London
N1 0PW
Director Name | Mark Julian Macnaughtan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2010(18 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Lambert Surveyors, Aztec Row 3 Berners Road London N1 0PW |
Director Name | Mr Geoffrey Owen Staines |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2017(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lambert Surveyors, Aztec Row 3 Berners Road London N1 0PW |
Director Name | Mr David Henry Roy |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2020(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lambert Surveyors, Aztec Row 3 Berners Road London N1 0PW |
Secretary Name | Lamberts Chartered Surveyors (Corporation) |
---|---|
Status | Current |
Appointed | 19 December 2019(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | Aztec Row 3 Berners Road London N1 0PW |
Director Name | Caroline Andreanoff |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 May 2004) |
Role | Computer Consultant |
Correspondence Address | 13 Old Fold Lane Hadley Highstone Barnet Hertfordshire EN5 4QN |
Secretary Name | David Timothy Campbell Pollock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 July 1993) |
Role | Chartered Accountant |
Correspondence Address | 77 St Saviours Wharf 8 Shad Thames London SE1 2YP |
Secretary Name | Elizabeth Hurry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 June 1994) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 51 6 Shad Thames London Se1 |
Secretary Name | Mr Michael John Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 December 2002) |
Role | Petrochemical Consultant |
Correspondence Address | 52 St Georges Wharf 6 Shad Thames London SE1 2YS |
Director Name | Anne Grace Lynn |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(12 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 26 January 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lambert Surveyors, Aztec Row 3 Berners Road London N1 0PW |
Director Name | Tony Tear |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 November 2010(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 October 2012) |
Role | Company Director |
Country of Residence | London Uk |
Correspondence Address | Flat 3 Dockhead Wharf 4 Shad Thames London SE1 2YT |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1993(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 April 1993) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1993(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 April 1993) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Currell Residential Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2018(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 December 2019) |
Correspondence Address | 9 Bonhill Street London EC2A 4DJ |
Telephone | 020 72375116 |
---|---|
Telephone region | London |
Registered Address | Lambert Surveyors, Aztec Row 3 Berners Road London N1 0PW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
- | OTHER 77.01% - |
---|---|
1 at £1 | A. Bond 1.15% Ordinary |
1 at £1 | B. Ward 1.15% Ordinary |
1 at £1 | Barclays Wealth Trustees 1.15% Ordinary |
1 at £1 | Forfar LTD 1.15% Ordinary |
1 at £1 | Gillespie 1.15% Ordinary |
1 at £1 | Hurry & Lodge 1.15% Ordinary |
1 at £1 | Ian Hodgson 1.15% Ordinary |
1 at £1 | Jordan 1.15% Ordinary |
1 at £1 | M. Nash 1.15% Ordinary |
1 at £1 | M. Withey 1.15% Ordinary |
1 at £1 | Macnaughtan 1.15% Ordinary |
1 at £1 | Michael Jenkins & Alison Jenkins 1.15% Ordinary |
1 at £1 | Ms Ann C. Taylor 1.15% Ordinary |
1 at £1 | P. Adams 1.15% Ordinary |
1 at £1 | P. Clements 1.15% Ordinary |
1 at £1 | Peter Barton 1.15% Ordinary |
1 at £1 | Rawicz-szczerbo 1.15% Ordinary |
1 at £1 | S. Greasley 1.15% Ordinary |
1 at £1 | Trudy Stebbings & W. Stebbings 1.15% Ordinary |
1 at £1 | Wilmott & Grayland 1.15% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,400 |
Net Worth | £73,039 |
Cash | £35,088 |
Current Liabilities | £1,266 |
Latest Accounts | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 23 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 23 June |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
