London
EC3V 9AH
Director Name | Mrs Claire O'Nions |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2016(16 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mercer & Hole 21 Lombard Street London EC3V 9AH |
Director Name | Mr Thomas Martin Barth |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hayes Cottage 20 Onslow Road Burwood Park Walton On Thames Surrey KT12 5BB |
Director Name | Gillian Mary Ollendorff |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 2 months (resigned 17 September 2015) |
Role | Company Director |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Secretary Name | Mr Thomas Martin Barth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hayes Cottage 20 Onslow Road Burwood Park Walton On Thames Surrey KT12 5BB |
Director Name | Paul Ronald Ollendorff |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(6 years after company formation) |
Appointment Duration | 12 years (resigned 23 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fleet Place London EC4M 7RF |
Secretary Name | Paul Ronald Ollendorff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fleet Place London EC4M 7RF |
Director Name | Mr Simon Ollendorff |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2016(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mercer & Hole 21 Lombard Street London EC3V 9AH |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | C/O Mercer & Hole 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5.4k at £1 | Trustees Of Gmo & Pro 2011 Settlement 5.10% Ordinary A |
---|---|
50.3k at £1 | Mrs Gillian Mary Ollendorff 47.91% Ordinary A |
49.3k at £1 | Trustee Of 'g' Settlement 47.00% Ordinary B |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 March 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 3 April 2025 (1 year from now) |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
---|---|
29 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
31 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
14 May 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
14 May 2021 | Second filing for the appointment of Mr Simon Ollendorf as a director (3 pages) |
10 May 2021 | Second filing for the notification of Simon Ollendorff as a person with significant control (7 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
17 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
4 June 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
16 May 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
8 May 2019 | Register inspection address has been changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 2RF England to 21 Lombard Street London EC3V 9AH (1 page) |
8 May 2019 | Register(s) moved to registered office address C/O Mercer & Hole 21 Lombard Street London EC3V 9AH (1 page) |
8 May 2019 | Register(s) moved to registered office address C/O Mercer & Hole 21 Lombard Street London EC3V 9AH (1 page) |
8 May 2019 | Register(s) moved to registered office address C/O Mercer & Hole 21 Lombard Street London EC3V 9AH (1 page) |
26 November 2018 | Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF England to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 26 November 2018 (1 page) |
19 April 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
1 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
12 May 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
12 May 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
10 May 2017 | Registered office address changed from C/O Mercer & Hole 2 Fleet Place London EC4M 7RF England to Fleet Place House 2 Fleet Place London EC4M 7RF on 10 May 2017 (1 page) |
10 May 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
10 May 2017 | Confirmation statement made on 31 March 2017 with updates
|
10 May 2017 | Registered office address changed from C/O Mercer & Hole 2 Fleet Place London EC4M 7RF England to Fleet Place House 2 Fleet Place London EC4M 7RF on 10 May 2017 (1 page) |
10 May 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
9 May 2017 | Termination of appointment of Paul Ronald Ollendorff as a secretary on 23 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Paul Ronald Ollendorff as a secretary on 23 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Paul Ronald Ollendorff as a director on 23 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Paul Ronald Ollendorff as a director on 23 April 2017 (1 page) |
20 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
20 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
29 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Register inspection address has been changed from Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW England to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 2RF (1 page) |
29 April 2016 | Register inspection address has been changed from Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW England to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 2RF (1 page) |
29 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
28 April 2016 | Appointment of Mr Simon Ollendorff as a director on 6 March 2016
|
28 April 2016 | Appointment of Mr Simon Ollendorff as a director on 6 March 2016 (2 pages) |
28 April 2016 | Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ to C/O Mercer & Hole 2 Fleet Place London EC4M 7RF on 28 April 2016 (1 page) |
28 April 2016 | Appointment of Mrs Sonya Gosling as a director on 6 March 2016 (2 pages) |
28 April 2016 | Appointment of Mr Simon Ollendorff as a director on 6 March 2016 (2 pages) |
28 April 2016 | Appointment of Mrs Claire O'nions as a director on 6 March 2016 (2 pages) |
28 April 2016 | Appointment of Mrs Sonya Gosling as a director on 6 March 2016 (2 pages) |
28 April 2016 | Appointment of Mrs Claire O'nions as a director on 6 March 2016 (2 pages) |
28 April 2016 | Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ to C/O Mercer & Hole 2 Fleet Place London EC4M 7RF on 28 April 2016 (1 page) |
11 March 2016 | Change of share class name or designation (2 pages) |
11 March 2016 | Change of share class name or designation (2 pages) |
11 March 2016 | Resolutions
|
11 March 2016 | Resolutions
|
18 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
18 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
18 December 2015 | Second filing of TM01 previously delivered to Companies House (4 pages) |
