London
SE1 2AU
Director Name | Christopher Gareth Kagan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2011(16 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2010(15 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Julian Trahair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Treluggan Landrake Saltash Cornwall PL12 5ES |
Director Name | Brian Derek Starks |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Berry Farm St Dominick Saltash Cornwall PL12 6TB |
Director Name | Mr David James Gunn |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Higher Pale Dry Lane Christow Devon EX6 7PF |
Director Name | Mr John Langley Crownshaw |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Woodleigh Kingsbridge Devon TQ7 4DG |
Director Name | Mr Richard Challands |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Markham Down Road Tavistock Devon PL19 9AG |
Secretary Name | Mr John Langley Crownshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Woodleigh Kingsbridge Devon TQ7 4DG |
Director Name | Mr Victor Stephen Downes Tettmar |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 December 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Limerick Road Redland Bristol BS6 7DX |
Director Name | Mark Anthony Thompson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 December 2003) |
Role | Solicitor |
Correspondence Address | 14 Meadow Bank Chudleigh Knighton TQ13 0HY |
Director Name | Mr Andrew David Chalkley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(4 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 March 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Haynes Way Dibden Purlieu Southampton Hampshire SO45 5QQ |
Director Name | Mr Simon Richardson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 October 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Five Elms Holt Wood Holt Wimborne Dorset BH21 7DT |
Director Name | Luke Hansard Gabb |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 April 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Lownard Mill Week Dartington Totnes South Devon TQ9 6JJ |
Director Name | Mr Anthony John Askham |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 October 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 65 Oxford Street Southampton Hampshire SO14 3DL |
Director Name | Mr Simon Patrick Hewes |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 February 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Netherby House Hazelbury Hill, Box Corsham Wiltshire SN13 8LB |
Director Name | Mr Victor Stephen Downes Tettmar |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(12 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 April 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Limerick Road Redland Bristol BS6 7DX |
Director Name | Christine Hanley |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(12 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 April 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Station Road South Brent Devon TQ10 9BE |
Director Name | Bourse Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1994(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1994(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Website | bondpearce.com |
---|---|
Email address | [email protected] |
Telephone | 03454150000 |
Telephone region | Unknown |
Registered Address | 4 More London Riverside London SE1 2AU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
4 at £1 | Bond Dickinson LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 21 September 2016 (7 years, 6 months ago) |
---|---|
Next Return Due | 5 October 2017 (overdue) |
28 September 2020 | Restoration by order of the court (3 pages) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2016 | Application to strike the company off the register (3 pages) |
5 December 2016 | Application to strike the company off the register (3 pages) |
20 October 2016 | Termination of appointment of Luke Hansard Gabb as a director on 30 April 2016 (1 page) |
20 October 2016 | Termination of appointment of Luke Hansard Gabb as a director on 30 April 2016 (1 page) |
20 October 2016 | Termination of appointment of Victor Stephen Downes Tettmar as a director on 30 April 2016 (1 page) |
20 October 2016 | Termination of appointment of Victor Stephen Downes Tettmar as a director on 30 April 2016 (1 page) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
9 November 2015 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
9 November 2015 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
5 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page) |
5 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page) |
5 October 2015 | Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 3 Temple Quay Temple Back East Bristol BS1 6DZ to 4 More London Riverside London SE1 2AU on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 3 Temple Quay Temple Back East Bristol BS1 6DZ to 4 More London Riverside London SE1 2AU on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 3 Temple Quay Temple Back East Bristol BS1 6DZ to 4 More London Riverside London SE1 2AU on 5 June 2015 (1 page) |
10 February 2015 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
10 February 2015 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
1 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
28 July 2014 | Director's details changed for Mr Victor Stephen Downes Tettmar on 28 July 2014 (2 pages) |
28 July 2014 | Director's details changed for Mr Victor Stephen Downes Tettmar on 28 July 2014 (2 pages) |
31 March 2014 | Section 519 (1 page) |
31 March 2014 | Section 519 (1 page) |
2 December 2013 | Full accounts made up to 30 April 2013 (14 pages) |
2 December 2013 | Full accounts made up to 30 April 2013 (14 pages) |
7 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
8 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Full accounts made up to 30 April 2012 (14 pages) |
24 August 2012 | Full accounts made up to 30 April 2012 (14 pages) |
25 November 2011 | Full accounts made up to 30 April 2011 (14 pages) |
25 November 2011 | Full accounts made up to 30 April 2011 (14 pages) |
