London
SW3 6AA
Director Name | Richard George Ford |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2014(6 years, 6 months after company formation) |
Appointment Duration | 7 years (closed 12 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD |
Director Name | Mr Charles Edwyn Anthony |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 January 2014) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 15 Alderney Street Pimlico London SW1V 4ES |
Secretary Name | Mr Charles Edwyn Anthony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 January 2014) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 15 Alderney Street Pimlico London SW1V 4ES |
Director Name | Mr Simon Howard Davies |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
25k at £1 | Bruce Russell Snider 8.33% Ordinary |
---|---|
25k at £1 | Charles Edwyn Anthony 8.33% Ordinary |
25k at £1 | Linton Connell 8.33% Ordinary |
25k at £1 | Peter Nielsen 8.33% Ordinary |
15k at £1 | Westbay Properties LTD 5.00% Ordinary |
140k at £1 | Simon Davies 46.67% Ordinary |
7.5k at £1 | Trustees Of John James Connell Will Trust 2.50% Ordinary |
7.5k at £1 | Trustees Of Mr S.h. Davies Discretionary Settlement 2008 2.50% Ordinary |
30k at £1 | Richard Ford 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £150,458 |
Net Worth | £1,534,902 |
Cash | £81,330 |
Current Liabilities | £856,561 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
12 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2020 | Return of final meeting in a members' voluntary winding up (22 pages) |
23 November 2019 | Liquidators' statement of receipts and payments to 28 September 2019 (18 pages) |
18 September 2019 | Registered office address changed from Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD to Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD on 18 September 2019 (2 pages) |
12 December 2018 | Liquidators' statement of receipts and payments to 28 September 2018 (18 pages) |
10 November 2017 | Declaration of solvency (5 pages) |
10 November 2017 | Declaration of solvency (5 pages) |
20 October 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 20 October 2017 (2 pages) |
20 October 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 20 October 2017 (2 pages) |
18 October 2017 | Resolutions
|
18 October 2017 | Resolutions
|
18 October 2017 | Appointment of a voluntary liquidator (1 page) |
18 October 2017 | Appointment of a voluntary liquidator (1 page) |
27 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
27 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
17 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
11 July 2017 | Withdrawal of a person with significant control statement on 11 July 2017 (2 pages) |
11 July 2017 | Withdrawal of a person with significant control statement on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Simon Davies as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Simon Davies as a person with significant control on 6 April 2016 (2 pages) |
6 April 2017 | Termination of appointment of Simon Howard Davies as a director on 30 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Simon Howard Davies as a director on 30 March 2017 (1 page) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
20 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
10 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
16 January 2014 | Appointment of Simon Davies as a director (3 pages) |
16 January 2014 | Appointment of Simon Davies as a director (3 pages) |
10 January 2014 | Appointment of Richard George Ford as a director (3 pages) |
10 January 2014 | Termination of appointment of Charles Anthony as a director (2 pages) |
10 January 2014 | Termination of appointment of Charles Anthony as a secretary (2 pages) |
10 January 2014 | Termination of appointment of Charles Anthony as a secretary (2 pages) |
10 January 2014 | Appointment of Richard George Ford as a director (3 pages) |
10 January 2014 | Termination of appointment of Charles Anthony as a director (2 pages) |
1 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page) |
30 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
18 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
17 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
14 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
3 July 2009 | Return made up to 02/07/09; full list of members (6 pages) |
3 July 2009 | Return made up to 02/07/09; full list of members (6 pages) |
20 May 2009 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
20 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
20 May 2009 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
20 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
12 August 2008 | Ad 04/08/08\gbp si 50000@1=50000\gbp ic 210000/260000\ (2 pages) |
12 August 2008 | Ad 04/08/08\gbp si 7500@1=7500\gbp ic 267500/275000\ (2 pages) |
12 August 2008 | Ad 04/08/08\gbp si 25000@1=25000\gbp ic 275000/300000\ (2 pages) |
12 August 2008 | Ad 04/08/08\gbp si 25000@1=25000\gbp ic 275000/300000\ (2 pages) |
12 August 2008 | Ad 04/08/08\gbp si 7500@1=7500\gbp ic 260000/267500\ (2 pages) |
12 August 2008 | Ad 04/08/08\gbp si 7500@1=7500\gbp ic 267500/275000\ (2 pages) |
12 August 2008 | Ad 04/08/08\gbp si 50000@1=50000\gbp ic 210000/260000\ (2 pages) |
12 August 2008 | Ad 04/08/08\gbp si 7500@1=7500\gbp ic 260000/267500\ (2 pages) |
4 August 2008 | Return made up to 02/07/08; full list of members (5 pages) |
4 August 2008 | Return made up to 02/07/08; full list of members (5 pages) |
19 February 2008 | Memorandum and Articles of Association (25 pages) |
19 February 2008 | Memorandum and Articles of Association (25 pages) |
18 February 2008 | Nc inc already adjusted 04/02/07 (1 page) |
18 February 2008 | Resolutions
|
18 February 2008 | Nc inc already adjusted 04/02/07 (1 page) |
18 February 2008 | Resolutions
|
18 February 2008 | Ad 13/02/08--------- £ si 209998@1=209998 £ ic 2/210000 (2 pages) |
18 February 2008 | Ad 13/02/08--------- £ si 209998@1=209998 £ ic 2/210000 (2 pages) |
22 November 2007 | Ad 24/07/07-24/07/07 £ si [email protected]=1 £ ic 1/2 (1 page) |
22 November 2007 | Ad 24/07/07-24/07/07 £ si [email protected]=1 £ ic 1/2 (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: 323A fulham road london SW10 9QL (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: 323A fulham road london SW10 9QL (1 page) |
2 October 2007 | New secretary appointed;new director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New secretary appointed;new director appointed (2 pages) |
22 September 2007 | Secretary resigned (1 page) |
22 September 2007 | Director resigned (1 page) |
22 September 2007 | Secretary resigned (1 page) |
22 September 2007 | Director resigned (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: 6-8 underwood street london N1 7JQ (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: 6-8 underwood street london N1 7JQ (1 page) |
2 July 2007 | Incorporation (20 pages) |
2 July 2007 | Incorporation (20 pages) |