London
EC3R 6HD
Director Name | Karen Leo |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Role | Administrator |
Correspondence Address | 34a Lambrook Terrace London SW6 6TG |
Director Name | Andrea Kirsten Loveday |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 Pinfold Road London SW16 2SN |
Secretary Name | Karen Leo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 34a Lambrook Terrace London SW6 6TG |
Director Name | Mr Simon Elliot Moser |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(2 days after company formation) |
Appointment Duration | 18 years, 9 months (resigned 16 December 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 508 Belvedere Heights 199 Lisson Grove London NW8 8HZ |
Secretary Name | Anthony Michael McGing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(6 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 Pollards Hill North London SW16 4PA |
Secretary Name | Mr Christopher Simon Lewis |
---|---|
Status | Resigned |
Appointed | 04 January 2016(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 May 2019) |
Role | Company Director |
Correspondence Address | 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
Director Name | Mrs Leona Rhona Bellhouse |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2018(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2020) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | St Magnus House Lower Thames Street London EC3R 6HD |
Registered Address | St Magnus House Lower Thames Street London EC3R 6HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
120k at £0.05 | Mr Simon Elliot Moser 60.00% Ordinary |
---|---|
30k at £0.05 | Mr Nicholas Peter Lewis 15.00% Ordinary |
30k at £0.05 | Rowan Jane Lewis 15.00% Ordinary |
20k at £0.05 | Nigel Lea Lewis 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £892 |
Cash | £893 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
22 August 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2023 | Confirmation statement made on 26 February 2023 with updates (5 pages) |
27 July 2022 | Purchase of own shares.
|
29 June 2022 | Resolutions
|
29 June 2022 | Resolutions
|
27 June 2022 | Cancellation of shares. Statement of capital on 14 June 2022
|
22 June 2022 | Resolutions
|
20 June 2022 | Sub-division of shares on 14 June 2022 (4 pages) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
8 March 2022 | Confirmation statement made on 26 February 2022 with updates (5 pages) |
18 May 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
29 March 2021 | Statement by Directors (1 page) |
29 March 2021 | Statement of capital on 29 March 2021
|
29 March 2021 | Resolutions
|
29 March 2021 | Solvency Statement dated 12/03/21 (1 page) |
2 March 2021 | Termination of appointment of Leona Rhona Bellhouse as a director on 30 September 2020 (1 page) |
2 March 2021 | Confirmation statement made on 26 February 2021 with updates (4 pages) |
12 March 2020 | Confirmation statement made on 26 February 2020 with updates (4 pages) |
27 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
28 May 2019 | Termination of appointment of Christopher Simon Lewis as a secretary on 24 May 2019 (1 page) |
26 February 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
28 November 2018 | Appointment of Mrs Leona Rhona Bellhouse as a director on 27 November 2018 (2 pages) |
19 November 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
22 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
29 November 2017 | Secretary's details changed for Mr Christopher Simon Lewis on 28 November 2017 (1 page) |
29 November 2017 | Secretary's details changed for Mr Christopher Simon Lewis on 28 November 2017 (1 page) |
28 November 2017 | Director's details changed for Mr Nicholas Peter Lewis on 28 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Mr Nicholas Peter Lewis on 28 November 2017 (2 pages) |
11 October 2017 | Registered office address changed from Ergon House Horseferry Road London SW1P 2AL to St Magnus House Lower Thames Street London EC3R 6HD on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from Ergon House Horseferry Road London SW1P 2AL to St Magnus House Lower Thames Street London EC3R 6HD on 11 October 2017 (1 page) |
21 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
10 March 2016 | Appointment of Mr Christopher Simon Lewis as a secretary on 4 January 2016 (2 pages) |
10 March 2016 | Appointment of Mr Christopher Simon Lewis as a secretary on 4 January 2016 (2 pages) |
10 March 2016 | Termination of appointment of Anthony Michael Mcging as a secretary on 4 January 2016 (1 page) |
10 March 2016 | Termination of appointment of Anthony Michael Mcging as a secretary on 4 January 2016 (1 page) |
9 March 2016 | Termination of appointment of Simon Elliot Moser as a director on 16 December 2015 (1 page) |
9 March 2016 | Termination of appointment of Simon Elliot Moser as a director on 16 December 2015 (1 page) |
17 February 2016 | Company name changed downing moser associates LIMITED\certificate issued on 17/02/16
|
17 February 2016 | Company name changed downing moser associates LIMITED\certificate issued on 17/02/16
|
9 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
