London
EC1A 9BD
Secretary Name | Ms Tiffany Brill |
---|---|
Status | Current |
Appointed | 08 August 2018(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Robin Beer |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2020(28 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Director Name | Mr Alan Tristram Nicholas Warner |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(1 week, 6 days after company formation) |
Appointment Duration | 24 years, 10 months (resigned 10 May 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Hobart Place London SW1W 0HU |
Secretary Name | Richard Harry Ault |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 July 2004) |
Role | Management Accountant |
Correspondence Address | 52 Kings Avenue Chippenham Wiltshire SN14 0UJ |
Director Name | Michael Peter Owen |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 April 2007) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Partridge Close Chippenham Wiltshire SN14 6XY |
Director Name | Mr Seth Charles Cowburn |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(11 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 10 May 2017) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 1 Hobart Place London SW1W 0HU |
Secretary Name | Lyndsay Margaret Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 March 2006) |
Role | Accounant |
Correspondence Address | 23 Toucan Way Basildon Essex SS16 5ER |
Director Name | Mr Christopher John Ames |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 97 Howards Lane Putney London SW15 6NZ |
Secretary Name | Mrs Samantha Golding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(13 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 10 May 2017) |
Role | Company Director |
Correspondence Address | 1 Hobart Place London SW1W 0HU |
Director Name | Mr Andrew Thomas Karl Westenberger |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(24 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 16 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr David Richardson Nicol |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Catherine Mullins |
---|---|
Status | Resigned |
Appointed | 10 May 2017(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 April 2020) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Angela Wright |
---|---|
Status | Resigned |
Appointed | 11 May 2017(24 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 July 2017) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Grant Allen Parkinson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 May 2018(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2020) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Registered Address | 12 Smithfield Street London EC1A 9BD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Duncan Lawrie Asset Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
9 February 2021 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
---|---|
20 October 2020 | Termination of appointment of Grant Allen Parkinson as a director on 30 September 2020 (1 page) |
20 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
19 June 2020 | Termination of appointment of David Richardson Nicol as a director on 14 June 2020 (1 page) |
19 June 2020 | Appointment of Mr Robin Beer as a director on 15 June 2020 (2 pages) |
19 May 2020 | Termination of appointment of Catherine Mullins as a secretary on 22 April 2020 (1 page) |
13 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
17 July 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
23 August 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
8 August 2018 | Appointment of Ms Tiffany Brill as a secretary on 8 August 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
30 May 2018 | Resolutions
|
16 May 2018 | Termination of appointment of Andrew Thomas Karl Westenberger as a director on 16 May 2018 (1 page) |
16 May 2018 | Appointment of Mr Grant Allen Parkinson as a director on 16 May 2018 (2 pages) |
19 July 2017 | Termination of appointment of Angela Wright as a secretary on 19 July 2017 (1 page) |
19 July 2017 | Appointment of Ms Angela Wright as a director on 19 July 2017 (2 pages) |
19 July 2017 | Termination of appointment of Angela Wright as a secretary on 19 July 2017 (1 page) |
19 July 2017 | Appointment of Ms Angela Wright as a director on 19 July 2017 (2 pages) |
13 July 2017 | Notification of Brewin Dolphin Limited as a person with significant control on 9 June 2017 (4 pages) |
13 July 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
13 July 2017 | Notification of Brewin Dolphin Limited as a person with significant control on 9 June 2017 (4 pages) |
13 July 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
12 May 2017 | Appointment of Andrew Thomas Karl Westenberger as a director on 10 May 2017 (2 pages) |
12 May 2017 | Appointment of Andrew Thomas Karl Westenberger as a director on 10 May 2017 (2 pages) |
11 May 2017 | Appointment of Angela Wright as a secretary on 11 May 2017 (2 pages) |
11 May 2017 | Appointment of Catherine Mullins as a secretary on 10 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Seth Charles Cowburn as a director on 10 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Alan Tristram Nicholas Warner as a director on 10 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Samantha Golding as a secretary on 10 May 2017 (1 page) |
11 May 2017 | Appointment of Angela Wright as a secretary on 11 May 2017 (2 pages) |
11 May 2017 | Appointment of Mr David Richardson Nicol as a director on 10 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Samantha Golding as a secretary on 10 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Seth Charles Cowburn as a director on 10 May 2017 (1 page) |
11 May 2017 | Appointment of Catherine Mullins as a secretary on 10 May 2017 (2 pages) |
11 May 2017 | Appointment of Mr David Richardson Nicol as a director on 10 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Alan Tristram Nicholas Warner as a director on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from Wrotham Place Wrotham Sevenoaks Kent TN15 7AE to 12 Smithfield Street London EC1A 9BD on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from Wrotham Place Wrotham Sevenoaks Kent TN15 7AE to 12 Smithfield Street London EC1A 9BD on 10 May 2017 (1 page) |
16 March 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
