London
EC4A 1BD
Secretary Name | Ms Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 1996(2 months, 1 week after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Ursula Kristina Orders |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 September 1999) |
Role | Company Director |
Correspondence Address | Flat 9 9 Campden Hill Gardens London W8 7AX |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1996(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1996(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Mr Richard Wallace D'arcy Orders 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 21 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (5 months, 1 week from now) |
31 December 1996 | Delivered on: 8 January 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|---|
31 December 1996 | Delivered on: 8 January 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 ovington square london with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Outstanding |
20 September 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
---|---|
8 June 2023 | Accounts for a dormant company made up to 31 August 2022 (6 pages) |
31 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
10 May 2022 | Accounts for a dormant company made up to 31 August 2021 (6 pages) |
2 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
13 June 2021 | Accounts for a dormant company made up to 31 August 2020 (6 pages) |
16 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
18 May 2020 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
30 August 2019 | Change of details for Mr Richard Wallace D Arcy Orders as a person with significant control on 27 August 2019 (2 pages) |
30 August 2019 | Director's details changed for Mr Richard Wallace D Arcy Orders on 27 August 2019 (2 pages) |
27 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
20 May 2019 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
4 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
5 June 2018 | Accounts for a dormant company made up to 31 August 2017 (6 pages) |
27 September 2017 | Change of details for Mr Richard Wallace D Arcy Orders as a person with significant control on 26 September 2017 (2 pages) |
27 September 2017 | Director's details changed for Mr Richard Wallace D Arcy Orders on 29 August 2017 (2 pages) |
27 September 2017 | Director's details changed for Mr Richard Wallace D Arcy Orders on 29 August 2017 (2 pages) |
27 September 2017 | Change of details for Mr Richard Wallace D Arcy Orders as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
2 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
26 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
2 July 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
2 July 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
22 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
23 April 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
23 April 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
2 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
14 May 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
14 May 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
5 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
6 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
4 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
3 June 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
18 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
18 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
23 June 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
23 June 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
20 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
20 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
29 October 2007 | Return made up to 21/08/07; full list of members (2 pages) |
29 October 2007 | Return made up to 21/08/07; full list of members (2 pages) |
25 July 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
25 July 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
22 November 2006 | Secretary's particulars changed (1 page) |
22 November 2006 | Secretary's particulars changed (1 page) |
8 September 2006 | Return made up to 21/08/06; full list of members (2 pages) |
8 September 2006 | Return made up to 21/08/06; full list of members (2 pages) |
7 July 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
7 July 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
11 March 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
11 March 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
20 September 2004 | Return made up to 21/08/04; full list of members (5 pages) |
20 September 2004 | Return made up to 21/08/04; full list of members (5 pages) |
9 June 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
9 June 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
9 September 2003 | Return made up to 21/08/03; full list of members (6 pages) |
9 September 2003 | Return made up to 21/08/03; full list of members (6 pages) |
14 August 2003 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
14 August 2003 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
6 September 2002 | Return made up to 21/08/02; full list of members (6 pages) |
6 September 2002 | Return made up to 21/08/02; full list of members (6 pages) |
18 July 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
18 July 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
14 September 2001 | Return made up to 21/08/01; full list of members (6 pages) |
14 September 2001 | Return made up to 21/08/01; full list of members (6 pages) |
12 September 2001 | Total exemption full accounts made up to 31 August 2000 (7 pages) |
12 September 2001 | Total exemption full accounts made up to 31 August 2000 (7 pages) |
19 September 2000 | Return made up to 21/08/00; full list of members (6 pages) |
19 September 2000 | Return made up to 21/08/00; full list of members (6 pages) |
23 August 2000 | Full accounts made up to 31 August 1999 (7 pages) |
23 August 2000 | Full accounts made up to 31 August 1999 (7 pages) |
30 December 1999 | Resolutions
|
30 December 1999 | Resolutions
|
25 November 1999 | Full accounts made up to 31 August 1998 (7 pages) |
25 November 1999 | Full accounts made up to 31 August 1998 (7 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
9 September 1999 | Return made up to 21/08/99; full list of members (6 pages) |
9 September 1999 | Return made up to 21/08/99; full list of members (6 pages) |
19 August 1999 | Full accounts made up to 31 August 1997 (7 pages) |
19 August 1999 | Full accounts made up to 31 August 1997 (7 pages) |
26 August 1998 | Return made up to 21/08/98; full list of members (6 pages) |
26 August 1998 | Return made up to 21/08/98; full list of members (6 pages) |
8 September 1997 | Return made up to 21/08/97; full list of members (6 pages) |
8 September 1997 | Return made up to 21/08/97; full list of members (6 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
8 January 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Particulars of mortgage/charge (3 pages) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | Registered office changed on 08/11/96 from: 3 garden walk london EC2A 3EQ (1 page) |
8 November 1996 | New secretary appointed (2 pages) |
8 November 1996 | New secretary appointed (2 pages) |
8 November 1996 | Registered office changed on 08/11/96 from: 3 garden walk london EC2A 3EQ (1 page) |
3 November 1996 | Secretary resigned (1 page) |
3 November 1996 | Director resigned (1 page) |
3 November 1996 | Secretary resigned (1 page) |
3 November 1996 | Director resigned (1 page) |
21 August 1996 | Incorporation (17 pages) |
21 August 1996 | Incorporation (17 pages) |