Company NameThe International Dispute Resolution Centre Limited
Company StatusActive
Company Number03691902
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 3 months ago)
Previous NameStormsquare Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Adrian William Winstanley
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1999(4 months, 3 weeks after company formation)
Appointment Duration24 years, 11 months
RoleArbitrator
Country of ResidenceEngland
Correspondence Address8 Millstead Close
Tadworth
Surrey
KT20 5AX
Director NameMr Bruce Anthony Harris
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1999(5 months, 4 weeks after company formation)
Appointment Duration24 years, 10 months
RoleArbitrator
Country of ResidenceEngland
Correspondence AddressFlat 101
7 High Holborn
London
WC1V 6DR
Director NameArthur David Harverd
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1999(6 months, 1 week after company formation)
Appointment Duration24 years, 9 months
RoleChartered Accountant & Arbitra
Country of ResidenceUnited Kingdom
Correspondence Address30 Twyford Avenue
London
N2 9NJ
Director NameMr Charles Damian Hickman
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1999(6 months, 1 week after company formation)
Appointment Duration24 years, 9 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBargeway House
Lawson Lane, Chilton
Didcot
Oxfordshire
OX11 0RX
Director NameMr John Oliver Randle
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1999(6 months, 1 week after company formation)
Appointment Duration24 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence AddressMagpies
16 Rose Lane
Ripley
GU23 6NE
Director NameMr Graham John Massie
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2004(5 years, 11 months after company formation)
Appointment Duration19 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 High View Road
London
E18 2HL
Director NameMr Michael Andrew Hartland Payton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2010(11 years, 11 months after company formation)
Appointment Duration13 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInternational Dispute Resolution Centre 1 Paternos
London
EC4M 7BQ
Director NameMr David Adrian Grief
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2011(12 years, 11 months after company formation)
Appointment Duration12 years, 4 months
RoleBarrister's Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressInternational Dispute Resolution Centre 1 Paternos
London
EC4M 7BQ
Director NameMrs Lauren Ruth Buck
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2012(13 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressInternational Dispute Resolution Centre 1 Paternos
London
EC4M 7BQ
Director NameMs Jacomijn Janine Van Haersolte-Van Hof
Date of BirthJuly 1963 (Born 60 years ago)
NationalityDutch
StatusCurrent
Appointed25 September 2014(15 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleDirector General Of Lcia
Country of ResidenceEngland
Correspondence AddressInternational Dispute Resolution Centre 1 Paternos
London
EC4M 7BQ
Director NameSir David Hugh Wootton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2014(15 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressInternational Dispute Resolution Centre 1 Paternos
London
EC4M 7BQ
Director NameMs Juliet Sara Blanch
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(20 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Arbitration Chambers, 3rd Floor South Lamb Bui
Temple
London
EC4Y 7AS
Director NameNicholas Graeme Peacock
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2020(21 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInternational Dispute Resolution Centre 1 Paternos
London
EC4M 7BQ
Director NameMr Richard Colin Harry
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2020(21 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressInternational Dispute Resolution Centre 1 Paternos
London
EC4M 7BQ
Secretary NameWaterstone Company Secretaries Ltd (Corporation)
StatusCurrent
Appointed11 April 2018(19 years, 3 months after company formation)
Appointment Duration6 years
Correspondence AddressSuite Lg 03 Bridge House
181 Queen Victoria Street
London
EC4V 4EG
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Van Vechten Veeder
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(4 months, 3 weeks after company formation)
Appointment Duration20 years, 9 months (resigned 08 March 2020)
RoleBarrister And Arbitrator
Country of ResidenceEngland
Correspondence Address31 Kildare Terrace
London
W2 5JT
Director NameSir Alan Traill
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(6 months, 1 week after company formation)
