London
NW1 6BB
Director Name | Mr Philip Joseph Wick |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Cradle Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Mrs Sylvia Marion Coleman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2012(1 year, 8 months after company formation) |
Appointment Duration | 12 years |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Mr Guy Peter Greaves Bates |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2019(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 230 Brook Street Erith Kent DA8 1DZ |
Director Name | Mr David Colin Ford |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 6 Arundel Road Dartford Kent DA1 5EH |
Director Name | Mr Philip Joseph Wick |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 72 Temple Avenue Shirley Croydon Surrey CR0 8QB |
Director Name | Mrs Sylvia Marion Gorman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2012) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Produce House, 1a Wickham Court Road West Wickham Kent BR4 9LN |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £84,332 |
Cash | £4,688 |
Current Liabilities | £144,058 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 30 August 2023 (overdue) |
13 June 2022 | Delivered on: 21 June 2022 Persons entitled: Philip Wick Classification: A registered charge Outstanding |
---|---|
8 November 2013 | Delivered on: 26 November 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 November 2023 | Administrator's progress report (37 pages) |
---|---|
10 November 2023 | Notice of extension of period of Administration (3 pages) |
5 June 2023 | Administrator's progress report (45 pages) |
24 February 2023 | Statement of affairs with form AM02SOA (11 pages) |
14 December 2022 | Statement of administrator's proposal (51 pages) |
11 November 2022 | Appointment of an administrator (3 pages) |
11 November 2022 | Registered office address changed from Produce House, 1a Wickham Court Road West Wickham Kent BR4 9LN to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 11 November 2022 (2 pages) |
16 August 2022 | Confirmation statement made on 16 August 2022 with updates (5 pages) |
21 June 2022 | Registration of charge 073462320002, created on 13 June 2022 (7 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (14 pages) |
18 August 2021 | Confirmation statement made on 16 August 2021 with updates (5 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (13 pages) |
18 August 2020 | Change of details for Mr Philip Joseph Wick as a person with significant control on 6 April 2016 (2 pages) |
18 August 2020 | Confirmation statement made on 16 August 2020 with updates (5 pages) |
18 August 2020 | Director's details changed for Mrs. Sylvia Marion Coleman on 1 January 2020 (2 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (18 pages) |
8 May 2020 | Director's details changed for Mrs. Sylvia Marion Gorman on 8 May 2020 (2 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with updates (5 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (18 pages) |
19 March 2019 | Appointment of Mr Guy Peter Greaves Bates as a director on 19 March 2019 (2 pages) |
19 March 2019 | Statement of capital following an allotment of shares on 19 March 2019
|
20 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
12 May 2018 | Total exemption full accounts made up to 31 August 2017 (18 pages) |
24 April 2018 | Director's details changed for Mr. Philip Joseph Wick on 24 April 2018 (2 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
18 August 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
18 August 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
9 August 2016 | Director's details changed for Mrs. Sylvia Marion Gorman on 9 August 2016 (2 pages) |
9 August 2016 | Director's details changed for Mrs. Sylvia Marion Gorman on 9 August 2016 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
26 November 2013 | Registration of charge 073462320001 (26 pages) |
26 November 2013 | Registration of charge 073462320001 (26 pages) |
20 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
10 May 2012 | Appointment of Mrs. Sylvia Marion Gorman as a director (2 pages) |
10 May 2012 | Appointment of Mrs. Sylvia Marion Gorman as a director (2 pages) |
25 April 2012 | Termination of appointment of Sylvia Gorman as a director (1 page) |
25 April 2012 | Appointment of Mr. David Colin Ford as a director (2 pages) |
25 April 2012 | Appointment of Mr. Philip Joseph Wick as a director (2 pages) |
25 April 2012 | Appointment of Mr. David Colin Ford as a director (2 pages) |
25 April 2012 | Termination of appointment of Sylvia Gorman as a director (1 page) |
25 April 2012 | Appointment of Mr. Philip Joseph Wick as a director (2 pages) |
16 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Termination of appointment of Philip Wick as a director (1 page) |
18 April 2011 | Appointment of Mrs. Sylvia Marion Gorman as a director (2 pages) |
18 April 2011 | Appointment of Mrs. Sylvia Marion Gorman as a director (2 pages) |
18 April 2011 | Termination of appointment of David Ford as a director (1 page) |
18 April 2011 | Termination of appointment of Philip Wick as a director (1 page) |
18 April 2011 | Termination of appointment of David Ford as a director (1 page) |
16 August 2010 | Incorporation (46 pages) |
16 August 2010 | Incorporation (46 pages) |