Tadworth
Surrey
KT20 5AX
Director Name | Mr Bruce Anthony Harris |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 1999(5 months, 4 weeks after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Arbitrator |
Country of Residence | England |
Correspondence Address | Flat 101 7 High Holborn London WC1V 6DR |
Director Name | Arthur David Harverd |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1999(6 months, 1 week after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Chartered Accountant & Arbitra |
Country of Residence | United Kingdom |
Correspondence Address | 30 Twyford Avenue London N2 9NJ |
Director Name | Mr Charles Damian Hickman |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1999(6 months, 1 week after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Bargeway House Lawson Lane, Chilton Didcot Oxfordshire OX11 0RX |
Director Name | Mr John Oliver Randle |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1999(6 months, 1 week after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Magpies 16 Rose Lane Ripley GU23 6NE |
Director Name | Mr Graham John Massie |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2004(5 years, 11 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 High View Road London E18 2HL |
Director Name | Mr Michael Andrew Hartland Payton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2010(11 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | International Dispute Resolution Centre 1 Paternos London EC4M 7BQ |
Director Name | Mr David Adrian Grief |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2011(12 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Barrister's Clerk |
Country of Residence | United Kingdom |
Correspondence Address | International Dispute Resolution Centre 1 Paternos London EC4M 7BQ |
Director Name | Mrs Lauren Ruth Buck |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2012(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | International Dispute Resolution Centre 1 Paternos London EC4M 7BQ |
Director Name | Ms Jacomijn Janine Van Haersolte-Van Hof |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 25 September 2014(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Director General Of Lcia |
Country of Residence | England |
Correspondence Address | International Dispute Resolution Centre 1 Paternos London EC4M 7BQ |
Director Name | Sir David Hugh Wootton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2014(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | International Dispute Resolution Centre 1 Paternos London EC4M 7BQ |
Director Name | Ms Juliet Sara Blanch |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2019(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Arbitration Chambers, 3rd Floor South Lamb Bui Temple London EC4Y 7AS |
Director Name | Nicholas Graeme Peacock |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2020(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | International Dispute Resolution Centre 1 Paternos London EC4M 7BQ |
Director Name | Mr Richard Colin Harry |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2020(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | International Dispute Resolution Centre 1 Paternos London EC4M 7BQ |
Secretary Name | Waterstone Company Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 11 April 2018(19 years, 3 months after company formation) |
Appointment Duration | 6 years |
Correspondence Address | Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Van Vechten Veeder |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 9 months (resigned 08 March 2020) |
Role | Barrister And Arbitrator |
Country of Residence | England |
Correspondence Address | 31 Kildare Terrace London W2 5JT |
Director Name | Sir Alan Traill |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(6 months, 1 week after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 December 2014) |
Role | Insurance Broker & Arbitrator |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Wheelers Farm The Street Thursley Godalming Surrey GU8 6QE |
Director Name | Prof James Martin Hugh Hunter |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(6 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 November 2010) |
Role | Barrister & Arbitrator |
Country of Residence | England |
Correspondence Address | 10 Ashley Rise Walton-On-Thames Surrey KT12 1ND |
Director Name | Prof John Francis Uff |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(6 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 November 2010) |
Role | Barrister And Arbitrator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gray's Inn Square London WC1R 5AA |
