London
E2 8DD
Director Name | Ms Frances Ann Gordon |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trevor Cottage The Green Horsted Keynes West Sussex |
Director Name | Simon Ashley Couldridge |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | The Old Forge Sark Channel Islands GY9 0SD |
Secretary Name | Antonella Bigger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 26d Redcliffe Square London Sw10 |
Director Name | Julie Lik Ling Pang |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 May 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 October 1999) |
Role | Secretary |
Correspondence Address | Flat 4 10 Minster Road London NW2 3RA |
Secretary Name | Julie Lik Ling Pang |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 May 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 October 1999) |
Role | Secretary |
Correspondence Address | Flat 4 10 Minster Road London NW2 3RA |
Secretary Name | Michael Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | Silverdale 96 Western Road Hurstpierpoint West Sussex BN6 9TB |
Secretary Name | Mr Michael Lik Thein Pang |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 June 2001(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 27 June 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 48a Minster Road London NW2 3RD |
Director Name | Mr Michael Thomas Gordon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(8 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 14 March 2019) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Trevor Cottage The Green Horsted Keynes Haywards Heath West Sussex RH17 7AW |
Secretary Name | Victoria Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(9 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 April 2004) |
Role | Company Director |
Correspondence Address | Dove Cottage Basted Lane, Crouch, Borough Green Sevenoaks Kent TN15 8PY |
Director Name | Mr Robert Bernard Brady |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2019(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Stratford Drive Maidstone ME15 9HJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Ground Floor, 123 Pall Mall St James'S London SW1Y 5EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
500 at £1 | Munon Management LTD 50.00% Ordinary |
---|---|
500 at £1 | Vidoler Management Corp 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
3 February 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
6 August 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
9 March 2020 | Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 9 March 2020 (1 page) |
31 January 2020 | Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL (1 page) |
31 January 2020 | Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA to 9 Perseverence Works Kingsland Road London E2 8DD on 31 January 2020 (1 page) |
15 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
16 April 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
14 March 2019 | Termination of appointment of Michael Thomas Gordon as a director on 14 March 2019 (1 page) |
14 March 2019 | Appointment of Mr Robert Bernard Brady as a director on 14 March 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
24 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
12 January 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
31 January 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
31 January 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
12 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 March 2016 | Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page) |
29 March 2016 | Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page) |
25 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
14 January 2016 | Secretary's details changed for Gerard Rafferty on 4 December 2015 (1 page) |
14 January 2016 | Secretary's details changed for Gerard Rafferty on 4 December 2015 (1 page) |
15 December 2015 | Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
15 December 2015 | Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
7 December 2015 | Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
7 December 2015 | Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
4 December 2015 | Registered office address changed from 6th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 6th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page) |
25 February 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
25 February 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
5 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
15 January 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
15 January 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
29 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
29 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
20 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
20 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
9 November 2009 | Secretary's details changed for Gerard Rafferty on 2 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Gerard Rafferty on 2 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Gerard Rafferty on 2 November 2009 (1 page) |
11 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
11 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
14 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
14 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
6 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
21 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
25 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
15 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
15 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
14 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
14 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
18 January 2006 | Return made up to 10/01/04; full list of members; amend (6 pages) |
18 January 2006 | Return made up to 10/01/03; full list of members; amend (6 pages) |
18 January 2006 | Return made up to 10/01/05; full list of members; amend (6 pages) |
18 January 2006 | Return made up to 10/01/04; full list of members; amend (6 pages) |
18 January 2006 | Return made up to 10/01/06; full list of members (6 pages) |
18 January 2006 | Return made up to 10/01/06; full list of members (6 pages) |
18 January 2006 | Return made up to 10/01/05; full list of members; amend (6 pages) |
18 January 2006 | Return made up to 10/01/03; full list of members; amend (6 pages) |
29 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
29 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
12 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
12 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
17 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
17 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
17 April 2004 | Secretary resigned (1 page) |
17 April 2004 | Secretary resigned (1 page) |
18 January 2004 | Return made up to 10/01/04; full list of members
|
18 January 2004 | Return made up to 10/01/04; full list of members
|
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | Secretary resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
23 March 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
23 March 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Return made up to 10/01/03; full list of members (6 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Return made up to 10/01/03; full list of members (6 pages) |
28 February 2003 | New director appointed (2 pages) |
22 December 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
22 December 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
18 March 2002 | Return made up to 10/01/02; full list of members
|
18 March 2002 | Return made up to 10/01/02; full list of members
|
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Secretary resigned (1 page) |
31 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
31 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
9 February 2001 | Return made up to 10/01/01; full list of members (6 pages) |
9 February 2001 | Return made up to 10/01/01; full list of members (6 pages) |
26 September 2000 | Secretary's particulars changed (1 page) |
26 September 2000 | Secretary's particulars changed (1 page) |
11 April 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
11 April 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
8 February 2000 | Return made up to 10/01/00; full list of members (6 pages) |
8 February 2000 | Return made up to 10/01/00; full list of members (6 pages) |
19 October 1999 | Secretary resigned;director resigned (1 page) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Secretary resigned;director resigned (1 page) |
2 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
2 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
24 January 1999 | Return made up to 10/01/99; no change of members (5 pages) |
24 January 1999 | Return made up to 10/01/99; no change of members (5 pages) |
2 April 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
2 April 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
15 January 1998 | Return made up to 10/01/98; full list of members (7 pages) |
15 January 1998 | Return made up to 10/01/98; full list of members (7 pages) |
20 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
20 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
7 February 1997 | Return made up to 10/01/97; no change of members (5 pages) |
7 February 1997 | Return made up to 10/01/97; no change of members (5 pages) |
13 April 1996 | Registered office changed on 13/04/96 from: bowater house 68 knightsbridge london SW1X 7LT (1 page) |
13 April 1996 | Registered office changed on 13/04/96 from: bowater house 68 knightsbridge london SW1X 7LT (1 page) |
27 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
27 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
23 February 1996 | Return made up to 10/01/96; no change of members (5 pages) |
23 February 1996 | Return made up to 10/01/96; no change of members (5 pages) |
26 April 1995 | Resolutions
|
26 April 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
26 April 1995 | Resolutions
|
26 April 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
27 May 1994 | Company name changed bowater secretaries LIMITED\certificate issued on 31/05/94 (2 pages) |
27 May 1994 | Company name changed bowater secretaries LIMITED\certificate issued on 31/05/94 (2 pages) |
10 January 1994 | Incorporation (14 pages) |
10 January 1994 | Incorporation (14 pages) |