30 Vincent Square
London
SW1V 2NW
Director Name | Mr Richard John Mason Harden |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2004(7 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 67 30 Vincent Square London SW1P 2NW |
Director Name | Janet Susan Taylor |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2004(7 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Author |
Correspondence Address | Flat 68 The Atrium 30 Vincent Square London SW1P 2NW |
Director Name | Jane Miranda Richardson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2006(9 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Retired |
Correspondence Address | Flat 56 The Atrium 30 Vincent Square London SW1P 2NW |
Director Name | Winston Huth Wallis |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2012(15 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chestnut Springs Lydiard Millicent Wilts SN5 3NA |
Director Name | Gregory Steven Conary |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2018(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Head Of Strategy And Government Affairs |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Mr David Frank Trenchard |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2005(8 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Mrs Eileen Winifred Byrne |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Conveyancuing Assistant |
Correspondence Address | 21 Mayfield Close Walton On Thames Surrey KT12 5PR |
Director Name | Anthony Michael James Halsey |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Woodlands South Road Liphook Hampshire GU30 7HS |
Director Name | Mr Howard Keene Miller |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Nodwood House Land Of Nod Grayshott Road Headley Down Hampshire GU35 8SJ |
Director Name | Bruce Gordon Walker |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Property Developer |
Correspondence Address | 4 Piermont Place Bickley Kent BR1 2PP |
Director Name | David Thomas Derrick |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 March 2004) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 12 The Atrium 30 Vincent Square London SW1P 2NW |
Director Name | Winston Huth Wallis |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 January 2012) |
Role | Construction Director |
Correspondence Address | Flat 60 The Atrium 30 Vincent Square London SW1P 2NW |
Director Name | Anthony Jonathan Weir Powell |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 February 2005) |
Role | Retired |
Correspondence Address | Apartment 49 The Atrium 30 Vincent Square London SW1P 2NW |
Director Name | Louise Veronica Saint John Howe |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 September 2003) |
Role | Investment-Property |
Correspondence Address | Apartment 68 The Atrium 30 Vincent Square London SW1P 2NW |
Director Name | Sally Maureen Whitaker |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 June 2006) |
Role | Retired Publisher |
Correspondence Address | 55 The Atrium 30 Vincent Square London SW1P 2NW |
Secretary Name | Seymour Macintyre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Correspondence Address | Millfield House 4 Millfield Marton Cum Grafton York North Yorkshire YO51 9PT |
Telephone | 020 78020000 |
---|---|
Telephone region | London |
Registered Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 24 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
22 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
---|---|
2 December 2020 | Accounts for a dormant company made up to 24 December 2019 (5 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
30 May 2019 | Accounts for a dormant company made up to 24 December 2018 (7 pages) |
11 March 2019 | Appointment of Gregory Steven Conary as a director on 24 May 2018 (2 pages) |
6 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
26 July 2018 | Accounts for a dormant company made up to 24 December 2017 (7 pages) |
28 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
19 May 2017 | Accounts for a dormant company made up to 24 December 2016 (8 pages) |
19 May 2017 | Accounts for a dormant company made up to 24 December 2016 (8 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
1 July 2016 | Accounts for a dormant company made up to 24 December 2015 (5 pages) |
1 July 2016 | Accounts for a dormant company made up to 24 December 2015 (5 pages) |
23 February 2016 | Annual return made up to 21 February 2016 no member list (7 pages) |
23 February 2016 | Annual return made up to 21 February 2016 no member list (7 pages) |
22 June 2015 | Accounts for a dormant company made up to 24 December 2014 (6 pages) |
