Cardiff
CF10 2GA
Wales
Director Name | Christopher John Yates |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2023(33 years after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 22 August 2023) |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8QN |
Director Name | Michael Tyndale Cooper |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 December 1996) |
Role | Solicitor |
Correspondence Address | 22 Fife Road London SW14 7EL |
Director Name | Nicholas Simon Barry Gould |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(1 year, 12 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 08 October 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | International House 1 St Katharines Way London E1W 1AY |
Director Name | Mr Patrick John Spear Griggs |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 May 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Blakes School Road Toot Hill Chipping Ongar Essex CM5 9PU |
Director Name | Donald Malcolm David Strong |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(1 year, 12 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 April 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Parkside House 58 Mill Lane Welwyn Hertfordshire AL6 9ES |
Director Name | Mr Albert George Nelson Levy |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(1 year, 12 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 30 April 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor International House 1 St. Katharine's Way London E1W 1AY |
Director Name | Paul Raymond Herring |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(1 year, 12 months after company formation) |
Appointment Duration | 30 years (resigned 25 January 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU Wales |
Secretary Name | Mr Albert George Nelson Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(1 year, 12 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor International House 1 St. Katharine's Way London E1W 1AY |
Director Name | Mr David Anthony Saint John Coupe |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 May 1995(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 March 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Crescent Road North Chingford Essex E4 6AT |
Secretary Name | Nicholas Simon Barry Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 08 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | International House 1 St Katharines Way London E1W 1AY |
Director Name | Mr Stephen Leonard Jarvis |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(14 years after company formation) |
Appointment Duration | 19 years (resigned 01 February 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU Wales |
Secretary Name | Mr Stephen Leonard Jarvis |
---|---|
Status | Resigned |
Appointed | 08 October 2010(20 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 February 2023) |
Role | Company Director |
Correspondence Address | Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU Wales |
Director Name | Mr Matthew Stratton |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 January 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU Wales |
Website | incelaw.com |
---|---|
Email address | [email protected] |
Telephone | 020 72836999 |
Telephone region | London |
Registered Address | Aldgate Tower 2 Leman Street London E1 8QN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
2 at £1 | Ince & Co LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
19 February 2021 | Previous accounting period shortened from 28 April 2020 to 31 March 2020 (1 page) |
19 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
9 June 2020 | Secretary's details changed for Mr Stephen Leonard Jarvis on 9 June 2020 (1 page) |
13 May 2020 | Director's details changed for Mr Stephen Leonard Jarvis on 13 May 2020 (2 pages) |
13 May 2020 | Director's details changed for Paul Raymond Herring on 13 May 2020 (2 pages) |
12 May 2020 | Director's details changed for Mr Matthew Stratton on 12 May 2020 (2 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
13 December 2019 | Accounts for a dormant company made up to 28 April 2019 (2 pages) |
22 August 2019 | Accounts for a small company made up to 30 April 2018 (13 pages) |
26 April 2019 | Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page) |
31 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
23 January 2019 | Cessation of Ince & Co Llp as a person with significant control on 31 December 2018 (1 page) |
23 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
23 January 2019 | Notification of Ince Gordon Dadds Llp as a person with significant control on 31 December 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
8 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
21 March 2016 | Registered office address changed from 5th Floor International House 1 st. Katharine's Way London E1W 1AY to Aldgate Tower 2 Leman Street London E1 8QN on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 5th Floor International House 1 st. Katharine's Way London E1W 1AY to Aldgate Tower 2 Leman Street London E1 8QN on 21 March 2016 (1 page) |
22 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
22 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
20 May 2015 | Appointment of Mr Matthew Stratton as a director on 12 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Matthew Stratton as a director on 12 May 2015 (2 pages) |
15 May 2015 | Termination of appointment of Albert George Nelson Levy as a director on 30 April 2015 (1 page) |
15 May 2015 | Termination of appointment of Albert George Nelson Levy as a director on 30 April 2015 (1 page) |
15 May 2015 | Termination of appointment of Albert George Nelson Levy as a secretary on 30 April 2015 (1 page) |
15 May 2015 | Termination of appointment of Albert George Nelson Levy as a secretary on 30 April 2015 (1 page) |
22 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
22 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
14 January 2015 | Director's details changed for Mr Albert George Nelson Levy on 19 December 2014 (2 pages) |
14 January 2015 | Director's details changed for Mr Albert George Nelson Levy on 19 December 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Albert George Nelson Levy on 1 January 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Stephen Leonard Jarvis on 1 January 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Stephen Leonard Jarvis on 1 January 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Stephen Leonard Jarvis on 1 January 2014 (2 pages) |
7 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Secretary's details changed for Mr Albert George Nelson Levy on 1 January 2014 (1 page) |
7 February 2014 | Secretary's details changed for Mr Albert George Nelson Levy on 1 January 2014 (1 page) |
7 February 2014 | Secretary's details changed for Mr Albert George Nelson Levy on 1 January 2014 (1 page) |
7 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Mr Albert George Nelson Levy on 1 January 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Albert George Nelson Levy on 1 January 2014 (2 pages) |
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
7 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
13 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
