London
EC4V 4BJ
Director Name | Mr Stephen Vaughan Simper |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 1996(1 week, 5 days after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Mr Sean Kin Wai Lam |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1999(3 years, 1 month after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Mr Sanath Sanjeewa Dandeniya |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2019(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Secretary Name | Mr Roderick Goddard |
---|---|
Status | Current |
Appointed | 01 March 2020(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Mr Larry George Byford |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1996(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2000) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Roughwood High Broom Lane Crowborough East Sussex TN6 3SP |
Director Name | Raymond Field |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1996(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 2001) |
Role | Stockbroker |
Correspondence Address | 4 Aplins Close Harpenden Hertfordshire AL5 2QD |
Director Name | Michael John Sunderland |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1996(1 week, 5 days after company formation) |
Appointment Duration | 14 years, 9 months (resigned 28 February 2011) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 42 Kilmorey Gardens Twickenham Middlesex TW1 1PY |
Secretary Name | Jonathan Mark Newsome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1996(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 1997) |
Role | Secretary |
Correspondence Address | 22 Westview Park Drive Woking Surrey GU22 7NG |
Director Name | Fcma Douglas Morgan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1999) |
Role | Accountant |
Correspondence Address | 52 Woodhill Harlow Essex CM18 7JT |
Secretary Name | Fcma Douglas Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 52 Woodhill Harlow Essex CM18 7JT |
Director Name | Mr Rodney Arnold Fitzgerald |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(2 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 30 September 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor North Wing St James House 27-43 Eastern Road Romford Essex RM1 3NH |
Secretary Name | Mr Rodney Arnold Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sunnymead Evelyn Way Cobham Surrey KT11 2SJ |
Director Name | Stephen John Bailey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 12 April 2012) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 44 Bucknall Way Langley Park Beckenham Kent BR3 3XM |
Director Name | Mr Glenn Anderson Cooper |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(3 years, 1 month after company formation) |
Appointment Duration | 22 years, 7 months (resigned 31 January 2022) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 3rd Floor North Wing St James House 27-43 Eastern Road Romford Essex RM1 3NH |
Secretary Name | Philip Gilfillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 November 2012) |
Role | Company Director |
Correspondence Address | 47 Kinburn Street Rotherhithe London SE16 6DW |
Secretary Name | Mr Don Christopher Formhals |
---|---|
Status | Resigned |
Appointed | 30 November 2012(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 March 2020) |
Role | Company Director |
Correspondence Address | 3rd Floor North Wing St James House 27-43 Eastern Road Romford Essex RM1 3NH |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 4 January 2025 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 04 April |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (4 weeks from now) |
14 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
---|---|
4 March 2020 | Termination of appointment of Don Christopher Formhals as a secretary on 1 March 2020 (1 page) |
4 March 2020 | Appointment of Mr Roderick Goddard as a secretary on 1 March 2020 (2 pages) |
18 November 2019 | Director's details changed for Nigel John Simmonds on 18 November 2019 (2 pages) |
18 November 2019 | Director's details changed for Mr Glenn Anderson Cooper on 18 November 2019 (2 pages) |
13 November 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
3 October 2019 | Termination of appointment of Rodney Arnold Fitzgerald as a director on 30 September 2019 (1 page) |
3 October 2019 | Appointment of Mr Sanath Sanjeewa Dandeniya as a director on 30 September 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
31 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
4 June 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
3 May 2018 | Change of details for Walker Crips Group Plc as a person with significant control on 18 December 2017 (2 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
29 September 2017 | Director's details changed for Mr Sean Kin Wai Lam on 29 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Mr Sean Kin Wai Lam on 29 September 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
4 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Director's details changed for Mr Stephen Vaughan Simper on 14 July 2014 (2 pages) |
4 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Director's details changed for Mr Stephen Vaughan Simper on 14 July 2014 (2 pages) |
18 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
18 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
22 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
10 June 2014 | Director's details changed for Rodney Arnold Fitzgerald on 30 May 2014 (2 pages) |
10 June 2014 | Director's details changed for Rodney Arnold Fitzgerald on 30 May 2014 (2 pages) |
10 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
10 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Registered office address changed from Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ on 21 May 2013 (1 page) |
21 May 2013 | Registered office address changed from Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ on 21 May 2013 (1 page) |
17 December 2012 | Termination of appointment of Philip Gilfillan as a secretary (1 page) |
