London
NW1 4DF
Secretary Name | Mr Philippe Paul Hails-Smith |
---|---|
Status | Current |
Appointed | 01 May 2013(53 years, 8 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Company Director |
Correspondence Address | 2 Marylebone Road London NW1 4DF |
Director Name | Mr Paul Anthony Chiappe |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2020(60 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Marylebone Road London NW1 4DF |
Director Name | Mr Sheldon Andrew Cordell |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1984(25 years after company formation) |
Appointment Duration | 28 years, 7 months (resigned 05 April 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Portland Place London W1B 1LZ |
Director Name | Paul Alexander Robert Baglee |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 4 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 December 2008) |
Role | Solicitor |
Correspondence Address | 30 Portland Place London W1B 1LZ |
Director Name | David Richard Granger Clifton |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 4 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 May 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Portland Place London W1B 1LZ |
Director Name | Paul Ian Wilson |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 20 September 2002) |
Role | Solicitor |
Correspondence Address | 70 New Cavendish Street London W1G 8AT |
Secretary Name | David Richard Granger Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 4 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Portland Place London W1B 1LZ |
Director Name | Mr Paul Anthony Chiappe |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(49 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 February 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Forster Road Beckenham Kent BR3 4LJ |
Director Name | Mr Sheldon Andrew Cordell |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(53 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 February 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Portland Place London W1B 1LZ |
Registered Address | 2 Marylebone Road London NW1 4DF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Philippe Hails-smith 50.00% Ordinary |
---|---|
1 at £1 | Sheldon Andrew Cordell 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
22 December 2023 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
1 December 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
22 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
30 November 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
21 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
26 July 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
4 May 2021 | Registered office address changed from 30 Portland Place London W1B 1LZ to 2 Marylebone Road London NW1 4DF on 4 May 2021 (1 page) |
21 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
29 October 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
20 February 2020 | Notification of Philippe Paul Hails-Smith as a person with significant control on 13 February 2020 (2 pages) |
20 February 2020 | Notification of Paul Anthony Chiappe as a person with significant control on 13 February 2020 (2 pages) |
20 February 2020 | Withdrawal of a person with significant control statement on 20 February 2020 (2 pages) |
13 February 2020 | Termination of appointment of Sheldon Andrew Cordell as a director on 5 February 2020 (1 page) |
13 February 2020 | Appointment of Mr Paul Anthony Chiappe as a director on 5 February 2020 (2 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
26 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
15 September 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
10 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
24 September 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
6 August 2013 | Appointment of Mr Sheldon Andrew Cordell as a director (2 pages) |
6 August 2013 | Appointment of Mr Sheldon Andrew Cordell as a director (2 pages) |
2 August 2013 | Termination of appointment of Sheldon Cordell as a director (1 page) |
2 August 2013 | Termination of appointment of Sheldon Cordell as a director (1 page) |
2 May 2013 | Appointment of Mr Philippe Paul Hails-Smith as a secretary (1 page) |
2 May 2013 | Termination of appointment of David Clifton as a director (1 page) |
2 May 2013 | Termination of appointment of David Clifton as a secretary (1 page) |
2 May 2013 | Appointment of Mr Philippe Paul Hails-Smith as a secretary (1 page) |
2 May 2013 | Termination of appointment of David Clifton as a secretary (1 page) |
2 May 2013 | Termination of appointment of David Clifton as a director (1 page) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
3 August 2012 | Termination of appointment of Paul Chiappe as a director (1 page) |
3 August 2012 | Termination of appointment of Paul Chiappe as a director (1 page) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Director's details changed for Sheldon Andrew Cordell on 31 December 2011 (2 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Director's details changed for Sheldon Andrew Cordell on 31 December 2011 (2 pages) |
6 January 2012 | Appointment of Mr Philippe Paul Hails-Smith as a director (2 pages) |
6 January 2012 | Director's details changed for David Richard Granger Clifton on 31 December 2011 (2 pages) |
6 January 2012 | Appointment of Mr Philippe Paul Hails-Smith as a director (2 pages) |
6 January 2012 | Director's details changed for David Richard Granger Clifton on 31 December 2011 (2 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
14 January 2011 | Annual return made up to 31 December 2010 (15 pages) |
14 January 2011 | Annual return made up to 31 December 2010 (15 pages) |
23 November 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
23 November 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
13 January 2009 | Director appointed paul anthony chiappe (2 pages) |
13 January 2009 | Resolutions
|
13 January 2009 | Director appointed paul anthony chiappe (2 pages) |
13 January 2009 | Resolutions
|
28 December 2008 | Appointment terminated director paul baglee (1 page) |
28 December 2008 | Appointment terminated director paul baglee (1 page) |
5 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
5 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
30 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members
|
15 January 2007 | Return made up to 31/12/06; full list of members
|
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: 70 new cavendish street london W1G 8AT (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 70 new cavendish street london W1G 8AT (1 page) |
21 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
21 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 October 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
10 October 2005 | Accounts for a dormant company made up to 31 March 2005 (5 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) |
30 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 September 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
27 September 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
1 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
27 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
10 October 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
10 October 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
22 December 2000 | Return made up to 31/12/00; full list of members
|
22 December 2000 | Return made up to 31/12/00; full list of members
|
7 September 2000 | Accounts made up to 31 March 2000 (5 pages) |
7 September 2000 | Accounts made up to 31 March 2000 (5 pages) |
18 January 2000 | Accounts made up to 31 March 1999 (6 pages) |
18 January 2000 | Accounts made up to 31 March 1999 (6 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 January 1999 | Accounts made up to 31 March 1998 (6 pages) |
11 January 1999 | Accounts made up to 31 March 1998 (6 pages) |
29 December 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 December 1998 | Return made up to 31/12/97; full list of members (6 pages) |
17 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
17 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
10 December 1997 | Accounts made up to 31 March 1997 (6 pages) |
10 December 1997 | Accounts made up to 31 March 1997 (6 pages) |
27 March 1997 | Accounts made up to 31 March 1996 (6 pages) |
27 March 1997 | Accounts made up to 31 March 1996 (6 pages) |
18 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
18 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
16 January 1996 | Accounts made up to 31 March 1995 (6 pages) |
16 January 1996 | Accounts made up to 31 March 1995 (6 pages) |
20 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
20 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
4 April 1995 | Resolutions
|
4 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
24 August 1959 | Certificate of incorporation (1 page) |
24 August 1959 | Certificate of incorporation (1 page) |