London
EC3R 7AG
Director Name | Mr Simon Ricketts |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2008(11 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Town Legal Llp 10 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Matthew Alan Spry |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2017(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Town Planner |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Owain David Nedin |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2018(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Helmont House Churchill Way Cardiff CF10 2HE Wales |
Director Name | Mrs Alison Bembenek |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2020(24 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Town Planner |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Jonathan Robert Wallace |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2021(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Robert Henry Warner |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | Perrotts Hill Farm North Leigh Witney Oxfordshire OX29 6PT |
Director Name | Goeffrey Francis Smith |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 13 Gonnerston Mount Pleasant St Albans Heartfordshire AL3 4SZ |
Secretary Name | Robert Henry Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 July 2006) |
Role | Company Director |
Correspondence Address | Perrotts Hill Farm North Leigh Witney Oxfordshire OX29 6PT |
Director Name | Mr Nicholas Paul Thompson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 2002) |
Role | Town Planner |
Country of Residence | England |
Correspondence Address | 9 Ashmount Road London N19 3BH |
Director Name | Mr Nigel Laurence Perry |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 1998) |
Role | Town Planner |
Correspondence Address | 31 The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NE |
Director Name | David Charles Gavin |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 1998) |
Role | Town Planner |
Correspondence Address | 10 Westbury Grove London N12 7PE |
Director Name | Fiona Clare Johnson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 January 2001) |
Role | Chartered Accountant |
Correspondence Address | 32 Effra Road Wimbledon London SW19 8PP |
Director Name | Mr Nicholas Raymond Wheat |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 1998(1 year, 7 months after company formation) |
Appointment Duration | 8 years (resigned 26 June 2006) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 21 Holbrook Lane Chislehurst Kent BR7 6PE |
Director Name | Stephanie Catherine Dorothee Silcock |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 January 2001(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2003) |
Role | Financial Controller |
Correspondence Address | 20 The Academy 16 Highgate Hill London N19 5NS |
Director Name | Margaret Kathleen Baddeley |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 June 2006) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 50 Beauval Road London SE22 8UQ |
Director Name | Jonathan Robert Wallace |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 June 2006) |
Role | Planning Consultant |
Correspondence Address | 32 Turnpike Walk Sedgefield County Durham TS21 3NP |
Director Name | Iain Rhind |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 December 2009) |
Role | Town Planner |
Correspondence Address | 14 Regents Wharf All Saints Street London N1 9RL |
Director Name | James Fennell |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 December 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Regents Wharf All Saints Street London N1 9RL |
Director Name | Bruce Robert McLeod |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Regents Wharf All Saints Street London N1 9RL |
Director Name | Mr Justin James Gartland |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(10 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 January 2013) |
Role | Town Planner |
Country of Residence | England |
Correspondence Address | 1 Shires Lane Embsay Skipton North Yorkshire BD23 6RR |
Director Name | Neil Goldsmith |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(13 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 04 January 2017) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 14 Regents Wharf All Saints Street London N1 9RL |
Director Name | Anthony James Greally |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 October 2014) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 14 Regents Wharf All Saints Street London N1 9RL |
Director Name | Ms Helen Louise Farrow |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 February 2013) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 14 Regents Wharf All Saints Street London N1 9RL |
Director Name | Mr Peter Douglas Wilks |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 September 2018) |
Role | Town Planning Consultant |
Country of Residence | England |
Correspondence Address | 14 Regents Wharf All Saints Street London N1 9RL |
Director Name | Mr Nicholas John Baker |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 June 2017) |
Role | Town Planning Consultant |
Country of Residence | England |
Correspondence Address | 14 Regents Wharf All Saints Street London N1 9RL |
Director Name | Mr Neil Westwick |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(18 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 November 2018) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 14 Regents Wharf All Saints Street London N1 9RL |
Director Name | Ms Rebecca Caines |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(20 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2020) |
