London
EC4M 9AF
Director Name | Howard David Kleiman |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1998(7 years, 5 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Philip John Morgan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2004(14 years, 2 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Correspondence Address | One New Change London EC4M 9AF |
Secretary Name | Colleen Anne Fitzpatrick |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 15 November 2004(14 years, 2 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Correspondence Address | K & L Gates Llp One New Change London EC4M 9AF |
Director Name | Paul Robert Francis Tetlow |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Jonathan Hugh Lawrence |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr David Wilfred Race |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(2 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 06 March 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Withersdane House Withersdane Lane Wye Near Ashford Kent TN25 5DL |
Director Name | Miss Lesa Josephine Weil |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(2 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 February 1998) |
Role | Solicitor |
Correspondence Address | 87 Woodville Road South Woodford London E18 1JT |
Director Name | Richard John Talbot |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(2 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 25 November 2009) |
Role | Solicitor |
Correspondence Address | 2 Fairfield Road Norwich Norfolk NR2 2NE |
Director Name | Philip Stephen Oliver Roberts |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(2 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 29 July 2003) |
Role | Solicitor |
Correspondence Address | 5 Clearwater Terrace London W11 4XU |
Director Name | Eve Margaret Race |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(2 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 November 1992) |
Role | Solicitor |
Correspondence Address | 31 Victoria Road Wood Green London N22 4XA |
Director Name | Mr Nigel Spencer Jackson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(2 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 May 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 St Johns Road London NW11 0PE |
Director Name | Richard Gerald Wilson Herbert |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(2 years after company formation) |
Appointment Duration | 20 years, 1 month (resigned 26 October 2012) |
Role | Solicitor |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Michael Gerard Henry |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 September 1992(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 January 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 106 Grove Park London SE5 8LE |
Secretary Name | Mr Ying Hsien Tan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 August 1994) |
Role | Company Director |
Correspondence Address | Flat 6 18 Ladbroke Square London W11 3NA |
Secretary Name | Miss Lesa Josephine Weil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 February 1998) |
Role | Solicitor |
Correspondence Address | 87 Woodville Road South Woodford London E18 1JT |
Secretary Name | Howard David Kleiman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 November 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Mount View Road London N4 4JP |
Director Name | Mr Michael Stephen Mackelcan Johns |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(12 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 June 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Alexander John Stuart Borrie |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(14 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 12 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Richard Julian Ellis Smith |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 June 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Registered Address | One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | K & L Gates LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
6 November 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
---|---|
17 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
28 October 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
17 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
3 June 2019 | Appointment of Jonathan Hugh Lawrence as a director on 1 June 2019 (2 pages) |
3 June 2019 | Appointment of Paul Robert Francis Tetlow as a director on 1 June 2019 (2 pages) |
3 June 2019 | Termination of appointment of Richard Julian Ellis Smith as a director on 1 June 2019 (1 page) |
26 October 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
17 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
18 July 2017 | Termination of appointment of Michael Stephen Mackelcan Johns as a director on 30 June 2017 (1 page) |
18 July 2017 | Termination of appointment of Michael Stephen Mackelcan Johns as a director on 30 June 2017 (1 page) |
29 September 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
10 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
10 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
2 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
12 February 2015 | Termination of appointment of Alexander John Stuart Borrie as a director on 12 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Alexander John Stuart Borrie as a director on 12 February 2015 (1 page) |
10 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
10 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
22 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
28 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
28 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
19 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
6 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
6 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
31 October 2012 | Appointment of Richard Julian Ellis Smith as a director (3 pages) |
31 October 2012 | Termination of appointment of Richard Herbert as a director (2 pages) |
31 October 2012 | Termination of appointment of Richard Herbert as a director (2 pages) |
31 October 2012 | Appointment of Richard Julian Ellis Smith as a director (3 pages) |
19 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (18 pages) |
19 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (18 pages) |
28 November 2011 | Director's details changed for Mr Alexander John Stuart Borrie on 3 May 2011 (3 pages) |
28 November 2011 | Director's details changed for Michael Stephen Mackelcan Johns on 3 May 2011 (3 pages) |
28 November 2011 | Director's details changed for Mr Alexander John Stuart Borrie on 1 June 2011 (3 pages) |
28 November 2011 | Director's details changed for Philip John Morgan on 3 May 2011 (3 pages) |
28 November 2011 | Director's details changed for Philip John Morgan on 3 May 2011 (3 pages) |
28 November 2011 | Director's details changed for Richard Gerald Wilson Herbert on 3 May 2011 (3 pages) |
28 November 2011 | Director's details changed for Michael Stephen Mackelcan Johns on 3 May 2011 (3 pages) |
28 November 2011 | Director's details changed for Howard David Kleiman on 2 May 2011 (3 pages) |
