London
SE1 2AU
Director Name | Hugh Patrick Guerin Maule |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2008(26 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 05 December 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Andrew Witts |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2011(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 05 December 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr Richard Francis Jocelyn Simon |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(10 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 92 Victoria Drive London SW19 6HQ |
Director Name | Mr Michael Anthony Smyth |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(11 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 18 July 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Regent Square London WC1H 8HZ |
Director Name | Mr Geoffrey Martin Pickerill |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(13 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 January 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pinehurst Huntsmans Lane Wrotham Heath Sevenoaks Kent TN15 7SS |
Director Name | Michael Norman Richardson |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 April 2000) |
Role | Solicitor |
Correspondence Address | The Coach House Midgham Park Midgham Berkshire RG7 5UG |
Director Name | Mrs Penelope Julia Louise Francis |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2008(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Priory Gardens Highgate London N6 5QS |
Secretary Name | Whale Rock Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1992(10 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 18 July 2008) |
Correspondence Address | 2nd Floor 50 Gresham Street London EC2V 7AY |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2008(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2011) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | 4 More London Riverside London SE1 2AU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at 1 | Lawrence Graham LLP 100.00% Ordinary |
---|
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 April |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2017 | Application to strike the company off the register (3 pages) |
11 September 2017 | Application to strike the company off the register (3 pages) |
26 June 2017 | Confirmation statement made on 4 June 2017 with updates (24 pages) |
26 June 2017 | Confirmation statement made on 4 June 2017 with updates (24 pages) |
3 April 2017 | Restoration by order of the court (4 pages) |
3 April 2017 | Restoration by order of the court (4 pages) |
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2013 | Application to strike the company off the register (3 pages) |
24 January 2013 | Application to strike the company off the register (3 pages) |
10 August 2012 | Director's details changed for Robert John Smith on 1 August 2012 (3 pages) |
10 August 2012 | Director's details changed for Hugh Patrick Guerin Maule on 1 August 2012 (3 pages) |
10 August 2012 | Director's details changed for Hugh Patrick Guerin Maule on 1 August 2012 (3 pages) |
10 August 2012 | Director's details changed for Hugh Patrick Guerin Maule on 1 August 2012 (3 pages) |
10 August 2012 | Director's details changed for Robert John Smith on 1 August 2012 (3 pages) |
10 August 2012 | Director's details changed for Robert John Smith on 1 August 2012 (3 pages) |
5 July 2012 | Annual return made up to 4 June 2012 Statement of capital on 2012-07-05
|
5 July 2012 | Annual return made up to 4 June 2012 Statement of capital on 2012-07-05
|
5 July 2012 | Annual return made up to 4 June 2012 Statement of capital on 2012-07-05
|
5 July 2011 | Annual return made up to 4 June 2011 (15 pages) |
5 July 2011 | Annual return made up to 4 June 2011 (15 pages) |
5 July 2011 | Annual return made up to 4 June 2011 (15 pages) |
16 May 2011 | Termination of appointment of Penelope Francis as a director (2 pages) |
16 May 2011 | Termination of appointment of Lawgram Secretaries Limited as a secretary (2 pages) |
16 May 2011 | Appointment of Andrew Witts as a director (3 pages) |
16 May 2011 | Termination of appointment of Lawgram Secretaries Limited as a secretary (2 pages) |
16 May 2011 | Appointment of Andrew Witts as a director (3 pages) |
16 May 2011 | Termination of appointment of Penelope Francis as a director (2 pages) |
9 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
