32-34 Sussex Street
London
SW1V 4RL
Director Name | Mr William John Michael Wells |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2013(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | 52 Moreton Street Pimlico London SW1V 2PB |
Secretary Name | Mr Richard Fry |
---|---|
Status | Current |
Appointed | 13 November 2014(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | 52 Moreton Street Pimlico London SW1V 2PB |
Director Name | Mr Timothy James Anderson Gardener |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Role | Investment Consultant |
Country of Residence | England |
Correspondence Address | Bratton Farm Bratton Farm, Chittlehampton Umberleigh Devon EX37 9QH |
Director Name | Ms Margaret Elizabeth McKinlay |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Role | Head Of Compliance British Gas |
Country of Residence | United Kingdom |
Correspondence Address | 49 Winchester Street London SW1V 4NY |
Secretary Name | Ms Margaret Elizabeth McKinlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Role | Head Of Compliance British Gas |
Country of Residence | United Kingdom |
Correspondence Address | 49 Winchester Street London SW1V 4NY |
Secretary Name | Mr Timothy James Anderson Gardener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2000(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 August 2002) |
Role | Investment Consultant |
Country of Residence | England |
Correspondence Address | Bratton Farm Bratton Farm, Chittlehampton Umberleigh Devon EX37 9QH |
Director Name | Mr James Hubert Carleton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(3 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 30 January 2006) |
Role | Solicitor |
Correspondence Address | Flat 5 32 Sussex Street London SW1V 4RL |
Director Name | Matt Willifer |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 December 2005) |
Role | Advertising Executive |
Correspondence Address | Flat 2 32 Sussex Street Pimlico London SW1V 4RL |
Director Name | Mr Giles Harding Waverley Ballantine |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 November 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Wood Cottage Beverley Lane Coombe Hill Kingstonupon Thames Surrey KT2 7EE |
Secretary Name | Peter Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2005) |
Role | Accountant |
Correspondence Address | 63 Kingswood Road Tadworth Surrey KT20 5EF |
Director Name | Cynthia Joyce Powys |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(6 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 28 August 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 32-34 Sussex Street London SW1V 4RL |
Director Name | George Thomas Richard Wilkins |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 April 2006) |
Role | Fund Management |
Correspondence Address | Flat 10 32-34 Sussex Street London SW1V 4RL |
Secretary Name | Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2011) |
Role | Company Director |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Secretary Name | Kelly Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(14 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | Marlborough House 298 Regents Park Road Finchley Central London N3 2uu N3 2UU |
Secretary Name | Moretons Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2005(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2008) |
Correspondence Address | 72 Rochester Row London SW1P 1JU |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 2011) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Telephone | 020 78347773 |
---|---|
Telephone region | London |
Registered Address | 140 Tachbrook Street London SW1V 2NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Andrew Macdonald & Enca Macdonald 10.00% Ordinary |
---|---|
1 at £1 | Christopher James Marwood Jeans 10.00% Ordinary |
1 at £1 | Jennifer Daughne Emma Brown 10.00% Ordinary |
1 at £1 | Mr Lionel Stuart Fretz 10.00% Ordinary |
1 at £1 | Mr Nicholas Patrick O'farrell 10.00% Ordinary |
1 at £1 | Mrs Jane Elizabeth Marsh 10.00% Ordinary |
1 at £1 | Ms Cynthia Joyce Powys 10.00% Ordinary |
1 at £1 | Simon Beale 10.00% Ordinary |
1 at £1 | William John Michael Wells 10.00% Ordinary |
1 at £1 | William Robin Haig 10.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
18 January 2024 | Confirmation statement made on 16 January 2024 with updates (4 pages) |
---|---|
14 June 2023 | Accounts for a dormant company made up to 31 January 2023 (8 pages) |
27 April 2023 | Registered office address changed from C/O Fry & Co 52 Moreton Street Pimlico London SW1V 2PB to 140 Tachbrook Street London SW1V 2NE on 27 April 2023 (1 page) |
20 April 2023 | Termination of appointment of Jane Elizabeth Marsh as a director on 19 April 2023 (1 page) |
18 January 2023 | Confirmation statement made on 16 January 2023 with updates (4 pages) |
27 October 2022 | Accounts for a dormant company made up to 31 January 2022 (8 pages) |
17 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
