143-149 Fenchurch Street
London
EC3M 6BL
Director Name | Mr Ian William Saunders |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2008(9 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Secretary Name | Justine Victoria Watts |
---|---|
Status | Current |
Appointed | 05 August 2009(10 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Secretary Name | David Steinberg |
---|---|
Status | Current |
Appointed | 01 July 2015(16 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Director Name | Mr Ian William Saunders |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | Justine Victoria Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 The Dell Ingress Park Greenhithe Kent DA9 9XG |
Secretary Name | Katherine Anne Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 14 June 2002) |
Role | Company Director |
Correspondence Address | 16 Brandlehow Road Putney London SW15 2ED |
Secretary Name | Sharon Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 November 2005) |
Role | Company Director |
Correspondence Address | 151 Hermit Road Canning Town London E16 4LE |
Secretary Name | Steven James Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 October 2004) |
Role | Company Director |
Correspondence Address | 28 Embassy Gardens Blakeney Road Beckenham Kent BR3 1HF |
Secretary Name | Justine Victoria Watts |
---|---|
Status | Resigned |
Appointed | 11 October 2004(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 September 2008) |
Role | Company Director |
Correspondence Address | 29 Amesbury Road Bromley Kent BR1 2QJ |
Secretary Name | Thuy Bich Nguyen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 August 2008) |
Role | Company Director |
Correspondence Address | 191 Crescent Road New Barnet London EN4 9RS |
Secretary Name | Lauren Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(9 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 13 March 2009) |
Role | Company Director |
Correspondence Address | 48a Cambridge Road South Chiswick London W4 3DA |
Secretary Name | Miss Anouska Marie Warner |
---|---|
Status | Resigned |
Appointed | 23 June 2014(15 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Director Name | Artaius Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2001(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2008) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Ian William Saunders 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
20 November 2017 | Secretary's details changed for David Steinberg on 17 November 2017 (1 page) |
---|---|
17 November 2017 | Secretary's details changed for Miss Anouska Marie Warner on 17 November 2017 (1 page) |
17 November 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 17 November 2017 (1 page) |
18 October 2017 | Director's details changed for Mr Ian William Saunders on 18 October 2017 (2 pages) |
18 October 2017 | Secretary's details changed for Mr Ian William Saunders on 18 October 2017 (1 page) |
31 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
27 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
14 September 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
21 July 2015 | Appointment of David Steinberg as a secretary on 1 July 2015 (2 pages) |
21 July 2015 | Appointment of David Steinberg as a secretary on 1 July 2015 (2 pages) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
23 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 June 2014 | Appointment of Miss Anouska Marie Warner as a secretary (2 pages) |
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
22 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Secretary's details changed for Mr Ian William Saunders on 28 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Ian William Saunders on 28 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Mr Ian William Saunders on 14 March 2013 (2 pages) |
14 March 2013 | Secretary's details changed for Mr Ian William Saunders on 14 March 2013 (1 page) |
14 March 2013 | Secretary's details changed for Justine Victoria Watts on 14 March 2013 (1 page) |
1 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
21 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
28 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Mr Ian William Saunders on 5 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Ian William Saunders on 5 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Ian William Saunders on 5 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mr Ian William Saunders on 5 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for {officer_name} (1 page) |
6 October 2009 | Secretary's details changed (1 page) |
11 August 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
5 August 2009 | Secretary appointed justine victoria watts (1 page) |
14 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
8 April 2009 | Appointment terminated secretary lauren brown (1 page) |
8 December 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
13 November 2008 | Director appointed ian william saunders (1 page) |
12 November 2008 | Appointment terminated director artaius company services LIMITED (1 page) |
14 October 2008 | Secretary appointed lauren brown (2 pages) |
29 September 2008 | Appointment terminated secretary justine watts (1 page) |
1 September 2008 | Appointment terminated secretary thuy nguyen (1 page) |
25 June 2008 | Return made up to 24/06/08; full list of members (4 pages) |
3 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
27 June 2007 | Return made up to 24/06/07; full list of members (3 pages) |
11 August 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
26 June 2006 | Return made up to 24/06/06; full list of members (3 pages) |
23 May 2006 | Secretary's particulars changed (1 page) |
28 November 2005 | Secretary resigned (1 page) |
13 October 2005 | Secretary's particulars changed (1 page) |
12 August 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
27 June 2005 | Return made up to 24/06/05; full list of members (3 pages) |
17 February 2005 | New secretary appointed (1 page) |
3 November 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
15 October 2004 | New secretary appointed (1 page) |
11 October 2004 | Secretary resigned (1 page) |
12 August 2004 | Memorandum and Articles of Association (15 pages) |
24 June 2004 | Return made up to 24/06/04; full list of members (3 pages) |
7 May 2004 | Secretary resigned (1 page) |
3 September 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | Return made up to 24/06/03; full list of members (3 pages) |
17 September 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
24 July 2002 | Secretary's particulars changed (1 page) |
24 June 2002 | Return made up to 24/06/02; full list of members (3 pages) |
19 June 2002 | Secretary resigned (1 page) |
31 May 2002 | New secretary appointed (1 page) |
7 November 2001 | Resolutions
|
7 November 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
4 October 2001 | Secretary's particulars changed (1 page) |
3 July 2001 | Secretary's particulars changed (1 page) |
19 June 2001 | Return made up to 24/06/01; full list of members (7 pages) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
10 October 2000 | Secretary's particulars changed (1 page) |
1 August 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
1 August 2000 | Resolutions
|
30 June 2000 | Return made up to 24/06/00; full list of members (6 pages) |
19 November 1999 | Company name changed deepdawn LIMITED\certificate issued on 22/11/99 (2 pages) |
24 June 1999 | Incorporation (19 pages) |