London
W1K 7JF
Secretary Name | Bradley Carr Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 June 2021(21 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 26 April 2022) |
Correspondence Address | 111 Park Street Mayfair London W1K 7JF |
Director Name | Susan Ororke |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2014) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds West Yorkshire LS3 1YN |
Director Name | Mr Christopher Stephen Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 August 2015) |
Role | Trust Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds West Yorkshire LS3 1YN |
Director Name | Mrs Claire Marie Cain |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 May 2015) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Mr Martin William Gordon Palmer |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Mark Craig |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2020(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 June 2021) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | I M Directors Limited (Corporation) |
---|---|
Date of Birth | August 1997 (Born 26 years ago) |
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | PO Box 122 Fairweather Green Thornton Road Bradford West Yorkshire BD8 0HZ |
Secretary Name | Cumberland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Colum Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1999(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 August 2001) |
Correspondence Address | Saffrey Square Suite 205 PO Box N-8188, Bank Lane Nassau Bahamas |
Director Name | Cumberland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 September 2010) |
Correspondence Address | Suite 3 98 Kirkstall Road Leeds LS3 1YN |
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2015(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 June 2021) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Registered Address | 111 Park Street, Mayfair London W1K 7JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Bedford Nominees (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
25 February 2021 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
7 January 2021 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
10 February 2020 | Appointment of Mr Mark Craig as a director on 10 February 2020 (2 pages) |
30 December 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
10 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
5 April 2019 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page) |
27 December 2018 | Confirmation statement made on 7 December 2018 with updates (5 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
20 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
5 September 2017 | Director's details changed for Mr Martin William Gordon Palmer on 4 August 2017 (2 pages) |
5 September 2017 | Director's details changed for Mr Martin William Gordon Palmer on 4 August 2017 (2 pages) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
4 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 4 July 2017 (1 page) |
22 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 August 2015 | Appointment of Mr Martin William Gordon Palmer as a director on 3 August 2015 (2 pages) |
4 August 2015 | Appointment of Mr Martin William Gordon Palmer as a director on 3 August 2015 (2 pages) |
4 August 2015 | Appointment of Mr Martin William Gordon Palmer as a director on 3 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Cumberland Secretaries Limited as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Appointment of Jordan Cosec Limited as a secretary on 3 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Christopher Stephen Smith as a director on 3 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Cumberland Secretaries Limited as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Claire Marie Cain as a director on 3 May 2015 (1 page) |
3 August 2015 | Appointment of Jordan Cosec Limited as a secretary on 3 August 2015 (2 pages) |
3 August 2015 | Appointment of Jordan Cosec Limited as a secretary on 3 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Cumberland Secretaries Limited as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Christopher Stephen Smith as a director on 3 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Claire Marie Cain as a director on 3 May 2015 (1 page) |
3 August 2015 | Termination of appointment of Claire Marie Cain as a director on 3 May 2015 (1 page) |
3 August 2015 | Termination of appointment of Christopher Stephen Smith as a director on 3 August 2015 (1 page) |
28 July 2015 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 20-22 Bedford Row London WC1R 4JS on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 20-22 Bedford Row London WC1R 4JS on 28 July 2015 (1 page) |
5 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 March 2014 | Termination of appointment of Susan Ororke as a director (1 page) |
10 March 2014 | Termination of appointment of Susan Ororke as a director (1 page) |
20 December 2013 | Secretary's details changed for Cumberland Secretaries Limited on 7 January 2013 (1 page) |
20 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Secretary's details changed for Cumberland Secretaries Limited on 7 January 2013 (1 page) |
20 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Secretary's details changed for Cumberland Secretaries Limited on 7 January 2013 (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 August 2013 | Appointment of Mrs Claire Marie Cain as a director (2 pages) |
13 August 2013 | Appointment of Mrs Claire Marie Cain as a director (2 pages) |
12 February 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
12 February 2013 | Secretary's details changed for Cumberland Secretaries Limited on 8 December 2011 (1 page) |
12 February 2013 | Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 12 February 2013 (1 page) |
12 February 2013 | Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 12 February 2013 (1 page) |
12 February 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
12 February 2013 | Secretary's details changed for Cumberland Secretaries Limited on 8 December 2011 (1 page) |
12 February 2013 | Secretary's details changed for Cumberland Secretaries Limited on 8 December 2011 (1 page) |
12 February 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 January 2012 | Annual return made up to 7 December 2011 (14 pages) |
31 January 2012 | Annual return made up to 7 December 2011 (14 pages) |
31 January 2012 | Annual return made up to 7 December 2011 (14 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
10 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (14 pages) |
10 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (14 pages) |
10 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (14 pages) |
21 September 2010 | Appointment of Christopher Stephen Smith as a director (2 pages) |
21 September 2010 | Termination of appointment of Cumberland Directors Limited as a director (1 page) |
21 September 2010 | Appointment of Susan Ororke as a director (2 pages) |
21 September 2010 | Appointment of Susan Ororke as a director (2 pages) |
21 September 2010 | Appointment of Christopher Stephen Smith as a director (2 pages) |
21 September 2010 | Termination of appointment of Cumberland Directors Limited as a director (1 page) |
13 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
13 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
2 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (10 pages) |
2 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (10 pages) |
2 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (10 pages) |
25 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
25 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
24 December 2008 | Return made up to 07/12/08; full list of members (5 pages) |
24 December 2008 | Return made up to 07/12/08; full list of members (5 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
19 December 2007 | Return made up to 07/12/07; full list of members (5 pages) |
19 December 2007 | Return made up to 07/12/07; full list of members (5 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
16 January 2007 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
16 January 2007 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
5 January 2007 | Return made up to 07/12/06; full list of members (5 pages) |
5 January 2007 | Return made up to 07/12/06; full list of members (5 pages) |
28 December 2005 | Return made up to 07/12/05; full list of members (5 pages) |
28 December 2005 | Return made up to 07/12/05; full list of members (5 pages) |
12 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
12 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
9 March 2005 | Secretary's particulars changed (1 page) |
9 March 2005 | Director's particulars changed (1 page) |
9 March 2005 | Secretary's particulars changed (1 page) |
9 March 2005 | Director's particulars changed (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: suite 3 cumberland house, greenside lane bradford BD8 9TF (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: suite 3 cumberland house, greenside lane bradford BD8 9TF (1 page) |
4 January 2005 | Return made up to 07/12/04; full list of members (5 pages) |
4 January 2005 | Return made up to 07/12/04; full list of members (5 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
19 December 2003 | Return made up to 07/12/03; no change of members (5 pages) |
19 December 2003 | Return made up to 07/12/03; no change of members (5 pages) |
10 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
10 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
21 January 2003 | Return made up to 07/12/02; full list of members (5 pages) |
21 January 2003 | Return made up to 07/12/02; full list of members (5 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
15 January 2002 | Return made up to 07/12/01; full list of members (5 pages) |
15 January 2002 | Return made up to 07/12/01; full list of members (5 pages) |
3 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
3 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: po box 122 fairweather green thornton road bradford BD8 ohz (1 page) |
26 January 2001 | Secretary's particulars changed (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: po box 122 fairweather green thornton road bradford BD8 ohz (1 page) |
26 January 2001 | Return made up to 07/12/00; full list of members (5 pages) |
26 January 2001 | Secretary's particulars changed (1 page) |
26 January 2001 | Return made up to 07/12/00; full list of members (5 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
7 December 1999 | Incorporation (9 pages) |
7 December 1999 | Incorporation (9 pages) |