22 June 2015 | Accounts for a dormant company made up to 24 December 2014 (6 pages) |
24 February 2015 | Annual return made up to 21 February 2015 no member list (7 pages) |
24 February 2015 | Annual return made up to 21 February 2015 no member list (7 pages) |
14 August 2014 | Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page) |
14 August 2014 | Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page) |
13 August 2014 | Registered office address changed from The Quadrant, 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from The Quadrant, 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page) |
22 May 2014 | Accounts for a dormant company made up to 24 December 2013 (7 pages) |
22 May 2014 | Accounts for a dormant company made up to 24 December 2013 (7 pages) |
24 February 2014 | Annual return made up to 21 February 2014 no member list (7 pages) |
24 February 2014 | Annual return made up to 21 February 2014 no member list (7 pages) |
15 May 2013 | Total exemption full accounts made up to 24 December 2012 (6 pages) |
15 May 2013 | Total exemption full accounts made up to 24 December 2012 (6 pages) |
21 February 2013 | Annual return made up to 21 February 2013 no member list (7 pages) |
21 February 2013 | Annual return made up to 21 February 2013 no member list (7 pages) |
23 October 2012 | Appointment of Winston Huth Wallis as a director (2 pages) |
23 October 2012 | Appointment of Winston Huth Wallis as a director (2 pages) |
15 May 2012 | Total exemption full accounts made up to 24 December 2011 (6 pages) |
15 May 2012 | Total exemption full accounts made up to 24 December 2011 (6 pages) |
21 February 2012 | Annual return made up to 21 February 2012 no member list (6 pages) |
21 February 2012 | Annual return made up to 21 February 2012 no member list (6 pages) |
5 January 2012 | Termination of appointment of Winston Huth Wallis as a director (1 page) |
5 January 2012 | Termination of appointment of Winston Huth Wallis as a director (1 page) |
11 May 2011 | Total exemption full accounts made up to 24 December 2010 (6 pages) |
11 May 2011 | Total exemption full accounts made up to 24 December 2010 (6 pages) |
23 February 2011 | Director's details changed for Dr Giap Wang Chong on 10 February 2011 (3 pages) |
23 February 2011 | Director's details changed for Dr Giap Wang Chong on 10 February 2011 (3 pages) |
21 February 2011 | Annual return made up to 21 February 2011 no member list (7 pages) |
21 February 2011 | Annual return made up to 21 February 2011 no member list (7 pages) |
21 February 2011 | Director's details changed for Dr Giap Wang Chong on 16 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Dr Giap Wang Chong on 16 February 2011 (2 pages) |
5 May 2010 | Total exemption full accounts made up to 24 December 2009 (6 pages) |
5 May 2010 | Total exemption full accounts made up to 24 December 2009 (6 pages) |
23 February 2010 | Annual return made up to 21 February 2010 no member list (5 pages) |
23 February 2010 | Annual return made up to 21 February 2010 no member list (5 pages) |
11 May 2009 | Total exemption full accounts made up to 24 December 2008 (6 pages) |
11 May 2009 | Total exemption full accounts made up to 24 December 2008 (6 pages) |
23 February 2009 | Annual return made up to 21/02/09 (3 pages) |
23 February 2009 | Annual return made up to 21/02/09 (3 pages) |
16 January 2009 | Director's change of particulars / winston huth wallis / 16/01/2009 (1 page) |
16 January 2009 | Director's change of particulars / winston huth wallis / 16/01/2009 (1 page) |
15 April 2008 | Total exemption full accounts made up to 24 December 2007 (6 pages) |
15 April 2008 | Total exemption full accounts made up to 24 December 2007 (6 pages) |
21 February 2008 | Annual return made up to 21/02/08 (2 pages) |
21 February 2008 | Annual return made up to 21/02/08 (2 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: c/o w a ellis 174 brompton road london SW3 1HP (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: c/o w a ellis 174 brompton road london SW3 1HP (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
3 April 2007 | Total exemption full accounts made up to 24 December 2006 (6 pages) |
3 April 2007 | Total exemption full accounts made up to 24 December 2006 (6 pages) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Annual return made up to 21/02/07 (2 pages) |
6 March 2007 | Annual return made up to 21/02/07 (2 pages) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
15 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
15 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
6 March 2006 | Annual return made up to 21/02/06 (2 pages) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Annual return made up to 21/02/06 (2 pages) |
