10 Red Lion Square
London
WC1R 4QG
Director Name | Mr Richard Marcus Adam Follows |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2005(5 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 10 Red Lion Square Holborn London WC1R 4QG |
Secretary Name | Blocnet Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2015(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months |
Correspondence Address | Suite 61 95 Wilton Road London SW1V 1BZ |
Director Name | Gavin Vaughan Stewart |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Beech Close Watlington Oxfordshire OX49 5LL |
Director Name | Mr Colin John Rogers |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Luckley Road Wokingham Berkshire RG41 2ES |
Secretary Name | Christopher John Cooney |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Director Name | Mr Julius Gottlieb |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Southway Totteridge London N20 8EA |
Director Name | Angus James Michie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 March 2002) |
Role | Company Director |
Correspondence Address | 73 Iffley Road London W6 0PD |
Director Name | Peter Victor Nesbitt |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 18 March 2002) |
Role | Managing Director |
Correspondence Address | 76 Reedham Drive Purley Surrey CR8 4DS |
Director Name | Mr Anthony Roy Inkin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 March 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Bernards Tilford Road Farnham Surrey GU9 8HX |
Director Name | Patricia Annette Henderson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 October 2001) |
Role | Sales Marketing Director |
Correspondence Address | The Stables Main Road Edenbridge Kent TN8 6HU |
Director Name | Alexander Geoffrey Flower |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(10 months after company formation) |
Appointment Duration | 6 months (resigned 15 December 2000) |
Role | Technical Director |
Correspondence Address | Easton 39 Courthouse Road Maidenhead Berkshire SL6 6JA |
Director Name | Paul Richard Mark Gasper |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 March 2002) |
Role | Technical Director |
Correspondence Address | 22 Laureate Way Hemel Hempstead Hertfordshire HP1 3RT |
Director Name | Jane Elizabeth Topliss |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 November 2004) |
Role | Pilot |
Correspondence Address | Flat 13 10 Red Lion Square London WC1R 4QG |
Director Name | Ms Marion Sara Waldorf |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2003) |
Role | TV Producer |
Country of Residence | Gibraltar |
Correspondence Address | Apt 16 10 Red Lion Square London WC1R 4QG |
Director Name | Mr Christopher Robert Sibson |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 19 August 2015) |
Role | Bank Executive |
Country of Residence | England |
Correspondence Address | Flat 10 10 Red Lion Square London WC1R 4QG |
Director Name | David Alexander John Smith |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 January 2006) |
Role | IT Director |
Correspondence Address | Flat 6 10 Red Lion Square London WC1R 4QG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Peverel Om Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 August 2011) |
Correspondence Address | Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX |
Secretary Name | Om Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2011(12 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 April 2012) |
Correspondence Address | Queensway 11 Queensway New Milton Hampshire BH25 5NR |
Secretary Name | Peverel Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2012(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 July 2015) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Registered Address | C/O Blocnet Limited 1st Floor 19 Borough High Street London SE1 9SE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 18 August 2023 (8 months ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 2 weeks from now) |
30 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
30 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
8 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
1 October 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
1 July 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
26 October 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
12 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
11 June 2020 | Registered office address changed from C/O Blocnet Limited 107-111 Fleet Street London EC4A 2AB England to C/O Blocnet Limited 1st Floor 19 Borough High Street London SE1 9SE on 11 June 2020 (1 page) |
19 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
18 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
14 December 2018 | Registered office address changed from C/O Blocnet Limited Suite 61 95 Wilton Road London SW1V 1BZ England to 107-111 Fleet Street London EC4A 2AB on 14 December 2018 (1 page) |
14 December 2018 | Registered office address changed from 107-111 Fleet Street London EC4A 2AB England to C/O Blocnet Limited 107-111 Fleet Street London EC4A 2AB on 14 December 2018 (1 page) |
28 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
19 July 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
19 July 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
19 July 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
7 September 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
7 September 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
17 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
17 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
9 February 2016 | Termination of appointment of Christopher Robert Sibson as a director on 19 August 2015 (1 page) |
9 February 2016 | Termination of appointment of Christopher Robert Sibson as a director on 19 August 2015 (1 page) |
28 January 2016 | Appointment of Blocnet Limited as a secretary on 1 December 2015 (2 pages) |
28 January 2016 | Appointment of Blocnet Limited as a secretary on 1 December 2015 (2 pages) |
15 October 2015 | Termination of appointment of Peverel Secretarial Limited as a secretary on 15 July 2015 (1 page) |
15 October 2015 | Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Blocnet Limited Suite 61 95 Wilton Road London SW1V 1BZ on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Blocnet Limited Suite 61 95 Wilton Road London SW1V 1BZ on 15 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Peverel Secretarial Limited as a secretary on 15 July 2015 (1 page) |
21 September 2015 | Annual return made up to 18 August 2015 no member list (5 pages) |
