445 Orange Street
New Haven
Ct 06511
United States
Director Name | Mr Andrew Robert Mitchell |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2014(25 years, 12 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Lawyer - Qc |
Country of Residence | Turks And Caicos Islands |
Correspondence Address | 79 Blue Mountain Road Blue Mountain Pls Tkca 1zz |
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2002(14 years, 7 months after company formation) |
Appointment Duration | 21 years, 4 months |
Correspondence Address | 37 Warren Street London W1T 6AD |
Director Name | John Nicholas Harrison |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1991) |
Role | Merger Broker |
Correspondence Address | 2 Bentinck Street London W1U 2JX |
Secretary Name | Caroline Fiona Macbrayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 April 1993) |
Role | Company Director |
Correspondence Address | 135 Wandsworth High Street London SW18 4JB |
Secretary Name | Mr John Nicholas Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 December 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hyddgen 2 Pencae Taliesin Machynlleth Powys SY20 8JW Wales |
Director Name | Mr Malcolm Neill Chapman |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 November 2010) |
Role | Chartered Accountant |
Correspondence Address | 33 St James's Square London SW1Y 4JS |
Director Name | Mr John Nicholas Harrison |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hyddgen 2 Pencae Taliesin Machynlleth Powys SY20 8JW Wales |
Director Name | Mr Gordon Douglas Dean |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(17 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Honeywood House 28 Alington Road Poole Dorset BH14 8LZ |
Director Name | Mr John Nicholas Harrison |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(22 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lena Gardens London W6 7PY |
Director Name | Sir Adrian Blennerhassett |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(23 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tythefield Noke Oxford OX3 9TU |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £216,061 |
Cash | £35,519 |
Current Liabilities | £100,397 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 15 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
---|---|
28 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
19 June 2019 | Change of details for Mr Andrew Robert Mitchell as a person with significant control on 19 June 2019 (2 pages) |
19 June 2019 | Director's details changed for Mr Andrew Robert Mitchell on 19 June 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
30 October 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
29 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
18 June 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
5 May 2017 | Director's details changed for Ceasar Nicholas Anquillare on 4 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Ceasar Nicholas Anquillare on 4 May 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
18 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
8 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 July 2014 | Director's details changed for Mr John Nicholas Harrison on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr John Nicholas Harrison on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr John Nicholas Harrison on 8 July 2014 (2 pages) |
1 July 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
26 June 2014 | Appointment of Mr Andrew Robert Mitchell as a director (2 pages) |
26 June 2014 | Appointment of Mr Andrew Robert Mitchell as a director (2 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
21 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Director's details changed for Mr John Nicholas Harrison on 12 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Mr John Nicholas Harrison on 12 April 2013 (2 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Appointment of Sir Adrian Blennerhassett as a director (2 pages) |
27 April 2012 | Appointment of Sir Adrian Blennerhassett as a director (2 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 June 2011 | Appointment of Mr John Nicholas Harrison as a director (2 pages) |
16 June 2011 | Appointment of Mr John Nicholas Harrison as a director (2 pages) |
16 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Termination of appointment of Malcolm Chapman as a director (1 page) |
10 January 2011 | Termination of appointment of Malcolm Chapman as a director (1 page) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Mr Malcolm Neill Chapman on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Malcolm Neill Chapman on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Malcolm Neill Chapman on 1 October 2009 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 June 2009 | Return made up to 15/04/09; full list of members (4 pages) |
17 June 2009 | Return made up to 15/04/09; full list of members (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
24 June 2008 | Director's change of particulars / malcolm chapman / 14/04/2008 (2 pages) |
24 June 2008 | Return made up to 15/04/08; full list of members (4 pages) |
24 June 2008 | Return made up to 15/04/08; full list of members (4 pages) |