Director Name | Mrs Frances Madeleine May |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 November 2005) |
Role | Executive Director Of The Lcia |
Correspondence Address | Twin Pines North Park Chalfont St Peter Gerrards Cross Buckinghamshire SL9 8JW |
Director Name | Eur. Ing. Prof Geoffrey Michael Beresford Hartwell |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 May 2004) |
Role | Chartered Engineer & Arbitrato |
Country of Residence | England |
Correspondence Address | 40 Brambledown Road Wallington Surrey SM6 0TF |
Director Name | Lord Robert Scott Alexander Of Weedon |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 June 2005) |
Role | Queens Counsel |
Correspondence Address | 28 Blomfield Road London W9 1AA |
Director Name | Mr Robert John Ayling |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(6 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Hepworth Court 30 Gatliff Road London SW1W 8QN |
Director Name | Mr Joseph Sai Cheong Wan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashley House Warren Park Coombe Hill Kingston-Upon-Thames Surrey KT2 7HX |
Secretary Name | Mrs Dawn Jeanette Hodges |
---|---|
Status | Resigned |
Appointed | 26 June 2010(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 April 2018) |
Role | Company Director |
Correspondence Address | 87 Trafalgar Street Gillingham Kent ME7 4RW |
Director Name | Ms Paula Hodges |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 March 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Fleet Street London EC4Y 1EU |
Director Name | Mr Graham Francis Smith |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2019(20 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 13 October 2021) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | International Dispute Resolution Centre 1 Paternos London EC4M 7BQ |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2005(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 June 2010) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | www.idrc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79367000 |
Telephone region | London |
Registered Address | International Dispute Resolution Centre 1 Paternoster Lane London EC4M 7BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,763,027 |
Cash | £2,708,620 |
Current Liabilities | £993,436 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
22 September 2011 | Delivered on: 28 September 2011 Persons entitled: The Royal London Mutual Insurance Society Limited Classification: Works security deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The account as defined in the works security deposit deed. Outstanding |
---|---|
22 September 2011 | Delivered on: 27 September 2011 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: £33,843.60 and all other monies due or to become due from the company to the chargee. Particulars: Interest in the deposit balance see image for full details. Outstanding |
4 April 2011 | Delivered on: 13 April 2011 Persons entitled: The Royal London Mutual Insurance Society Limited Classification: Works security deposit deed Secured details: £6,300 and all other monies due or to become due from the company to the chargee. Particulars: The account and the deposit sum see image for full details. Outstanding |
15 November 2004 | Delivered on: 18 November 2004 Persons entitled: The Royal London Mutual Insurance Society Limited Classification: Rent deposit Secured details: All 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: All sums from time to time standing to the credit of the account. Outstanding |
17 December 1999 | Delivered on: 30 December 1999 Persons entitled: Lionbrook Property Partnership Nominee No.1 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 17 december 1999. Particulars: The company's interest in the deposit of £142,500 and the amount from time to time standing to the credit f the deposit account held pursuant to the terms of the rent deposit deed. Outstanding |
20 October 2023 | Confirmation statement made on 15 October 2023 with updates (19 pages) |
---|---|
3 August 2023 | Secretary's details changed for Waterstone Company Secretaries Ltd on 2 August 2023 (1 page) |
25 January 2023 | Second filing of Confirmation Statement dated 15 October 2021 (17 pages) |
18 January 2023 | Accounts for a small company made up to 31 July 2022 (10 pages) |
12 December 2022 | Statement of capital following an allotment of shares on 6 December 2022
|
1 December 2022 | Second filing of Confirmation Statement dated 4 November 2020 (23 pages) |