18 December 2015 | Second filing of TM01 previously delivered to Companies House (4 pages) |
20 November 2015 | Termination of appointment of Gillian Mary Ollendorff as a director on 17 September 2015
|
20 November 2015 | Termination of appointment of Gillian Mary Ollendorff as a director on 17 September 2015
|
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (11 pages) |
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (11 pages) |
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
20 May 2014 | Accounts for a dormant company made up to 30 September 2013 (10 pages) |
20 May 2014 | Accounts for a dormant company made up to 30 September 2013 (10 pages) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
16 April 2013 | Full accounts made up to 30 September 2012 (12 pages) |
16 April 2013 | Full accounts made up to 30 September 2012 (12 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
29 May 2012 | Full accounts made up to 30 September 2011 (12 pages) |
29 May 2012 | Full accounts made up to 30 September 2011 (12 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Full accounts made up to 30 September 2010 (13 pages) |
22 March 2011 | Full accounts made up to 30 September 2010 (13 pages) |
26 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Secretary's details changed for Paul Ronald Ollendorff on 31 March 2010 (1 page) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Director's details changed for Gillian Mary Ollendorff on 31 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Gillian Mary Ollendorff on 31 March 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Paul Ronald Ollendorff on 31 March 2010 (1 page) |
25 May 2010 | Director's details changed for Paul Ronald Ollendorff on 31 March 2010 (2 pages) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Director's details changed for Paul Ronald Ollendorff on 31 March 2010 (2 pages) |
20 May 2010 | Full accounts made up to 30 September 2009 (13 pages) |
20 May 2010 | Full accounts made up to 30 September 2009 (13 pages) |
26 May 2009 | Full accounts made up to 30 September 2008 (13 pages) |
26 May 2009 | Full accounts made up to 30 September 2008 (13 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
23 June 2008 | Return made up to 31/03/08; full list of members (4 pages) |
23 June 2008 | Return made up to 31/03/08; full list of members (4 pages) |
11 March 2008 | Appointment terminated secretary thomas barth (1 page) |
11 March 2008 | Appointment terminated secretary thomas barth (1 page) |
11 March 2008 | Secretary appointed paul ronald ollendorff (2 pages) |
11 March 2008 | Secretary appointed paul ronald ollendorff (2 pages) |
11 February 2008 | Full accounts made up to 30 September 2007 (13 pages) |
11 February 2008 | Full accounts made up to 30 September 2007 (13 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
27 November 2007 | Auditor's resignation (1 page) |
27 November 2007 | Auditor's resignation (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: devonshire house 1 devonshire street london W1W 5DR (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: devonshire house 1 devonshire street london W1W 5DR (1 page) |
25 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
15 February 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
15 February 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
7 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
7 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
1 March 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
1 March 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
13 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
13 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (2 pages) |
11 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
11 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
18 May 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
18 May 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
29 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
29 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
25 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
25 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
18 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
18 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
29 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
29 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
3 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
3 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
25 April 2001 | Return made up to 31/03/01; full list of members
|
25 April 2001 | Return made up to 31/03/01; full list of members
|
21 June 2000 | Resolutions
|
21 June 2000 | Resolutions
|
21 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
21 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
19 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
19 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
13 December 1999 | Registered office changed on 13/12/99 from: columbia house 69 aldwych london WC2B 4RW (1 page) |
13 December 1999 | Registered office changed on 13/12/99 from: columbia house 69 aldwych london WC2B 4RW (1 page) |
25 October 1999 | Ad 21/07/99--------- £ si 104933@1=104933 £ ic 2/104935 (2 pages) |
25 October 1999 | Ad 21/07/99--------- £ si 104933@1=104933 £ ic 2/104935 (2 pages) |
13 October 1999 | £ nc 1000/104935 21/07/99 (1 page) |
13 October 1999 | Resolutions
|
13 October 1999 | Resolutions
|
13 October 1999 | £ nc 1000/104935 21/07/99 (1 page) |
25 August 1999 | Memorandum and Articles of Association (16 pages) |
25 August 1999 | Memorandum and Articles of Association (16 pages) |
24 August 1999 | Company name changed broomco (1804) LIMITED\certificate issued on 25/08/99 (3 pages) |
24 August 1999 | Company name changed broomco (1804) LIMITED\certificate issued on 25/08/99 (3 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
27 July 1999 | New secretary appointed;new director appointed (2 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
27 July 1999 | Secretary resigned;director resigned (1 page) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | Secretary resigned;director resigned (1 page) |
27 July 1999 | New secretary appointed;new director appointed (2 pages) |
31 March 1999 | Incorporation (17 pages) |
31 March 1999 | Incorporation (17 pages) |