London
EC4Y 0DZ
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Status | Closed |
Appointed | 13 April 2015(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 23 August 2022) |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Benjamin Kirkland Glazebrook |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(same day as company formation) |
Role | Publisher |
Correspondence Address | 43 Ongar Road London SW6 1SL |
Director Name | Mr Nicholas John Winwood Robinson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Fox Farm Wardour Tisbury Wiltshire SP3 6RF |
Director Name | Mrs Nova Jayne Robinson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Fox Farm Wardour Tisbury Salisbury Wiltshire SP3 6RF |
Secretary Name | Mr Nicholas John Winwood Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Fox Farm Wardour Tisbury Wiltshire SP3 6RF |
Director Name | Jan Chamier |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 September 2009) |
Role | Publisher |
Correspondence Address | Cedar Cottage Bradfield Reading Berkshire RG7 6BH |
Director Name | Miss Emily-Jane Taylor |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Secretary Name | Miss Emily-Jane Taylor |
---|---|
Status | Resigned |
Appointed | 31 January 2014(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 April 2015) |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | constablerobinson.com |
---|---|
Telephone | 020 31227000 |
Telephone region | London |
Registered Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Constable & Robinson LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
23 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2022 | Application to strike the company off the register (3 pages) |
14 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
28 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
21 August 2019 | Register inspection address has been changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page) |
19 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 January 2019 | Termination of appointment of Emily-Jane Taylor as a director on 22 January 2019 (1 page) |
10 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 May 2016 | Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
27 May 2016 | Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
15 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Miss Emily-Jane Taylor on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Miss Emily-Jane Taylor on 15 October 2015 (2 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 April 2015 | Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of Emily-Jane Taylor as a secretary on 13 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Emily-Jane Taylor as a secretary on 13 April 2015 (1 page) |
13 April 2015 | Secretary's details changed for Miss Emily-Jane Taylor on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from 100 Victoria Embankment London EC4Y 0DY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
13 April 2015 | Director's details changed for Miss Emily-Jane Taylor on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Miss Emily-Jane Taylor on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages) |
13 April 2015 | Secretary's details changed for Miss Emily-Jane Taylor on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from 100 Victoria Embankment London EC4Y 0DY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
13 April 2015 | Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages) |
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
28 October 2014 | Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages) |
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
28 October 2014 | Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages) |
28 July 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
28 July 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
12 February 2014 | Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 12 February 2014 (1 page) |
12 February 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
12 February 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
10 February 2014 | Termination of appointment of Nova Robinson as a director (1 page) |
10 February 2014 | Appointment of Miss Emily-Jane Taylor as a director (2 pages) |
10 February 2014 | Appointment of Miss Emily-Jane Taylor as a secretary (2 pages) |
10 February 2014 | Appointment of Miss Emily-Jane Taylor as a director (2 pages) |
10 February 2014 | Termination of appointment of Nova Robinson as a director (1 page) |
10 February 2014 | Appointment of Mr Pierre De Cacqueray as a director (2 pages) |
10 February 2014 | Appointment of Miss Emily-Jane Taylor as a secretary (2 pages) |
10 February 2014 | Appointment of Mr Pierre De Cacqueray as a director (2 pages) |
14 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
25 October 2013 | Termination of appointment of Nicholas Robinson as a director (1 page) |
25 October 2013 | Termination of appointment of Nicholas Robinson as a director (1 page) |
25 October 2013 | Termination of appointment of Nicholas Robinson as a secretary (1 page) |
25 October 2013 | Termination of appointment of Nicholas Robinson as a secretary (1 page) |
23 May 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
23 May 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
16 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
12 December 2011 | Director's details changed for Nova Jayne Heath on 12 December 2011 (3 pages) |
12 December 2011 | Director's details changed for Nova Jayne Heath on 12 December 2011 (3 pages) |
9 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
11 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
12 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
20 September 2009 | Appointment terminated director jan chamier (1 page) |
20 September 2009 | Appointment terminated director jan chamier (1 page) |
30 March 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
30 March 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
11 December 2008 | Return made up to 11/11/08; full list of members (4 pages) |
11 December 2008 | Return made up to 11/11/08; full list of members (4 pages) |
19 March 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
19 March 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
15 November 2007 | Return made up to 11/11/07; full list of members (3 pages) |
15 November 2007 | Return made up to 11/11/07; full list of members (3 pages) |
21 May 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
21 May 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
20 November 2006 | Return made up to 11/11/06; full list of members (3 pages) |
20 November 2006 | Return made up to 11/11/06; full list of members (3 pages) |
2 October 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
2 October 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
5 December 2005 | Return made up to 11/11/05; full list of members (3 pages) |
5 December 2005 | Return made up to 11/11/05; full list of members (3 pages) |
5 December 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
5 December 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
25 November 2004 | Return made up to 11/11/04; full list of members (8 pages) |
25 November 2004 | Return made up to 11/11/04; full list of members (8 pages) |
11 June 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
11 June 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
7 February 2004 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
7 February 2004 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
15 December 2003 | Return made up to 11/11/03; full list of members (8 pages) |
15 December 2003 | Return made up to 11/11/03; full list of members (8 pages) |
29 January 2003 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
29 January 2003 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
28 November 2002 | Return made up to 11/11/02; full list of members (8 pages) |
28 November 2002 | Return made up to 11/11/02; full list of members (8 pages) |
18 December 2001 | Return made up to 11/11/01; full list of members (7 pages) |
18 December 2001 | Return made up to 11/11/01; full list of members (7 pages) |
19 July 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
19 July 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
8 December 2000 | Return made up to 11/11/00; full list of members
|
8 December 2000 | Return made up to 11/11/00; full list of members
|
22 November 2000 | Accounting reference date extended from 30/11/00 to 31/01/01 (1 page) |
22 November 2000 | Accounting reference date extended from 30/11/00 to 31/01/01 (1 page) |
4 February 2000 | Company name changed constable & robinson LIMITED\certificate issued on 07/02/00 (2 pages) |
4 February 2000 | Company name changed constable & robinson LIMITED\certificate issued on 07/02/00 (2 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | New secretary appointed;new director appointed (2 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | New secretary appointed;new director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | Secretary resigned (1 page) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
11 November 1999 | Incorporation (16 pages) |
11 November 1999 | Incorporation (16 pages) |