London
EC3V 3QQ
Director Name | David William Gray |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2020(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mr Andrew John Roberts |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2021(22 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Secretary Name | Theresa Diana Roberts |
---|---|
Status | Current |
Appointed | 16 April 2021(22 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Miss Tatiana Prepelita |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2023(25 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Andrew Roberts |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 August 2001) |
Role | Solicitor |
Correspondence Address | 15 Sprimont Place Chelsea London SW3 3HT |
Secretary Name | Andrew Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 June 1999) |
Role | Solicitor |
Correspondence Address | 14 Woodlands Avenue London E11 3QZ |
Secretary Name | Theresa Diana Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 August 2001) |
Role | Company Director |
Correspondence Address | 15 Sprimont Place Chelsea London SW3 3HT |
Director Name | Mrs Theresa Diana Roberts |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(2 years, 10 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 16 April 2021) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Secretary Name | Andrew John Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(2 years, 10 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 16 April 2021) |
Role | Company Director |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Andrew John Roberts & Theresa Roberts 25.00% Ordinary |
---|---|
1 at £1 | Rupert Wilkinson 25.00% Ordinary |
1 at £1 | Theresa Diana Roberts 25.00% Ordinary |
1 at £1 | Trustee Of Gfi Trust 25.00% Ordinary |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 2 September 2023 (8 months ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 2 weeks from now) |
19 October 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
---|---|
4 January 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
17 October 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
24 May 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
29 November 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
8 June 2021 | Termination of appointment of Andrew John Roberts as a secretary on 16 April 2021 (1 page) |
8 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
8 June 2021 | Appointment of Andrew Roberts as a director on 16 April 2021 (2 pages) |
7 June 2021 | Termination of appointment of Theresa Diana Roberts as a director on 16 April 2021 (1 page) |
7 June 2021 | Appointment of Theresa Diana Roberts as a secretary on 16 April 2021 (2 pages) |
9 November 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
30 September 2020 | Appointment of David William Gray as a director on 28 August 2020 (2 pages) |
26 May 2020 | Appointment of Dr Josephine Storek as a director on 18 May 2020 (2 pages) |
23 April 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
18 October 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
27 March 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 29 September 2018 with updates (5 pages) |
23 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
12 April 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
12 April 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
14 March 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
14 March 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
14 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
31 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
31 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
25 February 2015 | Director's details changed for Mrs Theresa Diana Roberts on 25 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Mrs Theresa Diana Roberts on 25 February 2015 (2 pages) |
8 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 8 February 2015 (1 page) |
8 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 8 February 2015 (1 page) |
8 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 8 February 2015 (1 page) |
21 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
25 April 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
25 April 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
17 April 2014 | Secretary's details changed (1 page) |
17 April 2014 | Secretary's details changed for {officer_name} (1 page) |
17 April 2014 | Secretary's details changed (1 page) |
8 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
5 July 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
5 July 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
24 May 2013 | Registered office address changed from 10 Snow Hill London EC1A 2AL on 24 May 2013 (2 pages) |
24 May 2013 | Registered office address changed from 10 Snow Hill London EC1A 2AL on 24 May 2013 (2 pages) |
25 January 2013 | Annual return made up to 29 September 2012 (14 pages) |
25 January 2013 | Annual return made up to 29 September 2012 (14 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 September 2011 (1 page) |
11 October 2012 | Total exemption small company accounts made up to 30 September 2011 (1 page) |
1 December 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (14 pages) |
1 December 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (14 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (1 page) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (1 page) |
26 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (14 pages) |
26 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (14 pages) |
9 July 2010 | Total exemption small company accounts made up to 30 September 2009 (1 page) |
9 July 2010 | Total exemption small company accounts made up to 30 September 2009 (1 page) |
13 January 2010 | Annual return made up to 29 September 2009 with a full list of shareholders (15 pages) |
13 January 2010 | Annual return made up to 29 September 2009 with a full list of shareholders (15 pages) |
2 September 2009 | Return made up to 29/09/08; full list of members (10 pages) |
2 September 2009 | Return made up to 29/09/07; full list of members (8 pages) |
2 September 2009 | Return made up to 29/09/08; full list of members (10 pages) |
2 September 2009 | Return made up to 29/09/07; full list of members (8 pages) |
2 September 2009 | Director appointed theresa diana roberts logged form (3 pages) |
2 September 2009 | Director appointed theresa diana roberts logged form (3 pages) |
2 September 2009 | Return made up to 29/09/06; full list of members (8 pages) |
2 September 2009 | Return made up to 29/09/06; full list of members (8 pages) |
1 September 2009 | Appointment terminated secretary theresa williams (1 page) |
