London
WC1H 9SZ
Director Name | Mr John Stewart Nicoll |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2021(59 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Duke's Road London WC1H 9SZ |
Secretary Name | Mr Andrew James Trevor Dunn |
---|---|
Status | Current |
Appointed | 29 October 2021(59 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 14-16 Duke's Road London WC1H 9SZ |
Director Name | Mr Guy James McLean Buckley |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 1996) |
Role | Solicitor |
Correspondence Address | 75 Lansdowne Road London W11 2LG |
Director Name | Mr Christopher Henry Woodbine Parish |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(30 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 August 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Frittenden House Frittenden Cranbrook Kent TN17 2DG |
Secretary Name | Brian Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(30 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 16 January 2003) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Matthew Derek Pintus |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(34 years, 4 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 29 October 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | Mr Timothy Robin Vos |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(36 years, 7 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 29 October 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Secretary Name | Ms Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(41 years after company formation) |
Appointment Duration | 18 years, 9 months (resigned 29 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Registered Address | 14-16 Duke's Road London WC1H 9SZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
100 at £1 | Mr Patrick Hugh Honour 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,364 |
Net Worth | £13,067 |
Cash | £16,322 |
Current Liabilities | £10,906 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (1 week, 5 days from now) |
5 January 2021 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
24 October 2020 | Notification of Patrick Hugh Honour (Dec'd) as a person with significant control on 20 May 2016 (2 pages) |
23 October 2020 | Withdrawal of a person with significant control statement on 23 October 2020 (2 pages) |
17 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
18 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
13 April 2018 | Cessation of Patrick Hugh Honour as a person with significant control on 20 May 2016 (1 page) |
13 April 2018 | Notification of a person with significant control statement (2 pages) |
13 April 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
31 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
18 July 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
18 July 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
7 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
2 July 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
2 July 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
14 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
11 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
11 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
27 August 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
27 August 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
8 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
13 August 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
13 August 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
16 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
11 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
11 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
30 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
29 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
2 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
1 April 2008 | Director's change of particulars / timothy vos / 07/03/2008 (1 page) |
31 March 2008 | Return made up to 27/03/08; full list of members (3 pages) |
20 March 2008 | Director's change of particulars / matthew pintus / 07/03/2008 (1 page) |
2 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
2 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
23 November 2006 | Secretary's particulars changed (1 page) |
3 July 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
5 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
6 July 2005 | Full accounts made up to 31 December 2004 (8 pages) |
25 April 2005 | Return made up to 27/03/05; full list of members (2 pages) |
8 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
13 April 2004 | Return made up to 27/03/04; full list of members (6 pages) |
8 January 2004 | Auditor's resignation (1 page) |
16 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
12 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
8 April 2003 | Director's particulars changed (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | New secretary appointed (2 pages) |
11 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
24 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
28 November 2001 | Director's particulars changed (1 page) |
12 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
6 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
5 April 2000 | Return made up to 27/03/00; full list of members (6 pages) |
30 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
7 April 1999 | Return made up to 27/03/99; full list of members (8 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | New director appointed (2 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
9 July 1997 | Resolutions
|
11 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
15 April 1997 | Return made up to 27/03/97; full list of members (8 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
24 May 1996 | New director appointed (2 pages) |
9 May 1996 | Director resigned (1 page) |
2 April 1996 | Return made up to 27/03/96; full list of members (7 pages) |
26 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
31 March 1995 | Return made up to 27/03/95; full list of members (8 pages) |