1 November 2022 | Confirmation statement made on 15 October 2022 with updates (17 pages) |
4 August 2022 | Termination of appointment of Graham Francis Smith as a director on 13 October 2021 (1 page) |
3 March 2022 | Accounts for a small company made up to 31 July 2021 (13 pages) |
2 December 2021 | Secretary's details changed for Waterstone Company Secretaries Ltd on 1 December 2021 (1 page) |
27 October 2021 | Confirmation statement made on 15 October 2021 with updates
|
19 October 2021 | Director's details changed for Mr Charles Damian Hickman on 11 October 2021 (2 pages) |
19 October 2021 | Director's details changed for Mr Adrian William Winstanley on 11 October 2021 (2 pages) |
3 August 2021 | Registered office address changed from 70 Fleet Street London EC4Y 1EU to International Dispute Resolution Centre 1 Paternoster Lane London EC4M 7BQ on 3 August 2021 (1 page) |
3 August 2021 | Termination of appointment of Van Vechten Veeder as a director on 8 March 2020 (1 page) |
14 April 2021 | Accounts for a small company made up to 31 July 2020 (11 pages) |
4 November 2020 | Confirmation statement made on 15 October 2020 with updates
|
4 November 2020 | Confirmation statement made on 15 October 2020 with updates (17 pages) |
12 June 2020 | Appointment of Richard Colin Harry as a director on 10 June 2020 (2 pages) |
31 March 2020 | Appointment of Nicholas Graeme Peacock as a director on 25 March 2020 (2 pages) |
20 December 2019 | Accounts for a small company made up to 31 July 2019 (10 pages) |
16 October 2019 | Confirmation statement made on 15 October 2019 with updates (17 pages) |
15 October 2019 | Statement of capital following an allotment of shares on 10 October 2019
|
15 October 2019 | Appointment of Mr Graham Francis Smith as a director on 10 October 2019 (2 pages) |
22 March 2019 | Appointment of Juliet Sara Blanch as a director on 21 March 2019 (2 pages) |
22 March 2019 | Termination of appointment of Paula Hodges as a director on 21 March 2019 (1 page) |
25 February 2019 | Secretary's details changed for Waterstone Company Secretaries Ltd on 25 February 2019 (1 page) |
15 February 2019 | Secretary's details changed for Waterstone Company Secretaries Ltd on 1 February 2019 (1 page) |
9 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a small company made up to 31 July 2018 (10 pages) |
1 June 2018 | Statement of capital following an allotment of shares on 30 April 2018
|
31 May 2018 | Statement of capital following an allotment of shares on 30 April 2018
|
8 May 2018 | Termination of appointment of Dawn Jeanette Hodges as a secretary on 11 April 2018 (1 page) |
8 May 2018 | Appointment of Waterstone Company Secretaries Ltd as a secretary on 11 April 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 5 January 2018 with updates (11 pages) |
12 January 2018 | Confirmation statement made on 5 January 2018 with updates (11 pages) |
19 December 2017 | Accounts for a small company made up to 31 July 2017 (10 pages) |
19 December 2017 | Accounts for a small company made up to 31 July 2017 (10 pages) |
28 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
28 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
31 January 2017 | Confirmation statement made on 5 January 2017 with updates (12 pages) |
31 January 2017 | Confirmation statement made on 5 January 2017 with updates (12 pages) |
17 January 2017 | Accounts for a small company made up to 31 July 2016 (8 pages) |
17 January 2017 | Accounts for a small company made up to 31 July 2016 (8 pages) |
21 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
22 December 2015 | Accounts for a small company made up to 31 July 2015 (8 pages) |
22 December 2015 | Accounts for a small company made up to 31 July 2015 (8 pages) |
23 April 2015 | Memorandum and Articles of Association (19 pages) |
23 April 2015 | Resolutions
|
23 April 2015 | Memorandum and Articles of Association (19 pages) |
23 April 2015 | Resolutions
|
12 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
10 January 2015 | Termination of appointment of Alan Traill as a director on 31 December 2014 (1 page) |
10 January 2015 | Termination of appointment of Alan Traill as a director on 31 December 2014 (1 page) |
23 December 2014 | Accounts for a small company made up to 31 July 2014 (7 pages) |
23 December 2014 | Accounts for a small company made up to 31 July 2014 (7 pages) |
20 October 2014 | Appointment of Sir David Hugh Wootton as a director on 25 September 2014 (2 pages) |
20 October 2014 | Appointment of Sir David Hugh Wootton as a director on 25 September 2014 (2 pages) |
14 October 2014 | Appointment of Ms Jacomijn Janine Van Haersolte-Van Hof as a director on 25 September 2014 (2 pages) |
