London
EC2R 8HP
Director Name | Charles Twist |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2023(23 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Director Name | Julian Stephen Rodney Beazley |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(23 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Axa Investment Managers Uk Limited 14th Floor 22 Bishopsgate London EC2N 4BQ |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 February 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 24 years, 2 months |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Mr Michael Albert Bibring |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD23 1JG |
Director Name | Mr Andrew Francis Blurton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(1 month after company formation) |
Appointment Duration | 5 months (resigned 21 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Cedar House Guildford Road Cranleigh Surrey GU6 8LT |
Director Name | Mr Jolyon Charles Edward Froud |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 April 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wingate Road Hammersmith London W6 0UR |
Director Name | Mr Charles James Holt Hunter |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 March 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Barn Lower Farm Hilton Blandford Forum Dorset DT11 0DQ |
Director Name | Rosamund Emma Rossington |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(2 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 September 2002) |
Role | Chartered Surveyor |
Correspondence Address | 5 Marham Gardens Wandsworth Common London SW18 3JZ |
Director Name | Mr Anthony Michael Brown |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 December 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4 Eastcote Orpington BR6 0AU |
Director Name | Mr Alan Tripp |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 October 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Fox's Pulpit Snowdenham Links Road Bramley Guildford Surrey GU5 0BX |
Director Name | Giles Lindsey Calvert Lee |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 January 2008) |
Role | Chartered Surveyor |
Correspondence Address | 7 Moring Road London SW17 8DN |
Director Name | Robert James Michael O'Hara |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(7 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 August 2008) |
Role | Head Of Hbos Funds |
Country of Residence | United Kingdom |
Correspondence Address | 24 Eversfield Road Reigate Surrey RH2 0PJ |
Director Name | Mr Neil David Hannay Meredith |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(7 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 04 February 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Ms Sandra Louise Gumm |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 April 2008(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 March 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cavendish House 18 Cavendish Square London W1G 0PJ |
Director Name | Mr Guy Rodney Williams |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 March 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 60 Threadneedle Street London EC2R 8HP |
Director Name | Mr Robert Edward West |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 October 2013) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 6 Cork Street London W15 3NX |
Director Name | Lisa Patterson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | English/British |
Status | Resigned |
Appointed | 24 February 2014(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 August 2015) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Nigel Marsden |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(15 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Anton Williams |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2016(16 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Coleman Street London EC2R 5AA |
Director Name | Lawrence Neil Penfold |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 March 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 8th Floor 155 Bishopsgate London EC2M 3XJ |
Director Name | Nicholas Snow |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2019(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Bishopsgate London EC2M 3XJ |
Director Name | Mr Makoto Fukui |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 04 February 2020(20 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 May 2023) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | No.1 London Bridge London SE1 9BG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
8 at £1 | British Overseas Bank Nominees LTD 7.84% Ordinary F |
---|---|
8 at £1 | Thistle Investments LTD & Palace Investments LTD 7.84% Ordinary G |
28 at £1 | British Overseas Bank Nominees LTD & W.g.t.c. Nominees LTD 27.45% Ordinary E |
25 at £1 | Bishopsgate Long Term Property Fund Nominees No.1 LTD & Bishopsgate Long Term Property Fund Nominees No.2 LTD 24.51% Ordinary I |
3 at £1 | British Overseas Bank Nominees LTD & W.g.t.c. Nominees LTD 2.94% Ordinary C |
17 at £1 | Universities Superannuation Scheme LTD 16.67% Ordinary H |
11 at £1 | Bnp Paribas Securities Trust Company (Jersey) LTD & Bnp Paribas Securities Services Trust Company LTD 10.78% Ordinary D |
1 at £1 | British Overseas Bank Nominees LTD & W.g.t.c. Nominees LTD 0.98% Ordinary B |
1 at £1 | Hampton Lodge LTD 0.98% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,057,448 |
Net Worth | £102 |
