10 Bloomsbury Way
Holborn
London
WC1A 2SL
Director Name | Mr Lee Thompson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1991(10 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cc Young & Co, 3rd Floor, The Bloomsbury Build 10 Bloomsbury Way Holborn London WC1A 2SL |
Director Name | Mr Michael Barson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1991(10 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cc Young & Co, 3rd Floor, The Bloomsbury Build 10 Bloomsbury Way Holborn London WC1A 2SL |
Director Name | Cathal Joseph Smyth |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1991(10 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | C/O Cc Young & Co, 3rd Floor, The Bloomsbury Build 10 Bloomsbury Way Holborn London WC1A 2SL |
Director Name | Mr Mark William Bedford |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1991(10 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cc Young & Co, 3rd Floor, The Bloomsbury Build 10 Bloomsbury Way Holborn London WC1A 2SL |
Director Name | Mr Christopher John Foreman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1991(10 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cc Young & Co, 3rd Floor, The Bloomsbury Build 10 Bloomsbury Way Holborn London WC1A 2SL |
Director Name | Mr Daniel Mark Woodgate |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1991(10 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cc Young & Co, 3rd Floor, The Bloomsbury Build 10 Bloomsbury Way Holborn London WC1A 2SL |
Secretary Name | Mr Matthew Sztumpf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 February 1994) |
Role | Company Director |
Correspondence Address | 65 Outram Road London N22 4AB |
Secretary Name | Mr Christopher Foreman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(12 years, 2 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | Brian Hall |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(13 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 January 1995) |
Role | Company Director |
Correspondence Address | 63 Eton Avenue London NW3 3ET |
Registered Address | C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
14 at £1 | Cathal Joseph Smyth 14.29% Ordinary |
---|---|
14 at £1 | Daniel Woodgate 14.29% Ordinary |
14 at £1 | Mr Christopher Foreman 14.29% Ordinary |
14 at £1 | Mr Graham Mcpherson 14.29% Ordinary |
14 at £1 | Mr Lee Thompson 14.29% Ordinary |
14 at £1 | Mr Mark Bedford 14.29% Ordinary |
14 at £1 | Mr Michael Barson 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £439,396 |
Cash | £317,604 |
Current Liabilities | £367,576 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
19 November 2020 | Registered office address changed from 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS England to 3rd Floor, 5 Chancery Lane London WC2A 1LG on 19 November 2020 (1 page) |
---|---|
21 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
8 October 2019 | Cessation of Christopher Foreman as a person with significant control on 3 October 2019 (1 page) |
8 October 2019 | Cessation of Daniel Mark Woodgate as a person with significant control on 3 October 2019 (1 page) |
8 October 2019 | Cessation of Cathal Smyth as a person with significant control on 3 October 2019 (1 page) |
8 October 2019 | Cessation of Lee Jay Thompson as a person with significant control on 3 October 2019 (1 page) |
8 October 2019 | Cessation of Michael Barson as a person with significant control on 3 October 2019 (1 page) |
8 October 2019 | Notification of a person with significant control statement (2 pages) |
8 October 2019 | Director's details changed for Mr Daniel Mark Woodgate on 3 October 2019 (2 pages) |
8 October 2019 | Cessation of Mark William Bedford as a person with significant control on 3 October 2019 (1 page) |
8 October 2019 | Cessation of Graham Mcpherson as a person with significant control on 3 October 2019 (1 page) |
8 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
11 October 2018 | Director's details changed for Mr Daniel Mark Woodgate on 4 October 2018 (2 pages) |
11 October 2018 | Director's details changed for Mr Christopher Foreman on 4 October 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
11 October 2018 | Change of details for Mr Daniel Mark Woodgate as a person with significant control on 4 October 2018 (2 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (11 pages) |
20 October 2016 | Termination of appointment of Christopher Foreman as a secretary on 6 October 2016 (1 page) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (11 pages) |
20 October 2016 | Termination of appointment of Christopher Foreman as a secretary on 6 October 2016 (1 page) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 March 2016 | Registered office address changed from C/O C C Young & Co 2nd Floor 13/14 Margaret Street London W1W 8RN to 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from C/O C C Young & Co 2nd Floor 13/14 Margaret Street London W1W 8RN to 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS on 23 March 2016 (1 page) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 November 2015 | Director's details changed for Mr Lee Thompson on 6 October 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr Graham Mcpherson on 6 October 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr Michael Barson on 6 October 2015 (2 pages) |
16 November 2015 | Director's details changed for Cathal Joseph Smyth on 6 October 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr Mark Bedford on 6 October 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr Christopher Foreman on 6 October 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr Graham Mcpherson on 6 October 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr Daniel Mark Woodgate on 6 October 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr Michael Barson on 6 October 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr Lee Thompson on 6 October 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr Mark Bedford on 6 October 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr Daniel Mark Woodgate on 6 October 2015 (2 pages) |
16 November 2015 | Director's details changed for Cathal Joseph Smyth on 6 October 2015 (2 pages) |
16 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Director's details changed for Mr Christopher Foreman on 6 October 2015 (2 pages) |
16 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
30 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Director's details changed for Mr Daniel Mark Woodgate on 6 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Daniel Mark Woodgate on 6 October 2014 (2 pages) |
30 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Director's details changed for Mr Graham Mcpherson on 6 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Michael Barson on 6 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Cathal Joseph Smyth on 6 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Lee Thompson on 6 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Mark Bedford on 6 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Lee Thompson on 6 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Mark Bedford on 6 October 2014 (2 pages) |