28 April 2021 | Accounts for a dormant company made up to 31 January 2021 (7 pages) |
18 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
13 January 2021 | Accounts for a dormant company made up to 31 January 2020 (7 pages) |
23 January 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
13 September 2019 | Accounts for a dormant company made up to 31 January 2019 (7 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
25 July 2017 | Accounts for a dormant company made up to 31 January 2017 (7 pages) |
25 July 2017 | Accounts for a dormant company made up to 31 January 2017 (7 pages) |
1 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
26 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
17 November 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
17 November 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
21 September 2015 | Termination of appointment of Cynthia Joyce Powys as a director on 28 August 2015 (1 page) |
21 September 2015 | Termination of appointment of Cynthia Joyce Powys as a director on 28 August 2015 (1 page) |
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
17 November 2014 | Appointment of Mr Richard Fry as a secretary on 13 November 2014 (2 pages) |
17 November 2014 | Appointment of Mr Richard Fry as a secretary on 13 November 2014 (2 pages) |
23 July 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
23 July 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
11 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Appointment of Mr William John Michael Wells as a director (2 pages) |
11 February 2014 | Appointment of Mr William John Michael Wells as a director (2 pages) |
11 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
10 April 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 February 2012 | Director's details changed for Cynthia Joyce Powys on 16 January 2012 (2 pages) |
24 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Director's details changed for Jane Elizabeth Marsh on 16 January 2012 (2 pages) |
24 February 2012 | Director's details changed for Jane Elizabeth Marsh on 16 January 2012 (2 pages) |
24 February 2012 | Director's details changed for Cynthia Joyce Powys on 16 January 2012 (2 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
21 June 2011 | Registered office address changed from 52 Moreton Street Pimlico London SW1V 2PB on 21 June 2011 (2 pages) |
21 June 2011 | Registered office address changed from 52 Moreton Street Pimlico London SW1V 2PB on 21 June 2011 (2 pages) |
6 April 2011 | Termination of appointment of Kelly Hobbs as a secretary (2 pages) |
6 April 2011 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 6 April 2011 (2 pages) |
6 April 2011 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 6 April 2011 (2 pages) |
6 April 2011 | Termination of appointment of Kelly Hobbs as a secretary (2 pages) |
6 April 2011 | Termination of appointment of Crabtree Pm Limited as a secretary (2 pages) |
6 April 2011 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 6 April 2011 (2 pages) |
6 April 2011 | Termination of appointment of Crabtree Pm Limited as a secretary (2 pages) |
8 February 2011 | Appointment of Kelly Hobbs as a secretary (3 pages) |
8 February 2011 | Termination of appointment of Terence White as a secretary (2 pages) |
8 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Appointment of Kelly Hobbs as a secretary (3 pages) |
8 February 2011 | Termination of appointment of Terence White as a secretary (2 pages) |
8 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
12 October 2010 | Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (3 pages) |
5 August 2010 | Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (3 pages) |
9 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (13 pages) |
9 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (13 pages) |
4 March 2010 | Termination of appointment of Giles Ballantine as a director (2 pages) |
4 March 2010 | Termination of appointment of Giles Ballantine as a director (2 pages) |
19 December 2009 | Appointment of Terence Robert White as a secretary (2 pages) |
19 December 2009 | Appointment of Terence Robert White as a secretary (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
5 May 2009 | Secretary appointed crabtree property management LIMITED logged form (2 pages) |
5 May 2009 | Appointment terminate, secretary moretons corporate services LIMITED logged form (1 page) |
5 May 2009 | Return made up to 16/01/09; no change of members (5 pages) |
5 May 2009 | Secretary appointed crabtree property management LIMITED logged form (2 pages) |
5 May 2009 | Return made up to 16/01/09; no change of members (5 pages) |
5 May 2009 | Appointment terminate, secretary moretons corporate services LIMITED logged form (1 page) |
4 May 2009 | Secretary appointed crabtree property management LIMITED logged form (2 pages) |
4 May 2009 | Appointment terminate, secretary moretons corporate services LIMITED logged form (1 page) |