Appointment Duration15 years, 5 months (resigned 31 December 2014)
RoleInsurance Broker & Arbitrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Wheelers Farm
The Street Thursley
Godalming
Surrey
GU8 6QE
Director NameProf James Martin Hugh Hunter
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(6 months, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 30 November 2010)
RoleBarrister & Arbitrator
Country of ResidenceEngland
Correspondence Address10 Ashley Rise
Walton-On-Thames
Surrey
KT12 1ND
Director NameProf John Francis Uff
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(6 months, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 30 November 2010)
RoleBarrister And Arbitrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Gray's Inn Square
London
WC1R 5AA
Director NameMrs Frances Madeleine May
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(6 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 16 November 2005)
RoleExecutive Director Of The Lcia
Correspondence AddressTwin Pines North Park
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8JW
Director NameEur. Ing. Prof Geoffrey Michael Beresford Hartwell
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(6 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 29 May 2004)
RoleChartered Engineer & Arbitrato
Country of ResidenceEngland
Correspondence Address40 Brambledown Road
Wallington
Surrey
SM6 0TF
Director NameLord Robert Scott Alexander Of Weedon
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(1 year, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 June 2005)
RoleQueens Counsel
Correspondence Address28 Blomfield Road
London
W9 1AA
Director NameMr Robert John Ayling
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(6 years, 5 months after company formation)
Appointment Duration6 years (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Hepworth Court
30 Gatliff Road
London
SW1W 8QN
Director NameMr Joseph Sai Cheong Wan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(10 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshley House Warren Park
Coombe Hill
Kingston-Upon-Thames
Surrey
KT2 7HX
Secretary NameMrs Dawn Jeanette Hodges
StatusResigned
Appointed26 June 2010(11 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 April 2018)
RoleCompany Director
Correspondence Address87 Trafalgar Street
Gillingham
Kent
ME7 4RW
Director NameMs Paula Hodges
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(12 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 March 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address70 Fleet Street
London
EC4Y 1EU
Director NameMr Graham Francis Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2019(20 years, 9 months after company formation)
Appointment Duration2 years (resigned 13 October 2021)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressInternational Dispute Resolution Centre 1 Paternos
London
EC4M 7BQ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed16 December 2005(6 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 June 2010)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitewww.idrc.co.uk
Email address[email protected]
Telephone020 79367000
Telephone regionLondon

Location

Registered AddressInternational Dispute Resolution Centre
1 Paternoster Lane
London
EC4M 7BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£3,763,027
Cash£2,708,620
Current Liabilities£993,436

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Charges

22 September 2011Delivered 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 2011Delivered 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 2011Delivered 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 2004Delivered 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 1999Delivered 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

Filing History

20 October 2023Confirmation statement made on 15 October 2023 with updates (19 pages)
3 August 2023Secretary's details changed for Waterstone Company Secretaries Ltd on 2 August 2023 (1 page)
25 January 2023Second filing of Confirmation Statement dated 15 October 2021 (17 pages)
18 January 2023Accounts for a small company made up to 31 July 2022 (10 pages)
12 December 2022Statement of capital following an allotment of shares on 6 December 2022
  • GBP 824,424
(3 pages)
1 December 2022Second filing of Confirmation Statement dated 4 November 2020 (23 pages)
1 November 2022Confirmation statement made on 15 October 2022 with updates (17 pages)
4 August 2022Termination of appointment of Graham Francis Smith as a director on 13 October 2021 (1 page)
