London
E1W 1YW
Director Name | Mr Leonard Kevin Sebastian |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 30 May 2018(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 07 January 2020) |
Role | Group Managing And Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Ian Malcolm Livingstone |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nw1 |
Secretary Name | Mr Richard Nigel Luck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 11 months (resigned 02 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mouse House North Street Winkfield Windsor Berks SL4 4TE |
Director Name | Mr Christopher King |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Kings Road Richmond Surrey TW10 6EG |
Director Name | Mr Richard Nigel Luck |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(19 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Richard John Livingstone 100.00% Ordinary |
---|
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
---|---|
24 May 2017 | Appointment of Mr Richard Nigel Luck as a director on 23 May 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
13 September 2016 | Director's details changed for Mr Richard John Livingstone on 1 January 2013 (2 pages) |
5 July 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
1 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
1 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
19 July 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
16 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
8 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
5 July 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
11 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page) |
27 October 2009 | Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages) |
14 October 2009 | Termination of appointment of Christopher King as a director (1 page) |
13 October 2009 | Appointment of Mr Richard John Livingstone as a director (2 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
1 August 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
13 March 2009 | Secretary's change of particulars / richard luck / 23/01/2009 (1 page) |
2 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
31 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
6 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
17 January 2008 | Auditor's resignation (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
2 August 2007 | Full accounts made up to 30 September 2006 (7 pages) |
27 April 2007 | New director appointed (1 page) |
26 April 2007 | Director resigned (1 page) |
27 February 2007 | Return made up to 26/02/07; full list of members (2 pages) |
21 December 2006 | Director's particulars changed (1 page) |
24 July 2006 | Full accounts made up to 30 September 2005 (8 pages) |
28 February 2006 | Return made up to 26/02/06; full list of members (2 pages) |
8 July 2005 | Full accounts made up to 30 September 2004 (8 pages) |
2 March 2005 | Return made up to 26/02/05; full list of members (2 pages) |
8 July 2004 | Director's particulars changed (1 page) |
6 May 2004 | Full accounts made up to 30 September 2003 (8 pages) |
17 March 2004 | Return made up to 26/02/04; full list of members (2 pages) |
22 May 2003 | Full accounts made up to 30 September 2002 (8 pages) |
2 March 2003 | Return made up to 26/02/03; full list of members (5 pages) |
10 January 2003 | Director's particulars changed (1 page) |
19 July 2002 | Return made up to 26/02/02; full list of members (5 pages) |
6 July 2002 | Full accounts made up to 30 September 2001 (8 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (9 pages) |
21 June 2001 | Return made up to 26/02/01; full list of members (5 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
5 April 2000 | Return made up to 26/02/00; full list of members (8 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
17 March 1999 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
17 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
29 January 1999 | Return made up to 27/10/98; full list of members (6 pages) |
21 January 1999 | New director appointed (3 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Secretary resigned (1 page) |
4 November 1998 | New secretary appointed (2 pages) |
28 November 1997 | Registered office changed on 28/11/97 from: 788-790 finchley road london NW11 7UR (1 page) |
27 October 1997 | Incorporation (17 pages) |