14 October 2014 | Appointment of Ms Jacomijn Janine Van Haersolte-Van Hof as a director on 25 September 2014 (2 pages) |
13 October 2014 | Termination of appointment of Joseph Sai Cheong Wan as a director on 25 September 2014 (1 page) |
13 October 2014 | Termination of appointment of Joseph Sai Cheong Wan as a director on 25 September 2014 (1 page) |
9 January 2014 | Register(s) moved to registered office address (1 page) |
9 January 2014 | Register(s) moved to registered office address (1 page) |
9 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
17 December 2013 | Accounts for a small company made up to 31 July 2013 (8 pages) |
17 December 2013 | Accounts for a small company made up to 31 July 2013 (8 pages) |
28 November 2013 | Auditor's resignation (1 page) |
28 November 2013 | Auditor's resignation (1 page) |
16 January 2013 | Register(s) moved to registered inspection location (1 page) |
16 January 2013 | Register(s) moved to registered inspection location (1 page) |
8 January 2013 | Register(s) moved to registered office address (1 page) |
8 January 2013 | Register(s) moved to registered office address (1 page) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (22 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (22 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (22 pages) |
3 January 2013 | Accounts for a small company made up to 31 July 2012 (8 pages) |
3 January 2013 | Accounts for a small company made up to 31 July 2012 (8 pages) |
27 March 2012 | Appointment of Lauren Ruth Buck as a director (2 pages) |
27 March 2012 | Appointment of Lauren Ruth Buck as a director (2 pages) |
21 March 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
21 March 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
16 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (21 pages) |
16 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (21 pages) |
16 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (21 pages) |
15 January 2012 | Director's details changed for Mr Michael Andrew Hartland Payton on 13 January 2012 (2 pages) |
15 January 2012 | Director's details changed for Mr Michael Andrew Hartland Payton on 13 January 2012 (2 pages) |
28 December 2011 | Appointment of Ms Paula Hodges as a director (2 pages) |
28 December 2011 | Appointment of Ms Paula Hodges as a director (2 pages) |
22 December 2011 | Appointment of Mr David Adrian Grief as a director (2 pages) |
22 December 2011 | Appointment of Mr David Adrian Grief as a director (2 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 July 2011 | Termination of appointment of Robert Ayling as a director (1 page) |
2 July 2011 | Termination of appointment of Robert Ayling as a director (1 page) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 March 2011 | Termination of appointment of John Uff as a director (1 page) |
28 March 2011 | Termination of appointment of James Hunter as a director (1 page) |
28 March 2011 | Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
28 March 2011 | Termination of appointment of John Uff as a director (1 page) |
28 March 2011 | Termination of appointment of James Hunter as a director (1 page) |
28 March 2011 | Register(s) moved to registered inspection location (1 page) |
28 March 2011 | Register(s) moved to registered inspection location (1 page) |
28 March 2011 | Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
31 January 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
31 January 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
13 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (23 pages) |
13 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (23 pages) |
13 January 2011 | Director's details changed for Professor James Martin Hugh Hunter on 13 January 2011 (2 pages) |
13 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (23 pages) |
13 January 2011 | Director's details changed for Mr Van Vechten Veeder on 13 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Mr Van Vechten Veeder on 13 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Mr John Oliver Randle on 13 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Professor James Martin Hugh Hunter on 13 January 2011 (2 pages) |
13 January 2011 | Register(s) moved to registered office address (1 page) |
13 January 2011 | Register(s) moved to registered office address (1 page) |
13 January 2011 | Director's details changed for Mr John Oliver Randle on 13 January 2011 (2 pages) |
2 December 2010 | Appointment of Mr Michael Andrew Hartland Payton as a director (2 pages) |
2 December 2010 | Appointment of Mr Michael Andrew Hartland Payton as a director (2 pages) |
