55-71 City Road
London
EC1Y 1HQ
Director Name | Thomas Mark Idzorek |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 October 2012(15 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 10 February 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ |
Director Name | Donald Scott Schilling |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 October 2012(15 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 10 February 2015) |
Role | Chief Compliance Officer |
Country of Residence | United States |
Correspondence Address | 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 June 2012(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 10 February 2015) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Richard Basil Frank Downs |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 25 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Foxglove Close Winkfield Row Bracknell Berkshire RG42 7NW |
Director Name | Mr Peter Ian Espenhahn |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Mount Ararat Road Richmond Surrey TW10 6PL |
Secretary Name | Richard Basil Frank Downs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Foxglove Close Winkfield Row Bracknell Berkshire RG42 7NW |
Director Name | Donald Scott Schilling |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2010(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 June 2012) |
Role | Chief Compliance Officer (Parent Co) |
Country of Residence | United States |
Correspondence Address | 7 Oxford Avenue Clarendon Hills Illinois 60514 United States |
Director Name | Charles Alexander Barnick |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saltwood Lodge Blackhouse Hill Mythe Kent CT21 5UN |
Director Name | Patrick John Reinkemeyer |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2010(12 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 December 2010) |
Role | President (Parent Company) |
Country of Residence | United Kingdom |
Correspondence Address | 375 East Oakdale Lake Forest Illinois 60045 Usa |
Director Name | Mr Richard Peter Romer-Lee |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(14 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ |
Director Name | Mr Richard Peter Romer-Lee |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(14 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ |
Director Name | Nigel Patrick Whittingham |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(14 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2010(12 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 04 May 2012) |
Correspondence Address | St James House 13 Kensington Square London W8 5HD |
Registered Address | 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Old Broad Street Research LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,985,445 |
Net Worth | £1,871,602 |
Cash | £1,297,033 |
Current Liabilities | £328,322 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2014 | Application to strike the company off the register (3 pages) |
16 October 2014 | Application to strike the company off the register (3 pages) |
29 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 July 2014 | Director's details changed for Geoffrey Michael Balzano on 28 July 2014 (2 pages) |
28 July 2014 | Director's details changed for Geoffrey Michael Balzano on 28 July 2014 (2 pages) |
29 October 2013 | Auditor's resignation (1 page) |
29 October 2013 | Auditor's resignation (1 page) |
2 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders (7 pages) |
2 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders (7 pages) |
18 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
18 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
19 October 2012 | Termination of appointment of Richard Peter Romer-Lee as a director on 17 October 2012 (1 page) |
19 October 2012 | Appointment of Thomas Mark Idzorek as a director on 17 October 2012 (2 pages) |
19 October 2012 | Termination of appointment of Nigel Patrick Whittingham as a director on 17 October 2012 (1 page) |
19 October 2012 | Termination of appointment of Nigel Patrick Whittingham as a director on 17 October 2012 (1 page) |
19 October 2012 | Appointment of Thomas Mark Idzorek as a director on 17 October 2012 (2 pages) |
19 October 2012 | Termination of appointment of Richard Peter Romer-Lee as a director on 17 October 2012 (1 page) |
19 October 2012 | Appointment of Donald Scott Schilling as a director on 17 October 2012 (2 pages) |
19 October 2012 | Appointment of Donald Scott Schilling as a director on 17 October 2012 (2 pages) |
4 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (7 pages) |
30 August 2012 | Register inspection address has been changed from Scandinavian House 2 Cannon Street London EC4M 6QQ United Kingdom (1 page) |
30 August 2012 | Register(s) moved to registered inspection location (1 page) |
30 August 2012 | Register inspection address has been changed from Scandinavian House 2 Cannon Street London EC4M 6QQ United Kingdom (1 page) |
30 August 2012 | Register(s) moved to registered inspection location (1 page) |
24 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
24 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