25 June 2009 | Return made up to 04/06/09; full list of members (7 pages) |
25 June 2009 | Return made up to 04/06/09; full list of members (7 pages) |
29 August 2008 | Director appointed penny julia louise francis (3 pages) |
29 August 2008 | Director appointed penny julia louise francis (3 pages) |
5 August 2008 | Appointment terminated secretary whale rock secretaries LIMITED (1 page) |
5 August 2008 | Appointment terminated director michael smyth (1 page) |
5 August 2008 | Secretary appointed lawgram secretaries LIMITED (2 pages) |
5 August 2008 | Director appointed hugh patrick guerin maule (2 pages) |
5 August 2008 | Director appointed hugh patrick guerin maule (2 pages) |
5 August 2008 | Appointment terminated secretary whale rock secretaries LIMITED (1 page) |
5 August 2008 | Secretary appointed lawgram secretaries LIMITED (2 pages) |
5 August 2008 | Appointment terminated director michael smyth (1 page) |
17 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
17 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
22 May 2008 | Secretary's change of particulars lawgram secretaries LIMITED logged form (1 page) |
22 May 2008 | Secretary's change of particulars lawgram secretaries LIMITED logged form (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 July 2007 | Return made up to 04/06/07; full list of members (6 pages) |
4 July 2007 | Return made up to 04/06/07; full list of members (6 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 190 strand london WC2R 1DT (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 190 strand london WC2R 1DT (1 page) |
15 June 2006 | Return made up to 04/06/06; full list of members (6 pages) |
15 June 2006 | Return made up to 04/06/06; full list of members (6 pages) |
18 July 2005 | Return made up to 04/06/05; full list of members (6 pages) |
18 July 2005 | Return made up to 04/06/05; full list of members (6 pages) |
31 August 2004 | Return made up to 04/06/04; full list of members (6 pages) |
31 August 2004 | Return made up to 04/06/04; full list of members (6 pages) |
16 June 2003 | Return made up to 04/06/03; full list of members (6 pages) |
16 June 2003 | Return made up to 04/06/03; full list of members (6 pages) |
19 June 2002 | Return made up to 04/06/02; full list of members (6 pages) |
19 June 2002 | Return made up to 04/06/02; full list of members (6 pages) |
13 June 2001 | Return made up to 04/06/01; full list of members (7 pages) |
13 June 2001 | Return made up to 04/06/01; full list of members (7 pages) |
13 June 2000 | Return made up to 04/06/00; full list of members (9 pages) |
13 June 2000 | Return made up to 04/06/00; full list of members (9 pages) |
16 May 2000 | Director's particulars changed (1 page) |
16 May 2000 | Director's particulars changed (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
30 June 1999 | Return made up to 04/06/99; full list of members (10 pages) |
30 June 1999 | Return made up to 04/06/99; full list of members (10 pages) |
9 June 1998 | Return made up to 04/06/98; full list of members (10 pages) |
9 June 1998 | Return made up to 04/06/98; full list of members (10 pages) |
24 June 1997 | Return made up to 04/06/97; full list of members (10 pages) |
24 June 1997 | Return made up to 04/06/97; full list of members (10 pages) |
17 June 1996 | Return made up to 04/06/96; full list of members (10 pages) |
17 June 1996 | Return made up to 04/06/96; full list of members (10 pages) |
14 June 1995 | Return made up to 04/06/95; full list of members (16 pages) |
14 June 1995 | Return made up to 04/06/95; full list of members (16 pages) |
10 April 1995 | New director appointed (6 pages) |
10 April 1995 | New director appointed (6 pages) |
10 April 1995 | New director appointed (6 pages) |
10 April 1995 | New director appointed (6 pages) |
10 April 1995 | Resolutions
|
10 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
15 December 1994 | Accounts for a dormant company made up to 30 April 1994 (2 pages) |
15 December 1994 | Accounts for a dormant company made up to 30 April 1994 (2 pages) |
22 December 1986 | Registered office changed on 22/12/86 from: 6 new square lincoln's inn london WC2A 3QX (1 page) |
22 December 1986 | Registered office changed on 22/12/86 from: 6 new square lincoln's inn london WC2A 3QX (1 page) |
29 September 1981 | Incorporation (13 pages) |
29 September 1981 | Incorporation (13 pages) |
29 September 1981 | Incorporation (13 pages) |
29 September 1981 | Incorporation (13 pages) |