18 Providence Court
London
W1K 6PR
Secretary Name | Judith Ann Bodie |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1998(25 years, 8 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Providence House 18 Providence Court London W1K 6PR |
Director Name | Norsk Hydro Asa (Corporation) |
---|---|
Status | Current |
Appointed | 26 April 2015(42 years after company formation) |
Appointment Duration | 8 years, 12 months |
Correspondence Address | Drammensveien 264 0283 Oslo Norway |
Director Name | Mr Lionel Thomas Doyle |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 June 1995) |
Role | Accountant |
Correspondence Address | 168 Gladbeck Way Enfield Middlesex EN2 7EN |
Director Name | Mr John William Law |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42/43 Curzon Street London W1J 7UE |
Secretary Name | Roger Thomas Virley Tyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 June 1996) |
Role | Company Director |
Correspondence Address | 5 Matthews Chase Binfield Bracknell Berkshire RG42 4UR |
Director Name | Hydro Agri (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1996(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 August 2002) |
Correspondence Address | Immingham Dock Immingham Grimsby South Humberside DN40 2NS |
Secretary Name | ORR Shotliff (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1996(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1998) |
Correspondence Address | Stuart House 55 Catherine Place London SW1E 6DY |
Director Name | Hydro Aluminium Holdings UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(29 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 26 April 2015) |
Correspondence Address | 3 Providence House 18 Providence Court Mayfair London W1K 1WL |
Registered Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,425 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
19 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
13 July 2022 | Accounts for a dormant company made up to 30 September 2021 (5 pages) |
14 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
1 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 30 September 2020 (5 pages) |
23 February 2021 | Director's details changed for Norsk Hydro Asa on 23 February 2021 (1 page) |
27 July 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
2 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
22 January 2019 | Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DY England to Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 22 January 2019 (1 page) |
13 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
30 March 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
30 March 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
13 June 2016 | Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DH to Manor House 1 the Crescent Leatherhead Surrey KT22 8DY on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DH to Manor House 1 the Crescent Leatherhead Surrey KT22 8DY on 13 June 2016 (1 page) |
13 June 2016 | Annual return made up to 31 May 2016 no member list (4 pages) |
13 June 2016 | Annual return made up to 31 May 2016 no member list (4 pages) |
27 April 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
27 April 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
7 July 2015 | Annual return made up to 31 May 2015 no member list (4 pages) |
7 July 2015 | Annual return made up to 31 May 2015 no member list (4 pages) |
9 June 2015 | Memorandum and Articles of Association (12 pages) |
9 June 2015 | Resolutions
|
9 June 2015 | Memorandum and Articles of Association (12 pages) |
9 June 2015 | Resolutions
|
2 June 2015 | Termination of appointment of Hydro Aluminium Holdings Uk Limited as a director on 26 April 2015 (2 pages) |
2 June 2015 | Termination of appointment of Hydro Aluminium Holdings Uk Limited as a director on 26 April 2015 (2 pages) |
13 May 2015 | Appointment of Norsk Hydro Asa as a director on 26 April 2015 (3 pages) |
13 May 2015 | Appointment of Norsk Hydro Asa as a director on 26 April 2015 (3 pages) |
10 March 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
10 March 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
25 November 2014 | Registered office address changed from Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD to Manor House 1 the Crescent Leatherhead Surrey KT22 8DH on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD to Manor House 1 the Crescent Leatherhead Surrey KT22 8DH on 25 November 2014 (1 page) |
6 June 2014 | Annual return made up to 31 May 2014 no member list (4 pages) |
6 June 2014 | Annual return made up to 31 May 2014 no member list (4 pages) |
5 March 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
5 March 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
14 June 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
14 June 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
3 June 2013 | Annual return made up to 31 May 2013 no member list (4 pages) |
3 June 2013 | Annual return made up to 31 May 2013 no member list (4 pages) |
21 May 2013 | Resolutions
|
21 May 2013 | Resolutions
|
25 June 2012 | Annual return made up to 31 May 2012 no member list (4 pages) |
25 June 2012 | Annual return made up to 31 May 2012 no member list (4 pages) |
14 June 2012 | Director's details changed for Judith Ann Bodie on 31 May 2012 (2 pages) |
14 June 2012 | Director's details changed for Hydro Aluminium Holdings Uk Limited on 31 May 2012 (2 pages) |
14 June 2012 | Director's details changed for Judith Ann Bodie on 31 May 2012 (2 pages) |
14 June 2012 | Director's details changed for Hydro Aluminium Holdings Uk Limited on 31 May 2012 (2 pages) |
