27 Bush Lane
London
EC4R 0AA
Secretary Name | React Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 05 August 2020(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | C/O React Business Services City Pavilion, Cannon 27 Bush Lane London EC4R 0AA |
Director Name | Julie Rose Vallance |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Castle Fields Anstey Heights Leicester Leicestershire LE4 1AN |
Secretary Name | Rachel Anne Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 52 Healey Street Wigston Leicester Leicestershire LE18 4PX |
Director Name | Maureen Rosemary Coley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 June 1994) |
Role | Personal Assistant |
Correspondence Address | 41 Pymm Ley Lane Groby Leicester Leicestershire LE6 0GZ |
Director Name | Mr Jonathan Paul Silver |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 9 months (resigned 02 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O React Business Services City Pavilion Cannon G 27 Bush Lane London EC4R 0AA |
Secretary Name | Maureen Rosemary Coley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 June 1994) |
Role | Personal Assistant |
Correspondence Address | 41 Pymm Ley Lane Groby Leicester Leicestershire LE6 0GZ |
Secretary Name | Mr Jonathan Paul Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 6 months (resigned 05 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Austin Friars London EC2N 2QP |
Director Name | Mr Edwin Hugh Butler |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Courtyard House 10 Main Street Frisby On The Wreake Melton Mowbray Leicestershire LE14 2NJ |
Director Name | Dave Parmanum |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 5 Hayfield Close Glenfield Leicester LE3 8RH |
Director Name | Mr Edwin Hugh Butler |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(3 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Courtyard House 10 Main Street Frisby On The Wreake Melton Mowbray Leicestershire LE14 2NJ |
Director Name | John Wakerley |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(3 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 21 Causeway Lane Cropston Leicester Leicestershire LE7 7ED |
Director Name | Mr Andy Wojcik |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O React Business Services City Pavilion Cannon G 27 Bush Lane London EC4R 0AA |
Director Name | Ms Lindsay Treasure |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2017(23 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 20 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O React Business Services City Pavilion Cannon G 27 Bush Lane London EC4R 0AA |
Director Name | Mr Adrian Lee Stewart |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O React Business Services City Pavilion Cannon G 27 Bush Lane London EC4R 0AA |
Registered Address | C/O React Business Services City Pavilion Cannon Green 27 Bush Lane London EC4R 0AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 April 2023 (12 months ago) |
---|---|
Next Return Due | 15 April 2024 (2 weeks, 2 days from now) |
26 May 2023 | Appointment of Mr Bryan Andrew Pratt as a director on 26 May 2023 (2 pages) |
---|---|
26 May 2023 | Termination of appointment of Ronald David Mckeeman as a director on 26 May 2023 (1 page) |
19 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
18 July 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
7 July 2022 | Confirmation statement made on 1 April 2022 with updates (5 pages) |
5 July 2022 | Confirmation statement made on 31 March 2022 with updates (5 pages) |
5 July 2022 | Cessation of Elder Business Solutions Ltd as a person with significant control on 31 March 2022 (1 page) |
5 July 2022 | Notification of Ashwood Capital Inc as a person with significant control on 31 March 2022 (2 pages) |
5 July 2022 | Cessation of Ashwood Capital Inc as a person with significant control on 31 March 2022 (1 page) |
5 July 2022 | Notification of Elder Business Solutions Ltd as a person with significant control on 31 March 2022 (2 pages) |
3 February 2022 | Change of details for Mr Ronald David Mckeeman as a person with significant control on 2 February 2022 (2 pages) |
3 February 2022 | Change of details for Mr Ronald David Mckeeman as a person with significant control on 3 February 2022 (2 pages) |
3 February 2022 | Director's details changed for Mr Ronald David Mckeeman on 3 February 2022 (2 pages) |
3 February 2022 | Director's details changed for Mr Ronald David Mckeeman on 2 February 2022 (2 pages) |
18 January 2022 | Notification of Ronald David Mckeeman as a person with significant control on 18 January 2022 (2 pages) |
18 January 2022 | Cessation of Roger William Purkiss as a person with significant control on 18 January 2022 (1 page) |
18 January 2022 | Confirmation statement made on 18 January 2022 with updates (5 pages) |
22 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
2 November 2021 | Termination of appointment of Jonathan Paul Silver as a director on 2 November 2021 (1 page) |
29 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
6 August 2021 | Termination of appointment of Andy Wojcik as a director on 5 August 2021 (1 page) |
5 August 2021 | Appointment of Mr Ronald David Mckeeman as a director on 5 August 2021 (2 pages) |
5 August 2021 | Director's details changed for Mr Jonathan Paul Silver on 5 August 2021 (2 pages) |
5 August 2021 | Termination of appointment of Adrian Lee Stewart as a director on 5 August 2021 (1 page) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
