Sans Walk
Clerkenwell
London
EC1R 0LU
Secretary Name | David Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1998(2 years, 6 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 51 Kingsway Place Sans Walk Clerkenwell London EC1R 0LU |
Director Name | Mr Ope Igbinyemi |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2020(24 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 51 Kingsway Place Sans Walk Clerkenwell London EC1R 0LU |
Director Name | John Ellson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(same day as company formation) |
Role | Administrator |
Correspondence Address | 28 Munster Road Teddington Middlesex TW11 9LL |
Director Name | Mr John Duncan Cumming |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(same day as company formation) |
Role | Arts Administrator |
Country of Residence | England |
Correspondence Address | 51 Kingsway Place Sans Walk Clerkenwell London EC1R 0LU |
Director Name | Claire Lois Whitaker |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(same day as company formation) |
Role | Arts Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 51 Kingsway Place Sans Walk Clerkenwell London EC1R 0LU |
Secretary Name | John Ellson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(same day as company formation) |
Role | Administrator |
Correspondence Address | 28 Munster Road Teddington Middlesex TW11 9LL |
Secretary Name | Michael Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Arlington Avenue London N1 7AX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 503 Pill Box 115 Coventry Road London E2 6GG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £653 |
Current Liabilities | £653 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 March 2023 (1 year ago) |
---|---|
Next Return Due | 1 April 2024 (2 days from now) |
18 December 2002 | Delivered on: 27 December 2002 Persons entitled: Ronald Michael Harris & Malcolm Webber Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account (as defined in the rent deposit deed) and all money from time to time withdrawn from the deposit account in accordance with the terms of the rent deposit deed. Outstanding |
---|---|
23 April 1998 | Delivered on: 28 April 1998 Persons entitled: Sheffcard (UK) Limited Classification: Rent deposit deed Secured details: The tenant's obligations to pay the rents reserved by the lease and to perform and observe the covenants and conditions on the part of the tenant contained in the lease and in any authorised guarantee agreement. Particulars: £6000. Outstanding |
15 December 2023 | Accounts for a dormant company made up to 31 March 2023 (11 pages) |
---|---|
13 April 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
13 April 2023 | Termination of appointment of David Jones as a director on 31 March 2023 (1 page) |
29 March 2023 | Appointment of Mr Ope Igbinyemi as a secretary on 20 March 2023 (2 pages) |
29 March 2023 | Notification of Pelin Opcin as a person with significant control on 20 March 2023 (2 pages) |
29 March 2023 | Cessation of David Jones as a person with significant control on 20 March 2023 (1 page) |
29 March 2023 | Notification of Ope Igbinyemi as a person with significant control on 20 March 2023 (2 pages) |
29 March 2023 | Notification of Pelin Opcin as a person with significant control on 20 March 2023 (2 pages) |
29 March 2023 | Appointment of Ms Pelin Opcin as a director on 20 March 2023 (2 pages) |
29 March 2023 | Termination of appointment of David Jones as a secretary on 20 March 2023 (1 page) |
29 March 2023 | Cessation of Pelin Opcin as a person with significant control on 20 March 2023 (1 page) |
28 March 2023 | Registered office address changed from 51 Kingsway Place Sans Walk Clerkenwell London EC1R 0LU to Unit 503 Pill Box 115 Coventry Road London E2 6GG on 28 March 2023 (1 page) |
21 December 2022 | Accounts for a dormant company made up to 31 March 2022 (11 pages) |
30 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
26 December 2021 | Accounts for a dormant company made up to 31 March 2021 (11 pages) |
7 April 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a dormant company made up to 31 March 2020 (11 pages) |
6 May 2020 | Memorandum and Articles of Association (10 pages) |
6 May 2020 | Resolutions
|
27 April 2020 | Cessation of Claire Lois Whitaker as a person with significant control on 9 April 2020 (1 page) |
27 April 2020 | Change of details for Mr David Jones as a person with significant control on 9 April 2020 (2 pages) |
20 April 2020 | Appointment of Mr Ope Igbinyemi as a director on 9 April 2020 (2 pages) |
20 April 2020 | Termination of appointment of Claire Lois Whitaker as a director on 9 April 2020 (1 page) |
25 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
9 July 2019 | Termination of appointment of John Duncan Cumming as a director on 1 June 2019 (1 page) |
26 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
22 May 2018 | Change of details for Ms Claire Lois Whitaker as a person with significant control on 1 January 2017 (2 pages) |
22 May 2018 | Change of details for Mr David Jones as a person with significant control on 1 January 2017 (2 pages) |
22 May 2018 | Cessation of John Duncan Cumming as a person with significant control on 22 May 2018 (1 page) |
29 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
31 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
13 April 2016 | Annual return made up to 18 March 2016 no member list (3 pages) |
13 April 2016 | Annual return made up to 18 March 2016 no member list (3 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (10 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (10 pages) |
1 April 2015 | Annual return made up to 18 March 2015 no member list (3 pages) |
1 April 2015 | Annual return made up to 18 March 2015 no member list (3 pages) |
12 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
12 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
27 March 2014 | Annual return made up to 18 March 2014 no member list (3 pages) |
