London
EC4M 7RD
Director Name | Mr Warren Edward Baker |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2003(32 years, 7 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Chartered Acct |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 5 Fleet Place London EC4M 7RD |
Director Name | Jamie Grossman |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2014(43 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 5 Fleet Place London EC4M 7RD |
Director Name | Mr Lee Philip Davy-Martin |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2014(43 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 5 Fleet Place London EC4M 7RD |
Director Name | Craig Richard Nicholson |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2016(45 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Chartered Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 5 Fleet Place London EC4M 7RD |
Director Name | Brian Philip Boreham |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 August 1996) |
Role | Certified Accountant |
Correspondence Address | Trenance Howell Hill Ewell Surrey KT17 3EL |
Director Name | Mr Ian David Mablin |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(21 years, 10 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Torwoodlee Royston Grove Hatch End Middlesex HA5 4HF |
Director Name | Richard Nevin Newsum |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(21 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2001) |
Role | Chartered Accountant |
Correspondence Address | Weavers Lodge Blacksmiths Lane, Shudy Camps Cambridge Cambridgeshire CB1 6RH |
Director Name | Barrie Alan Carmel |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(21 years, 10 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 31 March 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
Director Name | Michael Anthony Lerner |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(21 years, 10 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 31 March 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
Secretary Name | Paul Herbert Sisson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(21 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
Director Name | Mr Kevin Richard James Maddison |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(43 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 August 2017) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
Registered Address | First Floor 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
540 at £1 | Judith Karen Lerner 18.00% Ordinary |
---|---|
540 at £1 | Lyn Robson 18.00% Ordinary |
540 at £1 | Madeleine Ruth Baker 18.00% Ordinary |
540 at £1 | Natalie Cramer 18.00% Ordinary |
540 at £1 | Tessa Jane Grossman 18.00% Ordinary |
300 at £1 | Valerie Maddison 10.00% Ordinary |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
1 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
11 May 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with updates (6 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
15 September 2017 | Termination of appointment of Kevin Richard James Maddison as a director on 18 August 2017 (1 page) |
15 September 2017 | Termination of appointment of Kevin Richard James Maddison as a director on 18 August 2017 (1 page) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (6 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (6 pages) |
27 September 2016 | Director's details changed for Lee Philip Davy-Martin on 15 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Lee Philip Davy-Martin on 15 September 2016 (2 pages) |
29 July 2016 | Director's details changed for Craig Richard Nicholson on 17 February 2016 (2 pages) |
29 July 2016 | Director's details changed for Craig Richard Nicholson on 17 February 2016 (2 pages) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
21 March 2016 | Appointment of Craig Richard Nicholson as a director on 17 February 2016 (2 pages) |
21 March 2016 | Appointment of Craig Richard Nicholson as a director on 17 February 2016 (2 pages) |
14 March 2016 | Statement of company's objects (2 pages) |
14 March 2016 | Resolutions
|
14 March 2016 | Statement of company's objects (2 pages) |
14 March 2016 | Resolutions
|
2 February 2016 | Director's details changed for Adam Paul Cramer on 31 March 2015 (2 pages) |
2 February 2016 | Director's details changed for Adam Paul Cramer on 31 March 2015 (2 pages) |
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
19 January 2015 | Termination of appointment of Paul Herbert Sisson as a secretary on 31 December 2014 (1 page) |
19 January 2015 | Termination of appointment of Barrie Alan Carmel as a director on 31 March 2014 (1 page) |
19 January 2015 | Termination of appointment of Paul Herbert Sisson as a secretary on 31 December 2014 (1 page) |
19 January 2015 | Termination of appointment of Barrie Alan Carmel as a director on 31 March 2014 (1 page) |
11 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
16 June 2014 | Appointment of Kevin Richard James Maddison as a director (2 pages) |
16 June 2014 | Appointment of Jamie Grossman as a director (2 pages) |
16 June 2014 | Appointment of Lee Philip Davy-Martin as a director (2 pages) |
