Wandsworth
London
SW18 4AQ
Director Name | Mr Simon Ray Dodd |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2020(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 11 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
Secretary Name | Ms Henal Patel |
---|---|
Status | Closed |
Appointed | 13 April 2022(9 years, 5 months after company formation) |
Appointment Duration | 12 months (closed 11 April 2023) |
Role | Company Director |
Correspondence Address | Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
Director Name | Mr Mark Loughborough |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2022(9 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 11 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
Director Name | Mr Andrew Alan Marler |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Co Montgomery Swann Ground Floor Scotts Sufferance 1 Mill Street London SE1 2DE |
Director Name | Mr Steven John Bradshaw |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suit 4 Scott's Sufferance Wharf 1 Mill Street London SE1 2DE |
Director Name | Peter Stewart Mackie |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Bathurst Mews London W2 2SB |
Director Name | Dan Shotton |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bathurst Mews London W2 2SB |
Director Name | Quentin Williams |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bathurst Mews London W2 2SB |
Director Name | Mr David Louis Franks |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bathurst Mews London W2 2SB |
Director Name | Mark Draper |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bathurst Mews London W2 2SB |
Secretary Name | Mrs Claire Rosalind Yarlett |
---|---|
Status | Resigned |
Appointed | 13 July 2017(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 January 2019) |
Role | Company Director |
Correspondence Address | The Old Manor Wyllyotts Place Potters Bar EN6 2JD |
Director Name | Mr Torquil Charles Fflorance Barrow Sligo-Young |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2019(6 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Osiers Road Wandsworth London SW18 1NH |
Director Name | Mr Patrick Anthony Dardis |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 2019(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
Secretary Name | Mr Krishan Pandit |
---|---|
Status | Resigned |
Appointed | 23 January 2019(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 July 2020) |
Role | Company Director |
Correspondence Address | Riverside House Osiers Road Wandsworth London SW18 1NH |
Secretary Name | Mr Anthony Ian Schroeder |
---|---|
Status | Resigned |
Appointed | 10 July 2020(7 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 07 April 2021) |
Role | Company Director |
Correspondence Address | Riverside House Osiers Road Wandsworth London SW18 1NH |
Secretary Name | Mr Christopher Jon Taylor |
---|---|
Status | Resigned |
Appointed | 07 April 2021(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 13 April 2022) |
Role | Company Director |
Correspondence Address | Riverside House Osiers Road Wandsworth London SW18 1NH |
Secretary Name | Montgomery Swann Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Correspondence Address | Suite 4 Scotts Suffereance Wharf 1 Mill Street London SE1 2DE |
Website | www.the-old-manor.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01707 650674 |
Telephone region | Welwyn Garden City |
Registered Address | Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £68,417 |
Cash | £99,521 |
Current Liabilities | £237,689 |
Latest Accounts | 28 March 2022 (2 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
22 November 2016 | Delivered on: 7 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
22 November 2016 | Delivered on: 7 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Wyllyotts manor drakes lane potters bar HD398011. Outstanding |
31 May 2013 | Delivered on: 12 June 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H property k/a the old manor, wylotts place, potters bar, hertfordshire t/no:HD398011. Notification of addition to or amendment of charge. Outstanding |
28 January 2013 | Delivered on: 31 January 2013 Persons entitled: Hsbc Bank PLC 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 |
11 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2023 | Voluntary strike-off action has been suspended (1 page) |
13 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2022 | Application to strike the company off the register (2 pages) |
