London
SW1A 1NP
Director Name | David William Wild |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11 St James Court Friar Gate Derby DE1 1BT |
Director Name | Mr Robert Graham Hann |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 35 Northwold Avenue West Bridgford Nottingham Nottinghamshire NG2 7LQ |
Secretary Name | Mr Robert Graham Hann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Northwold Avenue West Bridgford Nottingham Nottinghamshire NG2 7LQ |
Director Name | Duncan John Taylor |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 October 1992) |
Role | Solicitor |
Correspondence Address | 52 Main Road Shirland Alfreton Derbyshire DE55 6BB |
Director Name | Mr Andrew Pattison |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 October 1992) |
Role | Trainee Solicitor |
Correspondence Address | 11 St James Court Friar Gate Derby DE1 1BT |
Secretary Name | Mr Andrew Pattison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 October 1992) |
Role | Trainee Solicitor |
Correspondence Address | 11 St James Court Friar Gate Derby DE1 1BT |
Director Name | Mr Roberto Iorio |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 December 1995) |
Role | Company Director |
Correspondence Address | Via E Fermi 5 24159 Bergamo Italy |
Director Name | Mr Robert William Hagger |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 June 1993) |
Role | Company Director |
Correspondence Address | 35 Ballyclare Drive PO Box 131233 Bryanston 2021 Foreign |
Director Name | Mr Lewis Webb Gerber |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 October 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 January 1993) |
Role | Company Director |
Correspondence Address | 32 Cambridge Avenue Craighall 2196 Foreign |
Secretary Name | William Murray Howar Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 September 1995) |
Role | Company Director |
Correspondence Address | 151 Senior Drive Northcliff Johannesburg Transvaal 2195 |
Director Name | Robin Julian Alvarez |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 June 2006) |
Role | Consultant And Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Grove Highgate London N6 6JU |
Director Name | Lewis Jonathan Suzman |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 May 2003) |
Role | Management Consultant And Dire |
Correspondence Address | Sadlers Beech Court Grayswood Road Haslemere Surrey GU27 2BP |
Director Name | David Robert Taylor |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 May 2003) |
Role | Management Consultant And Dire |
Correspondence Address | Church House Thornthwaite Harrogate North Yorkshire HG3 2QX |
Director Name | Robyn Redmayne |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2008) |
Role | Secretary |
Correspondence Address | Thie Corneil Tynwald Road Peel IM5 1JP |
Director Name | Stephen Paul Winrow |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(16 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 17 August 2009) |
Role | Accountant |
Correspondence Address | 5 Banks Howe Onchan Isle Of Man IM3 2EN |
Director Name | Mr Graham Bates |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cronk Y Berry Beg Cronk Y Berry Douglas IM2 6HA |
Director Name | Mr Daniel James Cadamy |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(18 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 04 April 2011) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Ellan Vannin Main Road Ballaugh Isle Of Man IM7 5EF |
Director Name | Mr Gary Brian Christian |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(21 years after company formation) |
Appointment Duration | 7 months (resigned 15 November 2013) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 11 St James's Place London SW1A 1NP |
Secretary Name | Paladin Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1995(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 December 1999) |
Correspondence Address | Pennine House 8 Stanford Street Nottingham NG1 7BQ |
Secretary Name | Professional Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1999(7 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 15 April 2016) |
Correspondence Address | Thirty Six Hilgrove Street, PO Box 274 St Helier Jersey Channel Islands JE4 8TR |
Secretary Name | Hillberry Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2016(24 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2020) |
Correspondence Address | Exchange House 54-58 Athol Street Douglas Isle Of Man IM1 1JD |
Registered Address | 11 St James's Place London SW1A 1NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Byrne Fleming Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,253 |
Current Liabilities | £13,837 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
16 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
---|---|
