London
EC2V 8AS
Director Name | Rona Yumul Fernandes |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(23 years after company formation) |
Appointment Duration | 2 years |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Forum St Pauls 33 Gutter Lane London EC2V 8AS |
Director Name | Stephen Daryl Ozin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 151 Hemingford Road London N1 1BZ |
Secretary Name | Mr Philip John Dyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Bulls Brow Common Lane Ditchling Hassocks West Sussex BN6 8TN |
Director Name | Mr Philip John Dyke |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(6 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 October 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Bulls Brow Common Lane Ditchling Hassocks West Sussex BN6 8TN |
Director Name | Mr Hugh Anthony Lewis Holland Mumford |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(6 days after company formation) |
Appointment Duration | 1 year (resigned 20 April 2000) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Millington Road Cambridge Cambridgeshire CB3 9HP |
Director Name | Alfred Merton Vinton |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 1999(6 days after company formation) |
Appointment Duration | 1 year (resigned 20 April 2000) |
Role | Company Director |
Correspondence Address | 37 Thurloe Square London SW7 2SR |
Director Name | Steven O'Keefe |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2005) |
Role | Tax Manager |
Correspondence Address | 16 Smythe Road Billericay Essex CM11 1SE |
Director Name | Mr Hugh Anthony Lewis Holland Mumford |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 October 2006) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 6 Millington Road Cambridge Cambridgeshire CB3 9HP |
Director Name | Mr Robert John Lewis |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fairstead Farmhouse Spexhall Halesworth Suffolk IP19 0RF |
Director Name | Mr Stephen Daryl Ozin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Forum St Pauls 33 Gutter Lane London EC2V 8AS |
Director Name | Mr Darren Shill |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(13 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mr James Alexander Kennedy |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 September 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Forum St Pauls 33 Gutter Lane London EC2V 8AS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Kingsway Private Equity Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 24 January 2018) |
Correspondence Address | Paternoster House 65 St Pauls Churchyard London EC4M 8AB |
Registered Address | Forum St Pauls 33 Gutter Lane London EC2V 8AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
6 at £1 | Stephen Daryl Ozin 75.00% Ordinary |
---|---|
2 at £1 | Hugh Anthony Lewis Holland Mumford 25.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
25 May 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
---|---|
3 March 2023 | Confirmation statement made on 28 February 2023 with updates (4 pages) |
24 May 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
5 May 2022 | Notification of Alexander Christopher Cooper-Evans as a person with significant control on 5 May 2022 (2 pages) |
31 March 2022 | Cessation of Stephen Daryl Ozin as a person with significant control on 31 March 2022 (1 page) |
31 March 2022 | Notification of Rona Yumul Fernandes as a person with significant control on 31 March 2022 (2 pages) |
31 March 2022 | Appointment of Rona Yumul Fernandes as a director on 31 March 2022 (2 pages) |
31 March 2022 | Termination of appointment of Stephen Daryl Ozin as a director on 31 March 2022 (1 page) |
3 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
10 March 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
2 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
11 September 2020 | Notification of Declan Doyle as a person with significant control on 10 September 2020 (2 pages) |
11 September 2020 | Termination of appointment of James Alexander Kennedy as a director on 10 September 2020 (1 page) |
11 September 2020 | Cessation of James Alexander Kennedy as a person with significant control on 10 September 2020 (1 page) |
11 September 2020 | Appointment of Mr Declan Doyle as a director on 10 September 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
14 January 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
28 February 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
9 July 2018 | Registered office address changed from Forum St Paul’S 33 Gutter Lane London EC2V 8AS England to Forum St Pauls 33 Gutter Lane London EC2V 8AS on 9 July 2018 (1 page) |
4 July 2018 | Registered office address changed from Paternoster House 65 st Paul's Churchyard London EC4M 8AB to Forum St Paul’S 33 Gutter Lane London EC2V 8AS on 4 July 2018 (1 page) |
1 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
24 January 2018 | Termination of appointment of Kingsway Private Equity Services Limited as a secretary on 24 January 2018 (1 page) |
23 January 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
13 April 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
13 April 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
2 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
23 April 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
23 April 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
27 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
13 November 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
13 November 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
9 July 2013 | Appointment of Mr James Alexander Kennedy as a director (2 pages) |
9 July 2013 | Termination of appointment of Darren Shill as a director (1 page) |
9 July 2013 | Appointment of Mr James Alexander Kennedy as a director (2 pages) |
9 July 2013 | Termination of appointment of Darren Shill as a director (1 page) |
26 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