28 November 2011 | Director's details changed for Mr Alexander John Stuart Borrie on 3 May 2011 (3 pages) |
28 November 2011 | Director's details changed for Howard David Kleiman on 2 May 2011 (3 pages) |
28 November 2011 | Director's details changed for Michael Stephen Mackelcan Johns on 3 May 2011 (3 pages) |
28 November 2011 | Director's details changed for Richard Gerald Wilson Herbert on 3 May 2011 (3 pages) |
28 November 2011 | Director's details changed for Mr John Norton Elgar on 3 May 2011 (3 pages) |
28 November 2011 | Director's details changed for Richard Gerald Wilson Herbert on 3 May 2011 (3 pages) |
28 November 2011 | Director's details changed for Howard David Kleiman on 2 May 2011 (3 pages) |
28 November 2011 | Director's details changed for Mr Alexander John Stuart Borrie on 3 May 2011 (3 pages) |
28 November 2011 | Director's details changed for Mr John Norton Elgar on 3 May 2011 (3 pages) |
28 November 2011 | Director's details changed for Philip John Morgan on 3 May 2011 (3 pages) |
28 November 2011 | Director's details changed for Mr John Norton Elgar on 3 May 2011 (3 pages) |
28 November 2011 | Director's details changed for Mr Alexander John Stuart Borrie on 1 June 2011 (3 pages) |
28 November 2011 | Director's details changed for Mr Alexander John Stuart Borrie on 1 June 2011 (3 pages) |
3 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
3 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (18 pages) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (18 pages) |
4 July 2011 | Secretary's details changed for Colleen Anne Fitzpatrick on 28 June 2011 (3 pages) |
4 July 2011 | Secretary's details changed for Colleen Anne Fitzpatrick on 28 June 2011 (3 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
29 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (18 pages) |
29 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (18 pages) |
9 December 2009 | Termination of appointment of Richard Talbot as a director (2 pages) |
9 December 2009 | Termination of appointment of Richard Talbot as a director (2 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
14 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (8 pages) |
14 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (8 pages) |
9 November 2009 | Director's details changed for Richard John Talbot on 26 August 2009 (1 page) |
9 November 2009 | Director's details changed for Richard John Talbot on 26 August 2009 (1 page) |
20 November 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
20 November 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
22 September 2008 | Return made up to 17/09/08; full list of members (8 pages) |
22 September 2008 | Return made up to 17/09/08; full list of members (8 pages) |
10 March 2008 | Appointment terminated director david race (1 page) |
10 March 2008 | Appointment terminated director david race (1 page) |
2 December 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
2 December 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
21 September 2007 | Return made up to 17/09/07; full list of members (8 pages) |
21 September 2007 | Return made up to 17/09/07; full list of members (8 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
21 September 2006 | Return made up to 17/09/06; full list of members (8 pages) |
21 September 2006 | Return made up to 17/09/06; full list of members (8 pages) |
30 November 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
30 November 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
23 September 2005 | Return made up to 17/09/05; full list of members (10 pages) |
23 September 2005 | Return made up to 17/09/05; full list of members (10 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
30 September 2004 | Return made up to 17/09/04; full list of members (9 pages) |
30 September 2004 | Return made up to 17/09/04; full list of members (9 pages) |
28 November 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
28 November 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
23 September 2003 | Return made up to 17/09/03; full list of members (9 pages) |
23 September 2003 | Return made up to 17/09/03; full list of members (9 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
26 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
26 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
24 September 2002 | Return made up to 17/09/02; full list of members (9 pages) |
24 September 2002 | Return made up to 17/09/02; full list of members (9 pages) |
26 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
26 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
19 September 2001 | Return made up to 17/09/01; full list of members
|
19 September 2001 | Return made up to 17/09/01; full list of members
|
11 December 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
11 December 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
20 September 2000 | Return made up to 17/09/00; full list of members
|
20 September 2000 | Return made up to 17/09/00; full list of members
|
14 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
14 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
21 September 1999 | Return made up to 17/09/99; no change of members (10 pages) |
21 September 1999 | Return made up to 17/09/99; no change of members (10 pages) |
11 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
11 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
14 October 1998 | Return made up to 17/09/98; no change of members (10 pages) |
14 October 1998 | Return made up to 17/09/98; no change of members (10 pages) |
26 February 1998 | Secretary resigned;director resigned (1 page) |
26 February 1998 | Secretary resigned;director resigned (1 page) |
26 February 1998 | New secretary appointed;new director appointed (2 pages) |
26 February 1998 | New secretary appointed;new director appointed (2 pages) |
11 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
11 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
15 October 1997 | Return made up to 17/09/97; full list of members (10 pages) |
15 October 1997 | Return made up to 17/09/97; full list of members (10 pages) |
14 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
14 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
16 October 1996 | Return made up to 17/09/96; no change of members (10 pages) |
16 October 1996 | Return made up to 17/09/96; no change of members (10 pages) |
27 June 1996 | Registered office changed on 27/06/96 from: 25-31 moorgate, london, EC2R 6AR (1 page) |
27 June 1996 | Registered office changed on 27/06/96 from: 25-31 moorgate, london, EC2R 6AR (1 page) |
15 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
15 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
25 September 1995 | Return made up to 17/09/95; no change of members (10 pages) |
25 September 1995 | Return made up to 17/09/95; no change of members (10 pages) |
27 February 1992 | Resolutions
|
27 February 1992 | Resolutions
|
27 February 1992 | Resolutions
|
27 February 1992 | Resolutions
|
4 February 1992 | Resolutions
|
4 February 1992 | Resolutions
|
7 November 1990 | Resolutions
|
7 November 1990 | Resolutions
|
17 September 1990 | Incorporation (26 pages) |
17 September 1990 | Incorporation (26 pages) |