Cash | £213,105 |
Current Liabilities | £464,327 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
9 November 2017 | Second filing of Confirmation Statement dated 19/01/2017 (21 pages) |
---|---|
2 August 2017 | Appointment of Lawrence Neil Penfold as a director on 18 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of Anton Williams as a director on 31 March 2017 (1 page) |
16 June 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
17 February 2017 | Confirmation statement made on 19 January 2017 with updates
|
18 October 2016 | Appointment of Anton Williams as a director on 11 July 2016 (2 pages) |
10 August 2016 | Termination of appointment of Nigel Marsden as a director on 11 July 2016 (1 page) |
29 June 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
27 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
6 December 2015 | Appointment of Nigel Marsden as a director on 25 August 2015 (3 pages) |
2 September 2015 | Termination of appointment of Lisa Patterson as a director on 25 August 2015 (1 page) |
17 May 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
9 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
24 November 2014 | Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 24 November 2014 (1 page) |
30 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
3 March 2014 | Appointment of Lisa Patterson as a director (3 pages) |
28 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Termination of appointment of Robert West as a director (1 page) |
2 July 2013 | Appointment of Mr Michael Anthony Catt as a director (3 pages) |
28 June 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
19 June 2013 | Termination of appointment of Guy Williams as a director (1 page) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (9 pages) |
12 July 2012 | Appointment of Robert West as a director (3 pages) |
28 June 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
7 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (8 pages) |
1 July 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
1 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (8 pages) |
15 July 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
3 June 2010 | Appointment of Mr Guy Rodney Williams as a director (3 pages) |
5 May 2010 | Termination of appointment of Sandra Gumm as a director (1 page) |
24 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (9 pages) |
22 February 2010 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Mr Neil David Hannay Meredith on 1 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Mr Neil David Hannay Meredith on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages) |
31 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
27 January 2009 | Return made up to 19/01/09; full list of members (7 pages) |
9 September 2008 | Appointment terminated director robert o'hara (1 page) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
28 April 2008 | Director appointed sandra louise gumm (11 pages) |
19 February 2008 | Return made up to 19/01/08; full list of members (5 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (2 pages) |
30 July 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
15 February 2007 | Return made up to 19/01/07; full list of members
|
31 July 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
8 February 2006 | Return made up to 19/01/06; full list of members (15 pages) |
28 November 2005 | Director's particulars changed (1 page) |
3 August 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
1 February 2005 | Return made up to 19/01/05; full list of members (10 pages) |
11 August 2004 | New director appointed (1 page) |
26 July 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | New director appointed (4 pages) |
21 April 2004 | Director resigned (1 page) |
23 January 2004 | Return made up to 19/01/04; full list of members (10 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
25 January 2003 | Return made up to 19/01/03; full list of members (10 pages) |
10 October 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | New director appointed (3 pages) |
1 March 2002 | New director appointed (1 page) |
14 February 2002 | Return made up to 19/01/02; full list of members
|
2 August 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS (1 page) |
17 April 2001 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
6 March 2001 | Return made up to 19/01/01; full list of members (8 pages) |
6 November 2000 | New director appointed (3 pages) |
19 September 2000 | New director appointed (3 pages) |
8 September 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
24 March 2000 | Memorandum and Articles of Association (6 pages) |
24 March 2000 | Resolutions
|
6 March 2000 | Resolutions
|
6 March 2000 | Resolutions
|
6 March 2000 | Conve 01/03/00 (2 pages) |
6 March 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
25 February 2000 | Resolutions
|
25 February 2000 | Registered office changed on 25/02/00 from: 21 holborn viaduct london EC1A 2DY (1 page) |
25 February 2000 | £ nc 100/102 14/02/00 (2 pages) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | Memorandum and Articles of Association (15 pages) |
25 February 2000 | Resolutions
|
25 February 2000 | Ad 14/02/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
25 February 2000 | New director appointed (5 pages) |
25 February 2000 | Director resigned (1 page) |
15 February 2000 | Company name changed 958TH shelf trading company limi ted\certificate issued on 15/02/00 (2 pages) |
19 January 2000 | Incorporation (20 pages) |