Lowestoft
Suffolk
NR32 1BN
Secretary Name | Mr Thomas Paul Wilkinson |
---|---|
Status | Current |
Appointed | 18 November 2019(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
Director Name | Mr Rory James Alger |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2021(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seacor Marine Holdings Inc, 12121 Wickchester Lane Houston Texas 77079 United States |
Director Name | Ms Alice Nathalie Gran |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 March 2010) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 13 Pickwick Place Harrow Middlesex HA1 3BG |
Secretary Name | Mr Steven Morton Alais |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(1 week after company formation) |
Appointment Duration | 19 years, 7 months (resigned 31 October 2019) |
Role | Company Director |
Correspondence Address | 7/8 Great James Street London WC1N 3DF |
Director Name | Randall Blank |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 August 2006) |
Role | Executive |
Correspondence Address | Appartment 15b 1088 Park Avenue New York Ny10128 YO32 4DB |
Director Name | Rodney Desmonde Morgan Lenthall |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 April 2004) |
Role | Company Director |
Correspondence Address | Mulberry Lodge Lodge Hill Road Farnham Surrey GU10 3RD |
Director Name | Richard James Ryan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Redcliffe Way Brundall Norfolk NR13 5LS |
Director Name | Mr Clyde Martin Camburn |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(5 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 30 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Marsh Cottage Shepherds Lane Reydon Southwold IP18 6SB |
Director Name | John Matthew Gellert |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2006(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 October 2018) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | 12th Floor 460 Park Avenue New York 10022 New York United States |
Director Name | Mr John Patrick Anniss |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2018(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 January 2021) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Columbus Buildings Waveney Road Lowestoft Suffolk NR32 1BN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01332 222299 |
---|---|
Telephone region | Derby |
Registered Address | 59-60 Russell Square London WC1B 4HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £7,862,023 |
Current Liabilities | £6,014 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
16 January 2024 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
21 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
21 March 2023 | Change of details for Seacor Marine Holdings Inc as a person with significant control on 21 March 2023 (2 pages) |
3 January 2023 | Full accounts made up to 31 December 2021 (17 pages) |
30 May 2022 | Full accounts made up to 31 December 2020 (18 pages) |
23 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
23 February 2022 | Secretary's details changed for Mr Thomas Paul Wilkinson on 23 February 2022 (1 page) |
1 April 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
16 February 2021 | Registered office address changed from 7/8 Great James Street London WC1N 3DF to 59-60 Russell Square London WC1B 4HP on 16 February 2021 (1 page) |
26 January 2021 | Appointment of Mr Rory James Alger as a director on 12 January 2021 (2 pages) |
26 January 2021 | Termination of appointment of John Patrick Anniss as a director on 12 January 2021 (1 page) |
5 November 2020 | Full accounts made up to 31 December 2019 (18 pages) |
7 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
20 November 2019 | Appointment of Mr Thomas Paul Wilkinson as a secretary on 18 November 2019 (2 pages) |
4 November 2019 | Termination of appointment of Steven Morton Alais as a secretary on 31 October 2019 (1 page) |
4 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
23 October 2018 | Appointment of Mr John Patrick Anniss as a director on 17 October 2018 (2 pages) |
23 October 2018 | Termination of appointment of John Matthew Gellert as a director on 18 October 2018 (1 page) |
23 October 2018 | Appointment of Mr Jesus Llorca Rodriguez as a director on 17 October 2018 (2 pages) |
11 October 2018 | Termination of appointment of Clyde Martin Camburn as a director on 30 September 2018 (1 page) |
20 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
23 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
31 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
10 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
24 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
28 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Secretary's details changed for Mr Steven Morton Alais on 1 April 2012 (1 page) |
28 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Secretary's details changed for Mr Steven Morton Alais on 1 April 2012 (1 page) |
28 March 2013 | Secretary's details changed for Mr Steven Morton Alais on 1 April 2012 (1 page) |
28 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
13 July 2012 | Termination of appointment of Richard Ryan as a director (2 pages) |
13 July 2012 | Termination of appointment of Richard Ryan as a director (2 pages) |
30 April 2012 | Registered office address changed from 9 Grays Inn Square London WC1R 5JF on 30 April 2012 (1 page) |
30 April 2012 | Registered office address changed from 9 Grays Inn Square London WC1R 5JF on 30 April 2012 (1 page) |
29 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
16 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
16 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
29 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
9 April 2010 | Director's details changed for John Matthew Gellert on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for John Matthew Gellert on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for John Matthew Gellert on 9 April 2010 (2 pages) |
30 March 2010 | Termination of appointment of Alice Gran as a director (2 pages) |
30 March 2010 | Termination of appointment of Alice Gran as a director (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
24 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
19 April 2007 | Return made up to 21/03/07; full list of members (8 pages) |
19 April 2007 | Return made up to 21/03/07; full list of members (8 pages) |
12 February 2007 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
12 February 2007 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | New director appointed (3 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | New director appointed (3 pages) |
31 March 2006 | Return made up to 21/03/06; full list of members (8 pages) |
31 March 2006 | Return made up to 21/03/06; full list of members (8 pages) |
1 December 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
1 December 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
11 October 2005 | New director appointed (3 pages) |
11 October 2005 | New director appointed (3 pages) |
4 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
4 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
10 January 2005 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
10 January 2005 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
20 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
20 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
30 March 2004 | Return made up to 21/03/04; full list of members (8 pages) |
30 March 2004 | Return made up to 21/03/04; full list of members (8 pages) |
7 February 2004 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
7 February 2004 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
1 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
1 November 2003 | New director appointed (3 pages) |
1 November 2003 | New director appointed (3 pages) |
1 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
28 March 2003 | Return made up to 21/03/03; full list of members (7 pages) |
28 March 2003 | Return made up to 21/03/03; full list of members (7 pages) |
18 August 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
18 August 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
27 March 2002 | Return made up to 21/03/02; full list of members (7 pages) |
27 March 2002 | Return made up to 21/03/02; full list of members (7 pages) |
2 January 2002 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
2 January 2002 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
27 April 2001 | Return made up to 21/03/01; full list of members (7 pages) |
27 April 2001 | Return made up to 21/03/01; full list of members (7 pages) |
27 March 2001 | Ad 19/04/00--------- £ si 4198284@1=4198284 £ ic 1/4198285 (2 pages) |
27 March 2001 | Ad 19/04/00--------- £ si 4198284@1=4198284 £ ic 1/4198285 (2 pages) |
27 March 2001 | Statement of affairs (6 pages) |
27 March 2001 | Statement of affairs (6 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
6 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
6 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
9 May 2000 | £ nc 1000/5000000 19/04/00 (1 page) |
9 May 2000 | £ nc 1000/5000000 19/04/00 (1 page) |
9 May 2000 | Resolutions
|
9 May 2000 | Resolutions
|
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | New secretary appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | New secretary appointed (2 pages) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
6 April 2000 | Memorandum and Articles of Association (11 pages) |
6 April 2000 | Memorandum and Articles of Association (11 pages) |
4 April 2000 | Registered office changed on 04/04/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
4 April 2000 | Company name changed firstplan consultancy LIMITED\certificate issued on 05/04/00 (2 pages) |
4 April 2000 | Registered office changed on 04/04/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
4 April 2000 | Company name changed firstplan consultancy LIMITED\certificate issued on 05/04/00 (2 pages) |
21 March 2000 | Incorporation (17 pages) |
21 March 2000 | Incorporation (17 pages) |