London
EC2M 7SH
Director Name | Mr Eifion Wyn Morris |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Secretary Name | Ms Gabrielle Teresa Kaiser |
---|---|
Status | Current |
Appointed | 21 February 2022(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | Graham Gordon Burns |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years (resigned 30 April 2000) |
Role | Solicitor |
Correspondence Address | 2 North View London SW19 4UJ |
Director Name | Mr Andrew John Keates |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years (resigned 27 April 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Liskeard Gardens Blackheath London SE3 0PE |
Secretary Name | Tonia Lisa Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | 3 Farm House Court 81 Bunns Lane London NW7 2EX |
Secretary Name | Mr Barry Garth Bickerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Mary's Cottage Hardwick Aylesbury Buckinghamshire HP22 4DZ |
Secretary Name | Clive John Ruse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(3 years, 4 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 21 February 2022) |
Role | Company Director |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | Arlene Carol Dourish |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(4 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 11 February 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | Mark Andrew Russell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 02 February 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | Mr Nigel Hugh Porter |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 December 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | Ms Sharon Tracey White |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2017(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 January 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Finsbury Circus London EC2M 7SH |
---|---|
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 |
Year | 2013 |
---|---|
Turnover | £43,031 |
Net Worth | £44,688 |
Cash | £82,893 |
Current Liabilities | £51,830 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 25 February 2024 (1 month ago) |
---|---|
Next Return Due | 11 March 2025 (11 months, 2 weeks from now) |
12 February 2024 | Accounts for a small company made up to 30 April 2023 (14 pages) |
---|---|
30 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
2 February 2023 | Accounts for a small company made up to 30 April 2022 (14 pages) |
25 February 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
21 February 2022 | Appointment of Ms Gabrielle Teresa Kaiser as a secretary on 21 February 2022 (2 pages) |
21 February 2022 | Termination of appointment of Clive John Ruse as a secretary on 21 February 2022 (1 page) |
2 February 2022 | Accounts for a small company made up to 30 April 2021 (14 pages) |
24 January 2022 | Termination of appointment of Sharon Tracey White as a director on 24 January 2022 (1 page) |
24 January 2022 | Appointment of Mr Eifion Wyn Morris as a director on 24 January 2022 (2 pages) |
6 May 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
30 April 2021 | Accounts for a small company made up to 30 April 2020 (13 pages) |
4 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a small company made up to 30 April 2019 (13 pages) |
27 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
5 February 2019 | Accounts for a small company made up to 30 April 2018 (13 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
5 February 2018 | Full accounts made up to 30 April 2017 (13 pages) |
6 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
3 February 2017 | Appointment of Ms Sharon Tracey White as a director on 2 February 2017 (2 pages) |
3 February 2017 | Appointment of Ms Sharon Tracey White as a director on 2 February 2017 (2 pages) |
3 February 2017 | Appointment of Mr Roland Anthony John Foord as a director on 2 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of Mark Andrew Russell as a director on 2 February 2017 (1 page) |
3 February 2017 | Appointment of Mr Roland Anthony John Foord as a director on 2 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of Mark Andrew Russell as a director on 2 February 2017 (1 page) |
31 January 2017 | Full accounts made up to 30 April 2016 (13 pages) |
31 January 2017 | Full accounts made up to 30 April 2016 (13 pages) |
10 June 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
12 January 2016 | Termination of appointment of Nigel Hugh Porter as a director on 18 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Nigel Hugh Porter as a director on 18 December 2015 (1 page) |
4 January 2016 | Full accounts made up to 30 April 2015 (10 pages) |
4 January 2016 | Full accounts made up to 30 April 2015 (10 pages) |
27 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
26 November 2014 | Full accounts made up to 30 April 2014 (10 pages) |
26 November 2014 | Full accounts made up to 30 April 2014 (10 pages) |
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
13 February 2014 | Termination of appointment of Arlene Dourish as a director (1 page) |
13 February 2014 | Termination of appointment of Arlene Dourish as a director (1 page) |
11 February 2014 | Appointment of Mr Nigel Hugh Porter as a director (2 pages) |
11 February 2014 | Appointment of Mr Nigel Hugh Porter as a director (2 pages) |
3 February 2014 | Full accounts made up to 30 April 2013 (10 pages) |
3 February 2014 | Full accounts made up to 30 April 2013 (10 pages) |
11 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Secretary's details changed for Clive John Ruse on 10 April 2013 (1 page) |
10 April 2013 | Director's details changed for Arlene Carol Dourish on 10 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Mark Andrew Russell on 10 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Arlene Carol Dourish on 10 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Mark Andrew Russell on 10 April 2013 (2 pages) |
10 April 2013 | Secretary's details changed for Clive John Ruse on 10 April 2013 (1 page) |
10 January 2013 | Full accounts made up to 30 April 2012 (10 pages) |
10 January 2013 | Full accounts made up to 30 April 2012 (10 pages) |
18 April 2012 | Annual return made up to 2 April 2012 (14 pages) |
18 April 2012 | Annual return made up to 2 April 2012 (14 pages) |
18 April 2012 | Annual return made up to 2 April 2012 (14 pages) |
30 December 2011 | Full accounts made up to 30 April 2011 (10 pages) |