17 December 2012 | Appointment of Mr Don Christopher Formhals as a secretary (1 page) |
17 December 2012 | Appointment of Mr Don Christopher Formhals as a secretary (1 page) |
17 December 2012 | Termination of appointment of Philip Gilfillan as a secretary (1 page) |
10 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
17 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (8 pages) |
17 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (8 pages) |
24 April 2012 | Termination of appointment of Stephen Bailey as a director (2 pages) |
24 April 2012 | Termination of appointment of Stephen Bailey as a director (2 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
21 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (9 pages) |
21 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (9 pages) |
3 March 2011 | Termination of appointment of Michael Sunderland as a director (2 pages) |
3 March 2011 | Termination of appointment of Michael Sunderland as a director (2 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
29 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (7 pages) |
16 November 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
16 November 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
10 June 2009 | Return made up to 13/05/09; full list of members (5 pages) |
10 June 2009 | Return made up to 13/05/09; full list of members (5 pages) |
20 October 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
20 October 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
11 June 2008 | Return made up to 13/05/08; full list of members (5 pages) |
11 June 2008 | Return made up to 13/05/08; full list of members (5 pages) |
24 September 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
24 September 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
21 July 2007 | Registered office changed on 21/07/07 from: sophia house 76/80 city road london EC1Y 2BJ (1 page) |
21 July 2007 | Registered office changed on 21/07/07 from: sophia house 76/80 city road london EC1Y 2BJ (1 page) |
6 June 2007 | Return made up to 13/05/07; full list of members (3 pages) |
6 June 2007 | Return made up to 13/05/07; full list of members (3 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
18 January 2007 | New secretary appointed (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | New secretary appointed (1 page) |
18 January 2007 | Secretary resigned (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Return made up to 13/05/06; full list of members (3 pages) |
12 June 2006 | Return made up to 13/05/06; full list of members (3 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
15 June 2005 | Return made up to 13/05/05; full list of members (9 pages) |
15 June 2005 | Return made up to 13/05/05; full list of members (9 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
8 July 2004 | Return made up to 13/05/04; full list of members (9 pages) |
8 July 2004 | Return made up to 13/05/04; full list of members (9 pages) |
27 November 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
27 November 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
16 June 2003 | Return made up to 13/05/03; full list of members
|
16 June 2003 | Return made up to 13/05/03; full list of members
|
22 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
22 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
16 June 2002 | Return made up to 13/05/02; full list of members
|
16 June 2002 | Return made up to 13/05/02; full list of members
|
15 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
13 June 2001 | Return made up to 13/05/01; full list of members (8 pages) |
13 June 2001 | Return made up to 13/05/01; full list of members (8 pages) |
27 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
27 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
29 June 2000 | Return made up to 13/05/00; full list of members (8 pages) |
29 June 2000 | Return made up to 13/05/00; full list of members (8 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
4 January 2000 | Director's particulars changed (1 page) |
4 January 2000 | Director's particulars changed (1 page) |
6 August 1999 | Accounts for a dormant company made up to 4 April 1999 (5 pages) |
6 August 1999 | Accounts for a dormant company made up to 4 April 1999 (5 pages) |
6 August 1999 | Accounting reference date shortened from 31/05/99 to 04/04/99 (1 page) |
6 August 1999 | Accounts for a dormant company made up to 4 April 1999 (5 pages) |
6 August 1999 | Accounting reference date shortened from 31/05/99 to 04/04/99 (1 page) |
27 July 1999 | Return made up to 13/05/99; full list of members (8 pages) |
27 July 1999 | Return made up to 13/05/99; full list of members (8 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 April 1999 | New secretary appointed;new director appointed (2 pages) |
13 April 1999 | Secretary resigned;director resigned (1 page) |
13 April 1999 | New secretary appointed;new director appointed (2 pages) |
13 April 1999 | Secretary resigned;director resigned (1 page) |
6 April 1999 | Accounts for a dormant company made up to 31 May 1998 (5 pages) |
6 April 1999 | Accounts for a dormant company made up to 31 May 1998 (5 pages) |
18 June 1998 | Return made up to 13/05/98; no change of members
|
18 June 1998 | Return made up to 13/05/98; no change of members
|
17 February 1998 | Accounts for a dormant company made up to 31 May 1997 (4 pages) |
17 February 1998 | Accounts for a dormant company made up to 31 May 1997 (4 pages) |
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Secretary resigned (1 page) |
29 June 1997 | Return made up to 13/05/97; full list of members
|
29 June 1997 | Return made up to 13/05/97; full list of members
|
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New secretary appointed (2 pages) |
10 June 1996 | New secretary appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
24 May 1996 | Director resigned (2 pages) |
24 May 1996 | Secretary resigned (2 pages) |
24 May 1996 | Director resigned (2 pages) |
24 May 1996 | Secretary resigned (2 pages) |
13 May 1996 | Incorporation (11 pages) |
13 May 1996 | Incorporation (11 pages) |