London
EC2V 7AW
Director Name | Geoffrey Robert Francois Hudson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 1991(15 years, 5 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 125 Wood Street London EC2V 7AW |
Director Name | Mr Richard Laurence Underwood |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 1991(15 years, 5 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 125 Wood Street London EC2V 7AW |
Director Name | Ms Katrina Elizabeth Wingfield |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 1991(15 years, 5 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 125 Wood Street London EC2V 7AW |
Director Name | Mr Terence Arthur Cole |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 1991(15 years, 5 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 125 Wood Street London EC2V 7AW |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2016(40 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Correspondence Address | 125 Wood Street London EC2V 7AW |
Director Name | Roger Jeremy Duncan |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(15 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 December 1991) |
Role | Solicitor |
Correspondence Address | Park Farm Cottage Manor Park Minstead Lyndhurst Hampshire SO43 7FY |
Director Name | Mr Peter Francis Wynter Bee |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 May 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sunnymede West End Woking Surrey GU24 9PY |
Director Name | Mr Rupert Layard Hamilton Wright |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(15 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 March 1992) |
Role | Solicitor |
Correspondence Address | 38 Birth Road Burghfield Common Reading Berkshire RG7 3LX |
Director Name | Dr Adrian Edward Scheps |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(15 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 August 1991) |
Role | Solicitor |
Correspondence Address | 47 Elm Park Court Elm Park Road Pinner Middlesex HA5 3LL |
Director Name | Simon Hugh Mumford |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 December 1992) |
Role | Solicitor |
Correspondence Address | 4 Sheencroft Cottages Blewbury Didcot Oxfordshire OX11 9ED |
Director Name | Medwyn Jones |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(15 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 July 1991) |
Role | Solicitor |
Correspondence Address | 26 Queens Road London SW14 8PJ |
Director Name | Edward Josselyn Richard Hill |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 May 1999) |
Role | Solicitor |
Correspondence Address | 156 Banstead Road Banstead Surrey SM7 1QG |
Director Name | Richard Hugh Meyler Hamersley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(15 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 May 1997) |
Role | Solicitor |
Correspondence Address | 19 Lovell Close Wootton Manor Henley On Thames Oxfordshire RG9 1PX |
Director Name | Richard Gibson Ham |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 May 1994) |
Role | Solicitor |
Correspondence Address | 36 Havil Street Camberwell London SE5 7RS |
Director Name | Andrew Henry Warde Dixon |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(15 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 02 May 1997) |
Role | Solicitor |
Correspondence Address | Green Meadows Bucklebury Reading Berkshire RG7 6NU |
Director Name | Brian Reginald Woodhouse Daughtrey |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 May 1994) |
Role | Solicitor |
Correspondence Address | North Lodge Templewood Lane Farnham Common Slough Berkshire SL2 3HW |
Director Name | Mr Andrew Seymour Collins |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(15 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 May 1997) |
Role | Solicitor |
Correspondence Address | 38 Belleville Road London SW11 6QT |
Director Name | Andrew Thomas Bond |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 May 1994) |
Role | Solicitor |
Correspondence Address | Gable End Cottage The Moors Pangbourne Berkshire RG13 4WL |
Director Name | Diana Benjamin |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 May 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bramalea Close North Hill Highgate London N6 4QD |
Director Name | Mr Peter Martin Aldis |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 October 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 35 Milton Road East Sheen London SW14 8JP |
Secretary Name | WMSS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1991(15 years, 5 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 22 February 2016) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Registered Address | 125 Wood Street London EC2V 7AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 December |
Latest Return | 9 April 2023 (1 year ago) |
---|---|
Next Return Due | 23 April 2024 (overdue) |
9 June 2023 | Change of details for Penningtons Manches Llp as a person with significant control on 1 July 2019 (2 pages) |
---|---|
9 June 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
20 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
14 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
23 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
20 May 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
