London
SE1 3TQ
Secretary Name | Edna Sofer |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2004(12 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Davina Karen Katz |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2008(16 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Ian Baden Powell |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2018(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Managing Director Fund Administration Company |
Country of Residence | Guernsey |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 July 1995(3 years, 4 months after company formation) |
Appointment Duration | 28 years, 9 months |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Marcella Marie Lyons |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 April 1992) |
Role | Solicitor |
Correspondence Address | 36 Fernley Court Maidenhead Berkshire SL6 7NZ |
Secretary Name | Peter David John Stuart-Buttle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 June 1993) |
Role | Company Director |
Correspondence Address | 59 Stanlake Road London W12 7HG |
Director Name | Michael Elias Sofaer |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 April 1994) |
Role | Managing Director Of Fund Management Co |
Correspondence Address | 9 Halkin Place London SW1X 8JH |
Secretary Name | Katherine Mary De Souza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1993(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Blondin Avenue Ealing London W5 4UP |
Director Name | Mr John Herbert Rogers |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(2 years, 6 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 23 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonehouse Barn Stonehouse Lane Halstead Sevenoaks Kent TN14 7HH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
20k at £1 | Joseph Arthur Sofer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £517,399 |
Net Worth | £2,870,802 |
Cash | £1,658,118 |
Current Liabilities | £305,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
5 September 2023 | Group of companies' accounts made up to 31 March 2023 (30 pages) |
---|---|
21 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
17 October 2022 | Group of companies' accounts made up to 31 March 2022 (29 pages) |
17 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
23 December 2021 | Group of companies' accounts made up to 31 March 2021 (34 pages) |
30 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
4 March 2021 | Group of companies' accounts made up to 31 March 2020 (30 pages) |
12 October 2020 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 12 October 2020 (1 page) |
14 April 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
22 November 2019 | Group of companies' accounts made up to 31 March 2019 (21 pages) |
2 April 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
1 April 2019 | Appointment of Ian Baden Powell as a director on 29 November 2018 (2 pages) |
6 December 2018 | Group of companies' accounts made up to 31 March 2018 (21 pages) |
19 June 2018 | Termination of appointment of John Herbert Rogers as a director on 23 May 2018 (1 page) |
10 May 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
12 December 2017 | Group of companies' accounts made up to 31 March 2017 (19 pages) |
12 December 2017 | Group of companies' accounts made up to 31 March 2017 (19 pages) |
8 May 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
21 December 2016 | Group of companies' accounts made up to 31 March 2016 (20 pages) |
21 December 2016 | Group of companies' accounts made up to 31 March 2016 (20 pages) |
13 September 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
13 September 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
12 September 2016 | Secretary's details changed for Edna Sofer on 14 July 2016 (1 page) |
12 September 2016 | Director's details changed for Joseph Arthur Sofer on 14 July 2016 (2 pages) |
12 September 2016 | Director's details changed for Joseph Arthur Sofer on 14 July 2016 (2 pages) |
12 September 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
12 September 2016 | Director's details changed for Davina Karen Katz on 14 July 2016 (2 pages) |
12 September 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
12 September 2016 | Secretary's details changed for Edna Sofer on 14 July 2016 (1 page) |
12 September 2016 | Director's details changed for Davina Karen Katz on 14 July 2016 (2 pages) |
30 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
7 December 2015 | Group of companies' accounts made up to 31 March 2015 (15 pages) |
7 December 2015 | Group of companies' accounts made up to 31 March 2015 (15 pages) |
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
