60 Charter Row
Sheffield
South Yorkshire
S1 3FZ
Director Name | Mr John Guy William Davenport Davies |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2006(same day as company formation) |
Role | Hedge Fund Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ |
Director Name | Mr John Roddison |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Secretary Name | Mr John Roddison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Director Name | Mr Philipp Alexander Saure |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 June 2016(9 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 June 2017) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
60 at £1 | John Guy William Davenport Davies 60.00% Ordinary |
---|---|
40 at £1 | Caroline Davies 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £455,270 |
Cash | £50,549 |
Current Liabilities | £114,389 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
23 April 2010 | Delivered on: 24 April 2010 Persons entitled: C Hoare & Co Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a flat d, 48 st lukes road, london t/no NGL682820. Outstanding |
---|---|
18 August 2009 | Delivered on: 19 August 2009 Persons entitled: C Hoare & Co Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a flat 3 43-45 blenheim crescent london t/no LN59231. Outstanding |
31 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 July 2021 | Return of final meeting in a members' voluntary winding up (20 pages) |
3 November 2020 | Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to 3rd Floor Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ on 3 November 2020 (2 pages) |
13 October 2020 | Appointment of a voluntary liquidator (3 pages) |
13 October 2020 | Declaration of solvency (5 pages) |
13 October 2020 | Resolutions
|
9 September 2020 | Amended total exemption full accounts made up to 30 April 2019 (16 pages) |
7 September 2020 | Termination of appointment of John Roddison as a director on 1 May 2020 (1 page) |
7 September 2020 | Termination of appointment of John Roddison as a secretary on 1 May 2020 (1 page) |
3 September 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
2 March 2020 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2 March 2020 (2 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
11 December 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
9 July 2019 | Previous accounting period extended from 31 October 2018 to 30 April 2019 (1 page) |
17 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
20 August 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
1 June 2017 | Termination of appointment of Philipp Alexander Saure as a director on 1 June 2017 (1 page) |
1 June 2017 | Termination of appointment of Philipp Alexander Saure as a director on 1 June 2017 (1 page) |
20 May 2017 | Change of name notice (2 pages) |
20 May 2017 | Resolutions
|
20 May 2017 | Resolutions
|
20 May 2017 | Change of name notice (2 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
8 June 2016 | Appointment of Mr Philipp Alexander Saure as a director on 8 June 2016 (2 pages) |
8 June 2016 | Appointment of Mr Philipp Alexander Saure as a director on 8 June 2016 (2 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
16 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
5 October 2015 | Director's details changed for Mrs Caroline Elizabeth Davies on 5 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Mr John Guy William Davenport Davies on 5 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Mrs Caroline Elizabeth Davies on 5 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Mr John Guy William Davenport Davies on 5 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Mr John Guy William Davenport Davies on 5 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Mrs Caroline Elizabeth Davies on 5 October 2015 (2 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
6 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
23 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
5 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
7 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Director's details changed for Mr John Roddison on 1 October 2009 (2 pages) |
5 November 2010 | Secretary's details changed for Mr John Roddison on 1 October 2009 (1 page) |
5 November 2010 | Director's details changed for Mr John Roddison on 1 October 2009 (2 pages) |
5 November 2010 | Secretary's details changed for Mr John Roddison on 1 October 2009 (1 page) |
5 November 2010 | Secretary's details changed for Mr John Roddison on 1 October 2009 (1 page) |
5 November 2010 | Director's details changed for Mr John Roddison on 1 October 2009 (2 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 November 2009 | Director's details changed for Mr John Guy William Davenport Davies on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr John Guy William Davenport Davies on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr John Guy William Davenport Davies on 1 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Mrs Caroline Elizabeth Bradshaw Davies on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mrs Caroline Elizabeth Bradshaw Davies on 1 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Mrs Caroline Elizabeth Bradshaw Davies on 1 October 2009 (2 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
8 April 2009 | Director and secretary's change of particulars / john roddison / 31/03/2009 (1 page) |
8 April 2009 | Director and secretary's change of particulars / john roddison / 31/03/2009 (1 page) |
29 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
11 March 2008 | Secretary appointed john roddison (2 pages) |
11 March 2008 | Secretary appointed john roddison (2 pages) |
16 November 2007 | Return made up to 10/10/07; full list of members (3 pages) |
16 November 2007 | Return made up to 10/10/07; full list of members (3 pages) |
15 November 2006 | New director appointed (1 page) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (1 page) |
15 November 2006 | Ad 10/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 November 2006 | New director appointed (1 page) |
15 November 2006 | Ad 10/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 November 2006 | New director appointed (1 page) |
15 November 2006 | New director appointed (2 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Incorporation (11 pages) |
10 October 2006 | Incorporation (11 pages) |