4 May 2009 | Appointment terminate, secretary moretons corporate services LIMITED logged form (1 page) |
4 May 2009 | Secretary appointed crabtree property management LIMITED logged form (2 pages) |
16 March 2009 | Appointment terminated secretary moretons corporate services LIMITED (1 page) |
16 March 2009 | Secretary appointed crabtree property management LIMITED (2 pages) |
16 March 2009 | Appointment terminated secretary moretons corporate services LIMITED (1 page) |
16 March 2009 | Secretary appointed crabtree property management LIMITED (2 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from 72 rochester row london SW1P 1JU (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 72 rochester row london SW1P 1JU (1 page) |
6 February 2008 | Return made up to 16/01/08; full list of members (10 pages) |
6 February 2008 | Return made up to 16/01/08; full list of members (10 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
17 February 2007 | Return made up to 16/01/07; full list of members
|
17 February 2007 | Return made up to 16/01/07; full list of members
|
19 September 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
19 April 2006 | New secretary appointed (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: 63 kingswood road tadworth surrey KT20 5EF (1 page) |
19 April 2006 | Return made up to 16/01/06; full list of members (12 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Return made up to 16/01/06; full list of members (12 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | New secretary appointed (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: 63 kingswood road tadworth surrey KT20 5EF (1 page) |
15 February 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
15 February 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
10 February 2005 | Return made up to 16/01/05; full list of members (10 pages) |
10 February 2005 | Return made up to 16/01/05; full list of members (10 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
27 March 2004 | Return made up to 16/01/04; full list of members (12 pages) |
27 March 2004 | Return made up to 16/01/04; full list of members (12 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
10 March 2003 | Return made up to 16/01/03; full list of members (11 pages) |
10 March 2003 | Return made up to 16/01/03; full list of members (11 pages) |
8 March 2003 | New director appointed (1 page) |
8 March 2003 | New director appointed (1 page) |
8 March 2003 | New director appointed (1 page) |
8 March 2003 | New director appointed (1 page) |
17 February 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
17 February 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
3 December 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
3 December 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: flat 10 32-34 sussex street london SW1 4RL (1 page) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: flat 10 32-34 sussex street london SW1 4RL (1 page) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Secretary resigned (1 page) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
15 February 2002 | Return made up to 16/01/02; full list of members (8 pages) |
15 February 2002 | Ad 23/08/01--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
15 February 2002 | Ad 23/08/01--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
15 February 2002 | Return made up to 16/01/02; full list of members (8 pages) |
19 December 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
19 December 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
27 November 2001 | Resolutions
|
27 November 2001 | Resolutions
|
5 October 2001 | Registered office changed on 05/10/01 from: flat 10 32/34 sussex street london SW1Y 4RL (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: flat 10 32/34 sussex street london SW1Y 4RL (1 page) |
24 September 2001 | Resolutions
|
24 September 2001 | Resolutions
|
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Return made up to 16/01/01; full list of members
|
14 February 2001 | Return made up to 16/01/01; full list of members
|
3 January 2001 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
3 January 2001 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
2 March 2000 | Return made up to 16/01/00; full list of members
|
2 March 2000 | Return made up to 16/01/00; full list of members
|
26 November 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
26 November 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
18 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
18 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
5 November 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
5 November 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
20 April 1998 | Return made up to 16/01/98; full list of members (6 pages) |
20 April 1998 | Return made up to 16/01/98; full list of members (6 pages) |
16 January 1997 | Incorporation (14 pages) |
16 January 1997 | Incorporation (14 pages) |