Conock
Devizes
Wiltshire
SN10 3QQ
Director Name | Mr Derek Ernest Johns |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1995(same day as company formation) |
Role | Art Advisor |
Country of Residence | England |
Correspondence Address | Conock Old Manor Conock Devizes Wiltshire SN10 3QQ |
Secretary Name | Mrs Pauline Blair McAlpine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2007(11 years after company formation) |
Appointment Duration | 15 years, 6 months (closed 30 June 2022) |
Role | Chartered |
Correspondence Address | 117 Fentiman Road London SW8 1JZ |
Secretary Name | Valerie Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Birchington Road London NW6 4LJ |
Director Name | Claude Robert Blair Hesketh |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 October 2004) |
Role | Chartered Accountant |
Correspondence Address | Plastow Farm Plastow Green Headley Thatcham Berkshire RG19 8LP |
Secretary Name | Allan Anthony Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 14 Ridge Avenue Winchmore Hill London N21 2AJ |
Secretary Name | Theodore Owen Johns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2004(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 January 2007) |
Role | Manager |
Correspondence Address | Georgian House 10 Bury Street London SW1Y 6AA |
Director Name | Ms Burcu Yuksel |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2017) |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Wandsworth Road London SW8 2JW |
Director Name | MCM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1995(same day as company formation) |
Correspondence Address | 103 High Street Waltham Cross Hertfordshire EN8 7AN |
Secretary Name | Action Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1995(same day as company formation) |
Correspondence Address | Overseas House 19-23 Ironmonger Row London EC1V 3QY |
Website | derekjohns.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78397671 |
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 |
60 at £1 | Derek Johns 60.00% Ordinary |
---|---|
40 at £1 | Daphne Ellen Johns 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £408,553 |
Cash | £6,846 |
Current Liabilities | £2,009,310 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 December 2015 | Delivered on: 8 December 2015 Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
1 June 1998 | Delivered on: 13 June 1998 Persons entitled: Adam and Company PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 March 1998 | Delivered on: 2 April 1998 Satisfied on: 8 March 2007 Persons entitled: Sotheby's Financial Services,Inc. Classification: Loan and sale agreement Secured details: All monies due or to become due from the company to the chargee under this agreement. Particulars: Painting by domenikos theotokopoulos called "el greco" entitled "st.francis in mediation with brother leo"; oil on canvas 155.2_100.3CM. Fully Satisfied |
22 January 1998 | Delivered on: 3 February 1998 Satisfied on: 5 September 1998 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
10 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
15 May 2017 | Termination of appointment of Burcu Yuksel as a director on 31 March 2017 (1 page) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
22 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
26 July 2016 | Registered office address changed from 12 Duke Street St Jamess London SW1Y 6BN to C/O Sbm Associates Limited 24 Wandsworth Road London SW8 2JW on 26 July 2016 (1 page) |
27 January 2016 | Director's details changed for Ms Burcu Yuksel on 15 January 2016 (2 pages) |
27 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 December 2015 | Registration of charge 031379000004, created on 4 December 2015 (20 pages) |
5 March 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 March 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Appointment of Ms Burcu Yuksel as a director (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 March 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Register(s) moved to registered office address (1 page) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Register(s) moved to registered inspection location (1 page) |
22 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Director's details changed for Derek Johns on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Daphne Ellen Johns on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Daphne Ellen Johns on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Derek Johns on 1 October 2009 (2 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 February 2009 | Return made up to 14/12/08; full list of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
15 January 2007 | New secretary appointed (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 December 2005 | Return made up to 14/12/05; full list of members (7 pages) |
23 March 2005 | Return made up to 14/12/04; full list of members
|
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 November 2004 | New secretary appointed (1 page) |
29 April 2004 | Auditor's resignation (2 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
6 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
20 December 2002 | Return made up to 14/12/02; full list of members
|
20 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
17 December 2001 | Return made up to 14/12/01; full list of members (7 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
19 December 2000 | Return made up to 14/12/00; full list of members
|
14 December 2000 | Registered office changed on 14/12/00 from: conock old manor devizes wiltshire SN10 3QQ (1 page) |
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | Return made up to 14/12/99; full list of members (7 pages) |
17 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 September 1999 | Secretary resigned (1 page) |
16 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
9 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
2 April 1998 | Particulars of mortgage/charge (3 pages) |
23 March 1998 | Full accounts made up to 31 March 1997 (13 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
19 January 1997 | Ad 09/01/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
13 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
9 August 1996 | Accounting reference date notified as 31/03 (1 page) |
5 January 1996 | Secretary resigned (1 page) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New secretary appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | Registered office changed on 05/01/96 from: overseas house 19/23 ironmonger row london EC1V 3QY (1 page) |
5 January 1996 | Director resigned (1 page) |
14 December 1995 | Incorporation (28 pages) |