London
EC4M 7AN
Director Name | Raymond Peter Berrow |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | Peasebrook Barn Cheltenham Road Broadway Worcestershire WR12 7LX |
Director Name | Mr Royston Henry Capel |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 September 1998) |
Role | Company Director |
Correspondence Address | 18 Campden Hill Square London W8 7JY |
Secretary Name | Richard Hugh Edwin Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | 45-51 Whitfield Street London W1P 5RJ |
Director Name | Mr Philip Walter Durrance |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(10 years after company formation) |
Appointment Duration | 19 years, 4 months (resigned 19 July 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | Mr Timothy John Taylor |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(10 years after company formation) |
Appointment Duration | 19 years, 4 months (resigned 19 July 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Mr Timothy John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(10 years after company formation) |
Appointment Duration | 19 years, 4 months (resigned 19 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | Lady Helena Wilhelmina Mactaggart |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 July 2012(29 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 24 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 61 Harrington Gardens London SW7 4JZ |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2012(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 2016) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Registered Address | Third Floor 20 Old Bailey London EC4M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
7 at £1 | Greenlea Investments LTD 70.00% Ordinary |
---|---|
3 at £1 | Helena Wilhelmina Fosh 30.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
13 December 2017 | Notification of Jose Maria Cano De Andres as a person with significant control on 8 December 2017 (2 pages) |
---|---|
12 December 2017 | Withdrawal of a person with significant control statement on 12 December 2017 (2 pages) |
27 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 July 2017 | Notification of Helena Wilhelmina Fosh as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
27 April 2016 | Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page) |
11 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
23 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
23 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
11 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Appointment of Temple Secretarial Limited as a secretary (2 pages) |
24 July 2012 | Appointment of Mrs Helena Wilhelmina Fosh as a director (2 pages) |
24 July 2012 | Termination of appointment of Timothy Taylor as a secretary (1 page) |
24 July 2012 | Termination of appointment of Philip Durrance as a director (1 page) |
24 July 2012 | Termination of appointment of Timothy Taylor as a director (1 page) |
6 June 2012 | Resolutions
|
6 June 2012 | Statement of company's objects (2 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
10 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
16 January 2010 | Secretary's details changed for Mr Timothy John Taylor on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Philip Walter Durrance on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Philip Walter Durrance on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Mr Timothy John Taylor on 1 October 2009 (3 pages) |
16 January 2010 | Secretary's details changed for Mr Timothy John Taylor on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Mr Timothy John Taylor on 1 October 2009 (3 pages) |
11 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
13 February 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
12 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
10 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
10 May 2007 | Accounts made up to 31 March 2007 (3 pages) |
12 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2006 | Accounts made up to 31 March 2006 (3 pages) |
14 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
16 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
6 May 2005 | Accounts made up to 31 March 2005 (3 pages) |
31 August 2004 | Return made up to 10/08/04; full list of members (5 pages) |
21 May 2004 | Accounts made up to 31 March 2004 (3 pages) |
17 December 2003 | Accounts made up to 31 March 2003 (3 pages) |
14 August 2003 | Return made up to 10/08/03; full list of members (5 pages) |
28 November 2002 | Accounts made up to 31 March 2002 (2 pages) |
19 August 2002 | Return made up to 10/08/02; full list of members (5 pages) |
13 March 2002 | Accounts made up to 31 March 2001 (3 pages) |
13 March 2002 | Return made up to 10/08/01; full list of members (5 pages) |
5 January 2001 | Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DE (1 page) |
7 December 2000 | Accounts made up to 31 March 2000 (2 pages) |
10 August 2000 | Return made up to 10/08/00; full list of members (5 pages) |
1 December 1999 | Accounts made up to 31 March 1999 (2 pages) |
17 August 1999 | Return made up to 10/08/99; full list of members (7 pages) |
23 July 1999 | Secretary's particulars changed (1 page) |
17 February 1999 | Accounts made up to 31 March 1998 (2 pages) |
9 October 1998 | Director resigned (1 page) |
10 September 1998 | Return made up to 10/08/98; full list of members (10 pages) |
20 January 1998 | Accounts made up to 31 March 1997 (2 pages) |
12 August 1997 | Return made up to 10/08/97; full list of members (10 pages) |
3 March 1997 | Accounts made up to 31 March 1996 (2 pages) |
3 March 1997 | Resolutions
|
6 August 1996 | Return made up to 10/08/96; full list of members (10 pages) |
1 March 1996 | Full accounts made up to 31 March 1995 (5 pages) |
14 August 1995 | Return made up to 10/08/95; full list of members (20 pages) |
27 March 1995 | Accounts made up to 31 March 1994 (2 pages) |
25 January 1989 | Resolutions
|
25 January 1989 | Memorandum and Articles of Association (11 pages) |