London
E1 6PW
Director Name | Mr Mark Andrew Herbert |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2020(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Ms Lynn Noelle Dunne |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 July 2021(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Ms Karen Davies |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2021(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Secretary Name | Lynn Noelle Dunne |
---|---|
Status | Current |
Appointed | 31 July 2021(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Martin George Henry Bell |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 November 1992) |
Role | Solicitor |
Correspondence Address | Mulberry Woodbury Hill Loughton Essex IG10 1JB |
Director Name | Mr Jeffrey Alan Sultoon |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(3 years, 8 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 10 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2HA |
Secretary Name | Martin George Henry Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 November 1992) |
Role | Company Director |
Correspondence Address | Mulberry Woodbury Hill Loughton Essex IG10 1JB |
Director Name | Andrew John Soundy |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 April 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bartletts Farm Mattingley Basingstoke Hampshire RG27 8JU |
Secretary Name | Andrew John Soundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 April 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bartletts Farm Mattingley Basingstoke Hampshire RG27 8JU |
Director Name | Geoffrey Stephen Green |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2HA |
Secretary Name | Geoffrey Stephen Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2HA |
Director Name | Mr Christopher Vigrass |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(21 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 April 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA |
Director Name | Charles Slade Henry Geffen |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 May 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA |
Secretary Name | Mr Nigel Antony Morland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Malt House Tilford Farnham Surrey GU10 2BZ |
Director Name | Mr Brian William Dunlop |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2HA |
Director Name | Mr Benjamin James Cuthbert Tidswell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 April 2014(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 July 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Secretary Name | Mr Brian William Dunlop |
---|---|
Status | Resigned |
Appointed | 29 April 2014(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2HA |
Director Name | Mr Simon David Jonathan Beddow |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2HA |
Secretary Name | Mr Simon David Beddow |
---|---|
Status | Resigned |
Appointed | 01 September 2016(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2HA |
Director Name | Mrs Ruth Elizabeth Harris |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2021) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Secretary Name | Mrs Ruth Elizabeth Harris |
---|---|
Status | Resigned |
Appointed | 01 March 2019(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2021) |
Role | Company Director |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Website | ashursts.com |
---|
Registered Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Ashurst LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
15 December 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
20 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
30 April 2020 | Appointment of Mr Mark Andrew Herbert as a director on 30 April 2020 (2 pages) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
18 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
4 June 2019 | Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2HA to London Fruit and Wool Exchange 1 Duval Square London E1 6PW on 4 June 2019 (1 page) |
14 March 2019 | Appointment of Mrs Ruth Elizabeth Harris as a secretary on 1 March 2019 (2 pages) |
14 March 2019 | Appointment of Mrs Ruth Elizabeth Harris as a director on 1 March 2019 (2 pages) |
13 March 2019 | Termination of appointment of Simon David Beddow as a secretary on 28 February 2019 (1 page) |
13 March 2019 | Termination of appointment of Simon David Jonathan Beddow as a director on 28 February 2019 (1 page) |
17 January 2019 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
25 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
3 May 2018 | Appointment of Ms Angela Pearson as a director on 1 May 2018 (2 pages) |
1 May 2018 | Termination of appointment of Christopher Vigrass as a director on 30 April 2018 (1 page) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
14 September 2016 | Appointment of Mr Simon David Beddow as a director on 1 September 2016 (2 pages) |
14 September 2016 | Appointment of Mr Simon David Beddow as a director on 1 September 2016 (2 pages) |
14 September 2016 | Appointment of Mr Simon David Beddow as a secretary on 1 September 2016 (2 pages) |
14 September 2016 | Appointment of Mr Simon David Beddow as a secretary on 1 September 2016 (2 pages) |
13 September 2016 | Termination of appointment of Brian William Dunlop as a director on 31 August 2016 (1 page) |
13 September 2016 | Termination of appointment of Brian William Dunlop as a secretary on 31 August 2016 (1 page) |
13 September 2016 | Termination of appointment of Brian William Dunlop as a director on 31 August 2016 (1 page) |
13 September 2016 | Termination of appointment of Brian William Dunlop as a secretary on 31 August 2016 (1 page) |
