London
EC4A 1JP
Director Name | Mr Christopher Jeremy Richard Barrett |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2019(43 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Secretary Name | Bird & Bird Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2003(27 years, 4 months after company formation) |
Appointment Duration | 21 years, 2 months |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Director Name | Graham Edward Camps |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(15 years, 12 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 18 March 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Quietways 9 Clifford Manor Road Guildford Surrey GU4 8AG |
Director Name | Ms Penelope Jane Christie |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(15 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 18 October 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Melrose Gardens London W6 7RW |
Director Name | Miss Pauline Smith |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(15 years, 12 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 May 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 36 Shannon Way Beckenham Kent BR3 1WG |
Secretary Name | Jeffrey Edgar Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(15 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 June 1998) |
Role | Company Director |
Correspondence Address | 90 Fetter Lane London EC4A 1JP |
Director Name | David Harvey Ayers |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(18 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 18 March 2008) |
Role | Solicitor |
Correspondence Address | 11 Stratford Grove London SW15 1NU |
Secretary Name | Bhadresh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 18 Wilfred Owen Close Wimbledon London SW19 8TY |
Secretary Name | Anthony James Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 14 Kersey Drive South Croydon Surrey CR2 8SX |
Director Name | Mr Roger Howard Butterworth |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(32 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 07 May 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Registered Address | 12 New Fetter Lane London EC4A 1JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Alan Thomas De Lima Woods 20.00% Ordinary |
---|---|
1 at £1 | Fiona Margaret Arthur 20.00% Ordinary |
1 at £1 | Gabriel Fisher 20.00% Ordinary |
1 at £1 | Percival Bernard Williamson 20.00% Ordinary |
1 at £1 | Robert Osborne Cormac 20.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
30 January 2024 | Accounts for a dormant company made up to 30 April 2023 (5 pages) |
---|---|
23 November 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
10 February 2023 | Accounts for a dormant company made up to 30 April 2022 (5 pages) |
27 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
10 January 2022 | Accounts for a dormant company made up to 30 April 2021 (5 pages) |
19 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
2 February 2021 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
26 October 2020 | Confirmation statement made on 23 October 2020 with updates (4 pages) |
26 June 2020 | Notification of Bird & Bird Company Secretaries Limited as a person with significant control on 11 June 2020 (2 pages) |
26 June 2020 | Cessation of Bird & Bird Llp as a person with significant control on 11 June 2020 (1 page) |
18 February 2020 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
24 October 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
31 July 2019 | Appointment of Mr Christopher Jeremy Richard Barrett as a director on 29 July 2019 (2 pages) |
9 May 2019 | Termination of appointment of Roger Howard Butterworth as a director on 7 May 2019 (1 page) |
4 February 2019 | Accounts for a dormant company made up to 30 April 2018 (5 pages) |
23 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
1 February 2018 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
23 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
27 October 2017 | Secretary's details changed for Bird & Bird Company Secretaries Limited on 9 September 2016 (1 page) |
27 October 2017 | Secretary's details changed for Bird & Bird Company Secretaries Limited on 9 September 2016 (1 page) |
3 February 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
3 February 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
28 December 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
24 October 2016 | Second filing of the annual return made up to 25 September 2015 (22 pages) |
24 October 2016 | Second filing of the annual return made up to 25 September 2015 (22 pages) |
24 August 2016 | Registered office address changed from , 90 Fetter Lane, London, EC4A 1EQ to 12 New Fetter Lane London EC4A 1JP on 24 August 2016 (2 pages) |
24 August 2016 | Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 12 New Fetter Lane London EC4A 1JP on 24 August 2016 (2 pages) |
24 August 2016 | Registered office address changed from , 90 Fetter Lane, London, EC4A 1EQ to 12 New Fetter Lane London EC4A 1JP on 24 August 2016 (2 pages) |
30 October 2015 | Director's details changed for Neil Stuart Peter Blundell on 1 September 2015 (2 pages) |
30 October 2015 | Director's details changed for Mr Roger Howard Butterworth on 1 September 2015 (2 pages) |
30 October 2015 | Director's details changed for Neil Stuart Peter Blundell on 1 September 2015 (2 pages) |
30 October 2015 | Director's details changed for Mr Roger Howard Butterworth on 1 September 2015 (2 pages) |
30 October 2015 | Director's details changed for Mr Roger Howard Butterworth on 1 September 2015 (2 pages) |
30 October 2015 | Director's details changed for Neil Stuart Peter Blundell on 1 September 2015 (2 pages) |
6 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
7 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
7 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
24 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
5 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 September 2013 (16 pages) |
5 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 September 2013 (16 pages) |
30 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
30 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