21 September 2015 | Annual return made up to 18 August 2015 no member list (5 pages) |
3 December 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
3 December 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
20 August 2014 | Annual return made up to 18 August 2014 no member list (5 pages) |
20 August 2014 | Annual return made up to 18 August 2014 no member list (5 pages) |
24 December 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
24 December 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
19 August 2013 | Annual return made up to 18 August 2013 no member list (5 pages) |
19 August 2013 | Annual return made up to 18 August 2013 no member list (5 pages) |
26 February 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
26 February 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
28 August 2012 | Annual return made up to 18 August 2012 no member list (5 pages) |
28 August 2012 | Annual return made up to 18 August 2012 no member list (5 pages) |
26 April 2012 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
26 April 2012 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
25 April 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
25 April 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
23 April 2012 | Termination of appointment of Om Property Management as a secretary (1 page) |
23 April 2012 | Termination of appointment of Om Property Management as a secretary (1 page) |
24 August 2011 | Annual return made up to 18 August 2011 no member list (5 pages) |
24 August 2011 | Annual return made up to 18 August 2011 no member list (5 pages) |
23 August 2011 | Appointment of Om Property Management as a secretary (2 pages) |
23 August 2011 | Termination of appointment of Peverel Om Limited as a secretary (1 page) |
23 August 2011 | Director's details changed for Richard Marcus Adam Follows on 17 August 2011 (2 pages) |
23 August 2011 | Appointment of Om Property Management as a secretary (2 pages) |
23 August 2011 | Director's details changed for Christopher Robert Sibson on 17 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Richard Marcus Adam Follows on 17 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Christopher Robert Sibson on 17 August 2011 (2 pages) |
23 August 2011 | Termination of appointment of Peverel Om Limited as a secretary (1 page) |
16 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 16 June 2011 (1 page) |
16 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 16 June 2011 (1 page) |
13 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
13 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
19 August 2010 | Annual return made up to 18 August 2010 no member list (5 pages) |
19 August 2010 | Annual return made up to 18 August 2010 no member list (5 pages) |
16 April 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
16 April 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
20 August 2009 | Annual return made up to 18/08/09 (3 pages) |
20 August 2009 | Annual return made up to 18/08/09 (3 pages) |
30 April 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
30 April 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
3 September 2008 | Annual return made up to 18/08/08 (3 pages) |
3 September 2008 | Annual return made up to 18/08/08 (3 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from marlborough house wigmore place wigmore lane luton bedfordshire W2 9EX (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from marlborough house wigmore place wigmore lane luton bedfordshire W2 9EX (1 page) |
5 June 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
5 June 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
20 August 2007 | Annual return made up to 18/08/07 (2 pages) |
20 August 2007 | Annual return made up to 18/08/07 (2 pages) |
26 April 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
26 April 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
1 September 2006 | Annual return made up to 18/08/06 (2 pages) |
1 September 2006 | Annual return made up to 18/08/06 (2 pages) |
26 May 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
26 May 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
5 October 2005 | Annual return made up to 18/08/05 (2 pages) |
5 October 2005 | Annual return made up to 18/08/05 (2 pages) |
13 May 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
13 May 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
18 February 2005 | Annual return made up to 18/08/04 (5 pages) |
18 February 2005 | Annual return made up to 18/08/04 (5 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
22 July 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
22 July 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
12 September 2003 | Annual return made up to 18/08/03 (5 pages) |
12 September 2003 | Annual return made up to 18/08/03 (5 pages) |
10 September 2003 | Accounts for a dormant company made up to 31 August 2002 (3 pages) |
10 September 2003 | Accounts for a dormant company made up to 31 August 2002 (3 pages) |
20 May 2003 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
20 May 2003 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
22 October 2002 | Accounts for a dormant company made up to 31 August 2001 (3 pages) |
22 October 2002 | Accounts for a dormant company made up to 31 August 2001 (3 pages) |
3 October 2002 | Annual return made up to 18/08/02 (5 pages) |
3 October 2002 | Annual return made up to 18/08/02 (5 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: second floor connaught house alexandra terrace guildford surrey GU1 3DA (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: second floor connaught house alexandra terrace guildford surrey GU1 3DA (1 page) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
23 August 2001 | Annual return made up to 18/08/01
|
23 August 2001 | Annual return made up to 18/08/01
|
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
19 September 2000 | Accounts for a dormant company made up to 31 August 2000 (4 pages) |
19 September 2000 | Accounts for a dormant company made up to 31 August 2000 (4 pages) |
6 September 2000 | Annual return made up to 18/08/00 (5 pages) |
6 September 2000 | Resolutions
|
6 September 2000 | Annual return made up to 18/08/00 (5 pages) |
6 September 2000 | Resolutions
|
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (8 pages) |
10 May 2000 | New director appointed (8 pages) |
20 April 2000 | New director appointed (3 pages) |
20 April 2000 | New director appointed (3 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | Secretary resigned (1 page) |
18 August 1999 | Incorporation (42 pages) |
18 August 1999 | Incorporation (42 pages) |