3 March 2022Accounts for a small company made up to 31 July 2021 (13 pages)
2 December 2021Secretary's details changed for Waterstone Company Secretaries Ltd on 1 December 2021 (1 page)
27 October 2021Confirmation statement made on 15 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 25/01/2023
(18 pages)
19 October 2021Director's details changed for Mr Charles Damian Hickman on 11 October 2021 (2 pages)
19 October 2021Director's details changed for Mr Adrian William Winstanley on 11 October 2021 (2 pages)
3 August 2021Registered 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 2021Termination of appointment of Van Vechten Veeder as a director on 8 March 2020 (1 page)
14 April 2021Accounts for a small company made up to 31 July 2020 (11 pages)
4 November 2020Confirmation statement made on 15 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 01/12/2022
(18 pages)
4 November 2020Confirmation statement made on 15 October 2020 with updates (17 pages)
12 June 2020Appointment of Richard Colin Harry as a director on 10 June 2020 (2 pages)
31 March 2020Appointment of Nicholas Graeme Peacock as a director on 25 March 2020 (2 pages)
20 December 2019Accounts for a small company made up to 31 July 2019 (10 pages)
16 October 2019Confirmation statement made on 15 October 2019 with updates (17 pages)
15 October 2019Statement of capital following an allotment of shares on 10 October 2019
  • GBP 809,762
(3 pages)
15 October 2019Appointment of Mr Graham Francis Smith as a director on 10 October 2019 (2 pages)
22 March 2019Appointment of Juliet Sara Blanch as a director on 21 March 2019 (2 pages)
22 March 2019Termination of appointment of Paula Hodges as a director on 21 March 2019 (1 page)
25 February 2019Secretary's details changed for Waterstone Company Secretaries Ltd on 25 February 2019 (1 page)
15 February 2019Secretary's details changed for Waterstone Company Secretaries Ltd on 1 February 2019 (1 page)
9 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
18 December 2018Accounts for a small company made up to 31 July 2018 (10 pages)
1 June 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 808,562
(3 pages)
31 May 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 802,962
(3 pages)
8 May 2018Termination of appointment of Dawn Jeanette Hodges as a secretary on 11 April 2018 (1 page)
8 May 2018Appointment of Waterstone Company Secretaries Ltd as a secretary on 11 April 2018 (2 pages)
12 January 2018Confirmation statement made on 5 January 2018 with updates (11 pages)
12 January 2018Confirmation statement made on 5 January 2018 with updates (11 pages)
19 December 2017Accounts for a small company made up to 31 July 2017 (10 pages)
19 December 2017Accounts for a small company made up to 31 July 2017 (10 pages)
28 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 601,026
(4 pages)
28 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 601,026
(4 pages)
31 January 2017Confirmation statement made on 5 January 2017 with updates (12 pages)
31 January 2017Confirmation statement made on 5 January 2017 with updates (12 pages)
17 January 2017Accounts for a small company made up to 31 July 2016 (8 pages)
17 January 2017Accounts for a small company made up to 31 July 2016 (8 pages)
21 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 596,675
(21 pages)
21 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 596,675
(21 pages)
22 December 2015Accounts for a small company made up to 31 July 2015 (8 pages)
22 December 2015Accounts for a small company made up to 31 July 2015 (8 pages)
23 April 2015Memorandum and Articles of Association (19 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
23 April 2015Memorandum and Articles of Association (19 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
12 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 596,675
(21 pages)
12 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 596,675
(21 pages)
10 January 2015Termination of appointment of Alan Traill as a director on 31 December 2014 (1 page)
10 January 2015Termination of appointment of Alan Traill as a director on 31 December 2014 (1 page)
23 December 2014Accounts for a small company made up to 31 July 2014 (7 pages)
23 December 2014Accounts for a small company made up to 31 July 2014 (7 pages)
20 October 2014Appointment of Sir David Hugh Wootton as a director on 25 September 2014 (2 pages)
20 October 2014Appointment of Sir David Hugh Wootton as a director on 25 September 2014 (2 pages)
14 October 2014Appointment of Ms Jacomijn Janine Van Haersolte-Van Hof as a director on 25 September 2014 (2 pages)
