London
E1W 1AA
Director Name | Mr Timothy Richard Black Anderson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2021(30 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 08 March 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Tower Bridge House St. Katharine's Way London E1W 1AA |
Secretary Name | RPC Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2006(15 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 08 March 2022) |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1AA |
Director Name | Timothy Richard Black Anderson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(2 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 September 1998) |
Role | Solicitor |
Correspondence Address | 317 Liverpool Road London N1 1NQ |
Director Name | Mr Alan Kilsha Toulson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(2 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 April 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Doggetts Chipperfield Kings Langley Hertfordshire WD4 9DJ |
Director Name | Henry George Self |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(7 years, 6 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 07 January 1998) |
Role | Trainee Solicitor |
Correspondence Address | 31 Forsyth House Tachbrook Street London SW1V 2LE |
Director Name | Jonathan Peter Watmough |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(8 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 09 December 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1AA |
Director Name | Christopher Newsholme |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(13 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 April 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1AA |
Director Name | Mr Timothy Richard Black Anderson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(30 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Tower Bridge House St. Katharine's Way London E1W 1AA |
Secretary Name | Reynolds Porter Chamberlain (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1992(2 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 May 2006) |
Correspondence Address | Chichester House 278-282 High Holborn London WC1V 7HA |
Registered Address | Tower Bridge House St. Katharine's Way London E1W 1AA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Christopher Newsholme 50.00% Ordinary |
---|---|
1 at £1 | Timothy Richard Black Anderson 50.00% Ordinary |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
8 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2021 | Application to strike the company off the register (1 page) |
9 June 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
18 May 2021 | Appointment of Mr Timothy Richard Black Anderson as a director on 1 April 2021 (2 pages) |
18 May 2021 | Confirmation statement made on 18 March 2021 with updates (4 pages) |
18 May 2021 | Termination of appointment of Timothy Richard Black Anderson as a director on 1 April 2021 (1 page) |
12 April 2021 | Notification of Karen Mary Hendy as a person with significant control on 1 April 2021 (2 pages) |
12 April 2021 | Termination of appointment of Christopher Newsholme as a director on 1 April 2021 (1 page) |
12 April 2021 | Cessation of Christopher Newsholme as a person with significant control on 1 April 2021 (1 page) |
12 April 2021 | Appointment of Mr Timothy Richard Black Anderson as a director on 1 April 2021 (2 pages) |
2 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
25 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
4 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
23 February 2018 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
14 August 2017 | Appointment of Ms Karen Mary Hendy as a director on 14 August 2017 (2 pages) |
14 August 2017 | Registered office address changed from Tower Bridge House St Katharine's Dock London E1W 1AA to Tower Bridge House St. Katharine's Way London E1W 1AA on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from Tower Bridge House St Katharine's Dock London E1W 1AA to Tower Bridge House St. Katharine's Way London E1W 1AA on 14 August 2017 (1 page) |
14 August 2017 | Appointment of Ms Karen Mary Hendy as a director on 14 August 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
30 January 2017 | Termination of appointment of Jonathan Peter Watmough as a director on 9 December 2016 (1 page) |
30 January 2017 | Termination of appointment of Jonathan Peter Watmough as a director on 9 December 2016 (1 page) |
31 March 2016 | Director's details changed for Jonathan Peter Watmough on 18 March 2016 (2 pages) |
31 March 2016 | Secretary's details changed for Rpc Secretaries Limited on 18 March 2016 (1 page) |
31 March 2016 | Director's details changed for Christopher Newsholme on 18 March 2016 (2 pages) |
31 March 2016 | Secretary's details changed for Rpc Secretaries Limited on 18 March 2016 (1 page) |
31 March 2016 | Director's details changed for Jonathan Peter Watmough on 18 March 2016 (2 pages) |
31 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Director's details changed for Christopher Newsholme on 18 March 2016 (2 pages) |
11 February 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
11 February 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
20 April 2015 | Annual return made up to 18 March 2015 Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 18 March 2015 Statement of capital on 2015-04-20
|
6 February 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
6 February 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
26 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
5 March 2014 | Director's details changed for Jonathan Peter Watmough on 27 February 2014 (3 pages) |
5 March 2014 | Director's details changed for Christopher Newsholme on 27 February 2014 (3 pages) |
5 March 2014 | Director's details changed for Christopher Newsholme on 27 February 2014 (3 pages) |
5 March 2014 | Director's details changed for Jonathan Peter Watmough on 27 February 2014 (3 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
15 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (14 pages) |
15 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (14 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
13 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (14 pages) |
13 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (14 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
18 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (14 pages) |
18 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (14 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
15 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (14 pages) |
15 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (14 pages) |
27 March 2009 | Return made up to 15/03/09; no change of members (4 pages) |
27 March 2009 | Return made up to 15/03/09; no change of members (4 pages) |
4 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
4 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
4 March 2009 | Resolutions
|
4 March 2009 | Resolutions
|
14 April 2008 | Return made up to 15/03/08; no change of members
|
14 April 2008 | Return made up to 15/03/08; no change of members
|
6 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
6 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
24 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
24 March 2007 | Return made up to 15/03/07; full list of members (7 pages) |
24 March 2007 | Return made up to 15/03/07; full list of members (7 pages) |
24 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: chichester house 278/282 high holborn london WC1V 7HA (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: chichester house 278/282 high holborn london WC1V 7HA (1 page) |
19 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
19 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
15 May 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
15 May 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
17 June 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
17 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
17 June 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
17 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
25 May 2004 | Return made up to 19/05/04; full list of members
|
25 May 2004 | Return made up to 19/05/04; full list of members
|
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
7 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
7 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
6 June 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
6 June 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
7 June 2002 | Return made up to 29/05/02; full list of members (5 pages) |
7 June 2002 | Return made up to 29/05/02; full list of members (5 pages) |
8 June 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
8 June 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
7 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
7 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
20 January 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
20 January 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
16 June 2000 | Director's particulars changed (1 page) |
16 June 2000 | Director's particulars changed (1 page) |
16 June 2000 | Return made up to 29/05/00; no change of members (5 pages) |
16 June 2000 | Return made up to 29/05/00; no change of members (5 pages) |
31 May 2000 | Director's particulars changed (1 page) |
31 May 2000 | Director's particulars changed (1 page) |
8 February 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
8 February 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
6 June 1999 | Return made up to 29/05/99; full list of members (7 pages) |
6 June 1999 | Return made up to 29/05/99; full list of members (7 pages) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | Director resigned (1 page) |
4 June 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
4 June 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
1 June 1998 | Return made up to 29/05/98; full list of members (7 pages) |
1 June 1998 | Return made up to 29/05/98; full list of members (7 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
11 June 1997 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
11 June 1997 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
4 June 1997 | Return made up to 29/05/97; full list of members (8 pages) |
4 June 1997 | Return made up to 29/05/97; full list of members (8 pages) |
18 October 1996 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
18 October 1996 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
7 June 1996 | Return made up to 29/05/96; full list of members (7 pages) |
7 June 1996 | Return made up to 29/05/96; full list of members (7 pages) |
26 September 1995 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
26 September 1995 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
13 June 1995 | Return made up to 29/05/95; full list of members (18 pages) |
13 June 1995 | Return made up to 29/05/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
30 July 1990 | Resolutions
|
30 July 1990 | Resolutions
|
29 May 1990 | Incorporation (16 pages) |
29 May 1990 | Incorporation (16 pages) |