7-14 Great Dover Street
London
SE1 4YR
Director Name | Mr Philip John Stockley |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2020(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 02 May 2023) |
Role | Head Of Commercial |
Country of Residence | England |
Correspondence Address | Can Mezzanine (Hct Group) 7-14 Great Dover Street London SE1 4YR |
Director Name | John Stuart Powell |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lido View Bawtry Road Bramley Rotherham South Yorkshire S66 2TP |
Director Name | Pauline Powell |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lido View Bawtry Road Bramley Rotherham South Yorkshire S66 2TP |
Director Name | Mr Ian Stuart Powell |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lido View Bawtry Road Bramley Rotherham South Yorkshire S66 2TP |
Director Name | Jane Powell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lido View Bawtry Road Bramley Rotherham South Yorkshire S66 2TP |
Secretary Name | Jane Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lido View Bawtry Road Bramley Rotherham South Yorkshire S66 2TP |
Director Name | Mr Alasdair John Douglas Smart |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2018(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 February 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Can Mezzanine Hct Group 49-51 East Road London N1 6AH |
Director Name | Ms Jane Desmond |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2018(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 2020) |
Role | COO |
Country of Residence | England |
Correspondence Address | Can Mezzanine Hct Group 49-51 East Road London N1 6AH |
Director Name | Mr David Stanley Powell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2018(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2020) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Can Mezzanine Hct Group 49-51 East Road London N1 6AH |
Secretary Name | Mr Alasdair John Douglas Smart |
---|---|
Status | Resigned |
Appointed | 25 July 2018(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 February 2020) |
Role | Company Director |
Correspondence Address | Can Mezzanine Hct Group 49-51 East Road London N1 6AH |
Website | johnpowelltravel.co.uk |
---|
Registered Address | Can Mezzanine (Hct Group) 7-14 Great Dover Street London SE1 4YR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
1 at £1 | Ian Stuart Powell 25.00% Ordinary |
---|---|
1 at £1 | Jane Powell 25.00% Ordinary |
1 at £1 | John Stuart Powell 25.00% Ordinary |
1 at £1 | Pauline Powell 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,897 |
Cash | £11 |
Current Liabilities | £238,841 |
Latest Accounts | 28 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
26 June 2006 | Delivered on: 29 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
2 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2022 | Voluntary strike-off action has been suspended (1 page) |
27 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2022 | Application to strike the company off the register (1 page) |
10 January 2022 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
17 November 2021 | Registered office address changed from Can Mezzanine Hct Group 49-51 East Road London N1 6AH England to Can Mezzanine (Hct Group) 7-14 Great Dover Street London SE1 4YR on 17 November 2021 (1 page) |
7 October 2021 | Accounts for a small company made up to 28 September 2020 (18 pages) |
1 February 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
24 December 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
9 December 2020 | Termination of appointment of David Stanley Powell as a director on 30 November 2020 (1 page) |
12 November 2020 | Appointment of Mr Philip John Stockley as a director on 6 November 2020 (2 pages) |
12 August 2020 | Accounts for a small company made up to 31 March 2019 (18 pages) |
17 July 2020 | Termination of appointment of Jane Desmond as a director on 16 July 2020 (1 page) |
17 July 2020 | Appointment of Ms Lynn Fiona Mcclelland as a director on 16 July 2020 (2 pages) |
3 March 2020 | Termination of appointment of Alasdair John Douglas Smart as a director on 18 February 2020 (1 page) |
3 March 2020 | Termination of appointment of Alasdair John Douglas Smart as a secretary on 18 February 2020 (1 page) |
16 December 2019 | Confirmation statement made on 16 December 2019 with updates (4 pages) |
14 October 2019 | Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page) |
22 July 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
8 June 2019 | Register inspection address has been changed to Can Mezzanine Hct Group 49-51 East Road London N1 6AH (1 page) |
7 June 2019 | Registered office address changed from C/O Hct Group 1st Floor 141 Curtain Road London EC2A 3BX England to Can Mezzanine Hct Group 49-51 East Road London N1 6AH on 7 June 2019 (1 page) |
2 May 2019 | Satisfaction of charge 1 in full (1 page) |
7 January 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
8 August 2018 | Previous accounting period shortened from 31 August 2018 to 31 July 2018 (1 page) |
30 July 2018 | Cessation of Jane Powell as a person with significant control on 25 July 2018 (1 page) |
30 July 2018 | Termination of appointment of Jane Powell as a director on 25 July 2018 (1 page) |
30 July 2018 | Termination of appointment of Ian Stuart Powell as a director on 25 July 2018 (1 page) |
30 July 2018 | Notification of Hct Group as a person with significant control on 25 July 2018 (2 pages) |
