Richmond
Surrey
TW9 1PL
Director Name | Liberty Corporate Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 20 November 2013(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months |
Correspondence Address | 1 The Green Richmond Surrey TW9 1PL |
Director Name | Law Financial Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 11 April 2014(3 years, 6 months after company formation) |
Appointment Duration | 10 years |
Correspondence Address | 1 The Green Richmond Surrey TW9 1PL |
Director Name | Henderson & Jones Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 June 2017(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Mr Paul Michael Townsend |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Director Name | Mr Andrew Charles Peter Ellis |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Ives Street London SW3 2ND |
Director Name | Mr Philip John Betts |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 13 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Floor Aldermary House 10-15 Queen St London EC4N 1TX |
Director Name | Mr Craig Thomas Whyte |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Bedford Row London WC1R 4DF |
Director Name | Mr Richard James Spurway |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2014(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Green Richmond Surrey TW9 1PL |
Secretary Name | Jordan Nominees (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2010(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | worthingtongroupplc.com/ |
---|
Registered Address | 1 The Green Richmond Surrey TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Law Financial LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 27 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 27 April |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
30 September 2015 | Delivered on: 13 October 2015 Persons entitled: Law Financial Limited Classification: A registered charge Outstanding |
---|---|
21 March 2012 | Delivered on: 24 March 2012 Persons entitled: Liberty Corporate LTD 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Accounts for a dormant company made up to 30 April 2022 (6 pages) |
19 October 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
26 April 2022 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
19 October 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
5 October 2021 | Director's details changed for Henderson & Jones Limited on 5 October 2021 (1 page) |
26 April 2021 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
1 October 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
14 September 2020 | Director's details changed for Henderson & Jones Limited on 14 September 2020 (1 page) |
2 April 2020 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
8 January 2020 | Previous accounting period shortened from 28 April 2019 to 27 April 2019 (1 page) |
2 October 2019 | Director's details changed for Henderson & Jones Limited on 12 March 2019 (1 page) |
2 October 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
25 January 2019 | Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page) |
28 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
28 August 2018 | Full accounts made up to 30 April 2017 (14 pages) |
28 June 2018 | Termination of appointment of Richard James Spurway as a director on 20 June 2018 (1 page) |
8 February 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (3 pages) |
10 October 2017 | Confirmation statement made on 17 September 2017 with no updates (2 pages) |
10 October 2017 | Confirmation statement made on 17 September 2017 with no updates (2 pages) |
20 July 2017 | Administrative restoration application (3 pages) |
20 July 2017 | Total exemption full accounts made up to 30 April 2016 (12 pages) |
20 July 2017 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
20 July 2017 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
20 July 2017 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
20 July 2017 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
20 July 2017 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
20 July 2017 | Total exemption full accounts made up to 30 April 2016 (12 pages) |
20 July 2017 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
20 July 2017 | Administrative restoration application (3 pages) |
20 July 2017 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
20 July 2017 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
20 July 2017 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
20 July 2017 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 June 2017 | Appointment of Henderson & Jones Limited as a director on 12 June 2017 (2 pages) |
20 June 2017 | Appointment of Henderson & Jones Limited as a director on 12 June 2017 (2 pages) |
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
13 October 2015 | Registration of charge 073805370002, created on 30 September 2015 (29 pages) |
13 October 2015 | Registration of charge 073805370002, created on 30 September 2015 (29 pages) |
5 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 September 2014 (17 pages) |
5 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 September 2014 (17 pages) |
2 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 September 2015 (18 pages) |
2 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 September 2015 (18 pages) |
23 September 2015 | Appointment of Mr Richard James Spurway as a director on 12 April 2014 (2 pages) |
23 September 2015 | Appointment of Mr Richard James Spurway as a director on 12 April 2014 (2 pages) |
19 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-19