23 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
8 May 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
3 May 2016 | Annual return made up to 9 April 2016 no member list (4 pages) |
3 May 2016 | Annual return made up to 9 April 2016 no member list (4 pages) |
22 February 2016 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 22 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Wmss Limited as a secretary on 22 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Wmss Limited as a secretary on 22 February 2016 (1 page) |
22 February 2016 | Appointment of Pennsec Limited as a secretary on 22 February 2016 (2 pages) |
22 February 2016 | Appointment of Pennsec Limited as a secretary on 22 February 2016 (2 pages) |
15 May 2015 | Annual return made up to 9 April 2015 no member list (4 pages) |
15 May 2015 | Annual return made up to 9 April 2015 no member list (4 pages) |
15 May 2015 | Annual return made up to 9 April 2015 no member list (4 pages) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2014 | Annual return made up to 9 April 2014 no member list (4 pages) |
4 August 2014 | Annual return made up to 9 April 2014 no member list (4 pages) |
4 August 2014 | Annual return made up to 9 April 2014 no member list (4 pages) |
7 May 2013 | Annual return made up to 9 April 2013 no member list (4 pages) |
7 May 2013 | Annual return made up to 9 April 2013 no member list (4 pages) |
7 May 2013 | Annual return made up to 9 April 2013 no member list (4 pages) |
14 January 2013 | Director's details changed for Mr Richard Laurence Underwood on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mr Peter Edward Hawley on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mr Terence Arthur Cole on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mr Richard Laurence Underwood on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Ms Katrina Elizabeth Wingfield on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mr Terence Arthur Cole on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Ms Katrina Elizabeth Wingfield on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Geoffrey Robert Francois Hudson on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Geoffrey Robert Francois Hudson on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mr Peter Edward Hawley on 14 January 2013 (2 pages) |
9 May 2012 | Annual return made up to 9 April 2012 no member list (7 pages) |
9 May 2012 | Annual return made up to 9 April 2012 no member list (7 pages) |
9 May 2012 | Annual return made up to 9 April 2012 no member list (7 pages) |
6 May 2011 | Annual return made up to 9 April 2011 no member list (7 pages) |
6 May 2011 | Annual return made up to 9 April 2011 no member list (7 pages) |
6 May 2011 | Annual return made up to 9 April 2011 no member list (7 pages) |
19 May 2010 | Annual return made up to 9 April 2010 no member list (5 pages) |
19 May 2010 | Secretary's details changed for Wmss Limited on 9 April 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Wmss Limited on 9 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 9 April 2010 no member list (5 pages) |
19 May 2010 | Annual return made up to 9 April 2010 no member list (5 pages) |
19 May 2010 | Secretary's details changed for Wmss Limited on 9 April 2010 (2 pages) |
20 April 2009 | Annual return made up to 09/04/09 (3 pages) |
20 April 2009 | Annual return made up to 09/04/09 (3 pages) |
21 May 2008 | Annual return made up to 09/04/08
|
21 May 2008 | Annual return made up to 09/04/08
|
14 September 2007 | Registered office changed on 14/09/07 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page) |
16 May 2007 | Annual return made up to 09/04/07 (5 pages) |
16 May 2007 | Annual return made up to 09/04/07 (5 pages) |
12 May 2006 | Annual return made up to 09/04/06 (5 pages) |
12 May 2006 | Annual return made up to 09/04/06 (5 pages) |
12 May 2005 | Annual return made up to 09/04/05 (5 pages) |
12 May 2005 | Annual return made up to 09/04/05 (5 pages) |
23 August 2004 | Annual return made up to 09/04/04 (5 pages) |
23 August 2004 | Annual return made up to 09/04/04 (5 pages) |
23 August 2004 | Registered office changed on 23/08/04 from: 64 queen street london EC4R 1HB (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: 64 queen street london EC4R 1HB (1 page) |
12 May 2003 | Annual return made up to 09/04/03 (5 pages) |
12 May 2003 | Annual return made up to 09/04/03 (5 pages) |
14 May 2002 | Annual return made up to 09/04/02 (4 pages) |
14 May 2002 | Annual return made up to 09/04/02 (4 pages) |
31 July 2001 | Annual return made up to 09/04/01 (4 pages) |
31 July 2001 | Annual return made up to 09/04/01 (4 pages) |
22 May 2000 | Annual return made up to 09/04/00
|
22 May 2000 | Annual return made up to 09/04/00
|
12 May 1999 | Annual return made up to 09/04/99
|
12 May 1999 | Annual return made up to 09/04/99
|
4 June 1998 | Annual return made up to 09/04/98
|
4 June 1998 | Annual return made up to 09/04/98
|
9 May 1997 | Annual return made up to 09/04/97 (9 pages) |
9 May 1997 | Annual return made up to 09/04/97 (9 pages) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Director resigned (1 page) |
10 May 1996 | Annual return made up to 09/04/96 (10 pages) |
10 May 1996 | Annual return made up to 09/04/96 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |