London
EC2A 2AP
Director Name | Mr Barry Elliott |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 01 November 2009(62 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 06 September 2022) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | John James Chivers Aitchison |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(44 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 March 1994) |
Role | Solicitor |
Correspondence Address | Woodland Place Cocksbridge East Sussex |
Director Name | Walter David Geerdts |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 December 1990(44 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 11 October 2005) |
Role | Company Director |
Correspondence Address | PO Box 438 Durban 2000 Foreign |
Director Name | John Jameson White |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(44 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 April 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Stone Buildings Lincolns Inn London WC2A 3XL |
Secretary Name | John Jameson White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(44 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Stone Buildings Lincolns Inn London WC2A 3XL |
Director Name | Graham Elliott |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(47 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 November 2009) |
Role | Business Executive |
Correspondence Address | Hostetstrasse No 1 Appenzell 9050 |
Director Name | David Bromfield |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(58 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2008) |
Role | Group Chief Executive |
Correspondence Address | 5 Marine Bay 52 Marine Drive Umhlanga Rocks Kwa-Zulu Natal 4320 South Africa |
Director Name | Mr John Guy Rhodes |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2011(64 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 April 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 56 Conduit Street London W1S 2JZ |
Director Name | Mr Peter Greig Leighton |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2011(64 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 May 2018) |
Role | President Of Sterling Management (1985) Limited |
Country of Residence | Bermuda |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Anton Hans Sternberg |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 August 2011(64 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Hamish Warren Sinclair |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 April 2013(66 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 May 2018) |
Role | Wealth Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(56 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 May 2018) |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
3.5k at £1 | Gud International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £173,579 |
Cash | £91,424 |
Current Liabilities | £17,492 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 March 2021 | Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 15 March 2021 (1 page) |
---|---|
10 February 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
17 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
16 July 2020 | Director's details changed for Barry Elliott on 28 June 2020 (2 pages) |
19 February 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
8 July 2019 | Confirmation statement made on 29 June 2019 with updates (3 pages) |
8 July 2019 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to 1st Floor 236 Gray's Inn Road London WC1X 8HB on 8 July 2019 (1 page) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
3 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
31 May 2018 | Termination of appointment of Mitre Secretaries Limited as a secretary on 31 May 2018 (1 page) |
30 May 2018 | Termination of appointment of Hamish Warren Sinclair as a director on 29 May 2018 (1 page) |
30 May 2018 | Termination of appointment of Peter Greig Leighton as a director on 29 May 2018 (1 page) |
30 May 2018 | Termination of appointment of Anton Hans Sternberg as a director on 29 May 2018 (1 page) |
27 February 2018 | Withdrawal of a person with significant control statement on 27 February 2018 (2 pages) |
27 February 2018 | Notification of a person with significant control statement (2 pages) |
7 December 2017 | Total exemption full accounts made up to 30 June 2017 (3 pages) |
7 December 2017 | Total exemption full accounts made up to 30 June 2017 (3 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Notification of a person with significant control statement (2 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
23 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
23 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
8 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
23 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
25 June 2013 | Current accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
25 June 2013 | Current accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
6 June 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
6 June 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
22 April 2013 | Termination of appointment of John Rhodes as a director (1 page) |
22 April 2013 | Director's details changed for Mr Hamish Warren Sinclair on 5 April 2013 (2 pages) |
22 April 2013 | Appointment of Mr Hamish Warren Sinclair as a director (2 pages) |
22 April 2013 | Appointment of Mr Hamish Warren Sinclair as a director (2 pages) |
22 April 2013 | Director's details changed for Mr Hamish Warren Sinclair on 5 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Hamish Warren Sinclair on 5 April 2013 (2 pages) |
22 April 2013 | Termination of appointment of John Rhodes as a director (1 page) |
29 November 2012 | Solvency statement dated 27/11/12 (1 page) |
29 November 2012 | Statement by directors (1 page) |
29 November 2012 | Resolutions
|
29 November 2012 | Solvency statement dated 27/11/12 (1 page) |
29 November 2012 | Statement of capital on 29 November 2012
|
29 November 2012 | Resolutions
|
29 November 2012 | Statement of capital on 29 November 2012
|
29 November 2012 | Statement by directors (1 page) |
6 November 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
6 November 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