14 October 2014Appointment of Ms Jacomijn Janine Van Haersolte-Van Hof as a director on 25 September 2014 (2 pages)
13 October 2014Termination of appointment of Joseph Sai Cheong Wan as a director on 25 September 2014 (1 page)
13 October 2014Termination of appointment of Joseph Sai Cheong Wan as a director on 25 September 2014 (1 page)
9 January 2014Register(s) moved to registered office address (1 page)
9 January 2014Register(s) moved to registered office address (1 page)
9 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 596,675
(22 pages)
9 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 596,675
(22 pages)
9 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 596,675
(22 pages)
17 December 2013Accounts for a small company made up to 31 July 2013 (8 pages)
17 December 2013Accounts for a small company made up to 31 July 2013 (8 pages)
28 November 2013Auditor's resignation (1 page)
28 November 2013Auditor's resignation (1 page)
16 January 2013Register(s) moved to registered inspection location (1 page)
16 January 2013Register(s) moved to registered inspection location (1 page)
8 January 2013Register(s) moved to registered office address (1 page)
8 January 2013Register(s) moved to registered office address (1 page)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (22 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (22 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (22 pages)
3 January 2013Accounts for a small company made up to 31 July 2012 (8 pages)
3 January 2013Accounts for a small company made up to 31 July 2012 (8 pages)
27 March 2012Appointment of Lauren Ruth Buck as a director (2 pages)
27 March 2012Appointment of Lauren Ruth Buck as a director (2 pages)
21 March 2012Accounts for a small company made up to 31 July 2011 (7 pages)
21 March 2012Accounts for a small company made up to 31 July 2011 (7 pages)
16 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (21 pages)
16 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (21 pages)
16 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (21 pages)
15 January 2012Director's details changed for Mr Michael Andrew Hartland Payton on 13 January 2012 (2 pages)
15 January 2012Director's details changed for Mr Michael Andrew Hartland Payton on 13 January 2012 (2 pages)
28 December 2011Appointment of Ms Paula Hodges as a director (2 pages)
28 December 2011Appointment of Ms Paula Hodges as a director (2 pages)
22 December 2011Appointment of Mr David Adrian Grief as a director (2 pages)
22 December 2011Appointment of Mr David Adrian Grief as a director (2 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 July 2011Termination of appointment of Robert Ayling as a director (1 page)
2 July 2011Termination of appointment of Robert Ayling as a director (1 page)
13 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 March 2011Termination of appointment of John Uff as a director (1 page)
28 March 2011Termination of appointment of James Hunter as a director (1 page)
28 March 2011Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
28 March 2011Termination of appointment of John Uff as a director (1 page)
28 March 2011Termination of appointment of James Hunter as a director (1 page)
28 March 2011Register(s) moved to registered inspection location (1 page)
28 March 2011Register(s) moved to registered inspection location (1 page)
28 March 2011Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
31 January 2011Accounts for a small company made up to 31 July 2010 (8 pages)
31 January 2011Accounts for a small company made up to 31 July 2010 (8 pages)
13 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (23 pages)
13 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (23 pages)
13 January 2011Director's details changed for Professor James Martin Hugh Hunter on 13 January 2011 (2 pages)
13 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (23 pages)
13 January 2011Director's details changed for Mr Van Vechten Veeder on 13 January 2011 (2 pages)
13 January 2011Director's details changed for Mr Van Vechten Veeder on 13 January 2011 (2 pages)
13 January 2011Director's details changed for Mr John Oliver Randle on 13 January 2011 (2 pages)
13 January 2011Director's details changed for Professor James Martin Hugh Hunter on 13 January 2011 (2 pages)
13 January 2011Register(s) moved to registered office address (1 page)
13 January 2011Register(s) moved to registered office address (1 page)
13 January 2011Director's details changed for Mr John Oliver Randle on 13 January 2011 (2 pages)
2 December 2010Appointment of Mr Michael Andrew Hartland Payton as a director (2 pages)
2 December 2010Appointment of Mr Michael Andrew Hartland Payton as a director (2 pages)