19 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
10 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/03/22 (153 pages) |
10 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 28/03/22 (1 page) |
10 October 2022 | Audit exemption statement of guarantee by parent company for period ending 28/03/22 (3 pages) |
10 October 2022 | Audit exemption subsidiary accounts made up to 28 March 2022 (13 pages) |
3 October 2022 | Appointment of Mark Loughborough as a director on 30 September 2022 (2 pages) |
3 October 2022 | Termination of appointment of Patrick Anthony Dardis as a director on 30 September 2022 (1 page) |
14 April 2022 | Change of details for Bfi Limited as a person with significant control on 13 April 2022 (3 pages) |
13 April 2022 | Termination of appointment of Christopher Jon Taylor as a secretary on 13 April 2022 (1 page) |
13 April 2022 | Registered office address changed from Copper House 5 Garratt Lane Wandsworth London SW18 4AQ England to Copper House 5 Garratt Lane Wandsworth London SW18 4AQ on 13 April 2022 (1 page) |
13 April 2022 | Registered office address changed from Riverside House Osiers Road Wandsworth London SW18 1NH England to Copper House 5 Garratt Lane Wandsworth London SW18 4AQ on 13 April 2022 (1 page) |
13 April 2022 | Appointment of Ms Henal Patel as a secretary on 13 April 2022 (2 pages) |
2 December 2021 | Accounts for a small company made up to 29 March 2021 (18 pages) |
29 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
13 April 2021 | Appointment of Mr Christopher Jon Taylor as a secretary on 7 April 2021 (2 pages) |
7 April 2021 | Termination of appointment of Anthony Ian Schroeder as a secretary on 7 April 2021 (1 page) |
4 March 2021 | Director's details changed for Mr Patrick Anthony Dardis on 4 March 2021 (2 pages) |
21 October 2020 | Accounts for a small company made up to 30 March 2020 (18 pages) |
19 October 2020 | Confirmation statement made on 18 October 2020 with updates (3 pages) |
14 July 2020 | Appointment of Mr Simon Ray Dodd as a director on 10 July 2020 (2 pages) |
12 July 2020 | Termination of appointment of Krishan Pandit as a secretary on 10 July 2020 (1 page) |
12 July 2020 | Appointment of Mr Anthony Ian Schroeder as a secretary on 10 July 2020 (2 pages) |
9 December 2019 | Accounts for a small company made up to 1 April 2019 (18 pages) |
29 November 2019 | Appointment of Mr Michael James Owen as a director on 28 November 2019 (2 pages) |
28 November 2019 | Termination of appointment of Torquil Charles Fflorance Barrow Sligo-Young as a director on 28 November 2019 (1 page) |
21 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
6 February 2019 | Satisfaction of charge 082591050003 in full (1 page) |
6 February 2019 | Satisfaction of charge 082591050004 in full (1 page) |
4 February 2019 | Resolutions
|
28 January 2019 | Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
28 January 2019 | Registered office address changed from The Old Manor Wyllyotts Place Potters Bar EN6 2JD England to Riverside House Osiers Road Wandsworth London SW18 1NH on 28 January 2019 (1 page) |
28 January 2019 | Termination of appointment of Peter Stewart Mackie as a director on 23 January 2019 (1 page) |
28 January 2019 | Termination of appointment of Mark Draper as a director on 23 January 2019 (1 page) |
28 January 2019 | Appointment of Mr Torquil Charles Fflorance Barrow Sligo-Young as a director on 23 January 2019 (2 pages) |
28 January 2019 | Appointment of Mr Patrick Anthony Dardis as a director on 23 January 2019 (2 pages) |
28 January 2019 | Appointment of Mr Krishan Pandit as a secretary on 23 January 2019 (2 pages) |
28 January 2019 | Termination of appointment of David Louis Franks as a director on 23 January 2019 (1 page) |
28 January 2019 | Termination of appointment of Quentin Williams as a director on 23 January 2019 (1 page) |
28 January 2019 | Termination of appointment of Dan Shotton as a director on 23 January 2019 (1 page) |
28 January 2019 | Termination of appointment of Claire Rosalind Yarlett as a secretary on 23 January 2019 (1 page) |
18 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
6 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
18 December 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
18 December 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
22 November 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