16 June 2014 | Appointment of Kevin Richard James Maddison as a director (2 pages) |
16 June 2014 | Appointment of Lee Philip Davy-Martin as a director (2 pages) |
16 June 2014 | Appointment of Jamie Grossman as a director (2 pages) |
4 June 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
4 June 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (8 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (8 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
3 July 2012 | Director's details changed for Adam Paul Cramer on 29 June 2012 (2 pages) |
3 July 2012 | Secretary's details changed for Paul Herbert Sisson on 29 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Adam Paul Cramer on 29 June 2012 (2 pages) |
3 July 2012 | Secretary's details changed for Paul Herbert Sisson on 29 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Barrie Alan Carmel on 29 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Michael Anthony Lerner on 29 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Barrie Alan Carmel on 29 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Warren Edward Baker on 29 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Michael Anthony Lerner on 29 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Warren Edward Baker on 29 June 2012 (2 pages) |
1 July 2011 | Director's details changed for Adam Paul Cramer on 29 June 2011 (2 pages) |
1 July 2011 | Director's details changed for Adam Paul Cramer on 29 June 2011 (2 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
30 June 2011 | Director's details changed for Adam Paul Cramer on 29 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Adam Paul Cramer on 29 June 2011 (2 pages) |
23 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
23 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
26 April 2010 | Termination of appointment of Ian Mablin as a director (1 page) |
26 April 2010 | Termination of appointment of Ian Mablin as a director (1 page) |
25 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 25 January 2010 (1 page) |
25 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 25 January 2010 (1 page) |
9 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
9 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
1 August 2008 | Return made up to 30/06/08; full list of members (5 pages) |
1 August 2008 | Return made up to 30/06/08; full list of members (5 pages) |
23 July 2008 | Director's change of particulars / adam cramer / 01/06/2008 (1 page) |
23 July 2008 | Director's change of particulars / adam cramer / 01/06/2008 (1 page) |
11 July 2008 | Resolutions
|
11 July 2008 | Resolutions
|
6 August 2007 | Return made up to 30/06/07; full list of members (4 pages) |
6 August 2007 | Return made up to 30/06/07; full list of members (4 pages) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
31 July 2006 | Return made up to 30/06/06; full list of members (4 pages) |
31 July 2006 | Return made up to 30/06/06; full list of members (4 pages) |
2 August 2005 | Return made up to 30/06/05; full list of members (4 pages) |
2 August 2005 | Return made up to 30/06/05; full list of members (4 pages) |
17 November 2004 | Director's particulars changed (1 page) |
17 November 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
7 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
7 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
7 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
7 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
5 May 2002 | Director's particulars changed (1 page) |
5 May 2002 | Director's particulars changed (1 page) |
7 August 2001 | Return made up to 30/06/01; full list of members (7 pages) |
7 August 2001 | Return made up to 30/06/01; full list of members (7 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
5 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
5 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
29 March 2000 | Director's particulars changed (1 page) |
29 March 2000 | Director's particulars changed (1 page) |
12 July 1999 | Director's particulars changed (1 page) |
12 July 1999 | Director's particulars changed (1 page) |
12 July 1999 | Return made up to 30/06/99; full list of members (12 pages) |
12 July 1999 | Return made up to 30/06/99; full list of members (12 pages) |
14 June 1999 | Resolutions
|
14 June 1999 | Resolutions
|
24 July 1998 | Return made up to 30/06/98; full list of members (8 pages) |
24 July 1998 | Return made up to 30/06/98; full list of members (8 pages) |
6 August 1997 | Return made up to 30/06/97; full list of members (8 pages) |
6 August 1997 | Return made up to 30/06/97; full list of members (8 pages) |
22 July 1997 | Director's particulars changed (1 page) |
22 July 1997 | Director's particulars changed (1 page) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
8 August 1996 | Resolutions
|
16 July 1996 | Return made up to 30/06/96; full list of members (8 pages) |
16 July 1996 | Return made up to 30/06/96; full list of members (8 pages) |
26 July 1995 | Return made up to 30/06/95; full list of members (22 pages) |
26 July 1995 | Return made up to 30/06/95; full list of members (22 pages) |
13 August 1970 | Certificate of incorporation (1 page) |
13 August 1970 | Certificate of incorporation (1 page) |