15 November 2023 | Micro company accounts made up to 23 June 2023 (3 pages) |
---|---|
31 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
6 January 2023 | Micro company accounts made up to 23 June 2022 (3 pages) |
22 March 2022 | Confirmation statement made on 19 March 2022 with updates (9 pages) |
3 March 2022 | Micro company accounts made up to 23 June 2021 (3 pages) |
30 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
26 March 2021 | Micro company accounts made up to 23 June 2020 (3 pages) |
27 January 2021 | Termination of appointment of Anne Grace Lynn as a director on 26 January 2021 (1 page) |
18 November 2020 | Appointment of Mr David Henry Roy as a director on 2 October 2020 (2 pages) |
19 March 2020 | Confirmation statement made on 19 March 2020 with updates (9 pages) |
4 March 2020 | Confirmation statement made on 3 March 2020 with updates (3 pages) |
21 February 2020 | Micro company accounts made up to 23 June 2019 (2 pages) |
16 January 2020 | Director's details changed for Mr David Timothy Campbell Pollock on 16 January 2020 (2 pages) |
16 January 2020 | Director's details changed for Mark Julian Macnaughtan on 16 January 2020 (2 pages) |
16 January 2020 | Director's details changed for Anne Grace Lynn on 16 January 2020 (2 pages) |
19 December 2019 | Appointment of Lamberts Chartered Surveyors as a secretary on 19 December 2019 (2 pages) |
19 December 2019 | Termination of appointment of Currell Residential Limited as a secretary on 19 December 2019 (1 page) |
11 December 2019 | Registered office address changed from Suite 6, Islington House 313 Upper Street London N1 2XQ England to Lambert Surveyors, Aztec Row 3 Berners Road London N1 0PW on 11 December 2019 (1 page) |
13 March 2019 | Confirmation statement made on 3 March 2019 with updates (10 pages) |
18 January 2019 | Micro company accounts made up to 23 June 2018 (2 pages) |
12 September 2018 | Registered office address changed from 311-313 Kingsland Road Kingsland Road London E8 4DL England to Suite 6, Islington House 313 Upper Street London N1 2XQ on 12 September 2018 (1 page) |
23 April 2018 | Termination of appointment of Elizabeth Hurry as a secretary on 23 April 2018 (1 page) |
23 April 2018 | Appointment of Currell Residential Limited as a secretary on 23 April 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 3 March 2018 with updates (10 pages) |
11 January 2018 | Micro company accounts made up to 23 June 2017 (2 pages) |
11 January 2018 | Micro company accounts made up to 23 June 2017 (2 pages) |
14 August 2017 | Appointment of Geoffrey Owen Staines as a director on 18 July 2017 (3 pages) |
14 August 2017 | Appointment of Geoffrey Owen Staines as a director on 18 July 2017 (3 pages) |
24 July 2017 | Registered office address changed from Unit 3 Lloyds Wharf Mill Street London SE1 2BD England to 311-313 Kingsland Road Kingsland Road London E8 4DL on 24 July 2017 (1 page) |
24 July 2017 | Registered office address changed from Unit 3 Lloyds Wharf Mill Street London SE1 2BD England to 311-313 Kingsland Road Kingsland Road London E8 4DL on 24 July 2017 (1 page) |
9 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
9 March 2017 | Registered office address changed from Unit 11 st Saviours Wharf Mill Street London SE1 2BE to Unit 3 Lloyds Wharf Mill Street London SE1 2BD on 9 March 2017 (1 page) |
9 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
9 March 2017 | Registered office address changed from Unit 11 st Saviours Wharf Mill Street London SE1 2BE to Unit 3 Lloyds Wharf Mill Street London SE1 2BD on 9 March 2017 (1 page) |
24 January 2017 | Total exemption full accounts made up to 23 June 2016 (8 pages) |
24 January 2017 | Total exemption full accounts made up to 23 June 2016 (8 pages) |
9 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
24 December 2015 | Total exemption full accounts made up to 23 June 2015 (10 pages) |
24 December 2015 | Total exemption full accounts made up to 23 June 2015 (10 pages) |
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
12 November 2014 | Total exemption full accounts made up to 23 June 2014 (10 pages) |
