Old Brompton Road
London
SW7 3DQ
Director Name | Mr John Nicholas Grant Warden |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2011(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 06 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kirker & Co Centre 645 Old Brompton Road London SW7 3DQ |
Secretary Name | John Nicholas Grant Warden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2011(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 06 August 2023) |
Role | Company Director |
Correspondence Address | C/O Kirker & Co Centre 645 Old Brompton Road London SW7 3DQ |
Director Name | Mr James Walker |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Marland House 13 Huddersfield Road Barnsley S70 2LW |
Secretary Name | Mr Philip Haslam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Turton Road Bradshaw Bolton Greater Manchester BL2 3DY |
Secretary Name | Helene Walker |
---|---|
Status | Resigned |
Appointed | 24 May 2010(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | Marland House 13 Huddersfield Road Barnsley S70 2LW |
Director Name | Mr Andrew Charles William Poole |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kirker & Co Centre 645 Old Brompton Road London SW7 3DQ |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | mellorandrussell.co.uk |
---|
Registered Address | C/O Kirker & Co Centre 645 Old Brompton Road London SW7 3DQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
1 at £1 | Mellor & Russell Holdings LTD 50.00% Ordinary A |
---|---|
1 at £1 | Mellor & Russell Holdings LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £741,967 |
Cash | £24,564 |
Current Liabilities | £1,613,383 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 October |
30 April 2014 | Delivered on: 2 May 2014 Persons entitled: Judy Naake Classification: A registered charge Outstanding |
---|---|
1 April 2009 | Delivered on: 22 October 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 103 high street silkstone barnsley south yorkshire t/n syk 137071 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
11 August 2008 | Delivered on: 13 August 2008 Persons entitled: Bibby Financial Services Limited Classification: Debenture 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 June 2017 | Termination of appointment of Andrew Charles William Poole as a director on 24 May 2017 (2 pages) |
---|---|
5 June 2017 | Registered office address changed from C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ England to C/O Kirker & Co Centre 645 Old Brompton Road London SW7 3DQ on 5 June 2017 (2 pages) |
3 June 2017 | Statement of affairs (7 pages) |
3 June 2017 | Appointment of a voluntary liquidator (1 page) |
3 June 2017 | Resolutions
|
2 June 2017 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley S70 2LW to C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 2 June 2017 (1 page) |
9 May 2017 | Satisfaction of charge 1 in full (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
24 October 2016 | Previous accounting period shortened from 29 October 2015 to 28 October 2015 (1 page) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-09-15
|
25 July 2016 | Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page) |
19 January 2016 | Appointment of Andrew Charles William Poole as a director on 1 January 2016 (3 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
6 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
28 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
26 January 2015 | Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page) |
20 October 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
2 May 2014 | Registration of charge 065619990003 (9 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 September 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 November 2012 | Termination of appointment of James Walker as a director (1 page) |
26 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
18 October 2011 | Appointment of Judith Lynn Naake as a director (3 pages) |
18 October 2011 | Appointment of John Nicholas Grant Warden as a director (3 pages) |
17 October 2011 | Termination of appointment of Helene Walker as a secretary (2 pages) |
17 October 2011 | Appointment of John Nicholas Grant Warden as a secretary (3 pages) |
21 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Director's details changed for James Walker on 26 June 2010 (2 pages) |
21 July 2011 | Secretary's details changed for Helene Walker on 26 June 2010 (1 page) |
30 November 2010 | Appointment of Helene Walker as a secretary (2 pages) |
30 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 June 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
22 February 2010 | Registered office address changed from 12 Victoria Road Barnsley South Yorkshire S70 2BB on 22 February 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 October 2009 | Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages) |
29 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from the old co-op 69 high street dodworth barnsley south yorkshire S75 3RQ (1 page) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from 90 turton road bolton lancashire BL2 3DY united kingdom (1 page) |
14 July 2008 | Appointment terminated secretary philip haslam (1 page) |
25 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
1 May 2008 | Secretary appointed philip haslam (2 pages) |
1 May 2008 | Director appointed james walker (2 pages) |
22 April 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
22 April 2008 | Appointment terminated director online nominees LIMITED (1 page) |
10 April 2008 | Incorporation (12 pages) |