Batcombe
Somerset
BA4 6BD
Director Name | Mr Timothy Bloch |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Downham Fields Downington Lechlade Gloucestershire GL7 3DL Wales |
Secretary Name | Joseph Kok |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Correspondence Address | 25 Wilton Road Muswell Hill London N10 1LX |
Director Name | Mr Jean Paul Da Costa |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 4 Roland Gardens London SW7 3PH |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | Mr Philip Rosier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(1 week, 6 days after company formation) |
Appointment Duration | 8 months (resigned 07 March 2008) |
Role | Accountant |
Correspondence Address | 36 Rodway Road Tilehurst Reading Berkshire RG30 6DS |
Director Name | Mr William Edward Kent Karslake |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 April 2015) |
Role | Removals Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 109 Hopton Road London SW16 2EL |
Secretary Name | D & D Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Correspondence Address | Linden House Court Lodge Farm, Warren Road Chelsfield Kent BR6 6ER |
Secretary Name | Thomas Eggar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Correspondence Address | The Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE |
Website | www.bishopsgate.co.uk/ |
---|---|
Telephone | 020 82676241 |
Telephone region | London |
Registered Address | 141 Acton Lane London NW10 7PB |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
217k at £1 | Ward Thomas Removals LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 26 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 3 weeks from now) |
23 September 2008 | Delivered on: 1 October 2008 Persons entitled: 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
19 October 2007 | Delivered on: 2 November 2007 Persons entitled: Friends Provident Life Assurance Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account held in the name of friends provident life assurance limited and the rent deposit of £14,167.00. Outstanding |
19 October 2007 | Delivered on: 2 November 2007 Persons entitled: Friends Provident Life Assurance Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account in the name of friends provident life assurance limited and the rent deposit of £4,700.00. Outstanding |
15 January 2008 | Delivered on: 16 January 2008 Satisfied on: 1 October 2008 Persons entitled: Rbs If Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
3 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Accounts for a dormant company made up to 30 September 2022 (7 pages) |
1 August 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
29 June 2022 | Accounts for a dormant company made up to 30 September 2021 (7 pages) |
15 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
29 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
26 May 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
30 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
24 June 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
4 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
2 May 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
24 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
24 July 2017 | Notification of Ward Thomas Removals Limited as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
24 July 2017 | Notification of Ward Thomas Removals Limited as a person with significant control on 6 April 2016 (1 page) |
19 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
19 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
19 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
30 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
30 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
4 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Director's details changed for Mr Timothy Bloch on 24 July 2015 (2 pages) |
4 August 2015 | Termination of appointment of William Edward Kent Karslake as a director on 18 April 2015 (1 page) |
4 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Termination of appointment of William Edward Kent Karslake as a director on 18 April 2015 (1 page) |
4 August 2015 | Director's details changed for Mr Timothy Bloch on 24 July 2015 (2 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
7 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
14 May 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
14 May 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
6 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
26 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
26 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
24 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
19 April 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
22 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Director's details changed for Charles Rickards on 18 April 2011 (2 pages) |
22 July 2011 | Director's details changed for Charles Rickards on 18 April 2011 (2 pages) |
22 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
18 April 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
27 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Secretary's details changed for Thomas Eggar Secretaries Limited on 31 January 2010 (2 pages) |
27 July 2010 | Director's details changed for Charles Rickards on 31 January 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Thomas Eggar Secretaries Limited on 31 January 2010 (2 pages) |
27 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Charles Rickards on 31 January 2010 (2 pages) |
26 July 2010 | Termination of appointment of Thomas Eggar Secretaries Limited as a secretary (1 page) |
26 July 2010 | Termination of appointment of Thomas Eggar Secretaries Limited as a secretary (1 page) |
26 July 2010 | Director's details changed for Timothy Bloch on 31 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Timothy Bloch on 31 January 2010 (2 pages) |
18 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
18 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
7 September 2009 | Return made up to 26/06/09; full list of members (8 pages) |
7 September 2009 | Return made up to 26/06/09; full list of members (8 pages) |
28 April 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
28 April 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 September 2008 | Capitals not rolled up (2 pages) |
17 September 2008 | Ad 31/07/08\gbp si 3000@1=3000\gbp ic 214000/217000\ (2 pages) |
17 September 2008 | Ad 31/07/08\gbp si 3000@1=3000\gbp ic 214000/217000\ (2 pages) |
17 September 2008 | Capitals not rolled up (2 pages) |
12 September 2008 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
12 September 2008 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
1 September 2008 | Return made up to 26/06/08; full list of members (7 pages) |
1 September 2008 | Return made up to 26/06/08; full list of members (7 pages) |
29 August 2008 | Director's change of particulars / charles rickards / 19/11/2007 (1 page) |
29 August 2008 | Director's change of particulars / charles rickards / 19/11/2007 (1 page) |
29 August 2008 | Director appointed william edward kent karslake (2 pages) |
29 August 2008 | Director appointed william edward kent karslake (2 pages) |
3 April 2008 | Appointment terminate, secretary philip rosier logged form (1 page) |
3 April 2008 | Appointment terminate, secretary philip rosier logged form (1 page) |
17 March 2008 | Secretary appointed joseph kok (1 page) |
17 March 2008 | Appointment terminated secretary philip rosier (1 page) |
17 March 2008 | Secretary appointed joseph kok (1 page) |
17 March 2008 | Appointment terminated secretary philip rosier (1 page) |
8 February 2008 | Ad 05/02/08--------- £ si 3000@1=3000 £ ic 116000/119000 (2 pages) |
8 February 2008 | Ad 05/02/08--------- £ si 3000@1=3000 £ ic 116000/119000 (2 pages) |
16 January 2008 | Particulars of mortgage/charge (5 pages) |
16 January 2008 | Particulars of mortgage/charge (5 pages) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2007 | Ad 24/09/07--------- £ si 16000@1=16000 £ ic 100000/116000 (3 pages) |
24 October 2007 | Ad 24/09/07--------- £ si 16000@1=16000 £ ic 100000/116000 (3 pages) |
30 August 2007 | New secretary appointed (1 page) |
30 August 2007 | New secretary appointed (1 page) |
23 August 2007 | Ad 09/07/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
23 August 2007 | Ad 09/07/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
23 August 2007 | Particulars of contract relating to shares (2 pages) |
23 August 2007 | Particulars of contract relating to shares (2 pages) |
1 August 2007 | Memorandum and Articles of Association (10 pages) |
1 August 2007 | Memorandum and Articles of Association (10 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: 11TH floor 76 shoe lane london EC4A 3JB (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: 11TH floor 76 shoe lane london EC4A 3JB (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER (1 page) |
20 July 2007 | New director appointed (3 pages) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER (1 page) |
20 July 2007 | New director appointed (3 pages) |
20 July 2007 | Nc inc already adjusted 26/06/07 (1 page) |
20 July 2007 | Nc inc already adjusted 26/06/07 (1 page) |
20 July 2007 | Resolutions
|
20 July 2007 | Resolutions
|
26 June 2007 | Incorporation (13 pages) |
26 June 2007 | Incorporation (13 pages) |