31 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
12 December 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
11 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Director's details changed for Neil Stuart Peter Blundell on 2 January 2011 (2 pages) |
23 June 2011 | Director's details changed for Neil Stuart Peter Blundell on 2 January 2011 (2 pages) |
23 June 2011 | Director's details changed for Neil Stuart Peter Blundell on 2 January 2011 (2 pages) |
13 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Secretary's details changed for Bird & Bird Company Secretaries Limited on 23 September 2010 (1 page) |
12 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Neil Blundell on 23 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Secretary's details changed for Bird & Bird Company Secretaries Limited on 23 September 2010 (1 page) |
12 October 2010 | Director's details changed for Neil Blundell on 23 September 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Barnards Court Company Secretarial Services Limited on 8 June 2010 (3 pages) |
21 June 2010 | Secretary's details changed for Barnards Court Company Secretarial Services Limited on 8 June 2010 (3 pages) |
21 June 2010 | Secretary's details changed for Barnards Court Company Secretarial Services Limited on 8 June 2010 (3 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
2 October 2009 | Return made up to 23/09/09; full list of members (4 pages) |
2 October 2009 | Return made up to 23/09/09; full list of members (4 pages) |
29 September 2009 | Director's change of particulars / neil blundell / 09/12/2008 (1 page) |
29 September 2009 | Secretary's change of particulars / barnards court company secretarial services LIMITED / 29/09/2009 (1 page) |
29 September 2009 | Secretary's change of particulars / barnards court company secretarial services LIMITED / 29/09/2009 (1 page) |
29 September 2009 | Director's change of particulars / neil blundell / 09/12/2008 (1 page) |
13 January 2009 | Director's change of particulars / neil blundell / 29/11/2008 (1 page) |
13 January 2009 | Director's change of particulars / roger butterworth / 29/11/2008 (1 page) |
13 January 2009 | Director's change of particulars / neil blundell / 29/11/2008 (1 page) |
13 January 2009 | Director's change of particulars / roger butterworth / 29/11/2008 (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from, 90 fetter lane, london, EC4A 1JP (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 90 fetter lane london EC4A 1JP (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from, 90 fetter lane, london, EC4A 1JP (1 page) |
17 October 2008 | Return made up to 23/09/08; no change of members (4 pages) |
17 October 2008 | Return made up to 23/09/08; no change of members (4 pages) |
3 April 2008 | Director appointed roger howard butterworth (2 pages) |
3 April 2008 | Appointment terminated director graham camps (1 page) |
3 April 2008 | Appointment terminated director david ayers (1 page) |
3 April 2008 | Director appointed neil blundell (2 pages) |
3 April 2008 | Appointment terminated director graham camps (1 page) |
3 April 2008 | Director appointed neil blundell (2 pages) |
3 April 2008 | Director appointed roger howard butterworth
|
3 April 2008 | Appointment terminated director david ayers (1 page) |
6 November 2007 | Return made up to 23/09/07; no change of members (7 pages) |
6 November 2007 | Return made up to 23/09/07; no change of members (7 pages) |
20 October 2006 | Return made up to 23/09/06; full list of members (8 pages) |
20 October 2006 | Return made up to 23/09/06; full list of members (8 pages) |
7 October 2005 | Return made up to 23/09/05; full list of members (8 pages) |
7 October 2005 | Return made up to 23/09/05; full list of members (8 pages) |
1 October 2004 | Return made up to 23/09/04; full list of members (8 pages) |
1 October 2004 | Return made up to 23/09/04; full list of members (8 pages) |
7 May 2004 | Resolutions
|
7 May 2004 | Resolutions
|
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
5 December 2003 | Return made up to 08/10/03; full list of members (8 pages) |
5 December 2003 | Return made up to 08/10/03; full list of members (8 pages) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
9 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
14 October 2002 | Return made up to 08/10/02; full list of members (8 pages) |
14 October 2002 | Return made up to 08/10/02; full list of members (8 pages) |
12 October 2001 | Return made up to 08/10/01; full list of members (8 pages) |
12 October 2001 | Return made up to 08/10/01; full list of members (8 pages) |
1 November 2000 | Return made up to 08/10/00; full list of members (8 pages) |
1 November 2000 | Return made up to 08/10/00; full list of members (8 pages) |
26 October 1999 | Return made up to 08/10/99; full list of members
|
26 October 1999 | Return made up to 08/10/99; full list of members
|
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Secretary resigned (1 page) |
29 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | Secretary resigned (1 page) |
15 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
15 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
5 November 1996 | Return made up to 16/10/96; no change of members (4 pages) |
5 November 1996 | Return made up to 16/10/96; no change of members (4 pages) |
24 October 1995 | Return made up to 16/10/95; no change of members (4 pages) |
24 October 1995 | Return made up to 16/10/95; no change of members (4 pages) |
4 January 1995 | Resolutions
|
4 January 1995 | Resolutions
|
12 November 1993 | Director resigned;new director appointed (2 pages) |
12 November 1993 | Director resigned;new director appointed (2 pages) |
24 November 1992 | Director's particulars changed (2 pages) |
24 November 1992 | Director's particulars changed (2 pages) |
22 October 1992 | Secretary's particulars changed (2 pages) |
22 October 1992 | Secretary's particulars changed (2 pages) |
11 November 1991 | Return made up to 16/10/91; full list of members (7 pages) |
11 November 1991 | Return made up to 16/10/91; full list of members (7 pages) |
29 November 1990 | Return made up to 06/12/90; full list of members (7 pages) |
29 November 1990 | Return made up to 06/12/90; full list of members (7 pages) |