London
EC2V 8EG
Director Name | Miss Caroline Greenfield |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 20 King Street London EC2V 8EG |
Director Name | Prof Elizabeth Helen Anthea Jackson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Professor Of Media |
Country of Residence | England |
Correspondence Address | 20 King Street London EC2V 8EG |
Director Name | Ms Ruth Emma Spencer |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 King Street London EC2V 8EG |
Secretary Name | JPW Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 16 June 2020(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | 20 King Street London EC2V 8EG |
Director Name | Timothy Gregory Coughlan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 3 Farm Drive Purley Surrey CR8 3LP |
Director Name | Mr Malcolm David Davidson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Q Surveyor |
Country of Residence | England |
Correspondence Address | Cherry Tree Farm Smalls Hill Road Norwood Hill Horley Surrey RH6 0HP |
Secretary Name | Mr David Duncan Grier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 8 Ditton Road Surbiton Surrey KT6 6QZ |
Director Name | Erina Rayner |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 January 2002(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 March 2005) |
Role | TV Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Devon House 1 Maidstone Mews London SE1 1GE |
Director Name | Jill Pamela Sewell |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 April 2007) |
Role | Solicitor |
Correspondence Address | 12 Devon House 1 Maidstone Buildings Mews London SE1 1GE |
Director Name | John Nicholas English |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 January 2002(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 March 2003) |
Role | Tour Operator |
Correspondence Address | Flat 7 Sussex House Maidstone Building Mews London SE1 1GF |
Secretary Name | Erina Rayner |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 10 January 2002(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 March 2005) |
Role | TV Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Devon House 1 Maidstone Mews London SE1 1GE |
Secretary Name | Jill Pamela Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 April 2007) |
Role | Solicitor |
Correspondence Address | 12 Devon House 1 Maidstone Buildings Mews London SE1 1GE |
Director Name | Brian Joseph Madden |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 December 2002(3 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 December 2002) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Outwoods Dorea Rathfeigh Tara County Meath Ireland |
Secretary Name | Brian Joseph Madden |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 December 2002(3 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 December 2002) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Outwoods Dorea Rathfeigh Tara County Meath Ireland |
Director Name | Miss Anne Margaret Coleman |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 2005) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norfolk House 4 Maidstone Building Mews London SE1 1GJ |
Director Name | Mr Peter William Wilkinson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Devon House 1 Maidstone Buildings Mews London SE1 1GE |
Director Name | Simon John Taylor |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 April 2009) |
Role | Surveyor |
Correspondence Address | 1 Sussex House 3 Maidstone Buildings Mews London SE1 1GF |
Director Name | Max Christian Walker |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 22 March 2007) |
Role | Surveyor |
Correspondence Address | 9 Norfolk House Maidstone Building Mews London SE1 1GJ |
Director Name | Stephen Charles Wood Ravenscroft |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 January 2007) |
Role | Solicitor |
Correspondence Address | 13 Sussex House 3 Maidstone Buildings London SE1 1GF |
Director Name | Peter Sharp |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 June 2013) |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Jolyon Toby Dennis Maugham |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 April 2012) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Erina Raymer |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Birgit Kunze |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 2012(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 March 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 32 Chequer Street Fenstanton Huntingdon PE28 9JQ |
Director Name | Dr Christina McGuire |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2015(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 March 2020) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Chequer Street Fenstanton Huntingdon PE28 9JQ |
Director Name | Mr Peter William Wilkinson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 November 2020) |
Role | Managing Director, Rail |
Country of Residence | United Kingdom |
Correspondence Address | 20 King Street London EC2V 8EG |
Director Name | Mr Philip Timothy Chandler |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2020(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 November 2021) |
Role | Engineering Consultant |
Country of Residence | England |
Correspondence Address | 20 King Street London EC2V 8EG |
Director Name | Ms Caroline Mary Boyes |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2020(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 November 2021) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 20 King Street London EC2V 8EG |
Director Name | Mr Richard David Tilley |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2020(20 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 November 2020) |
Role | Client Manager |
Country of Residence | England |
Correspondence Address | 20 King Street London EC2V 8EG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(7 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2010) |
Correspondence Address | Gun Court 70 Wapping Lane Wapping London E1W 2RF |
Secretary Name | United Company Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2010(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 2016) |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2016(16 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 2016) |
Correspondence Address | Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Apt Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2016(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 June 2020) |
Correspondence Address | 32 Chequer Street Fenstanton Huntingdon PE28 9JQ |
Registered Address | 66 Grosvenor Street London W1K 3JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
- | OTHER 62.26% - |
---|---|
1 at £1 | Amelia Fletcher 1.89% Ordinary B |
1 at £1 | Beoam LTD 1.89% Ordinary B |
1 at £1 | Catherine Diana Thomas 1.89% Ordinary B |
1 at £1 | D. Macdonald 1.89% Ordinary B |
1 at £1 | David Nicholls 1.89% Ordinary B |
1 at £1 | Freehold Estates LTD 1.89% Ordinary A |
1 at £1 | Haden Vaughan Keeton 1.89% Ordinary B |
1 at £1 | Lady Therese Lawson 1.89% Ordinary B |
1 at £1 | Mr Anurag Jodhawat 1.89% Ordinary B |
1 at £1 | Mr Edward Charles Foulkes 1.89% Ordinary B |
1 at £1 | Mr Nigel Escot Paine & Ms Rayner 1.89% Ordinary B |
1 at £1 | Mr Walpole & Ms Manning 1.89% Ordinary B |
1 at £1 | Mrs Susan Johnstone-lee 1.89% Ordinary B |
1 at £1 | Ms Tibetari Lang 1.89% Ordinary B |
