London
E17 3BD
Director Name | Mr Rowland Graham Holmes-Smith |
---|---|
Date of Birth | June 1954 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2008(71 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 07 December 2021) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
Secretary Name | Mr Simon Jennaway |
---|---|
Status | Closed |
Appointed | 20 August 2013(76 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 07 December 2021) |
Role | Company Director |
Correspondence Address | 1st Floor 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
Director Name | Mrs Meryl Audrey Kebbell |
---|---|
Date of Birth | March 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(54 years, 10 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 20 November 2019) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Kebbell House 21 London End Beaconsfield HP9 2HN |
Director Name | Mrs Hilary Joan Holmes-Smith |
---|---|
Date of Birth | March 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(54 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 June 2008) |
Role | Executive |
Correspondence Address | 27 Levenside Stokesley Middlesbrough Cleveland TS9 5AR |
Secretary Name | Mr David John Seaholme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(54 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | 12 Upper Hitch Carpenders Park Watford Hertfordshire WD19 5AW |
Secretary Name | Andrew Philip Hawkins |
---|---|
Status | Resigned |
Appointed | 01 January 2006(69 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 August 2013) |
Role | Accountant |
Correspondence Address | Kebbell House Carpenders Park Watford Herts WD19 5BE |
Secretary Name | Mr Rowland Graham Holmes-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(71 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2008) |
Role | Architect |
Country of Residence | England |
Correspondence Address | West Wood Farm Ingleby Greenhow Great Ayton Middlesbrough Cleveland TS9 6RF |
Secretary Name | Mr Simon Andrew Holmes-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(71 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2008) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 65 Church Hill London E17 3BD |
Website | davidmarston.co.uk |
---|---|
Telephone | 020 84214429 |
Telephone region | London |
Registered Address | 1st Floor 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
1.1k at £1 | J. Holmes-smith 9.52% Ordinary |
---|---|
1000 at £1 | Mrs D.h.a. Newport 8.33% Ordinary |
1000 at £1 | Mrs K.e.j. Livingstone-learmouth 8.33% Ordinary |
500 at £1 | Miss I.m. Binney 4.17% Ordinary |
500 at £1 | Miss J.m. Binney 4.17% Ordinary |
3.2k at £1 | S.a. Holmes-smith 26.94% Ordinary |
334 at £1 | Chloe Redmond 2.78% Ordinary |
333 at £1 | Cressida Holmes-smith 2.78% Ordinary |
333 at £1 | Master H.w.m. Kebbell 2.78% Ordinary |
333 at £1 | Master T.h.m. Kebbell 2.78% Ordinary |
334 at £1 | Miss H.l. Kebbell 2.78% Ordinary |
333 at £1 | Molly Redmond-smith 2.78% Ordinary |
333 at £1 | Sophie Mccormick 2.78% Ordinary |
2.1k at £1 | R.g. Holmes-smith 17.43% Ordinary |
200 at £1 | Mrs H.j. Holmes-smith 1.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,482,251 |
Cash | £36,297 |
Current Liabilities | £5,242 |
Latest Accounts | 31 December 2018 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2021 | Return of final meeting in a members' voluntary winding up (15 pages) |
12 February 2021 | Liquidators' statement of receipts and payments to 12 December 2020 (11 pages) |
6 January 2020 | Registered office address changed from Kebbell House 21 London End Beaconsfield HP9 2HN England to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 6 January 2020 (2 pages) |
3 January 2020 | Declaration of solvency (6 pages) |
3 January 2020 | Appointment of a voluntary liquidator (3 pages) |
3 January 2020 | Resolutions
|
21 November 2019 | Termination of appointment of Meryl Audrey Kebbell as a director on 20 November 2019 (1 page) |
1 October 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
15 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
17 October 2018 | Director's details changed for Mr Rowland Graham Holmes-Smith on 17 October 2018 (2 pages) |
10 October 2018 | Notification of a person with significant control statement (2 pages) |
4 October 2018 | Cessation of Simon Andrew Holmes-Smith as a person with significant control on 9 March 2018 (1 page) |
4 October 2018 | Confirmation statement made on 30 September 2018 with updates (5 pages) |
27 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
2 September 2016 | Registered office address changed from Kebbell House Carpenders Park Watford Herts WD19 5BE to Kebbell House 21 London End Beaconsfield HP9 2HN on 2 September 2016 (1 page) |
2 September 2016 | Registered office address changed from Kebbell House Carpenders Park Watford Herts WD19 5BE to Kebbell House 21 London End Beaconsfield HP9 2HN on 2 September 2016 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
20 August 2013 | Appointment of Mr Simon Jennaway as a secretary (1 page) |
20 August 2013 | Termination of appointment of Andrew Hawkins as a secretary (1 page) |
20 August 2013 | Appointment of Mr Simon Jennaway as a secretary (1 page) |
20 August 2013 | Termination of appointment of Andrew Hawkins as a secretary (1 page) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Secretary's details changed for Andrew Philip Hawkins on 10 October 2012 (1 page) |
10 October 2012 | Director's details changed for Mrs Meryl Audrey Kebbell on 10 October 2012 (2 pages) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Secretary's details changed for Andrew Philip Hawkins on 10 October 2012 (1 page) |
