London
EC1A 4AB
Director Name | Kirstie Rhianon Bridget McGuigan |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2014(61 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 March 2019(66 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Rosina Mary Harris |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 December 1995) |
Role | Solicitor |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Mr Timothy Thomas Cripps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(39 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 The Boundary Langton Green Tunbridge Wells Kent TN3 0YB |
Director Name | Martin Andrew Forrest Goodwin |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(43 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 16 February 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Richard John Spencer Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(55 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2012) |
Role | Company Director |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Steven Howard Kempster |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(58 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Martin Pollock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(59 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 March 2019) |
Role | Company Director |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Stephen Guy Durman |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(60 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 April 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Miss Gillian Wendy Smith |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(60 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 April 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Registered Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Richard Hobart John De Courcy Moore & Snow Hill Trustees LTD 50.00% Ordinary |
---|---|
2 at £1 | Tw Trustee Company LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £4 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 05 April |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
4 February 2021 | Accounts for a dormant company made up to 5 April 2020 (6 pages) |
---|---|
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
26 February 2020 | Accounts for a dormant company made up to 5 April 2019 (6 pages) |
26 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
25 June 2019 | Termination of appointment of Martin Pollock as a secretary on 29 March 2019 (1 page) |
25 June 2019 | Appointment of Cornhill Secretaries Limited as a secretary on 29 March 2019 (2 pages) |
25 June 2019 | Notification of Snow Hill Trustees Limited as a person with significant control on 6 April 2016 (2 pages) |
25 June 2019 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 25 June 2019 (1 page) |
3 January 2019 | Total exemption full accounts made up to 5 April 2018 (5 pages) |
26 June 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
7 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2018 | Total exemption full accounts made up to 5 April 2017 (3 pages) |
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2017 | Notification of Richard Hobart John De Courcy Moore as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Richard Hobart John De Courcy Moore as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Tw Trustee Company Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Tw Trustee Company Limited as a person with significant control on 6 April 2016 (2 pages) |
22 February 2017 | Total exemption full accounts made up to 5 April 2016 (3 pages) |
22 February 2017 | Total exemption full accounts made up to 5 April 2016 (3 pages) |
18 August 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
18 August 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
29 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
26 August 2015 | Total exemption full accounts made up to 5 April 2015 (3 pages) |
26 August 2015 | Total exemption full accounts made up to 5 April 2015 (3 pages) |
26 August 2015 | Total exemption full accounts made up to 5 April 2015 (3 pages) |
14 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
4 March 2015 | Total exemption full accounts made up to 5 April 2014 (3 pages) |
4 March 2015 | Total exemption full accounts made up to 5 April 2014 (3 pages) |
4 March 2015 | Total exemption full accounts made up to 5 April 2014 (3 pages) |
6 August 2014 | Appointment of Kirstie Rhianon Bridget Mcguigan as a director on 22 July 2014 (3 pages) |
6 August 2014 | Termination of appointment of Steven Howard Kempster as a director on 22 July 2014 (2 pages) |
6 August 2014 | Termination of appointment of Steven Howard Kempster as a director on 22 July 2014 (2 pages) |
6 August 2014 | Appointment of Kirstie Rhianon Bridget Mcguigan as a director on 22 July 2014 (3 pages) |
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
9 August 2013 | Total exemption full accounts made up to 5 April 2013 (3 pages) |
9 August 2013 | Total exemption full accounts made up to 5 April 2013 (3 pages) |
9 August 2013 | Total exemption full accounts made up to 5 April 2013 (3 pages) |
6 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
3 May 2013 | Appointment of Gillian Wendy Smith as a director (2 pages) |
3 May 2013 | Appointment of Stephen Guy Durman as a director (2 pages) |
3 May 2013 | Appointment of Gillian Wendy Smith as a director (2 pages) |
3 May 2013 | Appointment of Stephen Guy Durman as a director (2 pages) |
3 May 2013 | Termination of appointment of Gillian Smith as a director (1 page) |
3 May 2013 | Termination of appointment of Gillian Smith as a director (1 page) |
