London
SW19 1JQ
Secretary Name | Ms Angela Attah |
---|---|
Status | Closed |
Appointed | 17 January 2020(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 September 2021) |
Role | Company Director |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Director Name | Mrs Hilary Anne Hale |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westfield Drive Loughborough Leicestershire LE11 3QJ |
Secretary Name | Kristina Ann Ingate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 November 2008) |
Role | Secretary |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Director Name | Mr Robin Francis Jordan |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Status | Resigned |
Appointed | 11 August 2003(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 2009) |
Role | Management Consultant |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Secretary Name | Ms Rebecca Emmott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2008(8 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 29 April 2009) |
Role | Company Director |
Correspondence Address | 151 The Broadway London Sw19 Ijq |
Secretary Name | Ms Marianne Clare Wyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(9 years after company formation) |
Appointment Duration | 10 years (resigned 29 March 2019) |
Role | Company Director |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Director Name | Mr Dean Royles |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 The Broadway Wimbledon London SW19 1JQ |
Director Name | Ms Louise Fisher |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2015(15 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 April 2021) |
Role | HR Director For Xerox Europe |
Country of Residence | England |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Secretary Name | Mr Ian James Naylor |
---|---|
Status | Resigned |
Appointed | 29 March 2019(19 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 January 2020) |
Role | Company Director |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | www.cipd.co.uk |
---|---|
Telephone | 020 86126200 |
Telephone region | London |
Registered Address | 151 The Broadway London SW19 1JQ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dean Royles 50.00% Ordinary |
---|---|
1 at £1 | Marianne Clare Wyles 50.00% Ordinary |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 April 2020 | Confirmation statement made on 30 March 2020 with updates (4 pages) |
---|---|
20 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
17 January 2020 | Appointment of Ms Angela Attah as a secretary on 17 January 2020 (2 pages) |
17 January 2020 | Termination of appointment of Ian James Naylor as a secretary on 17 January 2020 (1 page) |
2 April 2019 | Confirmation statement made on 30 March 2019 with updates (4 pages) |
1 April 2019 | Appointment of Mr Ian James Naylor as a secretary on 29 March 2019 (2 pages) |
1 April 2019 | Termination of appointment of Marianne Clare Wyles as a secretary on 29 March 2019 (1 page) |
7 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
20 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
21 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
15 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
3 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
25 November 2015 | Appointment of Mrs Louise Fisher as a director on 22 April 2015 (2 pages) |
25 November 2015 | Appointment of Mrs Louise Fisher as a director on 22 April 2015 (2 pages) |
24 November 2015 | Termination of appointment of Dean Royles as a director on 22 April 2015 (1 page) |
24 November 2015 | Termination of appointment of Dean Royles as a director on 22 April 2015 (1 page) |
10 June 2015 | Appointment of Mr Peter Ayrton Cheese as a director on 22 April 2015 (2 pages) |
10 June 2015 | Appointment of Mr Peter Ayrton Cheese as a director on 22 April 2015 (2 pages) |
27 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
26 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
5 November 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
5 November 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
27 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
14 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
25 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
13 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
26 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
8 May 2009 | Return made up to 30/03/09; full list of members (3 pages) |
8 May 2009 | Return made up to 30/03/09; full list of members (3 pages) |
5 May 2009 | Appointment terminated secretary rebecca emmott (1 page) |
5 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
5 May 2009 | Appointment terminated secretary rebecca emmott (1 page) |
5 May 2009 | Director appointed mr dean royles (1 page) |
5 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
5 May 2009 | Director appointed mr dean royles (1 page) |
5 May 2009 | Appointment terminated director robin jordan (1 page) |
5 May 2009 | Appointment terminated director robin jordan (1 page) |
30 April 2009 | Secretary appointed ms marianne clare wyles (1 page) |
30 April 2009 | Secretary appointed ms rebecca emmott (1 page) |
30 April 2009 | Appointment terminated secretary kristina ingate (1 page) |
30 April 2009 | Secretary appointed ms marianne clare wyles (1 page) |
30 April 2009 | Secretary appointed ms rebecca emmott (1 page) |
30 April 2009 | Appointment terminated secretary kristina ingate (1 page) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
25 April 2008 | Return made up to 30/03/08; full list of members (13 pages) |
25 April 2008 | Return made up to 30/03/08; full list of members (13 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
3 May 2007 | Return made up to 30/03/07; full list of members (5 pages) |
3 May 2007 | Return made up to 30/03/07; full list of members (5 pages) |
5 May 2006 | Return made up to 30/03/06; full list of members
|
5 May 2006 | Return made up to 30/03/06; full list of members
|
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
26 April 2006 | Secretary's particulars changed (1 page) |
26 April 2006 | Secretary's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
4 May 2005 | Return made up to 30/03/05; full list of members (6 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
4 May 2005 | Return made up to 30/03/05; full list of members (6 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: cipd house camp road london SW19 4UX (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: cipd house camp road london SW19 4UX (1 page) |
19 May 2004 | Return made up to 30/03/04; full list of members (6 pages) |
19 May 2004 | Return made up to 30/03/04; full list of members (6 pages) |
20 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
20 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
28 August 2003 | Director resigned (2 pages) |
28 August 2003 | Director resigned (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
29 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
29 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
17 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
17 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
26 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
26 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
28 January 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
28 January 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
31 May 2001 | Return made up to 30/03/01; full list of members (6 pages) |
31 May 2001 | Return made up to 30/03/01; full list of members (6 pages) |
3 November 2000 | Resolutions
|
3 November 2000 | Secretary resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | Resolutions
|
3 November 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Registered office changed on 03/11/00 from: 21 holborn viaduct london EC1A 2AT (1 page) |
3 November 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
3 November 2000 | Secretary resigned (1 page) |
3 November 2000 | Resolutions
|
3 November 2000 | Resolutions
|
3 November 2000 | Registered office changed on 03/11/00 from: 21 holborn viaduct london EC1A 2AT (1 page) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | New secretary appointed (2 pages) |
3 November 2000 | New secretary appointed (2 pages) |
25 October 2000 | Company name changed 970TH shelf trading company limi ted\certificate issued on 25/10/00 (2 pages) |
25 October 2000 | Company name changed 970TH shelf trading company limi ted\certificate issued on 25/10/00 (2 pages) |
30 March 2000 | Incorporation (20 pages) |
30 March 2000 | Incorporation (20 pages) |