London
E14 5AP
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(49 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(31 years, 10 months after company formation) |
Appointment Duration | 22 years, 3 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(31 years, 10 months after company formation) |
Appointment Duration | 22 years, 3 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | John Elliott Christopher Dicks |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 December 1995) |
Role | Managing Director |
Correspondence Address | 24 Fenay Lane Almondbury Huddersfield West Yorkshire HD5 8UL |
Director Name | Ivan Malcolm Lee |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 1993) |
Role | Journalist |
Correspondence Address | Clayton Lodge Sunnyside Edgerton Huddersfield West Yorkshire HD3 3AD |
Secretary Name | John Elliott Christopher Dicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 1993) |
Role | Company Director |
Correspondence Address | 24 Fenay Lane Almondbury Huddersfield West Yorkshire HD5 8UL |
Director Name | Charles Philip Graf |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(23 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | Flat 31 9 Albert Embankment London SE1 7HD |
Director Name | Michael David Masters |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(23 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 December 2000) |
Role | Finance Director |
Correspondence Address | 26 Bellpit Close Worsley Manchester Lancashire M28 7XH |
Secretary Name | Michael Paterson Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Border Road Heswall Wirral CH60 2TY Wales |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(29 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Farm The Twist Wigginton Tring Hertfordshire HP23 6DU |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 December 2001) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Secretary Name | Catherine Jeanne Diggory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | Eastside 91 Lache Lane Chester CH4 7LT Wales |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(39 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(44 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Website | examiner.co.uk |
---|---|
Telephone | 07 876371151 |
Telephone region | Mobile |
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Joseph Woodhead & Sons LTD 100.00% Ordinary |
---|
Latest Accounts | 25 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (1 week, 4 days from now) |
26 September 2023 | Accounts for a dormant company made up to 25 December 2022 (4 pages) |
---|---|
27 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
9 January 2023 | Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page) |
8 August 2022 | Accounts for a dormant company made up to 26 December 2021 (4 pages) |
8 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 27 December 2020 (4 pages) |
12 April 2021 | Confirmation statement made on 27 March 2021 with updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 30 December 2018 (4 pages) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
28 March 2019 | Confirmation statement made on 27 March 2019 with updates (3 pages) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
6 August 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
6 August 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
5 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
20 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
3 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
3 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
3 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
2 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
26 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 3 January 2010 (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 3 January 2010 (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 3 January 2010 (4 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
16 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
16 April 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
16 April 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
5 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
5 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
16 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
16 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
6 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
6 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
19 January 2009 | Total exemption full accounts made up to 28 December 2008 (8 pages) |
19 January 2009 | Total exemption full accounts made up to 28 December 2008 (8 pages) |
14 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
4 February 2008 | Total exemption full accounts made up to 30 December 2007 (8 pages) |
4 February 2008 | Total exemption full accounts made up to 30 December 2007 (8 pages) |
13 June 2007 | Return made up to 01/05/07; full list of members (6 pages) |
13 June 2007 | Return made up to 01/05/07; full list of members (6 pages) |
20 January 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
20 January 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
3 October 2006 | Total exemption full accounts made up to 1 January 2006 (8 pages) |
3 October 2006 | Total exemption full accounts made up to 1 January 2006 (8 pages) |
3 October 2006 | Total exemption full accounts made up to 1 January 2006 (8 pages) |
31 May 2006 | Return made up to 01/05/06; full list of members (6 pages) |
31 May 2006 | Return made up to 01/05/06; full list of members (6 pages) |
2 June 2005 | Full accounts made up to 2 January 2005 (9 pages) |
2 June 2005 | Full accounts made up to 2 January 2005 (9 pages) |
2 June 2005 | Full accounts made up to 2 January 2005 (9 pages) |
16 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
16 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
14 July 2004 | Full accounts made up to 28 December 2003 (9 pages) |
14 July 2004 | Full accounts made up to 28 December 2003 (9 pages) |
19 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
19 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
1 June 2003 | Full accounts made up to 29 December 2002 (9 pages) |
1 June 2003 | Full accounts made up to 29 December 2002 (9 pages) |
13 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
13 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
23 August 2002 | Full accounts made up to 30 December 2001 (10 pages) |
23 August 2002 | Full accounts made up to 30 December 2001 (10 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: kingsfield court chester business park chester CH4 9RE (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: kingsfield court chester business park chester CH4 9RE (1 page) |
27 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
27 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
9 November 2001 | Director's particulars changed (1 page) |
9 November 2001 | Director's particulars changed (1 page) |
13 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
13 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
24 July 2001 | Secretary's particulars changed (1 page) |
24 July 2001 | Secretary's particulars changed (1 page) |
18 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
18 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
31 October 2000 | Full accounts made up to 2 January 2000 (8 pages) |
31 October 2000 | Full accounts made up to 2 January 2000 (8 pages) |
31 October 2000 | Full accounts made up to 2 January 2000 (8 pages) |
23 October 2000 | Director's particulars changed (1 page) |
23 October 2000 | Director's particulars changed (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
1 June 2000 | Return made up to 01/05/00; full list of members (7 pages) |
1 June 2000 | Return made up to 01/05/00; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 27 December 1998 (7 pages) |
1 November 1999 | Full accounts made up to 27 December 1998 (7 pages) |
21 October 1999 | New director appointed (5 pages) |
21 October 1999 | New director appointed (5 pages) |
21 October 1999 | New director appointed (5 pages) |
21 October 1999 | New director appointed (5 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
25 May 1999 | Return made up to 01/05/99; full list of members (13 pages) |
25 May 1999 | Return made up to 01/05/99; full list of members (13 pages) |
28 October 1998 | Full accounts made up to 28 December 1997 (8 pages) |
28 October 1998 | Full accounts made up to 28 December 1997 (8 pages) |
26 January 1998 | Resolutions
|
26 January 1998 | Resolutions
|
17 December 1997 | Resolutions
|
17 December 1997 | Resolutions
|
13 October 1997 | Registered office changed on 13/10/97 from: 6 heritage court lower bridge street chester CH1 1JD (1 page) |
13 October 1997 | Registered office changed on 13/10/97 from: 6 heritage court lower bridge street chester CH1 1JD (1 page) |
18 September 1997 | Full accounts made up to 29 December 1996 (8 pages) |
18 September 1997 | Full accounts made up to 29 December 1996 (8 pages) |
31 May 1997 | Return made up to 01/05/97; full list of members (7 pages) |
31 May 1997 | Return made up to 01/05/97; full list of members (7 pages) |
16 August 1996 | Full accounts made up to 30 December 1995 (8 pages) |
16 August 1996 | Full accounts made up to 30 December 1995 (8 pages) |
29 May 1996 | Return made up to 01/05/96; full list of members (7 pages) |
29 May 1996 | Return made up to 01/05/96; full list of members (7 pages) |
20 December 1995 | Director resigned (4 pages) |
20 December 1995 | Director resigned (4 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
4 May 1995 | Return made up to 01/05/95; full list of members (14 pages) |
4 May 1995 | Return made up to 01/05/95; full list of members (14 pages) |
31 October 1994 | Accounts made up to 25 December 1993 (5 pages) |
31 October 1994 | Full accounts made up to 25 December 1993 (5 pages) |
27 July 1993 | Full accounts made up to 26 December 1992 (4 pages) |
27 July 1993 | Full accounts made up to 26 December 1992 (4 pages) |