London
EC1Y 4AG
Director Name | Mr John Gerard Joyce |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2016(28 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 February 2005(16 years, 10 months after company formation) |
Appointment Duration | 19 years, 2 months |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 February 2005(16 years, 10 months after company formation) |
Appointment Duration | 19 years, 2 months |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Charles Errington Graham Ashton |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 1997) |
Role | Solicitor |
Correspondence Address | Park Cottage Lye Green Crowborough East Sussex TN6 1UX |
Director Name | Derek William Lewis |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 April 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Denbigh Gardens Richmond London Surrey TW10 6EL |
Director Name | William Herbert Stuart May |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 1997) |
Role | Solicitor |
Correspondence Address | Lower Farm Hadstock Cambridge CB1 6PF |
Director Name | John Terence Murphy |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 December 1992) |
Role | Solicitor |
Correspondence Address | 94 Bromfelde Road London SW4 6PS |
Secretary Name | Charles Errington Graham Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | Park Cottage Lye Green Crowborough East Sussex TN6 1UX |
Director Name | John Simon Stubbings |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 1997) |
Role | Solicitor |
Correspondence Address | 6 Ripplevale Grove Islington London N1 1HU |
Secretary Name | Pamela Finn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 August 1996) |
Role | Company Director |
Correspondence Address | 150 Aldersgate Street London EC1A 4EJ |
Secretary Name | Brian George Riches |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 February 2005) |
Role | Secretary |
Correspondence Address | 90 Higher Drive Banstead Surrey SM7 1PQ |
Director Name | Mr Peter Richard Michael Kavanagh |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 May 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Stradella Road London SE24 9HA |
Director Name | Patrick Grafton Green |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(9 years after company formation) |
Appointment Duration | 8 years, 12 months (resigned 27 April 2006) |
Role | Solicitor |
Correspondence Address | 14 Westmoreland Road Barnes London SW13 9RY |
Director Name | Brian George Riches |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(9 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 90 Higher Drive Banstead Surrey SM7 1PQ |
Director Name | Leslie Irwin Jackson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(14 years after company formation) |
Appointment Duration | 8 years (resigned 30 April 2010) |
Role | Solicitor |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | addleshawgoddard.co.uk |
---|
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 |
4 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 | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months from now) |
22 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
---|---|
3 February 2021 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
24 February 2020 | Confirmation statement made on 16 February 2020 with updates (4 pages) |
29 January 2020 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
27 February 2019 | Confirmation statement made on 16 February 2019 with updates (4 pages) |
23 January 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
16 February 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
11 January 2018 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
11 May 2017 | Director's details changed for Mr Roger Hart on 9 May 2017 (2 pages) |
11 May 2017 | Director's details changed for Mr Roger Hart on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Inhoco Formations Limited on 9 May 2017 (1 page) |
9 May 2017 | Secretary's details changed for A G Secretarial Limited on 9 May 2017 (1 page) |
9 May 2017 | Director's details changed for Inhoco Formations Limited on 9 May 2017 (1 page) |
9 May 2017 | Secretary's details changed for A G Secretarial Limited on 9 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) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 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) |
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) |
7 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
20 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
20 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
19 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
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) |
24 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
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) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 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) |
16 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
10 November 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
8 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
13 October 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
13 May 2010 | Appointment of Roger Hart as a director (3 pages) |
13 May 2010 | Appointment of Roger Hart as a director (3 pages) |
5 May 2010 | Termination of appointment of Leslie Jackson as a director (1 page) |
5 May 2010 | Termination of appointment of Leslie Jackson as a director (1 page) |
25 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
8 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page) |
5 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
27 February 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
27 February 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
10 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
10 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
14 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
14 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
8 February 2007 | Return made up to 16/02/07; full list of members (3 pages) |
8 February 2007 | Return made up to 16/02/07; full list of members (3 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
20 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
20 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
13 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
21 March 2005 | Return made up to 16/02/05; full list of members (3 pages) |
21 March 2005 | Return made up to 16/02/05; full list of members (3 pages) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | New secretary appointed (2 pages) |
19 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
19 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
19 April 2004 | Return made up to 16/02/04; full list of members (6 pages) |
19 April 2004 | Return made up to 16/02/04; full list of members (6 pages) |
19 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
19 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
7 May 2003 | Company name changed T.G. registrars LIMITED\certificate issued on 07/05/03 (2 pages) |
7 May 2003 | Company name changed T.G. registrars LIMITED\certificate issued on 07/05/03 (2 pages) |
25 February 2003 | Return made up to 16/02/03; full list of members (6 pages) |
25 February 2003 | Return made up to 16/02/03; full list of members (6 pages) |
3 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
3 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
29 May 2002 | New director appointed (3 pages) |
29 May 2002 | New director appointed (3 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
28 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
28 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
31 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
31 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
20 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
20 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
18 December 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
18 December 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
25 February 2000 | Return made up to 16/02/00; full list of members (10 pages) |
25 February 2000 | Return made up to 16/02/00; full list of members (10 pages) |
17 November 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
17 November 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
1 March 1999 | Return made up to 16/02/99; full list of members (7 pages) |
1 March 1999 | Return made up to 16/02/99; full list of members (7 pages) |
29 May 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
29 May 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
26 February 1998 | Return made up to 16/02/98; full list of members (7 pages) |
26 February 1998 | Return made up to 16/02/98; full list of members (7 pages) |
28 August 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
28 August 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | New director appointed (3 pages) |
14 May 1997 | New director appointed (3 pages) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | New director appointed (2 pages) |
15 September 1996 | Secretary resigned (1 page) |
15 September 1996 | New secretary appointed (2 pages) |
15 September 1996 | New secretary appointed (2 pages) |
15 September 1996 | Secretary resigned (1 page) |
12 September 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
12 September 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
1 March 1996 | Return made up to 16/02/96; full list of members (7 pages) |
1 March 1996 | Return made up to 16/02/96; full list of members (7 pages) |
8 June 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
8 June 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
7 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 March 1995 | Accounts for a dormant company made up to 30 April 1994 (1 page) |
23 March 1995 | Accounts for a dormant company made up to 30 April 1994 (1 page) |
16 March 1995 | Return made up to 16/02/95; full list of members (14 pages) |
16 March 1995 | Return made up to 16/02/95; full list of members (14 pages) |
18 October 1988 | Resolutions
|
18 October 1988 | Resolutions
|
21 April 1988 | Incorporation (19 pages) |
21 April 1988 | Incorporation (19 pages) |