3 May 2013 | Termination of appointment of Stephen Durman as a director (1 page) |
3 May 2013 | Termination of appointment of Stephen Durman as a director (1 page) |
2 August 2012 | Total exemption full accounts made up to 5 April 2012 (3 pages) |
2 August 2012 | Total exemption full accounts made up to 5 April 2012 (3 pages) |
2 August 2012 | Total exemption full accounts made up to 5 April 2012 (3 pages) |
19 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Register(s) moved to registered inspection location (1 page) |
19 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Register(s) moved to registered inspection location (1 page) |
27 June 2012 | Termination of appointment of Richard Mason as a secretary (2 pages) |
27 June 2012 | Appointment of Martin Pollock as a secretary (3 pages) |
27 June 2012 | Termination of appointment of Richard Mason as a secretary (2 pages) |
27 June 2012 | Appointment of Martin Pollock as a secretary (3 pages) |
7 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
7 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
7 September 2011 | Director's details changed for Steven Howard Kempster on 18 July 2011 (2 pages) |
7 September 2011 | Director's details changed for Steven Howard Kempster on 18 July 2011 (2 pages) |
7 September 2011 | Register(s) moved to registered office address (1 page) |
7 September 2011 | Register(s) moved to registered office address (1 page) |
12 August 2011 | Accounts for a dormant company made up to 5 April 2011 (3 pages) |
12 August 2011 | Accounts for a dormant company made up to 5 April 2011 (3 pages) |
12 August 2011 | Accounts for a dormant company made up to 5 April 2011 (3 pages) |
19 May 2011 | Appointment of Steven Howard Kempster as a director (3 pages) |
19 May 2011 | Appointment of Steven Howard Kempster as a director (3 pages) |
17 May 2011 | Termination of appointment of Martin Goodwin as a director (2 pages) |
17 May 2011 | Termination of appointment of Martin Goodwin as a director (2 pages) |
26 July 2010 | Register(s) moved to registered inspection location (1 page) |
26 July 2010 | Register(s) moved to registered inspection location (1 page) |
26 July 2010 | Secretary's details changed for Richard John Spencer Mason on 8 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Secretary's details changed for Richard John Spencer Mason on 8 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for Martin Andrew Forrest Goodwin on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Martin Andrew Forrest Goodwin on 1 October 2009 (2 pages) |
26 July 2010 | Register inspection address has been changed (1 page) |
26 July 2010 | Secretary's details changed for Richard John Spencer Mason on 8 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Martin Andrew Forrest Goodwin on 1 October 2009 (2 pages) |
26 July 2010 | Register inspection address has been changed (1 page) |
24 July 2010 | Director's details changed for Richard Hobart John De Courcy Moore on 8 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Richard Hobart John De Courcy Moore on 8 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Richard Hobart John De Courcy Moore on 8 July 2010 (2 pages) |
15 July 2010 | Total exemption full accounts made up to 5 April 2010 (5 pages) |
15 July 2010 | Total exemption full accounts made up to 5 April 2010 (5 pages) |
15 July 2010 | Total exemption full accounts made up to 5 April 2010 (5 pages) |
17 May 2010 | Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 17 May 2010 (2 pages) |
17 May 2010 | Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 17 May 2010 (2 pages) |
20 November 2009 | Director's details changed for Martin Andrew Forrest Goodwin on 1 November 2009 (3 pages) |
20 November 2009 | Director's details changed for Martin Andrew Forrest Goodwin on 1 November 2009 (3 pages) |
20 November 2009 | Director's details changed for Martin Andrew Forrest Goodwin on 1 November 2009 (3 pages) |
13 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
13 August 2009 | Secretary's change of particulars / richard mason / 18/07/2009 (1 page) |
13 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
13 August 2009 | Secretary's change of particulars / richard mason / 18/07/2009 (1 page) |
11 July 2009 | Total exemption full accounts made up to 5 April 2009 (5 pages) |
11 July 2009 | Total exemption full accounts made up to 5 April 2009 (5 pages) |
11 July 2009 | Total exemption full accounts made up to 5 April 2009 (5 pages) |
17 October 2008 | Total exemption full accounts made up to 5 April 2008 (5 pages) |
17 October 2008 | Total exemption full accounts made up to 5 April 2008 (5 pages) |
17 October 2008 | Total exemption full accounts made up to 5 April 2008 (5 pages) |
23 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
22 July 2008 | Secretary's change of particulars / richard mason / 18/07/2008 (1 page) |
22 July 2008 | Secretary's change of particulars / richard mason / 18/07/2008 (1 page) |
6 May 2008 | Secretary appointed richard john spencer mason (1 page) |
6 May 2008 | Secretary appointed richard john spencer mason (1 page) |
2 May 2008 | Appointment terminated secretary timothy cripps (1 page) |
2 May 2008 | Appointment terminated secretary timothy cripps (1 page) |
28 February 2008 | Total exemption full accounts made up to 5 April 2007 (3 pages) |
28 February 2008 | Total exemption full accounts made up to 5 April 2007 (3 pages) |
28 February 2008 | Total exemption full accounts made up to 5 April 2007 (3 pages) |
18 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
18 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
