London Wall
London
EC2M 5QQ
Director Name | Mr Tobias James Atkinson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2003(7 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 475 Salisbury House London Wall London EC2M 5QQ |
Director Name | Yuri Ognev |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 02 May 2013(17 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Manager |
Country of Residence | Russia |
Correspondence Address | 475 Salisbury House London Wall London EC2M 5QQ |
Secretary Name | Miss Anastasia Ogneva |
---|---|
Status | Current |
Appointed | 27 March 2020(24 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 475 Salisbury House London Wall London EC2M 5QQ |
Director Name | Barbara Olive Crawley |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Role | Pschotherapist |
Correspondence Address | Flat 4 22 Queens Gate Gardens London SW7 5LZ |
Secretary Name | Geoffrey Raymond Sharp |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 22 Queens Gate Gardens London SW7 5LZ |
Director Name | Geoffrey Raymond Sharp |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 26 October 2005) |
Role | Retired |
Correspondence Address | Flat 1 22 Queens Gate Gardens London SW7 5LZ |
Director Name | Mr Denis George Lanigan |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(8 months, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 June 2007) |
Role | Company Director |
Correspondence Address | 21 Queens Gate Gardens London SW7 5LZ |
Director Name | Norris Dewar McWhirter |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 April 2004) |
Role | Publisher |
Correspondence Address | The Manor House Kington Langley Chippenham Wilts SN15 5NH |
Secretary Name | Geoffrey Raymond Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 October 2005) |
Role | Company Director |
Correspondence Address | Flat 1 22 Queens Gate Gardens London SW7 5LZ |
Secretary Name | Tobias James Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 May 2008) |
Role | Company Director |
Correspondence Address | 21-22 Queens Gate Gardens London SW7 5LZ |
Secretary Name | Wood Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1996(3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 2001) |
Correspondence Address | Thackeray House Gilbert Road London SE11 4NL |
Secretary Name | Farrar Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2008(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 27 March 2020) |
Correspondence Address | The Studio 16 Cavaye Place London SW10 9PT |
Registered Address | 475 Salisbury House London Wall London EC2M 5QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | John Brian Gunn & Thomasina Anne Gunn 5.56% Ordinary |
---|---|
3 at £1 | Lady Louisa Alexandra Macmillan 16.67% Ordinary |
3 at £1 | Mr Anthony David Korner 16.67% Ordinary |
3 at £1 | Mr Norris Dewar Mcwhirter 16.67% Ordinary |
3 at £1 | Rohit Malhotra & Tihunaz Keki Metha 16.67% Ordinary |
3 at £1 | Yuri Ogney 16.67% Ordinary |
2 at £1 | Tobias James Atkinson 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,401 |
Cash | £6,983 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 March 2023 (1 year ago) |
---|---|
Next Return Due | 2 April 2024 (4 days from now) |
21 November 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
23 April 2023 | Confirmation statement made on 19 March 2023 with updates (4 pages) |
9 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
20 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
8 July 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
7 June 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
19 September 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
29 March 2020 | Director's details changed for Mr Tobias James Atkinson on 29 March 2020 (2 pages) |
29 March 2020 | Director's details changed for Mr Tobias James Atkinson on 29 March 2020 (2 pages) |
29 March 2020 | Director's details changed for Anthony David Korner on 29 March 2020 (2 pages) |
29 March 2020 | Director's details changed for Yuri Ognev on 29 March 2020 (2 pages) |
29 March 2020 | Registered office address changed from 475, Salisbury House London Wall London EC2M 5QQ to 475 Salisbury House London Wall London EC2M 5QQ on 29 March 2020 (1 page) |
28 March 2020 | Appointment of Miss Anastasia Ogneva as a secretary on 27 March 2020 (2 pages) |
28 March 2020 | Termination of appointment of Farrar Property Management Limited as a secretary on 27 March 2020 (1 page) |
22 March 2020 | Confirmation statement made on 19 March 2020 with updates (5 pages) |
7 November 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
10 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
23 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
8 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
22 May 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 May 2013 | Appointment of Yuri Ognev as a director (2 pages) |
16 May 2013 | Appointment of Yuri Ognev as a director (2 pages) |
10 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Director's details changed for Tobias James Atkinson on 19 March 2011 (2 pages) |
6 April 2011 | Director's details changed for Tobias James Atkinson on 19 March 2011 (2 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 April 2010 | Secretary's details changed for Farrar Property Management on 19 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Anthony David Korner on 19 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Tobias James Atkinson on 19 March 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Farrar Property Management on 19 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Tobias James Atkinson on 19 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Anthony David Korner on 19 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 November 2009 | Registered office address changed from 475, Salisbury House London Wall London EC2M 5QQ United Kingdom on 9 November 2009 (1 page) |