24 February 2006 | Location of register of members (1 page) |
24 February 2006 | Location of register of members (1 page) |
27 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
1 April 2005 | Annual return made up to 21/02/05
|
1 April 2005 | Annual return made up to 21/02/05
|
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
23 September 2004 | Location of register of members (1 page) |
23 September 2004 | Secretary's particulars changed (1 page) |
23 September 2004 | Location of register of members (1 page) |
23 September 2004 | Secretary's particulars changed (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: hollins house 27 thick hollins meltham holmfirth west yorkshire HD9 4DQ (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: hollins house 27 thick hollins meltham holmfirth west yorkshire HD9 4DQ (1 page) |
21 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
21 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
2 March 2004 | Annual return made up to 21/02/04 (6 pages) |
2 March 2004 | Annual return made up to 21/02/04 (6 pages) |
12 January 2004 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
12 January 2004 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
11 April 2003 | Annual return made up to 21/02/03 (7 pages) |
11 April 2003 | Annual return made up to 21/02/03 (7 pages) |
10 April 2003 | Location of register of members (1 page) |
10 April 2003 | Location of register of members (1 page) |
27 November 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
27 November 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: seymour house 4 down yhonda moors lane elstead surrey GU8 6BN (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: seymour house 4 down yhonda moors lane elstead surrey GU8 6BN (1 page) |
13 March 2002 | Annual return made up to 21/02/02 (6 pages) |
13 March 2002 | Annual return made up to 21/02/02 (6 pages) |
15 January 2002 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
15 January 2002 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
5 September 2001 | Secretary's particulars changed (1 page) |
5 September 2001 | Secretary's particulars changed (1 page) |
24 July 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
24 July 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
6 June 2001 | Resolutions
|
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | New director appointed (3 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Resolutions
|
6 June 2001 | New director appointed (3 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Director resigned (1 page) |
26 February 2001 | Annual return made up to 21/02/01 (5 pages) |
26 February 2001 | Location of register of members (1 page) |
26 February 2001 | Location of register of members (1 page) |
26 February 2001 | Annual return made up to 21/02/01 (5 pages) |
12 February 2001 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
12 February 2001 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
16 November 2000 | Director's particulars changed (1 page) |
16 November 2000 | Director's particulars changed (1 page) |
9 November 2000 | Secretary's particulars changed (1 page) |
9 November 2000 | Secretary's particulars changed (1 page) |
8 November 2000 | Secretary's particulars changed (1 page) |
8 November 2000 | Secretary's particulars changed (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 39 thames street weybridge surrey KT13 8JG (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 39 thames street weybridge surrey KT13 8JG (1 page) |
8 March 2000 | Annual return made up to 21/02/00 (5 pages) |
8 March 2000 | Annual return made up to 21/02/00 (5 pages) |
13 December 1999 | Director resigned (2 pages) |
13 December 1999 | Director resigned (2 pages) |
24 March 1999 | Resolutions
|
24 March 1999 | Full accounts made up to 28 February 1999 (6 pages) |
24 March 1999 | Full accounts made up to 28 February 1999 (6 pages) |
24 March 1999 | Resolutions
|
24 February 1999 | Annual return made up to 21/02/99 (15 pages) |
24 February 1999 | Annual return made up to 21/02/99 (15 pages) |
23 March 1998 | Full accounts made up to 28 February 1998 (6 pages) |
23 March 1998 | Full accounts made up to 28 February 1998 (6 pages) |
27 February 1998 | Resolutions
|
27 February 1998 | Resolutions
|
27 February 1998 | Resolutions
|
27 February 1998 | Resolutions
|
27 February 1998 | Resolutions
|
27 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
23 February 1998 | Annual return made up to 21/02/98 (21 pages) |
23 February 1998 | Annual return made up to 21/02/98 (21 pages) |
21 February 1997 | Incorporation (35 pages) |
21 February 1997 | Incorporation (35 pages) |