London
WC2A 1LS
Director Name | Mr James Kenneth Kidgell |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2014(37 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Secretary Name | James Kenneth Kidgell |
---|---|
Status | Current |
Appointed | 19 February 2014(37 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Mr Michael William Jarvis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(14 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 28 October 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 College Lane London NW5 1BJ |
Director Name | Albert Frederick Stokes |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 April 1995) |
Role | Chartered Accountant |
Correspondence Address | 22 Fairacres Cobham Surrey KT11 2JW |
Secretary Name | Mr Michael William Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(14 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 28 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 College Lane London NW5 1BJ |
Director Name | Mr John Godfrey |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(18 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 14 May 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Kew Green Richmond Surrey TW9 3AH |
Director Name | Mr Mark Vernon Waterman |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(29 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 February 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Secretary Name | Mr Mark Vernon Waterman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(29 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 February 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Website | www.dixonwilson.co.uk/ |
---|---|
Telephone | 020 76808100 |
Telephone region | London |
Registered Address | 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £0.1 | Gordon Spinks 50.00% Ordinary |
---|---|
1 at £0.1 | James Kenneth Kidgell 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 November 2023 (5 months ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 2 weeks from now) |
19 February 2021 | Cessation of David Charles Mellor as a person with significant control on 18 February 2021 (1 page) |
---|---|
19 February 2021 | Cessation of Jonathan Richard Benford as a person with significant control on 18 February 2021 (1 page) |
19 February 2021 | Cessation of Helen Clark as a person with significant control on 18 February 2021 (1 page) |
19 February 2021 | Cessation of David Howard Nelson as a person with significant control on 18 February 2021 (1 page) |
19 February 2021 | Cessation of Sophie Lemaitre as a person with significant control on 18 February 2021 (1 page) |
19 February 2021 | Cessation of Mark Hilton Williams as a person with significant control on 18 February 2021 (1 page) |
19 February 2021 | Change of details for Gordon Spinks as a person with significant control on 18 February 2021 (2 pages) |
19 February 2021 | Cessation of Jonathan Lawrence Sutton as a person with significant control on 18 February 2021 (1 page) |
19 February 2021 | Change of details for James Kenneth Kidgell as a person with significant control on 18 February 2021 (2 pages) |
19 February 2021 | Cessation of Benjamin Carlyle Grist as a person with significant control on 18 February 2021 (1 page) |
30 December 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
25 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
23 October 2019 | Change of details for Sophie Lamaitre as a person with significant control on 6 April 2016 (2 pages) |
15 October 2019 | Change of details for Sophie Lamaitre as a person with significant control on 6 April 2016 (2 pages) |
15 October 2019 | Change of details for Mr Jonathan Richard Benford as a person with significant control on 1 October 2018 (2 pages) |
26 July 2019 | Change of details for Gordon Spinks as a person with significant control on 26 July 2019 (2 pages) |
26 July 2019 | Director's details changed for Gordon Spinks on 26 July 2019 (2 pages) |
23 July 2019 | Change of details for Sophie Lamaitre as a person with significant control on 6 July 2019 (2 pages) |
18 July 2019 | Notification of Mark Hilton Williams as a person with significant control on 1 April 2019 (2 pages) |
17 April 2019 | Accounts for a dormant company made up to 14 April 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
27 February 2019 | Change of details for David Howard Nelson as a person with significant control on 1 August 2018 (2 pages) |
1 June 2018 | Accounts for a dormant company made up to 14 April 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
20 April 2017 | Accounts for a dormant company made up to 14 April 2017 (2 pages) |
20 April 2017 | Accounts for a dormant company made up to 14 April 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (13 pages) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (13 pages) |
20 December 2016 | Accounts for a dormant company made up to 14 April 2016 (2 pages) |
20 December 2016 | Accounts for a dormant company made up to 14 April 2016 (2 pages) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
22 June 2015 | Accounts for a dormant company made up to 14 April 2015 (2 pages) |
22 June 2015 | Accounts for a dormant company made up to 14 April 2015 (2 pages) |
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
16 April 2014 | Accounts for a dormant company made up to 14 April 2014 (2 pages) |
16 April 2014 | Accounts for a dormant company made up to 14 April 2014 (2 pages) |
19 February 2014 | Appointment of James Kenneth Kidgell as a secretary (2 pages) |
19 February 2014 | Appointment of Mr James Kenneth Kidgell as a director (2 pages) |
19 February 2014 | Appointment of James Kenneth Kidgell as a secretary (2 pages) |
19 February 2014 | Termination of appointment of Mark Waterman as a director (1 page) |
19 February 2014 | Appointment of Mr James Kenneth Kidgell as a director (2 pages) |
19 February 2014 | Termination of appointment of Mark Waterman as a secretary (1 page) |
19 February 2014 | Termination of appointment of Mark Waterman as a secretary (1 page) |
19 February 2014 | Termination of appointment of Mark Waterman as a director (1 page) |
7 May 2013 | Accounts for a dormant company made up to 14 April 2013 (2 pages) |
7 May 2013 | Accounts for a dormant company made up to 14 April 2013 (2 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Accounts for a dormant company made up to 14 April 2012 (2 pages) |