2 November 2010Appointment of Mrs Dawn Jeanette Hodges as a secretary (2 pages)
2 November 2010Appointment of Mrs Dawn Jeanette Hodges as a secretary (2 pages)
2 November 2010Termination of appointment of Eversecretary Limited as a secretary (1 page)
2 November 2010Termination of appointment of Eversecretary Limited as a secretary (1 page)
17 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (39 pages)
17 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (39 pages)
17 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (39 pages)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
12 November 2009Accounts for a small company made up to 31 July 2009 (8 pages)
12 November 2009Accounts for a small company made up to 31 July 2009 (8 pages)
6 October 2009Appointment of Joseph Sai Cheong Wan as a director (2 pages)
6 October 2009Appointment of Joseph Sai Cheong Wan as a director (2 pages)
6 March 2009Return made up to 05/01/09; full list of members (34 pages)
6 March 2009Return made up to 05/01/09; full list of members (34 pages)
25 February 2009Director's change of particulars / james hunter / 24/04/2003 (1 page)
25 February 2009Director's change of particulars / james hunter / 24/04/2003 (1 page)
6 February 2009Director's change of particulars / charles hickman / 01/11/2006 (1 page)
6 February 2009Director's change of particulars / charles hickman / 01/11/2006 (1 page)
15 December 2008Accounts for a small company made up to 31 July 2008 (7 pages)
15 December 2008Accounts for a small company made up to 31 July 2008 (7 pages)
15 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 April 2008Accounts for a small company made up to 31 July 2007 (7 pages)
23 April 2008Accounts for a small company made up to 31 July 2007 (7 pages)
26 February 2008Return made up to 05/01/08; full list of members (36 pages)
26 February 2008Return made up to 05/01/08; full list of members (36 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
5 April 2007Auditor's resignation (1 page)
5 April 2007Auditor's resignation (1 page)
5 April 2007Auditor's resignation (1 page)
5 April 2007Auditor's resignation (1 page)
25 March 2007Accounts for a small company made up to 31 July 2006 (7 pages)
25 March 2007Accounts for a small company made up to 31 July 2006 (7 pages)
15 February 2007Return made up to 05/01/07; full list of members (36 pages)
15 February 2007Return made up to 05/01/07; full list of members (36 pages)
28 December 2006Director's particulars changed (1 page)
28 December 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
7 April 2006Return made up to 05/01/06; full list of members; amend (35 pages)
7 April 2006Return made up to 05/01/06; full list of members; amend (35 pages)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
13 February 2006Return made up to 05/01/06; full list of members (25 pages)
13 February 2006Return made up to 05/01/06; full list of members (25 pages)
25 January 2006Accounts for a small company made up to 31 July 2005 (7 pages)
25 January 2006Accounts for a small company made up to 31 July 2005 (7 pages)
19 January 2006Registered office changed on 19/01/06 from: 10 upper bank street, london, E14 5JJ (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006Registered office changed on 19/01/06 from: 10 upper bank street, london, E14 5JJ (1 page)
19 January 2006Director resigned (1 page)
19 January 2006New secretary appointed (2 pages)
19 January 2006New secretary appointed (2 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
21 July 2005Director's particulars changed (1 page)
21 July 2005Director's particulars changed (1 page)
19 July 2005New director appointed (1 page)
19 July 2005New director appointed (1 page)
24 June 2005Ad 13/12/04--------- £ si 12000@1 (2 pages)
24 June 2005Ad 14/06/05--------- £ si 15000@1=15000 £ ic 569675/584675 (2 pages)
24 June 2005Ad 13/12/04--------- £ si 12000@1 (2 pages)
24 June 2005Ad 14/06/05--------- £ si 4273@1=4273 £ ic 565402/569675 (2 pages)
24 June 2005Ad 14/06/05--------- £ si 4273@1=4273 £ ic 565402/569675 (2 pages)
24 June 2005Ad 14/06/05--------- £ si 15000@1=15000 £ ic 569675/584675 (2 pages)
14 February 2005Return made up to 05/01/05; full list of members (31 pages)
14 February 2005Return made up to 05/01/05; full list of members (31 pages)
1 February 2005Accounts for a small company made up to 31 July 2004 (8 pages)
1 February 2005Accounts for a small company made up to 31 July 2004 (8 pages)
21 December 2004Auditors resignation (1 page)
21 December 2004Auditors resignation (1 page)
21 December 2004New director appointed (1 page)
21 December 2004New director appointed (1 page)