26 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
1 May 2012 | Termination of appointment of Robert Lewis as a director (1 page) |
1 May 2012 | Appointment of Mr Darren Shill as a director (2 pages) |
1 May 2012 | Appointment of Mr Darren Shill as a director (2 pages) |
1 May 2012 | Termination of appointment of Robert Lewis as a director (1 page) |
27 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
26 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
15 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
15 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
28 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Appointment of Mr Stephen Daryl Ozin as a director (2 pages) |
6 January 2011 | Appointment of Mr Stephen Daryl Ozin as a director (2 pages) |
26 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Secretary's details changed for Kingsway Private Equity Services Limited on 28 February 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Kingsway Private Equity Services Limited on 28 February 2010 (2 pages) |
26 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
15 February 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
4 April 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
4 April 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
2 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
14 October 2008 | Resolutions
|
14 October 2008 | Resolutions
|
24 July 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
24 July 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
8 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
26 June 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
26 June 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
10 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | New secretary appointed (2 pages) |
24 October 2006 | Secretary resigned;director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Secretary resigned;director resigned (1 page) |
24 October 2006 | New secretary appointed (2 pages) |
24 October 2006 | New director appointed (3 pages) |
24 October 2006 | New director appointed (3 pages) |
24 October 2006 | Director resigned (1 page) |
21 April 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
21 April 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
12 April 2006 | Return made up to 17/03/06; full list of members (3 pages) |
12 April 2006 | Return made up to 17/03/06; full list of members (3 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | New director appointed (4 pages) |
7 September 2005 | New director appointed (4 pages) |
7 September 2005 | Director resigned (1 page) |
25 June 2005 | Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page) |
25 June 2005 | Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page) |
14 April 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
14 April 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
26 March 2004 | Return made up to 17/03/04; full list of members (9 pages) |
26 March 2004 | Return made up to 17/03/04; full list of members (9 pages) |
27 July 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
27 July 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
24 March 2003 | Return made up to 17/03/03; full list of members (9 pages) |
24 March 2003 | Return made up to 17/03/03; full list of members (9 pages) |
30 July 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
30 July 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
29 March 2002 | Return made up to 17/03/02; full list of members (8 pages) |
29 March 2002 | Return made up to 17/03/02; full list of members (8 pages) |
31 July 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
31 July 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
26 March 2001 | Return made up to 17/03/01; full list of members (8 pages) |
26 March 2001 | Return made up to 17/03/01; full list of members (8 pages) |
15 December 2000 | Director's particulars changed (1 page) |
15 December 2000 | Director's particulars changed (1 page) |
1 August 2000 | Resolutions
|
1 August 2000 | Resolutions
|
31 July 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
31 July 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
4 May 2000 | Ad 20/04/00--------- £ si 3@1=3 £ ic 5/8 (2 pages) |
4 May 2000 | Ad 20/04/00--------- £ si 3@1=3 £ ic 5/8 (2 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | Director resigned (1 page) |
6 April 2000 | Return made up to 17/03/00; full list of members
|
6 April 2000 | Return made up to 17/03/00; full list of members
|
28 September 1999 | Registered office changed on 28/09/99 from: bulls brow common lane ditchling hassocks west sussex BN6 8TN (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: bulls brow common lane ditchling hassocks west sussex BN6 8TN (1 page) |
24 April 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
24 April 1999 | Memorandum and Articles of Association (12 pages) |
24 April 1999 | Memorandum and Articles of Association (12 pages) |
24 April 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
9 April 1999 | New director appointed (7 pages) |
9 April 1999 | New director appointed (7 pages) |
2 April 1999 | Resolutions
|
2 April 1999 | New director appointed (19 pages) |
2 April 1999 | New director appointed (9 pages) |
2 April 1999 | Resolutions
|
2 April 1999 | Resolutions
|
2 April 1999 | New director appointed (19 pages) |
2 April 1999 | Ad 23/03/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
2 April 1999 | Ad 23/03/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
2 April 1999 | New director appointed (6 pages) |
2 April 1999 | New director appointed (9 pages) |
2 April 1999 | Resolutions
|
2 April 1999 | New director appointed (6 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | New director appointed (13 pages) |
26 March 1999 | New director appointed (13 pages) |
26 March 1999 | Director resigned (1 page) |
17 March 1999 | Incorporation (17 pages) |
17 March 1999 | Incorporation (17 pages) |