London
W1U 2QS
Secretary Name | Union Partners (Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 May 2003(6 years after company formation) |
Appointment Duration | 20 years, 11 months |
Correspondence Address | 31a Thayer Street London W1U 2QS |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Harvey Boulter |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 February 2003) |
Role | Banker |
Correspondence Address | 33a Elegant Terrace Tower 1 36 Condoit Road Midlevels Hong Kong |
Director Name | Gary Ian McConnell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 May 1997(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2000) |
Role | Banker |
Correspondence Address | 4/40-42 William Iv Street London WC2N 4DD |
Director Name | Maha Nusseibeh |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 August 1999) |
Role | Academic |
Correspondence Address | Flat 2 40-42 William Iv Street London WC2N 4DD |
Director Name | Richard Day |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(1 week, 2 days after company formation) |
Appointment Duration | 17 years, 8 months (resigned 29 January 2015) |
Role | Banking |
Country of Residence | United States |
Correspondence Address | 95 Christopher Street Apt 15a New York New York 10014 United States |
Secretary Name | Harvey Boulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 February 2003) |
Role | Banker |
Correspondence Address | 33a Elegant Terrace Tower 1 36 Condoit Road Midlevels Hong Kong |
Director Name | Mr David John Proudfoot |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 June 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 31a Thayer Street London W1U 2QS |
Secretary Name | Pc Mavron And Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(5 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 20 May 2003) |
Correspondence Address | 38 South Molton Street Mayfair London W1K 5RL |
Registered Address | 31a Thayer Street London W1U 2QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Anthony Michael Shackleton 20.00% Ordinary |
---|---|
1 at £1 | Gary Mcconnell 20.00% Ordinary |
1 at £1 | Jonathan Gaynor & Catherine Gaynor 20.00% Ordinary |
1 at £1 | Mr David John Proudfoot & Mrs Uravarga Proudfoot 20.00% Ordinary |
1 at £1 | Tarsen Dhandwar 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,810 |
Cash | £110,143 |
Current Liabilities | £82,873 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks from now) |
28 February 2024 | Total exemption full accounts made up to 31 May 2023 (5 pages) |
---|---|
10 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
22 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
19 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
24 June 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
26 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
23 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
6 June 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
14 June 2018 | Appointment of Mr Anthony Michael Shackleton as a director on 5 June 2018 (2 pages) |
14 June 2018 | Termination of appointment of David John Proudfoot as a director on 5 June 2018 (1 page) |
14 June 2018 | Confirmation statement made on 6 May 2018 with updates (4 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
15 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
7 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
5 February 2015 | Appointment of Mr David John Proudfoot as a director on 15 January 2015 (2 pages) |
5 February 2015 | Termination of appointment of Richard Day as a director on 29 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Richard Day as a director on 29 January 2015 (1 page) |
5 February 2015 | Appointment of Mr David John Proudfoot as a director on 15 January 2015 (2 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
8 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Secretary's details changed for Union Partners (Secretaries) Limited on 31 March 2013 (1 page) |
8 May 2014 | Secretary's details changed for Union Partners (Secretaries) Limited on 31 March 2013 (1 page) |
18 October 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Registered office address changed from 38 South Molton Street Mayfair London W1K 5RL on 11 March 2013 (1 page) |
11 March 2013 | Registered office address changed from 38 South Molton Street Mayfair London W1K 5RL on 11 March 2013 (1 page) |
26 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
31 May 2012 | Secretary's details changed for P C Mavron & Co Secretaries Limited on 6 May 2012 (1 page) |
31 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Secretary's details changed for P C Mavron & Co Secretaries Limited on 6 May 2012 (1 page) |
31 May 2012 | Secretary's details changed for P C Mavron & Co Secretaries Limited on 6 May 2012 (1 page) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
4 July 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
15 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Richard Day on 6 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Richard Day on 6 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Richard Day on 6 May 2010 (2 pages) |
14 June 2010 | Secretary's details changed for P C Mavron & Co Secretaries Limited on 6 May 2010 (2 pages) |
14 June 2010 | Secretary's details changed for P C Mavron & Co Secretaries Limited on 6 May 2010 (2 pages) |
14 June 2010 | Secretary's details changed for P C Mavron & Co Secretaries Limited on 6 May 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 June 2009 | Return made up to 06/05/09; full list of members (4 pages) |
19 June 2009 | Return made up to 06/05/09; full list of members (4 pages) |
16 April 2009 | Amended accounts made up to 31 May 2008 (3 pages) |
16 April 2009 | Amended accounts made up to 31 May 2008 (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
15 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
10 May 2007 | Return made up to 06/05/07; full list of members (3 pages) |
10 May 2007 | Return made up to 06/05/07; full list of members (3 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
12 June 2006 | Return made up to 06/05/06; full list of members (3 pages) |
12 June 2006 | Return made up to 06/05/06; full list of members (3 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
13 July 2005 | Return made up to 06/05/05; full list of members (3 pages) |
13 July 2005 | Return made up to 06/05/05; full list of members (3 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
12 August 2004 | Return made up to 06/05/04; full list of members; amend (7 pages) |
12 August 2004 | Return made up to 06/05/04; full list of members; amend (7 pages) |
13 May 2004 | Return made up to 06/05/04; full list of members (7 pages) |
13 May 2004 | Return made up to 06/05/04; full list of members (7 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Return made up to 07/05/03; full list of members (7 pages) |
13 May 2003 | Return made up to 07/05/03; full list of members (7 pages) |
14 April 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
14 April 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: mehta and tengra 24 bedford row london WC1R 4TQ (1 page) |
23 March 2003 | Return made up to 07/05/02; full list of members (8 pages) |
23 March 2003 | Return made up to 07/05/02; full list of members (8 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: mehta and tengra 24 bedford row london WC1R 4TQ (1 page) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | Secretary resigned;director resigned (1 page) |
23 March 2003 | Secretary resigned;director resigned (1 page) |
25 January 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
25 January 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
21 June 2001 | Director's particulars changed (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2001 | Return made up to 07/05/01; full list of members
|
21 June 2001 | Director's particulars changed (1 page) |
21 June 2001 | Return made up to 07/05/01; full list of members
|
15 March 2001 | Full accounts made up to 31 May 2000 (10 pages) |
15 March 2001 | Full accounts made up to 31 May 2000 (10 pages) |
2 November 1999 | Full accounts made up to 31 May 1999 (11 pages) |
2 November 1999 | Full accounts made up to 31 May 1999 (11 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
29 September 1999 | Return made up to 07/05/99; no change of members (4 pages) |
29 September 1999 | Return made up to 07/05/99; no change of members (4 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: flat 1 40-42 william iv street london WC2 (1 page) |
4 March 1999 | Registered office changed on 04/03/99 from: flat 1 40-42 william iv street london WC2 (1 page) |
2 November 1998 | Full accounts made up to 31 May 1998 (11 pages) |
2 November 1998 | Full accounts made up to 31 May 1998 (11 pages) |
2 September 1998 | Return made up to 07/05/98; full list of members (6 pages) |
2 September 1998 | Return made up to 07/05/98; full list of members (6 pages) |
14 August 1998 | Ad 29/05/98--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
14 August 1998 | Ad 29/05/98--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
27 July 1997 | Resolutions
|
27 July 1997 | Resolutions
|
28 May 1997 | Company name changed struttonbray LIMITED\certificate issued on 29/05/97 (2 pages) |
28 May 1997 | Company name changed struttonbray LIMITED\certificate issued on 29/05/97 (2 pages) |
7 May 1997 | Incorporation (16 pages) |
7 May 1997 | Incorporation (16 pages) |