1 at £1 | Nick Bowman 1.89% Ordinary B |
1 at £1 | Porritt Matthew 1.89% Ordinary B |
1 at £1 | Renate Reichenbach 1.89% Ordinary B |
1 at £1 | Robert James Alistair Hewitt 1.89% Ordinary B |
1 at £1 | Ruth Spencer 1.89% Ordinary B |
1 at £1 | Stewart Paul Mcguire & Christina Mcguire 1.89% Ordinary B |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
29 September 1999 | Delivered on: 13 October 1999 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and premises k/a maidstone buildings 72-76 borough high street london SE1 t/n tgl 138907. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
11 July 2017 | Notification of a person with significant control statement (2 pages) |
---|---|
4 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
14 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
10 October 2016 | Appointment of Apt Property Management as a secretary on 30 September 2016 (2 pages) |
3 October 2016 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to C/O Apt Property Management 32 Chequer Street Fenstanton Huntingdon PE28 9JQ on 3 October 2016 (1 page) |
30 September 2016 | Termination of appointment of Warwick Estates Property Management Limited as a secretary on 30 September 2016 (1 page) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
15 June 2016 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page) |
15 June 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr Peter William Wilkinson as a director on 21 January 2016 (2 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
7 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 April 2015 | Appointment of Dr Christina Mcguire as a director on 1 January 2015 (2 pages) |
7 April 2015 | Appointment of Dr Christina Mcguire as a director on 1 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Erina Raymer as a director on 12 January 2015 (1 page) |
5 November 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
24 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
17 July 2013 | Register(s) moved to registered office address (1 page) |
17 July 2013 | Termination of appointment of Peter Sharp as a director (1 page) |
17 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
2 July 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
16 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (10 pages) |
16 July 2012 | Register inspection address has been changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom (1 page) |
27 June 2012 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
1 June 2012 | Appointment of Birgit Kunze as a director (2 pages) |
3 May 2012 | Termination of appointment of Jolyon Maugham as a director (1 page) |
30 January 2012 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
19 January 2012 | Secretary's details changed for United Company Secretaries on 19 January 2012 (2 pages) |
22 November 2011 | Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 22 November 2011 (1 page) |
18 November 2011 | Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 18 November 2011 (1 page) |
12 July 2011 | Register inspection address has been changed from 10-12 the Forbury Reading Berks RG1 3EJ United Kingdom (1 page) |
12 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (10 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 November 2010 | Registered office address changed from 10-12 the Forbury Reading Berkshire RG1 3EJ on 29 November 2010 (1 page) |
29 November 2010 | Secretary's details changed for United Company Secretaries on 26 November 2010 (2 pages) |
10 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (10 pages) |
10 August 2010 | Register(s) moved to registered inspection location (1 page) |
10 August 2010 | Director's details changed for Erina Raymer on 12 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Jolyon Toby Dennis Maugham on 12 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Peter Sharp on 12 July 2010 (2 pages) |
9 August 2010 | Termination of appointment of Peter Wilkinson as a director (1 page) |
9 August 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Appointment of United Company Secretaries as a secretary (2 pages) |
20 April 2010 | Registered office address changed from Warwick Estates Property Mgt Ltd 35 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 20 April 2010 (2 pages) |
13 April 2010 | Termination of appointment of Rendall and Rittner Limited as a secretary (2 pages) |
13 April 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 13 April 2010 (2 pages) |
14 July 2009 | Return made up to 12/07/09; full list of members (14 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 May 2009 | Director appointed erina raymer (1 page) |
4 May 2009 | Appointment terminated director simon taylor (1 page) |
15 April 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
7 August 2008 | Return made up to 12/07/08; full list of members (20 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
20 September 2007 | Director resigned (1 page) |
31 August 2007 | Location of register of members (1 page) |
31 August 2007 | Return made up to 12/07/07; full list of members (20 pages) |
23 August 2007 | Secretary resigned;director resigned (1 page) |
14 June 2007 | New director appointed (1 page) |
31 May 2007 | New director appointed (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: concierge office maidstone buildings mews london SE1 1GD (1 page) |
14 May 2007 | New secretary appointed (1 page) |
26 February 2007 | Director resigned (1 page) |
22 February 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
31 August 2006 | Return made up to 12/07/06; full list of members (21 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
11 August 2005 | Return made up to 12/07/05; full list of members
|
1 August 2005 | Secretary resigned (1 page) |
14 April 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
30 November 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
19 October 2004 | Return made up to 12/07/04; change of members
|
25 February 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
25 February 2004 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
8 January 2004 | New director appointed (2 pages) |
19 November 2003 | New director appointed (1 page) |
14 August 2003 | Return made up to 12/07/03; no change of members
|
14 May 2003 | New director appointed (2 pages) |
3 April 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
24 December 2002 | New secretary appointed;new director appointed (2 pages) |
17 August 2002 | Return made up to 12/07/02; full list of members
|
28 February 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
13 February 2002 | New secretary appointed;new director appointed (2 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: c/- howard group PLC market house 32-34 high street croydon surrey CR0 1YB (1 page) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New secretary appointed;new director appointed (2 pages) |
13 August 2001 | Return made up to 12/07/01; full list of members
|
5 July 2001 | Director resigned (1 page) |
21 November 2000 | Full accounts made up to 30 April 2000 (6 pages) |
17 August 2000 | Return made up to 12/07/00; full list of members (8 pages) |
9 May 2000 | Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page) |
13 October 1999 | Particulars of mortgage/charge (7 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
12 July 1999 | Incorporation (25 pages) |