London
EC2R 6DA
Director Name | Mr Julian Guy Rogers-Coltman |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2020(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Moorgate London EC2R 6DA |
Director Name | Mr Chaiyakorn Yingsaeree |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Thai |
Status | Current |
Appointed | 18 January 2021(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Moorgate London EC2R 6DA |
Director Name | Mr Dylan Tudor-Williams |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2021(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4 Moorgate London EC2R 6DA |
Director Name | Mr Alexander Tamlyn |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 24 Keildon Road London SW11 1XH |
Director Name | Richard James Lucas |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 31a Primrose Mansions Prince Of Wales Drive London SW11 4EE |
Secretary Name | Richard James Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 31a Primrose Mansions Prince Of Wales Drive London SW11 4EE |
Director Name | Mr Kishiro Sakakibara |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 May 1993(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 March 1995) |
Role | Financial Consultant |
Correspondence Address | 1-22 Naritanishi 1-Chome Suginami-Ku Tokyo 166 Japan |
Director Name | Mr Hirotoshi Hayashi |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 21 May 1993(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2003) |
Role | Financial Consultant |
Correspondence Address | 5-6-13 Koenji Minami Suginami-Ku Tokyo 166 Japan |
Director Name | Mr Paul Marcus Newton |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 May 1993(1 week, 3 days after company formation) |
Appointment Duration | 26 years, 8 months (resigned 31 January 2020) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | The Old Farm House Tubney Oxfordshire OX13 5QL |
Director Name | Martyn William Anstey |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(7 years, 8 months after company formation) |
Appointment Duration | 3 weeks (resigned 19 February 2001) |
Role | Marketing Manager |
Correspondence Address | Flat 1 21 Carmalt Gardens Putney London SW15 6NE |
Secretary Name | Mr John Hampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2001(8 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 24 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Court Main Road Temple Cloud Bristol BS39 5DA |
Director Name | Mr John Hampson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(11 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Court Main Road Temple Cloud Bristol BS39 5DA |
Director Name | Frederick Roy Hopson |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2006(12 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 08 May 2007) |
Role | Company Director |
Correspondence Address | 5 Fredericks Place Old Jewry London EC2R 8JQ |
Director Name | Mr David Wayne Marsh |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2006(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2009) |
Role | Banker Consultant |
Country of Residence | England |
Correspondence Address | 124 Dora Road London SW19 7HJ |
Director Name | Mr Dimitrios Hatzis |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 September 2006(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Abingdon Road Tubney Oxford OX13 5QQ |
Director Name | Mr Hirotoshi Hayashi |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 04 January 2010(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 October 2017) |
Role | Corporate Advisor |
Country of Residence | Japan |
Correspondence Address | 5 Fredericks Place Old Jewry London EC2R 8JQ |
Director Name | Mr Michael Zolotas |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 28 January 2011(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 May 2013) |
Role | Shipping Owner |
Country of Residence | Monaco |
Correspondence Address | 5 Fredericks Place Old Jewry London EC2R 8JQ |
Secretary Name | Mr Henry Stewart Blyth |
---|---|
Status | Resigned |
Appointed | 25 January 2017(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 August 2022) |
Role | Company Director |
Correspondence Address | 4 Moorgate London EC2R 6DA |
Director Name | Ms Xuhong Xu |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 19 October 2020(27 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 20 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Moorgate London EC2R 6DA |
Director Name | Mr Henry Stewart Blyth |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2021(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Moorgate London EC2R 6DA |
Website | londonandoxford.com |
---|---|
Email address | [email protected] |
Telephone | 020 77969911 |
Telephone region | London |
Registered Address | 4 Moorgate London EC2R 6DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
150k at £1 | Paul M. Newton 100.00% Ordinary |
---|---|
5 at £1 | Henry Blythe 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £401,000 |
Gross Profit | £138,000 |
Net Worth | £759,000 |
Cash | £717,000 |
Current Liabilities | £57,000 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 days from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 November 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2023 (2 months from now) |
23 December 2008 | Delivered on: 31 December 2008 Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The monies secured by the deed being £20,000 or such other amount. Outstanding |
---|---|
13 April 2005 | Delivered on: 15 April 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage of collective redemption bonds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies including bonuses accrued or may become payable under the polices/bonds. The benefit of all options and rights giver in connection with the policies/bonds and all rights and interests in the policies/bonds. The bonds being insurer royal skandia bond numbers CRB00056984-3-00001 to 00020, CRB00056986-0-00001 to 00020, CRB00056987-8-00001 to 00020, CRB00056988-6-00001 to 00020 and CRB00056989-4-00001 to 00020. Outstanding |
16 September 2004 | Delivered on: 18 September 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage of collective redemption bonds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All money, including bonuses, that has accrued or may become payable under the policies/bonds specified in the attached schedule to form 395; the benefit of all options and rights given to the company in connection with the policies/bonds specified in the schedule, and all the companies rights & interest in the policies/bonds. See the mortgage charge document for full details. Outstanding |
26 July 2004 | Delivered on: 28 July 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage of collective redemption bonds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All money payable under the policies/bonds, benefit of all options and rights, all right and interest in the policies/bonds. See the mortgage charge document for full details. Outstanding |
