Richmond
Surrey
TW10 6NE
Secretary Name | Robert Stewart Gray |
---|---|
Status | Closed |
Appointed | 11 September 2012(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 06 March 2019) |
Role | Company Director |
Correspondence Address | 79 Earles Meadow Horsham West Sussex RH12 4HR |
Director Name | Mr Jason Edward Powell |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2014(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 06 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Mr Timothy Gerald Oliver |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 29 December 2014) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Little Oak 25 Meadway Esher Surrey KT10 9HG |
Secretary Name | Mr Maurice Patrick Connors |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highview Latimer Road Godalming Surrey GU7 1BW |
Secretary Name | Mr Nicholas James Addyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 September 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 26 Wandle Road London SW17 7DW |
Director Name | Mr David Richard Mezher |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Bedford Park Croydon CR0 2AP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £15,904,086 |
Gross Profit | £10,883,996 |
Net Worth | £1,976,099 |
Current Liabilities | £17,648,997 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2018 | Notice of move from Administration to Dissolution (24 pages) |
29 June 2018 | Administrator's progress report (26 pages) |
29 December 2017 | Administrator's progress report (27 pages) |
29 December 2017 | Administrator's progress report (27 pages) |
30 November 2017 | Notice of extension of period of Administration (4 pages) |
30 November 2017 | Notice of extension of period of Administration (4 pages) |
2 July 2017 | Administrator's progress report (28 pages) |
2 July 2017 | Administrator's progress report (28 pages) |
6 January 2017 | Administrator's progress report to 22 November 2016 (26 pages) |
6 January 2017 | Administrator's progress report to 22 November 2016 (26 pages) |
4 August 2016 | Notice of extension of period of Administration (1 page) |
4 August 2016 | Notice of extension of period of Administration (1 page) |
28 June 2016 | Administrator's progress report to 22 May 2016 (29 pages) |
28 June 2016 | Administrator's progress report to 22 May 2016 (29 pages) |
29 April 2016 | Part of the property or undertaking has been released and no longer forms part of charge 2 (29 pages) |
29 April 2016 | Part of the property or undertaking has been released and no longer forms part of charge 2 (37 pages) |
29 April 2016 | Part of the property or undertaking has been released and no longer forms part of charge 2 (29 pages) |
29 April 2016 | Part of the property or undertaking has been released and no longer forms part of charge 2 (37 pages) |
3 April 2016 | Statement of affairs with form 2.14B (9 pages) |
3 April 2016 | Statement of affairs with form 2.14B (9 pages) |
19 January 2016 | Part of the property or undertaking has been released and no longer forms part of charge 2 (29 pages) |
19 January 2016 | Part of the property or undertaking has been released and no longer forms part of charge 2 (29 pages) |
19 January 2016 | Part of the property or undertaking has been released and no longer forms part of charge 2 (29 pages) |
19 January 2016 | Part of the property or undertaking has been released and no longer forms part of charge 2 (29 pages) |
18 January 2016 | Statement of administrator's proposal (35 pages) |
18 January 2016 | Statement of administrator's proposal (35 pages) |
3 December 2015 | Registered office address changed from Renaissance 12 Dingwall Road Croydon CR0 2NA to C/O Alix Partners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 3 December 2015 (2 pages) |
3 December 2015 | Registered office address changed from Renaissance 12 Dingwall Road Croydon CR0 2NA to C/O Alix Partners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 3 December 2015 (2 pages) |
3 December 2015 | Registered office address changed from Renaissance 12 Dingwall Road Croydon CR0 2NA to C/O Alix Partners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 3 December 2015 (2 pages) |
1 December 2015 | Appointment of an administrator (1 page) |
1 December 2015 | Appointment of an administrator (1 page) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
15 January 2015 | Termination of appointment of Timothy Gerald Oliver as a director on 29 December 2014 (1 page) |
15 January 2015 | Termination of appointment of Timothy Gerald Oliver as a director on 29 December 2014 (1 page) |
30 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
22 December 2014 | Registered office address changed from 8 Bedford Park Croydon Surrey CR0 2AP to Renaissance 12 Dingwall Road Croydon CR0 2NA on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from 8 Bedford Park Croydon Surrey CR0 2AP to Renaissance 12 Dingwall Road Croydon CR0 2NA on 22 December 2014 (1 page) |
11 July 2014 | Termination of appointment of David Mezher as a director (1 page) |
11 July 2014 | Termination of appointment of David Mezher as a director (1 page) |
5 June 2014 | Appointment of Mr Jason Edward Powell as a director (2 pages) |
