47 King William Street
London
EC4R 9AF
Director Name | Mr Andrew John Wallace |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2000(1 week, 3 days after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Equitable House 47 King William Street London EC4R 9AF |
Secretary Name | Andrew John Wallace |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2000(1 week, 3 days after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Recruitment Consultant |
Correspondence Address | Equitable House 47 King William Street London EC4R 9AF |
Director Name | Mr James Peter Rust |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Derrywood Farm Cranleigh Road Wonersh GU5 0QZ |
Director Name | Martin John Phillips |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Equitable House 47 King William Street London EC4R 9AF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | leathwaite.com |
---|---|
Email address | [email protected] |
Telephone | 020 71515151 |
Telephone region | London |
Registered Address | Equitable House 47 King William Street London EC4R 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100k at £0.05 | Leathwaite International Holdings LTD 49.00% Ordinary A |
---|---|
100k at £0.05 | Leathwaite International Holdings LTD 49.00% Ordinary B |
4.1k at £0.05 | Leathwaite International Holdings LTD 2.00% Ordinary C |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 3 days from now) |
16 March 2018 | Delivered on: 28 March 2018 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
---|
15 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
---|---|
26 January 2023 | Accounts for a dormant company made up to 31 July 2022 (7 pages) |
12 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
12 May 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
25 May 2021 | Accounts for a dormant company made up to 31 July 2020 (4 pages) |
19 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
7 August 2020 | Accounts for a dormant company made up to 31 July 2019 (4 pages) |
13 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
30 March 2020 | Withdrawal of a person with significant control statement on 30 March 2020 (2 pages) |
15 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
25 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
15 May 2018 | Notification of Leathwaite International Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
27 April 2018 | Resolutions
|
28 March 2018 | Registration of charge 039841050001, created on 16 March 2018 (48 pages) |
27 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
18 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
18 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
31 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
7 May 2016 | Amended accounts for a dormant company made up to 31 July 2015 (5 pages) |
7 May 2016 | Amended accounts for a dormant company made up to 31 July 2015 (5 pages) |
7 April 2016 | Micro company accounts made up to 31 July 2015 (3 pages) |
7 April 2016 | Micro company accounts made up to 31 July 2015 (3 pages) |
7 March 2016 | Registered office address changed from 4th Floor 10 Old Broad Street London EC2N 1DW to Equitable House 47 King William Street London EC4R 9AF on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from 4th Floor 10 Old Broad Street London EC2N 1DW to Equitable House 47 King William Street London EC4R 9AF on 7 March 2016 (1 page) |
2 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
16 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
16 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
24 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
17 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (7 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
30 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
21 March 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
24 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Neil Ejje on 2 May 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Andrew John Wallace on 2 May 2010 (1 page) |
11 May 2010 | Director's details changed for Andrew John Wallace on 2 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
11 May 2010 | Director's details changed for Mr Neil Ejje on 2 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
11 May 2010 | Secretary's details changed for Andrew John Wallace on 2 May 2010 (1 page) |
11 May 2010 | Director's details changed for Mr Neil Ejje on 2 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Andrew John Wallace on 2 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Andrew John Wallace on 2 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Martin John Phillips on 2 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Martin John Phillips on 2 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Martin John Phillips on 2 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
11 May 2010 | Secretary's details changed for Andrew John Wallace on 2 May 2010 (1 page) |
29 April 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
24 August 2009 | Director's change of particulars / martin phillips / 24/08/2009 (1 page) |
24 August 2009 | Director's change of particulars / martin phillips / 24/08/2009 (1 page) |
8 June 2009 | Return made up to 02/05/09; full list of members (5 pages) |
