45 King William Street
London
EC4R 9AN
Secretary Name | Jacqueline Margaret Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 30 April 2020) |
Role | Company Director |
Correspondence Address | 2 Ide Hill Hall Phillippines Shaw Emmetts Lane, Ide Hill Sevenoaks Kent TN14 6EY |
Director Name | Mr Lee Darren Harmer |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2014(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 30 April 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Cottage Stock Road Galleywood Chelmsford Essex CM2 8PS |
Director Name | Mr Howard Stephen Winetroube |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2014(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 30 April 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Flat 17 Swaylands Penshurst Road Penshurst Kent TN11 8DZ |
Director Name | Pauline Rebecca Dyer |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Role | Manager |
Correspondence Address | 3 Bramble Tree Cottages Borstal Rochester Kent ME1 3TN |
Secretary Name | Pauline Rebecca Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Bramble Tree Cottages Borstal Rochester Kent ME1 3TN |
Director Name | Mr Rudolf Eric Wickham Webb |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 St Dunstans Road London W6 8RB |
Director Name | Peter Anthony Samengo Turner |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Grandison Road London SW11 6LT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,830,725 |
Gross Profit | £3,422,165 |
Net Worth | £757,247 |
Cash | £570 |
Current Liabilities | £1,785,065 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 April |
23 November 2017 | Liquidators' statement of receipts and payments to 11 September 2017 (18 pages) |
---|---|
28 September 2016 | Appointment of a voluntary liquidator (2 pages) |
22 September 2016 | Administrator's progress report to 12 September 2016 (21 pages) |
12 September 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
20 June 2016 | Statement of affairs with form 2.14B/2.15B (11 pages) |
28 April 2016 | Administrator's progress report to 17 March 2016 (21 pages) |
15 December 2015 | Result of meeting of creditors (1 page) |
23 November 2015 | Statement of administrator's proposal (34 pages) |
5 October 2015 | Registered office address changed from 1 Newtons Court Crossways Business Park Dartford Kent DA2 6QL to Bridge House London Bridge London SE1 9QR on 5 October 2015 (2 pages) |
5 October 2015 | Registered office address changed from 1 Newtons Court Crossways Business Park Dartford Kent DA2 6QL to Bridge House London Bridge London SE1 9QR on 5 October 2015 (2 pages) |
1 October 2015 | Appointment of an administrator (1 page) |
29 January 2015 | Group of companies' accounts made up to 30 April 2014 (24 pages) |
16 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
20 November 2014 | Satisfaction of charge 1 in full (4 pages) |
20 November 2014 | Satisfaction of charge 2 in full (4 pages) |
6 October 2014 | Registration of charge 059691420003, created on 30 September 2014 (56 pages) |
28 July 2014 | Appointment of Howard Stephen Winetroube as a director on 18 July 2014 (2 pages) |
11 July 2014 | Termination of appointment of Peter Samengo Turner as a director (1 page) |
7 March 2014 | Appointment of Lee Darren Harmer as a director (3 pages) |
14 January 2014 | Re-registration from a public company to a private limited company (2 pages) |
14 January 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 January 2014 | Re-registration of Memorandum and Articles (17 pages) |
14 January 2014 | Resolutions
|
7 January 2014 | Director's details changed for Mr Laurence John Adams on 1 December 2013 (3 pages) |
7 January 2014 | Director's details changed for Mr Laurence John Adams on 1 December 2013 (3 pages) |
24 December 2013 | Group of companies' accounts made up to 30 April 2013 (24 pages) |
18 November 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages) |
14 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
3 January 2013 | Registered office address changed from 222 Cray Avenue Orpington Kent BR5 3PZ on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 222 Cray Avenue Orpington Kent BR5 3PZ on 3 January 2013 (1 page) |
31 December 2012 | Appointment of Peter Anthony Samengo Turner as a director (3 pages) |
31 December 2012 | Termination of appointment of Rudolf Webb as a director (2 pages) |
6 November 2012 | Group of companies' accounts made up to 30 April 2012 (23 pages) |
26 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
18 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Termination of appointment of Pauline Dyer as a secretary (1 page) |
2 November 2011 | Group of companies' accounts made up to 30 April 2011 (24 pages) |
27 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Group of companies' accounts made up to 30 April 2010 (23 pages) |
13 December 2009 | Director's details changed for Mr Laurence John Adams on 17 October 2009 (3 pages) |
27 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Register inspection address has been changed (2 pages) |
26 November 2009 | Register(s) moved to registered inspection location (2 pages) |
27 October 2009 | Group of companies' accounts made up to 30 April 2009 (23 pages) |
23 October 2009 | Appointment of Jacqueline Margaret Adams as a secretary (2 pages) |
19 October 2009 | Termination of appointment of Pauline Dyer as a director (1 page) |
19 October 2009 | Appointment of Rudolf Eric Wickham Webb as a director (2 pages) |
9 January 2009 | Director's change of particulars / laurence adams / 22/12/2008 (1 page) |
26 November 2008 | Group of companies' accounts made up to 30 April 2008 (22 pages) |
22 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
11 December 2007 | Return made up to 17/10/07; full list of members (3 pages) |
7 December 2007 | Secretary resigned;director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
2 December 2007 | Group of companies' accounts made up to 30 April 2007 (23 pages) |
7 September 2007 | Application to commence business (2 pages) |
7 September 2007 | Certificate of authorisation to commence business and borrow (1 page) |
6 September 2007 | Ad 30/11/06--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
18 December 2006 | Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page) |
1 December 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Location of register of members (1 page) |
31 October 2006 | Ad 17/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | New secretary appointed;new director appointed (3 pages) |
27 October 2006 | New director appointed (3 pages) |
17 October 2006 | Incorporation (19 pages) |