12 June 2012 | Termination of appointment of Goodwille Limited as a secretary on 4 May 2012 (1 page) |
12 June 2012 | Termination of appointment of Goodwille Limited as a secretary on 4 May 2012 (1 page) |
12 June 2012 | Termination of appointment of Goodwille Limited as a secretary on 4 May 2012 (1 page) |
12 June 2012 | Appointment of Nigel Patrick Whittingham as a director on 11 June 2012 (2 pages) |
12 June 2012 | Appointment of Nigel Patrick Whittingham as a director on 11 June 2012 (2 pages) |
11 June 2012 | Appointment of Eversecretary Limited as a secretary on 11 June 2012 (2 pages) |
11 June 2012 | Appointment of Geoffrey Michael Balzano as a director on 11 June 2012 (2 pages) |
11 June 2012 | Appointment of Mr Richard Peter Romer-Lee as a director on 11 June 2012 (2 pages) |
11 June 2012 | Appointment of Eversecretary Limited as a secretary on 11 June 2012 (2 pages) |
11 June 2012 | Termination of appointment of Donald Scott Schilling as a director on 11 June 2012 (1 page) |
11 June 2012 | Termination of appointment of Charles Alexander Barnick as a director on 11 June 2012 (1 page) |
11 June 2012 | Appointment of Mr Richard Peter Romer-Lee as a director on 11 June 2012 (2 pages) |
11 June 2012 | Termination of appointment of Donald Scott Schilling as a director on 11 June 2012 (1 page) |
11 June 2012 | Appointment of Geoffrey Michael Balzano as a director on 11 June 2012 (2 pages) |
11 June 2012 | Termination of appointment of Charles Alexander Barnick as a director on 11 June 2012 (1 page) |
8 May 2012 | Registered office address changed from St. James House 13 Kensington Square London W8 5HD United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from St. James House 13 Kensington Square London W8 5HD United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from St. James House 13 Kensington Square London W8 5HD United Kingdom on 8 May 2012 (1 page) |
4 May 2012 | Termination of appointment of Goodwille Limited as a secretary on 4 May 2012 (1 page) |
4 May 2012 | Termination of appointment of Goodwille Limited as a secretary on 4 May 2012 (1 page) |
4 May 2012 | Termination of appointment of Goodwille Limited as a secretary on 4 May 2012 (1 page) |
10 November 2011 | Auditor's resignation (2 pages) |
10 November 2011 | Auditor's resignation (2 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
10 January 2011 | Termination of appointment of Patrick Reinkemeyer as a director (1 page) |
10 January 2011 | Termination of appointment of Patrick Reinkemeyer as a director (1 page) |
24 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
16 September 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
1 June 2010 | Appointment of Patrick John Reinkemeyer as a director (2 pages) |
1 June 2010 | Appointment of Donald Scott Schilling Iii as a director (2 pages) |
1 June 2010 | Appointment of Charles Alexander Bernd Barnick as a director (2 pages) |
1 June 2010 | Termination of appointment of Richard Downs as a director (1 page) |
1 June 2010 | Termination of appointment of Richard Romer-Lee as a director (1 page) |
1 June 2010 | Termination of appointment of Richard Romer-Lee as a director (1 page) |
1 June 2010 | Appointment of Patrick John Reinkemeyer as a director (2 pages) |
1 June 2010 | Termination of appointment of Richard Downs as a director (1 page) |
1 June 2010 | Appointment of Donald Scott Schilling Iii as a director (2 pages) |
1 June 2010 | Appointment of Charles Alexander Bernd Barnick as a director (2 pages) |
10 May 2010 | Registered office address changed from C/O Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from C/O Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 10 May 2010 (1 page) |
5 May 2010 | Termination of appointment of Richard Downs as a secretary (2 pages) |
5 May 2010 | Termination of appointment of Peter Espenhahn as a director (2 pages) |
5 May 2010 | Termination of appointment of Peter Espenhahn as a director (2 pages) |
5 May 2010 | Termination of appointment of Richard Downs as a secretary (2 pages) |
23 April 2010 | Appointment of Goodwille Limited as a secretary (3 pages) |
23 April 2010 | Appointment of Goodwille Limited as a secretary (3 pages) |
9 April 2010 | Statement of capital following an allotment of shares on 8 October 2008
|
9 April 2010 | Statement of capital following an allotment of shares on 8 October 2008
|
9 April 2010 | Statement of capital following an allotment of shares on 8 October 2008
|
10 March 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
10 March 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
6 November 2009 | Director's details changed for Richard Basil Frank Downs on 5 November 2009 (2 pages) |
6 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Director's details changed for Richard Basil Frank Downs on 5 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
6 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Richard Basil Frank Downs on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Peter Ian Espenhahn on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Richard Peter Romer-Lee on 5 November 2009 (2 pages) |
