London
EC2N 3AS
Director Name | Mr John Ludlow Seymour Howard |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 1991(64 years, 10 months after company formation) |
Appointment Duration | 30 years, 4 months (closed 22 March 2022) |
Role | Television Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Secretary Name | Julie Ung |
---|---|
Status | Closed |
Appointed | 18 September 2012(85 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 22 March 2022) |
Role | Company Director |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Sir Edward Howard |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(64 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 13 August 2004) |
Role | Stockbroker |
Correspondence Address | Courtlands Bishops Walk Shirley Hills Croydon Surrey CR0 5BA |
Secretary Name | Mr Eric Raymond Hurrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(64 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | 36 Ingrebourne Gardens Upminster Essex RM14 1BN |
Secretary Name | Mr Gary Teper |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 21 February 2000(73 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 18 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Luke Street London EC2A 4AR |
Director Name | Mr Gary Teper |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 October 2013(86 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 May 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Website | charles-stanley.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77398200 |
Telephone region | London |
Registered Address | 55 Bishopsgate London EC2N 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1m at £0.2 | Rock (Nominees) LTD 97.54% Ordinary |
---|---|
15k at £0.2 | David Howarth Seymour Howard 1.43% Ordinary |
3k at £0.2 | Iver Marayan Narayavan 0.29% Ordinary |
3k at £0.2 | Sir Hamilton Edward De Courcey Howard Bart 0.29% Ordinary |
2.3k at £0.2 | St. Helens Nominees LTD 0.21% Ordinary |
750 at £0.2 | Sunny Ong 0.07% Ordinary |
480 at £0.2 | Rosemary Davenport & Anthony J. Trewella & Ella M. Trewella & Executors Of Frank Lionel Trewella 0.05% Ordinary |
450 at £0.2 | Michael Bruce Fellingham & Michael Grosvenor Thornton 0.04% Ordinary |
199 at £0.2 | Dr John Butcher 0.02% Ordinary |
150 at £0.2 | Alan Moncrieff Robertson 0.01% Ordinary |
102 at £0.2 | Arthur Herbert Charnock 0.01% Ordinary |
150 at £0.2 | John Burgess Brolly 0.01% Ordinary |
75 at £0.2 | Miss Juliana Echevarria 0.01% Ordinary |
150 at £0.2 | Winthrop Alison Bayley 0.01% Ordinary |
34 at £0.2 | Pulleys Nominees LTD 0.00% Ordinary |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2021 | Voluntary strike-off action has been suspended (1 page) |
28 October 2021 | Confirmation statement made on 14 October 2021 with updates (5 pages) |
19 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2021 | Application to strike the company off the register (3 pages) |
23 September 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
16 September 2021 | Statement of capital on 16 September 2021
|
13 September 2021 | Resolutions
|
13 September 2021 | Statement by Directors (1 page) |
13 September 2021 | Solvency Statement dated 27/08/21 (1 page) |
15 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
13 August 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
31 May 2019 | Termination of appointment of Gary Teper as a director on 21 May 2019 (1 page) |
11 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
16 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
22 November 2016 | Director's details changed for Mr John Ludlow Seymour Howard on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr John Ludlow Seymour Howard on 22 November 2016 (2 pages) |
17 November 2016 | Secretary's details changed for Julie Ung on 1 November 2016 (1 page) |
17 November 2016 | Secretary's details changed for Julie Ung on 1 November 2016 (1 page) |
28 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
28 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
25 October 2016 | Registered office address changed from 25 Luke Street London EC2A 4AR to 55 Bishopsgate London EC2N 3AS on 25 October 2016 (1 page) |
25 October 2016 | Registered office address changed from 25 Luke Street London EC2A 4AR to 55 Bishopsgate London EC2N 3AS on 25 October 2016 (1 page) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
22 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
16 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
23 September 2014 | Full accounts made up to 31 March 2014 (9 pages) |
23 September 2014 | Full accounts made up to 31 March 2014 (9 pages) |
26 November 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 November 2013 | Resolutions
|
26 November 2013 | Re-registration from a public company to a private limited company (1 page) |
26 November 2013 | Resolutions
|
26 November 2013 | Re-registration of Memorandum and Articles (11 pages) |
26 November 2013 | Re-registration of Memorandum and Articles (11 pages) |
26 November 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 November 2013 | Re-registration from a public company to a private limited company (1 page) |
8 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
18 October 2013 | Appointment of Mr Gary Teper as a director (2 pages) |
18 October 2013 | Appointment of Mr Gary Teper as a director (2 pages) |
2 August 2013 | Full accounts made up to 31 March 2013 (7 pages) |
2 August 2013 | Full accounts made up to 31 March 2013 (7 pages) |
15 July 2013 | Sec 519 2006 (1 page) |
15 July 2013 | Sec 519 2006 (1 page) |
3 July 2013 | Section 519 ca 2006 (1 page) |
3 July 2013 | Section 519 ca 2006 (1 page) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Termination of appointment of Gary Teper as a secretary (1 page) |
24 September 2012 | Termination of appointment of Gary Teper as a secretary (1 page) |
24 September 2012 | Appointment of Julie Ung as a secretary (2 pages) |
24 September 2012 | Appointment of Julie Ung as a secretary (2 pages) |
7 September 2012 | Full accounts made up to 31 March 2012 (7 pages) |
7 September 2012 | Full accounts made up to 31 March 2012 (7 pages) |
31 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Secretary's details changed for Gary Teper on 1 March 2011 (1 page) |
