London
SW1P 1WG
Director Name | Mr Simon Robert Bane |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2017(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 10 October 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Director Name | Mr Rupert John Joseph Hopley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2017(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 10 October 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Nicholas Michael Perkins |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2018(29 years, 3 months after company formation) |
Appointment Duration | 5 years (closed 10 October 2023) |
Role | Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Secretary Name | Informa Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2021(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 October 2023) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr James Wilson Dudley |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(2 years after company formation) |
Appointment Duration | 24 years, 12 months (resigned 31 May 2016) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 The Croft Sutton Park Road Kidderminster Worcestershire DY11 6LD |
Secretary Name | Sandra Margaret Challinor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(4 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 March 1999) |
Role | Secretary |
Correspondence Address | Anglefield 2 Plomer Hill High Wycombe Buckinghamshire HP13 5JQ |
Secretary Name | Gordon Leonard Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 May 2000) |
Role | Company Director |
Correspondence Address | Howard House 121-123 Norton Way South Letchworth Hertfordshire SG6 1NZ |
Secretary Name | Mr Richard Andrew Prattley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(10 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Milford Avenue Stourport On Severn Worcestershire DY13 8QY |
Director Name | Mr Michael David Rice |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(26 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 October 2017) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 4 Poplar Road Dorridge Solihull West Midlands B93 8DB |
Director Name | Mr Glyn William Fullelove |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(28 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 September 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Secretary Name | Mrs Julie Louise Woollard |
---|---|
Status | Resigned |
Appointed | 19 October 2017(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | Informa Plc 5 Howick Place London England And Wales SW1P 1WG |
Secretary Name | Rupert John Joseph Hopley |
---|---|
Status | Resigned |
Appointed | 31 December 2018(29 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2021) |
Role | Company Director |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Website | www.james-dudley.co.uk |
---|---|
Telephone | 01562 747705 |
Telephone region | Kidderminster |
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mr James Wilson Dudley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,900 |
Cash | £9,087 |
Current Liabilities | £7,680 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 November 1994 | Delivered on: 8 November 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|
3 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
---|---|
3 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages) |
3 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
3 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (244 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
8 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
8 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages) |
8 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
8 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages) |
26 July 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
21 June 2019 | Termination of appointment of Glyn William Fullelove as a director on 28 September 2018 (1 page) |
21 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
18 February 2019 | Director's details changed for Mr Simon Robert Bane on 18 February 2019 (2 pages) |
5 February 2019 | Audit exemption statement of guarantee by parent company for period ending 30/04/18 (3 pages) |
5 February 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/04/18 (203 pages) |
5 February 2019 | Audit exemption subsidiary accounts made up to 30 April 2018 (14 pages) |
5 February 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/04/18 (1 page) |
4 January 2019 | Appointment of Rupert John Joseph Hopley as a secretary on 31 December 2018 (2 pages) |
4 January 2019 | Termination of appointment of Julie Louise Woollard as a secretary on 31 December 2018 (1 page) |
10 October 2018 | Appointment of Mr Nicholas Michael Perkins as a director on 28 September 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
22 November 2017 | Appointment of Mrs Julie Louise Woollard as a secretary on 19 October 2017 (2 pages) |
22 November 2017 | Appointment of Mr Glyn William Fullelove as a director on 19 October 2017 (2 pages) |
22 November 2017 | Appointment of Mr Gareth Richard Wright as a director on 19 October 2017 (2 pages) |
22 November 2017 | Appointment of Mrs Julie Louise Woollard as a secretary on 19 October 2017 (2 pages) |
22 November 2017 | Appointment of Mr Glyn William Fullelove as a director on 19 October 2017 (2 pages) |
22 November 2017 | Appointment of Mr Rupert John Joseph Hopley as a director on 19 October 2017 (2 pages) |
22 November 2017 | Appointment of Mr Gareth Richard Wright as a director on 19 October 2017 (2 pages) |
22 November 2017 | Appointment of Mr Simon Robert Bane as a director on 19 October 2017 (2 pages) |
22 November 2017 | Registered office address changed from 4 Poplar Road Dorridge Solihull West Midlands B93 8DB England to 5 Howick Place London SW1P 1WG on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from 4 Poplar Road Dorridge Solihull West Midlands B93 8DB England to 5 Howick Place London SW1P 1WG on 22 November 2017 (1 page) |
22 November 2017 | Appointment of Mr Rupert John Joseph Hopley as a director on 19 October 2017 (2 pages) |
22 November 2017 | Appointment of Mr Simon Robert Bane as a director on 19 October 2017 (2 pages) |