6 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Director's details changed for Mr Richard Peter Romer-Lee on 5 November 2009 (2 pages) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
6 November 2009 | Director's details changed for Mr Peter Ian Espenhahn on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Richard Peter Romer-Lee on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Peter Ian Espenhahn on 5 November 2009 (2 pages) |
30 January 2009 | Director appointed mr richard peter romer-lee (1 page) |
30 January 2009 | Director appointed mr richard peter romer-lee (1 page) |
5 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
8 October 2008 | Full accounts made up to 30 June 2008 (12 pages) |
8 October 2008 | Full accounts made up to 30 June 2008 (12 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from 1 park place canary wharf london E14 4HJ (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 1 park place canary wharf london E14 4HJ (1 page) |
14 November 2007 | Return made up to 10/10/07; no change of members (7 pages) |
14 November 2007 | Accounts made up to 30 June 2007 (1 page) |
14 November 2007 | Accounts made up to 30 June 2007 (1 page) |
14 November 2007 | Return made up to 10/10/07; no change of members (7 pages) |
31 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
31 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
10 October 2006 | Accounts made up to 30 June 2006 (1 page) |
10 October 2006 | Accounts made up to 30 June 2006 (1 page) |
20 December 2005 | Accounts made up to 30 June 2005 (1 page) |
20 December 2005 | Accounts made up to 30 June 2005 (1 page) |
17 November 2005 | Company name changed contract selector LIMITED\certificate issued on 17/11/05 (2 pages) |
17 November 2005 | Company name changed contract selector LIMITED\certificate issued on 17/11/05 (2 pages) |
21 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
21 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: aldwych house 81 aldwych london WC2B 4HP (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: aldwych house 81 aldwych london WC2B 4HP (1 page) |
23 November 2004 | Accounts made up to 30 June 2004 (1 page) |
23 November 2004 | Accounts made up to 30 June 2004 (1 page) |
5 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
5 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
11 June 2004 | Accounts made up to 30 June 2003 (1 page) |
11 June 2004 | Accounts made up to 30 June 2003 (1 page) |
24 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
20 January 2003 | Return made up to 10/10/02; full list of members (7 pages) |
20 January 2003 | Return made up to 10/10/02; full list of members (7 pages) |
6 November 2002 | Accounts made up to 30 June 2002 (1 page) |
6 November 2002 | Accounts made up to 30 June 2002 (1 page) |
3 May 2002 | Return made up to 10/10/01; full list of members (7 pages) |
3 May 2002 | Return made up to 10/10/01; full list of members (7 pages) |
10 April 2002 | Accounts made up to 30 June 2001 (1 page) |
10 April 2002 | Accounts made up to 30 June 2001 (1 page) |
12 March 2001 | Accounts made up to 30 June 2000 (1 page) |
12 March 2001 | Return made up to 10/10/00; full list of members
|
12 March 2001 | Return made up to 10/10/00; full list of members
|
12 March 2001 | Accounts made up to 30 June 2000 (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
20 March 2000 | New secretary appointed;new director appointed (2 pages) |
20 March 2000 | New secretary appointed;new director appointed (2 pages) |
6 March 2000 | Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Accounts made up to 30 June 1999 (1 page) |
6 March 2000 | Accounts made up to 30 June 1999 (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: 41 park square north leeds W.yorkshire LS1 2NS (1 page) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: 41 park square north leeds W.yorkshire LS1 2NS (1 page) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page) |
6 March 2000 | Return made up to 10/10/99; full list of members (6 pages) |
6 March 2000 | Return made up to 10/10/99; full list of members (6 pages) |
12 August 1999 | Accounts made up to 31 October 1998 (2 pages) |
12 August 1999 | Accounts made up to 31 October 1998 (2 pages) |
30 March 1999 | Compulsory strike-off action has been discontinued (1 page) |
30 March 1999 | Compulsory strike-off action has been discontinued (1 page) |
29 March 1999 | Return made up to 10/10/98; full list of members (6 pages) |
29 March 1999 | Return made up to 10/10/98; full list of members (6 pages) |
26 March 1999 | Withdrawal of application for striking off (1 page) |
26 March 1999 | Withdrawal of application for striking off (1 page) |
8 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
8 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
23 October 1998 | Application for striking-off (1 page) |
23 October 1998 | Application for striking-off (1 page) |
29 October 1997 | Company name changed pinco 974 LIMITED\certificate issued on 30/10/97 (2 pages) |
29 October 1997 | Company name changed pinco 974 LIMITED\certificate issued on 30/10/97 (2 pages) |
10 October 1997 | Incorporation (17 pages) |
10 October 1997 | Incorporation (17 pages) |