65 St Paul's Churchyard
London
EC4M 8AB
Director Name | Mr Matthew Lee Fiddock |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2022(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Engineer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mr Eric Clifford Fowler |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years after company formation) |
Appointment Duration | 3 months (resigned 03 April 1992) |
Role | Optician |
Correspondence Address | 2 Louies Lane Diss Norfolk IP22 3LR |
Director Name | Hazel Yvonne Fowler |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years after company formation) |
Appointment Duration | 28 years, 7 months (resigned 23 July 2020) |
Role | Optician |
Country of Residence | England |
Correspondence Address | 148 The Street Old Costessey Norwich Norfolk NR8 5DG |
Secretary Name | Hazel Yvonne Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years after company formation) |
Appointment Duration | 28 years, 7 months (resigned 23 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 The Street Old Costessey Norwich Norfolk NR8 5DG |
Director Name | Executors Of Lynn Stevenson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(18 years, 3 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 17 September 2022) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Meadowcroft Hales Street Tivetshall St Margaret Norwich NR15 2EE |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
637 at £1 | Hazel Yvonne Fowler 74.94% Ordinary |
---|---|
213 at £1 | Mrs Lynn Stevenson 25.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £165,000 |
Cash | £6,154 |
Current Liabilities | £7,107 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
31 January 2008 | Delivered on: 18 February 2008 Persons entitled: Norwich & Peterborough Building Society Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rents and monies. See the mortgage charge document for full details. Outstanding |
---|---|
31 January 2008 | Delivered on: 2 February 2008 Persons entitled: Norwich & Peterborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 14A 14B & 14C st nicholas street diss norfolk. Outstanding |
19 March 1979 | Delivered on: 3 April 1979 Satisfied on: 5 September 2007 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 192, high road, chadwill heath barking essex title no 47551. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 November 2023 | Cessation of Lynn Stevenson as a person with significant control on 10 May 2023 (1 page) |
---|---|
9 November 2023 | Confirmation statement made on 27 October 2023 with updates (4 pages) |
9 November 2023 | Change of details for Hazel Stevenson as a person with significant control on 10 May 2023 (2 pages) |
17 May 2023 | Micro company accounts made up to 31 January 2023 (2 pages) |
2 December 2022 | Change of details for Mrs Lynn Stevenson as a person with significant control on 17 September 2022 (2 pages) |
1 December 2022 | Appointment of Mr Matthew Lee Fiddock as a director on 9 November 2022 (2 pages) |
1 December 2022 | Termination of appointment of Lynn Stevenson as a director on 17 September 2022 (1 page) |
1 December 2022 | Confirmation statement made on 27 October 2022 with updates (4 pages) |
1 December 2022 | Appointment of Hazel Stevenson as a director on 17 September 2022 (2 pages) |
4 May 2022 | Micro company accounts made up to 31 January 2022 (2 pages) |
27 October 2021 | Confirmation statement made on 27 October 2021 with updates (4 pages) |
4 October 2021 | Change of details for Mrs Lynn Stevenson as a person with significant control on 2 August 2021 (2 pages) |
4 October 2021 | Notification of Hazel Stevenson as a person with significant control on 2 August 2021 (2 pages) |
19 April 2021 | Micro company accounts made up to 31 January 2021 (2 pages) |
28 October 2020 | Confirmation statement made on 27 October 2020 with updates (4 pages) |
27 August 2020 | Notification of Lynn Stevenson as a person with significant control on 23 July 2020 (2 pages) |
27 August 2020 | Cessation of Hazel Yvonne Fowler as a person with significant control on 23 July 2020 (1 page) |
27 August 2020 | Termination of appointment of Hazel Yvonne Fowler as a director on 23 July 2020 (1 page) |
27 August 2020 | Termination of appointment of Hazel Yvonne Fowler as a secretary on 23 July 2020 (1 page) |
9 July 2020 | Total exemption full accounts made up to 31 January 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
13 April 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 April 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
11 April 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
16 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
30 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Rd London, EC1V 2QQ on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Rd London, EC1V 2QQ on 29 April 2014 (1 page) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
5 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Partial exemption accounts made up to 31 January 2011 (5 pages) |
14 March 2011 | Partial exemption accounts made up to 31 January 2011 (5 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
13 January 2010 | Director's details changed for Mrs Lynn Stevenson on 1 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Hazel Yvonne Fowler on 1 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Hazel Yvonne Fowler on 1 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mrs Lynn Stevenson on 1 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Hazel Yvonne Fowler on 1 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mrs Lynn Stevenson on 1 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
18 February 2008 | Particulars of mortgage/charge (4 pages) |
18 February 2008 | Particulars of mortgage/charge (4 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 March 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
8 March 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 March 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
14 March 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
4 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 April 2001 | Full accounts made up to 31 January 2001 (9 pages) |
4 April 2001 | Full accounts made up to 31 January 2001 (9 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 April 2000 | Full accounts made up to 31 January 2000 (10 pages) |
21 April 2000 | Full accounts made up to 31 January 2000 (10 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members
|
12 January 2000 | Return made up to 31/12/99; full list of members
|
27 April 1999 | Full accounts made up to 31 January 1999 (10 pages) |
27 April 1999 | Full accounts made up to 31 January 1999 (10 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 June 1998 | Full accounts made up to 31 January 1998 (10 pages) |
12 June 1998 | Full accounts made up to 31 January 1998 (10 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 April 1997 | Full accounts made up to 31 January 1997 (10 pages) |
8 April 1997 | Full accounts made up to 31 January 1997 (10 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 May 1996 | Full accounts made up to 31 January 1996 (10 pages) |
1 May 1996 | Full accounts made up to 31 January 1996 (10 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 July 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |
11 July 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |
26 March 1993 | £ ic 1000/850 03/04/92 £ sr 150@1=150 (1 page) |
26 March 1993 | £ ic 1000/850 03/04/92 £ sr 150@1=150 (1 page) |
17 March 1991 | Return made up to 31/12/90; full list of members (7 pages) |
17 March 1991 | Return made up to 31/12/90; full list of members (7 pages) |