London
EC2R 6EA
Director Name | Mr James Alexander Schirn |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2019(20 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 March 2021) |
Role | Head Of Governance |
Country of Residence | England |
Correspondence Address | Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA |
Director Name | Janis Lesley Hill |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 42 Bowland Drive Emerson Valley Milton Keynes Buckinghamshire MK4 2DN |
Director Name | Ms Jenny Yolande Doughty |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA |
Secretary Name | Mrs Karen Laurel Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Little Meadow Loughton Milton Keynes Bucks MK5 8EH |
Secretary Name | Sandra Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 February 2004) |
Role | Company Director |
Correspondence Address | 22 Sixty Acres Road Prestwood Great Missenden Buckinghamshire HP16 0PE |
Director Name | Mr Michael Donald McCartney Izza |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 October 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Chartered Accountants' Hall PO Box 433 Moorgate Place London EC2P 2BJ |
Secretary Name | Leslie Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 July 2008) |
Role | Company Director |
Correspondence Address | 32a Morton Gardens Wallington Surrey SM6 8EX |
Secretary Name | Ms Patricia Anne Peter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(9 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2011) |
Role | Company Director |
Correspondence Address | Chartered Accountants' Hall PO Box 433 Moorgate Place London EC2P 2BJ |
Director Name | Mr Robin Paul Fieth |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(12 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Chartered Accountants' Hall PO Box 433 Moorgate Place London EC2P 2BJ |
Director Name | Mr Leslie Robert Smith |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2015) |
Role | Director Strategy & Governance Icaew |
Country of Residence | England |
Correspondence Address | Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA |
Director Name | Mrs Caroline Elizabeth Armes Rylatt |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(16 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 February 2016) |
Role | Executive Director, Icaew |
Country of Residence | England |
Correspondence Address | Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA |
Director Name | Mr Andrew Robert Fagg |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2016(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 July 2019) |
Role | Finance Director And Members Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Institute Of Chartered Accountants In England & Wales 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
---|---|
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
4 November 2016 | Appointment of Mr Vernon John Soare as a director on 1 November 2016 (2 pages) |
4 November 2016 | Termination of appointment of Jenny Yolande Doughty as a director on 1 November 2016 (1 page) |
16 September 2016 | RP04 CS01 second filed CS01 15/07/2016 amended information about people with significant control (28 pages) |
22 July 2016 | Confirmation statement made on 15 July 2016 with updates
|
24 May 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
22 February 2016 | Appointment of Mr Andrew Robert Fagg as a director on 5 February 2016 (2 pages) |
19 February 2016 | Termination of appointment of Caroline Elizabeth Armes Rylatt as a director on 5 February 2016 (1 page) |
4 August 2015 | Appointment of Mrs Caroline Elizabeth Armes Rylatt as a director on 31 July 2015 (2 pages) |
4 August 2015 | Termination of appointment of Leslie Robert Smith as a director on 31 July 2015 (1 page) |
17 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
16 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 July 2014 | Registered office address changed from Chartered Accountants' Hall Po Box 433 Moorgate Place London EC2P 2BJ to Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA on 24 July 2014 (1 page) |
24 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
4 October 2013 | Appointment of Mr Leslie Robert Smith as a director (2 pages) |
4 October 2013 | Termination of appointment of Robin Fieth as a director (1 page) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
17 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
27 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
14 October 2011 | Appointment of Mr Robin Paul Fieth as a director (2 pages) |
14 October 2011 | Termination of appointment of Michael Izza as a director (1 page) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
10 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Termination of appointment of Patricia Peter as a secretary (1 page) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
10 August 2010 | Director's details changed for Jenny Yolande Doughty on 15 July 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Ms Patricia Anne Peter on 15 July 2010 (1 page) |
10 August 2010 | Director's details changed for Michael Donald Mccartney Izza on 15 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (3 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
6 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
29 July 2008 | Appointment terminated secretary leslie smith (1 page) |
29 July 2008 | Secretary appointed ms patricia anne peter (1 page) |
24 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
4 February 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
16 August 2007 | Return made up to 15/07/07; no change of members (7 pages) |
1 March 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
4 August 2006 | Return made up to 15/07/06; full list of members (7 pages) |
15 February 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
25 July 2005 | Return made up to 15/07/05; full list of members
|
17 January 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
27 July 2004 | Return made up to 15/07/04; full list of members
|
29 March 2004 | Registered office changed on 29/03/04 from: gloucester house 399 silbury boulevard, milton keynes buckinghamshire MK9 2HL (1 page) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | New secretary appointed (2 pages) |
20 February 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
30 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
13 March 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
25 July 2002 | Return made up to 15/07/02; full list of members (7 pages) |
22 April 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Director resigned (1 page) |
24 July 2001 | Return made up to 15/07/01; full list of members (6 pages) |
9 March 2001 | Full accounts made up to 31 December 2000 (4 pages) |
19 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
11 August 1999 | Resolutions
|
11 August 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
11 August 1999 | Resolutions
|
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Incorporation (17 pages) |