16 December 2004Auditor's resignation (1 page)
16 December 2004Auditor's resignation (1 page)
24 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
22 June 2004Director resigned (1 page)
22 June 2004Registered office changed on 22/06/04 from: 70 fleet street, london, EC4Y 1EU (1 page)
22 June 2004Registered office changed on 22/06/04 from: 70 fleet street, london, EC4Y 1EU (1 page)
22 June 2004Director resigned (1 page)
13 May 2004Registered office changed on 13/05/04 from: 10 upper bank street, london, E14 5JJ (1 page)
13 May 2004Registered office changed on 13/05/04 from: 10 upper bank street, london, E14 5JJ (1 page)
27 January 2004Return made up to 05/01/04; full list of members (33 pages)
27 January 2004Return made up to 05/01/04; full list of members (33 pages)
29 October 2003Accounts for a small company made up to 31 July 2003 (7 pages)
29 October 2003Accounts for a small company made up to 31 July 2003 (7 pages)
17 September 2003Secretary's particulars changed (1 page)
17 September 2003Secretary's particulars changed (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street, london, EC1A 4JJ (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street, london, EC1A 4JJ (1 page)
1 March 2003Return made up to 05/01/03; full list of members (28 pages)
1 March 2003Return made up to 05/01/03; full list of members (28 pages)
29 November 2002Director's particulars changed (1 page)
29 November 2002Director's particulars changed (1 page)
25 November 2002Accounts for a small company made up to 31 July 2002 (7 pages)
25 November 2002Director's particulars changed (1 page)
25 November 2002Director's particulars changed (1 page)
25 November 2002Accounts for a small company made up to 31 July 2002 (7 pages)
31 January 2002Return made up to 05/01/02; full list of members (33 pages)
31 January 2002Return made up to 05/01/02; full list of members (33 pages)
3 January 2002Accounts for a small company made up to 31 July 2001 (7 pages)
3 January 2002Accounts for a small company made up to 31 July 2001 (7 pages)
5 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
5 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
6 February 2001Return made up to 05/01/01; full list of members (28 pages)
6 February 2001Return made up to 05/01/01; full list of members (28 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
5 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
5 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
12 May 2000Ad 08/03/00--------- £ si 40000@1=40000 £ ic 525402/565402 (3 pages)
12 May 2000Ad 08/03/00--------- £ si 40000@1=40000 £ ic 525402/565402 (3 pages)
2 March 2000Return made up to 05/01/00; full list of members (22 pages)
2 March 2000Director's particulars changed (1 page)
2 March 2000Director's particulars changed (1 page)
2 March 2000Director's particulars changed (1 page)
2 March 2000Director's particulars changed (1 page)
2 March 2000Director's particulars changed (1 page)
2 March 2000Director's particulars changed (1 page)
2 March 2000Director's particulars changed (1 page)
2 March 2000Director's particulars changed (1 page)
2 March 2000Director's particulars changed (1 page)
2 March 2000Director's particulars changed (1 page)
2 March 2000Director's particulars changed (1 page)
2 March 2000Director's particulars changed (1 page)
2 March 2000Director's particulars changed (1 page)
2 March 2000Director's particulars changed (1 page)
2 March 2000Director's particulars changed (1 page)
2 March 2000Director's particulars changed (1 page)
2 March 2000Return made up to 05/01/00; full list of members (22 pages)
28 February 2000Ad 15/12/99--------- £ si 525400@1=525400 £ ic 2/525402 (10 pages)
28 February 2000Ad 15/12/99--------- £ si 525400@1=525400 £ ic 2/525402 (10 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
20 August 1999Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page)
20 August 1999Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
28 July 1999New 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 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(28 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(28 pages)
28 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
20 June 1999New director appointed (2 pages)
20 June 1999New director appointed (2 pages)
20 June 1999New director appointed (2 pages)
20 June 1999New director appointed (2 pages)
3 June 1999Company name changed stormsquare LIMITED\certificate issued on 03/06/99 (2 pages)
3 June 1999Company name changed stormsquare LIMITED\certificate issued on 03/06/99 (2 pages)
5 January 1999Incorporation (24 pages)
5 January 1999Incorporation (24 pages)