London
E1 6RA
Director Name | Ms Claire Elizabeth Payne |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2006(9 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | David John Smith |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2006(9 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Secretary Name | Ms Claire Elizabeth Payne |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2006(9 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Jonathan Cohen |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 September 2006) |
Role | Property Investor/Company Dire |
Correspondence Address | 43 Bulkara Road Bell View Hill Sydney 2023 New South Wales Foreign |
Secretary Name | Jonathan Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 May 2000) |
Role | Property Investor/Company Dire |
Correspondence Address | 35 Blake Street Rosebay Sydney 2029 New South Wales Australia |
Secretary Name | Malcolm Osrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 September 2006) |
Role | Banker |
Correspondence Address | 55 Norrice Lea London N2 0RN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Wesco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1997(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 May 2000) |
Correspondence Address | 14 New Street London EC2M 4HE |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
25 at £1 | Claire Elizabeth Payne & Mark David Blackaby 25.00% Ordinary |
---|---|
25 at £1 | Lindsay Anne Gregory & Glenn Peter Gregory 25.00% Ordinary |
25 at £1 | Michael Ohana-cole 25.00% Ordinary |
25 at £1 | Mr David John Smith 25.00% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
23 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
---|---|
26 January 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
11 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
25 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
24 January 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
28 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
2 March 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
2 March 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
28 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
24 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
15 February 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
15 February 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
19 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
20 February 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
20 February 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
4 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
21 February 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
21 February 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
9 March 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
9 March 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
23 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
17 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
17 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
23 February 2011 | Director's details changed for Claire Elizabeth Payne on 18 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Lindsay Anne Gregory on 18 February 2011 (2 pages) |
23 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Secretary's details changed for Claire Elizabeth Payne on 18 February 2011 (1 page) |
23 February 2011 | Secretary's details changed for Claire Elizabeth Payne on 18 February 2011 (1 page) |
23 February 2011 | Director's details changed for David John Smith on 18 February 2011 (2 pages) |
23 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Director's details changed for David John Smith on 18 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Lindsay Anne Gregory on 18 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Claire Elizabeth Payne on 18 February 2011 (2 pages) |
11 August 2010 | Registered office address changed from C/O Reeves+Neylan Llp Colechurch House One London Bridge Walk London SE1 2SX on 11 August 2010 (1 page) |
11 August 2010 | Registered office address changed from C/O Reeves+Neylan Llp Colechurch House One London Bridge Walk London SE1 2SX on 11 August 2010 (1 page) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 March 2010 | Director's details changed for David John Smith on 18 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for Lindsay Anne Gregory on 18 February 2010 (2 pages) |
2 March 2010 | Director's details changed for David John Smith on 18 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Lindsay Anne Gregory on 18 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
3 March 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
3 March 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
19 February 2009 | Return made up to 18/02/09; full list of members (5 pages) |
19 February 2009 | Return made up to 18/02/09; full list of members (5 pages) |
29 February 2008 | Return made up to 18/02/08; full list of members (5 pages) |
29 February 2008 | Return made up to 18/02/08; full list of members (5 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from reeves & neylan, colechurch house, one london bridge walk london SE1 2SX (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from reeves & neylan, colechurch house, one london bridge walk london SE1 2SX (1 page) |
6 February 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 February 2007 | Accounting reference date shortened from 05/04/07 to 31/12/06 (1 page) |
23 February 2007 | Accounting reference date shortened from 05/04/07 to 31/12/06 (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: reeves and neylan colechurch house one london bridge walk london SE3 2SX (1 page) |
23 February 2007 | Return made up to 18/02/07; full list of members (3 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: reeves and neylan colechurch house one london bridge walk london SE3 2SX (1 page) |
