London
E1 8AN
Director Name | Mr Gareth Brian Moss |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2020(37 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 12 October 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 77 Mansell Street London E1 8AN |
Director Name | Noel Peers Hepworth |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 October 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hermitage Road Kenley Surrey CR8 5EA |
Director Name | Mr David John Hopkins |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 April 1995) |
Role | Consultant |
Correspondence Address | 403 Hawkins House Dolphin Square London SW1V 3NU |
Secretary Name | Richard Austin Fraser Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 June 1997) |
Role | Company Director |
Correspondence Address | Talus Lodge Chillies Lane Crowborough East Sussex TN6 3TB |
Director Name | Richard Austin Fraser Morris |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 June 1997) |
Role | Accountant |
Correspondence Address | Talus Lodge Chillies Lane Crowborough East Sussex TN6 3TB |
Director Name | Julie Ann Coates |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(13 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 09 August 2007) |
Role | Accountant |
Correspondence Address | 17a Guildown Road Guildford Surrey GU2 5ET |
Secretary Name | Peter Andrew Woodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(13 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 July 2014) |
Role | Company Director |
Correspondence Address | 71 Alexandra Road Ashingdon Essex SS4 3HB |
Director Name | Mr John George Saunders |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Status | Resigned |
Appointed | 09 August 2007(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Crown Street Harrow Middlesex HA2 0HX |
Director Name | Mr Julian Oliver Mund |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 September 2013) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 3 Robert St London WC2N 6RL |
Director Name | Mr Jonathan Charles Graham |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(29 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 July 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Robert St London WC2N 6RL |
Director Name | Mr Peter Andrew Woodman |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(30 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 December 2020) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 77 Mansell Street London E1 8AN |
Secretary Name | Mrs Lorna Elizabeth Cox |
---|---|
Status | Resigned |
Appointed | 30 July 2014(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 June 2016) |
Role | Company Director |
Correspondence Address | 77 Mansell Street London E1 8AN |
Secretary Name | Mr Tony Joseph Phillips |
---|---|
Status | Resigned |
Appointed | 30 June 2016(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2020) |
Role | Company Director |
Correspondence Address | 77 Mansell Street London E1 8AN |
Registered Address | 77 Mansell Street London E1 8AN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Chartered Institute Of Public Finance & Accountancy 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 May 1988 | Delivered on: 8 June 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
18 January 2021 | Termination of appointment of Peter Andrew Woodman as a director on 23 December 2020 (1 page) |
---|---|
18 January 2021 | Appointment of Mr Gareth Moss as a director on 23 December 2020 (2 pages) |
7 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
17 June 2020 | Appointment of Mr Robert Cassleton Elliott as a secretary on 1 June 2020 (2 pages) |
15 June 2020 | Termination of appointment of Tony Joseph Phillips as a secretary on 31 May 2020 (1 page) |
13 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
14 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
11 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
29 August 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
13 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
7 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 August 2016 | Appointment of Mr Tony Joseph Phillips as a secretary on 30 June 2016 (2 pages) |
4 August 2016 | Termination of appointment of Lorna Elizabeth Cox as a secretary on 23 June 2016 (1 page) |
4 August 2016 | Appointment of Mr Tony Joseph Phillips as a secretary on 30 June 2016 (2 pages) |
4 August 2016 | Termination of appointment of Lorna Elizabeth Cox as a secretary on 23 June 2016 (1 page) |
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
25 March 2015 | Register inspection address has been changed from No 3 Robert Street London WC2N 6RL United Kingdom to 77 Mansell Street London E1 8AN (1 page) |
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Register inspection address has been changed from No 3 Robert Street London WC2N 6RL United Kingdom to 77 Mansell Street London E1 8AN (1 page) |
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
6 January 2015 | Registered office address changed from 3 Robert St London WC2N 6RL to 77 Mansell Street London E1 8AN on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 3 Robert St London WC2N 6RL to 77 Mansell Street London E1 8AN on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 3 Robert St London WC2N 6RL to 77 Mansell Street London E1 8AN on 6 January 2015 (1 page) |
30 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
30 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 August 2014 | Termination of appointment of Jonathan Charles Graham as a director on 30 July 2014 (1 page) |
8 August 2014 | Appointment of Mr Peter Andrew Woodman as a director on 30 July 2014 (2 pages) |
8 August 2014 | Termination of appointment of Peter Andrew Woodman as a secretary on 30 July 2014 (1 page) |
