London
EC1M 5QU
Director Name | Mr Tobias John Buxton Hopkin |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2019(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Patent Attorney |
Country of Residence | England |
Correspondence Address | 80 Turnmill Street London EC1M 5QU |
Secretary Name | Mr Tobias John Buxton Hopkin |
---|---|
Status | Current |
Appointed | 17 December 2019(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 80 Turnmill Street London EC1M 5QU |
Director Name | Mr Douglas Michael Goldin |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2001) |
Role | Chartered Patent Attorney |
Correspondence Address | 140 Bridge House Saint George Wharf Vauxhall Cross London SW8 2LQ |
Director Name | Charles Roy Haigh |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(1 week, 6 days after company formation) |
Appointment Duration | 5 years (resigned 31 December 1997) |
Role | Chartered Patent Attorney |
Correspondence Address | Honeyhill Brighton Road Hassocks West Sussex BN6 9LY |
Secretary Name | Mr Douglas Michael Goldin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(1 week, 6 days after company formation) |
Appointment Duration | 5 years (resigned 31 December 1997) |
Role | Chartered Patent Attorney |
Correspondence Address | 47 Hayes Way Beckenham Kent BR3 2RR |
Director Name | Mr Alan Murray Senior |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 June 2008) |
Role | Patent Attorney |
Country of Residence | England |
Correspondence Address | 3 Pocket Hill Sevenoaks Kent TN13 1DY |
Secretary Name | Mr Alan Murray Senior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 June 2008) |
Role | Patent Attorney |
Country of Residence | England |
Correspondence Address | 3 Pocket Hill Sevenoaks Kent TN13 1DY |
Director Name | Mr Andrew John Webb |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(9 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months (resigned 17 December 2019) |
Role | Patent Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 14 South Square Grays Inn London WC1R 5JJ |
Secretary Name | Andrew John Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(15 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 17 December 2019) |
Role | Company Director |
Correspondence Address | Hornend 51 Cheney Street Eastcote Pinner Middx HA5 2TA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 November 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 80 Turnmill Street London EC1M 5QU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Andrew John Webb 33.33% Ordinary |
---|---|
50k at £1 | Ravi Chandran Srinivasan 33.33% Ordinary |
50k at £1 | Tobias John Buxton Hopkins 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £122,267 |
Cash | £48,275 |
Current Liabilities | £57,438 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (6 months, 3 weeks from now) |
17 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
---|---|
24 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
24 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages) |
24 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/12/19 (1 page) |
18 December 2019 | Appointment of Mr Tobias John Buxton Hopkin as a director on 17 December 2019 (2 pages) |
18 December 2019 | Appointment of Mr Tobias John Buxton Hopkin as a secretary on 17 December 2019 (2 pages) |
17 December 2019 | Termination of appointment of Andrew John Webb as a secretary on 17 December 2019 (1 page) |
17 December 2019 | Termination of appointment of Andrew John Webb as a director on 17 December 2019 (1 page) |
12 November 2019 | Confirmation statement made on 12 November 2019 with updates (4 pages) |
3 October 2019 | Cessation of Andrew John Webb as a person with significant control on 1 October 2019 (1 page) |
3 October 2019 | Cessation of Tobias John Buxton Hopkin as a person with significant control on 1 October 2019 (1 page) |
3 October 2019 | Cessation of Ravi Chandran Srinivasan as a person with significant control on 1 October 2019 (1 page) |
3 October 2019 | Notification of J a Kemp Llp as a person with significant control on 1 October 2019 (2 pages) |
23 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
14 November 2018 | Confirmation statement made on 12 November 2018 with updates (4 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
21 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 November 2016 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
22 November 2016 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (14 pages) |
5 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (14 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (14 pages) |
13 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (14 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (14 pages) |
23 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (14 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (14 pages) |
27 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (14 pages) |
19 November 2009 | Director's details changed for Andrew John Webb on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Ravi Chandran Srinivasan on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Andrew John Webb on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Ravi Chandran Srinivasan on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Ravi Chandran Srinivasan on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Andrew John Webb on 1 October 2009 (3 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 November 2008 | Return made up to 12/11/08; full list of members (7 pages) |
25 November 2008 | Return made up to 12/11/08; full list of members (7 pages) |
14 July 2008 | Appointment terminate, director and secretary alan murray senior logged form (1 page) |
14 July 2008 | Appointment terminate, director and secretary alan murray senior logged form (1 page) |
11 July 2008 | Director appointed ravi chandran srinivasan (2 pages) |
11 July 2008 | Secretary appointed andrew john webb (2 pages) |
11 July 2008 | Secretary appointed andrew john webb (2 pages) |
11 July 2008 | Director appointed ravi chandran srinivasan (2 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 January 2008 | Return made up to 12/11/07; full list of members (7 pages) |
2 January 2008 | Return made up to 12/11/07; full list of members (7 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 November 2006 | Return made up to 12/11/06; full list of members (7 pages) |
29 November 2006 | Return made up to 12/11/06; full list of members (7 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
5 January 2006 | Return made up to 12/11/05; full list of members (7 pages) |
5 January 2006 | Return made up to 12/11/05; full list of members (7 pages) |
26 July 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
26 July 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
1 November 2004 | Return made up to 12/11/04; full list of members (7 pages) |
1 November 2004 | Return made up to 12/11/04; full list of members (7 pages) |
16 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
16 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
12 November 2003 | Return made up to 12/11/03; full list of members (5 pages) |
12 November 2003 | Return made up to 12/11/03; full list of members (5 pages) |
12 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
12 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
21 November 2002 | Return made up to 12/11/02; full list of members (6 pages) |
21 November 2002 | Return made up to 12/11/02; full list of members (6 pages) |
9 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
9 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | Director resigned (1 page) |
12 December 2001 | Return made up to 12/11/01; full list of members
|
12 December 2001 | Return made up to 12/11/01; full list of members
|
24 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
24 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
13 December 2000 | Return made up to 12/11/00; full list of members (6 pages) |
13 December 2000 | Return made up to 12/11/00; full list of members (6 pages) |
14 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 November 1999 | Return made up to 12/11/99; full list of members (6 pages) |
30 November 1999 | Return made up to 12/11/99; full list of members (6 pages) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
11 January 1999 | Return made up to 20/11/98; full list of members (6 pages) |
11 January 1999 | Return made up to 20/11/98; full list of members (6 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
1 December 1997 | Return made up to 12/11/97; no change of members (4 pages) |
1 December 1997 | Return made up to 12/11/97; no change of members (4 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 February 1997 | Return made up to 20/11/96; no change of members
|
6 February 1997 | Return made up to 20/11/96; no change of members
|
15 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
15 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
18 January 1996 | Return made up to 20/11/95; full list of members (6 pages) |
18 January 1996 | Return made up to 20/11/95; full list of members (6 pages) |
20 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
20 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
21 March 1995 | Return made up to 20/11/94; full list of members (8 pages) |
21 March 1995 | Return made up to 20/11/94; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
20 November 1992 | Incorporation (9 pages) |
20 November 1992 | Incorporation (9 pages) |