London
SE1 8EZ
Director Name | Lucinda Jane Case |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2015(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 20 September 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Director Name | Nigel Alistair McEwen |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 December 2001) |
Role | Solicitor |
Correspondence Address | 62 Thurlow Park Road London SE21 8ZH |
Secretary Name | George James Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 November 2000) |
Role | Company Director |
Correspondence Address | 31c Hillfield Road London NW6 1QD |
Director Name | Clive Spenser |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(2 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-11 St. John's Lane London EC1M 4BF |
Director Name | John North Mawhood |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2004) |
Role | Solicitor |
Correspondence Address | Buttons Farmhouse Buttons Wadhurst TN5 6NW |
Director Name | Henry Steen |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | Casa Jacaranda C/L Escorial C4 Nueva Andalucia Malaga 29660 Spain |
Director Name | Mr Richard William John Newton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-11 St. John's Lane London EC1M 4BF |
Director Name | Tim Allen |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 October 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-11 St. John's Lane London EC1M 4BF |
Director Name | Nigel Alister McEwen |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 July 2007) |
Role | Solicitor |
Correspondence Address | 17 Coleford Road London SW18 1AD |
Director Name | Lawrence Stephen Phillips |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(8 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 October 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8-11 St. John's Lane London EC1M 4BF |
Director Name | Mr Andrew Wishart |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(9 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 October 2015) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8-11 St. John's Lane London EC1M 4BF |
Director Name | Mr Philip John Maskell |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(9 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 October 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8-11 St. John's Lane London EC1M 4BF |
Secretary Name | Mr Philip John Maskell |
---|---|
Status | Resigned |
Appointed | 17 August 2010(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | 8-11 St. John's Lane London EC1M 4BF |
Director Name | Mr Thomas Anthony Mule |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 2010(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8-11 St. John's Lane London EC1M 4BF |
Director Name | Mr Jonathan Beak |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(17 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 16 October 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Friars House 100 Blackfriars Road London SE1 8EZ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | Tarlo Lyons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2000(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 17 August 2010) |
Correspondence Address | Watchmaker Court 33 St Johns Lane London EC1M 4DB |
Website | www.business-integrity.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 74901060 |
Telephone region | London |
Registered Address | Five Canada Square Canary Wharf London E14 5AQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
516.3k at £0.001 | Philip Edgar Vasey 8.04% Ordinary |
---|---|
- | OTHER 6.10% - |
321.8k at £0.001 | Andrew Wishart 5.01% Ordinary |
281.5k at £0.001 | John North Mawhood 4.38% Ordinary |
1.3m at £0.001 | Tim Allen 20.88% Ordinary |
164.7k at £0.001 | Kevin Mark Barrow 2.56% Ordinary |
164.7k at £0.001 | Lawrence Phillips 2.56% Ordinary |
164.7k at £0.001 | Maurice Martin 2.56% Ordinary |
164.7k at £0.001 | Nicholas John Arnold 2.56% Ordinary |
152.4k at £0.001 | Philip David Diamond 2.37% Ordinary |
140.7k at £0.001 | Nigel Mcewen 2.19% Ordinary |
1m at £0.001 | Henry Steen 15.89% Ordinary |
857.7k at £0.001 | Richard Newton 13.36% Ordinary |
100.7k at £0.001 | Diane Reeve 1.57% Ordinary |
96k at £0.001 | Brian David Steel 1.50% Ordinary |
96k at £0.001 | Clive Ian Spenser 1.50% Ordinary |
93.1k at £0.001 | John Manaras 1.45% Ordinary |
93.1k at £0.001 | Philip John Maskell 1.45% Ordinary |
88.8k at £0.001 | Peter Clifford Wilson 1.38% Ordinary |
88.8k at £0.001 | Warren Douglas Foot 1.38% Ordinary |
82.5k at £0.001 | Andrew Simon Walker 1.28% Ordinary |
Year | 2014 |
---|---|
Net Worth | £740,866 |
Cash | £1,734,049 |
Current Liabilities | £1,784,033 |
Latest Accounts | 31 January 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
22 September 2009 | Delivered on: 7 October 2009 Satisfied on: 4 September 2014 Persons entitled: Lawrence Phillips (As Trustee) Classification: Debenture Secured details: £153,318.04 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