9 November 2009 | Registered office address changed from 475, Salisbury House London Wall London EC2M 5QQ United Kingdom on 9 November 2009 (1 page) |
9 November 2009 | Registered office address changed from 475, Salisbury House London Wall London EC2M 5QQ United Kingdom on 9 November 2009 (1 page) |
9 November 2009 | Registered office address changed from 475 Salisbury House London Wall London EC2R 5QQ on 9 November 2009 (1 page) |
9 November 2009 | Registered office address changed from 475 Salisbury House London Wall London EC2R 5QQ on 9 November 2009 (1 page) |
9 November 2009 | Registered office address changed from 475 Salisbury House London Wall London EC2R 5QQ on 9 November 2009 (1 page) |
2 November 2009 | Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT on 2 November 2009 (2 pages) |
2 November 2009 | Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT on 2 November 2009 (2 pages) |
2 November 2009 | Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT on 2 November 2009 (2 pages) |
27 April 2009 | Return made up to 19/03/09; full list of members (5 pages) |
27 April 2009 | Return made up to 19/03/09; full list of members (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 July 2008 | Secretary appointed farrar property management (2 pages) |
2 July 2008 | Secretary appointed farrar property management (2 pages) |
2 July 2008 | Appointment terminated secretary tobias atkinson (1 page) |
2 July 2008 | Appointment terminated secretary tobias atkinson (1 page) |
10 April 2008 | Return made up to 19/03/08; full list of members (5 pages) |
10 April 2008 | Return made up to 19/03/08; full list of members (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 June 2007 | Return made up to 19/03/07; full list of members (3 pages) |
28 June 2007 | Return made up to 19/03/07; full list of members (3 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
31 May 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 March 2006 | Return made up to 19/03/06; full list of members (3 pages) |
20 March 2006 | Return made up to 19/03/06; full list of members (3 pages) |
28 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
28 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | New secretary appointed (2 pages) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | New secretary appointed (2 pages) |
30 March 2005 | Return made up to 19/03/05; full list of members
|
30 March 2005 | Return made up to 19/03/05; full list of members
|
18 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
18 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
22 April 2004 | Return made up to 19/03/04; full list of members
|
22 April 2004 | Return made up to 19/03/04; full list of members
|
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
27 November 2003 | Ad 18/11/03--------- £ si 8@1=8 £ ic 10/18 (3 pages) |
27 November 2003 | Ad 18/11/03--------- £ si 8@1=8 £ ic 10/18 (3 pages) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
11 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
11 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
24 March 2003 | Return made up to 19/03/03; full list of members (10 pages) |
24 March 2003 | Return made up to 19/03/03; full list of members (10 pages) |
8 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
8 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
18 April 2002 | Return made up to 19/03/02; full list of members
|
18 April 2002 | Return made up to 19/03/02; full list of members
|
26 October 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
26 October 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: thackeray house gilbert road kennington london SE11 4NL (1 page) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: thackeray house gilbert road kennington london SE11 4NL (1 page) |
10 April 2001 | Return made up to 19/03/01; full list of members (8 pages) |
10 April 2001 | Return made up to 19/03/01; full list of members (8 pages) |
7 December 2000 | Accounts made up to 31 March 2000 (11 pages) |
7 December 2000 | Accounts made up to 31 March 2000 (11 pages) |
22 November 2000 | Accounts made up to 31 March 1999 (9 pages) |
22 November 2000 | Accounts made up to 31 March 1999 (9 pages) |
6 April 2000 | Return made up to 19/03/00; full list of members (8 pages) |
6 April 2000 | Return made up to 19/03/00; full list of members (8 pages) |
20 April 1999 | Return made up to 19/03/99; no change of members (6 pages) |
20 April 1999 | Return made up to 19/03/99; no change of members (6 pages) |
4 November 1998 | Accounts made up to 31 March 1998 (8 pages) |
4 November 1998 | Accounts made up to 31 March 1998 (8 pages) |
4 July 1998 | Return made up to 19/03/98; full list of members (7 pages) |
4 July 1998 | Return made up to 19/03/98; full list of members (7 pages) |
28 October 1997 | Accounts made up to 31 March 1997 (8 pages) |
28 October 1997 | Accounts made up to 31 March 1997 (8 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
22 May 1997 | Resolutions
|
22 May 1997 | Resolutions
|
25 April 1997 | Return made up to 19/03/97; full list of members (6 pages) |
25 April 1997 | Return made up to 19/03/97; full list of members (6 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (3 pages) |
29 November 1996 | New director appointed (3 pages) |
18 June 1996 | Registered office changed on 18/06/96 from: 22 queens gate gardens london SW7 5LZ (1 page) |
18 June 1996 | Registered office changed on 18/06/96 from: 22 queens gate gardens london SW7 5LZ (1 page) |
18 June 1996 | Secretary resigned (2 pages) |
18 June 1996 | New secretary appointed (1 page) |
18 June 1996 | New secretary appointed (1 page) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | Secretary resigned (2 pages) |
19 March 1996 | Incorporation (14 pages) |
19 March 1996 | Incorporation (14 pages) |