2 November 2010 | Appointment of Mrs Dawn Jeanette Hodges as a secretary (2 pages) |
2 November 2010 | Appointment of Mrs Dawn Jeanette Hodges as a secretary (2 pages) |
2 November 2010 | Termination of appointment of Eversecretary Limited as a secretary (1 page) |
2 November 2010 | Termination of appointment of Eversecretary Limited as a secretary (1 page) |
17 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (39 pages) |
17 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (39 pages) |
17 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (39 pages) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
12 November 2009 | Accounts for a small company made up to 31 July 2009 (8 pages) |
12 November 2009 | Accounts for a small company made up to 31 July 2009 (8 pages) |
6 October 2009 | Appointment of Joseph Sai Cheong Wan as a director (2 pages) |
6 October 2009 | Appointment of Joseph Sai Cheong Wan as a director (2 pages) |
6 March 2009 | Return made up to 05/01/09; full list of members (34 pages) |
6 March 2009 | Return made up to 05/01/09; full list of members (34 pages) |
25 February 2009 | Director's change of particulars / james hunter / 24/04/2003 (1 page) |
25 February 2009 | Director's change of particulars / james hunter / 24/04/2003 (1 page) |
6 February 2009 | Director's change of particulars / charles hickman / 01/11/2006 (1 page) |
6 February 2009 | Director's change of particulars / charles hickman / 01/11/2006 (1 page) |
15 December 2008 | Accounts for a small company made up to 31 July 2008 (7 pages) |
15 December 2008 | Accounts for a small company made up to 31 July 2008 (7 pages) |
15 July 2008 | Resolutions
|
15 July 2008 | Resolutions
|
23 April 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
23 April 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
26 February 2008 | Return made up to 05/01/08; full list of members (36 pages) |
26 February 2008 | Return made up to 05/01/08; full list of members (36 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
5 April 2007 | Auditor's resignation (1 page) |
5 April 2007 | Auditor's resignation (1 page) |
5 April 2007 | Auditor's resignation (1 page) |
5 April 2007 | Auditor's resignation (1 page) |
25 March 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
25 March 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
15 February 2007 | Return made up to 05/01/07; full list of members (36 pages) |
15 February 2007 | Return made up to 05/01/07; full list of members (36 pages) |
28 December 2006 | Director's particulars changed (1 page) |
28 December 2006 | Director's particulars changed (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
7 April 2006 | Return made up to 05/01/06; full list of members; amend (35 pages) |
7 April 2006 | Return made up to 05/01/06; full list of members; amend (35 pages) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
13 February 2006 | Return made up to 05/01/06; full list of members (25 pages) |
13 February 2006 | Return made up to 05/01/06; full list of members (25 pages) |
25 January 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
25 January 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: 10 upper bank street, london, E14 5JJ (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: 10 upper bank street, london, E14 5JJ (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | New secretary appointed (2 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | New director appointed (1 page) |
19 July 2005 | New director appointed (1 page) |
24 June 2005 | Ad 13/12/04--------- £ si 12000@1 (2 pages) |
24 June 2005 | Ad 14/06/05--------- £ si 15000@1=15000 £ ic 569675/584675 (2 pages) |
24 June 2005 | Ad 13/12/04--------- £ si 12000@1 (2 pages) |
24 June 2005 | Ad 14/06/05--------- £ si 4273@1=4273 £ ic 565402/569675 (2 pages) |
24 June 2005 | Ad 14/06/05--------- £ si 4273@1=4273 £ ic 565402/569675 (2 pages) |
24 June 2005 | Ad 14/06/05--------- £ si 15000@1=15000 £ ic 569675/584675 (2 pages) |
14 February 2005 | Return made up to 05/01/05; full list of members (31 pages) |
14 February 2005 | Return made up to 05/01/05; full list of members (31 pages) |
1 February 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
1 February 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
21 December 2004 | Auditors resignation (1 page) |
21 December 2004 | Auditors resignation (1 page) |
21 December 2004 | New director appointed (1 page) |
21 December 2004 | New director appointed (1 page) |
16 December 2004 | Auditor's resignation (1 page) |
16 December 2004 | Auditor's resignation (1 page) |
24 November 2004 | Resolutions
