London
NW11 7BG
Director Name | Mr Fergus Mark Campbell Wheeler |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1992(33 years, 1 month after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 St Mary's Street Stamford Lincolnshire PE9 2DJ |
Secretary Name | Mr Fergus Mark Campbell Wheeler |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 1998(39 years, 1 month after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 St Mary's Street Stamford Lincolnshire PE9 2DJ |
Director Name | Mr Rory John Campbell-Wheeler |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1999(39 years, 11 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | 80 Perryn Road London W3 7LX |
Director Name | Pamela Geraldine Fulton |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(31 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 19 April 1995) |
Role | Publisher Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chalton Drive London N2 0QW |
Director Name | Mrs Margaret Evelyn Wheeler |
---|---|
Date of Birth | January 1903 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(31 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 March 1998) |
Role | Company Director & Secretary |
Correspondence Address | 23 South Grove House Highgate London N6 6LP |
Secretary Name | Mrs Margaret Evelyn Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(31 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 March 1998) |
Role | Company Director |
Correspondence Address | 23 South Grove House Highgate London N6 6LP |
Registered Address | 18 Clarence Road Southend-On-Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
1000 at £1 | Mr John Allan Campbell Wheeler 5.95% Ordinary A |
---|---|
6.6k at £1 | Mr John Allan Campbell Wheeler & Mrs Rosamond Laura Wheeler 39.05% Ordinary A |
3.6k at £1 | Fergus Mark Campbell Wheeler 21.70% Ordinary B |
3.6k at £1 | Rory John Campbell Wheeler 21.70% Ordinary B |
2k at £1 | Jeremy Francis 11.61% Ordinary B |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 6 days from now) |
16 March 2018 | Delivered on: 28 March 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 10 stratford villas london. Outstanding |
---|---|
31 August 2011 | Delivered on: 1 September 2011 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 39 st augustines road, london t/n LN55127. Outstanding |
18 October 1999 | Delivered on: 20 October 1999 Persons entitled: John Allan Campbell Wheeler Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/Hold property known as 10 stratford villas,camden; t/no LN27559. Outstanding |
5 April 1990 | Delivered on: 20 April 1990 Persons entitled: The Governor and Company of the Bank of Scotland 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- 10 stratford villas in the L.b of camden. Outstanding |
20 March 1993 | Delivered on: 2 April 1993 Satisfied on: 2 August 2011 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: 39 st augustines road l/b of camden t/no LN55127. Fully Satisfied |
5 November 1991 | Delivered on: 22 November 1991 Satisfied on: 2 December 1992 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: 39, st. Augustines road london borough of camden. T/no LN55127. Fully Satisfied |
16 May 1989 | Delivered on: 31 May 1989 Satisfied on: 27 September 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: 10 stratford villas, L.B. of camden title no ln 7559. Fully Satisfied |
28 October 1964 | Delivered on: 4 November 1964 Satisfied on: 2 December 1992 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 14 linscombe 51 st. Pancras london. Fully Satisfied |
22 July 2023 | Appointment of a voluntary liquidator (5 pages) |
---|---|
12 July 2023 | Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB United Kingdom to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 12 July 2023 (2 pages) |
12 July 2023 | Declaration of solvency (9 pages) |
11 July 2023 | Resolutions
|
24 May 2023 | Satisfaction of charge 006380400008 in full (1 page) |
21 May 2023 | Satisfaction of charge 7 in full (1 page) |
21 May 2023 | Satisfaction of charge 6 in full (1 page) |
21 May 2023 | Satisfaction of charge 3 in full (1 page) |
15 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
16 November 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
8 June 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
6 April 2022 | Registered office address changed from C/O Venthams 51 Lincoln's Inn Fields London WC2A 3NA to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 6 April 2022 (1 page) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
4 May 2021 | Confirmation statement made on 4 May 2021 with updates (4 pages) |
28 April 2021 | Change of details for Rory John Campbell Wheeler as a person with significant control on 27 April 2021 (2 pages) |
28 April 2021 | Director's details changed for Rory John Campbell Wheeler on 27 April 2021 (2 pages) |
26 April 2021 | Confirmation statement made on 11 April 2021 with updates (4 pages) |
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
17 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
8 May 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
26 November 2018 | Confirmation statement made on 26 November 2018 with updates (3 pages) |
9 November 2018 | Re-registration from a private unlimited company to a private limited company (2 pages) |
9 November 2018 | Resolutions
|
9 November 2018 | Re-registration of Memorandum and Articles (19 pages) |
9 November 2018 | Statement of capital on 9 November 2018
|
9 November 2018 | Certificate of re-registration from Unlimited to Limited (1 page) |
18 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
28 March 2018 | Registration of charge 006380400008, created on 16 March 2018 (8 pages) |
29 January 2018 | Change of share class name or designation (2 pages) |
29 January 2018 | Particulars of variation of rights attached to shares (2 pages) |
25 January 2018 | Resolutions
|
24 October 2017 | Notification of Rory John Campbell Wheeler as a person with significant control on 30 August 2017 (2 pages) |
