804 (3 pages) |
2 February 2006 | Ad 06/06/05--------- £ si [email protected]=7621 £ ic 476368/483989 (2 pages) |
2 February 2006 | Particulars of contract relating to shares (2 pages) |
2 February 2006 | Ad 25/07/05--------- £ si [email protected]=152096 £ ic 552804/704900 (8 pages) |
2 February 2006 | Particulars of contract relating to shares (2 pages) |
2 February 2006 | Particulars of contract relating to shares (2 pages) |
9 December 2005 | Resolutions
|
24 November 2005 | Auditor's resignation (1 page) |
21 November 2005 | New director appointed (2 pages) |
1 November 2005 | Ad 24/10/05--------- £ si [email protected]=1600 £ ic 474768/476368 (2 pages) |
14 October 2005 | Ad 04/10/05--------- £ si [email protected]=6000 £ ic 463968/469968 (2 pages) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Ad 04/10/05--------- £ si [email protected]=4800 £ ic 469968/474768 (2 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New secretary appointed (2 pages) |
9 August 2005 | Director resigned (1 page) |
8 August 2005 | New director appointed (3 pages) |
28 July 2005 | Ad 20/07/05--------- £ si [email protected]=6000 £ ic 457968/463968 (2 pages) |
18 June 2005 | Ad 13/05/05--------- £ si [email protected]=457966 £ ic 2/457968 (4 pages) |
18 June 2005 | Particulars of contract relating to shares (4 pages) |
9 June 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
9 June 2005 | New director appointed (3 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Secretary resigned;director resigned (1 page) |
9 June 2005 | New director appointed (5 pages) |
9 June 2005 | New director appointed (7 pages) |
9 June 2005 | Director resigned (1 page) |
7 June 2005 | Resolutions
|
16 May 2005 | Certificate of authorisation to commence business and borrow (1 page) |
16 May 2005 | Application to commence business (2 pages) |
12 May 2005 | Incorporation (37 pages) |