18 May 2004 | Delivered on: 21 May 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage of collective redemption bonds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All money, including bonuses, that has accrued or may become payable under the policies/bonds specified in the attached schedule to form 395; the benefit of all options and rights given to the company in connection with the policies/bonds specified in the schedule, and all the companies rights & interest in the policies/bonds. See the mortgage charge document for full details. Outstanding |
20 February 2004 | Delivered on: 24 February 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage of capital redemption policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All money, including bonuses, payable under the policies, the benefit of all options and rights in connection with the policies, all rights and interests in the policies, as defined therein. See the mortgage charge document for full details. Outstanding |
11 August 2003 | Delivered on: 12 August 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage of a capital redemption policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns all money including bonuses that has accrued or may become payable under the policies. The benefit of all options and rights given to the company in connection with the policies, all the company's rights and interests in the policies. See the mortgage charge document for full details. Outstanding |
20 October 2017 | Termination of appointment of Hirotoshi Hayashi as a director on 20 October 2017 (1 page) |
---|---|
15 May 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
6 February 2017 | Total exemption full accounts made up to 30 June 2016 (14 pages) |
25 January 2017 | Appointment of Mr Henry Stewart Blyth as a secretary on 25 January 2017 (2 pages) |
25 January 2017 | Termination of appointment of John Hampson as a secretary on 24 January 2017 (1 page) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
12 May 2016 | Appointment of Ms Sijia Wang as a director on 11 May 2016 (2 pages) |
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
11 November 2015 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
15 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 October 2014 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
22 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
31 October 2013 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
1 July 2013 | Re-registration from a public company to a private limited company (2 pages) |
1 July 2013 | Resolutions
|
1 July 2013 | Re-registration of Memorandum and Articles (113 pages) |
1 July 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 June 2013 | Termination of appointment of Michael Zolotas as a director (1 page) |
5 June 2013 | Termination of appointment of Michael Zolotas as a director (1 page) |
5 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Full accounts made up to 30 June 2012 (18 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Full accounts made up to 30 June 2011 (18 pages) |
8 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Appointment of Mr Michael Zolotas as a director (2 pages) |
14 December 2010 | Full accounts made up to 30 June 2010 (19 pages) |
11 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Appointment of Mr. Hirotoshi Hayashi as a director (2 pages) |
18 January 2010 | Termination of appointment of David Marsh as a director (2 pages) |
21 December 2009 | Full accounts made up to 30 June 2009 (20 pages) |
12 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
28 January 2009 | Full accounts made up to 30 June 2008 (21 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
12 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
24 January 2008 | Full accounts made up to 30 June 2007 (25 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
28 June 2007 | Return made up to 11/05/07; full list of members (3 pages) |
18 May 2007 | Director resigned (1 page) |
2 February 2007 | Full accounts made up to 30 June 2006 (18 pages) |
8 December 2006 | New director appointed (2 pages) |
6 June 2006 | Return made up to 11/05/06; full list of members (7 pages) |
26 May 2006 | New director appointed (1 page) |
16 May 2006 | New director appointed (2 pages) |
30 January 2006 | Full accounts made up to 30 June 2005 (17 pages) |
12 May 2005 | Return made up to 11/05/05; full list of members (3 pages) |
15 April 2005 | Particulars of mortgage/charge (4 pages) |
3 February 2005 | Full accounts made up to 30 June 2004 (18 pages) |
4 October 2004 | £ sr 150000@1 11/05/04 (1 page) |
18 September 2004 | Particulars of mortgage/charge (4 pages) |
28 July 2004 | Particulars of mortgage/charge (4 pages) |
15 June 2004 | Return made up to 11/05/04; full list of members (8 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
21 May 2004 | Particulars of mortgage/charge (4 pages) |
24 February 2004 | Particulars of mortgage/charge (5 pages) |
29 January 2004 | Full accounts made up to 30 June 2003 (19 pages) |
12 August 2003 | Particulars of mortgage/charge (6 pages) |
9 June 2003 | Return made up to 11/05/03; full list of members (8 pages) |
30 January 2003 | Full accounts made up to 30 June 2002 (19 pages) |
7 November 2002 | Secretary resigned (1 page) |
11 June 2002 | Return made up to 11/05/02; full list of members
|
14 February 2002 | Full accounts made up to 30 June 2001 (16 pages) |
5 November 2001 | New secretary appointed (2 pages) |
5 November 2001 | Secretary resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Return made up to 11/05/01; full list of members (8 pages) |
9 February 2001 | New director appointed (2 pages) |
18 January 2001 | Full accounts made up to 30 June 2000 (16 pages) |
16 May 2000 | Return made up to 11/05/00; full list of members
|
14 December 1999 | Full accounts made up to 30 June 1999 (16 pages) |
12 May 1999 | Return made up to 11/05/99; full list of members (6 pages) |
23 December 1998 | Full accounts made up to 30 June 1998 (16 pages) |
13 November 1998 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
4 June 1998 | Return made up to 11/05/98; full list of members
|
9 March 1998 | Full accounts made up to 30 June 1997 (16 pages) |
23 February 1998 | Registered office changed on 23/02/98 from: alton house 177 high holborn london WC1V 7AA (1 page) |
5 November 1997 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
15 May 1997 | Return made up to 11/05/97; no change of members (6 pages) |
12 March 1997 | Full accounts made up to 30 June 1996 (16 pages) |
10 September 1996 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
23 May 1996 | Return made up to 11/05/96; no change of members (6 pages) |
15 March 1996 | Full accounts made up to 30 June 1995 (16 pages) |
17 October 1995 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
24 March 1995 | Director resigned (2 pages) |
13 March 1995 | Full accounts made up to 30 June 1994 (16 pages) |
11 May 1993 | Incorporation (118 pages) |