6 New Street Square
London
EC4A 3AQ
Director Name | Mr Christopher Jan Andrew Bliss |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 17 September 2018(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Secretary Name | Prospect Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 July 2017(30 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Mr Walter Leopold Arthur Hayes |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 December 2000) |
Role | Motor Manufacturer |
Correspondence Address | Battlecrease Hall Russell Road Shepperton Middlesex TW17 8JW |
Director Name | Robert Kenneth Tyrrell |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 August 2001) |
Role | Company Director |
Correspondence Address | Long Reach Ockham Woking Surrey |
Director Name | Michael John Tee |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(5 years, 2 months after company formation) |
Appointment Duration | 25 years (resigned 14 July 2017) |
Role | Company Director |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Brian Stephen Clark |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(5 years, 2 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 17 September 2018) |
Role | Solicitor |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Secretary Name | Michael John Tee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(7 years, 8 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 14 July 2017) |
Role | Company Director |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Mr David James Ryan |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 20 September 2001(14 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 14 July 2017) |
Role | Team Manager |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Secretary Name | Prospect Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1992(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 January 1995) |
Correspondence Address | Lower Mill, Kingston Road Ewell Surrey KT17 2AE |
Registered Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
200 at £1 | Prospect Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £851 |
Cash | £851 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 December |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
7 October 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
26 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
4 October 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
18 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
17 December 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
9 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
19 December 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
27 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
4 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
17 September 2018 | Termination of appointment of Brian Stephen Clark as a director on 17 September 2018 (1 page) |
17 September 2018 | Appointment of Mr Christopher Jan Andrew Bliss as a director on 17 September 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
14 July 2017 | Termination of appointment of David James Ryan as a director on 14 July 2017 (1 page) |
14 July 2017 | Termination of appointment of David James Ryan as a director on 14 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Michael John Tee as a secretary on 14 July 2017 (1 page) |
14 July 2017 | Appointment of Prospect Secretaries Limited as a secretary on 14 July 2017 (2 pages) |
14 July 2017 | Termination of appointment of Michael John Tee as a director on 14 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Michael John Tee as a secretary on 14 July 2017 (1 page) |
14 July 2017 | Appointment of Prospect Secretaries Limited as a secretary on 14 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
14 July 2017 | Termination of appointment of Michael John Tee as a director on 14 July 2017 (1 page) |
3 November 2016 | Full accounts made up to 31 December 2015 (10 pages) |
3 November 2016 | Full accounts made up to 31 December 2015 (10 pages) |
28 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
28 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
8 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
8 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
15 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
4 March 2015 | Company name changed grand prix mechanics LIMITED\certificate issued on 04/03/15
|
4 March 2015 | Company name changed grand prix mechanics LIMITED\certificate issued on 04/03/15
|
20 August 2014 | Section 519 auditors resignation (1 page) |
20 August 2014 | Section 519 auditors resignation (1 page) |
17 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
17 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
15 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
15 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
28 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Full accounts made up to 30 June 2012 (11 pages) |
25 February 2013 | Full accounts made up to 30 June 2012 (11 pages) |
2 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Full accounts made up to 30 June 2011 (12 pages) |
16 February 2012 | Full accounts made up to 30 June 2011 (12 pages) |
29 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Full accounts made up to 30 June 2010 (11 pages) |
31 January 2011 | Full accounts made up to 30 June 2010 (11 pages) |
14 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Director's details changed for Michael John Tee on 26 June 2010 (2 pages) |
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Director's details changed for David James Ryan on 26 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Michael John Tee on 26 June 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Michael John Tee on 26 June 2010 (1 page) |
13 July 2010 | Secretary's details changed for Michael John Tee on 26 June 2010 (1 page) |
13 July 2010 | Director's details changed for Michael Alan Jakeman on 26 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Brian Stephen Clark on 26 June 2010 (2 pages) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Director's details changed for Brian Stephen Clark on 26 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Michael Alan Jakeman on 26 June 2010 (2 pages) |
13 July 2010 | Director's details changed for David James Ryan on 26 June 2010 (2 pages) |
13 July 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Full accounts made up to 30 June 2009 (12 pages) |
22 March 2010 | Full accounts made up to 30 June 2009 (12 pages) |
6 August 2009 | Return made up to 26/06/09; full list of members (4 pages) |
6 August 2009 | Return made up to 26/06/09; full list of members (4 pages) |
18 February 2009 | Full accounts made up to 30 June 2008 (13 pages) |
18 February 2009 | Full accounts made up to 30 June 2008 (13 pages) |
28 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
28 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
31 January 2008 | Full accounts made up to 30 June 2007 (11 pages) |
31 January 2008 | Full accounts made up to 30 June 2007 (11 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
16 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
16 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
17 April 2007 | Full accounts made up to 30 June 2006 (11 pages) |
17 April 2007 | Full accounts made up to 30 June 2006 (11 pages) |
11 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
11 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
5 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
5 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Director's particulars changed (1 page) |
8 July 2005 | Return made up to 26/06/05; full list of members (8 pages) |
8 July 2005 | Return made up to 26/06/05; full list of members (8 pages) |
24 January 2005 | Full accounts made up to 30 June 2004 (11 pages) |
24 January 2005 | Full accounts made up to 30 June 2004 (11 pages) |
20 July 2004 | Return made up to 26/06/04; full list of members
|
20 July 2004 | Return made up to 26/06/04; full list of members
|
16 February 2004 | Full accounts made up to 30 June 2003 (10 pages) |
16 February 2004 | Full accounts made up to 30 June 2003 (10 pages) |
15 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
15 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
22 May 2003 | Full accounts made up to 30 June 2002 (9 pages) |
22 May 2003 | Full accounts made up to 30 June 2002 (9 pages) |
16 July 2002 | Return made up to 26/06/02; full list of members (8 pages) |
16 July 2002 | Return made up to 26/06/02; full list of members (8 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
25 July 2001 | Return made up to 26/06/01; full list of members
|
25 July 2001 | Return made up to 26/06/01; full list of members
|
30 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
4 August 2000 | Return made up to 26/06/00; full list of members (7 pages) |
4 August 2000 | Return made up to 26/06/00; full list of members (7 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
5 August 1999 | Return made up to 26/06/99; full list of members (8 pages) |
5 August 1999 | Return made up to 26/06/99; full list of members (8 pages) |
27 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
27 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
7 August 1998 | Return made up to 26/06/98; full list of members (8 pages) |
7 August 1998 | Return made up to 26/06/98; full list of members (8 pages) |
29 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
29 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
16 July 1997 | Return made up to 26/06/97; full list of members (7 pages) |
16 July 1997 | Return made up to 26/06/97; full list of members (7 pages) |
16 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
16 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
17 December 1996 | Registered office changed on 17/12/96 from: one hanover square london W1A 4SR (1 page) |
17 December 1996 | Registered office changed on 17/12/96 from: one hanover square london W1A 4SR (1 page) |
21 August 1996 | Return made up to 26/06/96; full list of members (7 pages) |
21 August 1996 | Return made up to 26/06/96; full list of members (7 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
28 June 1995 | Return made up to 26/06/95; full list of members (12 pages) |
28 June 1995 | Return made up to 26/06/95; full list of members (12 pages) |
23 March 1995 | Full accounts made up to 30 June 1994 (10 pages) |
23 March 1995 | Full accounts made up to 30 June 1994 (10 pages) |