Statement of capital on 2015-10-02
|
19 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-19
Statement of capital on 2015-10-02
|
19 September 2015 | Director's details changed for Law Financial Ltd on 6 October 2014 (1 page) |
19 September 2015 | Director's details changed for Law Financial Ltd on 6 October 2014 (1 page) |
18 September 2015 | Appointment of Liberty Corporate Ltd as a director on 20 November 2013 (2 pages) |
18 September 2015 | Appointment of Liberty Corporate Ltd as a director on 20 November 2013 (2 pages) |
16 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2015 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 17 September 2012 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Registered office address changed from , 4 Bedford Row, London, WC1R 4DF to 1 the Green Richmond Surrey TW9 1PL on 15 September 2015 (1 page) |
15 September 2015 | Registered office address changed from , 1 the Green, Richmond, Surrey, TW9 1PL to 1 the Green Richmond Surrey TW9 1PL on 15 September 2015 (1 page) |
15 September 2015 | Registered office address changed from , 1 the Green, Richmond, Surrey, TW9 1PL to 1 the Green Richmond Surrey TW9 1PL on 15 September 2015 (1 page) |
15 September 2015 | Annual return made up to 17 September 2012 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Registered office address changed from , 4 Bedford Row, London, WC1R 4DF to 1 the Green Richmond Surrey TW9 1PL on 15 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Craig Thomas Whyte as a director on 11 April 2014 (2 pages) |
9 September 2015 | Registered office address changed from , 4 Bedford Row, London, WC1R 4DF, United Kingdom to 1 the Green Richmond Surrey TW9 1PL on 9 September 2015 (2 pages) |
9 September 2015 | Appointment of Law Financial Ltd as a director on 11 April 2014 (3 pages) |
9 September 2015 | Registered office address changed from , 4 Bedford Row, London, WC1R 4DF, United Kingdom to 1 the Green Richmond Surrey TW9 1PL on 9 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Douglas Ware as a director on 11 April 2014 (3 pages) |
9 September 2015 | Appointment of Law Financial Ltd as a director on 11 April 2014 (3 pages) |
9 September 2015 | Appointment of Mr Douglas Ware as a director on 11 April 2014 (3 pages) |
9 September 2015 | Termination of appointment of Craig Thomas Whyte as a director on 11 April 2014 (2 pages) |
5 September 2015 | Compulsory strike-off action has been suspended (1 page) |
5 September 2015 | Compulsory strike-off action has been suspended (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2014 | Compulsory strike-off action has been suspended (1 page) |
20 December 2014 | Compulsory strike-off action has been suspended (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2013 | Termination of appointment of Andrew Charles Peter Ellis as a director on 21 August 2013 (2 pages) |
28 August 2013 | Termination of appointment of Andrew Charles Peter Ellis as a director on 21 August 2013 (2 pages) |
9 August 2013 | Compulsory strike-off action has been suspended (1 page) |
9 August 2013 | Compulsory strike-off action has been suspended (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2012 | Compulsory strike-off action has been suspended (1 page) |
4 August 2012 | Compulsory strike-off action has been suspended (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2012 | Duplicate mortgage certificatecharge no:1 (5 pages) |
30 March 2012 | Duplicate mortgage certificatecharge no:1 (5 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 January 2012 | Termination of appointment of Philip John Betts as a director on 13 January 2012 (2 pages) |
20 January 2012 | Termination of appointment of Philip John Betts as a director on 13 January 2012 (2 pages) |
16 January 2012 | Previous accounting period shortened from 30 September 2011 to 30 April 2011 (1 page) |
16 January 2012 | Previous accounting period shortened from 30 September 2011 to 30 April 2011 (1 page) |
8 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders Statement of capital on 2011-11-08
|
8 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders Statement of capital on 2011-11-08
|
12 May 2011 | Change of name notice (2 pages) |
12 May 2011 | Company name changed wavetower LIMITED\certificate issued on 12/05/11
|
12 May 2011 | Change of name notice (2 pages) |
12 May 2011 | Company name changed wavetower LIMITED\certificate issued on 12/05/11
|
8 March 2011 | Appointment of Craig Thomas Whyte as a director (3 pages) |
8 March 2011 | Appointment of Philip John Betts as a director (3 pages) |
8 March 2011 | Appointment of Philip John Betts as a director (3 pages) |
8 March 2011 | Appointment of Craig Thomas Whyte as a director (3 pages) |
22 October 2010 | Registered office address changed from , 21 st. Thomas Street, Bristol, BS1 6JS, United Kingdom on 22 October 2010 (1 page) |
22 October 2010 | Appointment of Andrew Charles Peter Ellis as a director (2 pages) |
22 October 2010 | Appointment of Andrew Charles Peter Ellis as a director (2 pages) |
22 October 2010 | Registered office address changed from , 21 st. Thomas Street, Bristol, BS1 6JS, United Kingdom on 22 October 2010 (1 page) |
21 October 2010 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page) |
21 October 2010 | Termination of appointment of Paul Townsend as a director (1 page) |
21 October 2010 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page) |
21 October 2010 | Termination of appointment of Paul Townsend as a director (1 page) |
17 September 2010 | Incorporation (23 pages) |
17 September 2010 | Incorporation (23 pages) |