|
24 November 2004 | Resolutions
|
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: 70 fleet street, london, EC4Y 1EU (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: 70 fleet street, london, EC4Y 1EU (1 page) |
22 June 2004 | Director resigned (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: 10 upper bank street, london, E14 5JJ (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: 10 upper bank street, london, E14 5JJ (1 page) |
27 January 2004 | Return made up to 05/01/04; full list of members (33 pages) |
27 January 2004 | Return made up to 05/01/04; full list of members (33 pages) |
29 October 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
29 October 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
17 September 2003 | Secretary's particulars changed (1 page) |
17 September 2003 | Secretary's particulars changed (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street, london, EC1A 4JJ (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street, london, EC1A 4JJ (1 page) |
1 March 2003 | Return made up to 05/01/03; full list of members (28 pages) |
1 March 2003 | Return made up to 05/01/03; full list of members (28 pages) |
29 November 2002 | Director's particulars changed (1 page) |
29 November 2002 | Director's particulars changed (1 page) |
25 November 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
25 November 2002 | Director's particulars changed (1 page) |
25 November 2002 | Director's particulars changed (1 page) |
25 November 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
31 January 2002 | Return made up to 05/01/02; full list of members (33 pages) |
31 January 2002 | Return made up to 05/01/02; full list of members (33 pages) |
3 January 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
3 January 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
5 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
5 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
6 February 2001 | Return made up to 05/01/01; full list of members (28 pages) |
6 February 2001 | Return made up to 05/01/01; full list of members (28 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
5 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
5 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
12 May 2000 | Ad 08/03/00--------- £ si 40000@1=40000 £ ic 525402/565402 (3 pages) |
12 May 2000 | Ad 08/03/00--------- £ si 40000@1=40000 £ ic 525402/565402 (3 pages) |
2 March 2000 | Return made up to 05/01/00; full list of members (22 pages) |
2 March 2000 | Director's particulars changed (1 page) |
2 March 2000 | Director's particulars changed (1 page) |
2 March 2000 | Director's particulars changed (1 page) |
2 March 2000 | Director's particulars changed (1 page) |
2 March 2000 | Director's particulars changed (1 page) |
2 March 2000 | Director's particulars changed (1 page) |
2 March 2000 | Director's particulars changed (1 page) |
2 March 2000 | Director's particulars changed (1 page) |
2 March 2000 | Director's particulars changed (1 page) |
2 March 2000 | Director's particulars changed (1 page) |
2 March 2000 | Director's particulars changed (1 page) |
2 March 2000 | Director's particulars changed (1 page) |
2 March 2000 | Director's particulars changed (1 page) |
2 March 2000 | Director's particulars changed (1 page) |
2 March 2000 | Director's particulars changed (1 page) |
2 March 2000 | Director's particulars changed (1 page) |
2 March 2000 | Return made up to 05/01/00; full list of members (22 pages) |
28 February 2000 | Ad 15/12/99--------- £ si 525400@1=525400 £ ic 2/525402 (10 pages) |
28 February 2000 | Ad 15/12/99--------- £ si 525400@1=525400 £ ic 2/525402 (10 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page) |
20 August 1999 | Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | £ nc 100/750000 14/07/99 (1 page) |
28 July 1999 | £ nc 100/750000 14/07/99 (1 page) |
28 July 1999 | Resolutions
|
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Resolutions
|
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Resolutions
|
28 July 1999 | Resolutions
|
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
20 June 1999 | New director appointed (2 pages) |
20 June 1999 | New director appointed (2 pages) |
20 June 1999 | New director appointed (2 pages) |
20 June 1999 | New director appointed (2 pages) |
3 June 1999 | Company name changed stormsquare LIMITED\certificate issued on 03/06/99 (2 pages) |
3 June 1999 | Company name changed stormsquare LIMITED\certificate issued on 03/06/99 (2 pages) |
5 January 1999 | Incorporation (24 pages) |
5 January 1999 | Incorporation (24 pages) |