Company NameJohn Howell & Company (Holding) Limited
DirectorsNicholas Stephen Dove and John Martin Arthur Howell
Company StatusLiquidation
Company Number07998736
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Nicholas Stephen Dove
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 26 Gledstanes Road
London
W14 9HU
Director NameMr John Martin Arthur Howell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirs House Firs Lane
Shamley Green
Surrey
GU5 0UU
Secretary NameNicholas Stephen Dove
StatusCurrent
Appointed20 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 26 Gledstanes Road
London
W14 9HU

Location

Registered Address5th Floor, Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

66 at £1John Martin Arthur Howell
66.67%
Ordinary A
33 at £1Nicholas Stephen Dove & Maria Del Carmen Dove
33.33%
Ordinary B

Financials

Year2014
Net Worth£99
Cash£39

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Next Accounts Due30 April 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Next Return Due3 April 2017 (overdue)

Filing History

31 March 2017Liquidators' statement of receipts and payments to 15 March 2017 (8 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
30 March 2016Registered office address changed from Firs House Firs Lane Shamley Green Surrey GU5 0UU to One Great Cumberland Place Marble Arch London W1H 7LW on 30 March 2016 (2 pages)
24 March 2016Appointment of a voluntary liquidator (1 page)
24 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-16
  • LRESSP ‐ Special resolution to wind up on 2016-03-16
(1 page)
24 March 2016Declaration of solvency (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 99
(6 pages)
3 June 2014Second filing of AR01 previously delivered to Companies House made up to 20 March 2014 (16 pages)
17 April 2014Current accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 99
  • ANNOTATION A second filed AR01 was registered on 03/06/2014.
(6 pages)
15 January 2014Resolutions
  • RES13 ‐ Shares re-designated 18/11/2013
(3 pages)
15 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
15 January 2014Change of share class name or designation (2 pages)
28 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
11 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
1 August 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 99
(4 pages)
20 March 2012Incorporation (50 pages)