27 October 2011 | Secretary's details changed for Gary Teper on 1 March 2011 (1 page) |
27 October 2011 | Secretary's details changed for Gary Teper on 1 March 2011 (1 page) |
27 July 2011 | Full accounts made up to 31 March 2011 (7 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (7 pages) |
18 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Auditor's resignation (4 pages) |
1 October 2010 | Auditor's resignation (4 pages) |
10 September 2010 | Full accounts made up to 31 March 2010 (7 pages) |
10 September 2010 | Full accounts made up to 31 March 2010 (7 pages) |
16 April 2010 | Director's details changed for Sir David Howarth Seymour Howard on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr John Ludlow Seymour Howard on 2 November 2009 (2 pages) |
16 April 2010 | Director's details changed for Mr John Ludlow Seymour Howard on 2 November 2009 (2 pages) |
16 April 2010 | Director's details changed for Mr John Ludlow Seymour Howard on 2 November 2009 (2 pages) |
16 April 2010 | Director's details changed for Sir David Howarth Seymour Howard on 14 April 2010 (2 pages) |
3 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (10 pages) |
3 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (10 pages) |
28 July 2009 | Full accounts made up to 31 March 2009 (7 pages) |
28 July 2009 | Full accounts made up to 31 March 2009 (7 pages) |
28 October 2008 | Return made up to 28/10/08; full list of members (8 pages) |
28 October 2008 | Return made up to 28/10/08; full list of members (8 pages) |
3 September 2008 | Resolutions
|
3 September 2008 | Resolutions
|
4 August 2008 | Full accounts made up to 31 March 2008 (7 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (7 pages) |
30 October 2007 | Return made up to 29/10/07; full list of members (6 pages) |
30 October 2007 | Return made up to 29/10/07; full list of members (6 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
29 August 2007 | Full accounts made up to 31 March 2007 (7 pages) |
29 August 2007 | Full accounts made up to 31 March 2007 (7 pages) |
8 January 2007 | Return made up to 05/11/06; full list of members (17 pages) |
8 January 2007 | Return made up to 05/11/06; full list of members (17 pages) |
18 August 2006 | Full accounts made up to 31 March 2006 (7 pages) |
18 August 2006 | Full accounts made up to 31 March 2006 (7 pages) |
18 January 2006 | Return made up to 29/11/05; full list of members (13 pages) |
18 January 2006 | Return made up to 29/11/05; full list of members (13 pages) |
9 November 2005 | Return made up to 05/11/05; full list of members (6 pages) |
9 November 2005 | Return made up to 05/11/05; full list of members (6 pages) |
4 November 2005 | Director's particulars changed (1 page) |
4 November 2005 | Director's particulars changed (1 page) |
27 September 2005 | Director's particulars changed (1 page) |
27 September 2005 | Director's particulars changed (1 page) |
3 August 2005 | Full accounts made up to 31 March 2005 (7 pages) |
3 August 2005 | Full accounts made up to 31 March 2005 (7 pages) |
5 January 2005 | Return made up to 29/11/04; full list of members
|
5 January 2005 | Return made up to 29/11/04; full list of members
|
27 September 2004 | Full accounts made up to 31 March 2004 (7 pages) |
27 September 2004 | Full accounts made up to 31 March 2004 (7 pages) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
6 August 2004 | Secretary's particulars changed (1 page) |
6 August 2004 | Secretary's particulars changed (1 page) |
9 December 2003 | Return made up to 29/11/03; full list of members (13 pages) |
9 December 2003 | Return made up to 29/11/03; full list of members (13 pages) |
22 August 2003 | Full accounts made up to 31 March 2003 (7 pages) |
22 August 2003 | Full accounts made up to 31 March 2003 (7 pages) |
19 December 2002 | Return made up to 29/11/02; full list of members (13 pages) |
19 December 2002 | Return made up to 29/11/02; full list of members (13 pages) |
23 August 2002 | Full accounts made up to 31 March 2002 (7 pages) |
23 August 2002 | Full accounts made up to 31 March 2002 (7 pages) |
20 December 2001 | Return made up to 29/11/01; full list of members (17 pages) |
20 December 2001 | Return made up to 29/11/01; full list of members (17 pages) |
7 August 2001 | Full accounts made up to 31 March 2001 (8 pages) |
7 August 2001 | Full accounts made up to 31 March 2001 (8 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
28 February 2000 | New secretary appointed (1 page) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | New secretary appointed (1 page) |
16 February 2000 | Return made up to 29/11/99; bulk list available separately (8 pages) |
16 February 2000 | Return made up to 29/11/99; bulk list available separately (8 pages) |
13 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
13 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
9 December 1998 | Return made up to 29/11/98; bulk list available separately (8 pages) |
9 December 1998 | Return made up to 29/11/98; bulk list available separately (8 pages) |
26 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
26 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
5 December 1997 | Return made up to 29/11/97; bulk list available separately (6 pages) |
5 December 1997 | Return made up to 29/11/97; bulk list available separately (6 pages) |
4 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
4 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
17 December 1996 | Return made up to 29/11/96; bulk list available separately (6 pages) |
17 December 1996 | Return made up to 29/11/96; bulk list available separately (6 pages) |
9 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
9 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
21 December 1995 | Return made up to 29/11/95; bulk list available separately (10 pages) |
21 December 1995 | Return made up to 29/11/95; bulk list available separately (10 pages) |
17 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
17 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (168 pages) |
27 August 1991 | Resolutions
|
27 August 1991 | Resolutions
|
6 November 1989 | Return made up to 11/10/89; full list of members (17 pages) |
6 November 1989 | Return made up to 11/10/89; full list of members (17 pages) |