9 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
13 May 2014 | Termination of appointment of Charles Geffen as a director (1 page) |
13 May 2014 | Termination of appointment of Charles Geffen as a director (1 page) |
9 May 2014 | Termination of appointment of Nigel Morland as a secretary (1 page) |
9 May 2014 | Appointment of Mr Brian William Dunlop as a director (2 pages) |
9 May 2014 | Appointment of Mr Brian William Dunlop as a secretary (2 pages) |
9 May 2014 | Appointment of Mr Benjamin James Cuthbert Tidswell as a director (2 pages) |
9 May 2014 | Appointment of Mr Benjamin James Cuthbert Tidswell as a director (2 pages) |
9 May 2014 | Appointment of Mr Brian William Dunlop as a secretary (2 pages) |
9 May 2014 | Termination of appointment of Nigel Morland as a secretary (1 page) |
9 May 2014 | Appointment of Mr Brian William Dunlop as a director (2 pages) |
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
1 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
5 January 2010 | Director's details changed for Christopher Vigrass on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Charles Slade Henry Geffen on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Charles Slade Henry Geffen on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Charles Slade Henry Geffen on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Christopher Vigrass on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Christopher Vigrass on 5 January 2010 (2 pages) |
13 July 2009 | Director appointed christopher vigrass (2 pages) |
13 July 2009 | Director appointed christopher vigrass (2 pages) |
24 June 2009 | Director appointed charles slade henry geffen (2 pages) |
24 June 2009 | Director appointed charles slade henry geffen (2 pages) |
17 June 2009 | Appointment terminated director and secretary geoffrey green (1 page) |
17 June 2009 | Appointment terminated director jeffrey sultoon (1 page) |
17 June 2009 | Appointment terminated director and secretary geoffrey green (1 page) |
17 June 2009 | Secretary appointed nigel anthony morland (2 pages) |
17 June 2009 | Appointment terminated director jeffrey sultoon (1 page) |
17 June 2009 | Secretary appointed nigel anthony morland (2 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
29 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
14 November 2007 | Return made up to 14/10/07; no change of members
|
14 November 2007 | Return made up to 14/10/07; no change of members
|
9 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
9 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
21 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
2 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
16 December 2005 | Return made up to 14/10/05; full list of members (7 pages) |
16 December 2005 | Return made up to 14/10/05; full list of members (7 pages) |
16 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
16 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
3 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
3 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
27 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
28 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
28 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
26 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
26 October 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
26 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
26 October 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
7 November 2001 | Return made up to 14/10/01; full list of members (6 pages) |
7 November 2001 | Return made up to 14/10/01; full list of members (6 pages) |
7 November 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
7 November 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
19 April 2001 | New secretary appointed;new director appointed (2 pages) |
19 April 2001 | Secretary resigned;director resigned (1 page) |
19 April 2001 | New secretary appointed;new director appointed (2 pages) |
19 April 2001 | Secretary resigned;director resigned (1 page) |
21 February 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
21 February 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
15 November 2000 | Return made up to 14/10/00; full list of members (6 pages) |
15 November 2000 | Return made up to 14/10/00; full list of members (6 pages) |
12 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
12 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
16 November 1999 | Return made up to 14/10/99; full list of members (6 pages) |
16 November 1999 | Return made up to 14/10/99; full list of members (6 pages) |
17 November 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
17 November 1998 | Return made up to 14/10/98; no change of members (4 pages) |
17 November 1998 | Return made up to 14/10/98; no change of members (4 pages) |
17 November 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
27 November 1997 | Return made up to 14/10/97; no change of members (4 pages) |
27 November 1997 | Return made up to 14/10/97; no change of members (4 pages) |
27 November 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
27 November 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
6 November 1996 | Return made up to 14/10/96; full list of members (6 pages) |
6 November 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
6 November 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
6 November 1996 | Return made up to 14/10/96; full list of members (6 pages) |
10 November 1995 | Return made up to 14/10/95; no change of members (4 pages) |
10 November 1995 | Return made up to 14/10/95; no change of members (4 pages) |
10 November 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
10 November 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |