London
EC2R 6EA
Director Name | Michael Matthew Phizacklea |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 1994) |
Role | Chartered Accountant |
Correspondence Address | 4a Mulberry Court 57 Upper King Street Royston Hertfordshire SG8 9AZ |
Director Name | Mr William Henry John Mordy |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 1994) |
Role | Chartered Accountant |
Correspondence Address | 16a Breary Lane Bramhope Leeds West Yorkshire LS16 9AE |
Secretary Name | Mr Frank Ian Leggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | The Laurels Daventry Road Preston Capes Daventry Northamptonshire NN11 3TB |
Director Name | Paul Brian Glicker |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 February 1997) |
Role | Company Director |
Correspondence Address | 7 Cardingham Goldsworth Park Woking Surrey GU21 3LN |
Director Name | Susan Patricia Moore |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 16 July 2013) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 433 2 Moorgate Place London EC2P 2BJ |
Director Name | Ms Hilary Frances Morris |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 1999) |
Role | Chartered Accountant |
Correspondence Address | 23 Stourhead Drive Northampton Northamptonshire NN4 0UH |
Secretary Name | Paul Brian Glicker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(5 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 06 September 1998) |
Role | Dir Resources |
Correspondence Address | Dawnhurst Shaftesbury Road Woking Surrey GU22 7DT |
Secretary Name | Liza Ann Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 May 2010) |
Role | Pensions Manager |
Correspondence Address | Old Paddock West Lane Emberton Olney Buckinghamshire MK46 5DA |
Director Name | Sandra Shepherd |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 February 2004) |
Role | Accountant |
Correspondence Address | 22 Sixty Acres Road Prestwood Great Missenden Buckinghamshire HP16 0PE |
Director Name | Mr Robin Paul Fieth |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | PO Box 433 2 Moorgate Place London EC2P 2BJ |
Secretary Name | Ms Patricia Anne Peter |
---|---|
Status | Resigned |
Appointed | 01 May 2010(17 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 01 March 2011) |
Role | Company Director |
Correspondence Address | PO Box 433 Chartered Accountants Hall Moorgate Place London EC2P 2BJ |
Director Name | Mr Leslie Robert Smith |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2015) |
Role | Director Strategy & Governance,Icaew |
Country of Residence | England |
Correspondence Address | Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA |
Director Name | Mrs Anna Burmajster |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2014(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 November 2016) |
Role | Head Of Advisory & Information Services, Icaew |
Country of Residence | England |
Correspondence Address | Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA |
Director Name | Mrs Caroline Elizabeth Armes Rylatt |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(22 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 February 2016) |
Role | Executive Director, Icaew |
Country of Residence | England |
Correspondence Address | Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA |
Director Name | Mr Andrew Robert Fagg |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2016(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 July 2019) |
Role | Finance Director And Members Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA |
Director Name | Mr Vernon John Soare |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2019(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA |
Director Name | Mr James Alexander Schirn |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2019(26 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 18 July 2022) |
Role | Head Of Governance |
Country of Residence | England |
Correspondence Address | Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | icaew.com |
---|---|
Email address | [email protected] |
Telephone | 01908 248250 |
Telephone region | Milton Keynes |
Registered Address | Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Chartered Accountants Trustees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,000 |
Cash | £7,000 |
Current Liabilities | £14,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
7 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
22 July 2022 | Termination of appointment of James Alexander Schirn as a director on 18 July 2022 (1 page) |
15 July 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
1 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
8 September 2021 | Director's details changed for Ms Sharron Gunn on 8 September 2021 (2 pages) |
8 August 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
4 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
30 April 2021 | Appointment of Ms Sharron Gunn as a director on 30 April 2021 (2 pages) |
30 April 2021 | Termination of appointment of Vernon John Soare as a director on 30 April 2021 (1 page) |
30 July 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
4 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
29 October 2019 | Director's details changed for Mr James Alexander Schirn on 4 October 2019 (2 pages) |
29 July 2019 | Termination of appointment of Andrew Robert Fagg as a director on 24 July 2019 (1 page) |
19 July 2019 | Appointment of Mr James Alexander Schirn as a director on 17 July 2019 (2 pages) |
19 July 2019 | Appointment of Mr Vernon John Soare as a director on 17 July 2019 (2 pages) |
8 July 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
6 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
4 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
29 May 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (9 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (9 pages) |
24 November 2016 | Termination of appointment of Anna Burmajster as a director on 18 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Anna Burmajster as a director on 18 November 2016 (1 page) |
27 July 2016 | Full accounts made up to 31 December 2015 (8 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (8 pages) |
13 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
22 February 2016 | Appointment of Mr Andrew Robert Fagg as a director on 5 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Andrew Robert Fagg as a director on 5 February 2016 (2 pages) |
19 February 2016 | Termination of appointment of Caroline Elizabeth Armes Rylatt as a director on 5 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Caroline Elizabeth Armes Rylatt as a director on 5 February 2016 (1 page) |
4 August 2015 | Appointment of Mrs Caroline Elizabeth Armes Rylatt as a director on 31 July 2015 (2 pages) |
4 August 2015 | Appointment of Mrs Caroline Elizabeth Armes Rylatt as a director on 31 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Leslie Robert Smith as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Leslie Robert Smith as a director on 31 July 2015 (1 page) |
19 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
27 April 2015 | Full accounts made up to 31 December 2014 (7 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (7 pages) |
29 July 2014 | Appointment of Mrs Anna Burmajster as a director on 28 July 2014 (2 pages) |