10 October 2012 | Director's details changed for Mrs Meryl Audrey Kebbell on 10 October 2012 (2 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Director's details changed for Mr Rowland Graham Holmes-Smith on 30 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Director's details changed for Mr Rowland Graham Holmes-Smith on 30 September 2010 (2 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 October 2009 | Secretary's details changed for Andrew Philip Hawkins on 1 December 2008 (1 page) |
6 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (9 pages) |
6 October 2009 | Secretary's details changed for Andrew Philip Hawkins on 1 December 2008 (1 page) |
6 October 2009 | Secretary's details changed for Andrew Philip Hawkins on 1 December 2008 (1 page) |
6 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (9 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 October 2008 | Return made up to 30/09/08; full list of members (7 pages) |
8 October 2008 | Appointment terminated secretary simon holmes-smith (1 page) |
8 October 2008 | Appointment terminated secretary rowland holmes-smith (1 page) |
8 October 2008 | Return made up to 30/09/08; full list of members (7 pages) |
8 October 2008 | Appointment terminated secretary simon holmes-smith (1 page) |
8 October 2008 | Appointment terminated secretary rowland holmes-smith (1 page) |
5 June 2008 | Director and secretary appointed rowland graham holmes-smith (2 pages) |
5 June 2008 | Director and secretary appointed simon andrew holmes-smith (2 pages) |
5 June 2008 | Appointment terminated director hilary holmes-smith (1 page) |
5 June 2008 | Director and secretary appointed rowland graham holmes-smith (2 pages) |
5 June 2008 | Director and secretary appointed simon andrew holmes-smith (2 pages) |
5 June 2008 | Appointment terminated director hilary holmes-smith (1 page) |
8 April 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
8 April 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
4 October 2007 | Return made up to 30/09/07; full list of members (5 pages) |
4 October 2007 | Location of register of members (1 page) |
4 October 2007 | Return made up to 30/09/07; full list of members (5 pages) |
4 October 2007 | Location of register of members (1 page) |
8 May 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
8 May 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
13 October 2006 | Return made up to 30/09/06; full list of members (11 pages) |
13 October 2006 | Return made up to 30/09/06; full list of members (11 pages) |
17 March 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
17 March 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
10 January 2006 | New secretary appointed (1 page) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | New secretary appointed (1 page) |
10 January 2006 | Secretary resigned (1 page) |
18 October 2005 | Return made up to 30/09/05; full list of members (11 pages) |
18 October 2005 | Return made up to 30/09/05; full list of members (11 pages) |
29 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
29 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
27 October 2004 | Return made up to 30/09/04; full list of members (10 pages) |
27 October 2004 | Return made up to 30/09/04; full list of members (10 pages) |
4 May 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
4 May 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
27 March 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
27 March 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
29 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
29 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
24 April 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
24 April 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
12 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
12 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
23 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
23 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
1 November 2000 | Return made up to 30/09/00; full list of members
|
1 November 2000 | Return made up to 30/09/00; full list of members
|
15 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
22 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
22 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
20 April 1999 | Resolutions
|
20 April 1999 | Resolutions
|
10 April 1999 | Full accounts made up to 31 December 1998 (7 pages) |
10 April 1999 | Full accounts made up to 31 December 1998 (7 pages) |
7 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
7 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
30 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
30 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
6 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
6 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
28 March 1996 | Full accounts made up to 31 December 1995 (8 pages) |
28 March 1996 | Full accounts made up to 31 December 1995 (8 pages) |
6 October 1995 | Return made up to 30/09/95; no change of members
|
6 October 1995 | Return made up to 30/09/95; no change of members
|
12 April 1995 | Full accounts made up to 31 December 1994 (8 pages) |
12 April 1995 | Full accounts made up to 31 December 1994 (8 pages) |
8 October 1986 | Accounts for a small company made up to 31 December 1985 (7 pages) |
8 October 1986 | Accounts for a small company made up to 31 December 1985 (7 pages) |
30 November 1936 | Incorporation (14 pages) |
30 November 1936 | Incorporation (14 pages) |