30 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Director's details changed for Mr Graham Mcpherson on 6 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Cathal Joseph Smyth on 6 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Michael Barson on 6 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Michael Barson on 6 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Graham Mcpherson on 6 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Cathal Joseph Smyth on 6 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Daniel Mark Woodgate on 6 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Lee Thompson on 6 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Mark Bedford on 6 October 2014 (2 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (10 pages) |
7 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (10 pages) |
7 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (10 pages) |
29 November 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
29 November 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
22 November 2011 | Secretary's details changed for Mr Christopher Foreman on 22 November 2011 (1 page) |
22 November 2011 | Director's details changed for Mr Christopher Foreman on 22 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr Christopher Foreman on 22 November 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Mr Christopher Foreman on 22 November 2011 (1 page) |
13 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (11 pages) |
13 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (11 pages) |
13 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (11 pages) |
9 September 2011 | Registered office address changed from C/ C C Young & Co Ltd 48 Poland Street London W1F 7ND on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from C/ C C Young & Co Ltd 48 Poland Street London W1F 7ND on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from C/ C C Young & Co Ltd 48 Poland Street London W1F 7ND on 9 September 2011 (1 page) |
11 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (11 pages) |
11 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (11 pages) |
11 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (11 pages) |
28 July 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
28 July 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
12 October 2009 | Director's details changed for Cathal Joseph Smyth on 12 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Director's details changed for Cathal Joseph Smyth on 12 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
14 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
14 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
29 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
29 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
22 October 2008 | Return made up to 06/10/08; full list of members (7 pages) |
22 October 2008 | Return made up to 06/10/08; full list of members (7 pages) |
28 January 2008 | Return made up to 06/10/07; no change of members
|
28 January 2008 | Return made up to 06/10/07; no change of members
|
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
13 November 2006 | Return made up to 06/10/06; full list of members
|
13 November 2006 | Return made up to 06/10/06; full list of members
|
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
10 October 2005 | Return made up to 06/10/05; full list of members
|
10 October 2005 | Return made up to 06/10/05; full list of members
|
2 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
2 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
30 September 2004 | Return made up to 06/10/04; full list of members (11 pages) |
30 September 2004 | Return made up to 06/10/04; full list of members (11 pages) |
12 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
12 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
4 October 2003 | Registered office changed on 04/10/03 from: c/o c c young & co chesham house 150 regent street london W1R 5FA (1 page) |
4 October 2003 | Registered office changed on 04/10/03 from: c/o c c young & co chesham house 150 regent street london W1R 5FA (1 page) |
4 October 2003 | Return made up to 06/10/03; full list of members (11 pages) |
4 October 2003 | Return made up to 06/10/03; full list of members (11 pages) |
7 May 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
7 May 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
7 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
7 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
7 October 2002 | Return made up to 06/10/02; full list of members (11 pages) |
7 October 2002 | Return made up to 06/10/02; full list of members (11 pages) |
24 July 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
24 July 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
2 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
2 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
19 October 2001 | Return made up to 06/10/01; full list of members
|
19 October 2001 | Return made up to 06/10/01; full list of members
|
14 June 2001 | Full accounts made up to 31 March 2000 (10 pages) |
14 June 2001 | Full accounts made up to 31 March 2000 (10 pages) |
12 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
12 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
13 October 2000 | Full accounts made up to 31 March 1999 (10 pages) |
13 October 2000 | Full accounts made up to 31 March 1999 (10 pages) |
10 October 2000 | Return made up to 06/10/00; full list of members (10 pages) |
10 October 2000 | Return made up to 06/10/00; full list of members (10 pages) |
13 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
13 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
28 October 1999 | Full accounts made up to 31 March 1998 (10 pages) |
28 October 1999 | Full accounts made up to 31 March 1998 (10 pages) |
4 October 1999 | Return made up to 06/10/99; full list of members (10 pages) |
4 October 1999 | Return made up to 06/10/99; full list of members (10 pages) |
3 February 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
3 February 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
3 November 1998 | Return made up to 06/10/98; no change of members
|
3 November 1998 | Return made up to 06/10/98; no change of members
|
5 June 1998 | Full accounts made up to 31 March 1997 (10 pages) |
5 June 1998 | Full accounts made up to 31 March 1997 (10 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: 6 lansdowne mews london W11 3BH (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: 6 lansdowne mews london W11 3BH (1 page) |
30 January 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
30 January 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
23 October 1997 | Return made up to 06/10/97; full list of members
|
23 October 1997 | Return made up to 06/10/97; full list of members
|
4 May 1997 | Full accounts made up to 31 March 1996 (10 pages) |
4 May 1997 | Full accounts made up to 31 March 1996 (10 pages) |
31 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
31 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
12 November 1996 | Return made up to 06/10/96; no change of members
|
12 November 1996 | Return made up to 06/10/96; no change of members
|
21 April 1996 | Full accounts made up to 31 March 1995 (10 pages) |
21 April 1996 | Full accounts made up to 31 March 1995 (10 pages) |
22 December 1995 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
22 December 1995 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
24 October 1995 | Return made up to 06/10/95; no change of members (6 pages) |
24 October 1995 | Return made up to 06/10/95; no change of members (6 pages) |
21 April 1995 | Full accounts made up to 31 March 1994 (11 pages) |
21 April 1995 | Full accounts made up to 31 March 1994 (11 pages) |