30 October 2007 | Delivered on: 8 November 2007 Satisfied on: 15 October 2009 Persons entitled: Tim Allen Classification: Debenture Secured details: All monies up to £500,000 due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 September 2003 | Delivered on: 10 September 2003 Satisfied on: 9 August 2010 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 November 2017 | Application to strike the company off the register (1 page) |
---|---|
14 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
6 July 2017 | Change of details for Thomson Reuters Corporation as a person with significant control on 6 April 2016 (3 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 January 2017 (5 pages) |
20 December 2016 | Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 20 December 2016 (1 page) |
12 December 2016 | Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG England to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page) |
10 November 2016 | Full accounts made up to 31 January 2016 (32 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (9 pages) |
29 December 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
21 December 2015 | Resolutions
|
21 December 2015 | Statement of capital on 21 December 2015
|
21 December 2015 | Solvency Statement dated 21/12/15 (1 page) |
21 December 2015 | Statement by Directors (1 page) |
19 November 2015 | Appointment of Lucinda Jane Case as a director on 18 November 2015 (2 pages) |
4 November 2015 | Termination of appointment of Jonathan Beak as a director on 16 October 2015 (1 page) |
5 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
5 October 2015 | Change of share class name or designation (2 pages) |
5 October 2015 | Statement of capital following an allotment of shares on 14 July 2006
|
5 October 2015 | Resolutions
|
2 October 2015 | Registered office address changed from 8-11 st. John's Lane London EC1M 4BF to 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 8-11 st. John's Lane London EC1M 4BF to 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 2 October 2015 (1 page) |
1 October 2015 | Appointment of Mr Jonathan Beak as a director on 1 October 2015 (2 pages) |
1 October 2015 | Termination of appointment of Lawrence Stephen Phillips as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Philip John Maskell as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Tim Allen as a director on 1 October 2015 (1 page) |
1 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
1 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
1 October 2015 | Termination of appointment of Lawrence Stephen Phillips as a director on 1 October 2015 (1 page) |
1 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
1 October 2015 | Termination of appointment of Clive Spenser as a director on 1 October 2015 (1 page) |
1 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
1 October 2015 | Appointment of Mr Matthew Bryan Keen as a director on 1 October 2015 (2 pages) |
1 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
1 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
1 October 2015 | Termination of appointment of Tim Allen as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Andrew Wishart as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Philip John Maskell as a director on 1 October 2015 (1 page) |
1 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
1 October 2015 | Termination of appointment of Clive Spenser as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Richard William John Newton as a director on 1 October 2015 (1 page) |
1 October 2015 | Appointment of Mr Jonathan Beak as a director on 1 October 2015 (2 pages) |
1 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
1 October 2015 | Termination of appointment of Philip John Maskell as a secretary on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Philip John Maskell as a secretary on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Richard William John Newton as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Andrew Wishart as a director on 1 October 2015 (1 page) |
1 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
1 October 2015 | Appointment of Mr Matthew Bryan Keen as a director on 1 October 2015 (2 pages) |
1 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
15 September 2015 | Resolutions
|
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
12 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
4 September 2014 | Satisfaction of charge 3 in full (4 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
19 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (10 pages) |
12 November 2012 | Termination of appointment of Thomas Mule as a director (1 page) |
22 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
7 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (10 pages) |