2 March 2020 | Termination of appointment of Hillberry Trust Company Limited as a secretary on 28 February 2020 (1 page) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
8 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 July 2018 | Withdrawal of a person with significant control statement on 3 July 2018 (2 pages) |
11 June 2018 | Notification of Richard Jonathan Graham Steele as a person with significant control on 11 June 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
10 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 June 2016 | Termination of appointment of Professional Trust Company Limited as a secretary on 15 April 2016 (1 page) |
2 June 2016 | Appointment of Hillberry Trust Company Limited as a secretary on 15 April 2016 (2 pages) |
2 June 2016 | Appointment of Hillberry Trust Company Limited as a secretary on 15 April 2016 (2 pages) |
2 June 2016 | Termination of appointment of Professional Trust Company Limited as a secretary on 15 April 2016 (1 page) |
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
22 January 2014 | Termination of appointment of Gary Christian as a director (1 page) |
22 January 2014 | Termination of appointment of Gary Christian as a director (1 page) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 April 2013 | Appointment of Mr Gary Brian Christian as a director (2 pages) |
24 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Appointment of Mr Gary Brian Christian as a director (2 pages) |
24 April 2013 | Director's details changed for Kay Cregeen on 10 April 2013 (2 pages) |
24 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Director's details changed for Kay Cregeen on 10 April 2013 (2 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
2 January 2012 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
19 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Termination of appointment of Daniel Cadamy as a director (1 page) |
18 April 2011 | Termination of appointment of Daniel Cadamy as a director (1 page) |
19 January 2011 | Appointment of Mr Daniel James Cadamy as a director (3 pages) |
19 January 2011 | Appointment of Mr Daniel James Cadamy as a director (3 pages) |
19 January 2011 | Termination of appointment of Graham Bates as a director (2 pages) |
19 January 2011 | Termination of appointment of Graham Bates as a director (2 pages) |
7 January 2011 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
7 January 2011 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
22 June 2010 | Registered office address changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 22 June 2010 (1 page) |
27 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Kay Cregeen on 1 October 2009 (2 pages) |
26 April 2010 | Secretary's details changed for Professional Trust Company Limited on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Kay Cregeen on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Kay Cregeen on 1 October 2009 (2 pages) |
26 April 2010 | Secretary's details changed for Professional Trust Company Limited on 1 October 2009 (2 pages) |
26 April 2010 | Secretary's details changed for Professional Trust Company Limited on 1 October 2009 (2 pages) |
18 February 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 18 February 2010 (1 page) |
18 February 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 18 February 2010 (1 page) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
20 August 2009 | Director appointed graham bates (2 pages) |
20 August 2009 | Director appointed graham bates (2 pages) |
18 August 2009 | Appointment terminated director stephen winrow (1 page) |
18 August 2009 | Appointment terminated director stephen winrow (1 page) |
23 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from 165 queen victoria street london EC4V 4DD (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from 165 queen victoria street london EC4V 4DD (1 page) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
27 August 2008 | Director appointed kay cregeen (2 pages) |
27 August 2008 | Appointment terminated director robyn redmayne (1 page) |
27 August 2008 | Director appointed stephen paul winrow (2 pages) |
27 August 2008 | Director appointed stephen paul winrow (2 pages) |
27 August 2008 | Director appointed kay cregeen (2 pages) |
27 August 2008 | Appointment terminated director robyn redmayne (1 page) |
14 April 2008 | Return made up to 15/04/08; full list of members (5 pages) |
14 April 2008 | Return made up to 15/04/08; full list of members (5 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
28 April 2007 | Return made up to 15/04/07; full list of members (5 pages) |
28 April 2007 | Return made up to 15/04/07; full list of members (5 pages) |
8 November 2006 | Secretary's particulars changed (1 page) |
8 November 2006 | Secretary's particulars changed (1 page) |