24 June 2008 | Director's change of particulars / malcolm chapman / 14/04/2008 (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 April 2007 | Return made up to 15/04/07; full list of members (3 pages) |
27 April 2007 | Location of debenture register (1 page) |
27 April 2007 | Return made up to 15/04/07; full list of members (3 pages) |
27 April 2007 | Location of debenture register (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
26 June 2006 | Return made up to 15/04/06; full list of members (3 pages) |
26 June 2006 | Return made up to 15/04/06; full list of members (3 pages) |
10 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
10 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
24 March 2006 | New director appointed (3 pages) |
24 March 2006 | New director appointed (3 pages) |
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
3 June 2005 | Return made up to 15/04/05; full list of members (2 pages) |
3 June 2005 | Return made up to 15/04/05; full list of members (2 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
2 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
30 April 2004 | Return made up to 15/04/04; full list of members (7 pages) |
30 April 2004 | Return made up to 15/04/04; full list of members (7 pages) |
28 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
28 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
14 May 2003 | Return made up to 15/04/03; full list of members (7 pages) |
14 May 2003 | Return made up to 15/04/03; full list of members (7 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
13 December 2002 | New director appointed (1 page) |
13 December 2002 | New secretary appointed (2 pages) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | New secretary appointed (2 pages) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | New director appointed (1 page) |
16 November 2002 | Ad 08/08/02--------- £ si 265000@1=265000 £ ic 1000/266000 (2 pages) |
16 November 2002 | Nc inc already adjusted 08/08/02 (1 page) |
16 November 2002 | Nc inc already adjusted 08/08/02 (1 page) |
16 November 2002 | Resolutions
|
16 November 2002 | Resolutions
|
16 November 2002 | Ad 08/08/02--------- £ si 265000@1=265000 £ ic 1000/266000 (2 pages) |
4 July 2002 | Return made up to 15/04/02; full list of members
|
4 July 2002 | Return made up to 15/04/02; full list of members
|
25 April 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
25 April 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
18 December 2001 | Nc inc already adjusted 03/12/01 (1 page) |
18 December 2001 | Nc inc already adjusted 03/12/01 (1 page) |
18 December 2001 | Resolutions
|
18 December 2001 | Resolutions
|
27 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
27 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
30 May 2001 | Return made up to 15/04/01; full list of members
|
30 May 2001 | Return made up to 15/04/01; full list of members
|
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
14 July 2000 | Company name changed neidcorp LTD\certificate issued on 17/07/00 (2 pages) |
14 July 2000 | Company name changed neidcorp LTD\certificate issued on 17/07/00 (2 pages) |
18 April 2000 | Return made up to 15/04/00; full list of members
|
18 April 2000 | Return made up to 15/04/00; full list of members
|
2 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
24 March 1999 | Company name changed chesham LTD\certificate issued on 25/03/99 (3 pages) |
24 March 1999 | Company name changed chesham LTD\certificate issued on 25/03/99 (3 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
17 April 1998 | Return made up to 15/04/98; full list of members (6 pages) |
17 April 1998 | Return made up to 15/04/98; full list of members (6 pages) |
14 April 1998 | Company name changed\certificate issued on 14/04/98 (2 pages) |
14 April 1998 | Company name changed\certificate issued on 14/04/98 (2 pages) |
3 March 1998 | Registered office changed on 03/03/98 from: 2 bentinck street london W1M 5RN (1 page) |
3 March 1998 | Registered office changed on 03/03/98 from: 2 bentinck street london W1M 5RN (1 page) |
3 August 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
3 August 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
22 April 1997 | Return made up to 15/04/97; no change of members (6 pages) |
22 April 1997 | Return made up to 15/04/97; no change of members (6 pages) |
4 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
4 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
3 April 1996 | Return made up to 15/04/96; no change of members
|
3 April 1996 | Return made up to 15/04/96; no change of members
|
4 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
4 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
6 April 1995 | Return made up to 15/04/95; full list of members
|
6 April 1995 | Return made up to 15/04/95; full list of members
|
28 June 1988 | Company name changed\certificate issued on 28/06/88 (2 pages) |
28 June 1988 | Company name changed\certificate issued on 28/06/88 (2 pages) |
21 June 1988 | Memorandum and Articles of Association (13 pages) |
21 June 1988 | Memorandum and Articles of Association (13 pages) |
20 June 1988 | Resolutions
|
20 June 1988 | Resolutions
|
16 May 1988 | Incorporation (3 pages) |
16 May 1988 | Incorporation (3 pages) |