Petworth
West Sussex
GU28 9AY
Secretary Name | Anthony Ian Schroeder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2010(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 June 2012) |
Role | Company Director |
Correspondence Address | Riverside House 26 Osiers Road Wandsworth London SW18 1NH |
Director Name | Simon Paul Fielder |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 02 October 2006) |
Role | Lawyer |
Correspondence Address | 45f Highbury New Park London N5 2ET |
Director Name | Mrs Joanna Beatrice Taswell Clevely |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tanners River Petworth West Sussex GU28 9AY |
Director Name | Ms Polly Jane Dyson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Mallinson Road London SW11 1BJ |
Director Name | Mr Christopher Hutt |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairlight End Pett Road Pett East Sussex TN35 4HB |
Director Name | Mr Malcolm Craig Armour |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 October 2007) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 104 Trinity Road Edinburgh Midlothian EH5 3JZ Scotland |
Director Name | Mr William Torquil Macnaughton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 December 2010) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 15 Boclair Road Bearsden Glasgow G61 2AF Scotland |
Secretary Name | Mr Simon Paul Fielder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fetter Lane London EC4A 1JP |
Director Name | Mr Ian Edward |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Baronsmead Road London SW13 9RR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Pillsbury Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2008) |
Correspondence Address | Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ |
Registered Address | Riverside House 26 Osiers Road Wandsworth London SW18 1NH |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £28,310,970 |
Gross Profit | £19,032,011 |
Net Worth | -£6,547,238 |
Cash | £1,530,502 |
Current Liabilities | £7,424,502 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2012 | Application to strike the company off the register (4 pages) |
13 February 2012 | Application to strike the company off the register (4 pages) |
6 September 2011 | Resolutions
|
6 September 2011 | Statement by directors (1 page) |
6 September 2011 | Statement by Directors (1 page) |
6 September 2011 | Resolutions
|
6 September 2011 | Statement of capital on 6 September 2011
|
6 September 2011 | Solvency Statement dated 06/09/11 (1 page) |
6 September 2011 | Resolutions
|
6 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
6 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
6 September 2011 | Solvency statement dated 06/09/11 (1 page) |
6 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
6 September 2011 | Statement of capital on 6 September 2011
|
6 September 2011 | Statement of capital on 6 September 2011
|
6 September 2011 | Resolutions
|
14 June 2011 | Secretary's details changed for Anthony Ian Schroeder on 14 June 2011 (1 page) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (8 pages) |
14 June 2011 | Secretary's details changed for Anthony Ian Schroeder on 14 June 2011 (1 page) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (8 pages) |
2 June 2011 | Termination of appointment of Polly Dyson as a director (1 page) |
2 June 2011 | Termination of appointment of Polly Dyson as a director (1 page) |
4 May 2011 | Statement of capital on 4 May 2011
|
4 May 2011 | Statement of capital on 4 May 2011
|
4 May 2011 | Statement of capital on 4 May 2011
|
28 March 2011 | Statement by directors (1 page) |
28 March 2011 | Resolutions
|
28 March 2011 | Solvency statement dated 25/03/11 (1 page) |
28 March 2011 | Memorandum and Articles of Association (33 pages) |
28 March 2011 | Solvency Statement dated 25/03/11 (1 page) |
28 March 2011 | Statement by Directors (1 page) |
28 March 2011 | Statement of company's objects (2 pages) |
28 March 2011 | Resolutions
|
28 March 2011 | Memorandum and Articles of Association (33 pages) |
28 March 2011 | Statement of company's objects (2 pages) |
1 March 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
1 March 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
25 January 2011 | Auditor's resignation (1 page) |
25 January 2011 | Auditor's resignation (1 page) |
24 January 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
