GERALD DUCKWORTH & COMPANY LIMITED
LONDON WARDING ASSOCIATES LIMITED

Hellopages » Greater London » Tower Hamlets » E1 6NW

Company number 04744342
Status Active
Incorporation Date 25 April 2003
Company Type Private Limited Company
Address FLAT 2, 30 CALVIN STREET, LONDON, E1 6NW
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 100 ; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of GERALD DUCKWORTH & COMPANY LIMITED are www.geraldduckworthcompany.co.uk, and www.gerald-duckworth-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gerald Duckworth Company Limited is a Private Limited Company. The company registration number is 04744342. Gerald Duckworth Company Limited has been working since 25 April 2003. The present status of the company is Active. The registered address of Gerald Duckworth Company Limited is Flat 2 30 Calvin Street London E1 6nw. . MAYER, Peter Michael is a Director of the company. Secretary BLAKE, Deborah Cicelie has been resigned. Secretary PROFESSIONAL LEGAL SERVICES LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ROCHE, Nicholas Alan has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Book publishing".


Current Directors

Director
MAYER, Peter Michael
Appointed Date: 02 May 2003
89 years old

Resigned Directors

Secretary
BLAKE, Deborah Cicelie
Resigned: 05 May 2011
Appointed Date: 15 June 2004

Secretary
PROFESSIONAL LEGAL SERVICES LIMITED
Resigned: 15 June 2004
Appointed Date: 01 May 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 May 2003
Appointed Date: 25 April 2003

Director
ROCHE, Nicholas Alan
Resigned: 02 May 2003
Appointed Date: 01 May 2003
72 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 01 May 2003
Appointed Date: 25 April 2003

GERALD DUCKWORTH & COMPANY LIMITED Events

07 Sep 2016
Total exemption full accounts made up to 31 December 2015
04 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

05 Aug 2015
Total exemption full accounts made up to 31 December 2014
20 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100

06 Aug 2014
Total exemption full accounts made up to 31 December 2013
...
... and 41 more events
09 May 2003
Registered office changed on 09/05/03 from: 12 york place leeds west yorkshire LS1 2DS
09 May 2003
New director appointed
09 May 2003
New secretary appointed
08 May 2003
Company name changed warding associates LIMITED\certificate issued on 08/05/03
25 Apr 2003
Incorporation

GERALD DUCKWORTH & COMPANY LIMITED Charges

24 June 2008
Rent deposit deed
Delivered: 26 June 2008
Status: Outstanding
Persons entitled: Venaglass Limited
Description: £27,556.73 paid into the account see image for full details.
5 August 2003
Rent deposit deed
Delivered: 8 August 2003
Status: Outstanding
Persons entitled: Venaglass Limited
Description: First floor east wing greenhill house 90/93 cowcross street…
2 May 2003
Debenture
Delivered: 10 May 2003
Status: Outstanding
Persons entitled: Peter Mayer
Description: Fixed and floating charges over the undertaking and all…