Coney Hall
West Wickham
Kent
BR4 9DY
Director Name | Mrs Kathryn Hughes |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Queensway Coney Hall West Wickham Kent BR4 9DY |
Secretary Name | Mrs Kathryn Hughes |
---|---|
Status | Closed |
Appointed | 11 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 126 Queensway Coney Hall West Wickham Kent BR4 9DY |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 October 2011(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2011(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Website | whitechapelbellfoundry.co.uk |
---|
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 |
15.9k at £1 | Mr Alan Hughes 49.63% Ordinary |
---|---|
8.6k at £1 | Mrs Kathryn Hughes 26.72% Ordinary |
7.6k at £1 | Margaret Hutson 23.66% Ordinary A |
Latest Accounts | 31 October 2016 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
11 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 December 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
2 August 2018 | Registered office address changed from 126 Queensway Coney Hall West Wickham Kent BR4 9DY England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2 August 2018 (2 pages) |
31 July 2018 | Declaration of solvency (5 pages) |
31 July 2018 | Appointment of a voluntary liquidator (3 pages) |
31 July 2018 | Resolutions
|
18 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
7 July 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
7 July 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
23 June 2017 | Registered office address changed from The Bell Foundry 34 Whitechapel Road London E1 1DY to 126 Queensway Coney Hall West Wickham Kent BR4 9DY on 23 June 2017 (1 page) |
23 June 2017 | Registered office address changed from The Bell Foundry 34 Whitechapel Road London E1 1DY to 126 Queensway Coney Hall West Wickham Kent BR4 9DY on 23 June 2017 (1 page) |
20 December 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
20 December 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
14 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
1 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
1 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
6 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
27 June 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
27 June 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
25 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
4 July 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
4 July 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
8 January 2013 | Second filing of AP01 previously delivered to Companies House
|
8 January 2013 | Second filing of AP01 previously delivered to Companies House
|
8 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Resolutions
|
12 September 2012 | Resolutions
|
11 September 2012 | Change of share class name or designation (2 pages) |
11 September 2012 | Change of share class name or designation (2 pages) |
19 December 2011 | Statement of capital following an allotment of shares on 25 November 2011
|
19 December 2011 | Statement of capital following an allotment of shares on 25 November 2011
|
11 October 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 11 October 2011 (1 page) |
11 October 2011 | Termination of appointment of John Cowdry as a director (1 page) |
11 October 2011 | Appointment of Mrs Kathryn Hughes as a secretary (2 pages) |
11 October 2011 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
11 October 2011 | Appointment of Mrs Kathryn Hughes as a director
|
11 October 2011 | Appointment of Mr Alan Hughes as a director (2 pages) |
11 October 2011 | Incorporation (34 pages) |
11 October 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 11 October 2011 (1 page) |
11 October 2011 | Termination of appointment of John Cowdry as a director (1 page) |
11 October 2011 | Appointment of Mrs Kathryn Hughes as a secretary (2 pages) |
11 October 2011 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
11 October 2011 | Appointment of Mrs Kathryn Hughes as a director
|
11 October 2011 | Appointment of Mr Alan Hughes as a director (2 pages) |
11 October 2011 | Incorporation (34 pages) |