29 July 2014 | Appointment of Mrs Anna Burmajster as a director on 28 July 2014 (2 pages) |
13 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Registered office address changed from Po Box Po Box 433 2 Moorgate Place London EC2P 2BJ United Kingdom on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from Po Box Po Box 433 2 Moorgate Place London EC2P 2BJ United Kingdom on 13 June 2014 (1 page) |
13 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
3 April 2014 | Full accounts made up to 31 December 2013 (7 pages) |
3 April 2014 | Full accounts made up to 31 December 2013 (7 pages) |
4 October 2013 | Termination of appointment of Robin Fieth as a director (1 page) |
4 October 2013 | Termination of appointment of Robin Fieth as a director (1 page) |
4 October 2013 | Appointment of Mr Leslie Robert Smith as a director (2 pages) |
4 October 2013 | Appointment of Mr Leslie Robert Smith as a director (2 pages) |
19 July 2013 | Termination of appointment of Susan Moore as a director (1 page) |
19 July 2013 | Termination of appointment of Susan Moore as a director (1 page) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Full accounts made up to 31 December 2012 (7 pages) |
12 April 2013 | Full accounts made up to 31 December 2012 (7 pages) |
27 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Full accounts made up to 31 December 2011 (7 pages) |
20 April 2012 | Full accounts made up to 31 December 2011 (7 pages) |
29 June 2011 | Registered office address changed from Po Box 433 Chartered Accountants Hall Moorgate Place London EC2P 2BJ on 29 June 2011 (1 page) |
29 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Registered office address changed from Po Box 433 Chartered Accountants Hall Moorgate Place London EC2P 2BJ on 29 June 2011 (1 page) |
29 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (6 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (6 pages) |
25 March 2011 | Termination of appointment of Patricia Peter as a secretary (1 page) |
25 March 2011 | Termination of appointment of Patricia Peter as a secretary (1 page) |
16 September 2010 | Full accounts made up to 31 December 2009 (6 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (6 pages) |
11 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Termination of appointment of Liza Elliott as a secretary (1 page) |
11 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Mr Robin Paul Fieth on 31 May 2010 (2 pages) |
11 June 2010 | Termination of appointment of Liza Elliott as a secretary (1 page) |
11 June 2010 | Director's details changed for Susan Patricia Moore on 31 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Robin Paul Fieth on 31 May 2010 (2 pages) |
11 June 2010 | Appointment of Ms Patricia Anne Peter as a secretary (1 page) |
11 June 2010 | Appointment of Ms Patricia Anne Peter as a secretary (1 page) |
11 June 2010 | Director's details changed for Susan Patricia Moore on 31 May 2010 (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (6 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (6 pages) |
30 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
30 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (6 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (6 pages) |
17 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
17 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from p o box 433 chartered accountants hall moorgate place london EC2P 2BJ (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from p o box 433 chartered accountants hall moorgate place london EC2P 2BJ (1 page) |
26 June 2007 | Full accounts made up to 31 December 2006 (6 pages) |
26 June 2007 | Full accounts made up to 31 December 2006 (6 pages) |
5 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
18 September 2006 | Full accounts made up to 31 December 2005 (6 pages) |
18 September 2006 | Full accounts made up to 31 December 2005 (6 pages) |
7 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
20 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
20 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
1 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
1 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (6 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (6 pages) |
1 June 2004 | Return made up to 31/05/04; full list of members (2 pages) |
1 June 2004 | Return made up to 31/05/04; full list of members (2 pages) |
5 May 2004 | New director appointed (4 pages) |
5 May 2004 | New director appointed (4 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
21 October 2003 | Full accounts made up to 31 December 2002 (6 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (6 pages) |
26 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
26 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
25 September 2002 | Full accounts made up to 31 December 2001 (6 pages) |
25 September 2002 | Full accounts made up to 31 December 2001 (6 pages) |
18 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
18 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
27 September 2001 | Full accounts made up to 31 December 2000 (6 pages) |
27 September 2001 | Full accounts made up to 31 December 2000 (6 pages) |
21 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
21 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
19 September 2000 | Full accounts made up to 31 December 1999 (4 pages) |
19 September 2000 | Full accounts made up to 31 December 1999 (4 pages) |
8 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
8 June 2000 | New director appointed (2 pages) |
24 November 1999 | Full accounts made up to 31 December 1998 (5 pages) |
24 November 1999 | Full accounts made up to 31 December 1998 (5 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
8 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
8 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
21 September 1998 | New secretary appointed (2 pages) |
21 September 1998 | New secretary appointed (2 pages) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | Secretary resigned (1 page) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | New secretary appointed (2 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (4 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (4 pages) |
18 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
18 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (4 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (4 pages) |
28 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
28 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
12 March 1997 | Director resigned (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (2 pages) |
12 March 1997 | New director appointed (2 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (4 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (4 pages) |
11 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
11 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
22 November 1995 | Return made up to 09/11/95; no change of members (6 pages) |
22 November 1995 | Return made up to 09/11/95; no change of members (6 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (3 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
4 August 1994 | Company name changed\certificate issued on 04/08/94 (2 pages) |
4 August 1994 | Company name changed\certificate issued on 04/08/94 (2 pages) |
9 November 1992 | Incorporation (9 pages) |
9 November 1992 | Incorporation (9 pages) |