10 Storey's Gate
London
SW1P 3AY
Secretary Name | Mr Simon Verjee |
---|---|
Status | Closed |
Appointed | 08 March 2017(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 27 April 2021) |
Role | Company Director |
Correspondence Address | Clutha House 1st Floor 10 Storey's Gate London SW1P 3AY |
Director Name | Tracy Ann Cunningham |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Tufnell Park Road London N7 0DT |
Director Name | Laurent Baudou |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 2 months (resigned 06 July 2007) |
Role | Company Director |
Correspondence Address | 73 Randolph Avenue London W9 1DW |
Secretary Name | Laurent Baudou |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 12 July 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 March 2000) |
Role | Company Director |
Correspondence Address | 73 Randolph Avenue London W9 1DW |
Secretary Name | Brigitte Baudou |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 12 March 2000(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 July 2007) |
Role | Company Director |
Correspondence Address | 73 Randolph Avenue London W9 1DW |
Director Name | Mr Khaled Verjee |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 July 2007(11 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 19 January 2021) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Clutha House 1st Floor 10 Storey's Gate London SW1P 3AY |
Director Name | Mishal Verjee |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 July 2007(11 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 19 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 South Audley Street London W1K 2BN |
Secretary Name | Jacqueline Fendick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 08 March 2017) |
Role | Company Director |
Correspondence Address | 11 The Ridings Bishops Stortford Hertfordshire CM23 4EH |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Website | thomasgoode.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74992823 |
Telephone region | London |
Registered Address | Clutha House 1st Floor 10 Storey's Gate London SW1P 3AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
75 at £1 | Breezy Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 October 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
---|---|
25 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
8 March 2017 | Termination of appointment of Jacqueline Fendick as a secretary on 8 March 2017 (1 page) |
8 March 2017 | Appointment of Mr Simon Verjee as a secretary on 8 March 2017 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
19 October 2016 | Appointment of Mr Simon Verjee as a director on 19 October 2016 (2 pages) |
1 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
24 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
29 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
18 March 2013 | Director's details changed for Khaled Verjee on 13 March 2013 (2 pages) |
18 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
21 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
25 March 2011 | Annual return made up to 13 March 2011 (14 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
8 June 2010 | Director's details changed for Mishal Verjee on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Khaled Verjee on 1 January 2010 (2 pages) |
8 June 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Mishal Verjee on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Khaled Verjee on 1 January 2010 (2 pages) |
27 April 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
13 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
16 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | New director appointed (2 pages) |
17 July 2007 | Return made up to 13/03/07; full list of members (2 pages) |
2 April 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
13 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
20 June 2005 | Return made up to 13/03/05; full list of members (6 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
16 March 2004 | Return made up to 13/03/04; full list of members
|
15 April 2003 | Return made up to 13/03/03; full list of members
|
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
12 March 2002 | Return made up to 13/03/02; no change of members
|
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
4 April 2001 | Return made up to 13/03/01; no change of members (6 pages) |
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
17 April 2000 | Return made up to 13/03/00; full list of members (7 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Secretary resigned (1 page) |
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
9 April 1999 | Return made up to 13/03/99; no change of members (4 pages) |
5 October 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
23 March 1998 | Return made up to 13/03/98; no change of members (4 pages) |
20 July 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
8 April 1997 | Return made up to 24/03/97; full list of members (6 pages) |
2 September 1996 | Registered office changed on 02/09/96 from: 190 strand london WC2R 1JN (1 page) |
2 September 1996 | Secretary resigned (2 pages) |
2 September 1996 | New secretary appointed (1 page) |
9 June 1996 | New director appointed (2 pages) |
21 May 1996 | Ad 10/05/96--------- £ si 74@1=74 £ ic 1/75 (2 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Accounting reference date notified as 31/03 (1 page) |
28 March 1996 | Incorporation (20 pages) |