Role | Town Planner |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Harvey Edward Emms |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(21 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 28 September 2021) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | St Nicholas Building, 3rd Floor St. Nicholas Stree Newcastle Upon Tyne NE1 1RF |
Director Name | Breams Corporate Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Correspondence Address | 16 Bedford Street Covent Garden London WC2E 9HF |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Website | lichfields.co.uk |
---|---|
Telephone | 029 20435880 |
Telephone region | Cardiff |
Registered Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
---|---|
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Nathaniel Lichfield & Partners LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
---|---|
17 July 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
1 June 2017 | Termination of appointment of Nicholas John Baker as a director on 1 June 2017 (1 page) |
1 June 2017 | Appointment of Ms Rebecca Caines as a director on 1 June 2017 (2 pages) |
4 January 2017 | Appointment of Mr Matthew Alan Spry as a director on 4 January 2017 (2 pages) |
4 January 2017 | Termination of appointment of Neil Goldsmith as a director on 4 January 2017 (1 page) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
16 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
15 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
30 October 2014 | Appointment of Mr Neil Westwick as a director on 30 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Anthony James Greally as a director on 30 October 2014 (1 page) |
16 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
23 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
15 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
7 February 2013 | Termination of appointment of Helen Farrow as a director (1 page) |
7 February 2013 | Appointment of Mr Nicholas John Baker as a director (2 pages) |
11 January 2013 | Appointment of Mr Peter Douglas Wilks as a director (2 pages) |
11 January 2013 | Termination of appointment of Justin Gartland as a director (1 page) |
16 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
25 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
5 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
4 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Justin Gartland on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Justin Gartland on 4 January 2010 (2 pages) |
24 December 2009 | Appointment of Neil Goldsmith as a director (3 pages) |
23 December 2009 | Appointment of Anthony James Greally as a director (3 pages) |
23 December 2009 | Termination of appointment of James Fennell as a director (2 pages) |
23 December 2009 | Appointment of Helen Louise Farrow as a director (3 pages) |
23 December 2009 | Termination of appointment of Iain Rhind as a director (2 pages) |
23 December 2009 | Termination of appointment of Bruce Mcleod as a director (2 pages) |
17 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
10 February 2009 | Director and secretary's change of particulars / bruce mcleod / 27/01/2009 (1 page) |
10 February 2009 | Director's change of particulars / iain rhind / 27/01/2009 (1 page) |
10 February 2009 | Director's change of particulars / james fennell / 27/01/2009 (1 page) |
6 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
5 August 2008 | Director appointed simon ricketts (2 pages) |
17 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
5 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
18 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
22 November 2006 | New director appointed (2 pages) |
2 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
30 August 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
30 November 2005 | Return made up to 10/10/05; full list of members (2 pages) |
3 May 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
9 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
17 May 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
7 November 2003 | Return made up to 10/10/03; full list of members
|
14 August 2003 | New director appointed (2 pages) |
4 August 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
28 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
19 March 2002 | Total exemption full accounts made up to 30 September 2001 (3 pages) |
4 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
4 June 2001 | Full accounts made up to 30 September 2000 (3 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | Director resigned (1 page) |
23 January 2001 | Return made up to 10/10/00; full list of members (7 pages) |
8 August 2000 | Full accounts made up to 30 September 1999 (3 pages) |
11 November 1999 | Return made up to 10/10/99; full list of members (7 pages) |
18 May 1999 | Full accounts made up to 30 September 1998 (3 pages) |
23 December 1998 | Return made up to 10/10/98; full list of members (6 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (3 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
5 March 1998 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
28 October 1997 | Return made up to 10/10/97; full list of members (9 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
17 March 1997 | New secretary appointed;new director appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
12 November 1996 | Memorandum and Articles of Association (21 pages) |
30 October 1996 | Company name changed breamco 137 LIMITED\certificate issued on 31/10/96 (2 pages) |
30 October 1996 | Resolutions
|
29 October 1996 | Secretary resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Registered office changed on 29/10/96 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
10 October 1996 | Incorporation (27 pages) |