5 June 2014 | Appointment of Mr Jason Edward Powell as a director (2 pages) |
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
1 August 2013 | Full accounts made up to 31 March 2013 (19 pages) |
1 August 2013 | Full accounts made up to 31 March 2013 (19 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Appointment of Mr David Richard Mezher as a director (2 pages) |
1 February 2013 | Appointment of Mr David Richard Mezher as a director (2 pages) |
7 December 2012 | Appointment of Robert Stewart Gray as a secretary (2 pages) |
7 December 2012 | Appointment of Robert Stewart Gray as a secretary (2 pages) |
7 November 2012 | Full accounts made up to 31 March 2012 (19 pages) |
7 November 2012 | Full accounts made up to 31 March 2012 (19 pages) |
2 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 September 2012 | Resolutions
|
28 September 2012 | Resolutions
|
28 September 2012 | Resolutions
|
28 September 2012 | Resolutions
|
20 September 2012 | Statement of company's objects (2 pages) |
20 September 2012 | Resolutions
|
20 September 2012 | Statement of company's objects (2 pages) |
20 September 2012 | Termination of appointment of Nicholas Addyman as a secretary (2 pages) |
20 September 2012 | Resolutions
|
20 September 2012 | Termination of appointment of Nicholas Addyman as a secretary (2 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 2 (21 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 2 (21 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (14 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (14 pages) |
23 February 2012 | Auditor's resignation (1 page) |
23 February 2012 | Auditor's resignation (1 page) |
7 February 2012 | Auditor's resignation (1 page) |
7 February 2012 | Auditor's resignation (1 page) |
7 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
7 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (14 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (14 pages) |
6 January 2011 | Registered office address changed from 8 Bedford Park 5Th Floor Croydon Surrey CR0 2AP on 6 January 2011 (2 pages) |
6 January 2011 | Registered office address changed from 8 Bedford Park 5Th Floor Croydon Surrey CR0 2AP on 6 January 2011 (2 pages) |
6 January 2011 | Registered office address changed from 8 Bedford Park 5Th Floor Croydon Surrey CR0 2AP on 6 January 2011 (2 pages) |
1 September 2010 | Change of name notice (1 page) |
1 September 2010 | Company name changed scion management LIMITED\certificate issued on 01/09/10
|
1 September 2010 | Change of name notice (1 page) |
1 September 2010 | Company name changed scion management LIMITED\certificate issued on 01/09/10
|
31 August 2010 | Full accounts made up to 31 March 2010 (17 pages) |
31 August 2010 | Full accounts made up to 31 March 2010 (17 pages) |
12 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
12 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
5 May 2009 | Return made up to 31/03/09; full list of members (5 pages) |
5 May 2009 | Return made up to 31/03/09; full list of members (5 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
30 May 2008 | Return made up to 31/03/08; no change of members (4 pages) |
30 May 2008 | Return made up to 31/03/08; no change of members (4 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
22 June 2007 | Resolutions
|
22 June 2007 | Resolutions
|
3 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
3 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
7 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
7 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
24 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
9 March 2006 | Secretary's particulars changed (1 page) |
9 March 2006 | Secretary's particulars changed (1 page) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
26 October 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
19 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
19 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
20 January 2005 | Secretary resigned (1 page) |
20 January 2005 | New secretary appointed (2 pages) |
20 January 2005 | New secretary appointed (2 pages) |
20 January 2005 | Secretary resigned (1 page) |
27 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
17 January 2004 | Registered office changed on 17/01/04 from: 6 bedford park croydon surrey CR0 2AP (1 page) |
17 January 2004 | Registered office changed on 17/01/04 from: 6 bedford park croydon surrey CR0 2AP (1 page) |
6 July 2003 | Ad 01/04/03-30/06/03 £ si 419@1=419 £ ic 1/420 (2 pages) |
6 July 2003 | Ad 01/04/03-30/06/03 £ si 419@1=419 £ ic 1/420 (2 pages) |
3 June 2003 | Memorandum and Articles of Association (9 pages) |
3 June 2003 | Memorandum and Articles of Association (9 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: 1 mitchell lane bristol BS1 6BU (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: 1 mitchell lane bristol BS1 6BU (2 pages) |
23 May 2003 | Company name changed waterduel LIMITED\certificate issued on 23/05/03 (2 pages) |
23 May 2003 | Company name changed waterduel LIMITED\certificate issued on 23/05/03 (2 pages) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
31 March 2003 | Incorporation (17 pages) |
31 March 2003 | Incorporation (17 pages) |