4 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (10 pages) |
4 August 2011 | Director's details changed for Mr Thomas Anthony Mul?? on 3 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Thomas Anthony Mul?? on 3 August 2011 (2 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 September 2010 | Appointment of Mr Thomas Anthony Mul?? as a director (2 pages) |
3 September 2010 | Registered office address changed from 33 St Johns Lane London EC1M 4DB on 3 September 2010 (1 page) |
3 September 2010 | Termination of appointment of Tarlo Lyons Secretaries Limited as a secretary (1 page) |
3 September 2010 | Appointment of Mr Philip John Maskell as a secretary (1 page) |
3 September 2010 | Registered office address changed from 33 St Johns Lane London EC1M 4DB on 3 September 2010 (1 page) |
25 August 2010 | Statement of capital following an allotment of shares on 22 September 2009
|
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 August 2010 | Director's details changed for Lawrence Stephen Phillips on 30 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Andrew Wishart on 30 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Philip John Maskell on 30 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Tim Allen on 30 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Clive Spenser on 30 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Richard William John Newton on 30 June 2010 (2 pages) |
12 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (10 pages) |
12 August 2010 | Secretary's details changed for Tarlo Lyons Secretaries Limited on 30 June 2010 (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 July 2009 | Return made up to 30/06/09; full list of members (20 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
14 May 2009 | Appointment terminated director henry steen (1 page) |
6 August 2008 | Director appointed mr philip maskell (2 pages) |
6 August 2008 | Return made up to 30/06/08; full list of members (20 pages) |
5 August 2008 | Director appointed mr andrew wishart (1 page) |
5 August 2008 | Appointment terminated director nigel mcewen (1 page) |
19 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
8 November 2007 | Particulars of mortgage/charge (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
3 August 2007 | Return made up to 30/06/07; full list of members
|
12 July 2006 | Return made up to 30/06/06; no change of members
|
12 July 2006 | New director appointed (2 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
20 July 2005 | Ad 30/06/04-30/11/04 £ si [email protected] (5 pages) |
20 July 2005 | Return made up to 30/06/05; full list of members
|
17 February 2005 | Return made up to 30/06/04; full list of members (12 pages) |
26 August 2004 | Director resigned (1 page) |
23 July 2004 | New director appointed (2 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
10 September 2003 | Particulars of mortgage/charge (7 pages) |
12 August 2003 | Return made up to 30/06/03; full list of members (10 pages) |
4 June 2003 | Ad 07/11/02--------- £ si [email protected]=52 £ ic 3438/3490 (2 pages) |
20 February 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
23 July 2002 | Return made up to 30/06/02; full list of members (10 pages) |
12 June 2002 | Accounting reference date extended from 31/12/01 to 31/01/02 (2 pages) |
12 March 2002 | Resolutions
|
12 March 2002 | Ad 20/12/01--------- £ si [email protected]=2478 £ ic 960/3438 (4 pages) |
12 March 2002 | Resolutions
|
12 March 2002 | Resolutions
|
12 March 2002 | Conve 30/03/01 (1 page) |
12 March 2002 | £ nc 3000/4500 20/12/01 (1 page) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
30 January 2002 | Return made up to 30/06/01; full list of members; amend (6 pages) |
30 January 2002 | Ad 30/03/01--------- £ si [email protected] (3 pages) |
27 January 2002 | Director resigned (1 page) |
25 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
9 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
23 April 2001 | Resolutions
|
23 April 2001 | £ nc 1000/3000 30/03/01 (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
16 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | Secretary resigned (1 page) |
21 August 2000 | Return made up to 30/06/00; full list of members
|
1 August 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
1 August 2000 | Resolutions
|
6 March 2000 | Company name changed st john's registration LIMITED\certificate issued on 07/03/00 (2 pages) |
27 July 1999 | Return made up to 30/06/99; full list of members (5 pages) |
19 November 1998 | New director appointed (2 pages) |
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Secretary resigned (1 page) |
9 November 1998 | Registered office changed on 09/11/98 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
25 August 1998 | Company name changed narrowline LIMITED\certificate issued on 26/08/98 (2 pages) |
30 June 1998 | Incorporation (20 pages) |