London
EC3R 7NQ
Director Name | Mr Martin John Davison |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(17 years after company formation) |
Appointment Duration | 13 years, 4 months (closed 07 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 70 Mark Lane London EC3R 7NQ |
Secretary Name | Benjamin Robert Speers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 07 September 2021) |
Role | Company Director |
Correspondence Address | 70 Mark Lane London EC3R 7NQ |
Director Name | Sir Peter North Miller |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 November 2001) |
Role | Insurance Broker |
Correspondence Address | Quinneys Camilla Drive Westhumble Dorking Surrey RH5 6BU |
Director Name | Mr James Peter David Terry |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(1 year, 8 months after company formation) |
Appointment Duration | 4 months (resigned 01 May 1993) |
Role | Consultant |
Correspondence Address | Pineways Thursley Road Elstead Surrey GU8 6LW |
Director Name | Mr Roy Broadway Tiley |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(1 year, 8 months after company formation) |
Appointment Duration | 7 years (resigned 10 January 2000) |
Role | Consultant |
Correspondence Address | 43 Victoria Road London W8 5RH |
Secretary Name | Mr Michael John Mahoney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory, Birch Road Layer De La Haye Colchester Essex CM2 0EJ |
Director Name | Mr Peter Martin Stone |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 1995) |
Role | Insurance Broker |
Correspondence Address | Downsland House Mill Lane Crondall Hampshire GU10 5RL |
Director Name | Peter George Bland |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2000) |
Role | Secretary |
Correspondence Address | 3 Tudor Walk Wickford Essex SS12 0HU |
Director Name | Mr Michael John Mahoney |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Rectory, Birch Road Layer De La Haye Colchester Essex CM2 0EJ |
Director Name | Mr Iain Thomas Webb Wilson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 2008) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Huntbourne Swain Road St Michaels Tenterden Kent TN30 6SN |
Secretary Name | Mr Richard Arthur Roberson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seltten Hamm Court Estate Weybridge Surrey KT13 8YE |
Director Name | Mr Richard Arthur Roberson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(17 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dawson House 5, Jewry Street London EC3N 2PJ |
Secretary Name | Edward Mark Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(17 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 December 2010) |
Role | Company Director |
Correspondence Address | Dawson House 5, Jewry Street London EC3N 2PJ |
Director Name | Mr Nicholas Stephen Leland Lyons |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2010(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2016) |
Role | Ex Banker |
Country of Residence | France |
Correspondence Address | 70 Mark Lane London EC3R 7NQ |
Secretary Name | Martin John Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(19 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 August 2011) |
Role | Company Director |
Correspondence Address | Dawson House 5 Jewry Street London EC3N 2PJ |
Registered Address | 70 Mark Lane London EC3R 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
998 at £1 | Dawson Trustees LTD 99.01% Ordinary |
---|---|
1 at £1 | Alexander Julian Taylor 0.10% Redeemable Preference |
1 at £1 | Edward Richard Graham Clarke 0.10% Ordinary |
1 at £1 | Edward Richard Graham Clarke 0.10% Redeemable Preference |
1 at £1 | Gary James Clark 0.10% Redeemable Preference |
1 at £1 | Gregory Euguene Mary Collins 0.10% Redeemable Preference |
1 at £1 | James Benjamin Henry Geffen 0.10% Redeemable Preference |
1 at £1 | Jonathan Michael Walker Sale 0.10% Redeemable Preference |
1 at £1 | Martin John Davison 0.10% Ordinary |
1 at £1 | Martin John Davison 0.10% Redeemable Preference |
1 at £1 | Xavier Nicholas Chwoles Villers 0.10% Redeemable Preference |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
4 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
---|---|
4 November 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
4 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
25 January 2019 | Confirmation statement made on 5 December 2018 with updates (5 pages) |
9 February 2018 | Statement of capital on 31 January 2018
|
16 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
4 October 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
12 January 2017 | Termination of appointment of Nicholas Stephen Leland Lyons as a director on 31 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Nicholas Stephen Leland Lyons as a director on 31 December 2016 (1 page) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 June 2015 | Director's details changed for Nicholas Stephen Leland Lyons on 29 May 2015 (2 pages) |
12 June 2015 | Secretary's details changed for Benjamin Robert Speers on 29 May 2015 (1 page) |
12 June 2015 | Secretary's details changed for Benjamin Robert Speers on 29 May 2015 (1 page) |
12 June 2015 | Director's details changed for Nicholas Stephen Leland Lyons on 29 May 2015 (2 pages) |
11 March 2015 | Registered office address changed from Dawson House 5, Jewry Street London EC3N 2PJ to 70 Mark Lane London EC3R 7NQ on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from Dawson House 5, Jewry Street London EC3N 2PJ to 70 Mark Lane London EC3R 7NQ on 11 March 2015 (1 page) |
12 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
6 November 2014 | Total exemption full accounts made up to 30 April 2014 (6 pages) |
6 November 2014 | Total exemption full accounts made up to 30 April 2014 (6 pages) |
31 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
31 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
17 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
21 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
6 January 2013 | Full accounts made up to 30 April 2012 (9 pages) |
6 January 2013 | Full accounts made up to 30 April 2012 (9 pages) |
13 June 2012 | Statement of capital on 4 September 2011
|
13 June 2012 | Statement of capital on 4 September 2011
|
13 June 2012 | Statement of capital on 4 September 2011
|
24 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
18 January 2012 | Full accounts made up to 30 April 2011 (9 pages) |
18 January 2012 | Full accounts made up to 30 April 2011 (9 pages) |
18 August 2011 | Termination of appointment of Martin Davison as a secretary (2 pages) |
18 August 2011 | Appointment of Benjamin Robert Speers as a secretary (3 pages) |
18 August 2011 | Appointment of Benjamin Robert Speers as a secretary (3 pages) |
18 August 2011 | Termination of appointment of Martin Davison as a secretary (2 pages) |
14 March 2011 | Statement of capital following an allotment of shares on 5 July 2010
|
14 March 2011 | Statement of capital following an allotment of shares on 5 July 2010
|
14 March 2011 | Statement of capital following an allotment of shares on 5 July 2010
|
25 January 2011 | Full accounts made up to 30 April 2010 (9 pages) |
25 January 2011 | Full accounts made up to 30 April 2010 (9 pages) |
25 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Termination of appointment of Edward Johnson as a secretary (2 pages) |
12 January 2011 | Appointment of Nicholas Stephen Leland Lyons as a director (3 pages) |
12 January 2011 | Appointment of Martin John Davison as a secretary (3 pages) |
12 January 2011 | Termination of appointment of Edward Johnson as a secretary (2 pages) |
12 January 2011 | Termination of appointment of Richard Roberson as a director (2 pages) |
12 January 2011 | Appointment of Nicholas Stephen Leland Lyons as a director (3 pages) |
12 January 2011 | Termination of appointment of Richard Roberson as a director (2 pages) |
12 January 2011 | Appointment of Martin John Davison as a secretary (3 pages) |
1 February 2010 | Full accounts made up to 30 April 2009 (9 pages) |
1 February 2010 | Full accounts made up to 30 April 2009 (9 pages) |
26 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (9 pages) |
26 January 2010 | Secretary's details changed for Edward Mark Johnson on 29 December 2009 (1 page) |
26 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (9 pages) |
26 January 2010 | Secretary's details changed for Edward Mark Johnson on 29 December 2009 (1 page) |
25 January 2010 | Director's details changed for Martin John Davison on 29 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Martin John Davison on 29 December 2009 (2 pages) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Director's details changed for Richard Arthur Roberson on 29 December 2009 (2 pages) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Director's details changed for Edward Richard Graham Clarke on 29 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Edward Richard Graham Clarke on 29 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Richard Arthur Roberson on 29 December 2009 (2 pages) |
1 February 2009 | Full accounts made up to 30 April 2008 (9 pages) |
1 February 2009 | Full accounts made up to 30 April 2008 (9 pages) |
26 January 2009 | Return made up to 29/12/08; full list of members (8 pages) |
26 January 2009 | Return made up to 29/12/08; full list of members (8 pages) |
23 January 2009 | Appointment terminated director iain webb wilson (1 page) |
23 January 2009 | Appointment terminated director iain webb wilson (1 page) |
8 July 2008 | Ad 02/07/08\gbp si 1@1=1\gbp ic 1009/1010\ (2 pages) |
8 July 2008 | Ad 02/07/08\gbp si 1@1=1\gbp ic 1009/1010\ (2 pages) |
24 June 2008 | Secretary appointed edward mark johnson (2 pages) |
24 June 2008 | Secretary appointed edward mark johnson (2 pages) |
17 June 2008 | Director appointed richard arthur roberson (3 pages) |
17 June 2008 | Appointment terminated secretary richard roberson (1 page) |
17 June 2008 | Director appointed martin john davison (3 pages) |
17 June 2008 | Appointment terminated secretary richard roberson (1 page) |
17 June 2008 | Director appointed martin john davison (3 pages) |
17 June 2008 | Director appointed richard arthur roberson (3 pages) |
9 January 2008 | Return made up to 29/12/07; full list of members (5 pages) |
9 January 2008 | Return made up to 29/12/07; full list of members (5 pages) |
4 November 2007 | Full accounts made up to 30 April 2007 (9 pages) |
4 November 2007 | Full accounts made up to 30 April 2007 (9 pages) |
3 August 2007 | Ad 26/07/07--------- £ si 1@1=1 £ ic 1008/1009 (2 pages) |
3 August 2007 | Ad 26/07/07--------- £ si 1@1=1 £ ic 1008/1009 (2 pages) |
20 February 2007 | Auditor's resignation (1 page) |
20 February 2007 | Auditor's resignation (1 page) |
27 January 2007 | Full accounts made up to 30 April 2006 (9 pages) |
27 January 2007 | Full accounts made up to 30 April 2006 (9 pages) |
22 January 2007 | Return made up to 29/12/06; full list of members (4 pages) |
22 January 2007 | Return made up to 29/12/06; full list of members (4 pages) |
15 September 2006 | Director's particulars changed (1 page) |
15 September 2006 | Director's particulars changed (1 page) |
5 February 2006 | Full accounts made up to 30 April 2005 (8 pages) |
5 February 2006 | Full accounts made up to 30 April 2005 (8 pages) |
16 January 2006 | Return made up to 29/12/05; full list of members (8 pages) |
16 January 2006 | Return made up to 29/12/05; full list of members (8 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (8 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (8 pages) |
18 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
18 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
16 August 2004 | Ad 02/08/04--------- £ si 2@1=2 £ ic 1006/1008 (2 pages) |
16 August 2004 | Ad 02/08/04--------- £ si 2@1=2 £ ic 1006/1008 (2 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (8 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (8 pages) |
24 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
24 January 2004 | Secretary's particulars changed (1 page) |
24 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
24 January 2004 | Secretary's particulars changed (1 page) |
23 May 2003 | Resolutions
|
23 May 2003 | Resolutions
|
5 March 2003 | Full accounts made up to 30 April 2002 (8 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (8 pages) |
17 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
17 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
2 January 2003 | £ ic 1007/1006 18/12/02 £ sr 1@1=1 (2 pages) |
2 January 2003 | £ ic 1007/1006 18/12/02 £ sr 1@1=1 (2 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
29 January 2002 | Secretary resigned (1 page) |
29 January 2002 | Secretary resigned (1 page) |
29 January 2002 | New secretary appointed (2 pages) |
29 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Return made up to 29/12/01; full list of members (9 pages) |
22 January 2002 | Return made up to 29/12/01; full list of members (9 pages) |
22 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Full accounts made up to 30 April 2001 (8 pages) |
14 January 2002 | Full accounts made up to 30 April 2001 (8 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Director resigned (1 page) |
4 July 2001 | £ ic 1012/1007 30/04/01 £ sr 5@1=5 (2 pages) |
4 July 2001 | £ ic 1012/1007 30/04/01 £ sr 5@1=5 (2 pages) |
24 April 2001 | Director's particulars changed (1 page) |
24 April 2001 | Director's particulars changed (1 page) |
28 March 2001 | Return made up to 29/12/00; full list of members (9 pages) |
28 March 2001 | Return made up to 29/12/00; full list of members (9 pages) |
5 December 2000 | Full accounts made up to 30 April 2000 (8 pages) |
5 December 2000 | Full accounts made up to 30 April 2000 (8 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Director resigned (1 page) |
11 February 2000 | Full accounts made up to 30 April 1999 (8 pages) |
11 February 2000 | Full accounts made up to 30 April 1999 (8 pages) |
19 January 2000 | Return made up to 29/12/99; full list of members
|
19 January 2000 | Return made up to 29/12/99; full list of members
|
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
25 February 1999 | Full accounts made up to 30 April 1998 (7 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (7 pages) |
28 January 1999 | Return made up to 29/12/98; full list of members
|
28 January 1999 | Return made up to 29/12/98; full list of members
|
27 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
23 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
23 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
26 January 1997 | Return made up to 29/12/96; no change of members (6 pages) |
26 January 1997 | Return made up to 29/12/96; no change of members (6 pages) |
24 January 1997 | Full accounts made up to 30 April 1996 (8 pages) |
24 January 1997 | Full accounts made up to 30 April 1996 (8 pages) |
29 January 1996 | Return made up to 29/12/95; full list of members (7 pages) |
29 January 1996 | Return made up to 29/12/95; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
8 September 1993 | Resolutions
|
8 September 1993 | Resolutions
|
7 September 1992 | Resolutions
|
7 September 1992 | Memorandum and Articles of Association (9 pages) |
7 September 1992 | Resolutions
|
7 September 1992 | Memorandum and Articles of Association (9 pages) |
22 July 1992 | Resolutions
|
22 July 1992 | Resolutions
|
25 April 1991 | Incorporation (16 pages) |
25 April 1991 | Incorporation (16 pages) |