12 December 2014 | Group of companies' accounts made up to 31 March 2014 (16 pages) |
12 December 2014 | Group of companies' accounts made up to 31 March 2014 (16 pages) |
29 April 2014 | Director's details changed for Davina Karen Hay on 2 March 2014 (2 pages) |
29 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Director's details changed for Davina Karen Hay on 2 March 2014 (2 pages) |
29 April 2014 | Director's details changed for Davina Karen Hay on 2 March 2014 (2 pages) |
29 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
5 December 2013 | Group of companies' accounts made up to 31 March 2013 (15 pages) |
5 December 2013 | Group of companies' accounts made up to 31 March 2013 (15 pages) |
4 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
12 December 2012 | Group of companies' accounts made up to 31 March 2012 (15 pages) |
12 December 2012 | Group of companies' accounts made up to 31 March 2012 (15 pages) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | Group of companies' accounts made up to 31 March 2011 (15 pages) |
20 December 2011 | Group of companies' accounts made up to 31 March 2011 (15 pages) |
8 June 2011 | Director's details changed for Davina Karen Hay on 2 March 2011 (2 pages) |
8 June 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
8 June 2011 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
8 June 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Director's details changed for Davina Karen Hay on 2 March 2011 (2 pages) |
8 June 2011 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
8 June 2011 | Director's details changed for Davina Karen Hay on 2 March 2011 (2 pages) |
8 June 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
2 August 2010 | Group of companies' accounts made up to 31 March 2010 (15 pages) |
2 August 2010 | Group of companies' accounts made up to 31 March 2010 (15 pages) |
25 May 2010 | Secretary's details changed for Edna Sofer on 2 March 2010 (1 page) |
25 May 2010 | Director's details changed for Davina Karen Hay on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Joseph Arthur Sofer on 2 March 2010 (2 pages) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Joseph Arthur Sofer on 2 March 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Secretary's details changed for Edna Sofer on 2 March 2010 (1 page) |
25 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Director's details changed for Davina Karen Hay on 1 October 2009 (2 pages) |
25 May 2010 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
25 May 2010 | Secretary's details changed for Edna Sofer on 2 March 2010 (1 page) |
25 May 2010 | Director's details changed for Davina Karen Hay on 1 October 2009 (2 pages) |
25 May 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Director's details changed for Joseph Arthur Sofer on 2 March 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
21 April 2010 | Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages) |
3 August 2009 | Group of companies' accounts made up to 31 March 2009 (16 pages) |
3 August 2009 | Group of companies' accounts made up to 31 March 2009 (16 pages) |
20 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
27 August 2008 | Director appointed davina karen hay (2 pages) |
27 August 2008 | Director appointed davina karen hay (2 pages) |
25 July 2008 | Group of companies' accounts made up to 31 March 2008 (16 pages) |
25 July 2008 | Group of companies' accounts made up to 31 March 2008 (16 pages) |
19 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
6 August 2007 | Group of companies' accounts made up to 31 March 2007 (16 pages) |
6 August 2007 | Group of companies' accounts made up to 31 March 2007 (16 pages) |
1 May 2007 | Return made up to 02/03/07; full list of members (3 pages) |
1 May 2007 | Secretary's particulars changed (1 page) |
1 May 2007 | Secretary's particulars changed (1 page) |
1 May 2007 | Return made up to 02/03/07; full list of members (3 pages) |
30 April 2007 | Location of register of members (1 page) |
30 April 2007 | Location of debenture register (1 page) |
30 April 2007 | Location of register of members (1 page) |
30 April 2007 | Location of debenture register (1 page) |
28 November 2006 | Return made up to 02/03/06; full list of members (3 pages) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Return made up to 02/03/06; full list of members (3 pages) |
28 November 2006 | Secretary's particulars changed (1 page) |
28 November 2006 | Secretary's particulars changed (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
4 August 2006 | Group of companies' accounts made up to 31 March 2006 (16 pages) |
