Drayton St Leonard
Wallingford
Oxfordshire
OX10 7BG
Director Name | Mr Michael Allan Richards |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2012(65 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 16 November 2022) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 11 Cottesmore Gardens London W8 5PR |
Director Name | Mr Timothy James Richards |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2012(65 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 16 November 2022) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Secretary Name | Ms Kate Elizabeth Taplin |
---|---|
Status | Closed |
Appointed | 06 November 2013(66 years, 4 months after company formation) |
Appointment Duration | 9 years (closed 16 November 2022) |
Role | Company Director |
Correspondence Address | 2 Clonmore Street London SW18 5EX |
Director Name | Mr Kenneth Smith |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(45 years, 3 months after company formation) |
Appointment Duration | 21 years (resigned 09 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 84 Watling Street St Albans Hertfordshire AL1 2QL |
Director Name | Mr William Derek Wilson |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(45 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 November 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Dorin Court Landscape Road Warlingham Surrey CR6 9JT |
Director Name | Mr David Alexander Sunray |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 October 1992(45 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 November 1998) |
Role | Retired Banker |
Correspondence Address | Wepham Farm Barn Wepham Burpham Arundel West Sussex BN18 9RA |
Director Name | Mr Jervis Clive Calvert Smith |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 October 1992(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1994) |
Role | Banker |
Correspondence Address | 203c Castelnau London SW13 9EA |
Director Name | Nicholas Richard Hurd |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(45 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 26 March 2004) |
Role | Corporate Finance Executive |
Correspondence Address | 24 Chepstow Place London W2 4TA |
Director Name | Mr Adel Al Wooqayaw |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 20 October 1992(45 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 January 1993) |
Role | General Manager |
Correspondence Address | PO Box 24284 Safat Foreign Kuwait |
Director Name | Abdallah Saud Al Humaidhi |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 20 October 1992(45 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 05 April 2005) |
Role | Managing Director |
Correspondence Address | PO Box 24284 Safat Kuwait |
Secretary Name | Mr Jervis Clive Calvert Smith |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 October 1992(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 203c Castelnau London SW13 9EA |
Director Name | Mr Nasser Saad Al-Muneefi |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 08 January 1993(45 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 April 1997) |
Role | Managing Director/Meat Processing |
Correspondence Address | PO Box 24271 Safat Kuwait 13103 Kuwait |
Director Name | Michael David Weston |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(46 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 March 1997) |
Role | Banker |
Correspondence Address | Holly Cottage Drive Spur Kingswood Tadworth Surrey KT20 6LR |
Secretary Name | Michael David Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(47 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 March 1997) |
Role | Banker |
Correspondence Address | Holly Cottage Drive Spur Kingswood Tadworth Surrey KT20 6LR |
Director Name | Mr John Edward Dennis |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(49 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2003) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 15 Fern Valley Chase Todmorden West Yorkshire OL14 7HB |
Director Name | Geoffrey Thomas Law |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(49 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 August 1997) |
Role | Accountant |
Correspondence Address | 23 Ponds Road Chelmsford CM2 8QP |
