London
EC4M 7AU
Director Name | Mr Toby Jonathan Stanbrook |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2019(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Director Name | Jacqueline Mary Berry |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2019(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Director Name | Mr George Franklin Macaulay |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 York Court Albany Park Road Kingston Upon Thames Surrey KT2 5ST |
Secretary Name | Mr David Victor Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Director Name | Clive Richard Hounsfield |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 August 2002) |
Role | Chartered Accountant |
Correspondence Address | 542 Chester Road South Kidderminster Worcestershire DY10 1XH |
Director Name | Derek Graham Smith |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Springfield Orchard Epping Road Ongar Essex CM5 0BD |
Director Name | John Stanley Mellows |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(1 year, 10 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brookville 230 Chase Side Southgate London N14 4PL |
Director Name | Nicholas Henry Holmes |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 January 2001) |
Role | Chartered Accountant |
Correspondence Address | The Stedding Lewes Road Horsted Keynes West Sussex RH17 7DP |
Director Name | Mr Robin Geoffrey Oakes |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 August 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 102 Green End Road Boxmoor Hemel Hempstead Hertfordshire HP1 1RT |
Director Name | Peter Ridge |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 December 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The White House Old Perry Street Chislehurst Kent BR7 6PL |
Director Name | Mr David John Evans |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 February 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Hillcrest Close London Road Loughton Milton Keynes Buckinghamshire MK5 8BJ |
Director Name | Mr Glyn Mark Williams |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(8 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 31 August 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Avron Penshurst Road Speldhurst Tunbridge Wells Kent TN3 0PQ |
Director Name | David George Chapman |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 May 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sankyns Green Farm Sankyns Green Little Witley Worcestershire WR6 6LQ |
Director Name | Mr Derek William Adams |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 October 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 71 Thomas More House Barbican London EC2Y 8BT |
Director Name | Mr David Roger Pierre Herbinet |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 May 2012(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 September 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Farquhar Road London SW19 8DA |
Director Name | Mr Alistair John Fraser |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(19 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Mr Timothy Glynn Davies |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2019) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Secretary Name | Mazars Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2009(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 September 2017) |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1DD |
Registered Address | 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 25 February 2024 (1 month ago) |
---|---|
Next Return Due | 11 March 2025 (11 months, 2 weeks from now) |
4 January 2021 | Director's details changed for Mr Toby Jonathan Stanbrook on 22 December 2020 (2 pages) |
---|---|
20 April 2020 | Accounts for a dormant company made up to 31 August 2019 (4 pages) |
9 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
26 February 2020 | Director's details changed for Mr Philip Andrew Verity on 26 February 2020 (2 pages) |
19 November 2019 | Appointment of Jacqueline Mary Berry as a director on 7 November 2019 (2 pages) |
19 November 2019 | Appointment of Mr Toby Jonathan Stanbrook as a director on 7 November 2019 (2 pages) |
8 October 2019 | Termination of appointment of Alistair John Fraser as a director on 30 September 2019 (1 page) |
12 September 2019 | Termination of appointment of Timothy Glynn Davies as a director on 31 August 2019 (1 page) |
12 September 2019 | Termination of appointment of Glyn Mark Williams as a director on 31 August 2019 (1 page) |