30 July 2018 | Cessation of Ian Stuart Powell as a person with significant control on 25 July 2018 (1 page) |
30 July 2018 | Appointment of Ms Jane Desmond as a director on 25 July 2018 (2 pages) |
30 July 2018 | Appointment of Mr Alasdair John Douglas Smart as a secretary on 25 July 2018 (2 pages) |
30 July 2018 | Registered office address changed from Unit 2 6 Hellaby Lane Hellaby Industrial Estate Rotherham South Yorkshire S66 8HN to C/O Hct Group 1st Floor 141 Curtain Road London EC2A 3BX on 30 July 2018 (1 page) |
30 July 2018 | Appointment of Mr David Stanley Powell as a director on 25 July 2018 (2 pages) |
30 July 2018 | Appointment of Mr Alasdair John Douglas Smart as a director on 25 July 2018 (2 pages) |
30 July 2018 | Termination of appointment of Jane Powell as a secretary on 25 July 2018 (1 page) |
28 June 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
20 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
1 December 2017 | Previous accounting period extended from 30 June 2017 to 31 August 2017 (1 page) |
1 December 2017 | Previous accounting period extended from 30 June 2017 to 31 August 2017 (1 page) |
27 February 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
27 February 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
9 February 2017 | Termination of appointment of Pauline Powell as a director on 8 February 2017 (1 page) |
9 February 2017 | Termination of appointment of John Stuart Powell as a director on 8 February 2017 (1 page) |
9 February 2017 | Termination of appointment of John Stuart Powell as a director on 8 February 2017 (1 page) |
9 February 2017 | Termination of appointment of Pauline Powell as a director on 8 February 2017 (1 page) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
9 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
12 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
5 December 2014 | Secretary's details changed for Jane Powell on 7 November 2014 (1 page) |
5 December 2014 | Secretary's details changed for Jane Powell on 7 November 2014 (1 page) |
5 December 2014 | Director's details changed for Pauline Powell on 7 November 2014 (2 pages) |
5 December 2014 | Director's details changed for Pauline Powell on 7 November 2014 (2 pages) |
5 December 2014 | Director's details changed for Ian Stuart Powell on 7 November 2014 (2 pages) |
5 December 2014 | Director's details changed for Pauline Powell on 7 November 2014 (2 pages) |
5 December 2014 | Secretary's details changed for Jane Powell on 7 November 2014 (1 page) |
5 December 2014 | Director's details changed for Jane Powell on 7 November 2014 (2 pages) |
5 December 2014 | Director's details changed for Ian Stuart Powell on 7 November 2014 (2 pages) |
5 December 2014 | Director's details changed for Jane Powell on 7 November 2014 (2 pages) |
5 December 2014 | Director's details changed for Ian Stuart Powell on 7 November 2014 (2 pages) |
5 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Director's details changed for Jane Powell on 7 November 2014 (2 pages) |
5 December 2014 | Director's details changed for John Stuart Powell on 7 November 2014 (2 pages) |
5 December 2014 | Director's details changed for John Stuart Powell on 7 November 2014 (2 pages) |
5 December 2014 | Director's details changed for John Stuart Powell on 7 November 2014 (2 pages) |
10 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
12 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
10 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (7 pages) |
10 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
22 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
22 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
23 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 December 2009 | Director's details changed for Ian Stuart Powell on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Pauline Powell on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for John Stuart Powell on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Jane Powell on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Ian Stuart Powell on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Jane Powell on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Director's details changed for Pauline Powell on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Director's details changed for John Stuart Powell on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Pauline Powell on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Jane Powell on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for John Stuart Powell on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Ian Stuart Powell on 3 December 2009 (2 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 December 2008 | Return made up to 14/11/08; full list of members (5 pages) |
2 December 2008 | Return made up to 14/11/08; full list of members (5 pages) |
28 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
12 December 2007 | Return made up to 14/11/07; full list of members (4 pages) |
12 December 2007 | Return made up to 14/11/07; full list of members (4 pages) |
21 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
14 December 2006 | Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page) |
14 December 2006 | Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page) |
4 December 2006 | Return made up to 14/11/06; full list of members (8 pages) |
4 December 2006 | Return made up to 14/11/06; full list of members (8 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2005 | Incorporation (17 pages) |
14 November 2005 | Incorporation (17 pages) |