Bishopsgate
London
EC2A 4RQ
Director Name | Mr Hugh Edward Francis Sayer |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 May 2021(21 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ |
Director Name | Mrs Rosi Bard |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 April 2015) |
Role | Property Owner |
Country of Residence | England |
Correspondence Address | The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ |
Director Name | Roy Michael Bard |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 April 2015(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 January 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Roma Building, 32/38 Scrutton Street Bishopsgate London EC2A 4RQ |
Director Name | Mr Gary Anthony Burns |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2019(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2022) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Director Name | Creative Accounting Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(1 day after company formation) |
Appointment Duration | 21 years (resigned 21 May 2021) |
Correspondence Address | 845d High Road North Finchley London N12 8PT |
Secretary Name | Mornington Secretaires Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(1 day after company formation) |
Appointment Duration | 20 years, 1 month (resigned 01 July 2020) |
Correspondence Address | 43 Mornington Road Chingford London E4 7DT |
Website | estateoffice.com |
---|
Registered Address | The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Lawnpond LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
5 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
---|---|
18 November 2022 | Accounts for a dormant company made up to 31 May 2022 (6 pages) |
6 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
31 May 2022 | Termination of appointment of Gary Anthony Burns as a director on 31 May 2022 (1 page) |
26 January 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
24 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
21 May 2021 | Appointment of Mr Hugh Edward Francis Sayer as a director on 21 May 2021 (2 pages) |
21 May 2021 | Termination of appointment of Creative Accounting Services Ltd as a director on 21 May 2021 (1 page) |
15 December 2020 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
30 November 2020 | Director's details changed for Mr Gary Anthony Burns on 30 November 2020 (2 pages) |
29 July 2020 | Change of details for The Estate Office Shoreditch Limited as a person with significant control on 28 July 2020 (2 pages) |
27 July 2020 | Notification of The Estate Office Shoreditch Limited as a person with significant control on 1 December 2019 (2 pages) |
15 July 2020 | Termination of appointment of Mornington Secretaires Limited as a secretary on 1 July 2020 (1 page) |
13 July 2020 | Change of details for a person with significant control (2 pages) |
26 June 2020 | Cessation of Treaty Centre Limited as a person with significant control on 1 December 2019 (1 page) |
8 June 2020 | Confirmation statement made on 23 May 2020 with updates (5 pages) |
20 September 2019 | Director's details changed for Mr Gary Anthony Burns on 20 September 2019 (2 pages) |
4 July 2019 | Secretary's details changed for Mornington Secretaries Limited on 3 July 2019 (1 page) |
19 June 2019 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
12 June 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
3 April 2019 | Appointment of Mr Martyn Krantz as a director on 25 March 2019 (2 pages) |
2 April 2019 | Appointment of Mr Gary Anthony Burns as a director on 25 March 2019 (2 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
6 February 2019 | Termination of appointment of Roy Michael Bard as a director on 11 January 2018 (1 page) |
4 February 2019 | Notification of Treaty Centre Limited as a person with significant control on 26 July 2016 (2 pages) |
30 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
15 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
13 July 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
13 July 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
2 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
14 April 2015 | Termination of appointment of Rosi Bard as a director on 14 April 2015 (1 page) |
14 April 2015 | Appointment of Roy Michael Bard as a director on 14 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Rosi Bard as a director on 14 April 2015 (1 page) |
14 April 2015 | Appointment of Roy Michael Bard as a director on 14 April 2015 (2 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
2 December 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
2 December 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
17 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
6 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
11 November 2011 | Appointment of Mrs Rosi Bard as a director (2 pages) |
11 November 2011 | Appointment of Mrs Rosi Bard as a director (2 pages) |
16 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
17 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
4 December 2009 | Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page) |
20 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
17 April 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
17 April 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
9 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
9 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
15 April 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
15 April 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
6 August 2007 | Return made up to 09/05/07; full list of members (2 pages) |
6 August 2007 | Return made up to 09/05/07; full list of members (2 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
9 March 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
9 March 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
22 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
20 December 2005 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
20 December 2005 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
25 May 2005 | Return made up to 09/05/05; full list of members (2 pages) |
25 May 2005 | Return made up to 09/05/05; full list of members (2 pages) |
15 February 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
15 February 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
5 May 2004 | Return made up to 09/05/04; full list of members (6 pages) |
5 May 2004 | Return made up to 09/05/04; full list of members (6 pages) |
23 February 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
23 February 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
16 May 2003 | Return made up to 09/05/03; full list of members (6 pages) |
16 May 2003 | Return made up to 09/05/03; full list of members (6 pages) |
6 January 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
6 January 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
12 June 2002 | Return made up to 09/05/02; full list of members (6 pages) |
12 June 2002 | Return made up to 09/05/02; full list of members (6 pages) |
4 January 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
4 January 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
31 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
9 May 2000 | Incorporation (12 pages) |
9 May 2000 | Incorporation (12 pages) |