1 September 2009 | Appointment terminated secretary theresa williams (1 page) |
1 September 2009 | Director appointed theresa diana roberts (3 pages) |
1 September 2009 | Director appointed theresa diana roberts (3 pages) |
25 August 2009 | Amended accounts made up to 30 September 2003 (1 page) |
25 August 2009 | Amended accounts made up to 29 August 2000 (1 page) |
25 August 2009 | Amended accounts made up to 30 September 2003 (1 page) |
25 August 2009 | Amended accounts made up to 29 August 2001 (1 page) |
25 August 2009 | Amended accounts made up to 29 August 2002 (1 page) |
25 August 2009 | Amended accounts made up to 29 August 2002 (1 page) |
25 August 2009 | Amended accounts made up to 29 August 2001 (1 page) |
25 August 2009 | Amended accounts made up to 30 September 2004 (1 page) |
25 August 2009 | Amended accounts made up to 29 August 2000 (1 page) |
25 August 2009 | Amended accounts made up to 30 September 2004 (1 page) |
20 August 2009 | Secretary's change of particulars andrew john roberts logged form (1 page) |
20 August 2009 | Secretary's change of particulars andrew john roberts logged form (1 page) |
20 August 2009 | Secretary appointed andrew john roberts (2 pages) |
20 August 2009 | Secretary appointed andrew john roberts (2 pages) |
18 August 2009 | Appointment terminated director andrew roberts (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 15 sprimont place chelsea london SW3 3HT (1 page) |
18 August 2009 | Appointment terminated director andrew roberts (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 15 sprimont place chelsea london SW3 3HT (1 page) |
28 April 2009 | Total exemption small company accounts made up to 30 September 2007 (1 page) |
28 April 2009 | Total exemption small company accounts made up to 30 September 2008 (1 page) |
28 April 2009 | Secretary's change of particulars / theresa williams / 12/04/2006 (1 page) |
28 April 2009 | Total exemption small company accounts made up to 30 September 2006 (1 page) |
28 April 2009 | Total exemption small company accounts made up to 30 September 2007 (1 page) |
28 April 2009 | Total exemption small company accounts made up to 30 September 2008 (1 page) |
28 April 2009 | Secretary's change of particulars / theresa williams / 12/04/2006 (1 page) |
28 April 2009 | Total exemption small company accounts made up to 30 September 2006 (1 page) |
27 April 2009 | Total exemption small company accounts made up to 30 September 2005 (1 page) |
27 April 2009 | Total exemption small company accounts made up to 30 September 2005 (1 page) |
14 April 2009 | Restoration by order of the court (2 pages) |
14 April 2009 | Restoration by order of the court (2 pages) |
11 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2005 | Return made up to 29/09/05; full list of members (7 pages) |
9 November 2005 | Return made up to 29/09/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 September 2004 (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 September 2004 (1 page) |
13 April 2005 | Return made up to 29/09/04; full list of members (7 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 September 2003 (1 page) |
13 April 2005 | Total exemption small company accounts made up to 30 September 2003 (1 page) |
13 April 2005 | Return made up to 29/09/04; full list of members (7 pages) |
16 January 2004 | Ad 01/09/00-07/08/01 £ si 2@1 (2 pages) |
16 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | Return made up to 29/09/03; full list of members
|
16 January 2004 | Return made up to 29/09/03; full list of members
|
16 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | Ad 01/09/00-07/08/01 £ si 2@1 (2 pages) |
19 February 2003 | Return made up to 29/09/01; no change of members (6 pages) |
19 February 2003 | Director's particulars changed (1 page) |
19 February 2003 | Location of register of members (1 page) |
19 February 2003 | Return made up to 29/09/00; no change of members (6 pages) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Return made up to 29/09/02; full list of members (8 pages) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Total exemption small company accounts made up to 29 September 2002 (1 page) |
19 February 2003 | Secretary's particulars changed (1 page) |
19 February 2003 | Location of register of members (1 page) |
19 February 2003 | Director's particulars changed (1 page) |
19 February 2003 | Total exemption small company accounts made up to 29 September 1999 (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: 122 beaufort street london SW3 6BU (1 page) |
19 February 2003 | Total exemption small company accounts made up to 29 September 2001 (1 page) |
19 February 2003 | Return made up to 29/09/02; full list of members (8 pages) |
19 February 2003 | Total exemption small company accounts made up to 29 September 2000 (1 page) |
19 February 2003 | Total exemption small company accounts made up to 29 September 2002 (1 page) |
19 February 2003 | Total exemption small company accounts made up to 29 September 1999 (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Total exemption small company accounts made up to 29 September 2001 (1 page) |
19 February 2003 | Return made up to 29/09/00; no change of members (6 pages) |
19 February 2003 | Return made up to 29/09/99; full list of members (9 pages) |
19 February 2003 | Return made up to 29/09/01; no change of members (6 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 122 beaufort street london SW3 6BU (1 page) |
19 February 2003 | Total exemption small company accounts made up to 29 September 2000 (1 page) |
19 February 2003 | Return made up to 29/09/99; full list of members (9 pages) |
19 February 2003 | Secretary's particulars changed (1 page) |
14 February 2003 | Restoration by order of the court (2 pages) |
14 February 2003 | Restoration by order of the court (2 pages) |
4 July 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 January 1999 | Registered office changed on 22/01/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Registered office changed on 22/01/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
22 January 1999 | Secretary resigned;director resigned (1 page) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Secretary resigned;director resigned (1 page) |
22 January 1999 | New secretary appointed;new director appointed (2 pages) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | New secretary appointed;new director appointed (2 pages) |
21 January 1999 | Company name changed broomco (1680) LIMITED\certificate issued on 22/01/99 (2 pages) |
21 January 1999 | Company name changed broomco (1680) LIMITED\certificate issued on 22/01/99 (2 pages) |
29 September 1998 | Incorporation (16 pages) |
29 September 1998 | Incorporation (16 pages) |