22 May 2019 | Accounts for a dormant company made up to 31 August 2018 (4 pages) |
27 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
27 February 2019 | Change of details for Mazars Llp as a person with significant control on 6 April 2016 (2 pages) |
10 September 2018 | Director's details changed for Mr Timothy Glynn Davies on 23 February 2018 (2 pages) |
4 September 2018 | Director's details changed for Mr Timothy Glynn Davies on 1 January 2018 (2 pages) |
9 August 2018 | Director's details changed for Mr Alistair John Fraser on 7 August 2018 (2 pages) |
9 August 2018 | Director's details changed for Mr Alistair John Fraser on 8 August 2018 (2 pages) |
17 May 2018 | Accounts for a dormant company made up to 31 August 2017 (4 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
3 October 2017 | Appointment of Mr Timothy Glynn Davies as a director on 27 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Mazars Company Secretaries Limited as a secretary on 27 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Mazars Company Secretaries Limited as a secretary on 27 September 2017 (1 page) |
3 October 2017 | Termination of appointment of David Roger Pierre Herbinet as a director on 27 September 2017 (1 page) |
3 October 2017 | Appointment of Mr Timothy Glynn Davies as a director on 27 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of David Roger Pierre Herbinet as a director on 27 September 2017 (1 page) |
22 May 2017 | Total exemption full accounts made up to 31 August 2016 (5 pages) |
22 May 2017 | Total exemption full accounts made up to 31 August 2016 (5 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
5 May 2016 | Total exemption full accounts made up to 31 August 2015 (4 pages) |
5 May 2016 | Total exemption full accounts made up to 31 August 2015 (4 pages) |
7 March 2016 | Annual return made up to 25 February 2016 no member list (6 pages) |
7 March 2016 | Annual return made up to 25 February 2016 no member list (6 pages) |
30 April 2015 | Total exemption full accounts made up to 31 August 2014 (4 pages) |
30 April 2015 | Total exemption full accounts made up to 31 August 2014 (4 pages) |
27 February 2015 | Annual return made up to 25 February 2015 no member list (6 pages) |
27 February 2015 | Annual return made up to 25 February 2015 no member list (6 pages) |
22 May 2014 | Total exemption full accounts made up to 31 August 2013 (4 pages) |
22 May 2014 | Total exemption full accounts made up to 31 August 2013 (4 pages) |
25 February 2014 | Annual return made up to 25 February 2014 no member list (6 pages) |
25 February 2014 | Annual return made up to 25 February 2014 no member list (6 pages) |
22 May 2013 | Total exemption full accounts made up to 31 August 2012 (5 pages) |
22 May 2013 | Total exemption full accounts made up to 31 August 2012 (5 pages) |
24 April 2013 | Termination of appointment of David Chapman as a director (1 page) |
24 April 2013 | Termination of appointment of David Chapman as a director (1 page) |
24 April 2013 | Appointment of Mr David Roger Pierre Herbinet as a director (2 pages) |
24 April 2013 | Appointment of Mr David Roger Pierre Herbinet as a director (2 pages) |
11 March 2013 | Appointment of Mr Alistair John Fraser as a director (2 pages) |
11 March 2013 | Appointment of Mr Philip Andrew Verity as a director (2 pages) |
11 March 2013 | Appointment of Mr Alistair John Fraser as a director (2 pages) |
11 March 2013 | Appointment of Mr Philip Andrew Verity as a director (2 pages) |
8 March 2013 | Termination of appointment of David Evans as a director (1 page) |
8 March 2013 | Termination of appointment of David Evans as a director (1 page) |
26 February 2013 | Annual return made up to 25 February 2013 no member list (5 pages) |
26 February 2013 | Annual return made up to 25 February 2013 no member list (5 pages) |
18 May 2012 | Total exemption full accounts made up to 31 August 2011 (4 pages) |
18 May 2012 | Total exemption full accounts made up to 31 August 2011 (4 pages) |
2 March 2012 | Annual return made up to 25 February 2012 no member list (5 pages) |
2 March 2012 | Annual return made up to 25 February 2012 no member list (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
7 March 2011 | Annual return made up to 25 February 2011 no member list (5 pages) |
7 March 2011 | Annual return made up to 25 February 2011 no member list (5 pages) |
12 April 2010 | Total exemption full accounts made up to 31 August 2009 (4 pages) |
12 April 2010 | Total exemption full accounts made up to 31 August 2009 (4 pages) |