8 August 2014 | Appointment of Mrs Lorna Elizabeth Cox as a secretary on 30 July 2014 (2 pages) |
8 August 2014 | Appointment of Mr Peter Andrew Woodman as a director on 30 July 2014 (2 pages) |
8 August 2014 | Termination of appointment of Peter Andrew Woodman as a secretary on 30 July 2014 (1 page) |
8 August 2014 | Termination of appointment of Jonathan Charles Graham as a director on 30 July 2014 (1 page) |
8 August 2014 | Appointment of Mrs Lorna Elizabeth Cox as a secretary on 30 July 2014 (2 pages) |
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
30 September 2013 | Termination of appointment of Julian Mund as a director (1 page) |
30 September 2013 | Termination of appointment of Julian Mund as a director (1 page) |
30 September 2013 | Appointment of Mr Jonathan Charles Graham as a director (2 pages) |
30 September 2013 | Appointment of Mr Jonathan Charles Graham as a director (2 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
15 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Register inspection address has been changed from No1 Croydon Addiscombe Road Croydon CR0 0XT United Kingdom (1 page) |
15 December 2011 | Register(s) moved to registered office address (1 page) |
15 December 2011 | Register(s) moved to registered office address (1 page) |
15 December 2011 | Register inspection address has been changed from No1 Croydon Addiscombe Road Croydon CR0 0XT United Kingdom (1 page) |
1 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Register inspection address has been changed (1 page) |
29 March 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Termination of appointment of John Saunders as a director (1 page) |
6 January 2010 | Appointment of Mr Julian Oliver Mund as a director (2 pages) |
6 January 2010 | Termination of appointment of John Saunders as a director (1 page) |
6 January 2010 | Appointment of Mr Julian Oliver Mund as a director (2 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
9 March 2009 | Location of register of members (1 page) |
9 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
9 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
9 March 2009 | Location of register of members (1 page) |
28 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
28 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
8 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
8 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | Director resigned (1 page) |
20 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
20 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
18 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
18 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
27 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
27 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
30 March 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
30 March 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
30 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
30 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
1 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
1 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
1 April 2004 | Return made up to 01/03/04; full list of members
|
1 April 2004 | Return made up to 01/03/04; full list of members
|
3 April 2003 | Return made up to 01/03/03; full list of members (6 pages) |
3 April 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
3 April 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
3 April 2003 | Return made up to 01/03/03; full list of members (6 pages) |
10 January 2003 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
10 January 2003 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
12 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
12 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
11 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
11 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
11 April 2001 | Return made up to 01/03/01; full list of members
|
11 April 2001 | Return made up to 01/03/01; full list of members
|
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
29 March 2000 | Return made up to 01/03/00; no change of members (6 pages) |
29 March 2000 | Return made up to 01/03/00; no change of members (6 pages) |
3 November 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
3 November 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
29 March 1999 | Return made up to 01/03/99; no change of members (5 pages) |
29 March 1999 | Return made up to 01/03/99; no change of members (5 pages) |
22 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
22 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
27 June 1997 | New secretary appointed (2 pages) |
27 June 1997 | Secretary resigned;director resigned (1 page) |
27 June 1997 | Secretary resigned;director resigned (1 page) |
27 June 1997 | New secretary appointed (2 pages) |
27 March 1997 | Return made up to 01/03/97; no change of members (5 pages) |
27 March 1997 | Return made up to 01/03/97; no change of members (5 pages) |
3 November 1996 | Director resigned (1 page) |
3 November 1996 | New director appointed (2 pages) |
3 November 1996 | New director appointed (2 pages) |
3 November 1996 | Director resigned (1 page) |
21 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
21 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
26 March 1996 | Return made up to 01/03/96; full list of members (8 pages) |
26 March 1996 | Return made up to 01/03/96; full list of members (8 pages) |
29 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
29 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
2 May 1995 | Director resigned;new director appointed (2 pages) |
2 May 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | Return made up to 01/03/95; no change of members
|
28 March 1995 | Return made up to 01/03/95; no change of members
|