London
EC3A 5AY
Director Name | Mr Richard Thomas Henry Wilson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 37 Blenheim Road Bedford Park London W4 1ET |
Director Name | Helen Joanna Richardson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 March 2006) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Willinghurst Farmhouse Guildford Road Shamley Green Surrey GU5 0SU |
Director Name | Alexander John Williamson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 March 2006) |
Role | Retired |
Correspondence Address | Moodys Plot Hatchett Green Hale Fordingbridge Hampshire SP6 2NE |
Secretary Name | Helen Joanna Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 March 2006) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Willinghurst Farmhouse Guildford Road Shamley Green Surrey GU5 0SU |
Director Name | Mr Douglas Bilton |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 September 2009) |
Role | Project Manager |
Correspondence Address | Flat 15 Hill's Chambers 64 West Smithfield London EC1A 9DY |
Secretary Name | Caroline Anne Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 November 2015) |
Role | Company Director |
Correspondence Address | 45 Carson Road London SE21 8HT |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | C & C Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | 10th Floor Sea Containers House 20 Upper Ground London SE1 9QT |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Registered Address | No 1 The Creechurch 4-8 Creechurch Lane London EC3A 5AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anthony Welsh 5.88% Ordinary |
---|---|
1 at £1 | Blockhill Holdings & Investments 5.88% Ordinary |
1 at £1 | Caroline Anne Pearce 5.88% Ordinary |
1 at £1 | Caroline Hart & Jonathan Hart 5.88% Ordinary |
1 at £1 | Emily Sweetland 5.88% Ordinary |
1 at £1 | Francine Lacqua 5.88% Ordinary |
1 at £1 | John Teasdale Weedy 5.88% Ordinary |
1 at £1 | Jonathan Michael Whitby 5.88% Ordinary |
1 at £1 | Katie Bourne 5.88% Ordinary |
1 at £1 | Maroulla Paul & Christian William Barnes 5.88% Ordinary |
1 at £1 | Pearson Jones & Co 5.88% Ordinary |
1 at £1 | Rebecca Noris 5.88% Ordinary |
1 at £1 | Rolf Huber 5.88% Ordinary |
1 at £1 | Ruth Liss & Peter Liss 5.88% Ordinary |
1 at £1 | Seattle Lakes Bay LTD 5.88% Ordinary |
1 at £1 | Sohan Sen & Jing Yin 5.88% Ordinary |
1 at £1 | Templehall Holdings LTD 5.88% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
3 April 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
24 March 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
1 April 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
12 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
27 July 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
23 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
10 April 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
10 April 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
10 April 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
10 April 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
12 April 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
7 November 2015 | Termination of appointment of Caroline Anne Pearce as a secretary on 6 November 2015 (1 page) |
7 November 2015 | Termination of appointment of Caroline Anne Pearce as a secretary on 6 November 2015 (1 page) |
7 November 2015 | Termination of appointment of Caroline Anne Pearce as a secretary on 6 November 2015 (1 page) |
19 April 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
19 April 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
19 April 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 April 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 April 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
28 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 April 2010 | Director's details changed for Mr Jonathan Michael Whitby on 1 January 2010 (2 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Registered office address changed from Flat 15 Hill's Chambers 64 West Smithfield London EC1A 9DY on 26 April 2010 (1 page) |
26 April 2010 | Director's details changed for Mr Jonathan Michael Whitby on 1 January 2010 (2 pages) |
26 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (12 pages) |
26 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (12 pages) |
26 April 2010 | Registered office address changed from Flat 15 Hill's Chambers 64 West Smithfield London EC1A 9DY on 26 April 2010 (1 page) |
26 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (12 pages) |
26 April 2010 | Director's details changed for Mr Jonathan Michael Whitby on 1 January 2010 (2 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
7 September 2009 | Director appointed mr jonathan michael whitby (1 page) |
7 September 2009 | Director appointed mr jonathan michael whitby (1 page) |
7 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
7 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
7 September 2009 | Appointment terminated director douglas bilton (1 page) |
7 September 2009 | Appointment terminated director douglas bilton (1 page) |
9 March 2009 | Return made up to 09/02/09; full list of members (9 pages) |
9 March 2009 | Return made up to 09/02/09; full list of members (9 pages) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from flat 15 hill's chambers 64 west smithfield london EC1A 9DY (1 page) |
7 March 2008 | Return made up to 09/02/08; full list of members (9 pages) |
7 March 2008 | Director's change of particulars / douglas bilton / 05/06/2007 (2 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from flat 15 hill's chambers 64 west smithfield london EC1A 9DY (1 page) |
7 March 2008 | Return made up to 09/02/08; full list of members (9 pages) |
7 March 2008 | Director's change of particulars / douglas bilton / 05/06/2007 (2 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
23 March 2007 | New secretary appointed (2 pages) |
23 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | Return made up to 09/02/07; full list of members
|
19 March 2007 | Return made up to 09/02/07; full list of members
|
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
26 June 2006 | New director appointed (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: willinghurst farmhouse guildford road shamley green guildford GU5 0SU (1 page) |
26 June 2006 | Resolutions
|
26 June 2006 | Secretary resigned;director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: willinghurst farmhouse guildford road shamley green guildford GU5 0SU (1 page) |
26 June 2006 | New director appointed (1 page) |
26 June 2006 | Secretary resigned;director resigned (1 page) |
3 March 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
3 March 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
28 February 2006 | Return made up to 09/02/06; no change of members (5 pages) |
28 February 2006 | Return made up to 09/02/06; no change of members (5 pages) |
7 March 2005 | Return made up to 09/02/05; no change of members (7 pages) |
7 March 2005 | Return made up to 09/02/05; no change of members (7 pages) |
7 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
7 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
5 April 2004 | Return made up to 09/02/04; full list of members
|
5 April 2004 | Return made up to 09/02/04; full list of members
|
30 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
30 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
13 April 2003 | Return made up to 09/02/03; full list of members
|
13 April 2003 | Return made up to 09/02/03; full list of members
|
5 February 2003 | Registered office changed on 05/02/03 from: the old rectory old rectory lane pulborough west sussex RH20 2AF (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: the old rectory old rectory lane pulborough west sussex RH20 2AF (1 page) |
20 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
20 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
12 April 2002 | Return made up to 09/02/02; full list of members (9 pages) |
12 April 2002 | Ad 04/12/01--------- £ si 10@1=10 £ ic 3/13 (4 pages) |
12 April 2002 | Return made up to 09/02/02; full list of members (9 pages) |
12 April 2002 | Ad 04/12/01--------- £ si 10@1=10 £ ic 3/13 (4 pages) |
4 April 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
4 April 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
6 December 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
6 December 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
6 March 2001 | New secretary appointed;new director appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: 10TH floor sea containers house 20 upper ground london SE1 9QT (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: 10TH floor sea containers house 20 upper ground london SE1 9QT (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
6 March 2001 | New secretary appointed;new director appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
23 November 2000 | Ad 21/11/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 November 2000 | Ad 21/11/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 85 south street dorking surrey RH4 2LA (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New secretary appointed (4 pages) |
7 March 2000 | New secretary appointed (4 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 85 south street dorking surrey RH4 2LA (1 page) |
9 February 2000 | Incorporation (12 pages) |
9 February 2000 | Incorporation (12 pages) |