London
EC3R 7AG
Director Name | Mr Ivan John Keane |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2016(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 25 June 2019) |
Role | General Counsel And Group Company Secretary |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Richard Olyffe Yerbury |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2016(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 25 June 2019) |
Role | Group Corporate Development Director |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr David Aidan Conway |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2017(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 25 June 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Secretary Name | Charles Taylor Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 July 2016(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 25 June 2019) |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Graham Alastair Ponsford |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(same day as company formation) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Funtington Park Cheesmans Lane Funtington Chichester West Sussex PO18 8UE |
Secretary Name | Mr Graham Ponsford |
---|---|
Status | Resigned |
Appointed | 07 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Funtington Park Cheesmans Lane Funtington Chichester West Sussex PO18 8UE |
Director Name | Mr Michael Gregory Barcia |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 25 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Funtington Park Cheesemans Lane Hambrook Chichester West Sussex PO18 8UE |
Director Name | Mr Alistair John David Hardie |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 25 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Funtington Park Cheesemans Lane Funtington Chichester West Sussex PO18 8UE |
Director Name | Mr Clive Edwin Ponsford |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 25 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Funtington Park Cheesemans Lane Hambrook Chichester West Sussex PO18 8UE |
Secretary Name | Warwick Hoddy |
---|---|
Status | Resigned |
Appointed | 01 July 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 25 July 2016) |
Role | Company Director |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Warwick Norman Hoddy |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Registered Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
---|---|
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 July 2015 | Delivered on: 8 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2019 | Application to strike the company off the register (3 pages) |
20 December 2018 | Resolutions
|
20 December 2018 | Statement by Directors (1 page) |
20 December 2018 | Statement of capital on 20 December 2018
|
20 December 2018 | Solvency Statement dated 19/12/18 (1 page) |
28 November 2018 | Change of share class name or designation (2 pages) |
28 November 2018 | Particulars of variation of rights attached to shares (2 pages) |
28 November 2018 | Resolutions
|
17 July 2018 | Full accounts made up to 31 December 2017 (22 pages) |
13 July 2018 | Change of details for Charles Taylor Insurance Services Limited as a person with significant control on 11 April 2018 (2 pages) |
12 July 2018 | Change of details for Charles Taylor Insurance Services Limited as a person with significant control on 11 April 2018 (2 pages) |
12 July 2018 | Secretary's details changed for Charles Taylor Administration Services Limited on 11 April 2018 (1 page) |
14 June 2018 | Confirmation statement made on 7 May 2018 with updates (4 pages) |
11 April 2018 | Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA England to The Minster Building 21 Mincing Lane London EC3R 7AG on 11 April 2018 (1 page) |
6 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
5 June 2017 | Confirmation statement made on 7 May 2017 with updates (7 pages) |
5 June 2017 | Confirmation statement made on 7 May 2017 with updates (7 pages) |
30 March 2017 | Appointment of Mr David Aidan Conway as a director on 30 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of Warwick Norman Hoddy as a director on 10 March 2017 (1 page) |
30 March 2017 | Appointment of Mr David Aidan Conway as a director on 30 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of Warwick Norman Hoddy as a director on 10 March 2017 (1 page) |
23 September 2016 | Auditor's resignation (1 page) |
23 September 2016 | Auditor's resignation (1 page) |
1 August 2016 | Appointment of Mr Alistair John David Hardie as a director on 25 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Warwick Norman Hoddy as a director on 25 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Alistair John David Hardie as a director on 25 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Warwick Norman Hoddy as a director on 25 July 2016 (2 pages) |
28 July 2016 | Director's details changed for Mr Richard Olyffe Yerbury on 27 July 2016 (2 pages) |
28 July 2016 | Satisfaction of charge 095787790001 in full (1 page) |
28 July 2016 | Satisfaction of charge 095787790001 in full (1 page) |
28 July 2016 | Director's details changed for Mr Richard Olyffe Yerbury on 27 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Ivan John Keane as a director on 25 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of Warwick Norman Hoddy as a director on 25 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Warwick Norman Hoddy as a director on 25 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 12 - 13 Essex Street London WC2R 3AA England to Standard House 12-13 Essex Street London WC2R 3AA on 27 July 2016 (1 page) |
27 July 2016 | Appointment of Mr Ivan John Keane as a director on 25 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Richard Olyffe Yerbury as a director on 25 July 2016 (2 pages) |