23 February 2007 | Return made up to 18/02/07; full list of members (3 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: 843 finchley road london NW11 8NA (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New secretary appointed;new director appointed (2 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | New secretary appointed;new director appointed (2 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 843 finchley road london NW11 8NA (1 page) |
4 October 2006 | Auditor's resignation (1 page) |
4 October 2006 | Auditor's resignation (1 page) |
19 April 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
19 April 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
19 April 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
15 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
15 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
12 April 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
12 April 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
12 April 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
8 March 2005 | Return made up to 18/02/05; full list of members (6 pages) |
8 March 2005 | Return made up to 18/02/05; full list of members (6 pages) |
17 April 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
17 April 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
17 April 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
26 February 2004 | Return made up to 18/02/04; full list of members (6 pages) |
26 February 2004 | Return made up to 18/02/04; full list of members (6 pages) |
18 May 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
18 May 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
18 May 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
28 February 2003 | Return made up to 18/02/03; full list of members (6 pages) |
28 February 2003 | Return made up to 18/02/03; full list of members (6 pages) |
29 April 2002 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
29 April 2002 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
29 April 2002 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
22 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
22 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
7 November 2001 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
7 November 2001 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
7 November 2001 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
23 March 2001 | Return made up to 18/02/01; full list of members
|
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Return made up to 18/02/01; full list of members
|
23 March 2001 | Secretary resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | New secretary appointed (2 pages) |
7 June 2000 | Accounts made up to 5 April 2000 (9 pages) |
7 June 2000 | Accounts made up to 5 April 2000 (9 pages) |
7 June 2000 | Accounts made up to 5 April 2000 (9 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
29 March 2000 | Return made up to 18/02/00; full list of members
|
29 March 2000 | Return made up to 18/02/00; full list of members
|
1 September 1999 | Accounts for a small company made up to 5 April 1999 (4 pages) |
1 September 1999 | Accounts for a small company made up to 5 April 1999 (4 pages) |
1 September 1999 | Accounts for a small company made up to 5 April 1999 (4 pages) |
22 March 1999 | Return made up to 18/02/99; full list of members (6 pages) |
22 March 1999 | Return made up to 18/02/99; full list of members (6 pages) |
22 December 1998 | Registered office changed on 22/12/98 from: 1 the billings walnut tree close guildford surrey GU1 4YD (1 page) |
22 December 1998 | Accounts for a small company made up to 5 April 1998 (4 pages) |
22 December 1998 | Accounts for a small company made up to 5 April 1998 (4 pages) |
22 December 1998 | Registered office changed on 22/12/98 from: 1 the billings walnut tree close guildford surrey GU1 4YD (1 page) |
22 December 1998 | Accounts for a small company made up to 5 April 1998 (4 pages) |
25 February 1998 | Registered office changed on 25/02/98 from: 14 new street london EC2M 4TR (1 page) |
25 February 1998 | Registered office changed on 25/02/98 from: 14 new street london EC2M 4TR (1 page) |
15 April 1997 | Resolutions
|
15 April 1997 | Resolutions
|
15 April 1997 | Resolutions
|
11 April 1997 | Accounting reference date extended from 28/02/98 to 05/04/98 (1 page) |
11 April 1997 | Registered office changed on 11/04/97 from: 4 elsworthy terrace london NW3 (1 page) |
11 April 1997 | Accounting reference date extended from 28/02/98 to 05/04/98 (1 page) |
11 April 1997 | Ad 04/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 April 1997 | Resolutions
|
11 April 1997 | Resolutions
|
11 April 1997 | Ad 04/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 April 1997 | Registered office changed on 11/04/97 from: 4 elsworthy terrace london NW3 (1 page) |
10 April 1997 | New secretary appointed;new director appointed (2 pages) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Registered office changed on 10/04/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
10 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | Registered office changed on 10/04/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
10 April 1997 | New secretary appointed;new director appointed (2 pages) |
26 March 1997 | Company name changed 4 elsworthy road (freehold) limi ted\certificate issued on 27/03/97 (2 pages) |
26 March 1997 | Company name changed 4 elsworthy road (freehold) limi ted\certificate issued on 27/03/97 (2 pages) |
19 March 1997 | Company name changed dramstone LIMITED\certificate issued on 20/03/97 (2 pages) |
19 March 1997 | Company name changed dramstone LIMITED\certificate issued on 20/03/97 (2 pages) |
18 February 1997 | Incorporation (13 pages) |
18 February 1997 | Incorporation (13 pages) |