Greater London
London
EC2A 4PX
Director Name | Kate Percival |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2011(14 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Luke Street Greater London London EC2A 4PX |
Director Name | Christopher John George Moulder |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2016(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Luke Street Greater London London EC2A 4PX |
Director Name | Mr Mark Graham Hartley |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 week, 2 days (resigned 04 July 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Church Hill Purley Surrey CR8 3QP |
Secretary Name | Raymond Bruce Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 week, 2 days (resigned 04 July 1996) |
Role | Company Director |
Correspondence Address | Colwyn Boughton Hall Avenue Send Woking Surrey GU23 7DE |
Director Name | Jason John Alexandre |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 April 2002) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 41 Gloucester Street London SW1V 2DB |
Director Name | James Campbell |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 March 2002) |
Role | Investment Manager |
Correspondence Address | Flat 5 41 Gloucester Street London SW1V 2DB |
Director Name | John Percival |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 4 months (resigned 22 November 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | C/O McBrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Secretary Name | Mr Mark Graham Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Church Hill Purley Surrey CR8 3QP |
Secretary Name | Jason John Alexandre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 41 Gloucester Street London SW1V 2DB |
Director Name | Nicholas Eric Mott |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 November 2001(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 May 2009) |
Role | Consultant |
Correspondence Address | Flat 5 41 Gloucester Street London SW1V 2DB |
Director Name | Annalise Coady |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 July 2012) |
Role | Corporate Communications Direc |
Country of Residence | UAE |
Correspondence Address | 3 Abbey Fields East Hanningfield Chelmsford Essex CM3 8XB |
Secretary Name | Annalise Coady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 July 2010) |
Role | Corporate Communications Direc |
Correspondence Address | 2577 California Street San Francisco California 94115 |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 5 Luke Street Greater London London EC2A 4PX |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.9k at £1 | Jason John Alexandre & Joann Alexandre 20.00% Ordinary |
---|---|
1.9k at £1 | Mr John Percival 20.00% Ordinary |
1.9k at £1 | Ms Annalise Coady 20.00% Ordinary |
1.9k at £1 | Nicholas Mott & Diana Rumm 20.00% Ordinary |
1.9k at £1 | Sheila Pattle 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,094 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 13 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 1 week from now) |
17 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
---|---|
9 February 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
19 May 2022 | Confirmation statement made on 13 May 2022 with updates (5 pages) |
4 May 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
28 April 2022 | Termination of appointment of Christopher John George Moulder as a director on 5 October 2021 (1 page) |
27 April 2022 | Appointment of Mr Samuel Goddard-Watts as a director on 27 April 2022 (2 pages) |
29 June 2021 | Confirmation statement made on 13 May 2021 with updates (5 pages) |
29 June 2021 | Unaudited abridged accounts made up to 31 October 2020 (6 pages) |
23 June 2020 | Confirmation statement made on 13 May 2020 with updates (4 pages) |
21 May 2020 | Unaudited abridged accounts made up to 31 October 2019 (6 pages) |
17 June 2019 | Unaudited abridged accounts made up to 31 October 2018 (6 pages) |
17 June 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
25 October 2018 | Registered office address changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA to 5 Luke Street Greater London London EC2A 4PX on 25 October 2018 (1 page) |
12 June 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
24 May 2018 | Director's details changed for Christopher John George Moulder on 28 September 2017 (2 pages) |
24 May 2018 | Director's details changed for Christopher John George Moulder on 28 August 2017 (2 pages) |
24 May 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
19 May 2018 | Director's details changed for Christopher John George Moulder on 28 September 2017 (2 pages) |
15 May 2018 | Director's details changed for Kate Percival on 1 July 2013 (2 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
20 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
25 May 2017 | Director's details changed for Christopher John George Moulder on 23 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Christopher John George Moulder on 23 May 2017 (2 pages) |
24 May 2017 | Director's details changed for Jason John Alexandre on 22 May 2017 (2 pages) |
24 May 2017 | Director's details changed for Jason John Alexandre on 22 May 2017 (2 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
13 June 2016 | Termination of appointment of John Percival as a director on 22 November 2015 (1 page) |
13 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Termination of appointment of John Percival as a director on 22 November 2015 (1 page) |
13 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
28 April 2016 | Appointment of Christopher John George Moulder as a director on 27 April 2016 (2 pages) |
28 April 2016 | Appointment of Christopher John George Moulder as a director on 27 April 2016 (2 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
12 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
21 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Registered office address changed from 3 Abbey Fields East Hanningfield Chelmsford Essex CM3 8XB United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 3 Abbey Fields East Hanningfield Chelmsford Essex CM3 8XB United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 3 Abbey Fields East Hanningfield Chelmsford Essex CM3 8XB United Kingdom on 4 June 2013 (1 page) |
3 June 2013 | Termination of appointment of Annalise Coady as a director (1 page) |
3 June 2013 | Termination of appointment of Annalise Coady as a director (1 page) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
10 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Registered office address changed from 3 Abbey Fields East Hanningfield Chelmsford Essex CM3 8XB Uk on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 3 Abbey Fields East Hanningfield Chelmsford Essex CM3 8XB Uk on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 3 Abbey Fields East Hanningfield Chelmsford Essex CM3 8XB Uk on 9 July 2012 (1 page) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