Secretary Name | Geoffrey Thomas Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(49 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 August 1997) |
Role | Accountant |
Correspondence Address | 23 Ponds Road Chelmsford CM2 8QP |
Director Name | Ali Ibrahim Marafi |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(49 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | PO Box 104 Safat 13002 Kuwait Foreign |
Secretary Name | Frederick Josephidou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(50 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 February 1998) |
Role | Accountant |
Correspondence Address | 15 Millstream Close Palmers Green London N13 6EF |
Director Name | Mr John Edward Abraham Mocatta |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(50 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 September 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bridgewater Lodge Ashridge Park Berkhamsted Hertfordshire HP4 1LY |
Secretary Name | Mr Kenneth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(50 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 06 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 84 Watling Street St Albans Hertfordshire AL1 2QL |
Director Name | Mrs Kim Hurd |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(56 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 29 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Lansdowne Road London W11 2LF |
Website | financialandgeneral.com |
---|---|
Telephone | 020 72350036 |
Telephone region | London |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
276.5k at £1 | Michael Allan Richards 33.61% Ordinary |
---|---|
258.5k at £1 | Simon Anthony Richards 31.42% Ordinary |
201.5k at £1 | Timothy James Richards 24.49% Ordinary |
86.3k at £1 | Kate Elizabeth Taplin 10.48% Ordinary |
Year | 2014 |
---|---|
Turnover | £494,112 |
Net Worth | £3,478,525 |
Cash | £1,641,621 |
Current Liabilities | £1,011,010 |
Latest Accounts | 30 June 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
23 November 1976 | Delivered on: 30 November 1976 Satisfied on: 8 May 2013 Persons entitled: Camlea LTD. Classification: Mortgage Secured details: £600,000. Particulars: £600,000 of a debt of £1,200,000 due to the company from autobar vending industries LTD. Fully Satisfied |
---|---|
23 November 1976 | Delivered on: 30 November 1976 Satisfied on: 8 May 2013 Persons entitled: Camlea LTD. Classification: Mortgage Secured details: £175,000. Particulars: £175,000 of a debt of £550,000 due to the company from remfield trust LTD. Fully Satisfied |
23 November 1976 | Delivered on: 30 November 1976 Satisfied on: 8 May 2013 Persons entitled: Bute LTD Classification: Mortgage Secured details: £600,000. Particulars: £600,000 of a debt of £1,200,000 due to the company from autobar vending industries LTD. Fully Satisfied |
23 November 1976 | Delivered on: 30 November 1976 Satisfied on: 8 May 2013 Persons entitled: Carnlea LTD. Classification: Mortgage Secured details: £250,000. Particulars: £250,000 of a debt of £500,000 due to the company from surtees investments LTD. Fully Satisfied |
30 June 1976 | Delivered on: 9 July 1976 Satisfied on: 8 May 2013 Persons entitled: Bute Limited Classification: Mortgage Secured details: £150,000. Particulars: £150,000 of a debt of £550,000 owing to the company by remfield trust LTD. Fully Satisfied |
30 June 1976 | Delivered on: 9 July 1976 Satisfied on: 8 May 2013 Persons entitled: Bute Limited Classification: Mortgage Secured details: £250,000. Particulars: £250,000 of a debt of £500,000 owing to the company by surtees investment LTD. Fully Satisfied |
31 July 1972 | Delivered on: 2 August 1972 Satisfied on: 8 May 2013 Persons entitled: Ever Holdings (C.J) LTD Classification: Mortgage Secured details: £25,000. Particulars: £25,000 of a debt of £125,000 due owing to the company from autobar industries LTD. Fully Satisfied |
31 July 1972 | Delivered on: 2 August 1972 Satisfied on: 8 May 2013 Persons entitled: Brompton Trust (C J.) LTD. Classification: Mortgage Secured details: £100,000. Particulars: £100,000 of a debt of £125,000 due owing to the company from autobar industries LTD. Fully Satisfied |
2 June 1979 | Delivered on: 11 January 1979 Satisfied on: 8 May 2013 Persons entitled: Combined European Securities Limited Classification: Mortgage Secured details: £350,000. Particulars: A debt of £350,000 due to the company from surtees investments limited on surtees investments limited number 1 loan account. Fully Satisfied |
