Blackfriars
London
EC4Y 8EN
Director Name | Mr Geoffrey Sage Close |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2013(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 January 2016) |
Role | Cro |
Country of Residence | England |
Correspondence Address | Kildare House 3 Dorset Rise, 4th Floor Blackfriars London EC4Y 8EN |
Director Name | Nigel Anthony Reynolds |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2013(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 January 2016) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Kildare House 3 Dorset Rise, 4th Floor Blackfriars London EC4Y 8EN |
Director Name | Ian James Welch |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2013(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 January 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Kildare House 3 Dorset Rise, 4th Floor Blackfriars London EC4Y 8EN |
Director Name | Kim Woolley |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2013(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 January 2016) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Kildare House 3 Dorset Rise, 4th Floor Blackfriars London EC4Y 8EN |
Secretary Name | Mr David Philip Mott |
---|---|
Status | Closed |
Appointed | 01 April 2014(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 05 January 2016) |
Role | Company Director |
Correspondence Address | Kildare House 3 Dorset Rise, 4th Floor Blackfriars London EC4Y 8EN |
Director Name | Mr Bruce William Jennings |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2014(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kildare House 3 Dorset Rise, 4th Floor Blackfriars London EC4Y 8EN |
Director Name | Mr Angus MacDonald |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Newick Avenue Little Aston Sutton Coldfield B74 3DA |
Secretary Name | Mr Ian Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 50a Warwick Place Leamington Spa Warwickshire CV32 5DF |
Director Name | Mrs Caroline Jane Bradley |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Court Duncombe Street Leeds West Yorkshire LS1 4AX |
Director Name | Mr Philip Anthony Ireland |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Court Duncombe Street Leeds West Yorkshire LS1 4AX |
Secretary Name | Mr Jeffrey Lader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 July 2011) |
Role | Company Director |
Correspondence Address | Exchange Court Duncombe Street Leeds West Yorkshire LS1 4AX |
Secretary Name | Femi Sobo-Allen |
---|---|
Status | Resigned |
Appointed | 13 July 2011(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2013) |
Role | Company Director |
Correspondence Address | Kildare House 3 Dorset Rise, 4th Floor Blackfriars London EC4Y 8EN |
Director Name | Mr Paul John Masterson |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 May 2012(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2013) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Kildare House 3 Dorset Rise, 4th Floor Blackfriars London EC4Y 8EN |
Director Name | Mr David William Sutherland |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kildare House 3 Dorset Rise, 4th Floor Blackfriars London EC4Y 8EN |
Director Name | Mr Mark Richard Jenkinson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2013(5 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 01 April 2014) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Kildare House 3 Dorset Rise, 4th Floor Blackfriars London EC4Y 8EN |
Director Name | David Mott |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2013(5 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 01 April 2014) |
Role | Compliance Oversight |
Country of Residence | England |
Correspondence Address | Kildare House 3 Dorset Rise, 4th Floor Blackfriars London EC4Y 8EN |
Director Name | Mr Stephen Philip O'Sullivan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2013(5 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 01 April 2014) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Kildare House 3 Dorset Rise, 4th Floor Blackfriars London EC4Y 8EN |
Director Name | Mr Barry Evans Dark |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2013(5 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 01 April 2014) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Kildare House 3 Dorset Rise, 4th Floor Blackfriars London EC4Y 8EN |
Secretary Name | Mr James Daniel Ferris |
---|---|
Status | Resigned |
Appointed | 31 August 2013(5 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | Kildare House 3 Dorset Rise, 4th Floor Blackfriars London EC4Y 8EN |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.tdwaterhouse.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 3462739 |
Telephone region | Leeds |
Registered Address | Kildare House 3 Dorset Rise, 4th Floor Blackfriars London EC4Y 8EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | Tdwcs LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £573,205 |
Current Liabilities | £58,785 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2015 | Application to strike the company off the register (3 pages) |
