Ealing
London
W5 2EQ
Secretary Name | Mr Gavin Le Fleming Shepherd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hamilton Road Ealing London W5 2EQ |
Director Name | Mr Ben Leach |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 1992(1 month, 1 week after company formation) |
Appointment Duration | 25 years, 7 months (closed 12 June 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Belgravia Close Barnet Hertfordshire EN5 5XA |
Director Name | Mr Struan Robertson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 1992(1 month, 1 week after company formation) |
Appointment Duration | 25 years, 7 months (closed 12 June 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ruscombe Road Twyford Reading Berkshire RG10 9JL |
Director Name | Alfred John Morris |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2NN |
Director Name | Stuart Will Alexander Fitzpatrick |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 1996) |
Role | Solicitor |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2NN |
Director Name | Michael Charles Foster |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 1996) |
Role | Solicitor |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2NN |
Director Name | Robert Edmund Gaisford |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 March 1997) |
Role | Solicitor |
Correspondence Address | Bramdean Stonegate Wadhurst East Sussex TN5 7EP |
Director Name | Gregory Francis O Neill |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 October 1996) |
Role | Solicitor |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2NN |
Director Name | Robin John Slade |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 August 1995) |
Role | Solicitor |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2NN |
Director Name | Simon John Taylor |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 December 1998) |
Role | Solicitor |
Correspondence Address | 37 Quentin Road London SE13 5DQ |
Director Name | Harvey Goodall Williams |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 1999) |
Role | Solicitor |
Correspondence Address | Merryoak The Drive Godalming Surrey GU7 1PH |
Registered Address | 1 Finsbury Circus London EC2M 7SH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | B. Leach 9.09% Ordinary |
---|---|
1 at £1 | S. Robertson 9.09% Ordinary |
9 at £1 | G. Le Fleming Shepherd 81.82% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 November 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
---|---|
5 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
11 October 2016 | Confirmation statement made on 9 October 2016 with updates (7 pages) |
25 May 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
14 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
15 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
24 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
15 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
11 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
19 April 2011 | Registered office address changed from Stephenson Harwood One St Pauls Churchyard London EC4M 8SH on 19 April 2011 (2 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
13 October 2009 | Director's details changed for Mr Ben Leach on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Struan Robertson on 9 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for Mr Gavin Le Fleming Shepherd on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Struan Robertson on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Gavin Le Fleming Shepherd on 9 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for Mr Ben Leach on 9 October 2009 (2 pages) |
21 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
9 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
13 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
25 October 2007 | Return made up to 09/10/07; full list of members (7 pages) |
23 April 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
24 October 2006 | Return made up to 09/10/06; full list of members (7 pages) |
5 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
25 October 2005 | Return made up to 09/10/05; full list of members (7 pages) |
24 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
14 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
14 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
14 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
20 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
15 October 2002 | Return made up to 09/10/02; full list of members
|
7 August 2002 | Registered office changed on 07/08/02 from: sinclair roche & temperley royex house 5 aldermanbury sq london EC2V 7LE (1 page) |
19 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
15 October 2001 | Return made up to 09/10/01; full list of members (8 pages) |
28 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
12 October 2000 | Return made up to 09/10/00; full list of members (8 pages) |
7 June 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
7 June 2000 | Resolutions
|
14 October 1999 | Return made up to 09/10/99; full list of members
|
28 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
28 May 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
14 October 1998 | Return made up to 09/10/98; full list of members (8 pages) |
8 September 1998 | Registered office changed on 08/09/98 from: royex house 5 aldermanbury square london EC2V 7LE (1 page) |
8 July 1998 | Resolutions
|
8 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
6 February 1998 | Return made up to 09/10/97; change of members (8 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
12 May 1997 | Director resigned (1 page) |
16 January 1997 | Director's particulars changed (1 page) |
16 January 1997 | Director's particulars changed (1 page) |
16 January 1997 | Director's particulars changed (1 page) |
16 January 1997 | Director's particulars changed (1 page) |
16 January 1997 | Director's particulars changed (1 page) |
16 January 1997 | Director's particulars changed (1 page) |
16 January 1997 | Director's particulars changed (1 page) |
16 January 1997 | Director's particulars changed (1 page) |
16 January 1997 | Director's particulars changed (1 page) |
13 January 1997 | Return made up to 09/10/96; full list of members
|
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Director resigned (1 page) |
31 October 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
2 October 1996 | Director resigned (1 page) |
19 August 1996 | Registered office changed on 19/08/96 from: broadwalk house 5 appold street london EC2A 2NN (1 page) |
13 August 1996 | Resolutions
|
13 August 1996 | Memorandum and Articles of Association (19 pages) |
13 October 1995 | Return made up to 09/10/95; no change of members (6 pages) |
14 August 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
24 June 1994 | Accounts for a dormant company made up to 31 December 1993 (3 pages) |