Leonard Street
London
EC2A 4EG
Director Name | Mrs Cassandra Becker-Smith |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2015(18 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 01 March 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | Mr Vitek Tracz |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 August 2002) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 19 Beverley Road London SW13 0LX |
Director Name | Mr Richard Denis Paul Charkin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(2 weeks after company formation) |
Appointment Duration | 11 months (resigned 31 December 1997) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Redcliffe Place London SW10 9DB |
Secretary Name | Mr Richard Denis Paul Charkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(2 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 13 February 1997) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Redcliffe Place London SW10 9DB |
Director Name | David Talbot Millett |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(4 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 August 1997) |
Role | Publisher |
Correspondence Address | 33 Denning Road London NW3 1ST |
Secretary Name | Brian John Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lowther Road Barnes London SW13 9ND |
Director Name | Brian John Parker |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 April 1998) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lowther Road Barnes London SW13 9ND |
Director Name | Mr Peter Steele |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 August 2002) |
Role | Chemist |
Correspondence Address | 30 Cardigan Road London E3 5HU |
Director Name | Ian James Tarr |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 December 2004) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 26 Soho Lofts, 10 Richmond Mews London W1V 5AG |
Secretary Name | Mr Peter Charles Michael Diment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Westfield Close Bishops Stortford Hertfordshire CM23 2RD |
Secretary Name | Graeme Osbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(5 years, 7 months after company formation) |
Appointment Duration | 2 days (resigned 22 August 2002) |
Role | Company Director |
Correspondence Address | 184 Ashmore Road London W9 3DE |
Director Name | Michael John Tansey |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 April 2004) |
Role | Company Director |
Correspondence Address | 1310 Pine Road Bryn Mawr Pennsylvania 19010 United States |
Director Name | Samantha Jacqueline Porteous |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 December 2004) |
Role | Company Director |
Correspondence Address | Verdala 18 Kings Road Berkhamsted Hertfordshire HP4 3BD |
Director Name | Mr Peter McKay |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Knoll Beckenham Kent BR3 5JW |
Director Name | Mr Nigel John William Brockmann |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2009) |
Role | Personnel Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kingsbridge Road London W10 6PU |
Secretary Name | Samantha Jacqueline Porteous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 December 2004) |
Role | Company Director |
Correspondence Address | Verdala 18 Kings Road Berkhamsted Hertfordshire HP4 3BD |
Director Name | Sarah Anne Hamer |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 June 2006) |
Role | Vp Editorial |
Correspondence Address | 13 Deacon Road Kingston Upon Thames Surrey KT2 6LT |
Director Name | Mr Timothy Frank Hamer |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2009) |
Role | Uk General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Byron Road Harpenden Hertfordshire AL5 4AB |
Director Name | Amanda Jane White |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 May 2006) |
Role | Accountant |
Correspondence Address | 3 Adelaide Road Chislehurst Kent BR7 6BB |
Secretary Name | Margaret Jean Barraclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 August 2006) |
Role | Company Director |
Correspondence Address | 5 Nan Aires Wingrave Aylesbury Buckinghamshire HP22 4QZ |
Director Name | Gordon Clement Drake |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 April 2008) |
Role | Accountant |
Correspondence Address | 10 Lyme Grove Marple Stockport SK6 7NW |
Director Name | Jonathan Brett-Harris |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ty Hir Wolvesnewton Chepstow Monmouthshire NP16 6NY Wales |
Secretary Name | Karl Schliesing |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 18 August 2006(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 September 2007) |
Role | Company Director |
Correspondence Address | 25 Woodland Grove London SE10 9UL |
Secretary Name | John Lannon Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 36 Thornhill Road London E10 5LL |
Director Name | Mr Richard John Oliver |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Marina Avenue New Malden Surrey KT3 6NE |
Director Name | Mrs Helen Elizabeth Campbell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Badger Hakim Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(2 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 05 October 1999) |
Correspondence Address | 10 Dover Street London W1S 4LQ |
Registered Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1.6m at £1 | Tr Organisation LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | Application to strike the company off the register (3 pages) |
4 December 2015 | Resolutions
|
4 December 2015 | Statement of company's objects (2 pages) |
4 December 2015 | Statement of capital following an allotment of shares on 24 November 2015
|
13 November 2015 | Statement of capital on 13 November 2015
|
13 November 2015 | Resolutions
|
13 November 2015 | Statement by Directors (1 page) |
13 November 2015 | Solvency Statement dated 12/11/15 (1 page) |
4 November 2015 | Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages) |
4 November 2015 | Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
