7 - 17 Jewry Street
London
EC3N 2EX
Director Name | Timothy Thomas Cripps |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Tristan Gardens Rusthall Tunbridge Wells Kent TN4 8PD |
Director Name | Mr Richard Hobart John De Courcy Moore |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Mr John William Pilsbury |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 52 The Avenue West Wickham Kent BR4 0DY |
Director Name | Mr Anthony John Baylis |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(2 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 07 May 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Mr Michael Anthony Brecknell |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(2 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 07 May 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 72 8 New Crane Place London E1W 3TX |
Director Name | Mr Stuart James Markley |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2013(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Dukes House 32-38 Dukes Place London EC3A 7LP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1993(same day as company formation) |
Correspondence Address | 8 Baden Place Crosby Row London SE1 1YW |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.fidentiains.com |
---|---|
Email address | [email protected] |
Telephone | 020 31500080 |
Telephone region | London |
Registered Address | Lloyd's Avenue House 6 Lloyd's Avenue London EC3N 3AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 2 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (8 months from now) |
5 May 2023 | Registered office address changed from Boundary House 7th Floor 7 - 17 Jewry Street London EC3N 2EX England to Lloyd's Avenue House 6 Lloyd's Avenue London EC3N 3AX on 5 May 2023 (1 page) |
---|---|
6 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
6 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
11 February 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
15 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
18 December 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
18 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
10 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
16 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
30 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
4 January 2019 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
16 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
20 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
15 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
15 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
15 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
14 June 2016 | Registered office address changed from 3rd Floor Dukes House 32-38 Dukes Place London EC3A 7LP to Boundary House 7th Floor 7 - 17 Jewry Street London EC3N 2EX on 14 June 2016 (1 page) |
14 June 2016 | Registered office address changed from 3rd Floor Dukes House 32-38 Dukes Place London EC3A 7LP to Boundary House 7th Floor 7 - 17 Jewry Street London EC3N 2EX on 14 June 2016 (1 page) |
4 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
4 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
4 January 2016 | Register(s) moved to registered office address 3rd Floor Dukes House 32-38 Dukes Place London EC3A 7LP (1 page) |
4 January 2016 | Register(s) moved to registered office address 3rd Floor Dukes House 32-38 Dukes Place London EC3A 7LP (1 page) |
4 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
13 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
13 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
6 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Termination of appointment of Stuart James Markley as a director on 12 December 2014 (1 page) |
6 January 2015 | Appointment of Mr Andrew Geoffrey Sparrow as a director on 12 December 2014 (2 pages) |
6 January 2015 | Termination of appointment of Stuart James Markley as a director on 12 December 2014 (1 page) |
6 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Appointment of Mr Andrew Geoffrey Sparrow as a director on 12 December 2014 (2 pages) |
24 February 2014 | Termination of appointment of Richard Moore as a director (1 page) |
24 February 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Termination of appointment of Michael Brecknell as a director (1 page) |
24 February 2014 | Appointment of Mr Stuart James Markley as a director (2 pages) |
24 February 2014 | Termination of appointment of John Pilsbury as a director (1 page) |
24 February 2014 | Termination of appointment of Michael Brecknell as a director (1 page) |
24 February 2014 | Termination of appointment of Anthony Baylis as a director (1 page) |
24 February 2014 | Appointment of Mr Stuart James Markley as a director (2 pages) |
24 February 2014 | Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page) |
24 February 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Termination of appointment of John Pilsbury as a director (1 page) |
24 February 2014 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom (1 page) |
24 February 2014 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom (1 page) |
24 February 2014 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom on 24 February 2014 (1 page) |
24 February 2014 | Termination of appointment of Anthony Baylis as a director (1 page) |
24 February 2014 | Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page) |
24 February 2014 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom on 24 February 2014 (1 page) |
24 February 2014 | Termination of appointment of Richard Moore as a director (1 page) |
3 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
3 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
6 February 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
6 February 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
13 December 2012 | Director's details changed for Mr Anthony John Baylis on 13 December 2012 (2 pages) |
13 December 2012 | Director's details changed for Mr Anthony John Baylis on 13 December 2012 (2 pages) |
13 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (8 pages) |
13 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (8 pages) |
1 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
1 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr Richard Hobart John De Courcy Moore on 13 December 2011 (2 pages) |
15 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (8 pages) |
15 December 2011 | Director's details changed for Mr Richard Hobart John De Courcy Moore on 13 December 2011 (2 pages) |
15 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (8 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
29 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (8 pages) |
29 December 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
29 December 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
29 December 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
29 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (8 pages) |
24 December 2010 | Registered office address changed from 150 Aldersgate Street London EC1A 4HY on 24 December 2010 (1 page) |
24 December 2010 | Registered office address changed from 150 Aldersgate Street London EC1A 4HY on 24 December 2010 (1 page) |
21 April 2010 | Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (4 pages) |
21 April 2010 | Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (4 pages) |