24 October 2017 | Cessation of John Allan Campbell Wheeler as a person with significant control on 30 August 2017 (1 page) |
24 October 2017 | Notification of Fergus Mark Campbell Wheeler as a person with significant control on 30 August 2017 (2 pages) |
24 October 2017 | Notification of Fergus Mark Campbell Wheeler as a person with significant control on 30 August 2017 (2 pages) |
24 October 2017 | Cessation of John Allan Campbell Wheeler as a person with significant control on 30 August 2017 (1 page) |
24 October 2017 | Notification of Rory John Campbell Wheeler as a person with significant control on 30 August 2017 (2 pages) |
28 September 2017 | Director's details changed for Mr John Allan Campbell Wheeler on 7 October 2016 (2 pages) |
28 September 2017 | Director's details changed for Mr John Allan Campbell Wheeler on 7 October 2016 (2 pages) |
12 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
12 September 2017 | Change of share class name or designation (2 pages) |
12 September 2017 | Change of share class name or designation (2 pages) |
12 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
8 September 2017 | Resolutions
|
8 September 2017 | Resolutions
|
8 May 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
5 May 2017 | Director's details changed for Mr John Allan Campbell Wheeler on 7 October 2016 (2 pages) |
5 May 2017 | Director's details changed for Mr John Allan Campbell Wheeler on 7 October 2016 (2 pages) |
1 November 2016 | Director's details changed for Mr John Allan Campbell Wheeler on 7 October 2016 (2 pages) |
1 November 2016 | Director's details changed for Mr John Allan Campbell Wheeler on 7 October 2016 (2 pages) |
22 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
6 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
23 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
14 April 2014 | Director's details changed for Rory John Campbell Wheeler on 21 February 2014 (2 pages) |
14 April 2014 | Director's details changed for Rory John Campbell Wheeler on 21 February 2014 (2 pages) |
6 March 2014 | Director's details changed for Rory John Campbell Wheeler on 21 February 2014 (2 pages) |
6 March 2014 | Director's details changed for Rory John Campbell Wheeler on 21 February 2014 (2 pages) |
24 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (7 pages) |
20 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (7 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (7 pages) |
19 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
20 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
29 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: c/o g & g b young 6 minories london EC3N 1BJ (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: c/o g & g b young 6 minories london EC3N 1BJ (1 page) |
17 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
17 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
12 April 2006 | Return made up to 11/04/06; full list of members (3 pages) |
12 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Return made up to 11/04/06; full list of members (3 pages) |
26 April 2005 | Return made up to 11/04/05; full list of members
|
26 April 2005 | Return made up to 11/04/05; full list of members
|
21 April 2004 | Registered office changed on 21/04/04 from: 19 earl street london EC2A 2AL (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: 19 earl street london EC2A 2AL (1 page) |
20 April 2004 | Return made up to 11/04/04; full list of members (8 pages) |
20 April 2004 | Return made up to 11/04/04; full list of members (8 pages) |
22 April 2003 | Return made up to 11/04/03; full list of members
|
22 April 2003 | Return made up to 11/04/03; full list of members
|
12 April 2003 | Registered office changed on 12/04/03 from: albermarle house 1 albemarle street london W1X 3HF (1 page) |
12 April 2003 | Registered office changed on 12/04/03 from: albermarle house 1 albemarle street london W1X 3HF (1 page) |
18 April 2002 | Return made up to 11/04/02; full list of members
|
18 April 2002 | Return made up to 11/04/02; full list of members
|
30 April 2001 | Return made up to 11/04/01; full list of members
|
30 April 2001 | Return made up to 11/04/01; full list of members
|
29 August 2000 | Resolutions
|
29 August 2000 | Memorandum and Articles of Association (5 pages) |
29 August 2000 | Resolutions
|
29 August 2000 | Resolutions
|
29 August 2000 | Memorandum and Articles of Association (5 pages) |
29 August 2000 | Resolutions
|
18 May 2000 | Return made up to 11/04/00; full list of members
|
18 May 2000 | Return made up to 11/04/00; full list of members
|
20 October 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
28 April 1999 | Return made up to 11/04/99; no change of members (5 pages) |
28 April 1999 | Return made up to 11/04/99; no change of members (5 pages) |
16 November 1998 | New secretary appointed (2 pages) |
16 November 1998 | New secretary appointed (2 pages) |
29 April 1998 | Return made up to 11/04/98; no change of members (5 pages) |
29 April 1998 | Return made up to 11/04/98; no change of members (5 pages) |
24 April 1998 | Secretary resigned;director resigned (1 page) |
24 April 1998 | Secretary resigned;director resigned (1 page) |
30 April 1997 | Return made up to 11/04/97; full list of members (7 pages) |
30 April 1997 | Return made up to 11/04/97; full list of members (7 pages) |
30 September 1996 | Location of register of members (1 page) |
30 September 1996 | Location of register of members (1 page) |
14 May 1996 | Return made up to 11/04/96; full list of members (7 pages) |
14 May 1996 | Return made up to 11/04/96; full list of members (7 pages) |
22 May 1995 | Return made up to 11/04/95; no change of members (6 pages) |
22 May 1995 | Director resigned (2 pages) |
22 May 1995 | Director resigned (2 pages) |
22 May 1995 | Return made up to 11/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
14 September 1994 | Resolutions
|
14 September 1994 | Resolutions
|
21 January 1994 | Resolutions
|
21 January 1994 | Resolutions
|
25 September 1959 | Incorporation (14 pages) |
25 September 1959 | Incorporation (14 pages) |