29 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Appointment of Christopher Gareth Kagan as a director (2 pages) |
16 May 2011 | Appointment of Christopher Gareth Kagan as a director (2 pages) |
13 May 2011 | Termination of appointment of Christine Hanley as a director (1 page) |
13 May 2011 | Appointment of Stephen Robert Pierce as a director (2 pages) |
13 May 2011 | Appointment of Stephen Robert Pierce as a director (2 pages) |
13 May 2011 | Termination of appointment of Christine Hanley as a director (1 page) |
5 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Full accounts made up to 30 April 2010 (14 pages) |
9 August 2010 | Full accounts made up to 30 April 2010 (14 pages) |
11 May 2010 | Appointment of Bondlaw Secretaries Limited as a secretary (2 pages) |
11 May 2010 | Appointment of Bondlaw Secretaries Limited as a secretary (2 pages) |
6 May 2010 | Termination of appointment of John Crownshaw as a director (1 page) |
6 May 2010 | Termination of appointment of John Crownshaw as a secretary (1 page) |
6 May 2010 | Termination of appointment of John Crownshaw as a director (1 page) |
6 May 2010 | Termination of appointment of John Crownshaw as a secretary (1 page) |
23 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
1 August 2009 | Full accounts made up to 30 April 2009 (14 pages) |
1 August 2009 | Full accounts made up to 30 April 2009 (14 pages) |
7 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
28 August 2008 | Full accounts made up to 30 April 2008 (14 pages) |
28 August 2008 | Full accounts made up to 30 April 2008 (14 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
2 February 2008 | Full accounts made up to 30 April 2006 (14 pages) |
2 February 2008 | Full accounts made up to 30 April 2006 (14 pages) |
2 February 2008 | Full accounts made up to 30 April 2007 (19 pages) |
2 February 2008 | Full accounts made up to 30 April 2007 (19 pages) |
2 January 2008 | Return made up to 21/09/07; full list of members (3 pages) |
2 January 2008 | Return made up to 21/09/07; full list of members (3 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (3 pages) |
27 November 2006 | New director appointed (3 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: ballard house west hoe road plymouth devon PL1 3AE (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: ballard house west hoe road plymouth devon PL1 3AE (1 page) |
19 October 2006 | Return made up to 21/09/06; full list of members (4 pages) |
19 October 2006 | Return made up to 21/09/06; full list of members (4 pages) |
27 March 2006 | Auditor's resignation (1 page) |
27 March 2006 | Auditor's resignation (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
4 November 2005 | Return made up to 21/09/05; full list of members
|
4 November 2005 | Return made up to 21/09/05; full list of members
|
18 October 2004 | Return made up to 21/09/04; full list of members (8 pages) |
18 October 2004 | Return made up to 21/09/04; full list of members (8 pages) |
7 February 2004 | New director appointed (3 pages) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | New director appointed (3 pages) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | New director appointed (3 pages) |
7 February 2004 | New director appointed (3 pages) |
6 February 2004 | New director appointed (3 pages) |
6 February 2004 | New director appointed (3 pages) |
24 November 2003 | Return made up to 21/09/03; full list of members (15 pages) |
24 November 2003 | Return made up to 21/09/03; full list of members (15 pages) |
2 October 2002 | Return made up to 21/09/02; full list of members (8 pages) |
2 October 2002 | Return made up to 21/09/02; full list of members (8 pages) |
13 November 2001 | Return made up to 21/09/01; full list of members (8 pages) |
13 November 2001 | Return made up to 21/09/01; full list of members (8 pages) |
16 November 2000 | Return made up to 21/09/00; full list of members (8 pages) |
16 November 2000 | Director's particulars changed (1 page) |
16 November 2000 | Director's particulars changed (1 page) |
16 November 2000 | Return made up to 21/09/00; full list of members (8 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
15 December 1999 | Return made up to 21/09/99; full list of members (8 pages) |
15 December 1999 | Return made up to 21/09/99; full list of members (8 pages) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
26 January 1999 | Return made up to 21/09/98; full list of members (8 pages) |
26 January 1999 | Return made up to 21/09/98; full list of members (8 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
8 January 1998 | Return made up to 21/09/97; no change of members
|
8 January 1998 | Return made up to 21/09/97; no change of members
|
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
25 February 1997 | Full accounts made up to 30 April 1996 (11 pages) |
25 February 1997 | Full accounts made up to 30 April 1996 (11 pages) |
2 December 1996 | Return made up to 21/09/96; no change of members (6 pages) |
2 December 1996 | Return made up to 21/09/96; no change of members (6 pages) |
26 November 1996 | Full accounts made up to 30 April 1995 (7 pages) |
26 November 1996 | Full accounts made up to 30 April 1995 (7 pages) |
26 November 1996 | Accounting reference date shortened from 30/09/96 to 30/04/96 (1 page) |
26 November 1996 | Accounting reference date shortened from 30/09/96 to 30/04/96 (1 page) |
19 January 1996 | Return made up to 21/09/95; full list of members
|
19 January 1996 | Return made up to 21/09/95; full list of members
|
10 January 1996 | Director's particulars changed (2 pages) |
10 January 1996 | Director's particulars changed (2 pages) |
1 June 1995 | Director resigned;new director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | Secretary resigned;new director appointed (2 pages) |
1 June 1995 | New secretary appointed;new director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | New secretary appointed;new director appointed (2 pages) |
1 June 1995 | Secretary resigned;new director appointed (2 pages) |
1 June 1995 | Director resigned;new director appointed (2 pages) |
21 September 1994 | Incorporation (9 pages) |