16 March 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
24 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
17 May 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
17 May 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
26 August 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
17 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
9 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
21 March 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
21 March 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
9 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
5 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
12 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
28 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Seth Charles Cowburn on 12 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Mrs Samantha Golding on 12 June 2010 (1 page) |
28 June 2010 | Director's details changed for Alan Tristram Nicholas Warner on 12 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Mrs Samantha Golding on 12 June 2010 (1 page) |
28 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Alan Tristram Nicholas Warner on 12 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Seth Charles Cowburn on 12 June 2010 (2 pages) |
19 April 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
19 April 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
17 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
16 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
6 March 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
6 March 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
5 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
17 April 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
17 April 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
15 August 2006 | Auditor's resignation (1 page) |
15 August 2006 | Auditor's resignation (1 page) |
21 June 2006 | Location of register of members (1 page) |
21 June 2006 | Location of debenture register (1 page) |
21 June 2006 | Location of register of members (1 page) |
21 June 2006 | Location of debenture register (1 page) |
21 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
21 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
21 April 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
21 April 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: 2 hobart place london SW1W 0HU (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: 2 hobart place london SW1W 0HU (1 page) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | Secretary resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Return made up to 12/06/05; full list of members
|
19 July 2005 | Return made up to 12/06/05; full list of members
|
19 July 2005 | Director's particulars changed (1 page) |
13 April 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
13 April 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
13 April 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
13 April 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
5 April 2005 | Registered office changed on 05/04/05 from: 22-25A sackville street london W1S 3DH (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: 22-25A sackville street london W1S 3DH (1 page) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | Secretary resigned (1 page) |
21 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New director appointed (2 pages) |
26 October 2003 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
26 October 2003 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
16 June 2003 | Return made up to 12/06/03; full list of members
|
16 June 2003 | Return made up to 12/06/03; full list of members
|
18 December 2002 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
18 December 2002 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
19 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
19 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
19 February 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
19 February 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
27 June 2001 | Return made up to 12/06/01; full list of members
|
27 June 2001 | Return made up to 12/06/01; full list of members
|
14 June 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
14 June 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
3 July 2000 | Return made up to 12/06/00; full list of members
|
3 July 2000 | Return made up to 12/06/00; full list of members
|
9 March 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
9 March 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
25 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
25 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
12 March 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
12 March 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
15 September 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
15 September 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
30 June 1998 | Return made up to 12/06/98; full list of members (6 pages) |
30 June 1998 | Return made up to 12/06/98; full list of members (6 pages) |
30 September 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
30 September 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
20 June 1997 | Return made up to 12/06/97; no change of members (4 pages) |
20 June 1997 | Return made up to 12/06/97; no change of members (4 pages) |
8 September 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
8 September 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
22 June 1996 | Return made up to 12/06/96; no change of members (4 pages) |
22 June 1996 | Return made up to 12/06/96; no change of members (4 pages) |
4 September 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
4 September 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: empire house 175 piccadilly london W1V 9DB (1 page) |
15 March 1995 | Registered office changed on 15/03/95 from: empire house 175 piccadilly london W1V 9DB (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
20 August 1992 | Resolutions
|
22 July 1992 | Resolutions
|
7 July 1992 | Company name changed ewarch LIMITED\certificate issued on 08/07/92 (2 pages) |
7 July 1992 | Company name changed ewarch LIMITED\certificate issued on 08/07/92 (2 pages) |
12 June 1992 | Incorporation (16 pages) |
12 June 1992 | Incorporation (16 pages) |