8 November 2006 | Return made up to 15/04/06; full list of members (5 pages) |
8 November 2006 | Return made up to 15/04/06; full list of members (5 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | Director resigned (1 page) |
23 December 2005 | Full accounts made up to 31 December 2004 (13 pages) |
23 December 2005 | Full accounts made up to 31 December 2004 (13 pages) |
18 June 2005 | Return made up to 15/04/05; full list of members (5 pages) |
18 June 2005 | Return made up to 15/04/05; full list of members (5 pages) |
18 June 2005 | New secretary appointed (2 pages) |
18 June 2005 | New secretary appointed (2 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 May 2004 | Return made up to 15/04/04; full list of members (5 pages) |
26 May 2004 | Return made up to 15/04/04; full list of members (5 pages) |
5 February 2004 | Full accounts made up to 31 December 2002 (18 pages) |
5 February 2004 | Full accounts made up to 31 December 2002 (18 pages) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
17 June 2003 | Return made up to 15/04/03; full list of members (6 pages) |
17 June 2003 | Return made up to 15/04/03; full list of members (6 pages) |
17 March 2003 | Auditor's resignation (1 page) |
17 March 2003 | Auditor's resignation (1 page) |
31 January 2003 | Full accounts made up to 31 December 2001 (13 pages) |
31 January 2003 | Full accounts made up to 31 December 2001 (13 pages) |
30 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
30 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
3 April 2002 | Full accounts made up to 31 December 2000 (11 pages) |
3 April 2002 | Full accounts made up to 31 December 2000 (11 pages) |
3 July 2001 | Director's particulars changed (1 page) |
3 July 2001 | Location of register of members (1 page) |
3 July 2001 | Return made up to 15/04/01; full list of members (6 pages) |
3 July 2001 | Location of register of members (1 page) |
3 July 2001 | Return made up to 15/04/01; full list of members (6 pages) |
3 July 2001 | Director's particulars changed (1 page) |
7 November 2000 | Return made up to 15/04/00; full list of members (7 pages) |
7 November 2000 | Return made up to 15/04/00; full list of members (7 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
10 August 1999 | Full accounts made up to 31 December 1997 (12 pages) |
10 August 1999 | Full accounts made up to 31 December 1997 (12 pages) |
24 May 1999 | Return made up to 15/04/99; full list of members (7 pages) |
24 May 1999 | Return made up to 15/04/99; full list of members (7 pages) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
26 July 1998 | Full accounts made up to 31 December 1996 (11 pages) |
26 July 1998 | Full accounts made up to 31 December 1996 (11 pages) |
18 June 1998 | Return made up to 15/04/98; full list of members (8 pages) |
18 June 1998 | Return made up to 15/04/98; full list of members (8 pages) |
2 November 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
2 November 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
4 August 1997 | Return made up to 15/04/97; full list of members (6 pages) |
4 August 1997 | Return made up to 15/04/97; full list of members (6 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
14 June 1996 | Return made up to 15/04/96; full list of members (6 pages) |
14 June 1996 | Return made up to 15/04/96; full list of members (6 pages) |
24 April 1996 | New director appointed (1 page) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | Director resigned (2 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | Director resigned (2 pages) |
24 April 1996 | New director appointed (1 page) |
24 April 1996 | New director appointed (2 pages) |
16 November 1995 | Secretary resigned (2 pages) |
16 November 1995 | New secretary appointed (2 pages) |
16 November 1995 | Secretary resigned (2 pages) |
16 November 1995 | New secretary appointed (2 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
23 May 1995 | Return made up to 15/04/95; full list of members (8 pages) |
23 May 1995 | Return made up to 15/04/95; full list of members (8 pages) |
12 May 1994 | Return made up to 15/04/94; full list of members
|
12 May 1994 | Return made up to 15/04/94; full list of members
|
9 March 1994 | Resolutions
|
9 March 1994 | Resolutions
|
7 March 1994 | Company name changed\certificate issued on 07/03/94 (2 pages) |
7 March 1994 | Company name changed\certificate issued on 07/03/94 (2 pages) |
3 December 1993 | Return made up to 15/04/93; full list of members (8 pages) |
3 December 1993 | Return made up to 15/04/93; full list of members (8 pages) |
20 August 1992 | Company name changed\certificate issued on 20/08/92 (2 pages) |
20 August 1992 | Company name changed\certificate issued on 20/08/92 (2 pages) |
15 April 1992 | Incorporation (19 pages) |
15 April 1992 | Incorporation (19 pages) |