27 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 November 2014 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to Ergon House Horseferry Road London SW1P 2AL on 27 November 2014 (1 page) |
27 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 November 2014 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to Ergon House Horseferry Road London SW1P 2AL on 27 November 2014 (1 page) |
27 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 March 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
19 March 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
13 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
16 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
16 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
29 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
23 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
2 September 2010 | Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 2 September 2010 (1 page) |
11 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
11 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
1 March 2010 | Director's details changed for Simon Elliot Moser on 1 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Simon Elliot Moser on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Simon Elliot Moser on 1 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
10 March 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
10 March 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
27 February 2009 | Return made up to 26/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 26/02/09; full list of members (4 pages) |
26 March 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
26 March 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
28 February 2008 | Return made up to 26/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 26/02/08; full list of members (4 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: 69 eccleston square london SW1V 1PJ (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 69 eccleston square london SW1V 1PJ (1 page) |
25 March 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
25 March 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
2 March 2007 | Return made up to 26/02/07; full list of members (3 pages) |
2 March 2007 | Return made up to 26/02/07; full list of members (3 pages) |
17 March 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
17 March 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Return made up to 26/02/06; full list of members (3 pages) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Return made up to 26/02/06; full list of members (3 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
1 April 2005 | Return made up to 26/02/05; full list of members (8 pages) |
1 April 2005 | Return made up to 26/02/05; full list of members (8 pages) |
16 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
16 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
10 March 2004 | Return made up to 26/02/04; full list of members (8 pages) |
10 March 2004 | Return made up to 26/02/04; full list of members (8 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
4 March 2003 | Return made up to 26/02/03; full list of members (8 pages) |
4 March 2003 | Return made up to 26/02/03; full list of members (8 pages) |
13 May 2002 | Secretary's particulars changed (1 page) |
13 May 2002 | Secretary's particulars changed (1 page) |
5 March 2002 | Return made up to 26/02/02; full list of members
|
5 March 2002 | Return made up to 26/02/02; full list of members
|
21 February 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
21 February 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
20 July 2001 | Return made up to 26/02/01; full list of members; amend
|
20 July 2001 | Return made up to 26/02/01; full list of members; amend
|
12 July 2001 | Return made up to 26/02/01; full list of members
|
12 July 2001 | Return made up to 26/02/01; full list of members
|
2 May 2001 | Full accounts made up to 30 June 2000 (7 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (7 pages) |
1 August 2000 | Full accounts made up to 30 June 1999 (6 pages) |
1 August 2000 | Full accounts made up to 30 June 1999 (6 pages) |
22 June 2000 | Return made up to 26/02/00; full list of members (7 pages) |
22 June 2000 | Return made up to 26/02/00; full list of members (7 pages) |
2 February 2000 | Full accounts made up to 30 June 1998 (9 pages) |
2 February 2000 | Full accounts made up to 30 June 1998 (9 pages) |
23 December 1998 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
23 December 1998 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
21 April 1998 | Return made up to 26/02/98; full list of members (8 pages) |
21 April 1998 | Return made up to 26/02/98; full list of members (8 pages) |
22 October 1997 | Secretary resigned;director resigned (1 page) |
22 October 1997 | New director appointed (4 pages) |
22 October 1997 | New director appointed (4 pages) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | Secretary resigned;director resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
26 February 1997 | Incorporation (11 pages) |
26 February 1997 | Incorporation (11 pages) |