2 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
5 August 2020 | Termination of appointment of Jonathan Paul Silver as a secretary on 5 August 2020 (1 page) |
5 August 2020 | Appointment of React Secretarial Services Ltd as a secretary on 5 August 2020 (2 pages) |
20 July 2020 | Termination of appointment of Lindsay Treasure as a director on 20 July 2020 (1 page) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
3 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
10 April 2019 | Previous accounting period extended from 31 January 2019 to 31 March 2019 (1 page) |
31 October 2018 | Registered office address changed from Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR to C/O React Business Services City Pavilion Cannon Green 27 Bush Lane London EC4R 0AA on 31 October 2018 (1 page) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
3 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
8 February 2018 | Appointment of Mr Adrian Lee Stewart as a director on 1 February 2018 (2 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates (5 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates (5 pages) |
4 July 2017 | Appointment of Ms Lindsay Treasure as a director on 4 July 2017 (2 pages) |
4 July 2017 | Appointment of Ms Lindsay Treasure as a director on 4 July 2017 (2 pages) |
20 April 2017 | Appointment of Mr Andy Wojcik as a director on 1 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Andy Wojcik as a director on 1 April 2017 (2 pages) |
6 March 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
6 March 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
28 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
25 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
25 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
9 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
21 August 2015 | Registered office address changed from C/O React Business Services 23 Austin Friars London EC2N 2QP to Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR on 21 August 2015 (1 page) |
21 August 2015 | Registered office address changed from C/O React Business Services 23 Austin Friars London EC2N 2QP to Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR on 21 August 2015 (1 page) |
21 August 2015 | Registered office address changed from Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR to Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR on 21 August 2015 (1 page) |
21 August 2015 | Registered office address changed from Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR to Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR on 21 August 2015 (1 page) |
13 May 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
13 May 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
25 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2015 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
24 March 2015 | Director's details changed for Mr Jonathan Paul Silver on 24 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Jonathan Paul Silver on 24 March 2015 (2 pages) |
24 March 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT to C/O React Business Services 23 Austin Friars London EC2N 2QP on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT to C/O React Business Services 23 Austin Friars London EC2N 2QP on 24 March 2015 (1 page) |
24 March 2015 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
24 March 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Secretary's details changed for Mr Jonathan Paul Silver on 24 March 2015 (1 page) |
24 March 2015 | Secretary's details changed for Mr Jonathan Paul Silver on 24 March 2015 (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
5 November 2013 | Secretary's details changed for Mr Jonathan Paul Silver on 1 October 2013 (2 pages) |
5 November 2013 | Secretary's details changed for Mr Jonathan Paul Silver on 1 October 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Jonathan Paul Silver on 1 October 2013 (2 pages) |
5 November 2013 | Registered office address changed from 60 the Parade Oadby Leicester Leicestershire LE2 5BF on 5 November 2013 (1 page) |
5 November 2013 | Director's details changed for Mr Jonathan Paul Silver on 1 October 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Jonathan Paul Silver on 1 October 2013 (2 pages) |
5 November 2013 | Registered office address changed from 60 the Parade Oadby Leicester Leicestershire LE2 5BF on 5 November 2013 (1 page) |
5 November 2013 | Secretary's details changed for Mr Jonathan Paul Silver on 1 October 2013 (2 pages) |
5 November 2013 | Registered office address changed from 60 the Parade Oadby Leicester Leicestershire LE2 5BF on 5 November 2013 (1 page) |
30 October 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
30 October 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
11 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Termination of appointment of Edwin Butler as a director (1 page) |
26 November 2012 | Termination of appointment of Edwin Butler as a director (1 page) |
13 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
28 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 February 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Registered office address changed from 4 De Montfort Street Leicester LE1 7GA on 22 December 2010 (2 pages) |
22 December 2010 | Registered office address changed from 4 De Montfort Street Leicester LE1 7GA on 22 December 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Edwin Hugh Butler on 2 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Edwin Hugh Butler on 2 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Mr Edwin Hugh Butler on 2 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