4 August 2006 | Group of companies' accounts made up to 31 March 2006 (16 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: st paul's house warwick lane london EC4P 4BN (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: st paul's house warwick lane london EC4P 4BN (1 page) |
17 March 2006 | Return made up to 02/03/05; full list of members (3 pages) |
17 March 2006 | Return made up to 02/03/05; full list of members (3 pages) |
9 August 2005 | Group of companies' accounts made up to 31 March 2005 (16 pages) |
9 August 2005 | Group of companies' accounts made up to 31 March 2005 (16 pages) |
30 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
30 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
20 July 2004 | Return made up to 02/03/04; full list of members (5 pages) |
20 July 2004 | Return made up to 02/03/04; full list of members (5 pages) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | New secretary appointed (2 pages) |
10 August 2003 | Group of companies' accounts made up to 31 March 2003 (13 pages) |
10 August 2003 | Group of companies' accounts made up to 31 March 2003 (13 pages) |
7 August 2003 | Return made up to 02/03/03; full list of members (5 pages) |
7 August 2003 | Return made up to 02/03/03; full list of members (5 pages) |
7 August 2003 | Director's particulars changed (1 page) |
7 August 2003 | Director's particulars changed (1 page) |
6 August 2002 | Group of companies' accounts made up to 31 March 2002 (12 pages) |
6 August 2002 | Group of companies' accounts made up to 31 March 2002 (12 pages) |
25 April 2002 | Return made up to 02/03/02; full list of members (5 pages) |
25 April 2002 | Return made up to 02/03/02; full list of members (5 pages) |
1 August 2001 | Group of companies' accounts made up to 31 March 2001 (12 pages) |
1 August 2001 | Group of companies' accounts made up to 31 March 2001 (12 pages) |
14 June 2001 | Return made up to 02/03/01; full list of members (5 pages) |
14 June 2001 | Return made up to 02/03/01; full list of members (5 pages) |
3 August 2000 | Full group accounts made up to 31 March 2000 (12 pages) |
3 August 2000 | Full group accounts made up to 31 March 2000 (12 pages) |
9 May 2000 | Return made up to 02/03/00; full list of members (5 pages) |
9 May 2000 | Return made up to 02/03/00; full list of members (5 pages) |
6 August 1999 | Full group accounts made up to 31 March 1999 (12 pages) |
6 August 1999 | Full group accounts made up to 31 March 1999 (12 pages) |
8 March 1999 | Return made up to 02/03/99; full list of members (6 pages) |
8 March 1999 | Return made up to 02/03/99; full list of members (6 pages) |
27 July 1998 | Full group accounts made up to 31 March 1998 (12 pages) |
27 July 1998 | Full group accounts made up to 31 March 1998 (12 pages) |
11 May 1998 | Return made up to 02/03/98; full list of members (6 pages) |
11 May 1998 | Return made up to 02/03/98; full list of members (6 pages) |
6 October 1997 | Full group accounts made up to 31 March 1997 (12 pages) |
6 October 1997 | Full group accounts made up to 31 March 1997 (12 pages) |
3 June 1997 | Return made up to 02/03/97; full list of members (6 pages) |
3 June 1997 | Return made up to 02/03/97; full list of members (6 pages) |
6 December 1996 | Full group accounts made up to 31 March 1996 (13 pages) |
6 December 1996 | Full group accounts made up to 31 March 1996 (13 pages) |
8 August 1996 | Director's particulars changed (1 page) |
8 August 1996 | Director's particulars changed (1 page) |
8 August 1996 | Registered office changed on 08/08/96 from: 17 sun street london EC2M 2PU (1 page) |
8 August 1996 | Return made up to 02/03/96; full list of members (6 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: 17 sun street london EC2M 2PU (1 page) |
8 August 1996 | Return made up to 02/03/96; full list of members (6 pages) |
4 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
4 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
13 April 1995 | Return made up to 02/03/95; no change of members (4 pages) |
13 April 1995 | Return made up to 02/03/95; no change of members (4 pages) |
10 March 1995 | Location of register of members (1 page) |
10 March 1995 | Location of register of members (1 page) |
28 June 1994 | Accounts for a small company made up to 31 March 1994 (3 pages) |
28 June 1994 | Accounts for a small company made up to 31 March 1994 (3 pages) |
6 October 1992 | Resolutions
|
6 October 1992 | Resolutions
|
6 October 1992 | Memorandum and Articles of Association (12 pages) |
6 October 1992 | Memorandum and Articles of Association (12 pages) |
6 May 1992 | Company name changed speedmobile LIMITED\certificate issued on 07/05/92 (2 pages) |
6 May 1992 | Company name changed speedmobile LIMITED\certificate issued on 07/05/92 (2 pages) |
2 March 1992 | Incorporation (9 pages) |
2 March 1992 | Incorporation (9 pages) |