21 November 1977 | Delivered on: 23 November 1977 Satisfied on: 8 May 2013 Persons entitled: Bute Limited. Classification: Mortgage Secured details: £225,000. Particulars: A debt of £225,000 due & owing to the company by remfield trust limited. Fully Satisfied |
24 April 1972 | Delivered on: 1 May 1972 Satisfied on: 8 May 2013 Persons entitled: Hardeep Singh Classification: Mortgage Secured details: £20000. Particulars: Debt of £20,000 due to the company from S.T. martin (london) LTD. Fully Satisfied |
14 November 2017 | Group of companies' accounts made up to 30 June 2017 (29 pages) |
---|---|
25 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
11 September 2017 | Termination of appointment of Kenneth Smith as a director on 9 November 2013 (1 page) |
23 March 2017 | Group of companies' accounts made up to 30 June 2016 (27 pages) |
31 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
24 November 2015 | Group of companies' accounts made up to 30 June 2015 (26 pages) |
9 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
12 May 2015 | Purchase of own shares. (3 pages) |
12 May 2015 | Cancellation of shares. Statement of capital on 13 April 2015
|
5 May 2015 | Termination of appointment of Kim Hurd as a director on 29 April 2015 (1 page) |
30 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Secretary's details changed for Ms Kate Elizabeth Taplin on 1 October 2014 (1 page) |
30 October 2014 | Secretary's details changed for Ms Kate Elizabeth Taplin on 1 October 2014 (1 page) |
6 September 2014 | Group of companies' accounts made up to 30 June 2014 (26 pages) |
7 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Appointment of Ms Kate Elizabeth Taplin as a secretary (2 pages) |
7 November 2013 | Termination of appointment of Kenneth Smith as a secretary (1 page) |
16 September 2013 | Group of companies' accounts made up to 30 June 2013 (26 pages) |
8 May 2013 | Satisfaction of charge 3 in full (1 page) |
8 May 2013 | Satisfaction of charge 1 in full (1 page) |
8 May 2013 | Satisfaction of charge 9 in full (1 page) |
8 May 2013 | Satisfaction of charge 6 in full (1 page) |
8 May 2013 | Satisfaction of charge 2 in full (1 page) |
8 May 2013 | Satisfaction of charge 5 in full (1 page) |
8 May 2013 | Satisfaction of charge 7 in full (1 page) |
8 May 2013 | Satisfaction of charge 4 in full (1 page) |
8 May 2013 | Satisfaction of charge 8 in full (1 page) |
8 May 2013 | Satisfaction of charge 11 in full (1 page) |
8 May 2013 | Satisfaction of charge 10 in full (1 page) |
8 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (9 pages) |
25 September 2012 | Appointment of Mr Timothy James Richards as a director (2 pages) |
25 September 2012 | Appointment of Mr Michael Allan Richards as a director (2 pages) |
18 September 2012 | Group of companies' accounts made up to 30 June 2012 (27 pages) |
8 August 2012 | Auditor's resignation (1 page) |
7 August 2012 | Auditor's resignation (1 page) |
28 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
21 October 2011 | Group of companies' accounts made up to 30 June 2011 (28 pages) |
22 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Group of companies' accounts made up to 30 June 2010 (29 pages) |
27 October 2009 | Director's details changed for Kim Hurd on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Kim Hurd on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Kenneth Smith on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Simon Anthony Richards on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Kenneth Smith on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (9 pages) |
27 October 2009 | Director's details changed for Mr Simon Anthony Richards on 1 October 2009 (2 pages) |
5 October 2009 | Group of companies' accounts made up to 30 June 2009 (29 pages) |
15 December 2008 | Group of companies' accounts made up to 30 June 2008 (27 pages) |
11 November 2008 | Return made up to 20/10/08; full list of members (6 pages) |
23 November 2007 | Group of companies' accounts made up to 30 June 2007 (26 pages) |
1 November 2007 | Return made up to 20/10/07; full list of members (4 pages) |