8 December 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
23 February 2009 | Return made up to 12/11/08; full list of members (3 pages) |
23 February 2009 | Return made up to 12/11/08; full list of members (3 pages) |
26 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
26 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
25 January 2008 | Return made up to 12/11/07; no change of members (7 pages) |
25 January 2008 | Return made up to 12/11/07; no change of members (7 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
21 May 2007 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
21 May 2007 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
14 December 2006 | Return made up to 12/11/06; full list of members (7 pages) |
14 December 2006 | Return made up to 12/11/06; full list of members (7 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: 58 london road leicester leicestershire LE2 0QD (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 58 london road leicester leicestershire LE2 0QD (1 page) |
7 December 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
28 November 2005 | Return made up to 12/11/05; full list of members (7 pages) |
28 November 2005 | Return made up to 12/11/05; full list of members (7 pages) |
28 January 2005 | Return made up to 12/11/04; full list of members (7 pages) |
28 January 2005 | Return made up to 12/11/04; full list of members (7 pages) |
25 November 2004 | Accounts for a dormant company made up to 31 January 2004 (7 pages) |
25 November 2004 | Accounts for a dormant company made up to 31 January 2004 (7 pages) |
19 January 2004 | Return made up to 12/11/03; full list of members
|
19 January 2004 | Return made up to 12/11/03; full list of members
|
5 December 2003 | Full accounts made up to 31 January 2003 (8 pages) |
5 December 2003 | Full accounts made up to 31 January 2003 (8 pages) |
22 December 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
22 December 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
9 December 2002 | Return made up to 12/11/02; full list of members (7 pages) |
9 December 2002 | Return made up to 12/11/02; full list of members (7 pages) |
10 January 2002 | Return made up to 12/11/01; full list of members (7 pages) |
10 January 2002 | Return made up to 12/11/01; full list of members (7 pages) |
24 September 2001 | Full accounts made up to 31 January 2001 (10 pages) |
24 September 2001 | Full accounts made up to 31 January 2001 (10 pages) |
27 November 2000 | Return made up to 12/11/00; full list of members (7 pages) |
27 November 2000 | Return made up to 12/11/00; full list of members (7 pages) |
10 November 2000 | Full accounts made up to 31 January 2000 (10 pages) |
10 November 2000 | Full accounts made up to 31 January 2000 (10 pages) |
7 December 1999 | Return made up to 12/11/99; full list of members
|
7 December 1999 | Return made up to 12/11/99; full list of members
|
2 November 1999 | Full accounts made up to 31 January 1999 (11 pages) |
2 November 1999 | Full accounts made up to 31 January 1999 (11 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: 66 commercial square freemens common leicester LE2 7SR (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: 66 commercial square freemens common leicester LE2 7SR (1 page) |
16 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
16 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
30 November 1998 | Return made up to 12/11/98; no change of members (4 pages) |
30 November 1998 | Return made up to 12/11/98; no change of members (4 pages) |
9 December 1997 | Return made up to 12/11/97; full list of members (6 pages) |
9 December 1997 | Return made up to 12/11/97; full list of members (6 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | New director appointed (2 pages) |
22 October 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
22 October 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
15 December 1996 | Return made up to 12/11/96; no change of members (4 pages) |
15 December 1996 | Return made up to 12/11/96; no change of members (4 pages) |
18 October 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
18 October 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
28 June 1996 | Director resigned (1 page) |
28 June 1996 | Director resigned (1 page) |
12 December 1995 | Return made up to 12/11/95; no change of members (4 pages) |
12 December 1995 | Return made up to 12/11/95; no change of members (4 pages) |
4 October 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
4 October 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
1 September 1995 | Resolutions
|
1 September 1995 | Resolutions
|
28 July 1995 | Resolutions
|
28 July 1995 | Resolutions
|
23 November 1994 | Return made up to 12/11/94; full list of members
|
23 November 1994 | New director appointed (2 pages) |
11 October 1994 | New director appointed (2 pages) |
22 June 1994 | Accounting reference date notified as 31/01 (1 page) |
22 June 1994 | Director resigned (2 pages) |
19 February 1994 | Memorandum and Articles of Association (14 pages) |
16 February 1994 | Resolutions
|
14 February 1994 | Registered office changed on 14/02/94 from: 20 new walk leicester leicestershire LE1 6TX (1 page) |
14 February 1994 | Director resigned (8 pages) |
14 February 1994 | Resolutions
|
12 November 1993 | Incorporation (17 pages) |