16 May 2011 | Director's details changed for John Percival on 2 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Director's details changed for John Percival on 2 May 2011 (2 pages) |
16 May 2011 | Director's details changed for John Percival on 2 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Appointment of Jason John Alexandre as a director (2 pages) |
29 March 2011 | Appointment of Jason John Alexandre as a director (2 pages) |
29 March 2011 | Appointment of Kate Percival as a director (2 pages) |
29 March 2011 | Appointment of Kate Percival as a director (2 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 July 2010 | Director's details changed for Annalise Coady on 5 May 2010 (2 pages) |
26 July 2010 | Director's details changed for John Percival on 5 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Annalise Coady on 5 May 2010 (2 pages) |
26 July 2010 | Director's details changed for John Percival on 5 May 2010 (2 pages) |
26 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for John Percival on 5 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Annalise Coady on 5 May 2010 (2 pages) |
24 July 2010 | Termination of appointment of Annalise Coady as a secretary (1 page) |
24 July 2010 | Termination of appointment of Annalise Coady as a secretary (1 page) |
27 May 2009 | Return made up to 13/05/09; full list of members (5 pages) |
27 May 2009 | Return made up to 13/05/09; full list of members (5 pages) |
26 May 2009 | Director and secretary's change of particulars / annalise coady / 25/05/2009 (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from flat 2 41 gloucester street pimlico london SW1V 2DB (1 page) |
26 May 2009 | Appointment terminated director nicholas mott (1 page) |
26 May 2009 | Director and secretary's change of particulars / annalise coady / 25/05/2009 (1 page) |
26 May 2009 | Appointment terminated director nicholas mott (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from flat 2 41 gloucester street pimlico london SW1V 2DB (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 July 2008 | Return made up to 13/05/08; full list of members (5 pages) |
16 July 2008 | Return made up to 13/05/08; full list of members (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
17 January 2008 | Return made up to 13/05/06; no change of members (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
17 January 2008 | Return made up to 13/05/04; full list of members (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
17 January 2008 | Return made up to 13/05/05; no change of members (5 pages) |
17 January 2008 | Return made up to 13/05/05; no change of members (5 pages) |
17 January 2008 | Return made up to 13/05/07; full list of members (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
17 January 2008 | Return made up to 13/05/07; full list of members (6 pages) |
17 January 2008 | Return made up to 13/05/04; full list of members (6 pages) |
17 January 2008 | Return made up to 13/05/06; no change of members (5 pages) |
28 December 2007 | Restoration by order of the court (3 pages) |
28 December 2007 | Restoration by order of the court (3 pages) |
3 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
29 September 2003 | Return made up to 13/05/03; full list of members (9 pages) |
29 September 2003 | Return made up to 13/05/03; full list of members (9 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
17 July 2002 | Return made up to 13/05/02; change of members
|
17 July 2002 | Return made up to 13/05/02; change of members
|
23 April 2002 | New secretary appointed;new director appointed (2 pages) |
23 April 2002 | New secretary appointed;new director appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Secretary resigned;director resigned (1 page) |
16 April 2002 | Secretary resigned;director resigned (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: flat 3 41 gloucester street pimlico london SW1V 2DB (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: flat 3 41 gloucester street pimlico london SW1V 2DB (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
20 July 2001 | Return made up to 13/05/01; no change of members (7 pages) |
20 July 2001 | Return made up to 13/05/01; no change of members (7 pages) |
17 April 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
17 April 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
2 June 2000 | Return made up to 13/05/00; full list of members (9 pages) |
2 June 2000 | Return made up to 13/05/00; full list of members (9 pages) |
23 February 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
23 February 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
16 May 1999 | Return made up to 13/05/99; full list of members (6 pages) |
16 May 1999 | Return made up to 13/05/99; full list of members (6 pages) |
22 December 1998 | Accounts for a small company made up to 31 October 1998 (5 pages) |
22 December 1998 | Accounts for a small company made up to 31 October 1998 (5 pages) |
29 May 1998 | Return made up to 13/05/98; no change of members (4 pages) |
29 May 1998 | Return made up to 13/05/98; no change of members (4 pages) |
26 January 1998 | New secretary appointed (3 pages) |
26 January 1998 | New secretary appointed (3 pages) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | Secretary resigned (1 page) |
23 December 1997 | Accounts for a small company made up to 31 October 1997 (6 pages) |
23 December 1997 | Accounts for a small company made up to 31 October 1997 (6 pages) |
16 May 1997 | Return made up to 13/05/97; full list of members (6 pages) |
16 May 1997 | Return made up to 13/05/97; full list of members (6 pages) |
26 July 1996 | Accounting reference date extended from 31/05/97 to 31/10/97 (1 page) |
26 July 1996 | Accounting reference date extended from 31/05/97 to 31/10/97 (1 page) |
18 July 1996 | Ad 04/07/96--------- £ si 9398@1=9398 £ ic 2/9400 (2 pages) |
18 July 1996 | Ad 04/07/96--------- £ si 9398@1=9398 £ ic 2/9400 (2 pages) |
14 July 1996 | Resolutions
|
14 July 1996 | Resolutions
|
4 July 1996 | Company name changed cliffset LIMITED\certificate issued on 05/07/96 (2 pages) |
4 July 1996 | Company name changed cliffset LIMITED\certificate issued on 05/07/96 (2 pages) |
1 July 1996 | New director appointed (3 pages) |
1 July 1996 | New secretary appointed (2 pages) |
1 July 1996 | Registered office changed on 01/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Secretary resigned (1 page) |
1 July 1996 | New director appointed (3 pages) |
1 July 1996 | Registered office changed on 01/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | New secretary appointed (2 pages) |
1 July 1996 | Secretary resigned (1 page) |
30 June 1996 | Resolutions
|
30 June 1996 | Resolutions
|
30 June 1996 | £ nc 2/10000 25/06/96 (1 page) |
30 June 1996 | £ nc 2/10000 25/06/96 (1 page) |
13 May 1996 | Incorporation (14 pages) |
13 May 1996 | Incorporation (14 pages) |