2 Leman Street
London
E1W 9US
Director Name | Mr Mark Andrew Pears |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(75 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12th Floor Aldgate Tower 2 Leman Street London E1W 9US |
Director Name | Sir Trevor Steven Pears |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(75 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12th Floor Aldgate Tower 2 Leman Street London E1W 9US |
Secretary Name | Mr William Frederick Bennett |
---|---|
Status | Current |
Appointed | 18 October 2021(75 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 12th Floor Aldgate Tower 2 Leman Street London E1W 9US |
Director Name | WPG Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 October 2021(75 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | 12th Floor Aldgate Tower 2 Leman Street London E1W 9US |
Director Name | Albert Henry Victor Thompson |
---|---|
Date of Birth | October 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(45 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 August 1999) |
Role | Company Director |
Correspondence Address | The Hall Foxhall Ipswich Suffolk IP10 0AP |
Secretary Name | Mr Gary Richard Farley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(45 years, 11 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 18 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, 30 City Road City Road London EC1Y 2AB |
Director Name | Mrs Lily May Thompson |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(53 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 27 December 2018) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 12, Upper Brook Street Ipswich Suffolk IP4 1EF |
Director Name | Mr James Paul Griffiths |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(73 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 March 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Waterfront House Wherry Quay Ipswich Suffolk IP4 1AS |
Director Name | Mr Geoffrey Alan Hazlewood |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(73 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 April 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Waterfront House Wherry Quay Ipswich Suffolk IP4 1AS |
Director Name | Mr James Paul Tarling |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2020(74 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 October 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Trafalgar House Meridian Business Park Norwich NR7 0TA |
Director Name | Mr Damian Paul Humphrey |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2021(75 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 October 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ground Floor, 30 City Road City Road London EC1Y 2AB |
Registered Address | 12th Floor Aldgate Tower 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1.4k at £1 | L.m. Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,334,415 |
Cash | £1,311,721 |
Current Liabilities | £117,968 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
30 June 1980 | Delivered on: 30 June 1980 Satisfied on: 30 November 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2, 10 and 12 thompson road ipswich suffolk. Fully Satisfied |
---|---|
30 June 1980 | Delivered on: 30 June 1980 Satisfied on: 30 November 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 122, 126, 128, 130, 132, 136, 138 and 140 finchley road ipswich suffolk. Fully Satisfied |
30 June 1980 | Delivered on: 30 June 1980 Satisfied on: 30 November 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 and 32 thompson road ipswich suffolk. Fully Satisfied |
16 April 1956 | Delivered on: 1 May 1956 Satisfied on: 30 November 1992 Persons entitled: Mrs. E.M. Pain. Classification: Mortgage Secured details: Sterling pounds 475. Particulars: 27, stradbroke road, ipswich, suffolk. Fully Satisfied |
16 April 1956 | Delivered on: 1 May 1956 Satisfied on: 30 November 1992 Persons entitled: Mrs. E.M. Pain. Classification: Mortgage Secured details: Sterling pounds 220. Particulars: 88, richmond road, ipswich, suffolk. Fully Satisfied |
16 April 1956 | Delivered on: 1 May 1956 Satisfied on: 30 November 1992 Persons entitled: Mrs. E.M. Pain. Classification: Mortgage Secured details: Sterling pounds 120. Particulars: 154, cauldwell hall road, ipswich, suffolk. Fully Satisfied |
24 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
---|---|
23 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
22 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
12 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
26 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
7 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
5 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (3 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
19 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Lily May Thompson on 19 November 2009 (2 pages) |
1 May 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
23 January 2009 | Return made up to 19/11/08; full list of members (3 pages) |
18 June 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
14 December 2007 | Return made up to 19/11/07; full list of members
|
24 August 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
1 March 2007 | Full accounts made up to 31 March 2006 (12 pages) |
28 November 2006 | Return made up to 19/11/06; full list of members (6 pages) |
24 January 2006 | Return made up to 19/11/05; full list of members (6 pages) |
6 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
18 January 2005 | Return made up to 19/11/04; full list of members (6 pages) |
20 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
27 February 2004 | Return made up to 19/11/03; full list of members (6 pages) |
11 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
14 February 2003 | Return made up to 19/11/02; full list of members (6 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
24 December 2001 | Return made up to 19/11/01; full list of members (6 pages) |
9 April 2001 | Full accounts made up to 31 March 2000 (11 pages) |
31 January 2001 | Return made up to 19/11/00; full list of members (6 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 January 2000 | Return made up to 19/11/99; full list of members (6 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | New director appointed (2 pages) |
1 March 1999 | Full accounts made up to 31 March 1998 (12 pages) |
12 November 1998 | Return made up to 19/11/98; no change of members
|
2 January 1998 | Return made up to 19/11/97; no change of members (4 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
31 January 1997 | Return made up to 19/11/96; full list of members (6 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
25 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
23 October 1995 | Resolutions
|
23 October 1995 | Memorandum and Articles of Association (16 pages) |
7 March 1995 | Full accounts made up to 31 March 1994 (10 pages) |
31 December 1945 | Incorporation (18 pages) |