27 March 2014 | Annual return made up to 18 March 2014 no member list (3 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
25 June 2013 | Auditor's resignation (2 pages) |
25 June 2013 | Auditor's resignation (2 pages) |
8 May 2013 | Auditor's resignation (2 pages) |
8 May 2013 | Auditor's resignation (2 pages) |
20 March 2013 | Annual return made up to 18 March 2013 no member list (3 pages) |
20 March 2013 | Annual return made up to 18 March 2013 no member list (3 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
20 March 2012 | Annual return made up to 18 March 2012 no member list (3 pages) |
20 March 2012 | Annual return made up to 18 March 2012 no member list (3 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
14 April 2011 | Director's details changed for John Duncan Cumming on 1 April 2011 (2 pages) |
14 April 2011 | Annual return made up to 18 March 2011 no member list (3 pages) |
14 April 2011 | Director's details changed for John Duncan Cumming on 1 April 2011 (2 pages) |
14 April 2011 | Annual return made up to 18 March 2011 no member list (3 pages) |
14 April 2011 | Director's details changed for Claire Lois Whitaker on 1 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Claire Lois Whitaker on 1 April 2011 (2 pages) |
14 April 2011 | Director's details changed for David Jones on 1 April 2011 (2 pages) |
14 April 2011 | Secretary's details changed for David Jones on 1 April 2011 (1 page) |
14 April 2011 | Secretary's details changed for David Jones on 1 April 2011 (1 page) |
14 April 2011 | Secretary's details changed for David Jones on 1 April 2011 (1 page) |
14 April 2011 | Director's details changed for David Jones on 1 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Claire Lois Whitaker on 1 April 2011 (2 pages) |
14 April 2011 | Director's details changed for John Duncan Cumming on 1 April 2011 (2 pages) |
14 April 2011 | Director's details changed for David Jones on 1 April 2011 (2 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
14 April 2010 | Annual return made up to 18 March 2010 no member list (4 pages) |
14 April 2010 | Secretary's details changed for David Jones on 1 January 2010 (1 page) |
14 April 2010 | Secretary's details changed for David Jones on 1 January 2010 (1 page) |
14 April 2010 | Annual return made up to 18 March 2010 no member list (4 pages) |
14 April 2010 | Secretary's details changed for David Jones on 1 January 2010 (1 page) |
2 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
2 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
1 April 2009 | Annual return made up to 18/03/09 (3 pages) |
1 April 2009 | Annual return made up to 18/03/09 (3 pages) |
23 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
23 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
28 April 2008 | Annual return made up to 18/03/08 (3 pages) |
28 April 2008 | Annual return made up to 18/03/08 (3 pages) |
20 December 2007 | Accounts for a small company made up to 31 March 2007 (4 pages) |
20 December 2007 | Accounts for a small company made up to 31 March 2007 (4 pages) |
12 April 2007 | Annual return made up to 18/03/07 (2 pages) |
12 April 2007 | Annual return made up to 18/03/07 (2 pages) |
10 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
10 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
19 May 2006 | Annual return made up to 18/03/06 (2 pages) |
19 May 2006 | Annual return made up to 18/03/06 (2 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: st andrew's house 18-20 st andrew street london EC4A 3AJ (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: st andrew's house 18-20 st andrew street london EC4A 3AJ (1 page) |
19 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
19 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
26 April 2005 | Annual return made up to 18/03/05 (4 pages) |
26 April 2005 | Annual return made up to 18/03/05 (4 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
8 June 2004 | Annual return made up to 18/03/04 (4 pages) |
8 June 2004 | Annual return made up to 18/03/04 (4 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: 49 south molton street london W1K 5LH (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: 49 south molton street london W1K 5LH (1 page) |
10 April 2003 | Annual return made up to 18/03/03 (4 pages) |
10 April 2003 | Annual return made up to 18/03/03 (4 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Annual return made up to 18/03/02 (4 pages) |
11 April 2002 | Annual return made up to 18/03/02 (4 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
26 March 2001 | Annual return made up to 18/03/01
|
26 March 2001 | Annual return made up to 18/03/01
|
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 June 2000 | Annual return made up to 18/03/00
|
14 June 2000 | Annual return made up to 18/03/00
|
29 November 1999 | Annual return made up to 18/03/99
|
29 November 1999 | Annual return made up to 18/03/99
|
3 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 October 1998 | Secretary resigned;director resigned (1 page) |
28 October 1998 | New secretary appointed (2 pages) |
28 October 1998 | New secretary appointed (2 pages) |
28 October 1998 | Secretary resigned;director resigned (1 page) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
14 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
4 April 1997 | Annual return made up to 18/03/97
|
4 April 1997 | Annual return made up to 18/03/97
|
16 May 1996 | Accounting reference date notified as 31/03 (1 page) |
16 May 1996 | Accounting reference date notified as 31/03 (1 page) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
21 April 1996 | Secretary resigned (1 page) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Secretary resigned (1 page) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | New secretary appointed;new director appointed (2 pages) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | New secretary appointed;new director appointed (2 pages) |
18 March 1996 | Incorporation (21 pages) |
18 March 1996 | Incorporation (21 pages) |