London
EC1Y 4AG
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2021(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 July 2003(15 years, 3 months after company formation) |
Appointment Duration | 20 years, 10 months |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 November 2021(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Mr Trevor Keith Johnston |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 July 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr David John Tully |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Greenside Drive Hale Altrincham Cheshire WA14 3HX |
Secretary Name | Mr Trevor Keith Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Richard Neil Frederick Lee |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(10 years, 10 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 10 November 2021) |
Role | Solicitor |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | David Mark Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(15 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 April 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Andrew Kay |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Welburn Avenue Leeds West Yorkshire LS16 5HJ |
Director Name | Mr John Douglas Pike |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Matthew Flinton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 2006) |
Role | Solicitor |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Michael Lowry |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(15 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 10 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Mr Andrew Michael John Chamberlain |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 September 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Paul Devitt |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 January 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | addleshawgoddard.com |
---|
Registered Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Addleshaw Goddard LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
20 January 2023 | Accounts for a dormant company made up to 30 April 2022 (3 pages) |
---|---|
10 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
20 January 2022 | Accounts for a dormant company made up to 30 April 2021 (3 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
22 November 2021 | Termination of appointment of Richard Neil Frederick Lee as a director on 10 November 2021 (1 page) |
22 November 2021 | Appointment of Inhoco Formations Limited as a director on 10 November 2021 (2 pages) |
22 November 2021 | Termination of appointment of Michael Lowry as a director on 10 November 2021 (1 page) |
22 November 2021 | Appointment of Mr Roger Hart as a director on 10 November 2021 (2 pages) |
3 February 2021 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
3 February 2020 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
31 January 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
11 January 2018 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
17 May 2017 | Secretary's details changed for A G Secretarial Limited on 17 May 2017 (1 page) |
17 May 2017 | Secretary's details changed for A G Secretarial Limited on 17 May 2017 (1 page) |
22 March 2017 | Director's details changed for Mr John Gerard Joyce on 20 February 2017 (2 pages) |
22 March 2017 | Director's details changed for Mr John Gerard Joyce on 20 February 2017 (2 pages) |
18 March 2017 | Director's details changed for Mr Richard Neil Frederick Lee on 20 February 2017 (2 pages) |
18 March 2017 | Director's details changed for Michael Lowry on 20 February 2017 (2 pages) |
18 March 2017 | Director's details changed for Mr Richard Neil Frederick Lee on 20 February 2017 (2 pages) |
18 March 2017 | Director's details changed for Michael Lowry on 20 February 2017 (2 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 July 2016 | Termination of appointment of Paul Devitt as a director on 27 January 2016 (1 page) |
15 July 2016 | Termination of appointment of Paul Devitt as a director on 27 January 2016 (1 page) |
16 June 2016 | Appointment of Mr John Gerard Joyce as a director on 20 May 2016 (2 pages) |
16 June 2016 | Appointment of Mr John Gerard Joyce as a director on 20 May 2016 (2 pages) |
15 June 2016 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to Milton Gate 60 Chiswell Street London EC1Y 4AG on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to Milton Gate 60 Chiswell Street London EC1Y 4AG on 15 June 2016 (1 page) |
8 February 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
8 February 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
10 November 2015 | Termination of appointment of David Mark Jones as a director on 30 April 2015 (1 page) |
10 November 2015 | Termination of appointment of David Mark Jones as a director on 30 April 2015 (1 page) |
13 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
29 January 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
29 January 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
30 September 2014 | Termination of appointment of Andrew Michael John Chamberlain as a director on 21 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Andrew Michael John Chamberlain as a director on 21 September 2014 (1 page) |
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
28 November 2013 | Director's details changed for Paul Devitt on 22 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Paul Devitt on 22 November 2013 (2 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
21 December 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
21 December 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
18 November 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
18 November 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
19 October 2011 | Director's details changed for Paul Devitt on 15 April 2011 (2 pages) |
19 October 2011 | Director's details changed for Paul Devitt on 15 April 2011 (2 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
11 November 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
11 November 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
18 June 2010 | Appointment of Andrew Michael John Chamberlain as a director (3 pages) |
18 June 2010 | Appointment of Andrew Michael John Chamberlain as a director (3 pages) |
17 June 2010 | Appointment of Paul Devitt as a director (3 pages) |
17 June 2010 | Appointment of Paul Devitt as a director (3 pages) |
10 June 2010 | Termination of appointment of John Pike as a director (1 page) |
10 June 2010 | Termination of appointment of John Pike as a director (1 page) |
19 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
19 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 January 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
15 January 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 February 2008 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
6 February 2008 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
20 February 2007 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
20 February 2007 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
2 June 2006 | Return made up to 31/12/05; full list of members (3 pages) |
2 June 2006 | Return made up to 31/12/05; full list of members (3 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
28 February 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
28 February 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
2 March 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
2 March 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | Resolutions
|
29 March 2004 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
29 March 2004 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 August 2003 | New director appointed (3 pages) |
16 August 2003 | New director appointed (3 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (3 pages) |
28 July 2003 | New director appointed (3 pages) |
27 July 2003 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
27 July 2003 | Secretary resigned;director resigned (1 page) |
27 July 2003 | New secretary appointed (2 pages) |
27 July 2003 | Secretary resigned;director resigned (1 page) |
27 July 2003 | New secretary appointed (2 pages) |
27 July 2003 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
14 July 2003 | Secretary resigned;director resigned (1 page) |
14 July 2003 | New secretary appointed (2 pages) |
14 July 2003 | Secretary resigned;director resigned (1 page) |
14 July 2003 | New secretary appointed (2 pages) |
12 July 2003 | New director appointed (3 pages) |
12 July 2003 | New director appointed (3 pages) |
26 February 2003 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
26 February 2003 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
21 March 2002 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
21 March 2002 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (2 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (2 pages) |
22 February 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
22 February 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
29 March 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
29 March 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
24 February 2000 | Return made up to 31/12/99; full list of members (5 pages) |
24 February 2000 | Return made up to 31/12/99; full list of members (5 pages) |
22 March 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
22 March 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
25 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
13 March 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
13 March 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
8 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
11 December 1997 | Registered office changed on 11/12/97 from: dennis house marsden street manchester M2 1JD (1 page) |
11 December 1997 | Registered office changed on 11/12/97 from: dennis house marsden street manchester M2 1JD (1 page) |
5 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
5 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
5 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 1996 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
18 December 1996 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
29 February 1996 | Accounts for a dormant company made up to 31 May 1995 (2 pages) |
29 February 1996 | Accounts for a dormant company made up to 31 May 1995 (2 pages) |
25 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
25 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 March 1995 | Accounts for a dormant company made up to 31 May 1994 (1 page) |
3 March 1995 | Accounts for a dormant company made up to 31 May 1994 (1 page) |
16 June 1989 | Resolutions
|
16 June 1989 | Resolutions
|
31 March 1988 | Incorporation (21 pages) |
31 March 1988 | Incorporation (21 pages) |