25 February 2015 | Registered office address changed from Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 25 February 2015 (1 page) |
2 February 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
22 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
31 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
12 February 2014 | Termination of appointment of Jonathan Brett-Harris as a director (1 page) |
11 February 2014 | Appointment of Helen Elizabeth Campbell as a director (2 pages) |
30 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
24 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
3 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
3 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
9 August 2010 | Termination of appointment of John Bromley as a secretary (1 page) |
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
11 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Termination of appointment of Nigel Brockmann as a director (1 page) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 October 2009 | Termination of appointment of Richard Oliver as a director (1 page) |
21 October 2009 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
6 October 2009 | Director's details changed for Jonathan Brett-Harris on 27 January 2009 (2 pages) |
10 September 2009 | Appointment terminated director timothy hamer (1 page) |
27 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
14 July 2008 | Director's change of particulars / timothy hamer / 16/05/2008 (1 page) |
20 May 2008 | Director appointed richard john oliver (1 page) |
19 May 2008 | Appointment terminated director gordon drake (1 page) |
21 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
17 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: the johnson building 77 hatton garden london EC1N 8JS (1 page) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 August 2007 | Location of register of members (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 14 great queen street london WC2B 5DF (1 page) |
31 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | New secretary appointed (1 page) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New director appointed (1 page) |
7 June 2006 | Director resigned (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
21 March 2006 | Return made up to 16/01/06; full list of members (3 pages) |
17 October 2005 | Location of register of members (1 page) |
20 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
12 April 2005 | Return made up to 16/01/05; full list of members (3 pages) |
8 April 2005 | Return made up to 16/01/04; full list of members; amend (9 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | Secretary resigned;director resigned (1 page) |
27 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
12 August 2004 | Director's particulars changed (1 page) |
14 May 2004 | Director resigned (1 page) |
16 March 2004 | Return made up to 16/01/04; no change of members (9 pages) |
4 December 2003 | Resolutions
|
4 December 2003 | Ad 26/11/03--------- £ si 1579089@1=1579089 £ ic 200/1579289 (2 pages) |
4 December 2003 | Nc inc already adjusted 26/11/03 (2 pages) |
1 December 2003 | Resolutions
|
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
5 August 2003 | Director resigned (1 page) |
25 April 2003 | Return made up to 16/01/03; full list of members (10 pages) |
5 March 2003 | Auditor's resignation (1 page) |
30 January 2003 | Resolutions
|
30 January 2003 | Notice of resolution removing auditor (1 page) |
29 January 2003 | Auditor's resignation (2 pages) |
21 October 2002 | Auditor's resignation (2 pages) |
7 October 2002 | Registered office changed on 07/10/02 from: 34-42 cleveland street london W1P 6LB (1 page) |
20 September 2002 | New secretary appointed;new director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | New secretary appointed (2 pages) |
20 September 2002 | Secretary resigned (1 page) |
20 September 2002 | New director appointed (1 page) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
11 February 2002 | Return made up to 16/01/02; full list of members (7 pages) |
22 June 2001 | Return made up to 16/01/01; full list of members; amend (7 pages) |
21 June 2001 | Ad 31/05/00--------- £ si 198@1 (3 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
13 February 2001 | Return made up to 16/01/01; full list of members (7 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
26 May 2000 | Resolutions
|
26 May 2000 | £ nc 100/1000 22/05/00 (1 page) |
24 January 2000 | Return made up to 16/01/00; full list of members (7 pages) |
2 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
15 October 1999 | Location of register of members (1 page) |
15 October 1999 | Location of register of directors' interests (1 page) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | Secretary resigned (1 page) |
5 January 1999 | Return made up to 16/01/99; full list of members (7 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | New director appointed (2 pages) |
22 April 1998 | Company name changed csg legal publishing LIMITED\certificate issued on 23/04/98 (2 pages) |
23 January 1998 | Return made up to 16/01/98; full list of members (8 pages) |
13 January 1998 | New director appointed (3 pages) |
13 January 1998 | Director resigned (1 page) |
13 August 1997 | Director resigned (1 page) |
20 June 1997 | Director's particulars changed (1 page) |
20 June 1997 | Director resigned (1 page) |
27 February 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
27 February 1997 | Company name changed S.T.E. LTD.\certificate issued on 28/02/97 (2 pages) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New secretary appointed (2 pages) |
20 February 1997 | New director appointed (3 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Resolutions
|
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | New secretary appointed;new director appointed (3 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
16 January 1997 | Incorporation (8 pages) |