1 November 2017 | Termination of appointment of Michael David Rice as a director on 19 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Michael David Rice as a director on 19 October 2017 (1 page) |
11 July 2017 | Notification of Otc Publications Limited as a person with significant control on 31 May 2016 (2 pages) |
11 July 2017 | Notification of Otc Publications Limited as a person with significant control on 31 May 2016 (2 pages) |
10 July 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
10 July 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
5 July 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
27 July 2016 | Current accounting period shortened from 31 May 2017 to 30 April 2017 (1 page) |
27 July 2016 | Current accounting period shortened from 31 May 2017 to 30 April 2017 (1 page) |
12 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
14 June 2016 | Registered office address changed from C/O Harris Young & Beattie 1 Franchise Street Kidderminster Worcestershire DY11 6RE to 4 Poplar Road Dorridge Solihull West Midlands B93 8DB on 14 June 2016 (1 page) |
14 June 2016 | Registered office address changed from C/O Harris Young & Beattie 1 Franchise Street Kidderminster Worcestershire DY11 6RE to 4 Poplar Road Dorridge Solihull West Midlands B93 8DB on 14 June 2016 (1 page) |
14 June 2016 | Termination of appointment of James Wilson Dudley as a director on 31 May 2016 (1 page) |
14 June 2016 | Termination of appointment of James Wilson Dudley as a director on 31 May 2016 (1 page) |
14 June 2016 | Appointment of Mr Michael David Rice as a director on 31 May 2016 (2 pages) |
14 June 2016 | Appointment of Mr Michael David Rice as a director on 31 May 2016 (2 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
16 May 2016 | Satisfaction of charge 1 in full (2 pages) |
16 May 2016 | Satisfaction of charge 1 in full (2 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
7 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
13 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
8 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
8 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Termination of appointment of Richard Prattley as a secretary (1 page) |
7 June 2013 | Termination of appointment of Richard Prattley as a secretary (1 page) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Mr James Wilson Dudley on 31 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Mr James Wilson Dudley on 31 May 2010 (2 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
2 December 2009 | Registered office address changed from 26 the Croft Sutton Park Road Kidderminster Worcestershire DY11 6LD on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from 26 the Croft Sutton Park Road Kidderminster Worcestershire DY11 6LD on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from 26 the Croft Sutton Park Road Kidderminster Worcestershire DY11 6LD on 2 December 2009 (1 page) |
13 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
13 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
12 August 2008 | Return made up to 31/05/08; full list of members (6 pages) |
12 August 2008 | Return made up to 31/05/08; full list of members (6 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
18 July 2007 | Return made up to 31/05/07; full list of members (6 pages) |
18 July 2007 | Return made up to 31/05/07; full list of members (6 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
23 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
23 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
27 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
27 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
25 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
25 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
1 July 2003 | Return made up to 31/05/03; full list of members (6 pages) |
1 July 2003 | Return made up to 31/05/03; full list of members (6 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
10 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
10 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
2 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
2 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
14 September 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
14 September 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Return made up to 31/05/00; full list of members
|
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Return made up to 31/05/00; full list of members
|
5 April 2000 | Full accounts made up to 31 May 1999 (11 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (11 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: aston house high street west wycombe buckinghamshire HP14 3AG (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: aston house high street west wycombe buckinghamshire HP14 3AG (1 page) |
11 June 1999 | Return made up to 31/05/99; no change of members
|
11 June 1999 | Return made up to 31/05/99; no change of members
|
2 April 1999 | Full accounts made up to 31 May 1998 (12 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (12 pages) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | Secretary resigned (1 page) |
2 April 1998 | Full accounts made up to 31 May 1997 (13 pages) |
2 April 1998 | Full accounts made up to 31 May 1997 (13 pages) |
1 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
1 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (13 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (13 pages) |
2 August 1996 | Return made up to 31/05/96; no change of members (6 pages) |
2 August 1996 | Return made up to 31/05/96; no change of members (6 pages) |
18 October 1995 | Full accounts made up to 31 May 1995 (13 pages) |
18 October 1995 | Full accounts made up to 31 May 1995 (13 pages) |
13 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
13 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
15 June 1993 | Company name changed dudley hall international limite d\certificate issued on 15/06/93 (2 pages) |
15 June 1993 | Company name changed dudley hall international limite d\certificate issued on 15/06/93 (2 pages) |
12 June 1989 | Incorporation (12 pages) |
12 June 1989 | Incorporation (12 pages) |