London
W1U 3BW
Director Name | Guy Abrahams |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2023(46 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22 Baker Street London W1U 3BW |
Director Name | William James Benson Jowitt |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(14 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 December 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Carnolds Barn Shudy Camps Cambridgeshire CB1 6RA |
Director Name | Ronald George Paterson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 25 April 2001) |
Role | Solicitor |
Correspondence Address | 85 Queen Victoria Street Senator House London EC4V 4JL |
Director Name | Mr David James Roper Robinson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(24 years, 4 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 19 June 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Perryn Road London W3 7NA |
Secretary Name | Mr David James Roper Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(27 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 19 June 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Perryn Road London W3 7NA |
Secretary Name | Legist Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1991(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 June 1993) |
Correspondence Address | PO Box 613 Epworth House 25 City Road London EC1Y 1BY |
Secretary Name | Legist Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1993(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 04 June 2001) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Forsters Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 September 2004) |
Correspondence Address | 67 Grosvenor Street London W1K 3JN |
Registered Address | 22 Baker Street London W1U 3BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | David James Roper Robinson & William James Benson Jowitt 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
2 January 2024 | Registered office address changed from 31 Hill Street London W1J 5LS to 22 Baker Street London W1U 3BW on 2 January 2024 (1 page) |
---|---|
10 October 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
10 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
11 July 2023 | Termination of appointment of David James Roper Robinson as a director on 19 June 2023 (1 page) |
5 July 2023 | Cessation of David James Roper Robinson as a person with significant control on 19 June 2023 (1 page) |
5 July 2023 | Notification of Guy Abrahams as a person with significant control on 19 June 2023 (2 pages) |
5 July 2023 | Appointment of Guy Abrahams as a director on 19 June 2023 (2 pages) |
5 July 2023 | Termination of appointment of David James Roper Robinson as a secretary on 19 June 2023 (1 page) |
10 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
10 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
11 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
11 October 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
14 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
1 December 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
11 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
11 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
10 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
11 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 December 2013 (16 pages) |
11 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 December 2011 (16 pages) |
11 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 December 2014 (16 pages) |
11 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 December 2011 (16 pages) |
11 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 December 2013 (16 pages) |
11 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 December 2012 (16 pages) |
11 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 December 2014 (16 pages) |
11 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 December 2012 (16 pages) |
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 January 2013 | Annual return made up to 20 December 2012
|
14 January 2013 | Annual return made up to 20 December 2012
|
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
24 January 2012 | Annual return made up to 20 December 2011
|
24 January 2012 | Annual return made up to 20 December 2011
|
16 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
16 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
1 February 2011 | Termination of appointment of William Jowitt as a director (2 pages) |
1 February 2011 | Appointment of Rupert Thomas Mead as a director (3 pages) |
1 February 2011 | Termination of appointment of William Jowitt as a director (2 pages) |
1 February 2011 | Appointment of Rupert Thomas Mead as a director (3 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for William James Benson Jowitt on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
5 February 2010 | Director's details changed for William James Benson Jowitt on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for William James Benson Jowitt on 5 February 2010 (2 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
23 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
23 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
8 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
1 February 2007 | Return made up to 29/12/06; full list of members (8 pages) |
1 February 2007 | Return made up to 29/12/06; full list of members (8 pages) |
12 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
12 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
12 December 2005 | Return made up to 16/11/05; full list of members (7 pages) |
12 December 2005 | Return made up to 16/11/05; full list of members (7 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: 67 grosvenor street london W1K 3JN (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: 67 grosvenor street, london, W1K 3JN (1 page) |
7 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
7 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
24 November 2004 | Return made up to 16/11/04; full list of members (7 pages) |
24 November 2004 | Return made up to 16/11/04; full list of members (7 pages) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | Secretary resigned (1 page) |
1 March 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
1 March 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
30 December 2003 | Return made up to 16/11/03; no change of members (4 pages) |
30 December 2003 | Return made up to 16/11/03; no change of members (4 pages) |
24 June 2003 | Director's particulars changed (1 page) |
24 June 2003 | Director's particulars changed (1 page) |
20 June 2003 | Return made up to 16/11/02; full list of members (7 pages) |
20 June 2003 | Return made up to 16/11/02; full list of members (7 pages) |
26 April 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
26 April 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
10 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
10 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
21 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
21 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | New director appointed (3 pages) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: senator house, 85 queen victoria street, london, EC4V 4JL (1 page) |
2 July 2001 | New director appointed (3 pages) |
8 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
8 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
20 December 2000 | Return made up to 16/11/00; full list of members (6 pages) |
20 December 2000 | Return made up to 16/11/00; full list of members (6 pages) |
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
23 November 1999 | Return made up to 16/11/99; full list of members (7 pages) |
23 November 1999 | Return made up to 16/11/99; full list of members (7 pages) |
16 May 1999 | Return made up to 16/11/98; no change of members
|
16 May 1999 | Return made up to 16/11/98; no change of members
|
16 May 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
16 May 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
15 March 1999 | Registered office changed on 15/03/99 from: 4, john carpenter street, london, EC4Y 0NH. (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: 4, john carpenter street,, london,, EC4Y 0NH. (1 page) |
18 April 1998 | Return made up to 16/11/97; full list of members (6 pages) |
18 April 1998 | Return made up to 16/11/97; full list of members (6 pages) |
4 September 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
4 September 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
6 January 1997 | Return made up to 16/11/96; no change of members (5 pages) |
6 January 1997 | Return made up to 16/11/96; no change of members (5 pages) |
31 July 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
31 July 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
16 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
16 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
4 January 1996 | Return made up to 16/11/95; no change of members (4 pages) |
4 January 1996 | Return made up to 16/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
5 May 1978 | Memorandum and Articles of Association (12 pages) |
5 May 1978 | Memorandum and Articles of Association (12 pages) |
4 April 1977 | Company name changed\certificate issued on 04/04/77 (5 pages) |
4 April 1977 | Company name changed\certificate issued on 04/04/77 (5 pages) |
17 December 1976 | Certificate of incorporation (1 page) |
17 December 1976 | Certificate of incorporation (1 page) |