15 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (7 pages) |
16 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
16 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
16 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
16 September 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
16 September 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
16 September 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
1 September 2011 | Appointment of Mr Peter Greig Leighton as a director (2 pages) |
1 September 2011 | Appointment of Mr John Guy Rhodes as a director (2 pages) |
1 September 2011 | Appointment of Mr John Guy Rhodes as a director (2 pages) |
1 September 2011 | Appointment of Mr Peter Greig Leighton as a director (2 pages) |
31 August 2011 | Appointment of Mr Anton Hans Sternberg as a director (2 pages) |
31 August 2011 | Appointment of Mr Anton Hans Sternberg as a director (2 pages) |
27 July 2011 | Secretary's details changed for Mitre Secretaries Limited on 22 July 2011 (2 pages) |
27 July 2011 | Secretary's details changed for Mitre Secretaries Limited on 22 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Director's details changed for Tanya Lynn Browne on 22 July 2011 (2 pages) |
26 July 2011 | Resolutions
|
26 July 2011 | Resolutions
|
26 July 2011 | Director's details changed for Tanya Lynn Browne on 22 July 2011 (2 pages) |
14 July 2011 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
14 July 2011 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
15 June 2011 | Current accounting period shortened from 30 September 2011 to 30 June 2011 (1 page) |
15 June 2011 | Current accounting period shortened from 30 September 2011 to 30 June 2011 (1 page) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Tanya Lynn Browne on 31 December 2009 (2 pages) |
22 January 2010 | Secretary's details changed for Mitre Secretaries Limited on 31 December 2009 (2 pages) |
22 January 2010 | Secretary's details changed for Mitre Secretaries Limited on 31 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Tanya Lynn Browne on 31 December 2009 (2 pages) |
19 January 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
19 January 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
12 November 2009 | Termination of appointment of Graham Elliott as a director (2 pages) |
12 November 2009 | Appointment of Barry Elliott as a director (3 pages) |
12 November 2009 | Termination of appointment of Graham Elliott as a director (2 pages) |
12 November 2009 | Appointment of Barry Elliott as a director (3 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
7 November 2008 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
7 November 2008 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
2 July 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
2 July 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
1 July 2008 | Appointment terminated director david bromfield (1 page) |
1 July 2008 | Appointment terminated director david bromfield (1 page) |
22 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
28 July 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
28 July 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
12 June 2006 | Full accounts made up to 30 September 2005 (11 pages) |
12 June 2006 | Full accounts made up to 30 September 2005 (11 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
2 August 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
2 August 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
5 May 2005 | Full accounts made up to 30 June 2004 (10 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (10 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 May 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
6 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
6 May 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 August 2003 | Resolutions
|
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Resolutions
|
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Secretary resigned;director resigned (1 page) |
6 August 2003 | Secretary resigned;director resigned (1 page) |
29 April 2003 | Full accounts made up to 30 June 2002 (10 pages) |
29 April 2003 | Full accounts made up to 30 June 2002 (10 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 May 2002 | Full accounts made up to 30 June 2001 (10 pages) |
29 May 2002 | Full accounts made up to 30 June 2001 (10 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members
|
22 January 2002 | Return made up to 31/12/01; full list of members
|
22 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
22 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
12 January 2001 | Ad 26/10/00--------- £ si 180@1 (2 pages) |
12 January 2001 | Ad 26/10/00--------- £ si 180@1 (2 pages) |
12 January 2001 | Ad 10/03/00--------- £ si 350@1 (2 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members
|
12 January 2001 | Return made up to 31/12/00; full list of members
|
12 January 2001 | Ad 10/03/00--------- £ si 350@1 (2 pages) |
23 June 2000 | Full accounts made up to 30 June 1999 (9 pages) |
23 June 2000 | Full accounts made up to 30 June 1999 (9 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 May 1999 | Ad 03/05/99--------- £ si 1000@1=1000 £ ic 2000/3000 (2 pages) |
21 May 1999 | Ad 03/05/99--------- £ si 1000@1=1000 £ ic 2000/3000 (2 pages) |
21 May 1999 | Resolutions
|
21 May 1999 | Resolutions
|
20 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
20 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
26 February 1998 | Registered office changed on 26/02/98 from: sceptre court 40 tower hill london EC3N 4BB (1 page) |
26 February 1998 | Registered office changed on 26/02/98 from: sceptre court 40 tower hill london EC3N 4BB (1 page) |
4 February 1998 | Return made up to 31/12/97; no change of members (5 pages) |
4 February 1998 | Return made up to 31/12/97; no change of members (5 pages) |
28 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
28 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
27 July 1995 | Ad 20/06/95--------- £ si 1998@1=1998 £ ic 2/2000 (4 pages) |
27 July 1995 | Ad 20/06/95--------- £ si 1998@1=1998 £ ic 2/2000 (4 pages) |
27 July 1995 | Resolutions
|
27 July 1995 | Resolutions
|
1 January 1947 | Certificate of incorporation (2 pages) |
1 January 1947 | Certificate of incorporation (2 pages) |