24 December 2009 | Director's details changed for Anthony John Baylis on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for John William Pilsbury on 1 October 2009 (2 pages) |
24 December 2009 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
24 December 2009 | Register(s) moved to registered inspection location (1 page) |
24 December 2009 | Director's details changed for Mr Michael Anthony Brecknell on 1 October 2009 (2 pages) |
24 December 2009 | Register(s) moved to registered inspection location (1 page) |
24 December 2009 | Register inspection address has been changed (1 page) |
24 December 2009 | Director's details changed for Anthony John Baylis on 1 October 2009 (2 pages) |
24 December 2009 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
24 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (7 pages) |
24 December 2009 | Director's details changed for John William Pilsbury on 1 October 2009 (2 pages) |
24 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (7 pages) |
24 December 2009 | Director's details changed for Mr Michael Anthony Brecknell on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Anthony John Baylis on 1 October 2009 (2 pages) |
24 December 2009 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
24 December 2009 | Register inspection address has been changed (1 page) |
24 December 2009 | Director's details changed for Mr Michael Anthony Brecknell on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for John William Pilsbury on 1 October 2009 (2 pages) |
24 November 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
24 November 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
16 April 2009 | Return made up to 13/12/08; full list of members; amend (6 pages) |
16 April 2009 | Return made up to 13/12/08; full list of members; amend (6 pages) |
18 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
18 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
16 September 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
16 September 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
3 March 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
3 March 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
13 December 2007 | Secretary's particulars changed (1 page) |
13 December 2007 | Secretary's particulars changed (1 page) |
13 December 2007 | Return made up to 13/12/07; full list of members (3 pages) |
13 December 2007 | Return made up to 13/12/07; full list of members (3 pages) |
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
15 December 2006 | Location of register of members (1 page) |
15 December 2006 | Location of debenture register (1 page) |
15 December 2006 | Return made up to 13/12/06; full list of members (3 pages) |
15 December 2006 | Location of register of members (1 page) |
15 December 2006 | Location of debenture register (1 page) |
15 December 2006 | Return made up to 13/12/06; full list of members (3 pages) |
28 December 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
28 December 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
14 December 2005 | Return made up to 13/12/05; full list of members (3 pages) |
14 December 2005 | Return made up to 13/12/05; full list of members (3 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: st pauls house warwick lane london EC4P 4BN (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: st pauls house warwick lane london EC4P 4BN (1 page) |
3 March 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
3 March 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
14 December 2004 | Return made up to 13/12/04; full list of members (8 pages) |
14 December 2004 | Return made up to 13/12/04; full list of members (8 pages) |
10 December 2004 | Director's particulars changed (1 page) |
10 December 2004 | Director's particulars changed (1 page) |
22 December 2003 | Return made up to 13/12/03; full list of members (6 pages) |
22 December 2003 | Return made up to 13/12/03; full list of members (6 pages) |
1 December 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
1 December 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
15 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
15 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
2 January 2003 | Return made up to 13/12/02; full list of members (6 pages) |
2 January 2003 | Return made up to 13/12/02; full list of members (6 pages) |
14 August 2002 | Director's particulars changed (1 page) |
14 August 2002 | Director's particulars changed (1 page) |
17 January 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
17 January 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
13 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
13 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
15 December 2000 | Return made up to 13/12/00; full list of members (6 pages) |
15 December 2000 | Return made up to 13/12/00; full list of members (6 pages) |
8 December 2000 | Director's particulars changed (1 page) |
8 December 2000 | Director's particulars changed (1 page) |
8 December 2000 | Director's particulars changed (1 page) |
8 December 2000 | Director's particulars changed (1 page) |
13 September 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
13 September 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
31 January 2000 | Director's particulars changed (1 page) |
31 January 2000 | Return made up to 13/12/99; full list of members (6 pages) |
31 January 2000 | Return made up to 13/12/99; full list of members (6 pages) |
31 January 2000 | Director's particulars changed (1 page) |
4 October 1999 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
4 October 1999 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
16 December 1998 | Return made up to 13/12/98; full list of members (7 pages) |
16 December 1998 | Return made up to 13/12/98; full list of members (7 pages) |
2 September 1998 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
2 September 1998 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
22 December 1997 | Return made up to 13/12/97; full list of members (7 pages) |
22 December 1997 | Return made up to 13/12/97; full list of members (7 pages) |
17 October 1997 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
17 October 1997 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
14 February 1997 | Full accounts made up to 30 April 1996 (4 pages) |
14 February 1997 | Full accounts made up to 30 April 1996 (4 pages) |
17 December 1996 | Return made up to 13/12/96; full list of members (7 pages) |
17 December 1996 | Return made up to 13/12/96; full list of members (7 pages) |
18 August 1996 | New director appointed (4 pages) |
18 August 1996 | Director resigned (3 pages) |
18 August 1996 | Director resigned (3 pages) |
18 August 1996 | New director appointed (4 pages) |
18 August 1996 | New director appointed (1 page) |
18 August 1996 | New director appointed (1 page) |
9 January 1996 | Return made up to 13/12/95; full list of members (7 pages) |
9 January 1996 | Return made up to 13/12/95; full list of members (7 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: 1 snow hill london EC1A 2EN (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: 1 snow hill london EC1A 2EN (1 page) |
16 October 1995 | Full accounts made up to 30 April 1995 (6 pages) |
16 October 1995 | Full accounts made up to 30 April 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
13 December 1993 | Incorporation (15 pages) |
13 December 1993 | Incorporation (15 pages) |