London
W1T 1LN
Director Name | Mr Ben Roberts |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2020(19 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 21 Stephen Street London W1T 1LN |
Director Name | Ms Alyson Barbara Hagan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2021(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 21 Stephen Street London W1T 1LN |
Director Name | Mr Jonathan Simon Paul Teckman |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 King Edward Avenue Aylesbury Buckinghamshire HP21 7JD |
Director Name | Richard Edward Collins |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 October 2001) |
Role | Deputy Director |
Correspondence Address | 4 Lambert Jones Mews Barbican London EC2Y 8DP |
Director Name | Richard Scott Essex |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2000(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 July 2001) |
Role | Bus Develop Oficcer |
Correspondence Address | 137 St. Marks Road London W10 6BZ |
Secretary Name | Mr Ian Roy Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Willian Way Letchworth Hertfordshire SG6 2HG |
Director Name | Mr Rodney Edward James Payne |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 May 2003) |
Role | Dir Mgr |
Country of Residence | United Kingdom |
Correspondence Address | 38 Hale Lane Mill Hill London NW7 3PR |
Director Name | Mr Ronald David Kells |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Moyle 10 Upper Knockbreda Road Belfast County Antrim BT6 9QA Northern Ireland |
Secretary Name | Chris Dusu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 May 2003) |
Role | Accountant |
Correspondence Address | 124 Bishops Park Old School Place Cooper Road Croydon CR0 4DL |
Director Name | Mrs Gillian Margaret McLaughlin |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Ringcroft Street London N7 8ND |
Director Name | Adrian Wootton |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 May 2003) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 116 Trentham Street Wandsworth London SW18 5DJ |
Secretary Name | Tyrone Michael Blackford Swaries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 February 2005) |
Role | Head Of Planning |
Correspondence Address | 39 Sefton Avenue Mill Hill London NW7 3QE |
Director Name | Ms Amanda Elizabeth Nevill |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 07 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Stephen Street London W1T 1LN |
Director Name | Mr Trevor John Charles Mawby |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2011(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Stephen Street London W1T 1LN |
Director Name | Mr David Carson Parkhill |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 October 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Stephen Street London W1T 1LN |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Telephone | 020 72551444 |
---|---|
Telephone region | London |
Registered Address | 21 Stephen Street London W1T 1LN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£639,625 |
Current Liabilities | £639,625 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
8 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
8 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
17 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
12 November 2021 | Appointment of Ms Alyson Barbara Hagan as a director on 29 October 2021 (2 pages) |
12 November 2021 | Termination of appointment of David Carson Parkhill as a director on 29 October 2021 (1 page) |
1 April 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
30 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
2 July 2020 | Appointment of Mr Ben Roberts as a director on 7 March 2020 (2 pages) |
2 July 2020 | Termination of appointment of Amanda Elizabeth Nevill as a director on 7 March 2020 (1 page) |
9 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
10 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
8 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
16 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
22 August 2017 | Secretary's details changed for Andrew Derek Walter Owen on 22 August 2017 (1 page) |
22 August 2017 | Director's details changed for Ms Amanda Elizabeth Nevill on 8 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Ms Amanda Elizabeth Nevill on 8 August 2017 (2 pages) |
22 August 2017 | Secretary's details changed for Andrew Derek Walter Owen on 22 August 2017 (1 page) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
18 December 2015 | Termination of appointment of Trevor John Charles Mawby as a director on 4 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Trevor John Charles Mawby as a director on 4 December 2015 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Termination of appointment of Trevor John Charles Mawby as a director on 4 December 2015 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 August 2014 | Appointment of Mr David Carson Parkhill as a director on 1 May 2014 (2 pages) |
13 August 2014 | Appointment of Mr David Carson Parkhill as a director on 1 May 2014 (2 pages) |
13 August 2014 | Appointment of Mr David Carson Parkhill as a director on 1 May 2014 (2 pages) |
11 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 September 2011 | Appointment of Mr Trevor John Charles Mawby as a director (2 pages) |
5 September 2011 | Appointment of Mr Trevor John Charles Mawby as a director (2 pages) |
2 September 2011 | Termination of appointment of Gillian Mclaughlin as a director (1 page) |
2 September 2011 | Termination of appointment of Gillian Mclaughlin as a director (1 page) |
22 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Appointment of Amanda Elizabeth Nevill as a director (3 pages) |
5 January 2011 | Appointment of Amanda Elizabeth Nevill as a director (3 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
13 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
15 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
15 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
9 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
23 May 2007 | Return made up to 14/03/07; full list of members (2 pages) |
23 May 2007 | Return made up to 14/03/07; full list of members (2 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
21 April 2006 | Return made up to 14/03/06; full list of members (6 pages) |
21 April 2006 | Return made up to 14/03/06; full list of members (6 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
14 April 2005 | Return made up to 14/03/05; full list of members (6 pages) |
14 April 2005 | Return made up to 14/03/05; full list of members (6 pages) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
17 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | Secretary resigned (1 page) |
25 March 2004 | Return made up to 14/03/04; full list of members
|
25 March 2004 | Return made up to 14/03/04; full list of members
|
24 March 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
24 March 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
23 July 2003 | New secretary appointed (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | New secretary appointed (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
17 April 2003 | Return made up to 14/03/03; full list of members
|
17 April 2003 | Return made up to 14/03/03; full list of members
|
17 April 2003 | Full accounts made up to 31 March 2002 (9 pages) |
17 April 2003 | Full accounts made up to 31 March 2002 (9 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
25 June 2002 | Return made up to 14/03/02; full list of members
|
25 June 2002 | Return made up to 14/03/02; full list of members
|
6 March 2002 | New secretary appointed;new director appointed (2 pages) |
6 March 2002 | New secretary appointed;new director appointed (2 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (8 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (8 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | New secretary appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | Director's particulars changed (1 page) |
1 June 2001 | Director's particulars changed (1 page) |
5 April 2001 | Return made up to 14/03/01; full list of members
|
5 April 2001 | Return made up to 14/03/01; full list of members
|
9 May 2000 | New director appointed (3 pages) |
9 May 2000 | New director appointed (3 pages) |
16 April 2000 | Registered office changed on 16/04/00 from: 152-160 city road london EC1V 2NX (1 page) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | Ad 15/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
16 April 2000 | Ad 15/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | Registered office changed on 16/04/00 from: 152-160 city road london EC1V 2NX (1 page) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Incorporation (11 pages) |
14 March 2000 | Incorporation (11 pages) |