1 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2006 | Return made up to 20/10/06; full list of members (9 pages) |
29 September 2006 | Group of companies' accounts made up to 30 June 2006 (22 pages) |
24 November 2005 | Group of companies' accounts made up to 30 June 2005 (37 pages) |
15 November 2005 | Return made up to 20/10/05; full list of members
|
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
23 February 2005 | £ ic 3500000/2500000 26/01/05 £ sr 1000000@1=1000000 (1 page) |
30 December 2004 | Declaration of shares redemption:auditor's report (3 pages) |
30 December 2004 | Declaration of shares redemption:auditor's report (3 pages) |
28 October 2004 | Return made up to 20/10/04; full list of members
|
28 October 2004 | Group of companies' accounts made up to 30 June 2004 (21 pages) |
23 July 2004 | New director appointed (1 page) |
11 November 2003 | Group of companies' accounts made up to 30 June 2003 (22 pages) |
11 November 2003 | Return made up to 20/10/03; full list of members (11 pages) |
27 June 2003 | £ ic 4250000/3500000 12/06/03 £ sr 750000@1=750000 (1 page) |
14 May 2003 | Declaration of shares redemption:auditor's report (6 pages) |
14 May 2003 | Resolutions
|
1 November 2002 | Return made up to 20/10/02; full list of members
|
1 November 2002 | Group of companies' accounts made up to 30 June 2002 (23 pages) |
15 October 2002 | £ ic 5000000/4250000 28/12/01 £ sr 750000@1=750000 (1 page) |
7 December 2001 | Declaration of shares redemption:auditor's report (3 pages) |
27 November 2001 | Resolutions
|
30 October 2001 | Return made up to 20/10/01; full list of members
|
30 October 2001 | Group of companies' accounts made up to 30 June 2001 (23 pages) |
23 October 2001 | Re-registration of Memorandum and Articles (35 pages) |
23 October 2001 | Application for reregistration from PLC to private (1 page) |
23 October 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 October 2001 | Resolutions
|
25 October 2000 | Full group accounts made up to 30 June 2000 (24 pages) |
25 October 2000 | Return made up to 20/10/00; full list of members
|
24 November 1999 | Full group accounts made up to 30 June 1999 (24 pages) |
24 November 1999 | Return made up to 20/10/99; full list of members (10 pages) |
11 October 1999 | Director resigned (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: 13 lowndes street london SW1X 9EX (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
17 November 1998 | Return made up to 20/10/98; no change of members (7 pages) |
17 November 1998 | Full group accounts made up to 30 June 1998 (25 pages) |
5 October 1998 | Company name changed financial and general bank PLC\certificate issued on 05/10/98 (2 pages) |
1 April 1998 | New secretary appointed (2 pages) |
9 December 1997 | Full group accounts made up to 30 June 1997 (28 pages) |
28 October 1997 | Return made up to 20/10/97; full list of members
|
24 October 1997 | New director appointed (2 pages) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Secretary resigned;director resigned (2 pages) |
22 June 1997 | Director resigned (1 page) |
20 June 1997 | New director appointed (2 pages) |
20 March 1997 | New secretary appointed;new director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | Secretary resigned;director resigned (1 page) |
24 October 1996 | Return made up to 20/10/96; full list of members (8 pages) |
24 October 1996 | Full group accounts made up to 30 June 1996 (28 pages) |
25 October 1995 | Return made up to 20/10/95; full list of members (8 pages) |
25 October 1995 | Full group accounts made up to 30 June 1995 (29 pages) |
3 December 1993 | Return made up to 20/10/93; full list of members
|
2 June 1992 | Resolutions
|
3 December 1991 | Full group accounts made up to 30 June 1991 (23 pages) |
26 February 1991 | Return made up to 13/11/90; full list of members (8 pages) |
16 August 1990 | Resolutions
|
19 August 1988 | Memorandum and Articles of Association (53 pages) |
9 August 1988 | Resolutions
|
8 August 1988 | Particulars of contract relating to shares (3 pages) |
3 August 1988 | Resolutions
|
12 July 1988 | Resolutions
|
11 July 1988 | Re-registration of Memorandum and Articles (39 pages) |
11 July 1988 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
11 July 1988 | Declaration on reregistration from private to PLC (1 page) |
7 July 1947 | Certificate of incorporation (1 page) |