London
EC3V 9DF
Director Name | Mr Stephen Patrick Broome |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(3 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 07 August 2007) |
Role | Law Training Company Director |
Country of Residence | England |
Correspondence Address | The Gables 29 Bracebridge Road Four Oaks Sutton Coldfield B74 2QL |
Director Name | Nigel Wilkinson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 May 1999) |
Role | Company Director |
Correspondence Address | 176a Worcester Road Hagley Stourbridge West Midlands DY9 0PS |
Director Name | Mr Charles John Brady |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(3 weeks after company formation) |
Appointment Duration | 25 years, 11 months (resigned 30 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coombe House Coombe Park Sutton Coldfield West Midlands B74 2QB |
Director Name | Mr Martin Howard Pleasance |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(3 weeks after company formation) |
Appointment Duration | 25 years, 11 months (resigned 30 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor, One George Yard London EC3V 9DF |
Secretary Name | Mr Martin Howard Pleasance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(3 weeks after company formation) |
Appointment Duration | 25 years, 11 months (resigned 30 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor, One George Yard London EC3V 9DF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 November 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Lower Ground Floor, One George Yard London EC3V 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
12k at £1 | Mr Charles John Brady 50.00% Ordinary |
---|---|
12k at £1 | Mr Martin Howard Pleasance 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,992 |
Cash | £48,755 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
21 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2021 | Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
20 March 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
20 March 2020 | Notification of Capital Nominees Limited as a person with significant control on 20 March 2020 (2 pages) |
20 March 2020 | Cessation of Boyki Ltd as a person with significant control on 20 March 2020 (1 page) |
28 January 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
28 January 2020 | Notification of Boyki Ltd as a person with significant control on 28 January 2020 (2 pages) |
5 November 2019 | Cessation of Charles John Brady as a person with significant control on 30 October 2019 (1 page) |
5 November 2019 | Cessation of Martin Howard Pleasance as a person with significant control on 30 October 2019 (1 page) |
5 November 2019 | Termination of appointment of Martin Howard Pleasance as a director on 30 October 2019 (1 page) |
5 November 2019 | Appointment of Mr David Malcolm Kaye as a director on 30 October 2019 (2 pages) |
5 November 2019 | Termination of appointment of Charles John Brady as a director on 30 October 2019 (1 page) |
5 November 2019 | Registered office address changed from Westwinds Hoo Lane Chipping Campden Gloucestershire GL55 6AZ to Lower Ground Floor, One George Yard London EC3V 9DF on 5 November 2019 (1 page) |
5 November 2019 | Termination of appointment of Martin Howard Pleasance as a secretary on 30 October 2019 (1 page) |
10 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
11 September 2019 | Micro company accounts made up to 30 April 2019 (8 pages) |
2 October 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
24 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
24 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
21 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
20 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
17 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
26 June 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 June 2014 | Secretary's details changed for Mr Martin Howard Pleasance on 12 June 2014 (1 page) |
13 June 2014 | Secretary's details changed for Mr Martin Howard Pleasance on 12 June 2014 (1 page) |
13 June 2014 | Director's details changed for Mr Martin Howard Pleasance on 12 June 2014 (2 pages) |
13 June 2014 | Director's details changed for Mr Martin Howard Pleasance on 12 June 2014 (2 pages) |
26 May 2014 | Registered office address changed from Songar Grange, Langley Road Wootton Wawen Henley in Arden Warwickshire B95 6DP on 26 May 2014 (1 page) |
26 May 2014 | Registered office address changed from Songar Grange, Langley Road Wootton Wawen Henley in Arden Warwickshire B95 6DP on 26 May 2014 (1 page) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
26 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
9 July 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
26 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
5 September 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
5 September 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
12 August 2008 | Director and secretary's change of particulars / martin pleasance / 11/08/2008 (2 pages) |
12 August 2008 | Director and secretary's change of particulars / martin pleasance / 11/08/2008 (2 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
12 September 2007 | Resolutions
|
12 September 2007 | Resolutions
|
12 September 2007 | £ ic 36000/24000 07/08/07 £ sr 12000@1=12000 (1 page) |
12 September 2007 | £ ic 36000/24000 07/08/07 £ sr 12000@1=12000 (1 page) |
9 August 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: wrens court 52-54 victoria road sutton coldfield west midlands B72 1SX (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: wrens court 52-54 victoria road sutton coldfield west midlands B72 1SX (1 page) |
20 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
22 January 2007 | Return made up to 30/09/06; full list of members (3 pages) |
22 January 2007 | Return made up to 30/09/06; full list of members (3 pages) |
30 November 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
30 November 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
6 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
6 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
20 October 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
20 October 2004 | Return made up to 30/09/04; full list of members
|
20 October 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
20 October 2004 | Return made up to 30/09/04; full list of members
|
1 August 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
1 August 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
29 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
29 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
14 July 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
14 July 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
28 May 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
28 May 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
26 October 2001 | Return made up to 30/09/01; full list of members
|
26 October 2001 | Return made up to 30/09/01; full list of members
|
20 November 2000 | Return made up to 30/09/00; full list of members
|
20 November 2000 | Full accounts made up to 30 April 2000 (9 pages) |
20 November 2000 | Return made up to 30/09/00; full list of members
|
20 November 2000 | Full accounts made up to 30 April 2000 (9 pages) |
11 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
11 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
12 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
12 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
14 June 1999 | £ ic 40000/36000 14/05/99 £ sr 4000@1=4000 (1 page) |
14 June 1999 | £ ic 40000/36000 14/05/99 £ sr 4000@1=4000 (1 page) |
2 June 1999 | Resolutions
|
2 June 1999 | Resolutions
|
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
11 February 1999 | Full accounts made up to 30 April 1998 (9 pages) |
11 February 1999 | Full accounts made up to 30 April 1998 (9 pages) |
25 January 1999 | Director's particulars changed (1 page) |
25 January 1999 | Director's particulars changed (1 page) |
28 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
28 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
18 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
18 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (10 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (10 pages) |
14 November 1996 | Return made up to 08/11/96; no change of members (4 pages) |
14 November 1996 | Return made up to 08/11/96; no change of members (4 pages) |
21 November 1995 | Return made up to 18/11/95; no change of members (4 pages) |
21 November 1995 | Return made up to 18/11/95; no change of members (4 pages) |
20 September 1995 | Accounts for a small company made up to 30 April 1995 (10 pages) |
20 September 1995 | Accounts for a small company made up to 30 April 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
18 November 1993 | Incorporation (15 pages) |
18 November 1993 | Incorporation (15 pages) |