12 November 2014 | Total exemption full accounts made up to 23 June 2014 (10 pages) |
7 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 November 2013 | Total exemption full accounts made up to 23 June 2013 (10 pages) |
7 November 2013 | Total exemption full accounts made up to 23 June 2013 (10 pages) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (13 pages) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (13 pages) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (13 pages) |
5 March 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
5 March 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
5 March 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
24 October 2012 | Total exemption full accounts made up to 23 June 2012 (10 pages) |
24 October 2012 | Total exemption full accounts made up to 23 June 2012 (10 pages) |
10 October 2012 | Termination of appointment of Tony Tear as a director (1 page) |
10 October 2012 | Termination of appointment of Tony Tear as a director (1 page) |
23 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (17 pages) |
23 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (17 pages) |
23 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (17 pages) |
17 October 2011 | Full accounts made up to 23 June 2011 (10 pages) |
17 October 2011 | Full accounts made up to 23 June 2011 (10 pages) |
14 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (17 pages) |
14 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (17 pages) |
14 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (17 pages) |
11 March 2011 | Director's details changed for Anne Grace Lynn on 1 January 2011 (2 pages) |
11 March 2011 | Director's details changed for Anne Grace Lynn on 1 January 2011 (2 pages) |
11 March 2011 | Director's details changed for Anne Grace Lynn on 1 January 2011 (2 pages) |
5 January 2011 | Appointment of Mark Julian Macnaughtan as a director (3 pages) |
5 January 2011 | Appointment of Mark Julian Macnaughtan as a director (3 pages) |
13 December 2010 | Appointment of Tony Tear as a director (3 pages) |
13 December 2010 | Appointment of Tony Tear as a director (3 pages) |
25 October 2010 | Accounts for a small company made up to 23 June 2010 (11 pages) |
25 October 2010 | Accounts for a small company made up to 23 June 2010 (11 pages) |
31 March 2010 | Annual return made up to 3 March 2010. List of shareholders has changed (14 pages) |
31 March 2010 | Annual return made up to 3 March 2010. List of shareholders has changed (14 pages) |
31 March 2010 | Annual return made up to 3 March 2010. List of shareholders has changed (14 pages) |
18 November 2009 | Full accounts made up to 23 June 2009 (11 pages) |
18 November 2009 | Full accounts made up to 23 June 2009 (11 pages) |
4 April 2009 | Return made up to 03/03/09; change of members (12 pages) |
4 April 2009 | Return made up to 03/03/09; change of members (12 pages) |
8 October 2008 | Full accounts made up to 23 June 2008 (11 pages) |
8 October 2008 | Full accounts made up to 23 June 2008 (11 pages) |
8 July 2008 | Return made up to 03/03/08; full list of members
|
8 July 2008 | Return made up to 03/03/08; full list of members
|
4 November 2007 | Full accounts made up to 23 June 2007 (11 pages) |
4 November 2007 | Full accounts made up to 23 June 2007 (11 pages) |
22 March 2007 | Return made up to 03/03/07; full list of members
|
22 March 2007 | Return made up to 03/03/07; full list of members
|
5 December 2006 | Total exemption full accounts made up to 23 June 2006 (10 pages) |
5 December 2006 | Total exemption full accounts made up to 23 June 2006 (10 pages) |
2 May 2006 | Return made up to 03/03/06; change of members (7 pages) |
2 May 2006 | Return made up to 03/03/06; change of members (7 pages) |
21 November 2005 | Full accounts made up to 23 June 2005 (12 pages) |
21 November 2005 | Full accounts made up to 23 June 2005 (12 pages) |
2 June 2005 | Registered office changed on 02/06/05 from: c/o mercer & hole, international press centre, 76 shoe lane, london EC4A 3JB (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: c/o mercer & hole, international press centre, 76 shoe lane, london EC4A 3JB (1 page) |