30 December 2011 | Full accounts made up to 30 April 2011 (10 pages) |
4 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (14 pages) |
4 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (14 pages) |
4 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (14 pages) |
18 April 2011 | Registered office address changed from 1 St Pauls Churchyard London EC4M 8SH on 18 April 2011 (2 pages) |
18 April 2011 | Registered office address changed from 1 St Pauls Churchyard London EC4M 8SH on 18 April 2011 (2 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (10 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (10 pages) |
19 April 2010 | Annual return made up to 2 April 2010 (14 pages) |
19 April 2010 | Annual return made up to 2 April 2010 (14 pages) |
19 April 2010 | Annual return made up to 2 April 2010 (14 pages) |
31 March 2010 | Full accounts made up to 30 April 2009 (10 pages) |
31 March 2010 | Full accounts made up to 30 April 2009 (10 pages) |
13 November 2009 | Secretary's details changed for Clive John Ruse on 5 November 2009 (3 pages) |
13 November 2009 | Director's details changed for Mark Andrew Russell on 5 November 2009 (3 pages) |
13 November 2009 | Director's details changed for Mark Andrew Russell on 5 November 2009 (3 pages) |
13 November 2009 | Secretary's details changed for Clive John Ruse on 5 November 2009 (3 pages) |
13 November 2009 | Director's details changed for Mark Andrew Russell on 5 November 2009 (3 pages) |
13 November 2009 | Secretary's details changed for Clive John Ruse on 5 November 2009 (3 pages) |
13 November 2009 | Director's details changed for Arlene Carol Dourish on 5 November 2009 (3 pages) |
13 November 2009 | Director's details changed for Arlene Carol Dourish on 5 November 2009 (3 pages) |
13 November 2009 | Director's details changed for Arlene Carol Dourish on 5 November 2009 (3 pages) |
7 April 2009 | Return made up to 02/04/09; no change of members (4 pages) |
7 April 2009 | Return made up to 02/04/09; no change of members (4 pages) |
28 January 2009 | Full accounts made up to 30 April 2008 (10 pages) |
28 January 2009 | Full accounts made up to 30 April 2008 (10 pages) |
2 June 2008 | Return made up to 02/04/08; full list of members (6 pages) |
2 June 2008 | Return made up to 02/04/08; full list of members (6 pages) |
28 January 2008 | Full accounts made up to 30 April 2007 (10 pages) |
28 January 2008 | Full accounts made up to 30 April 2007 (10 pages) |
6 July 2007 | Return made up to 02/04/07; change of members (7 pages) |
6 July 2007 | Return made up to 02/04/07; change of members (7 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (10 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (10 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
25 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
25 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (9 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (9 pages) |
4 May 2005 | Return made up to 02/04/05; full list of members (7 pages) |
4 May 2005 | Return made up to 02/04/05; full list of members (7 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (9 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (9 pages) |
7 May 2004 | Return made up to 02/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 02/04/04; full list of members (7 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (8 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (8 pages) |
2 May 2003 | Return made up to 02/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 02/04/03; full list of members (7 pages) |
2 March 2003 | Full accounts made up to 30 April 2002 (8 pages) |
2 March 2003 | Full accounts made up to 30 April 2002 (8 pages) |
14 October 2002 | Aud statement (1 page) |
14 October 2002 | Aud statement (1 page) |
15 June 2002 | Aud res-regardind section 394 (1 page) |
15 June 2002 | Aud res-regardind section 394 (1 page) |
26 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
26 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (8 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (8 pages) |
2 May 2001 | Return made up to 02/04/01; full list of members (6 pages) |
2 May 2001 | Return made up to 02/04/01; full list of members (6 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | New director appointed (2 pages) |
28 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
28 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
3 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
30 March 1998 | Return made up to 02/04/98; no change of members (4 pages) |
30 March 1998 | Return made up to 02/04/98; no change of members (4 pages) |
19 January 1998 | Resolutions
|
19 January 1998 | Full accounts made up to 30 April 1997 (6 pages) |
19 January 1998 | Resolutions
|
19 January 1998 | Resolutions
|
19 January 1998 | Full accounts made up to 30 April 1997 (6 pages) |
19 January 1998 | Resolutions
|
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | Return made up to 02/04/97; full list of members (6 pages) |
1 May 1997 | Return made up to 02/04/97; full list of members (6 pages) |
10 September 1996 | Resolutions
|
10 September 1996 | Resolutions
|
10 September 1996 | Resolutions
|
10 September 1996 | Resolutions
|
4 September 1996 | Company name changed stephenson harwood process agent s LIMITED\certificate issued on 05/09/96 (2 pages) |
4 September 1996 | Company name changed stephenson harwood process agent s LIMITED\certificate issued on 05/09/96 (2 pages) |
20 May 1996 | Memorandum and Articles of Association (8 pages) |
20 May 1996 | Memorandum and Articles of Association (8 pages) |
13 May 1996 | Company name changed\certificate issued on 13/05/96 (2 pages) |
13 May 1996 | Company name changed\certificate issued on 13/05/96 (2 pages) |
12 May 1996 | Registered office changed on 12/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 May 1996 | Registered office changed on 12/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 May 1996 | New secretary appointed (1 page) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | New secretary appointed (1 page) |
12 May 1996 | Secretary resigned (1 page) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | Secretary resigned (1 page) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | Director resigned (2 pages) |
12 May 1996 | Director resigned (2 pages) |
2 April 1996 | Incorporation (9 pages) |
2 April 1996 | Incorporation (9 pages) |