London
EC2M 2AT
Director Name | Ms Jodi Katz |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2020(41 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 6th Floor 100 Liverpool Street London EC2M 2AT |
Secretary Name | Scrip Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2016(37 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Correspondence Address | 6th Floor 100 Liverpool Street London EC2M 2AT |
Director Name | Janet Martin |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 1992) |
Role | Legal Secretary |
Correspondence Address | 11 Chapel Wood New Ash Green Longfield Kent DA3 8RA |
Director Name | Mr Mark Glyn Hardy |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 1992) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Heathwood Close Heath Road Leighton Buzzard Bedfordshire LU7 3DU |
Secretary Name | Mrs Georgiana Mary Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 1992) |
Role | Company Director |
Correspondence Address | 4 Herondale Avenue Wandsworth London SW18 3JL |
Director Name | Mr John Murphy |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 June 1999) |
Role | Solicitor |
Correspondence Address | Pharmagene Laboratories Ltd 2 Orchard Road Royston Herts SG8 5HD |
Director Name | Mr David Smith |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 December 1992(14 years, 1 month after company formation) |
Appointment Duration | 23 years (resigned 08 January 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Hanover Square London W1S 1HU |
Secretary Name | Alison Mansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 October 1994) |
Role | Company Director |
Correspondence Address | Gledhow Radford Road Tinsley Green Crawley West Sussex RH10 3NW |
Secretary Name | Nigel Raymond Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(15 years, 11 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 31 December 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 17 Hanover Square London W1S 1HU |
Director Name | Nigel Raymond Gordon |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(16 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 31 December 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 17 Hanover Square London W1S 1HU |
Director Name | Ms June Mary Paddock |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(18 years, 2 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 16 March 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Hanover Square London W1S 1HU |
Director Name | Mr Albert Carlisle Gourley |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2016(37 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 June 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15th Floor, 125 Old Broad Street London EC2N 1AR |
Registered Address | 6th Floor 100 Liverpool Street London EC2M 2AT |
---|---|
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£340 |
Current Liabilities | £340 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
1 February 2024 | Total exemption full accounts made up to 30 April 2023 (3 pages) |
---|---|
12 September 2023 | Change of details for Fasken Martineau Llp as a person with significant control on 29 April 2022 (2 pages) |
12 September 2023 | Registered office address changed from 6th Floor, 100 Liverpool Street London EC2M 2AT England to 6th Floor 100 Liverpool Street London EC2M 2AT on 12 September 2023 (1 page) |
12 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
12 September 2023 | Director's details changed for Ms Jodi Katz on 29 April 2022 (2 pages) |
12 September 2023 | Registered office address changed from 6th Floor, 100 Liverpool Street London EC2M 2AT England to 6th Floor, 100 Liverpool Street London EC2M 2AT on 12 September 2023 (1 page) |
12 September 2023 | Secretary's details changed for Scrip Secretaries Limited on 29 April 2022 (1 page) |
25 January 2023 | Total exemption full accounts made up to 30 April 2022 (3 pages) |
6 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
3 May 2022 | Registered office address changed from 15th Floor, 125 Old Broad Street London EC2N 1AR England to 6th Floor, 100 Liverpool Street London EC2M 2AT on 3 May 2022 (1 page) |
7 February 2022 | Total exemption full accounts made up to 30 April 2021 (3 pages) |
9 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
10 May 2021 | Total exemption full accounts made up to 30 April 2020 (3 pages) |
1 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
19 June 2020 | Notification of Fasken Martineau Llp as a person with significant control on 6 April 2016 (2 pages) |
18 June 2020 | Cessation of Abayomi Akinjide as a person with significant control on 6 April 2016 (1 page) |
18 June 2020 | Cessation of Albert Carlisle Gourley as a person with significant control on 6 April 2016 (1 page) |
18 June 2020 | Termination of appointment of Albert Carlisle Gourley as a director on 18 June 2020 (1 page) |
18 June 2020 | Appointment of Ms Jodi Katz as a director on 18 June 2020 (2 pages) |
18 June 2020 | Cessation of Peter David Feldberg as a person with significant control on 6 April 2016 (1 page) |
4 February 2020 | Total exemption full accounts made up to 30 April 2019 (3 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 30 April 2018 (3 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
1 February 2018 | Total exemption full accounts made up to 30 April 2017 (3 pages) |
13 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (8 pages) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (8 pages) |
30 March 2016 | Registered office address changed from 17 Hanover Square London W1S 1HU to 15th Floor, 125 Old Broad Street London EC2N 1AR on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from 17 Hanover Square London W1S 1HU to 15th Floor, 125 Old Broad Street London EC2N 1AR on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from 15th Floor, 125 Old Broad Street London EC2N 1AR England to 15th Floor, 125 Old Broad Street London EC2N 1AR on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from 15th Floor, 125 Old Broad Street London EC2N 1AR England to 15th Floor, 125 Old Broad Street London EC2N 1AR on 30 March 2016 (1 page) |
16 March 2016 | Termination of appointment of June Mary Paddock as a director on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of June Mary Paddock as a director on 16 March 2016 (1 page) |
4 March 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 January 2016 | Appointment of Mr Albert Carlisle Gourley as a director on 8 January 2016 (2 pages) |