30 August 2017 | Second filing for the notification of Bfi Limited as a person with significant control (7 pages) |
30 August 2017 | Second filing for the notification of Bfi Limited as a person with significant control (7 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
26 July 2017 | Previous accounting period shortened from 31 August 2017 to 30 June 2017 (1 page) |
26 July 2017 | Notification of Bfi Limited as a person with significant control on 22 November 2016
|
26 July 2017 | Notification of Bfi Limited as a person with significant control on 22 November 2016
|
26 July 2017 | Previous accounting period shortened from 31 August 2017 to 30 June 2017 (1 page) |
13 July 2017 | Registered office address changed from Co Montgomery Swann Ground Floor Scotts Sufferance Wharf 1 Mill Street London SE1 2DE to The Old Manor Wyllyotts Place Potters Bar EN6 2JD on 13 July 2017 (1 page) |
13 July 2017 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
13 July 2017 | Appointment of Mrs Claire Rosalind Yarlett as a secretary on 13 July 2017 (2 pages) |
13 July 2017 | Registered office address changed from Co Montgomery Swann Ground Floor Scotts Sufferance Wharf 1 Mill Street London SE1 2DE to The Old Manor Wyllyotts Place Potters Bar EN6 2JD on 13 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Montgomery Swann Secretary Ltd as a secretary on 13 July 2017 (1 page) |
13 July 2017 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
13 July 2017 | Appointment of Mrs Claire Rosalind Yarlett as a secretary on 13 July 2017 (2 pages) |
13 July 2017 | Termination of appointment of Montgomery Swann Secretary Ltd as a secretary on 13 July 2017 (1 page) |
1 March 2017 | Satisfaction of charge 1 in full (9 pages) |
1 March 2017 | Satisfaction of charge 1 in full (9 pages) |
1 March 2017 | Satisfaction of charge 082591050002 in full (7 pages) |
1 March 2017 | Satisfaction of charge 082591050002 in full (7 pages) |
3 January 2017 | Appointment of Mr David Louis Franks as a director on 22 November 2016 (3 pages) |
3 January 2017 | Appointment of Mr David Louis Franks as a director on 22 November 2016 (3 pages) |
13 December 2016 | Appointment of Peter Stewart Mackie as a director on 22 November 2016 (1 page) |
13 December 2016 | Appointment of Dan Shotton as a director on 22 November 2016 (2 pages) |
13 December 2016 | Appointment of Quentin Williams as a director on 22 November 2016 (2 pages) |
13 December 2016 | Appointment of Mark Draper as a director on 22 November 2016 (2 pages) |
13 December 2016 | Appointment of Dan Shotton as a director on 22 November 2016 (2 pages) |
13 December 2016 | Appointment of Mark Draper as a director on 22 November 2016 (2 pages) |
13 December 2016 | Termination of appointment of Andrew Alan Marler as a director on 22 November 2016 (2 pages) |
13 December 2016 | Appointment of Peter Stewart Mackie as a director on 22 November 2016 (1 page) |
13 December 2016 | Termination of appointment of Andrew Alan Marler as a director on 22 November 2016 (2 pages) |
13 December 2016 | Appointment of Quentin Williams as a director on 22 November 2016 (2 pages) |
7 December 2016 | Registration of charge 082591050004, created on 22 November 2016 (9 pages) |
7 December 2016 | Registration of charge 082591050004, created on 22 November 2016 (9 pages) |
7 December 2016 | Registration of charge 082591050003, created on 22 November 2016 (9 pages) |
7 December 2016 | Registration of charge 082591050003, created on 22 November 2016 (9 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
28 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
27 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
12 June 2013 | Registration of charge 082591050002 (8 pages) |
12 June 2013 | Registration of charge 082591050002 (8 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 November 2012 | Current accounting period shortened from 31 October 2013 to 31 August 2013 (1 page) |
29 November 2012 | Current accounting period shortened from 31 October 2013 to 31 August 2013 (1 page) |
13 November 2012 | Appointment of Mr Andrew Alan Marler as a director (2 pages) |
13 November 2012 | Appointment of Mr Andrew Alan Marler as a director (2 pages) |
12 November 2012 | Termination of appointment of Steven Bradshaw as a director (1 page) |
12 November 2012 | Termination of appointment of Steven Bradshaw as a director (1 page) |
18 October 2012 | Incorporation
|
18 October 2012 | Incorporation
|