London
EC4Y 8JJ
Director Name | Dominic Brendan Flynn |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1995(29 years, 8 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21 Whitefriars Street London EC4Y 8JJ |
Director Name | Helen Elizabeth Johnston |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(51 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Portrait Solicitors 21 Whitefriars Street London EC4Y 8JJ |
Director Name | Mr Alastair John Calvert Collett |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(57 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Owen Byrne |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2023(57 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2022(57 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Mr John Michael Catherall |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(25 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 1999) |
Role | Solicitor |
Correspondence Address | 23 Broadwater Road Burwood Park Walton On Thames |
Director Name | Mr Isaac Meshoulam |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 February 1995) |
Role | Solicitor |
Correspondence Address | 2 Sunningdale Gardens London W8 6PX |
Director Name | Miss Jennifer Anne Baillie Palmer |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 March 1995) |
Role | Solicitor |
Correspondence Address | 59 Newstead Way Wimbledon London SW19 5HR |
Director Name | John Frank Rosenheim |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(26 years after company formation) |
Appointment Duration | 21 years, 5 months (resigned 30 December 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Gilla Harris |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(26 years after company formation) |
Appointment Duration | 31 years (resigned 01 August 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Stephanie Dale |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2004) |
Role | Solicitor |
Correspondence Address | Ashfield 27 Harvey Road Guildford GU1 3LU |
Director Name | Mr Matthew Nicholas Jones |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(47 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 March 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Jeremy Leonard Cohen |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2015(49 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Finsquare Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1991(25 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 21 November 2005) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2005(40 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 August 2022) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Registered Address | One Bartholomew Close London EC1A 7BL |
---|---|
Address Matches | Over 90 other UK companies use this postal address |
16 at £1 | Dominic Flynn 94.12% Ordinary |
---|---|
1 at £1 | Miss Judith Susan Portrait 5.88% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (4 days from now) |
18 December 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
26 May 2023 | Confirmation statement made on 18 April 2023 with updates (4 pages) |
10 February 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
19 January 2023 | Appointment of Owen Byrne as a director on 11 January 2023 (2 pages) |
12 January 2023 | Appointment of Alastair John Calvert Collett as a director on 1 August 2022 (2 pages) |
11 January 2023 | Notification of Bdb Pitmans Llp as a person with significant control on 1 August 2022 (2 pages) |
11 January 2023 | Termination of appointment of Dentons Secretaries Limited as a secretary on 1 August 2022 (1 page) |
11 January 2023 | Cessation of Dominic Brendan Flynn as a person with significant control on 1 August 2022 (1 page) |
11 January 2023 | Appointment of Broadway Secretaries Limited as a secretary on 1 August 2022 (2 pages) |
11 January 2023 | Termination of appointment of Gilla Harris as a director on 1 August 2022 (1 page) |
11 January 2023 | Registered office address changed from One Fleet Place London EC4M 7WS to One Bartholomew Close London EC1A 7BL on 11 January 2023 (1 page) |
19 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
18 February 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
13 May 2021 | Termination of appointment of Jeremy Leonard Cohen as a director on 30 April 2021 (1 page) |
19 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
3 April 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
29 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
22 January 2019 | Director's details changed for Gilla Harris on 21 February 2018 (2 pages) |
17 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
26 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
11 May 2017 | Appointment of Helen Elizabeth Johnston as a director on 1 May 2017 (2 pages) |
11 May 2017 | Appointment of Helen Elizabeth Johnston as a director on 1 May 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
11 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
11 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
27 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
15 May 2015 | Director's details changed for Mr Jeremy Leonard Cohen on 16 March 2015 (2 pages) |
15 May 2015 | Director's details changed for Mr Jeremy Leonard Cohen on 16 March 2015 (2 pages) |
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
24 March 2015 | Termination of appointment of Matthew Nicholas Jones as a director on 15 March 2015 (1 page) |
24 March 2015 | Appointment of Mr Jeremy Leonard Cohen as a director on 15 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Jeremy Leonard Cohen as a director on 15 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Matthew Nicholas Jones as a director on 15 March 2015 (1 page) |
21 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
21 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
15 May 2014 | Resolutions
|
15 May 2014 | Resolutions
|
30 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
3 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
3 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
25 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages) |
11 April 2013 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
3 January 2013 | Termination of appointment of John Rosenheim as a director (1 page) |
3 January 2013 | Termination of appointment of John Rosenheim as a director (1 page) |
14 November 2012 | Appointment of Mr Matthew Jones as a director (2 pages) |