24 October 2006 | Total exemption full accounts made up to 5 April 2006 (3 pages) |
24 October 2006 | Resolutions
|
24 October 2006 | Total exemption full accounts made up to 5 April 2006 (3 pages) |
24 October 2006 | Total exemption full accounts made up to 5 April 2006 (3 pages) |
24 October 2006 | Resolutions
|
19 July 2006 | Return made up to 18/07/06; full list of members (3 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: saint paul's house warwick lane london EC4M 7BP (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: saint paul's house warwick lane london EC4M 7BP (1 page) |
19 July 2006 | Location of debenture register (1 page) |
19 July 2006 | Return made up to 18/07/06; full list of members (3 pages) |
19 July 2006 | Location of register of members (1 page) |
19 July 2006 | Location of register of members (1 page) |
19 July 2006 | Location of debenture register (1 page) |
1 November 2005 | Total exemption full accounts made up to 5 April 2005 (3 pages) |
1 November 2005 | Total exemption full accounts made up to 5 April 2005 (3 pages) |
1 November 2005 | Total exemption full accounts made up to 5 April 2005 (3 pages) |
20 July 2005 | Return made up to 18/07/05; full list of members
|
20 July 2005 | Return made up to 18/07/05; full list of members
|
9 November 2004 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
9 November 2004 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
9 November 2004 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
11 August 2004 | Return made up to 18/07/04; full list of members (5 pages) |
11 August 2004 | Return made up to 18/07/04; full list of members (5 pages) |
5 August 2003 | Total exemption full accounts made up to 5 April 2003 (3 pages) |
5 August 2003 | Total exemption full accounts made up to 5 April 2003 (3 pages) |
5 August 2003 | Total exemption full accounts made up to 5 April 2003 (3 pages) |
24 July 2003 | Return made up to 18/07/03; full list of members (5 pages) |
24 July 2003 | Return made up to 18/07/03; full list of members (5 pages) |
1 December 2002 | Return made up to 18/07/02; full list of members (5 pages) |
1 December 2002 | Return made up to 18/07/02; full list of members (5 pages) |
19 November 2002 | Total exemption full accounts made up to 5 April 2002 (3 pages) |
19 November 2002 | Total exemption full accounts made up to 5 April 2002 (3 pages) |
19 November 2002 | Total exemption full accounts made up to 5 April 2002 (3 pages) |
14 August 2002 | Director's particulars changed (1 page) |
14 August 2002 | Director's particulars changed (1 page) |
10 September 2001 | Total exemption full accounts made up to 5 April 2001 (3 pages) |
10 September 2001 | Total exemption full accounts made up to 5 April 2001 (3 pages) |
10 September 2001 | Total exemption full accounts made up to 5 April 2001 (3 pages) |
14 August 2001 | Return made up to 18/07/01; full list of members (5 pages) |
14 August 2001 | Return made up to 18/07/01; full list of members (5 pages) |
16 February 2001 | Full accounts made up to 5 April 2000 (3 pages) |
16 February 2001 | Full accounts made up to 5 April 2000 (3 pages) |
16 February 2001 | Full accounts made up to 5 April 2000 (3 pages) |
22 December 2000 | Full accounts made up to 5 April 1999 (3 pages) |
22 December 2000 | Full accounts made up to 5 April 1999 (3 pages) |
22 December 2000 | Full accounts made up to 5 April 1999 (3 pages) |
25 July 2000 | Return made up to 18/07/00; full list of members (5 pages) |
25 July 2000 | Return made up to 18/07/00; full list of members (5 pages) |
10 August 1999 | Secretary's particulars changed (1 page) |
10 August 1999 | Secretary's particulars changed (1 page) |
23 July 1999 | Return made up to 18/07/99; full list of members (6 pages) |
23 July 1999 | Return made up to 18/07/99; full list of members (6 pages) |
18 May 1999 | Resolutions
|
18 May 1999 | Resolutions
|
8 December 1998 | Full accounts made up to 5 April 1998 (4 pages) |
8 December 1998 | Full accounts made up to 5 April 1998 (4 pages) |
8 December 1998 | Full accounts made up to 5 April 1998 (4 pages) |
23 July 1998 | Return made up to 18/07/98; full list of members (6 pages) |
23 July 1998 | Return made up to 18/07/98; full list of members (6 pages) |
24 November 1997 | Full accounts made up to 5 April 1997 (3 pages) |
24 November 1997 | Full accounts made up to 5 April 1997 (3 pages) |
24 November 1997 | Full accounts made up to 5 April 1997 (3 pages) |
23 July 1997 | Return made up to 18/07/97; full list of members (6 pages) |
23 July 1997 | Return made up to 18/07/97; full list of members (6 pages) |
24 September 1996 | Return made up to 18/07/96; full list of members (6 pages) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | New director appointed (3 pages) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | New director appointed (3 pages) |
24 September 1996 | Return made up to 18/07/96; full list of members (6 pages) |
23 September 1996 | Full accounts made up to 5 April 1996 (5 pages) |
23 September 1996 | Full accounts made up to 5 April 1996 (5 pages) |
23 September 1996 | Full accounts made up to 5 April 1996 (5 pages) |
25 August 1995 | Full accounts made up to 5 April 1995 (5 pages) |
25 August 1995 | Full accounts made up to 5 April 1995 (5 pages) |
25 August 1995 | Full accounts made up to 5 April 1995 (5 pages) |
19 July 1995 | Return made up to 18/07/95; full list of members (12 pages) |
19 July 1995 | Return made up to 18/07/95; full list of members (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
15 November 1952 | Certificate of incorporation (1 page) |
15 November 1952 | Certificate of incorporation (1 page) |