12 October 2015 | Application to strike the company off the register (3 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
24 November 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
28 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
28 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 September 2014 | Appointment of Mr Bruce William Jennings as a director on 20 May 2014 (2 pages) |
30 September 2014 | Appointment of Mr Bruce William Jennings as a director on 20 May 2014 (2 pages) |
8 April 2014 | Termination of appointment of Barry Dark as a director (1 page) |
8 April 2014 | Termination of appointment of James Ferris as a secretary (1 page) |
8 April 2014 | Appointment of Mr David Philip Mott as a secretary (2 pages) |
8 April 2014 | Termination of appointment of Stephen O'sullivan as a director (1 page) |
8 April 2014 | Termination of appointment of James Ferris as a secretary (1 page) |
8 April 2014 | Termination of appointment of Mark Jenkinson as a director (1 page) |
8 April 2014 | Termination of appointment of David Mott as a director (1 page) |
8 April 2014 | Termination of appointment of Stephen O'sullivan as a director (1 page) |
8 April 2014 | Termination of appointment of David Mott as a director (1 page) |
8 April 2014 | Termination of appointment of Barry Dark as a director (1 page) |
8 April 2014 | Appointment of Mr David Philip Mott as a secretary (2 pages) |
8 April 2014 | Termination of appointment of Mark Jenkinson as a director (1 page) |
5 December 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
27 November 2013 | Auditor's resignation (2 pages) |
27 November 2013 | Auditor's resignation (2 pages) |
23 October 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
23 October 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
19 September 2013 | Appointment of David Mott as a director (2 pages) |
19 September 2013 | Appointment of Nigel Anthony Reynolds as a director (2 pages) |
19 September 2013 | Appointment of Ian James Welch as a director (2 pages) |
19 September 2013 | Appointment of Mr Stephen Philip O'sullivan as a director (2 pages) |
19 September 2013 | Appointment of David Mott as a director (2 pages) |
19 September 2013 | Appointment of Mark Richard Jenkinson as a director (2 pages) |
19 September 2013 | Appointment of Nigel Anthony Reynolds as a director (2 pages) |
19 September 2013 | Appointment of Mark Richard Jenkinson as a director (2 pages) |
19 September 2013 | Appointment of Mr Stephen Philip O'sullivan as a director (2 pages) |
19 September 2013 | Appointment of Kim Woolley as a director (2 pages) |
19 September 2013 | Termination of appointment of Paul Masterson as a director (1 page) |
19 September 2013 | Appointment of Geoffrey Sage Close as a director (2 pages) |
19 September 2013 | Appointment of Barry Dark as a director (2 pages) |
19 September 2013 | Termination of appointment of David Sutherland as a director (1 page) |
19 September 2013 | Termination of appointment of Paul Masterson as a director (1 page) |
19 September 2013 | Appointment of Ian James Welch as a director (2 pages) |
19 September 2013 | Appointment of Kim Woolley as a director (2 pages) |
19 September 2013 | Appointment of Barry Dark as a director (2 pages) |
19 September 2013 | Appointment of Geoffrey Sage Close as a director (2 pages) |
19 September 2013 | Termination of appointment of David Sutherland as a director (1 page) |
10 September 2013 | Registered office address changed from Exchange Court Duncombe Street Leeds West Yorkshire LS1 4AX United Kingdom on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from Exchange Court Duncombe Street Leeds West Yorkshire LS1 4AX United Kingdom on 10 September 2013 (1 page) |
10 September 2013 | Appointment of Mr James Daniel Ferris as a secretary (1 page) |
10 September 2013 | Termination of appointment of Femi Sobo-Allen as a secretary (1 page) |
10 September 2013 | Appointment of Mr James Daniel Ferris as a secretary (1 page) |
10 September 2013 | Termination of appointment of Femi Sobo-Allen as a secretary (1 page) |
9 September 2013 | Change of name notice (2 pages) |
9 September 2013 | Company name changed td wealth institutional financial (uk) LIMITED\certificate issued on 09/09/13
|
9 September 2013 | Change of name notice (2 pages) |
9 September 2013 | Company name changed td wealth institutional financial (uk) LIMITED\certificate issued on 09/09/13
|
5 August 2013 | Full accounts made up to 31 October 2012 (17 pages) |
5 August 2013 | Full accounts made up to 31 October 2012 (17 pages) |
11 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Full accounts made up to 31 October 2011 (13 pages) |
26 July 2012 | Full accounts made up to 31 October 2011 (13 pages) |
25 May 2012 | Termination of appointment of Caroline Bradley as a director (1 page) |
25 May 2012 | Appointment of Mr Paul Masterson as a director (2 pages) |
25 May 2012 | Appointment of Mr David William Sutherland as a director (2 pages) |