12 January 2016 | Appointment of Mr Albert Carlisle Gourley as a director on 8 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Abayomi Akinjide as a director on 8 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Abayomi Akinjide as a director on 8 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of David Smith as a director on 8 January 2016 (1 page) |
11 January 2016 | Termination of appointment of David Smith as a director on 8 January 2016 (1 page) |
5 January 2016 | Appointment of Scrip Secretaries Limited as a secretary on 1 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of Nigel Gordon as a secretary on 31 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Nigel Gordon as a director on 31 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Nigel Gordon as a secretary on 31 December 2015 (1 page) |
5 January 2016 | Appointment of Scrip Secretaries Limited as a secretary on 1 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of Nigel Gordon as a director on 31 December 2015 (1 page) |
21 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
25 November 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
22 May 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 May 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
17 May 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 May 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
19 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 April 2011 | Secretary's details changed for Nigel Raymond Gordon on 6 April 2011 (1 page) |
6 April 2011 | Director's details changed for June Mary Paddock on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for David Smith on 6 April 2011 (2 pages) |
6 April 2011 | Secretary's details changed for Nigel Raymond Gordon on 6 April 2011 (1 page) |
6 April 2011 | Director's details changed for Nigel Raymond Gordon on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for David Smith on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for David Smith on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for June Mary Paddock on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Nigel Raymond Gordon on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for June Mary Paddock on 6 April 2011 (2 pages) |
6 April 2011 | Secretary's details changed for Nigel Raymond Gordon on 6 April 2011 (1 page) |
6 April 2011 | Director's details changed for Nigel Raymond Gordon on 6 April 2011 (2 pages) |
20 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
24 March 2010 | Director's details changed for David Smith on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for David Smith on 24 March 2010 (2 pages) |
17 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
12 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
12 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
22 January 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
22 January 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
14 December 2007 | Return made up to 12/09/07; no change of members (7 pages) |
14 December 2007 | Return made up to 12/09/07; no change of members (7 pages) |
19 December 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
19 December 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
26 October 2006 | Return made up to 12/09/06; full list of members (7 pages) |
26 October 2006 | Return made up to 12/09/06; full list of members (7 pages) |
28 July 2006 | Return made up to 12/09/05; full list of members (7 pages) |
28 July 2006 | Return made up to 12/09/05; full list of members (7 pages) |
24 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
24 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
22 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
22 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
6 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
6 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
1 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: 17 hanover square london W1R 9AJ (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: 17 hanover square london W1R 9AJ (1 page) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
14 November 2003 | Return made up to 12/09/03; no change of members (5 pages) |
14 November 2003 | Return made up to 12/09/03; no change of members (5 pages) |
29 November 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
29 November 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
12 November 2002 | Return made up to 12/09/02; full list of members (7 pages) |
12 November 2002 | Return made up to 12/09/02; full list of members (7 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
14 December 2001 | Return made up to 12/09/01; full list of members (7 pages) |
14 December 2001 | Return made up to 12/09/01; full list of members (7 pages) |
25 January 2001 | Full accounts made up to 30 April 2000 (8 pages) |
25 January 2001 | Full accounts made up to 30 April 2000 (8 pages) |
26 October 2000 | Return made up to 12/09/00; full list of members (7 pages) |
26 October 2000 | Return made up to 12/09/00; full list of members (7 pages) |
15 June 2000 | Full accounts made up to 30 April 1999 (8 pages) |
15 June 2000 | Full accounts made up to 30 April 1999 (8 pages) |
4 November 1999 | Return made up to 12/09/99; full list of members (6 pages) |
4 November 1999 | Return made up to 12/09/99; full list of members (6 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
1 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
7 September 1998 | Return made up to 12/09/98; no change of members
|
7 September 1998 | Return made up to 12/09/98; no change of members
|
11 March 1998 | Registered office changed on 11/03/98 from: marcol house 293 regent street london W1R 7PD (1 page) |
11 March 1998 | Registered office changed on 11/03/98 from: marcol house 293 regent street london W1R 7PD (1 page) |
19 December 1997 | Full accounts made up to 30 April 1996 (8 pages) |
19 December 1997 | Full accounts made up to 30 April 1997 (8 pages) |
19 December 1997 | Full accounts made up to 30 April 1997 (8 pages) |
19 December 1997 | Full accounts made up to 30 April 1995 (8 pages) |
19 December 1997 | Full accounts made up to 30 April 1995 (8 pages) |
19 December 1997 | Full accounts made up to 30 April 1996 (8 pages) |
28 November 1997 | Return made up to 12/09/97; no change of members (4 pages) |
28 November 1997 | Return made up to 12/09/97; no change of members (4 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
20 September 1996 | Return made up to 12/09/96; full list of members (9 pages) |
20 September 1996 | Return made up to 12/09/96; full list of members (9 pages) |
18 October 1995 | Return made up to 12/09/95; no change of members (10 pages) |
18 October 1995 | Return made up to 12/09/95; no change of members (10 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |