London
WC1X 8QF
Director Name | Bryan Tarttelin |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Moat Court Ashtead Surrey KT21 2BL |
Secretary Name | Alison Shirley Pauline Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Craddocks Avenue Ashtead Surrey KT21 1PG |
Director Name | Mr Simon John Connolly |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 1994) |
Role | Company Director |
Correspondence Address | 61 Limerston Street London SW10 0BL |
Director Name | John Alastair Holberton |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | 1 Datal 24 Monmouth Avenue Upper Claremont Cape Town 7700 Foreign |
Director Name | James Alexander Nicholson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 6 St Andrews Road London W14 9SX |
Secretary Name | Mr Andrew Victor William Greenfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Salisbury Avenue Cheam Surrey SM1 2DQ |
Director Name | Mr Andrew Victor William Greenfield |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 June 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Director Name | Mr Samuel Leslie Berkovits |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2017(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 14-16 Dowgate Hill London EC4R 2SU |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Three Rivers Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 May 2012) |
Correspondence Address | 70 Conduit Street 2nd Floor, Mutual House London W1S 2GF |
Registered Address | 277 Gray's Inn Road London WC1X 8QF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
17 at £1 | Andrew Greenfield 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
17 January 2021 | Registered office address changed from 62 Wilson Street London EC2A 2BU to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 17 January 2021 (1 page) |
---|---|
23 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
23 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
7 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
4 December 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2019 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2018 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 July 2017 | Appointment of Mr Samuel Leslie Berkovits as a director on 26 June 2017 (2 pages) |
17 July 2017 | Cessation of Andrew Victor William Vanwell Groneveld Greenfield as a person with significant control on 26 June 2017 (1 page) |
17 July 2017 | Termination of appointment of Andrew Victor William Greenfield as a director on 26 June 2017 (1 page) |
17 July 2017 | Termination of appointment of Andrew Victor William Greenfield as a secretary on 26 June 2017 (1 page) |
17 July 2017 | Notification of Samuel Leslie Berkovits as a person with significant control on 26 June 2017 (2 pages) |
17 July 2017 | Termination of appointment of Andrew Victor William Greenfield as a secretary on 26 June 2017 (1 page) |
17 July 2017 | Appointment of Mr Samuel Leslie Berkovits as a director on 26 June 2017 (2 pages) |
17 July 2017 | Cessation of Andrew Victor William Vanwell Groneveld Greenfield as a person with significant control on 26 June 2017 (1 page) |
17 July 2017 | Notification of Samuel Leslie Berkovits as a person with significant control on 26 June 2017 (2 pages) |
17 July 2017 | Termination of appointment of Andrew Victor William Greenfield as a director on 26 June 2017 (1 page) |
17 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
28 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
15 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Termination of appointment of Three Rivers Management Limited as a secretary (1 page) |
31 May 2012 | Termination of appointment of Three Rivers Management Limited as a secretary (1 page) |
31 May 2012 | Registered office address changed from 70 Conduit Street 2Nd Floor, Mutual House London W1S 2GF United Kingdom on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from 70 Conduit Street 2Nd Floor, Mutual House London W1S 2GF United Kingdom on 31 May 2012 (1 page) |
31 January 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
12 December 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
25 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
18 February 2010 | Termination of appointment of Bryan Tarttelin as a director (1 page) |
18 February 2010 | Termination of appointment of Bryan Tarttelin as a director (1 page) |
16 February 2010 | Appointment of Mr Andrew Victor William Greenfield as a director (2 pages) |
16 February 2010 | Appointment of Mr Andrew Victor William Greenfield as a director (2 pages) |
15 February 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Secretary's details changed for Three Rivers Management Limited on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Secretary's details changed for Three Rivers Management Limited on 15 February 2010 (2 pages) |
15 December 2009 | Registered office address changed from C/O Tarttelin and Company 26 Dover Street London W1S 4LY on 15 December 2009 (1 page) |
15 December 2009 | Registered office address changed from C/O Tarttelin and Company 26 Dover Street London W1S 4LY on 15 December 2009 (1 page) |
21 December 2008 | Secretary appointed andrew victor william greenfield (2 pages) |
21 December 2008 | Secretary appointed andrew victor william greenfield (2 pages) |
19 December 2008 | Return made up to 11/10/08; full list of members (3 pages) |
19 December 2008 | Return made up to 11/10/08; full list of members (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Return made up to 11/10/07; full list of members (6 pages) |
6 November 2007 | Return made up to 11/10/07; full list of members (6 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
29 November 2006 | Return made up to 11/10/06; full list of members (6 pages) |
29 November 2006 | Return made up to 11/10/06; full list of members (6 pages) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Secretary resigned (1 page) |
23 March 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
24 October 2005 | Return made up to 11/10/05; full list of members (6 pages) |
24 October 2005 | Return made up to 11/10/05; full list of members (6 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
26 October 2004 | Return made up to 11/10/04; full list of members (6 pages) |
26 October 2004 | Return made up to 11/10/04; full list of members (6 pages) |
15 October 2004 | Amended accounts made up to 31 December 2001 (5 pages) |
15 October 2004 | Amended accounts made up to 31 December 2002 (5 pages) |
15 October 2004 | Amended accounts made up to 31 December 2001 (5 pages) |
15 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
15 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
15 October 2004 | Amended accounts made up to 31 December 2002 (5 pages) |
15 April 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
15 April 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
10 November 2003 | Return made up to 11/10/03; full list of members (6 pages) |
10 November 2003 | Return made up to 11/10/03; full list of members (6 pages) |
23 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
23 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 April 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
24 April 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
1 December 2002 | Return made up to 11/10/02; full list of members (6 pages) |
1 December 2002 | Return made up to 11/10/02; full list of members (6 pages) |
17 December 2001 | Return made up to 11/10/01; full list of members (6 pages) |
17 December 2001 | Return made up to 11/10/01; full list of members (6 pages) |
11 December 2001 | Ad 22/11/01--------- £ si 15@1=15 £ ic 2/17 (2 pages) |
11 December 2001 | Ad 22/11/01--------- £ si 15@1=15 £ ic 2/17 (2 pages) |
27 October 2001 | Registered office changed on 27/10/01 from: 243/247 pavilion road london SW1X 0BP (1 page) |
27 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
27 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
27 October 2001 | Registered office changed on 27/10/01 from: 243/247 pavilion road london SW1X 0BP (1 page) |
11 December 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
11 December 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
16 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
16 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
19 November 1999 | Return made up to 11/10/99; full list of members
|
19 November 1999 | Return made up to 11/10/99; full list of members
|
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: granville house 132-135 sloane street london SW1X 9AX (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: granville house 132-135 sloane street london SW1X 9AX (1 page) |
27 November 1998 | Return made up to 11/10/98; full list of members (6 pages) |
27 November 1998 | Return made up to 11/10/98; full list of members (6 pages) |
23 March 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
23 March 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
21 October 1997 | Return made up to 11/10/97; no change of members (4 pages) |
21 October 1997 | Return made up to 11/10/97; no change of members (4 pages) |
28 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
28 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
17 October 1996 | Return made up to 11/10/96; no change of members (4 pages) |
17 October 1996 | Return made up to 11/10/96; no change of members (4 pages) |
24 April 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
24 April 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
30 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
30 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
11 October 1991 | Incorporation (17 pages) |
11 October 1991 | Incorporation (17 pages) |