26 February 2010 | Secretary's details changed for Mazars Company Secretaries Limited on 1 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 25 February 2010 no member list (4 pages) |
26 February 2010 | Annual return made up to 25 February 2010 no member list (4 pages) |
26 February 2010 | Secretary's details changed for Mazars Company Secretaries Limited on 1 October 2009 (2 pages) |
26 February 2010 | Secretary's details changed for Mazars Company Secretaries Limited on 1 October 2009 (2 pages) |
14 May 2009 | Accounts for a dormant company made up to 31 August 2008 (4 pages) |
14 May 2009 | Accounts for a dormant company made up to 31 August 2008 (4 pages) |
26 February 2009 | Annual return made up to 25/02/09 (3 pages) |
26 February 2009 | Annual return made up to 25/02/09 (3 pages) |
20 February 2009 | Appointment terminated secretary david gibbons (1 page) |
20 February 2009 | Secretary appointed mazars company secretaries LIMITED (2 pages) |
20 February 2009 | Secretary appointed mazars company secretaries LIMITED (2 pages) |
20 February 2009 | Appointment terminated secretary david gibbons (1 page) |
29 April 2008 | Annual return made up to 25/02/08 (3 pages) |
29 April 2008 | Annual return made up to 25/02/08 (3 pages) |
24 April 2008 | Accounts for a dormant company made up to 31 August 2007 (4 pages) |
24 April 2008 | Accounts for a dormant company made up to 31 August 2007 (4 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page) |
3 July 2007 | Accounts for a dormant company made up to 1 September 2006 (4 pages) |
3 July 2007 | Accounts for a dormant company made up to 1 September 2006 (4 pages) |
3 July 2007 | Accounts for a dormant company made up to 1 September 2006 (4 pages) |
28 February 2007 | Annual return made up to 25/02/07 (2 pages) |
28 February 2007 | Annual return made up to 25/02/07 (2 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
30 June 2006 | Accounts for a dormant company made up to 2 September 2005 (4 pages) |
30 June 2006 | Accounts for a dormant company made up to 2 September 2005 (4 pages) |
30 June 2006 | Accounts for a dormant company made up to 2 September 2005 (4 pages) |
27 February 2006 | Annual return made up to 25/02/06 (2 pages) |
27 February 2006 | Annual return made up to 25/02/06 (2 pages) |
4 July 2005 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
4 July 2005 | Resolutions
|
4 July 2005 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
4 July 2005 | Resolutions
|
16 March 2005 | Annual return made up to 25/02/05 (2 pages) |
16 March 2005 | Annual return made up to 25/02/05 (2 pages) |
22 February 2005 | Resolutions
|
22 February 2005 | Resolutions
|
30 July 2004 | Director's particulars changed (1 page) |
30 July 2004 | Director's particulars changed (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
15 March 2004 | Annual return made up to 25/02/04 (5 pages) |
15 March 2004 | Annual return made up to 25/02/04 (5 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
4 December 2003 | Director's particulars changed (1 page) |
4 December 2003 | Director's particulars changed (1 page) |
13 March 2003 | Annual return made up to 25/02/03 (5 pages) |
13 March 2003 | Annual return made up to 25/02/03 (5 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
9 March 2002 | Annual return made up to 25/02/02 (5 pages) |
9 March 2002 | Annual return made up to 25/02/02 (5 pages) |
5 March 2001 | Annual return made up to 25/02/01 (5 pages) |
5 March 2001 | Annual return made up to 25/02/01 (5 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
8 March 2000 | Annual return made up to 25/02/00 (7 pages) |
8 March 2000 | Annual return made up to 25/02/00 (7 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
4 March 1999 | Annual return made up to 25/02/99 (7 pages) |
4 March 1999 | Annual return made up to 25/02/99 (7 pages) |
10 March 1998 | Annual return made up to 25/02/98 (7 pages) |
10 March 1998 | Annual return made up to 25/02/98 (7 pages) |
9 April 1997 | Annual return made up to 25/02/97 (7 pages) |
9 April 1997 | Annual return made up to 25/02/97 (7 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page) |
30 April 1996 | Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page) |
11 March 1996 | Annual return made up to 25/02/96 (7 pages) |
11 March 1996 | Annual return made up to 25/02/96 (7 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
11 January 1996 | Director resigned;new director appointed (3 pages) |
11 January 1996 | Director resigned;new director appointed (3 pages) |
25 February 1994 | Incorporation (25 pages) |
25 February 1994 | Incorporation (25 pages) |