2 May 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
2 May 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
2 September 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 2 September 2011 (2 pages) |
2 September 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 2 September 2011 (2 pages) |
2 September 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 2 September 2011 (2 pages) |
6 July 2011 | Annual return made up to 31 May 2011 no member list (4 pages) |
6 July 2011 | Annual return made up to 31 May 2011 no member list (4 pages) |
30 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
30 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
12 August 2010 | Annual return made up to 31 May 2010 no member list (4 pages) |
12 August 2010 | Annual return made up to 31 May 2010 no member list (4 pages) |
20 May 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
20 May 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
13 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
13 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
19 June 2009 | Annual return made up to 31/05/09 (2 pages) |
19 June 2009 | Annual return made up to 31/05/09 (2 pages) |
1 August 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
1 August 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
1 August 2008 | Annual return made up to 31/05/08
|
1 August 2008 | Annual return made up to 31/05/08
|
17 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
17 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
25 June 2007 | Annual return made up to 31/05/07 (4 pages) |
25 June 2007 | Annual return made up to 31/05/07 (4 pages) |
14 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
14 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
14 June 2006 | Annual return made up to 31/05/06 (4 pages) |
14 June 2006 | Annual return made up to 31/05/06 (4 pages) |
1 July 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
1 July 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
13 June 2005 | Annual return made up to 31/05/05 (4 pages) |
13 June 2005 | Annual return made up to 31/05/05 (4 pages) |
30 June 2004 | Annual return made up to 31/05/04 (4 pages) |
30 June 2004 | Annual return made up to 31/05/04 (4 pages) |
10 May 2004 | Total exemption small company accounts made up to 29 September 2003 (8 pages) |
10 May 2004 | Total exemption small company accounts made up to 29 September 2003 (8 pages) |
16 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
16 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
11 June 2003 | Annual return made up to 31/05/03 (4 pages) |
11 June 2003 | Annual return made up to 31/05/03 (4 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | New director appointed (2 pages) |
22 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
22 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
26 June 2002 | Annual return made up to 31/05/02
|
26 June 2002 | Annual return made up to 31/05/02
|
20 July 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
20 July 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
14 June 2001 | Annual return made up to 31/05/01 (3 pages) |
14 June 2001 | Annual return made up to 31/05/01 (3 pages) |
21 June 2000 | Annual return made up to 31/05/00 (3 pages) |
21 June 2000 | Full accounts made up to 30 September 1999 (7 pages) |
21 June 2000 | Full accounts made up to 30 September 1999 (7 pages) |
21 June 2000 | Annual return made up to 31/05/00 (3 pages) |
17 June 1999 | Annual return made up to 31/05/99 (4 pages) |
17 June 1999 | Annual return made up to 31/05/99 (4 pages) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | New secretary appointed (2 pages) |
1 February 1999 | Full accounts made up to 30 September 1998 (4 pages) |
1 February 1999 | Full accounts made up to 30 September 1998 (4 pages) |
1 February 1999 | Full accounts made up to 30 September 1997 (4 pages) |
1 February 1999 | Secretary resigned (1 page) |
1 February 1999 | Full accounts made up to 30 September 1997 (4 pages) |
1 February 1999 | Annual return made up to 31/05/98 (4 pages) |
1 February 1999 | Annual return made up to 31/05/98 (4 pages) |
1 February 1999 | Secretary resigned (1 page) |
16 December 1997 | Full accounts made up to 30 September 1996 (4 pages) |
16 December 1997 | Full accounts made up to 30 September 1996 (4 pages) |
10 September 1997 | Annual return made up to 31/05/97 (4 pages) |
10 September 1997 | Annual return made up to 31/05/97 (4 pages) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Secretary resigned (1 page) |
27 June 1996 | New secretary appointed (2 pages) |
27 June 1996 | Registered office changed on 27/06/96 from: 1 grosvenor place london SW1X 7HJ (1 page) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
27 June 1996 | Registered office changed on 27/06/96 from: 1 grosvenor place london SW1X 7HJ (1 page) |
27 June 1996 | New secretary appointed (2 pages) |
27 June 1996 | Secretary resigned (1 page) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
24 June 1996 | Annual return made up to 31/05/96 (4 pages) |
24 June 1996 | Annual return made up to 31/05/96 (4 pages) |
18 July 1995 | Director resigned (2 pages) |
18 July 1995 | Director resigned (2 pages) |
27 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
27 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
19 June 1995 | Annual return made up to 31/05/95 (4 pages) |
19 June 1995 | Annual return made up to 31/05/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
17 April 1973 | Incorporation (19 pages) |
17 April 1973 | Incorporation (19 pages) |