14 November 2012 | Appointment of Mr Matthew Jones as a director (2 pages) |
10 October 2012 | Director's details changed for Judith Susan Portrait on 24 September 2012 (3 pages) |
10 October 2012 | Director's details changed for Dominic Brendan Flynn on 24 September 2012 (3 pages) |
10 October 2012 | Director's details changed for Dominic Brendan Flynn on 24 September 2012 (3 pages) |
10 October 2012 | Director's details changed for Judith Susan Portrait on 24 September 2012 (3 pages) |
11 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
13 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
13 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
21 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Resolutions
|
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
31 January 2011 | Resolutions
|
5 October 2010 | Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (2 pages) |
7 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Gilla Harris on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Gilla Harris on 1 October 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Gilla Harris on 1 October 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages) |
31 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
31 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
21 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
5 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
5 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
30 April 2008 | Secretary's change of particulars / dws secretaries LIMITED / 01/01/2006 (1 page) |
30 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
30 April 2008 | Secretary's change of particulars / dws secretaries LIMITED / 01/01/2006 (1 page) |
30 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
20 July 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
20 July 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
2 May 2007 | Secretary's particulars changed (1 page) |
2 May 2007 | Secretary's particulars changed (1 page) |
2 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
2 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
13 September 2006 | Secretary's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Secretary's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
17 August 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
17 August 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
27 April 2006 | Return made up to 18/04/06; full list of members (3 pages) |
27 April 2006 | Secretary's particulars changed (1 page) |
27 April 2006 | Return made up to 18/04/06; full list of members (3 pages) |
27 April 2006 | Secretary's particulars changed (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
2 December 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
2 December 2005 | Secretary resigned (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
4 May 2005 | Return made up to 18/04/05; full list of members (6 pages) |
4 May 2005 | Return made up to 18/04/05; full list of members (6 pages) |
23 March 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
23 March 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
29 July 2004 | Director's particulars changed (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
5 May 2004 | Return made up to 18/04/04; full list of members (6 pages) |
5 May 2004 | Return made up to 18/04/04; full list of members (6 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
27 November 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
27 November 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
30 April 2003 | Return made up to 18/04/03; full list of members (7 pages) |
30 April 2003 | Return made up to 18/04/03; full list of members (7 pages) |
23 December 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
23 December 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
24 April 2002 | Return made up to 18/04/02; no change of members (7 pages) |
24 April 2002 | Return made up to 18/04/02; no change of members (7 pages) |
25 June 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
25 June 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
24 April 2001 | Return made up to 18/04/01; no change of members (7 pages) |
24 April 2001 | Return made up to 18/04/01; no change of members (7 pages) |
20 November 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
20 November 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
9 May 2000 | Location of register of members (1 page) |
9 May 2000 | Return made up to 18/04/00; full list of members (8 pages) |
9 May 2000 | Location of register of members (1 page) |
9 May 2000 | Return made up to 18/04/00; full list of members (8 pages) |
8 September 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
8 September 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
9 October 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
9 October 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
23 April 1998 | Return made up to 18/04/98; no change of members (7 pages) |
23 April 1998 | Return made up to 18/04/98; no change of members (7 pages) |
26 June 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
26 June 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
23 April 1997 | Return made up to 18/04/97; full list of members (8 pages) |
23 April 1997 | Return made up to 18/04/97; full list of members (8 pages) |
4 June 1996 | Resolutions
|
4 June 1996 | Resolutions
|
13 May 1996 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
13 May 1996 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
30 April 1996 | Return made up to 18/04/96; full list of members (8 pages) |
30 April 1996 | Return made up to 18/04/96; full list of members (8 pages) |
31 May 1995 | Return made up to 18/04/95; full list of members (18 pages) |
31 May 1995 | Return made up to 18/04/95; full list of members (18 pages) |
25 May 1995 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
25 May 1995 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
5 April 1995 | New director appointed (4 pages) |
5 April 1995 | New director appointed (4 pages) |
15 March 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned (2 pages) |
3 May 1990 | Amended full accounts made up to 30 April 1989 (6 pages) |
3 May 1990 | Amended full accounts made up to 30 April 1989 (6 pages) |
15 February 1990 | Memorandum and Articles of Association (4 pages) |
15 February 1990 | Memorandum and Articles of Association (4 pages) |
16 July 1965 | Certificate of incorporation (1 page) |
16 July 1965 | Certificate of incorporation (1 page) |