9 January 2013 | Accounts for a dormant company made up to 14 April 2012 (2 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
16 June 2011 | Accounts for a dormant company made up to 14 April 2011 (2 pages) |
16 June 2011 | Accounts for a dormant company made up to 14 April 2011 (2 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Director's details changed for Mr Mark Vernon Waterman on 1 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Mark Vernon Waterman on 1 May 2011 (2 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Director's details changed for Mr Mark Vernon Waterman on 1 May 2011 (2 pages) |
12 May 2010 | Accounts for a dormant company made up to 14 April 2010 (3 pages) |
12 May 2010 | Accounts for a dormant company made up to 14 April 2010 (3 pages) |
5 May 2010 | Secretary's details changed for Mark Vernon Waterman on 1 May 2010 (1 page) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Secretary's details changed for Mark Vernon Waterman on 1 May 2010 (1 page) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Gordon Spinks on 1 May 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Mark Vernon Waterman on 1 May 2010 (1 page) |
5 May 2010 | Director's details changed for Gordon Spinks on 1 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Gordon Spinks on 1 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
14 May 2009 | Accounts for a dormant company made up to 14 April 2009 (1 page) |
14 May 2009 | Accounts for a dormant company made up to 14 April 2009 (1 page) |
11 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from 27 holywell row london EC2A 4JB united kingdom (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 27 holywell row london EC2A 4JB united kingdom (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from po box 900 rotherwick house 3 thomas more street london E1W 1YZ (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from po box 900 rotherwick house 3 thomas more street london E1W 1YZ (1 page) |
28 May 2008 | Accounts for a dormant company made up to 14 April 2008 (1 page) |
28 May 2008 | Accounts for a dormant company made up to 14 April 2008 (1 page) |
14 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
11 May 2007 | Accounts for a dormant company made up to 14 April 2007 (1 page) |
11 May 2007 | Accounts for a dormant company made up to 14 April 2007 (1 page) |
1 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
1 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
10 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
10 May 2006 | Accounts for a dormant company made up to 14 April 2006 (1 page) |
10 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
10 May 2006 | Accounts for a dormant company made up to 14 April 2006 (1 page) |
11 November 2005 | New secretary appointed;new director appointed (3 pages) |
11 November 2005 | New secretary appointed;new director appointed (3 pages) |
11 November 2005 | Secretary resigned;director resigned (1 page) |
11 November 2005 | Secretary resigned;director resigned (1 page) |
10 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
10 May 2005 | Accounts for a dormant company made up to 14 April 2005 (1 page) |
10 May 2005 | Accounts for a dormant company made up to 14 April 2005 (1 page) |
10 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
15 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
15 May 2004 | Accounts for a dormant company made up to 14 April 2004 (2 pages) |
15 May 2004 | Accounts for a dormant company made up to 14 April 2004 (2 pages) |
15 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
17 May 2003 | Return made up to 01/05/03; full list of members
|
17 May 2003 | Return made up to 01/05/03; full list of members
|
17 May 2003 | Accounts for a dormant company made up to 14 April 2003 (1 page) |
17 May 2003 | Accounts for a dormant company made up to 14 April 2003 (1 page) |
9 May 2002 | Return made up to 01/05/02; full list of members
|
9 May 2002 | Director's particulars changed (1 page) |
9 May 2002 | Director's particulars changed (1 page) |
9 May 2002 | Return made up to 01/05/02; full list of members
|
25 April 2002 | Accounts for a dormant company made up to 14 April 2002 (1 page) |
25 April 2002 | Accounts for a dormant company made up to 14 April 2002 (1 page) |
23 May 2001 | Accounts for a dormant company made up to 14 April 2001 (4 pages) |
23 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
23 May 2001 | Accounts for a dormant company made up to 14 April 2001 (4 pages) |
7 December 2000 | Accounts for a dormant company made up to 14 April 2000 (1 page) |
7 December 2000 | Accounts for a dormant company made up to 14 April 2000 (1 page) |
10 May 2000 | Return made up to 01/05/00; full list of members
|
10 May 2000 | Return made up to 01/05/00; full list of members
|
16 April 2000 | Registered office changed on 16/04/00 from: po box 900,rotherwick hse 3 thomas more st london E1 9YX (1 page) |
16 April 2000 | Registered office changed on 16/04/00 from: po box 900,rotherwick hse 3 thomas more st london E1 9YX (1 page) |
26 May 1999 | Accounts for a dormant company made up to 14 April 1999 (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Accounts for a dormant company made up to 14 April 1999 (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
11 May 1998 | Accounts for a dormant company made up to 14 April 1998 (1 page) |
11 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
11 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
11 May 1998 | Accounts for a dormant company made up to 14 April 1998 (1 page) |
7 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
7 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
23 June 1996 | Return made up to 01/05/96; no change of members (4 pages) |
23 June 1996 | Accounts for a dormant company made up to 14 April 1996 (1 page) |
23 June 1996 | Accounts for a dormant company made up to 14 April 1996 (1 page) |
23 June 1996 | Return made up to 01/05/96; no change of members (4 pages) |
18 May 1995 | Return made up to 01/05/95; full list of members
|
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Return made up to 01/05/95; full list of members
|
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | Director resigned (2 pages) |
28 April 1995 | Accounts for a dormant company made up to 14 April 1995 (1 page) |
28 April 1995 | Accounts for a dormant company made up to 14 April 1995 (1 page) |
7 July 1976 | Certificate of incorporation (1 page) |
7 July 1976 | Certificate of incorporation (1 page) |