London
EC4V 4AY
Director Name | Mr Michael Gardner |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2010(21 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4AY |
Director Name | Mr Martin Robert Arnold |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2011(23 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4AY |
Director Name | Mr Charles Antony Hicks |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2011(23 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4AY |
Secretary Name | Breams Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 32 years, 7 months |
Correspondence Address | 71 Queen Victoria Street London EC4V 4AY |
Director Name | Andrew Piers Baker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 09 September 2003) |
Role | Solicitor |
Correspondence Address | 16 Bedford Street Covent Garden London WC2E 9HF |
Director Name | Anthony Paul Gubbins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 22 September 2006) |
Role | Solicitor |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Director Name | Adam Davey Walker |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2006) |
Role | Solicitor |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Director Name | Simon Nicholas Jones |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2009) |
Role | Solicitor |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Director Name | Mr Timothy Stuart Bird |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 November 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Director Name | Mr Peter John Day |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 January 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Director Name | Andrew Lancaster Joyce |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(21 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Director Name | Breams Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(17 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 08 March 2010) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Website | wedlakebell.com |
---|---|
Telephone | 020 73953000 |
Telephone region | London |
Registered Address | 71 Queen Victoria Street London EC4V 4AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Wedlake Bell LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
21 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
14 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
19 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
16 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
8 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
1 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
26 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
14 January 2021 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
6 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
10 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
6 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
17 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Michael Gardner on 18 August 2016 (2 pages) |
11 October 2017 | Director's details changed for Mr Michael Gardner on 18 August 2016 (2 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
19 August 2016 | Secretary's details changed for Breams Registrars and Nominees Limited on 18 August 2016 (1 page) |
19 August 2016 | Secretary's details changed for Breams Registrars and Nominees Limited on 18 August 2016 (1 page) |
18 August 2016 | Registered office address changed from 52 Bedford Row London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 18 August 2016 (1 page) |
18 August 2016 | Registered office address changed from 52 Bedford Row London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 18 August 2016 (1 page) |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Philip Matthews on 1 June 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Philip Matthews on 1 June 2014 (2 pages) |
1 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Director's details changed for Mr Philip Matthews on 1 June 2014 (2 pages) |
1 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
2 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
18 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Termination of appointment of Peter Day as a director (2 pages) |
10 January 2012 | Termination of appointment of Peter Day as a director (2 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 December 2011 | Termination of appointment of Timothy Bird as a director (2 pages) |
13 December 2011 | Termination of appointment of Timothy Bird as a director (2 pages) |
6 December 2011 | Appointment of Mr Charles Antony Hicks as a director (3 pages) |
6 December 2011 | Appointment of Martin Robert Arnold as a director (3 pages) |
6 December 2011 | Appointment of Martin Robert Arnold as a director (3 pages) |
6 December 2011 | Appointment of Mr Charles Antony Hicks as a director (3 pages) |
10 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (7 pages) |
28 July 2011 | Termination of appointment of Andrew Joyce as a director (1 page) |
28 July 2011 | Termination of appointment of Andrew Joyce as a director (1 page) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 October 2010 | Secretary's details changed for Breams Registrars and Nominees Limited on 14 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (8 pages) |
20 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (8 pages) |
20 October 2010 | Secretary's details changed for Breams Registrars and Nominees Limited on 14 September 2010 (2 pages) |
22 April 2010 | Termination of appointment of Breams Corporate Services Limited as a director (2 pages) |
22 April 2010 | Termination of appointment of Breams Corporate Services Limited as a director (2 pages) |
8 April 2010 | Appointment of Peter John Day as a director (3 pages) |
8 April 2010 | Appointment of Peter John Day as a director (3 pages) |
8 April 2010 | Appointment of Andrew Lancaster Joyce as a director (3 pages) |
8 April 2010 | Appointment of Michael Gardner as a director (3 pages) |
8 April 2010 | Appointment of Timothy Stuart Bird as a director (3 pages) |
8 April 2010 | Appointment of Timothy Stuart Bird as a director (3 pages) |
8 April 2010 | Appointment of Andrew Lancaster Joyce as a director (3 pages) |
8 April 2010 | Appointment of Michael Gardner as a director (3 pages) |
10 February 2010 | Appointment of Mr Philip Matthews as a director (3 pages) |
10 February 2010 | Appointment of Mr Philip Matthews as a director (3 pages) |
10 February 2010 | Termination of appointment of Simon Jones as a director (2 pages) |
10 February 2010 | Termination of appointment of Simon Jones as a director (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
20 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
28 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
28 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
28 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
28 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
28 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
2 October 2006 | Return made up to 14/09/06; full list of members (7 pages) |
2 October 2006 | Return made up to 14/09/06; full list of members (7 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | New director appointed (5 pages) |
8 March 2006 | New director appointed (5 pages) |
8 March 2006 | Director resigned (1 page) |
11 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
11 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
26 September 2005 | Return made up to 14/09/05; full list of members
|
26 September 2005 | Return made up to 14/09/05; full list of members
|
9 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
9 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
2 July 2004 | Registered office changed on 02/07/04 from: 16 bedford street covent garden london WC2E 9HE (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: 16 bedford street covent garden london WC2E 9HE (1 page) |
2 June 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
2 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
2 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | Director resigned (1 page) |
28 September 2003 | Director resigned (1 page) |
28 September 2003 | New director appointed (2 pages) |
29 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
29 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
7 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
7 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
26 April 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
26 April 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
7 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
7 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
21 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
21 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
17 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
17 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
29 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
29 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
22 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
22 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
2 July 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
2 July 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
8 February 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
8 February 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
8 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
8 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
11 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
11 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
1 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
1 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
2 February 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
2 February 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
10 October 1996 | Return made up to 14/09/96; full list of members (5 pages) |
10 October 1996 | Return made up to 14/09/96; full list of members (5 pages) |
22 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
22 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
20 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
20 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
24 January 1992 | Resolutions
|
24 January 1992 | Resolutions
|
20 July 1989 | Accounts for a dormant company made up to 31 March 1989 (1 page) |
20 July 1989 | Resolutions
|
20 July 1989 | Resolutions
|
20 July 1989 | Accounts for a dormant company made up to 31 March 1989 (1 page) |
15 April 1988 | Incorporation (17 pages) |
15 April 1988 | Incorporation (17 pages) |