London
EC2V 8AS
Director Name | Mr James Alexander Kennedy |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2013(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 22 September 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Forum St Pauls 33 Gutter Lane London EC2V 8AS |
Director Name | Mr Philip John Dyke |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 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 Robert John Lewis |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fairstead Farmhouse Spexhall Halesworth Suffolk IP19 0RF |
Secretary Name | Mr Philip John Dyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 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 Hugh Anthony Lewis Holland Mumford |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 October 2006) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Millington Road Cambridge Cambridgeshire CB3 9HP |
Director Name | Stephen Daryl Ozin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 October 2006) |
Role | Accountant |
Correspondence Address | 151 Hemingford Road London N1 1BZ |
Director Name | Mr Darren Shill |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(12 years, 8 months 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 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 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, 2 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 |
Telephone | 020 73063945 |
---|---|
Telephone region | London |
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 |
2 at £1 | Stephen Daryl Ozin 66.67% Ordinary |
---|---|
1 at £1 | Hugh Anthony Lewis Holland Mumford 33.33% Ordinary |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
3 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
---|---|
21 March 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
6 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
19 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
16 October 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
26 June 2013 | Termination of appointment of Darren Shill as a director (1 page) |
26 June 2013 | Appointment of Mr James Alexander Kennedy as a director (2 pages) |
27 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Appointment of Mr Darren Shill as a director (2 pages) |
1 May 2012 | Appointment of Mr Stephen Daryl Ozin as a director (2 pages) |
1 May 2012 | Termination of appointment of Robert Lewis as a director (1 page) |
26 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
28 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
30 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Secretary's details changed for Kingsway Private Equity Services Limited on 2 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Secretary's details changed for Kingsway Private Equity Services Limited on 2 July 2010 (2 pages) |
15 February 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
12 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
4 April 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
14 October 2008 | Resolutions
|
31 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
28 April 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
6 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
26 June 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Secretary resigned (1 page) |
27 July 2006 | Return made up to 19/07/06; full list of members (3 pages) |
21 April 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
31 August 2005 | New director appointed (3 pages) |
28 July 2005 | Return made up to 19/07/05; full list of members (3 pages) |
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) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
28 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
28 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
26 July 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
25 July 2002 | Return made up to 19/07/02; full list of members (7 pages) |
22 July 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
25 July 2001 | Return made up to 19/07/01; full list of members (7 pages) |
26 June 2001 | Resolutions
|
25 June 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
9 August 2000 | Return made up to 19/07/00; full list of members
|
8 November 1999 | New director appointed (4 pages) |
1 November 1999 | Company name changed brookshot efpep LIMITED\certificate issued on 02/11/99 (2 pages) |
18 October 1999 | Ad 11/10/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 October 1999 | Accounting reference date extended from 31/07/00 to 30/09/00 (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) |
21 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Incorporation (43 pages) |