London
SW1P 3JT
Secretary Name | Jung Aye Huot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Woodchester Park Knotty Green Beaconsfield Buckinghamshire HP9 2TU |
Secretary Name | Damian Paul Humphrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 February 2006) |
Role | Solicitor |
Correspondence Address | 80 Brook Street Mayfair London W1K 5DD |
Secretary Name | Gordon Dadds Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2006(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 03 May 2017) |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Director Name | Gordon Dadds Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2008(9 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 19 December 2017) |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Secretary Name | Gordon Dadds Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2017(17 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 04 January 2018) |
Correspondence Address | C/O Gordon Dadds Corporate Services Limited 6 Agar London WC2N 4HN |
Secretary Name | INCE Gd Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2018(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 July 2023) |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8QN |
Secretary Name | INCE & Co Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2023(23 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 September 2023) |
Correspondence Address | 4th Floor 40 Gracechurch Street London EC3V 0BT |
Registered Address | 1 The Sanctuary The Sanctuary London SW1P 3JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Jung Aye Huot 50.00% Ordinary |
---|---|
1 at £1 | Vanthan Huot 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
30 September 2023 | Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 29 September 2023 (1 page) |
---|---|
31 August 2023 | Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 31 August 2023 (1 page) |
30 August 2023 | Secretary's details changed for Ince & Co Corporate Services Limited on 30 August 2023 (1 page) |
10 July 2023 | Appointment of Ince & Co Corporate Services Limited as a secretary on 10 July 2023 (2 pages) |
10 July 2023 | Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 10 July 2023 (1 page) |
10 July 2023 | Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 10 July 2023 (1 page) |
10 July 2023 | Director's details changed for Vanthan Huot on 10 July 2023 (2 pages) |
29 June 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
12 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
13 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
26 October 2021 | Director's details changed for Vanthan Huot on 26 October 2021 (2 pages) |
26 October 2021 | Director's details changed for Vanthan Huot on 26 October 2021 (2 pages) |
26 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
29 June 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
12 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
17 August 2020 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 17 August 2020 (1 page) |
6 August 2020 | Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 (1 page) |
25 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
25 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
6 February 2019 | Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 February 2019 (1 page) |
1 February 2019 | Registered office address changed from Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page) |
22 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
26 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
9 January 2018 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 4 January 2018 (2 pages) |
9 January 2018 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 4 January 2018 (2 pages) |
9 January 2018 | Termination of appointment of Gordon Dadds Trustees Limited as a director on 19 December 2017 (1 page) |
9 January 2018 | Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 4 January 2018 (1 page) |
9 January 2018 | Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 4 January 2018 (1 page) |
9 January 2018 | Termination of appointment of Gordon Dadds Trustees Limited as a director on 19 December 2017 (1 page) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
4 May 2017 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 3 May 2017 (2 pages) |
4 May 2017 | Registered office address changed from Gordon Dadds Llp 6 Agar Street London WC2N 4HN United Kingdom to Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 4 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Gordon Dadds Nominees Limited as a secretary on 3 May 2017 (1 page) |
4 May 2017 | Registered office address changed from Gordon Dadds Llp 6 Agar Street London WC2N 4HN United Kingdom to Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 4 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Gordon Dadds Nominees Limited as a secretary on 3 May 2017 (1 page) |
4 May 2017 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 3 May 2017 (2 pages) |
28 February 2017 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to Gordon Dadds Llp 6 Agar Street London WC2N 4HN on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to Gordon Dadds Llp 6 Agar Street London WC2N 4HN on 28 February 2017 (1 page) |
12 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
10 August 2016 | Registered office address changed from 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 10 August 2016 (1 page) |
10 August 2016 | Registered office address changed from 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 10 August 2016 (1 page) |
7 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
16 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
29 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
29 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
22 October 2014 | Secretary's details changed for Gordon Dadds Nominees Limited on 13 October 2014 (1 page) |
22 October 2014 | Director's details changed for Gordon Dadds Trustees Limited on 13 October 2014 (1 page) |
22 October 2014 | Secretary's details changed for Gordon Dadds Nominees Limited on 13 October 2014 (1 page) |
22 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Director's details changed for Gordon Dadds Trustees Limited on 13 October 2014 (1 page) |
22 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
13 October 2014 | Registered office address changed from Gordon Dadds 80 Brook Street Mayfair London W1K 5DD to 6 Agar Street London WC2N 4HN on 13 October 2014 (2 pages) |
13 October 2014 | Registered office address changed from Gordon Dadds 80 Brook Street Mayfair London W1K 5DD to 6 Agar Street London WC2N 4HN on 13 October 2014 (2 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
6 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
23 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
4 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
18 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Secretary's details changed for Gordon Dadds Nominees Limited on 11 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Gordon Dadds Trustees Limited on 11 October 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Gordon Dadds Nominees Limited on 11 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Gordon Dadds Trustees Limited on 11 October 2010 (2 pages) |
18 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
30 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
21 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (14 pages) |
21 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (14 pages) |
8 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
8 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
10 December 2008 | Director appointed gordon dadds trustees LIMITED (1 page) |
10 December 2008 | Director appointed gordon dadds trustees LIMITED (1 page) |
2 November 2008 | Return made up to 11/10/08; full list of members (6 pages) |
2 November 2008 | Return made up to 11/10/08; full list of members (6 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
24 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | New secretary appointed (1 page) |
10 January 2008 | New secretary appointed (1 page) |
10 December 2007 | Return made up to 11/10/07; full list of members (6 pages) |
10 December 2007 | Return made up to 11/10/07; full list of members (6 pages) |
22 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
22 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
7 December 2006 | Return made up to 11/10/06; full list of members (6 pages) |
7 December 2006 | Return made up to 11/10/06; full list of members (6 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
29 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
29 December 2005 | Return made up to 11/10/05; full list of members (6 pages) |
29 December 2005 | Return made up to 11/10/05; full list of members (6 pages) |
8 July 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
8 July 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
20 October 2004 | Return made up to 11/10/04; full list of members
|
20 October 2004 | Return made up to 11/10/04; full list of members
|
20 September 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
20 September 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
25 October 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
25 October 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
29 September 2003 | Return made up to 11/10/03; full list of members
|
29 September 2003 | Return made up to 11/10/03; full list of members
|
16 October 2002 | Return made up to 11/10/02; full list of members (6 pages) |
16 October 2002 | Return made up to 11/10/02; full list of members (6 pages) |
19 July 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
19 July 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
22 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
22 October 2001 | New secretary appointed (2 pages) |
22 October 2001 | Registered office changed on 22/10/01 from: 26 woodchester park knotty green beaconsfield buckinghamshire HP9 2TU (1 page) |
22 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
22 October 2001 | New secretary appointed (2 pages) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | Registered office changed on 22/10/01 from: 26 woodchester park knotty green beaconsfield buckinghamshire HP9 2TU (1 page) |
22 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
15 October 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
16 October 2000 | Return made up to 11/10/00; full list of members
|
16 October 2000 | Return made up to 11/10/00; full list of members
|
25 October 1999 | Resolutions
|
25 October 1999 | Resolutions
|
25 October 1999 | Resolutions
|
25 October 1999 | Resolutions
|
11 October 1999 | Incorporation (29 pages) |
11 October 1999 | Incorporation (29 pages) |