London
E14 5GL
Secretary Name | Michelmores Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2017(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 29 April 2020) |
Correspondence Address | Woodwater House Pynes Hill Exeter Devon EX2 5WR |
Director Name | Mr Richard Morley Hughes |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Park Road Walsall West Midlands WS5 3JU |
Director Name | Mr Adrian Peter Stevens |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(same day as company formation) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Newport House Newport Street Worcester WR1 3NR |
Director Name | Mr Neil James Taylor |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | B75 |
Director Name | Mr David Charles Patrick Webb |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | B74 |
Director Name | Mr Timothy Ronald Clay |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 27 Chantry Road Birmingham West Midlands B13 8DL |
Director Name | Mr Mark Duncan Rogers |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | The Grove Rising Lane Lapworth Solihull West Midlands B94 6JB |
Secretary Name | Mr David Charles Patrick Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B74 |
Director Name | Simon Andrew Hinsley |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Burcott Close West Hallam Derbyshire DE7 6NN |
Secretary Name | Mr Adrian Peter Stevens |
---|---|
Status | Resigned |
Appointed | 20 June 2012(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 September 2016) |
Role | Company Director |
Correspondence Address | Harmony House, 34 High Street Aldridge Walsall WS9 8LZ |
Director Name | Mr Wesley Lloyd Bernard Nixon |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(10 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 10 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drake Building 15 Davy Road Plymouth Science Park, Derriford Plymouth Devon PL6 8BY |
Director Name | Mr James Alexander Stevenson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 2018) |
Role | Group Operating Director |
Country of Residence | United Kingdom |
Correspondence Address | Drake Building 15 Davy Road Plymouth Science Park, Derriford Plymouth Devon PL6 8BY |
Director Name | Ms Lucy Ewings |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2019) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Website | edwardsaccountants.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01922 743100 |
Telephone region | Walsall |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
500 at £1 | Clay Rogers Group LTD 50.00% Ordinary |
---|---|
125 at £1 | Adrian Peter Stevens 12.50% Ordinary |
125 at £1 | David Charles Patrick Webb 12.50% Ordinary |
125 at £1 | Neil James Taylor 12.50% Ordinary |
125 at £1 | Paul John Tonks 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,367 |
Cash | £38,385 |
Current Liabilities | £16,018 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 November 2017 | Change of details for Succession Group Ltd as a person with significant control on 26 September 2017 (2 pages) |
---|---|
16 November 2017 | Cessation of Clay Rogers Group Limited as a person with significant control on 26 September 2017 (1 page) |
27 July 2017 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
26 July 2017 | Change of details for Clay Rogers Group Limited as a person with significant control on 16 September 2016 (2 pages) |
26 July 2017 | Notification of Succession Group Ltd as a person with significant control on 16 September 2016 (1 page) |
26 July 2017 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
17 July 2017 | Termination of appointment of Wesley Lloyd Bernard Nixon as a director on 10 July 2017 (1 page) |
17 May 2017 | Appointment of Michelmores Secretaries Limited as a secretary on 1 May 2017 (2 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 February 2017 | Appointment of Lucy Ewings as a director on 8 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr Paul Stephen Morrish as a director on 8 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr James Alexander Stevenson as a director on 8 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr Wesley Nixon as a director on 8 February 2017 (2 pages) |
15 November 2016 | Registered office address changed from Harmony House, 34 High Street Aldridge Walsall WS9 8LZ to Drake Building 15 Davy Road Plymouth Science Park, Derriford Plymouth Devon PL6 8BY on 15 November 2016 (1 page) |
26 October 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
29 September 2016 | Termination of appointment of Adrian Peter Stevens as a secretary on 16 September 2016 (1 page) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
25 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
14 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
9 May 2014 | Director's details changed for Mr Mark Duncan Rogers on 1 April 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Mark Duncan Rogers on 1 April 2014 (2 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
10 February 2014 | Termination of appointment of Simon Hinsley as a director (1 page) |
21 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
24 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Termination of appointment of Neil Taylor as a director (1 page) |
20 June 2012 | Termination of appointment of David Webb as a director (1 page) |
20 June 2012 | Appointment of Mr Adrian Peter Stevens as a secretary (1 page) |
20 June 2012 | Termination of appointment of David Webb as a secretary (1 page) |
20 June 2012 | Termination of appointment of Richard Hughes as a director (1 page) |
20 June 2012 | Termination of appointment of Adrian Stevens as a director (1 page) |
20 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (11 pages) |
20 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (11 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
10 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (11 pages) |
10 September 2010 | Director's details changed for Mr Adrian Peter Stevens on 6 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr Adrian Peter Stevens on 6 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Simon Andrew Hinsley on 6 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Neil James Taylor on 6 September 2010 (2 pages) |
10 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (11 pages) |
10 September 2010 | Director's details changed for Neil James Taylor on 6 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Simon Andrew Hinsley on 6 September 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 September 2009 | Return made up to 06/09/09; full list of members (6 pages) |
28 September 2009 | Director's change of particulars / adrian stevens / 05/04/2009 (1 page) |
28 September 2009 | Director's change of particulars / simon hinsley / 26/08/2009 (1 page) |
26 August 2009 | Director appointed simon andrew hinsley (1 page) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
17 September 2008 | Return made up to 06/09/08; full list of members (6 pages) |
1 September 2008 | Accounting reference date shortened from 30/09/2008 to 31/07/2008 (1 page) |
21 August 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Return made up to 06/09/07; full list of members (4 pages) |
6 September 2006 | Incorporation (21 pages) |