25 May 2012 | Termination of appointment of Caroline Bradley as a director (1 page) |
25 May 2012 | Appointment of Mr Paul Masterson as a director (2 pages) |
25 May 2012 | Appointment of Mr David William Sutherland as a director (2 pages) |
12 January 2012 | Termination of appointment of Philip Ireland as a director (1 page) |
12 January 2012 | Termination of appointment of Philip Ireland as a director (1 page) |
10 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Full accounts made up to 31 October 2010 (11 pages) |
28 July 2011 | Full accounts made up to 31 October 2010 (11 pages) |
15 July 2011 | Termination of appointment of Jeffrey Lader as a secretary (1 page) |
15 July 2011 | Appointment of Femi Sobo-Allen as a secretary (1 page) |
15 July 2011 | Termination of appointment of Jeffrey Lader as a secretary (1 page) |
15 July 2011 | Appointment of Femi Sobo-Allen as a secretary (1 page) |
9 June 2011 | Company name changed td waterhouse corporate services (financial) LIMITED\certificate issued on 09/06/11
|
9 June 2011 | Company name changed td waterhouse corporate services (financial) LIMITED\certificate issued on 09/06/11
|
13 October 2010 | Director's details changed for Caroline Jane Bradley on 19 September 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Jeffrey Lader on 19 September 2010 (1 page) |
13 October 2010 | Director's details changed for Caroline Jane Bradley on 19 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Director's details changed for Philip Anthony Ireland on 19 September 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Jeffrey Lader on 19 September 2010 (1 page) |
13 October 2010 | Director's details changed for Philip Anthony Ireland on 19 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Full accounts made up to 31 October 2009 (11 pages) |
3 August 2010 | Full accounts made up to 31 October 2009 (11 pages) |
20 July 2010 | Appointment of Jason Mark Robinson as a director (3 pages) |
20 July 2010 | Appointment of Jason Mark Robinson as a director (3 pages) |
19 July 2010 | Termination of appointment of Angus Macdonald as a director (2 pages) |
19 July 2010 | Termination of appointment of Angus Macdonald as a director (2 pages) |
19 January 2010 | Full accounts made up to 30 April 2009 (11 pages) |
19 January 2010 | Full accounts made up to 30 April 2009 (11 pages) |
6 January 2010 | Registered office address changed from Canterbury House 85 Newhall Street Birmingham B3 1LH on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from Canterbury House 85 Newhall Street Birmingham B3 1LH on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from Canterbury House 85 Newhall Street Birmingham B3 1LH on 6 January 2010 (1 page) |
27 November 2009 | Previous accounting period shortened from 30 April 2010 to 31 October 2009 (1 page) |
27 November 2009 | Previous accounting period shortened from 30 April 2010 to 31 October 2009 (1 page) |
26 November 2009 | Appointment of Jeffrey Lader as a secretary (3 pages) |
26 November 2009 | Termination of appointment of Ian Welch as a secretary (2 pages) |
26 November 2009 | Termination of appointment of Ian Welch as a secretary (2 pages) |
26 November 2009 | Appointment of Jeffrey Lader as a secretary (3 pages) |
25 November 2009 | Appointment of Caroline Jane Bradley as a director (3 pages) |
25 November 2009 | Appointment of Philip Anthony Ireland as a director (3 pages) |
25 November 2009 | Appointment of Caroline Jane Bradley as a director (3 pages) |
25 November 2009 | Appointment of Philip Anthony Ireland as a director (3 pages) |
3 November 2009 | Change of name notice (2 pages) |
3 November 2009 | Change of name notice (2 pages) |
3 November 2009 | Company name changed omx securities financial LIMITED\certificate issued on 03/11/09
|
3 November 2009 | Company name changed omx securities financial LIMITED\certificate issued on 03/11/09
|
1 October 2009 | Return made up to 19/09/09; full list of members (3 pages) |
1 October 2009 | Return made up to 19/09/09; full list of members (3 pages) |
16 October 2008 | Secretary's change of particulars / ian welch / 12/12/2007 (2 pages) |
16 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
16 October 2008 | Secretary's change of particulars / ian welch / 12/12/2007 (2 pages) |
16 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
20 August 2008 | Full accounts made up to 30 April 2008 (12 pages) |
20 August 2008 | Full accounts made up to 30 April 2008 (12 pages) |
30 June 2008 | Accounting reference date shortened from 30/09/2008 to 30/04/2008 (1 page) |
30 June 2008 | Accounting reference date shortened from 30/09/2008 to 30/04/2008 (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | New director appointed (1 page) |
20 September 2007 | New secretary appointed (1 page) |
20 September 2007 | New secretary appointed (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | New director appointed (1 page) |
19 September 2007 | Incorporation (16 pages) |
19 September 2007 | Incorporation (16 pages) |