London
SW1W 9SA
Director Name | Mr Anthony John Fowles |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2006(5 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Buckingham Palace Road London SW1W 9SA |
Director Name | Mr Barry John Jenkins |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2006(5 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 128 Buckingham Palace Road London SW1W 9SA |
Secretary Name | Mr Glen Michael Gatty |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 01 January 2008(7 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 128 Buckingham Palace Road London SW1W 9SA |
Director Name | Graham Farrer |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Frog Hollow Pleasant Valley Workhouse Lane East Farleigh Maidstone Kent ME15 0PZ |
Secretary Name | Mr David John Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 24 Shortlands Road Shortlands Bromley Kent BR2 0JD |
Director Name | Mr Francis Bernard McPeake |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 July 2016) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 128 Buckingham Palace Road London SW1W 9SA |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Telephone | 020 72339600 |
---|---|
Telephone region | London |
Registered Address | 128 Buckingham Palace Road London SW1W 9SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | David Hudson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,075 |
Current Liabilities | £2,180 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 9 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 4 weeks from now) |
13 March 2023 | Accounts for a dormant company made up to 30 September 2022 (9 pages) |
---|---|
9 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
9 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
28 February 2022 | Accounts for a dormant company made up to 30 September 2021 (9 pages) |
2 November 2021 | Director's details changed for Mr David John Hudson on 28 May 2021 (2 pages) |
9 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
10 December 2020 | Accounts for a dormant company made up to 30 September 2020 (8 pages) |
5 June 2020 | Accounts for a dormant company made up to 30 September 2019 (8 pages) |
9 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
11 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
13 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
15 June 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
15 June 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
14 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
18 August 2016 | Termination of appointment of Francis Bernard Mcpeake as a director on 1 July 2016 (1 page) |
18 August 2016 | Termination of appointment of Francis Bernard Mcpeake as a director on 1 July 2016 (1 page) |
29 June 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
29 June 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
11 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
6 July 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
6 July 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
26 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
26 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
19 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
3 July 2013 | Full accounts made up to 30 September 2012 (10 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (10 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (10 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (10 pages) |
19 March 2012 | Director's details changed for David John Hudson on 8 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Barry John Jenkins on 8 March 2012 (2 pages) |
19 March 2012 | Director's details changed for David John Hudson on 8 March 2012 (2 pages) |
19 March 2012 | Director's details changed for David John Hudson on 8 March 2012 (2 pages) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Secretary's details changed for Mr Glen Michael Gatty on 8 March 2012 (1 page) |
19 March 2012 | Director's details changed for Anthony John Fowles on 8 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Francis Bernard Mcpeake on 8 March 2012 (2 pages) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Secretary's details changed for Mr Glen Michael Gatty on 8 March 2012 (1 page) |
19 March 2012 | Director's details changed for Anthony John Fowles on 8 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Barry John Jenkins on 8 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Francis Bernard Mcpeake on 8 March 2012 (2 pages) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Director's details changed for Anthony John Fowles on 8 March 2012 (2 pages) |
19 March 2012 | Secretary's details changed for Mr Glen Michael Gatty on 8 March 2012 (1 page) |
19 March 2012 | Director's details changed for Barry John Jenkins on 8 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Francis Bernard Mcpeake on 8 March 2012 (2 pages) |
28 June 2011 | Full accounts made up to 30 September 2010 (10 pages) |
28 June 2011 | Full accounts made up to 30 September 2010 (10 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
23 June 2010 | Full accounts made up to 30 September 2009 (10 pages) |
23 June 2010 | Full accounts made up to 30 September 2009 (10 pages) |
12 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
28 July 2009 | Full accounts made up to 30 September 2008 (10 pages) |
28 July 2009 | Full accounts made up to 30 September 2008 (10 pages) |
13 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
9 October 2008 | Appointment terminated director graham farrer (1 page) |
9 October 2008 | Appointment terminated director graham farrer (1 page) |
24 July 2008 | Full accounts made up to 30 September 2007 (10 pages) |
24 July 2008 | Full accounts made up to 30 September 2007 (10 pages) |
28 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
18 March 2008 | Appointment terminated secretary david hudson (1 page) |
18 March 2008 | Appointment terminated secretary david hudson (1 page) |
11 March 2008 | Secretary appointed mr glen michael gatty (1 page) |
11 March 2008 | Secretary appointed mr glen michael gatty (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: 232 vauxhall bridge road london SW1V 1AU (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: 232 vauxhall bridge road london SW1V 1AU (1 page) |
25 July 2007 | Full accounts made up to 30 September 2006 (10 pages) |
25 July 2007 | Full accounts made up to 30 September 2006 (10 pages) |
18 April 2007 | Return made up to 09/03/07; full list of members (8 pages) |
18 April 2007 | Return made up to 09/03/07; full list of members (8 pages) |
3 May 2006 | Full accounts made up to 30 September 2005 (9 pages) |
3 May 2006 | Full accounts made up to 30 September 2005 (9 pages) |
11 April 2006 | Return made up to 09/03/06; full list of members (7 pages) |
11 April 2006 | Return made up to 09/03/06; full list of members (7 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
22 December 2005 | Company name changed mcbains LIMITED\certificate issued on 22/12/05 (2 pages) |
22 December 2005 | Company name changed mcbains LIMITED\certificate issued on 22/12/05 (2 pages) |
10 June 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
10 June 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
25 April 2005 | Return made up to 09/03/05; full list of members (3 pages) |
25 April 2005 | Return made up to 09/03/05; full list of members (3 pages) |
25 June 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
25 June 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
8 April 2004 | Return made up to 09/03/04; full list of members (5 pages) |
8 April 2004 | Return made up to 09/03/04; full list of members (5 pages) |
21 September 2003 | Director's particulars changed (1 page) |
21 September 2003 | Director's particulars changed (1 page) |
24 April 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
24 April 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
20 March 2003 | Return made up to 09/03/03; no change of members (5 pages) |
20 March 2003 | Return made up to 09/03/03; no change of members (5 pages) |
11 June 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
11 June 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
6 March 2002 | Return made up to 09/03/02; no change of members (5 pages) |
6 March 2002 | Return made up to 09/03/02; no change of members (5 pages) |
28 July 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
28 July 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
23 May 2001 | Director's particulars changed (1 page) |
23 May 2001 | Director's particulars changed (1 page) |
9 May 2001 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
9 May 2001 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
27 April 2001 | Return made up to 09/03/01; full list of members
|
27 April 2001 | Return made up to 09/03/01; full list of members
|
1 September 2000 | Company name changed tropus LIMITED\certificate issued on 04/09/00 (2 pages) |
1 September 2000 | Company name changed tropus LIMITED\certificate issued on 04/09/00 (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Ad 09/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Location of register of members (1 page) |
7 April 2000 | New secretary appointed;new director appointed (2 pages) |
7 April 2000 | New secretary appointed;new director appointed (2 pages) |
7 April 2000 | Ad 09/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 April 2000 | Location of register of members (1 page) |
23 March 2000 | Company name changed idealhire LIMITED\certificate issued on 24/03/00 (2 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
23 March 2000 | £ nc 1000/150000 17/03/00 (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | £ nc 1000/150000 17/03/00 (1 page) |
23 March 2000 | Resolutions
|
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
23 March 2000 | Company name changed idealhire LIMITED\certificate issued on 24/03/00 (2 pages) |
23 March 2000 | Resolutions
|
9 March 2000 | Incorporation (16 pages) |
9 March 2000 | Incorporation (16 pages) |