Richmond
Surrey
TW9 1PL
Director Name | Law Financial Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 19 November 2013(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Correspondence Address | 1 The Green Richmond Surrey TW9 1PL |
Director Name | Henderson & Jones Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 June 2017(11 years after company formation) |
Appointment Duration | 6 years, 10 months |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Mr Thomas Whyte |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Role | Construction |
Country of Residence | Scotland |
Correspondence Address | Lilybank Nursery Bushelhead Road Braidwood Carluke Lanarkshire ML8 5NE Scotland |
Director Name | Mr Richard James Spurway |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(9 years after company formation) |
Appointment Duration | 3 years (resigned 20 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Green Richmond Surrey TW9 1PL |
Director Name | Fe Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Correspondence Address | Suite 5 2nd Floor Viking House Lodge Lane Daneholes Roundabout Grays Essex RM16 2XE |
Secretary Name | Fe Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Correspondence Address | Suite 5 2nd Floor Viking House Lodge Lane Daneholes Roundabout Grays Essex RM16 2XE |
Website | worthingtongroupplc.com/ |
---|
Registered Address | 1 The Green Richmond Surrey TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Law Financial LTD 100.00% Ordinary |
---|
Latest Accounts | 30 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 May |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
30 September 2015 | Delivered on: 14 October 2015 Persons entitled: Law Financial Limited Classification: A registered charge Outstanding |
---|
29 July 2017 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
---|---|
29 July 2017 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 July 2017 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
29 July 2017 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 July 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2017 | Appointment of Henderson & Jones Limited as a director on 12 June 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
13 December 2016 | Compulsory strike-off action has been suspended (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
14 October 2015 | Registration of charge 058312900001, created on 30 September 2015 (30 pages) |
11 October 2015 | Termination of appointment of Fe Corporate Services Ltd as a secretary on 29 September 2015 (1 page) |
24 September 2015 | Appointment of Mr Richard James Spurway as a director on 3 June 2015 (2 pages) |
24 September 2015 | Appointment of Mr Richard James Spurway as a director on 3 June 2015 (2 pages) |
15 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2015 | Director's details changed for Law Financial Ltd on 6 October 2014 (1 page) |
14 September 2015 | Director's details changed for Law Financial Ltd on 6 October 2014 (1 page) |
14 September 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Registered office address changed from 1 the Green Richmond Surrey TW9 1PL to 1 the Green Richmond Surrey TW9 1PL on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from 48 Skylines Village Limeharbour London E14 9TS to 1 the Green Richmond Surrey TW9 1PL on 14 September 2015 (1 page) |
14 September 2015 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2015-09-14
|
10 September 2015 | Appointment of Law Financial Ltd as a director on 19 November 2013 (3 pages) |
10 September 2015 | Registered office address changed from 48 Skylines Village Limeharbour London E14 9TS to 1 the Green Richmond Surrey TW9 1PL on 10 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Douglas Ware as a director on 19 November 2013 (3 pages) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2015 | Compulsory strike-off action has been suspended (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2014 | Compulsory strike-off action has been suspended (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | Termination of appointment of Thomas Whyte as a director (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2013 | Annual return made up to 30 May 2012 with a full list of shareholders Statement of capital on 2013-02-13
|
8 December 2012 | Compulsory strike-off action has been suspended (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Director's details changed for Thomas Whyte on 1 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Thomas Whyte on 1 July 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Fe Corporate Services Ltd on 1 July 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Fe Corporate Services Ltd on 1 July 2011 (2 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
16 February 2011 | Annual return made up to 30 May 2010 with a full list of shareholders (14 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | Registered office address changed from Suite 5 2Nd Floor Viking House Lodge Lane Daneholes Roundabout Grays Essex RM16 2XE on 15 December 2009 (2 pages) |
12 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
17 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
15 May 2008 | Nc inc already adjusted 07/04/08 (1 page) |
15 May 2008 | Resolutions
|
25 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
23 May 2007 | Company name changed clarity callback LTD\certificate issued on 23/05/07 (2 pages) |
29 June 2006 | New director appointed (3 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Ad 30/05/06--------- £ si 980@1=980 £ ic 20/1000 (2 pages) |
30 May 2006 | Incorporation (20 pages) |