8 June 2009 | Return made up to 02/05/09; full list of members (5 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
22 October 2008 | Director's change of particulars / martin phillips / 19/09/2008 (1 page) |
22 October 2008 | Director's change of particulars / martin phillips / 19/09/2008 (1 page) |
13 October 2008 | Director's change of particulars / martin phillips / 19/09/2008 (1 page) |
13 October 2008 | Director's change of particulars / martin phillips / 19/09/2008 (1 page) |
8 May 2008 | Return made up to 02/05/08; full list of members (5 pages) |
8 May 2008 | Return made up to 02/05/08; full list of members (5 pages) |
11 April 2008 | Accounts for a dormant company made up to 31 July 2007 (7 pages) |
11 April 2008 | Accounts for a dormant company made up to 31 July 2007 (7 pages) |
11 June 2007 | Return made up to 02/05/07; no change of members (8 pages) |
11 June 2007 | Return made up to 02/05/07; no change of members (8 pages) |
21 April 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
21 April 2007 | Director's particulars changed (1 page) |
21 April 2007 | Director's particulars changed (1 page) |
21 April 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: 1 poultry london EC2R 8JR (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: 1 poultry london EC2R 8JR (1 page) |
27 June 2006 | Return made up to 02/05/06; full list of members (9 pages) |
27 June 2006 | Return made up to 02/05/06; full list of members (9 pages) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
16 December 2005 | Accounts for a small company made up to 31 July 2005 (6 pages) |
16 December 2005 | Accounts for a small company made up to 31 July 2005 (6 pages) |
7 June 2005 | Return made up to 02/05/05; full list of members (9 pages) |
7 June 2005 | Return made up to 02/05/05; full list of members (9 pages) |
4 January 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
4 January 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
4 May 2004 | Return made up to 02/05/04; full list of members (9 pages) |
4 May 2004 | Return made up to 02/05/04; full list of members (9 pages) |
31 December 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
31 December 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
9 December 2003 | Resolutions
|
9 December 2003 | Resolutions
|
4 June 2003 | Return made up to 02/05/03; full list of members (9 pages) |
4 June 2003 | Return made up to 02/05/03; full list of members (9 pages) |
24 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
24 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
23 May 2002 | Return made up to 02/05/02; full list of members (9 pages) |
23 May 2002 | Return made up to 02/05/02; full list of members (9 pages) |
15 February 2002 | Director's particulars changed (1 page) |
15 February 2002 | Director's particulars changed (1 page) |
21 December 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
21 December 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
4 November 2001 | Director's particulars changed (1 page) |
4 November 2001 | Director's particulars changed (1 page) |
19 June 2001 | Ad 05/06/01--------- £ si [email protected]=204 £ ic 10000/10204 (2 pages) |
19 June 2001 | Ad 05/06/01--------- £ si [email protected]=204 £ ic 10000/10204 (2 pages) |
11 June 2001 | Return made up to 02/05/01; full list of members (7 pages) |
11 June 2001 | Return made up to 02/05/01; full list of members (7 pages) |
11 May 2001 | Resolutions
|
11 May 2001 | £ nc 10000/20000 19/04/01 (1 page) |
11 May 2001 | Resolutions
|
11 May 2001 | Resolutions
|
11 May 2001 | Nc inc already adjusted 12/06/00 (1 page) |
11 May 2001 | £ nc 10000/20000 19/04/01 (1 page) |
11 May 2001 | Resolutions
|
11 May 2001 | Nc inc already adjusted 12/06/00 (1 page) |
26 April 2001 | S-div 19/04/01 (1 page) |
26 April 2001 | S-div 19/04/01 (1 page) |
2 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2000 | Nc inc already adjusted 12/06/00 (2 pages) |
16 June 2000 | Conve 12/06/00 (2 pages) |
16 June 2000 | Conve 12/06/00 (2 pages) |
16 June 2000 | Resolutions
|
16 June 2000 | Nc inc already adjusted 12/06/00 (2 pages) |
16 June 2000 | Ad 12/06/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
16 June 2000 | Ad 12/06/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
16 June 2000 | Accounting reference date extended from 31/05/01 to 31/07/01 (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Resolutions
|
16 June 2000 | Resolutions
|
16 June 2000 | Accounting reference date extended from 31/05/01 to 31/07/01 (1 page) |
16 June 2000 | Resolutions
|
16 June 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
22 May 2000 | New secretary appointed;new director appointed (2 pages) |
22 May 2000 | Memorandum and Articles of Association (12 pages) |
22 May 2000 | New secretary appointed;new director appointed (2 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Memorandum and Articles of Association (12 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
8 May 2000 | Company name changed keycat LIMITED\certificate issued on 09/05/00 (2 pages) |
8 May 2000 | Company name changed keycat LIMITED\certificate issued on 09/05/00 (2 pages) |
2 May 2000 | Incorporation (16 pages) |
2 May 2000 | Incorporation (16 pages) |