24 January 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
12 January 2011 | Register(s) moved to registered inspection location (2 pages) |
12 January 2011 | Register(s) moved to registered inspection location (2 pages) |
10 January 2011 | Registered office address changed from Bird & Bird 15 Fetter Lane London EC4A 1JP on 10 January 2011 (1 page) |
10 January 2011 | Registered office address changed from Bird & Bird 15 Fetter Lane London EC4A 1JP on 10 January 2011 (1 page) |
6 January 2011 | Termination of appointment of Simon Fielder as a secretary (2 pages) |
6 January 2011 | Termination of appointment of Christopher Hutt as a director (2 pages) |
6 January 2011 | Termination of appointment of Ian Edward as a director (2 pages) |
6 January 2011 | Termination of appointment of William Macnaughton as a director (2 pages) |
6 January 2011 | Termination of appointment of Christopher Hutt as a director (2 pages) |
6 January 2011 | Register inspection address has been changed (2 pages) |
6 January 2011 | Termination of appointment of Joanna Clevely as a director (2 pages) |
6 January 2011 | Register inspection address has been changed (2 pages) |
6 January 2011 | Termination of appointment of Ian Edward as a director (2 pages) |
6 January 2011 | Termination of appointment of William Macnaughton as a director (2 pages) |
6 January 2011 | Termination of appointment of Joanna Clevely as a director (2 pages) |
6 January 2011 | Termination of appointment of Simon Fielder as a secretary (2 pages) |
4 January 2011 | Group of companies' accounts made up to 30 June 2010 (29 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 January 2011 | Group of companies' accounts made up to 30 June 2010 (29 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 December 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
23 December 2010 | Appointment of Anthony Ian Schroeder as a secretary (3 pages) |
23 December 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
23 December 2010 | Appointment of Anthony Ian Schroeder as a secretary (3 pages) |
6 December 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (13 pages) |
6 December 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (13 pages) |
15 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (21 pages) |
15 July 2010 | Director's details changed for Mr Christopher Hutt on 13 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Christopher Hutt on 13 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mrs Joanna Beatrice Taswell Clevely on 13 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (21 pages) |
15 July 2010 | Director's details changed for Mrs Joanna Beatrice Taswell Clevely on 13 June 2010 (2 pages) |
6 April 2010 | Group of companies' accounts made up to 30 June 2009 (27 pages) |
6 April 2010 | Group of companies' accounts made up to 30 June 2009 (27 pages) |
21 August 2009 | Director appointed ian edward (3 pages) |
21 August 2009 | Return made up to 13/06/09; full list of members (12 pages) |
21 August 2009 | Return made up to 13/06/09; full list of members (12 pages) |
21 August 2009 | Director appointed ian edward (3 pages) |
24 July 2009 | Capitals not rolled up (3 pages) |
24 July 2009 | Capitals not rolled up (3 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
13 July 2009 | Resolutions
|
13 July 2009 | Nc inc already adjusted 07/07/09 (1 page) |
13 July 2009 | Resolutions
|
13 July 2009 | Nc inc already adjusted 07/07/09 (1 page) |
6 April 2009 | Group of companies' accounts made up to 30 June 2008 (28 pages) |
6 April 2009 | Group of companies' accounts made up to 30 June 2008 (28 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Resolutions
|
13 January 2009 | Secretary's change of particulars / simon fielder / 29/11/2008 (1 page) |
13 January 2009 | Secretary's Change of Particulars / simon fielder / 29/11/2008 / HouseName/Number was: 111, now: 15; Street was: mildmay road, now: fetter lane; Post Code was: N1 4PU, now: EC4A 1JP; Secure Officer was: false, now: true (1 page) |
20 June 2008 | Return made up to 13/06/08; full list of members (16 pages) |
20 June 2008 | Return made up to 13/06/08; full list of members (16 pages) |
4 March 2008 | Full accounts made up to 30 June 2007 (28 pages) |
4 March 2008 | Full accounts made up to 30 June 2007 (28 pages) |
26 February 2008 | Secretary appointed simon paul fielder (1 page) |
