20 Primrose Street
London
EC2A 2RS
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 1993(5 years, 8 months after company formation) |
Appointment Duration | 31 years, 2 months |
Correspondence Address | The Broadgate Tower 3rd Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mr Peter Rafael Alfandary |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(5 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 01 December 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 41c Ainger Road London NW3 3AT |
Director Name | Michael Daniel Cranston |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 April 2000) |
Role | Solicitor |
Correspondence Address | Pickfords Wharf Clink Street London SE1 9DG |
Director Name | David Charles Warner |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 1997) |
Role | Solicitor |
Correspondence Address | The Stables 44-46 St John Street London EC1M 4DF |
Director Name | Mr Ian Bernard Fagelson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1999(11 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 December 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Erskine Hill London NW11 6HB |
Director Name | Mr Ian Bernard Fagelson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1999(11 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 December 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Erskine Hill London NW11 6HB |
Director Name | Timothy Garnet Foster |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(19 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Albany Crescent Claygate Surrey KT10 0PF |
Director Name | Mr David Duckhouse |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Broadgate Tower 3rd Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mr Roger John Parker |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(24 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Website | richardsbutler.com |
---|
Registered Address | The Broadgate Tower 3rd Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
15 at £1 | Reed Smith LLP 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
22 September 2023 | Termination of appointment of Mary Tamara Box as a director on 21 September 2023 (1 page) |
---|---|
22 September 2023 | Appointment of Mr Gregor John Pryor as a director on 21 September 2023 (2 pages) |
22 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
6 March 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
28 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
9 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
16 March 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
24 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 February 2018 | Appointment of Mary Tamara Box as a director on 12 February 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
15 February 2018 | Termination of appointment of Roger John Parker as a director on 12 February 2018 (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
8 April 2016 | Termination of appointment of David Duckhouse as a director on 31 March 2016 (1 page) |
8 April 2016 | Termination of appointment of David Duckhouse as a director on 31 March 2016 (1 page) |
12 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Appointment of Roger John Parker as a director (2 pages) |
13 December 2011 | Appointment of Roger John Parker as a director (2 pages) |
12 December 2011 | Appointment of David Duckhouse as a director (2 pages) |
12 December 2011 | Termination of appointment of Peter Alfandary as a director (1 page) |
12 December 2011 | Termination of appointment of Ian Fagelson as a director (1 page) |
12 December 2011 | Termination of appointment of Ian Fagelson as a director (1 page) |
12 December 2011 | Termination of appointment of Peter Alfandary as a director (1 page) |
12 December 2011 | Appointment of David Duckhouse as a director (2 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Termination of appointment of Timothy Foster as a director (1 page) |
11 January 2010 | Termination of appointment of Timothy Foster as a director (1 page) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
27 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
27 February 2009 | Director's change of particulars / timothy foster / 01/12/2008 (1 page) |
27 February 2009 | Director's change of particulars / peter alfandary / 08/12/2008 (1 page) |
27 February 2009 | Director's change of particulars / peter alfandary / 08/12/2008 (1 page) |
27 February 2009 | Director's change of particulars / timothy foster / 01/12/2008 (1 page) |
27 February 2009 | Director's change of particulars / timothy foster / 01/12/2008 (1 page) |
27 February 2009 | Director's change of particulars / peter alfandary / 08/12/2008 (1 page) |
27 February 2009 | Director's change of particulars / peter alfandary / 08/12/2008 (1 page) |
27 February 2009 | Director's change of particulars / timothy foster / 01/12/2008 (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
8 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
13 March 2007 | Return made up to 01/02/07; full list of members (2 pages) |
13 March 2007 | Return made up to 01/02/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | New director appointed (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page) |
7 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
7 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
7 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
7 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
1 September 2004 | Company name changed warner cranston services\certificate issued on 01/09/04 (2 pages) |
1 September 2004 | Company name changed warner cranston services\certificate issued on 01/09/04 (2 pages) |
12 February 2004 | Return made up to 01/02/04; full list of members (11 pages) |
12 February 2004 | Return made up to 01/02/04; full list of members (11 pages) |
12 March 2003 | Return made up to 01/02/03; full list of members
|
12 March 2003 | Return made up to 01/02/03; full list of members
|
15 April 2002 | Secretary's particulars changed (1 page) |
15 April 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Secretary's particulars changed (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page) |
21 February 2002 | Return made up to 01/02/02; full list of members (10 pages) |
21 February 2002 | Return made up to 01/02/02; full list of members (10 pages) |
2 March 2001 | Return made up to 01/02/01; full list of members (10 pages) |
2 March 2001 | Return made up to 01/02/01; full list of members (10 pages) |
9 February 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
9 February 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
3 April 2000 | Return made up to 01/02/00; full list of members (11 pages) |
3 April 2000 | Return made up to 01/02/00; full list of members (11 pages) |
26 January 2000 | Accounting reference date extended from 28/02/00 to 30/04/00 (1 page) |
26 January 2000 | Accounting reference date extended from 28/02/00 to 30/04/00 (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
16 February 1999 | Return made up to 01/02/99; full list of members (10 pages) |
16 February 1999 | Return made up to 01/02/99; full list of members (10 pages) |
2 March 1998 | Return made up to 01/02/98; full list of members (10 pages) |
2 March 1998 | Return made up to 01/02/98; full list of members (10 pages) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
28 January 1997 | Return made up to 01/02/97; full list of members (12 pages) |
28 January 1997 | Return made up to 01/02/97; full list of members (12 pages) |
24 July 1996 | Resolutions
|
24 July 1996 | Resolutions
|
17 June 1996 | Accounting reference date shortened from 30/04/96 to 29/02/96 (1 page) |
17 June 1996 | Accounting reference date shortened from 30/04/96 to 29/02/96 (1 page) |
8 February 1996 | Memorandum and Articles of Association (21 pages) |
8 February 1996 | Memorandum and Articles of Association (21 pages) |
31 January 1996 | Director resigned (2 pages) |
31 January 1996 | Director resigned (2 pages) |
26 January 1996 | Members' assent for rereg from LTD to UNLTD (1 page) |
26 January 1996 | Certificate of re-registration from Limited to Unlimited (1 page) |
26 January 1996 | Application for reregistration from LTD to UNLTD (2 pages) |
26 January 1996 | Resolutions
|
26 January 1996 | Declaration of assent for reregistration to UNLTD (1 page) |
26 January 1996 | Members' assent for rereg from LTD to UNLTD (1 page) |
26 January 1996 | Application for reregistration from LTD to UNLTD (2 pages) |
26 January 1996 | Re-registration of Memorandum and Articles (18 pages) |
26 January 1996 | Declaration of assent for reregistration to UNLTD (1 page) |
26 January 1996 | Re-registration of Memorandum and Articles (18 pages) |
26 January 1996 | Certificate of re-registration from Limited to Unlimited (1 page) |
26 January 1996 | Resolutions
|
14 September 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
14 September 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
8 June 1987 | Incorporation (12 pages) |
8 June 1987 | Incorporation (12 pages) |