27 July 2016 | Registered office address changed from 12 - 13 Essex Street London WC2R 3AA England to Standard House 12-13 Essex Street London WC2R 3AA on 27 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Warwick Hoddy as a secretary on 25 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Alistair John David Hardie as a director on 25 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Alistair John David Hardie as a director on 25 July 2016 (1 page) |
27 July 2016 | Appointment of Mr Richard Olyffe Yerbury as a director on 25 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of Warwick Hoddy as a secretary on 25 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Michael Gregory Barcia as a director on 25 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Clive Edwin Ponsford as a director on 25 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Graham Alastair Ponsford as a director on 25 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Michael Gregory Barcia as a director on 25 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Clive Edwin Ponsford as a director on 25 July 2016 (1 page) |
26 July 2016 | Registered office address changed from Funtington Park Cheesmans Lane Funtington Chichester West Sussex PO18 8UE United Kingdom to 12 - 13 Essex Street London WC2R 3AA on 26 July 2016 (1 page) |
26 July 2016 | Appointment of Charles Taylor Administration Services Limited as a secretary on 25 July 2016 (2 pages) |
26 July 2016 | Registered office address changed from Funtington Park Cheesmans Lane Funtington Chichester West Sussex PO18 8UE United Kingdom to 12 - 13 Essex Street London WC2R 3AA on 26 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Graham Alastair Ponsford as a director on 25 July 2016 (1 page) |
26 July 2016 | Appointment of Charles Taylor Administration Services Limited as a secretary on 25 July 2016 (2 pages) |
13 July 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
13 July 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
12 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
2 February 2016 | Particulars of variation of rights attached to shares (3 pages) |
2 February 2016 | Particulars of variation of rights attached to shares (5 pages) |
2 February 2016 | Statement of capital following an allotment of shares on 21 January 2016
|
2 February 2016 | Statement of capital following an allotment of shares on 21 January 2016
|
2 February 2016 | Particulars of variation of rights attached to shares (4 pages) |
2 February 2016 | Particulars of variation of rights attached to shares (5 pages) |
2 February 2016 | Particulars of variation of rights attached to shares (3 pages) |
2 February 2016 | Resolutions
|
2 February 2016 | Particulars of variation of rights attached to shares (5 pages) |
2 February 2016 | Particulars of variation of rights attached to shares (5 pages) |
2 February 2016 | Resolutions
|
2 February 2016 | Particulars of variation of rights attached to shares (4 pages) |
11 August 2015 | Director's details changed for Mr Clive Edwin Ponsford on 7 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Clive Edwin Ponsford on 7 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Clive Edwin Ponsford on 7 August 2015 (2 pages) |
3 August 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
3 August 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
14 July 2015 | Appointment of Warwick Hoddy as a secretary on 1 July 2015 (3 pages) |
14 July 2015 | Appointment of Warwick Hoddy as a secretary on 1 July 2015 (3 pages) |
14 July 2015 | Termination of appointment of Graham Ponsford as a secretary on 1 July 2015 (2 pages) |
14 July 2015 | Termination of appointment of Graham Ponsford as a secretary on 1 July 2015 (2 pages) |
14 July 2015 | Appointment of Warwick Hoddy as a secretary on 1 July 2015 (3 pages) |
14 July 2015 | Termination of appointment of Graham Ponsford as a secretary on 1 July 2015 (2 pages) |
10 July 2015 | Resolutions
|
10 July 2015 | Appointment of Mr Clive Edwin Ponsford as a director on 1 July 2015 (3 pages) |
10 July 2015 | Resolutions
|
10 July 2015 | Particulars of variation of rights attached to shares (4 pages) |
10 July 2015 | Appointment of Mr Alistair John David Hardie as a director on 1 July 2015 (3 pages) |
10 July 2015 | Appointment of Mr Warwick Norman Hoddy as a director on 1 July 2015 (3 pages) |
10 July 2015 | Appointment of Mr Clive Edwin Ponsford as a director on 1 July 2015 (3 pages) |
10 July 2015 | Appointment of Michael Gregory Barcia as a director on 1 July 2015 (3 pages) |
10 July 2015 | Change of share class name or designation (3 pages) |
10 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
10 July 2015 | Appointment of Michael Gregory Barcia as a director on 1 July 2015 (3 pages) |
10 July 2015 | Sub-division of shares on 1 July 2015 (5 pages) |
10 July 2015 | Appointment of Mr Alistair John David Hardie as a director on 1 July 2015 (3 pages) |
10 July 2015 | Appointment of Mr Alistair John David Hardie as a director on 1 July 2015 (3 pages) |
10 July 2015 | Resolutions
|
10 July 2015 | Appointment of Michael Gregory Barcia as a director on 1 July 2015 (3 pages) |
10 July 2015 | Sub-division of shares on 1 July 2015 (5 pages) |
10 July 2015 | Sub-division of shares on 1 July 2015 (5 pages) |
10 July 2015 | Resolutions
|
10 July 2015 | Change of share class name or designation (3 pages) |
10 July 2015 | Particulars of variation of rights attached to shares (4 pages) |
10 July 2015 | Appointment of Mr Warwick Norman Hoddy as a director on 1 July 2015 (3 pages) |
10 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
10 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
10 July 2015 | Appointment of Mr Warwick Norman Hoddy as a director on 1 July 2015 (3 pages) |
10 July 2015 | Appointment of Mr Clive Edwin Ponsford as a director on 1 July 2015 (3 pages) |
8 July 2015 | Registration of charge 095787790001, created on 1 July 2015 (10 pages) |
8 July 2015 | Registration of charge 095787790001, created on 1 July 2015 (10 pages) |
8 July 2015 | Registration of charge 095787790001, created on 1 July 2015 (10 pages) |
7 May 2015 | Incorporation Statement of capital on 2015-05-07
|
7 May 2015 | Incorporation Statement of capital on 2015-05-07
|