9 March 2011 | Director's details changed for Paul Raymond Herring on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Paul Raymond Herring on 9 March 2011 (2 pages) |
9 March 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
9 March 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
9 March 2011 | Director's details changed for Paul Raymond Herring on 9 March 2011 (2 pages) |
10 February 2011 | Appointment of Mr Stephen Leonard Jarvis as a secretary (1 page) |
10 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Appointment of Mr Stephen Leonard Jarvis as a secretary (1 page) |
10 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Registered office address changed from 5Th Floor International House 1 St Katharine's Way London E1W 1UN on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from 5Th Floor International House 1 St Katharine's Way London E1W 1UN on 11 January 2011 (1 page) |
17 November 2010 | Termination of appointment of Nicholas Gould as a director (1 page) |
17 November 2010 | Termination of appointment of Nicholas Gould as a director (1 page) |
17 November 2010 | Termination of appointment of Nicholas Gould as a secretary (1 page) |
17 November 2010 | Termination of appointment of Nicholas Gould as a secretary (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) |
18 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for Paul Raymond Herring on 16 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Paul Raymond Herring on 16 January 2010 (2 pages) |
18 March 2009 | Return made up to 16/01/09; full list of members (5 pages) |
18 March 2009 | Return made up to 16/01/09; full list of members (5 pages) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
26 February 2009 | Resolutions
|
26 February 2009 | Resolutions
|
12 February 2008 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
12 February 2008 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
12 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
7 February 2007 | Return made up to 16/01/07; full list of members (9 pages) |
7 February 2007 | Return made up to 16/01/07; full list of members (9 pages) |
7 December 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
7 December 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
7 December 2006 | Resolutions
|
7 December 2006 | Resolutions
|
20 April 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
20 April 2006 | Resolutions
|
20 April 2006 | Resolutions
|
20 April 2006 | Resolutions
|
20 April 2006 | Resolutions
|
20 April 2006 | Resolutions
|
20 April 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
20 April 2006 | Resolutions
|
7 April 2006 | Return made up to 16/01/06; full list of members
|
7 April 2006 | Return made up to 16/01/06; full list of members
|
30 August 2005 | Registered office changed on 30/08/05 from: knollys house 11 byward street london EC3R 5EN (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: knollys house 11 byward street london EC3R 5EN (1 page) |
12 April 2005 | Resolutions
|
12 April 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
12 April 2005 | Resolutions
|
12 April 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
17 February 2005 | Return made up to 16/01/05; full list of members (9 pages) |
17 February 2005 | Return made up to 16/01/05; full list of members (9 pages) |
3 March 2004 | Accounts for a dormant company made up to 30 April 2003 (9 pages) |
3 March 2004 | Accounts for a dormant company made up to 30 April 2003 (9 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
12 February 2004 | Return made up to 16/01/04; full list of members
|
12 February 2004 | Return made up to 16/01/04; full list of members
|
29 January 2003 | Return made up to 16/01/03; full list of members
|
29 January 2003 | Return made up to 16/01/03; full list of members
|
30 December 2002 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
30 December 2002 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
24 April 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
24 April 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
13 March 2002 | Return made up to 16/01/02; full list of members (8 pages) |
13 March 2002 | Return made up to 16/01/02; full list of members (8 pages) |
23 January 2001 | Return made up to 16/01/01; full list of members (8 pages) |
23 January 2001 | Return made up to 16/01/01; full list of members (8 pages) |
5 January 2001 | Accounts for a dormant company made up to 30 April 2000 (7 pages) |
5 January 2001 | Accounts for a dormant company made up to 30 April 2000 (7 pages) |
16 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
16 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
23 December 1999 | Resolutions
|
23 December 1999 | Resolutions
|
23 December 1999 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
23 December 1999 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
10 March 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
10 March 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
9 March 1999 | Resolutions
|
9 March 1999 | Resolutions
|
9 February 1999 | Return made up to 31/01/99; no change of members (6 pages) |
9 February 1999 | Return made up to 31/01/99; no change of members (6 pages) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | New secretary appointed (2 pages) |
24 March 1998 | Return made up to 31/01/98; full list of members (8 pages) |
24 March 1998 | Return made up to 31/01/98; full list of members (8 pages) |
19 February 1998 | Full accounts made up to 30 April 1997 (6 pages) |
19 February 1998 | Full accounts made up to 30 April 1997 (6 pages) |
18 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
18 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
13 February 1997 | Return made up to 31/01/97; no change of members (6 pages) |
13 February 1997 | Return made up to 31/01/97; no change of members (6 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
8 February 1996 | Return made up to 31/01/96; no change of members (8 pages) |
8 February 1996 | Return made up to 31/01/96; no change of members (8 pages) |
31 January 1996 | Full accounts made up to 30 April 1995 (7 pages) |
31 January 1996 | Full accounts made up to 30 April 1995 (7 pages) |
13 June 1995 | Director resigned;new director appointed (2 pages) |
13 June 1995 | Director resigned;new director appointed (2 pages) |
19 January 1995 | Return made up to 31/01/95; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
16 November 1994 | Full accounts made up to 30 April 1994 (7 pages) |
14 February 1994 | Return made up to 31/01/94; no change of members (6 pages) |
16 November 1993 | Full accounts made up to 30 April 1993 (7 pages) |
26 February 1993 | Full accounts made up to 30 April 1992 (6 pages) |
26 January 1993 | Return made up to 31/01/93; no change of members (6 pages) |
5 March 1992 | Return made up to 31/01/91; full list of members; amend (18 pages) |
29 January 1992 | New director appointed (2 pages) |
17 October 1991 | Full accounts made up to 30 April 1991 (6 pages) |
11 February 1991 | Return made up to 31/01/91; full list of members (7 pages) |
15 May 1990 | New director appointed (3 pages) |
26 April 1990 | Accounting reference date notified as 30/04 (1 page) |
5 February 1990 | Incorporation (38 pages) |