9 May 2005 | Return made up to 03/03/05; change of members (8 pages) |
9 May 2005 | Return made up to 03/03/05; change of members (8 pages) |
21 January 2005 | Full accounts made up to 23 June 2004 (11 pages) |
21 January 2005 | Full accounts made up to 23 June 2004 (11 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New director appointed (2 pages) |
13 April 2004 | Return made up to 03/03/04; full list of members (14 pages) |
13 April 2004 | Return made up to 03/03/04; full list of members (14 pages) |
27 November 2003 | Full accounts made up to 23 June 2003 (11 pages) |
27 November 2003 | Full accounts made up to 23 June 2003 (11 pages) |
9 March 2003 | Return made up to 03/03/03; change of members (6 pages) |
9 March 2003 | Return made up to 03/03/03; change of members (6 pages) |
20 February 2003 | New secretary appointed (1 page) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | New secretary appointed (1 page) |
23 December 2002 | Full accounts made up to 23 June 2002 (12 pages) |
23 December 2002 | Full accounts made up to 23 June 2002 (12 pages) |
21 July 2002 | Registered office changed on 21/07/02 from: sharp parsons tallon, 7TH floor bouverie house, 154 fleet street, london EC4A 2NB (1 page) |
21 July 2002 | Registered office changed on 21/07/02 from: sharp parsons tallon, 7TH floor bouverie house, 154 fleet street, london EC4A 2NB (1 page) |
14 March 2002 | Return made up to 03/03/02; change of members (7 pages) |
14 March 2002 | Return made up to 03/03/02; change of members (7 pages) |
19 November 2001 | Full accounts made up to 23 June 2001 (10 pages) |
19 November 2001 | Full accounts made up to 23 June 2001 (10 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: 6TH floor, 167 fleet street, london, EC4A 2EA (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: 6TH floor, 167 fleet street, london, EC4A 2EA (1 page) |
14 April 2001 | Return made up to 03/03/01; full list of members (9 pages) |
14 April 2001 | Return made up to 03/03/01; full list of members (9 pages) |
6 November 2000 | Full accounts made up to 23 June 2000 (11 pages) |
6 November 2000 | Full accounts made up to 23 June 2000 (11 pages) |
26 May 2000 | Full accounts made up to 23 June 1999 (10 pages) |
26 May 2000 | Full accounts made up to 23 June 1999 (10 pages) |
31 March 2000 | Return made up to 03/03/00; change of members
|
31 March 2000 | Return made up to 03/03/00; change of members
|
1 April 1999 | Return made up to 03/03/99; change of members (8 pages) |
1 April 1999 | Return made up to 03/03/99; change of members (8 pages) |
7 October 1998 | Full accounts made up to 23 June 1998 (10 pages) |
7 October 1998 | Full accounts made up to 23 June 1998 (10 pages) |
10 March 1998 | Return made up to 03/03/98; full list of members (8 pages) |
10 March 1998 | Return made up to 03/03/98; full list of members (8 pages) |
23 February 1998 | Full accounts made up to 23 June 1997 (9 pages) |
23 February 1998 | Full accounts made up to 23 June 1997 (9 pages) |
20 March 1997 | Return made up to 03/03/97; change of members (5 pages) |
20 March 1997 | Return made up to 03/03/97; change of members (5 pages) |
24 February 1997 | Full accounts made up to 23 June 1996 (9 pages) |
24 February 1997 | Full accounts made up to 23 June 1996 (9 pages) |
1 March 1996 | Return made up to 03/03/96; change of members (5 pages) |
1 March 1996 | Return made up to 03/03/96; change of members (5 pages) |
23 November 1995 | Full accounts made up to 23 June 1995 (9 pages) |
23 November 1995 | Full accounts made up to 23 June 1995 (9 pages) |
20 June 1995 | Full accounts made up to 23 June 1994 (9 pages) |
20 June 1995 | Full accounts made up to 23 June 1994 (9 pages) |
23 March 1995 | Return made up to 03/03/95; full list of members (10 pages) |
23 March 1995 | Return made up to 03/03/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
31 August 1993 | Memorandum and Articles of Association (8 pages) |
31 August 1993 | Memorandum and Articles of Association (8 pages) |
30 April 1993 | Resolutions
|
30 April 1993 | Resolutions
|
3 March 1992 | Incorporation (21 pages) |
3 March 1992 | Incorporation (21 pages) |