Drayton St Leonard
Wallingford
Oxfordshire
OX10 7BG
Director Name | Mr Timothy James Richards |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1992(10 years, 11 months after company formation) |
Appointment Duration | 29 years (closed 28 November 2021) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bradbourne Street London SW6 3TF |
Director Name | Mr Michael Allan Richards |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 1996(14 years, 8 months after company formation) |
Appointment Duration | 25 years, 3 months (closed 28 November 2021) |
Role | Securities Finance |
Country of Residence | England |
Correspondence Address | 11 Cottesmore Gardens London W8 5PR |
Secretary Name | Mr Simon Anthony Richards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 1998(16 years, 2 months after company formation) |
Appointment Duration | 23 years, 9 months (closed 28 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathercombe House Drayton St Leonard Wallingford Oxfordshire OX10 7BG |
Director Name | Shamit Jagpal |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 February 1996) |
Role | Chartered Accountant |
Correspondence Address | 129 Gallants Farm Road East Barnet Hertfordshire EN4 8EP |
Secretary Name | Mr Jervis Clive Calvert Smith |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 November 1992(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 203c Castelnau London SW13 9EA |
Secretary Name | Michael David Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(12 years, 9 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 | Anthony Philip Strong |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 August 1996) |
Role | Dealing Manager |
Correspondence Address | 49 Antonine Gate St Albans Hertfordshire AL3 4JD |
Secretary Name | Geoffrey Thomas Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(15 years, 3 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 | Frederick Josephidou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(15 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 February 1998) |
Role | Certified Accountant |
Correspondence Address | 15 Millstream Close Palmers Green London N13 6EF |
Director Name | Mr Kenneth Smith |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(16 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 06 November 2013) |
Role | Chartered Accountant Retired |
Country of Residence | United Kingdom |
Correspondence Address | 84 Watling Street St Albans Hertfordshire AL1 2QL |
Website | financialandgeneral.com |
---|---|
Telephone | 020 72355211 |
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 |
Address Matches | 9 other UK companies use this postal address |
3m at £1 | Financial & General LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £494,112 |
Net Worth | £3,375,465 |
Cash | £1,588,561 |
Current Liabilities | £1,011,010 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
30 June 1999 | Delivered on: 6 July 1999 Persons entitled: Bear, Stearns International Limited Classification: Standard terms and conditions of business Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies investments any contractual or property rights or interests in such investments or other property and all income. See the mortgage charge document for full details. Outstanding |
---|
20 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
---|---|
14 November 2017 | Full accounts made up to 30 June 2017 (24 pages) |
24 March 2017 | Full accounts made up to 30 June 2016 (22 pages) |
23 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
3 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
19 October 2015 | Full accounts made up to 30 June 2015 (20 pages) |
26 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
6 September 2014 | Full accounts made up to 30 June 2014 (18 pages) |
18 November 2013 | Termination of appointment of Kenneth Smith as a director (1 page) |
18 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
16 September 2013 | Full accounts made up to 30 June 2013 (18 pages) |
27 November 2012 | Director's details changed for Michael Allan Richards on 3 September 2012 (2 pages) |
27 November 2012 | Director's details changed for Timothy James Richards on 3 September 2012 (2 pages) |
27 November 2012 | Director's details changed for Michael Allan Richards on 3 September 2012 (2 pages) |
27 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (7 pages) |
27 November 2012 | Director's details changed for Timothy James Richards on 3 September 2012 (2 pages) |
18 September 2012 | Full accounts made up to 30 June 2012 (18 pages) |
8 August 2012 | Auditor's resignation (1 page) |
7 August 2012 | Auditor's resignation (1 page) |
24 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (7 pages) |
21 October 2011 | Full accounts made up to 30 June 2011 (18 pages) |
10 March 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
10 March 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
7 March 2011 | Full accounts made up to 30 June 2010 (18 pages) |
17 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Memorandum and Articles of Association (20 pages) |
18 February 2010 | Statement of capital following an allotment of shares on 27 January 2010
|
25 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Michael Allan Richards on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Timothy James Richards on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Timothy James Richards on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Michael Allan Richards on 1 October 2009 (2 pages) |
5 October 2009 | Full accounts made up to 30 June 2009 (19 pages) |
26 November 2008 | Full accounts made up to 30 June 2008 (16 pages) |
25 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
18 December 2007 | Full accounts made up to 30 June 2007 (17 pages) |
14 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Return made up to 15/11/07; full list of members (3 pages) |
29 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
29 September 2006 | Full accounts made up to 30 June 2006 (14 pages) |
23 December 2005 | Full accounts made up to 30 June 2005 (19 pages) |
23 December 2005 | Return made up to 15/11/05; full list of members (8 pages) |
25 November 2004 | Return made up to 15/11/04; full list of members (8 pages) |
25 November 2004 | Full accounts made up to 30 June 2004 (14 pages) |
27 November 2003 | Return made up to 15/11/03; full list of members (8 pages) |
27 November 2003 | Full accounts made up to 30 June 2003 (14 pages) |
23 December 2002 | Return made up to 15/11/02; full list of members (8 pages) |
11 December 2002 | Full accounts made up to 30 June 2002 (14 pages) |
21 June 2002 | Ad 31/05/02--------- £ si 500000@1=500000 £ ic 1000000/1500000 (2 pages) |
21 June 2002 | Resolutions
|
21 June 2002 | Nc inc already adjusted 15/05/02 (1 page) |
20 November 2001 | Return made up to 15/11/01; full list of members (7 pages) |
20 November 2001 | Full accounts made up to 30 June 2001 (12 pages) |
21 November 2000 | Return made up to 15/11/00; full list of members
|
21 November 2000 | Full accounts made up to 30 June 2000 (12 pages) |
12 June 2000 | £ nc 750000/1000000 06/06/00 (1 page) |
12 June 2000 | Ad 06/06/00--------- £ si 250000@1=250000 £ ic 750000/1000000 (2 pages) |
12 June 2000 | Resolutions
|
24 November 1999 | Return made up to 15/11/99; full list of members (7 pages) |
24 November 1999 | Full accounts made up to 30 June 1999 (12 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: 13 lowndes street london SW1X 9EX (1 page) |
20 November 1998 | Return made up to 15/11/98; no change of members (6 pages) |
20 November 1998 | Full accounts made up to 30 June 1998 (13 pages) |
13 October 1998 | New director appointed (2 pages) |
9 December 1997 | Return made up to 15/11/97; full list of members
|
9 December 1997 | Full accounts made up to 30 June 1997 (13 pages) |
9 December 1997 | New secretary appointed (2 pages) |
18 March 1997 | Secretary resigned (1 page) |
18 March 1997 | New secretary appointed (2 pages) |
22 November 1996 | Full accounts made up to 30 June 1996 (13 pages) |
22 November 1996 | Return made up to 15/11/96; change of members (6 pages) |
4 September 1996 | Director resigned (2 pages) |
27 August 1996 | New director appointed (2 pages) |
13 June 1996 | £ nc 600000/750000 21/05/96 (1 page) |
13 June 1996 | Ad 06/06/96--------- £ si 150000@1=150000 £ ic 600000/750000 (2 pages) |
13 June 1996 | Resolutions
|
27 February 1996 | Director resigned (2 pages) |
16 November 1995 | Return made up to 15/11/95; no change of members
|
16 November 1995 | Full accounts made up to 30 June 1995 (13 pages) |
3 April 1995 | New director appointed (2 pages) |
15 December 1981 | Incorporation (13 pages) |