2-10 Ryder Street St Jamess
London
SW1Y 6QA
Secretary Name | WSC Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 September 2007(52 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months |
Correspondence Address | Burwood House 14-16 Caxton Street London SW1H 0QY |
Director Name | Albert Cedar |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 November 2003) |
Role | Company Director |
Correspondence Address | 2 Dunraven Street London W1Y 3FG |
Director Name | Ann Edith Cedar |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 23 August 2007) |
Role | Company Director |
Correspondence Address | 2 Dunraven Street London W1Y 3FG |
Secretary Name | Ann Edith Cedar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 23 August 2007) |
Role | Company Director |
Correspondence Address | 2 Dunraven Street London W1Y 3FG |
Director Name | Terence O'Leary |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(48 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 April 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Seymour Avenue Ewell Epsom Surrey KT17 2RR |
Registered Address | Middlebrooks Business Recovery And Advice 82 King Street Manchester M2 4WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2k at £0.05 | Ann Edith Cedar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,910,439 |
Cash | £85,501 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 14 January 2017 (overdue) |
---|
24 July 1996 | Delivered on: 2 August 1996 Satisfied on: 4 September 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/as 2 dunraven street, london W1Y 3FG. Fully Satisfied |
---|---|
18 August 1987 | Delivered on: 24 August 1987 Satisfied on: 14 April 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Palace chambers white rock hastings east sussex title no. Ht 8158. Fully Satisfied |
10 May 1984 | Delivered on: 25 May 1984 Satisfied on: 14 April 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 9 belvoir road, dulwich SE22 L.B. of southwark. Fully Satisfied |
10 May 1984 | Delivered on: 25 May 1984 Satisfied on: 14 April 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 105 fernhead road, W9 l/b of the city of westminster. Fully Satisfied |
29 November 1993 | Delivered on: 15 December 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: De cham court, de cham road, st. Leonards on sea, east sussex t/no: esx 143743. Outstanding |
7 December 2023 | Insolvency:special resolution to appoint liquidator to replace previous appointments (1 page) |
---|---|
7 December 2023 | Appointment of a voluntary liquidator (3 pages) |
4 December 2023 | Removal of liquidator by company meeting (3 pages) |
4 December 2023 | Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 82 King Street Manchester M2 4WQ on 4 December 2023 (2 pages) |
20 December 2022 | Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 20 December 2022 (2 pages) |
3 November 2022 | Liquidators' statement of receipts and payments to 29 September 2022 (19 pages) |
21 June 2022 | Resignation of a liquidator (3 pages) |
9 November 2021 | Liquidators' statement of receipts and payments to 29 September 2021 (19 pages) |
30 June 2021 | Liquidators' statement of receipts and payments to 29 September 2020 (15 pages) |
4 December 2019 | Liquidators' statement of receipts and payments to 29 September 2019 (15 pages) |
31 December 2018 | Liquidators' statement of receipts and payments to 29 September 2018 (14 pages) |
22 January 2018 | Registered office address changed from St Martin's House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 22 January 2018 (2 pages) |
8 December 2017 | Liquidators' statement of receipts and payments to 29 September 2017 (14 pages) |
20 October 2016 | Registered office address changed from Burwood House 14-16 Caxton Street London Greater London SW1H 0QY to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 20 October 2016 (1 page) |
20 October 2016 | Registered office address changed from Burwood House 14-16 Caxton Street London Greater London SW1H 0QY to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 20 October 2016 (1 page) |
12 October 2016 | Appointment of a voluntary liquidator (1 page) |
12 October 2016 | Resolutions
|
12 October 2016 | Appointment of a voluntary liquidator (1 page) |
12 October 2016 | Declaration of solvency (3 pages) |
12 October 2016 | Declaration of solvency (3 pages) |
12 October 2016 | Resolutions
|
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
6 March 2010 | Secretary's details changed for Wsc Secretarial Services Limited on 21 January 2010 (2 pages) |
6 March 2010 | Secretary's details changed for Wsc Secretarial Services Limited on 21 January 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
25 January 2008 | Return made up to 31/12/07; no change of members (6 pages) |
25 January 2008 | Return made up to 31/12/07; no change of members (6 pages) |
5 November 2007 | Secretary resigned;director resigned (1 page) |
5 November 2007 | New secretary appointed (2 pages) |
5 November 2007 | Secretary resigned;director resigned (1 page) |
5 November 2007 | New secretary appointed (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
29 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
29 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: 34 seymour avenue ewell epsom surrey KT17 2RR (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 34 seymour avenue ewell epsom surrey KT17 2RR (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members
|
9 February 2006 | Return made up to 31/12/05; full list of members
|
5 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
4 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
14 February 2004 | Return made up to 31/12/03; full list of members
|
14 February 2004 | Return made up to 31/12/03; full list of members
|
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
28 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
28 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
13 February 2003 | Return made up to 31/12/02; full list of members
|
13 February 2003 | Return made up to 31/12/02; full list of members
|
11 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
11 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
27 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
18 February 2000 | Return made up to 31/12/99; full list of members; amend (6 pages) |
18 February 2000 | Return made up to 31/12/99; full list of members; amend (6 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
21 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
31 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
31 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
19 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
19 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
4 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
28 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
28 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
19 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
19 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
31 January 1995 | Return made up to 31/12/94; no change of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
20 June 1994 | Accounts for a small company made up to 30 September 1993 (6 pages) |
28 January 1994 | Return made up to 31/12/93; full list of members (6 pages) |
15 December 1993 | Particulars of mortgage/charge (3 pages) |
8 July 1993 | Full accounts made up to 30 September 1992 (9 pages) |
15 June 1993 | Registered office changed on 15/06/93 from: 24 shirley avenue cheam sutton surrey SM2 7QR (1 page) |
29 July 1992 | Full accounts made up to 30 September 1991 (10 pages) |
27 January 1992 | Return made up to 31/12/91; no change of members (5 pages) |
22 August 1991 | Full accounts made up to 30 September 1990 (11 pages) |
7 August 1991 | Registered office changed on 07/08/91 from: 409 malden road worcester park surrey KT4 7NY (1 page) |
22 January 1991 | Return made up to 31/12/90; full list of members (5 pages) |
26 October 1990 | Full accounts made up to 30 September 1989 (10 pages) |
14 April 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 1990 | Declaration of satisfaction of mortgage/charge (5 pages) |
14 April 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1990 | Return made up to 31/12/89; full list of members (5 pages) |
9 January 1990 | Full accounts made up to 30 September 1988 (9 pages) |
24 February 1989 | Full accounts made up to 30 September 1987 (9 pages) |
23 February 1989 | Return made up to 31/12/88; full list of members (5 pages) |
4 May 1988 | Return made up to 31/12/87; full list of members (5 pages) |
13 October 1987 | Full accounts made up to 30 September 1986 (9 pages) |
24 August 1987 | Particulars of mortgage/charge (4 pages) |
9 May 1987 | Return made up to 31/12/86; full list of members (5 pages) |
31 March 1987 | Registered office changed on 31/03/87 from: 60 welbeck st london W1. (1 page) |
10 October 1986 | Full accounts made up to 30 September 1985 (9 pages) |
9 May 1986 | Return made up to 30/09/85; full list of members (5 pages) |
11 October 1955 | Allotment of shares (2 pages) |
22 August 1955 | Incorporation (12 pages) |