26 February 2008 | Appointment terminated secretary pillsbury secretarial LIMITED (1 page) |
26 February 2008 | Secretary appointed simon paul fielder (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from c/o pillsbury winthrop shaw pittman, level 23, tower 42 25 old broad street london EC2N 1HQ (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from c/o pillsbury winthrop shaw pittman, level 23, tower 42 25 old broad street london EC2N 1HQ (1 page) |
26 February 2008 | Appointment Terminated Secretary pillsbury secretarial LIMITED (1 page) |
19 December 2007 | New director appointed (3 pages) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | New director appointed (3 pages) |
19 December 2007 | Director resigned (1 page) |
16 July 2007 | Ad 27/06/07--------- £ si [email protected]=152 £ ic 10900/11052 (4 pages) |
16 July 2007 | Ad 27/06/07--------- £ si [email protected]=152 £ ic 10900/11052 (4 pages) |
11 July 2007 | Return made up to 13/06/07; full list of members (8 pages) |
11 July 2007 | Return made up to 13/06/07; full list of members (8 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
8 January 2007 | Ad 24/11/06--------- £ si [email protected]=176 £ ic 6552/6728 (2 pages) |
8 January 2007 | Ad 24/11/06--------- £ si [email protected]=418 £ ic 7002/7420 (2 pages) |
8 January 2007 | Ad 24/11/06--------- £ si [email protected]=1959 £ ic 7420/9379 (2 pages) |
8 January 2007 | Ad 24/11/06--------- £ si [email protected]=1959 £ ic 7420/9379 (2 pages) |
8 January 2007 | Ad 24/11/06--------- £ si [email protected]=1518 £ ic 9379/10897 (2 pages) |
8 January 2007 | Ad 24/11/06--------- £ si [email protected]=216 £ ic 6336/6552 (2 pages) |
8 January 2007 | Ad 24/11/06--------- £ si [email protected]=183 £ ic 6819/7002 (2 pages) |
8 January 2007 | Ad 24/11/06--------- £ si [email protected]=176 £ ic 6552/6728 (2 pages) |
8 January 2007 | Ad 24/11/06--------- £ si [email protected]=418 £ ic 7002/7420 (2 pages) |
8 January 2007 | Statement of affairs (18 pages) |
8 January 2007 | Ad 24/11/06--------- £ si [email protected]=91 £ ic 6728/6819 (2 pages) |
8 January 2007 | Ad 24/11/06--------- £ si [email protected]=1518 £ ic 9379/10897 (2 pages) |
8 January 2007 | Ad 24/11/06--------- £ si [email protected]=91 £ ic 6728/6819 (2 pages) |
8 January 2007 | Statement of affairs (18 pages) |
8 January 2007 | Ad 24/11/06--------- £ si [email protected]=183 £ ic 6819/7002 (2 pages) |
8 January 2007 | Ad 24/11/06--------- £ si [email protected]=216 £ ic 6336/6552 (2 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
18 December 2006 | Ad 24/11/06--------- £ si [email protected]=5435 £ ic 901/6336 (5 pages) |
18 December 2006 | Ad 24/11/06--------- £ si [email protected]=900 £ ic 1/901 (5 pages) |
18 December 2006 | Ad 24/11/06--------- £ si [email protected]=5435 £ ic 901/6336 (5 pages) |
18 December 2006 | Ad 24/11/06--------- £ si [email protected]=900 £ ic 1/901 (5 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (3 pages) |
15 December 2006 | New director appointed (3 pages) |
15 December 2006 | New director appointed (2 pages) |
6 December 2006 | S-div 24/11/06 (1 page) |
6 December 2006 | New director appointed (3 pages) |
6 December 2006 | New director appointed (3 pages) |
6 December 2006 | £ nc 1000/11111 24/11/06 (2 pages) |
6 December 2006 | Resolutions
|
6 December 2006 | Particulars of mortgage/charge (11 pages) |
6 December 2006 | Resolutions
|
6 December 2006 | Particulars of mortgage/charge (11 pages) |
6 December 2006 | £ nc 1000/11111 24/11/06 (2 pages) |
6 December 2006 | S-div 24/11/06 (1 page) |
4 December 2006 | Particulars of mortgage/charge (9 pages) |
4 December 2006 | Particulars of mortgage/charge (9 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
9 November 2006 | Company name changed pedalmeter LIMITED\certificate issued on 09/11/06 (2 pages) |
9 November 2006 | Company name changed pedalmeter LIMITED\certificate issued on 09/11/06 (2 pages) |
4 September 2006 | New director appointed (1 page) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 September 2006 | New director appointed (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 September 2006 | New secretary appointed (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | New secretary appointed (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Secretary resigned (1 page) |
13 June 2006 | Incorporation (17 pages) |
13 June 2006 | Incorporation (17 pages) |