London
WC1B 4HP
Director Name | Mr Christopher Mark Watson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2013(16 years after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
Secretary Name | Bishop & Sewell Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 July 2016(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
Director Name | Michael Francis Ellis |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Director Name | Mr Andrew Patrick Lionel Fermor |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Director Name | John Ben Lockyer |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Role | Legal Executive |
Correspondence Address | Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Director Name | Colin John Lewis |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 February 2013) |
Role | Deputy Head Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 48 North Place Teddington Middlesex TW11 0HN |
Secretary Name | Susanna Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 January 2011) |
Role | Company Director |
Correspondence Address | 48 North Place Teddington Middlesex TW11 0HN |
Secretary Name | Cripps Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Correspondence Address | Cripps Harries Hall Seymour House 11-13 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG |
Secretary Name | ORCA Technology Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(7 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 October 2004) |
Correspondence Address | 49 Dogwood Road Broadstone Dorset BH18 9PA |
Secretary Name | MPLS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2011(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 July 2016) |
Correspondence Address | 66-67 Newman Street London W1D 3EQ |
Registered Address | 59-60 Russell Square London WC1B 4HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Andrew Patrick Lionel Fermor & Michael Francis Ellis & John Ben Lockyer 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
14 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
---|---|
18 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
27 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
26 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
26 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
18 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
18 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
22 July 2016 | Termination of appointment of Mpls Limited as a secretary on 20 July 2016 (1 page) |
22 July 2016 | Appointment of Bishop & Sewell Secretaries Limited as a secretary on 20 July 2016 (2 pages) |
22 July 2016 | Appointment of Bishop & Sewell Secretaries Limited as a secretary on 20 July 2016 (2 pages) |
22 July 2016 | Registered office address changed from 66-67 Newman Street London W1T 3EQ to 59-60 Russell Square London WC1B 4HP on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from 66-67 Newman Street London W1T 3EQ to 59-60 Russell Square London WC1B 4HP on 22 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Mpls Limited as a secretary on 20 July 2016 (1 page) |
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
16 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
16 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
29 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
29 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
15 November 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
15 November 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Termination of appointment of Colin Lewis as a director (1 page) |
19 February 2013 | Appointment of Mr Laurence Anthony Cooke as a director (2 pages) |
19 February 2013 | Appointment of Mr Laurence Anthony Cooke as a director (2 pages) |
19 February 2013 | Appointment of Mr Christopher Mark Watson as a director (2 pages) |
19 February 2013 | Appointment of Mr Christopher Mark Watson as a director (2 pages) |
19 February 2013 | Termination of appointment of Colin Lewis as a director (1 page) |
16 November 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
16 November 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Secretary's details changed for Mpls Limited on 31 March 2012 (1 page) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Secretary's details changed for Mpls Limited on 31 March 2012 (1 page) |
3 April 2012 | Director's details changed for Colin John Lewis on 31 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Colin John Lewis on 31 March 2012 (2 pages) |
22 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
22 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (14 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (14 pages) |
29 March 2011 | Registered office address changed from 48 North Place Teddington Middlesex TW11 0HN on 29 March 2011 (2 pages) |
29 March 2011 | Registered office address changed from 48 North Place Teddington Middlesex TW11 0HN on 29 March 2011 (2 pages) |
7 March 2011 | Appointment of Mpls Limited as a secretary (3 pages) |
7 March 2011 | Termination of appointment of Susanna Lewis as a secretary (2 pages) |
7 March 2011 | Appointment of Mpls Limited as a secretary (3 pages) |
7 March 2011 | Termination of appointment of Susanna Lewis as a secretary (2 pages) |
22 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
22 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
28 September 2010 | Annual return made up to 11 February 2010 (14 pages) |
28 September 2010 | Annual return made up to 11 February 2009 (6 pages) |
28 September 2010 | Annual return made up to 11 February 2009 (6 pages) |
28 September 2010 | Annual return made up to 11 February 2010 (14 pages) |
28 September 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
28 September 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
22 September 2010 | Restoration by order of the court (3 pages) |
22 September 2010 | Restoration by order of the court (3 pages) |
11 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2009 | Application for striking-off (1 page) |
21 April 2009 | Application for striking-off (1 page) |
24 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2009 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
24 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2009 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
23 February 2009 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
23 February 2009 | Return made up to 11/02/08; full list of members (3 pages) |
23 February 2009 | Return made up to 11/02/08; full list of members (3 pages) |
23 February 2009 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2007 | Return made up to 11/02/07; full list of members (6 pages) |
15 May 2007 | Return made up to 11/02/07; full list of members (6 pages) |
5 January 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
5 January 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
14 March 2006 | Return made up to 11/02/06; full list of members (6 pages) |
14 March 2006 | Return made up to 11/02/06; full list of members (6 pages) |
28 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
28 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
15 March 2005 | Return made up to 11/02/05; full list of members (6 pages) |
15 March 2005 | Return made up to 11/02/05; full list of members (6 pages) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | New secretary appointed (2 pages) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
21 December 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
6 December 2004 | Registered office changed on 06/12/04 from: 49 dogwood road, broadstone, dorset BH18 9PA (1 page) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | Registered office changed on 06/12/04 from: 49 dogwood road, broadstone, dorset BH18 9PA (1 page) |
6 December 2004 | Secretary resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Director resigned (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: seymour house, 11-13 mount ephraim road, tunbridge wells, kent TN1 1EG (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: seymour house, 11-13 mount ephraim road, tunbridge wells, kent TN1 1EG (1 page) |
5 May 2004 | Return made up to 11/02/04; full list of members (7 pages) |
5 May 2004 | Return made up to 11/02/04; full list of members (7 pages) |
17 December 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
17 December 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
17 February 2003 | Return made up to 11/02/03; full list of members
|
17 February 2003 | Return made up to 11/02/03; full list of members
|
30 December 2002 | Accounts for a dormant company made up to 28 February 2002 (7 pages) |
30 December 2002 | Accounts for a dormant company made up to 28 February 2002 (7 pages) |
15 February 2002 | Return made up to 11/02/02; full list of members
|
15 February 2002 | Return made up to 11/02/02; full list of members
|
28 October 2001 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
28 October 2001 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
12 March 2001 | Return made up to 11/02/01; full list of members (7 pages) |
12 March 2001 | Return made up to 11/02/01; full list of members (7 pages) |
21 December 2000 | Accounts for a dormant company made up to 28 February 2000 (6 pages) |
21 December 2000 | Accounts for a dormant company made up to 28 February 2000 (6 pages) |
18 February 2000 | Return made up to 11/02/00; full list of members (7 pages) |
18 February 2000 | Return made up to 11/02/00; full list of members (7 pages) |
30 January 2000 | Resolutions
|
30 January 2000 | Accounts for a dormant company made up to 28 February 1999 (6 pages) |
30 January 2000 | Accounts for a dormant company made up to 28 February 1999 (6 pages) |
30 January 2000 | Resolutions
|
6 February 1999 | Return made up to 11/02/99; full list of members (6 pages) |
6 February 1999 | Return made up to 11/02/99; full list of members (6 pages) |
16 October 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
16 October 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
4 March 1998 | Return made up to 11/02/98; full list of members (6 pages) |
4 March 1998 | Return made up to 11/02/98; full list of members (6 pages) |
11 February 1997 | Incorporation (18 pages) |
11 February 1997 | Incorporation (18 pages) |