Company NameExec-Appointments Ltd
DirectorMatthew Zenthon Pooley
Company StatusActive
Company Number04010964
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameAlison Mary Fortescue
NationalityBritish
StatusCurrent
Appointed14 December 2007(7 years, 6 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Director NameMr Matthew Zenthon Pooley
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2013(12 years, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Director NameHenry Morris
Date of BirthMarch 1949 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed14 June 2000(6 days after company formation)
Appointment Duration4 years, 10 months (resigned 15 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Brock Street
Bath
BA1 2LN
Secretary NameMrs Janet Patricia Atkins
NationalityBritish
StatusResigned
Appointed14 June 2000(6 days after company formation)
Appointment Duration5 years, 6 months (resigned 02 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brambles 33 Cesson Close
Chipping Sodbury
Bristol
BS37 6NJ
Director NameMr Timothy John Irving
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(1 year, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 November 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinterslow Lincombe Lane
Boars Hill
Oxford
OX1 5DZ
Director NameMrs Betty Lucretia Burton Thayer
Date of BirthJune 1958 (Born 65 years ago)
NationalityUsa/Uk
StatusResigned
Appointed01 December 2001(1 year, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-9 Brock Street
Bath
Avon
BA1 2LN
Secretary NameMrs Betty Lucretia Burton Thayer
NationalityUsa/Uk
StatusResigned
Appointed02 January 2006(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-9 Brock Street
Bath
Avon
BA1 2LN
Director NameGareth David Lloyd
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(6 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 November 2007)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address3 Garfield Terrace
Bath
BA1 6SP
Director NameGuang Ien Cheng
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2007(7 years, 4 months after company formation)
Appointment Duration7 months (resigned 02 June 2008)
RoleCompany Director
Correspondence Address18 Gardnor Mansions Church Row
London
NW3 6UR
Director NameTimothy Scott Henderson
Date of BirthJune 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2007(7 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 October 2010)
RoleCompany Director
Correspondence AddressNumber One Southwark Bridge Number One Southwark B
London
SE1 9HL
Director NameMr Benjamin Mark Hughes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(7 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber One
Southwark Bridge
London
SE1 9HL
Director NameMr Robert Ian Grimshaw
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bosville Road
Sevenoaks
Kent
TN13 3JF
Secretary NameAnne Lister
StatusResigned
Appointed11 July 2008(8 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 February 2009)
RoleCompany Director
Correspondence AddressHaggle House Scole Road
Thorpe Abbotts
Norfolk
IP21 4HS
Director NameGiovanni Stoppiello
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(10 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 February 2013)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressNumber One Southwark Bridge
London
SE1 9HL
Director NameProfessional Formations Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB
Secretary NameABC Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB

Contact

Websiteexec-appointments.com
Telephone020 78734909
Telephone regionLondon

Location

Registered AddressBracken House
1 Friday Street
London
EC4M 9BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Financial Times LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
9 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
13 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
16 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
17 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
24 February 2020Director's details changed for Mr Matthew Zenthon Pooley on 1 May 2019 (2 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
12 June 2019Confirmation statement made on 8 June 2019 with updates (5 pages)
1 May 2019Registered office address changed from Number One Southwark Bridge London SE1 9HL to Bracken House 1 Friday Street London EC4M 9BT on 1 May 2019 (1 page)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
11 June 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
26 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
26 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
26 May 2015Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page)
26 May 2015Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
26 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
26 May 2015Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page)
26 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
26 May 2015Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
23 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
29 May 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
29 May 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (216 pages)
6 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (216 pages)
6 May 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
6 May 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
31 October 2013Director's details changed for Mr Matthew Zenthon Pooley on 29 June 2013 (2 pages)
31 October 2013Director's details changed for Mr Matthew Zenthon Pooley on 29 June 2013 (2 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
24 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (188 pages)
24 May 2013Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page)
24 May 2013Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
24 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (188 pages)
24 May 2013Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page)
24 May 2013Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
18 February 2013Appointment of Mr Matthew Zenthon Pooley as a director (2 pages)
18 February 2013Appointment of Mr Matthew Zenthon Pooley as a director (2 pages)
15 February 2013Termination of appointment of Giovanni Stoppiello as a director (1 page)
15 February 2013Termination of appointment of Giovanni Stoppiello as a director (1 page)
27 September 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
9 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
25 October 2010Appointment of Giovanni Stoppiello as a director (2 pages)
25 October 2010Appointment of Giovanni Stoppiello as a director (2 pages)
22 October 2010Termination of appointment of Benjamin Hughes as a director (1 page)
22 October 2010Termination of appointment of Benjamin Hughes as a director (1 page)
22 October 2010Termination of appointment of Timothy Henderson as a director (1 page)
22 October 2010Termination of appointment of Timothy Henderson as a director (1 page)
24 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(22 pages)
24 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(22 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
2 July 2010Secretary's details changed for Alison Mary Fortescue on 15 May 2010 (1 page)
2 July 2010Secretary's details changed for Alison Mary Fortescue on 15 May 2010 (1 page)
2 July 2010Director's details changed for Benjamin Mark Hughes on 15 May 2010 (2 pages)
2 July 2010Director's details changed for Benjamin Mark Hughes on 15 May 2010 (2 pages)
17 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Timothy Scott Henderson on 17 May 2010 (2 pages)
16 June 2010Director's details changed for Benjamin Mark Hughes on 17 May 2010 (2 pages)
16 June 2010Secretary's details changed for Alison Mary Fortescue on 16 June 2010 (1 page)
16 June 2010Secretary's details changed for Alison Mary Fortescue on 16 June 2010 (1 page)
16 June 2010Director's details changed for Timothy Scott Henderson on 17 May 2010 (2 pages)
16 June 2010Director's details changed for Benjamin Mark Hughes on 17 May 2010 (2 pages)
12 May 2010Full accounts made up to 31 December 2009 (17 pages)
12 May 2010Full accounts made up to 31 December 2009 (17 pages)
18 December 2009Termination of appointment of Robert Grimshaw as a director (1 page)
18 December 2009Termination of appointment of Robert Grimshaw as a director (1 page)
10 June 2009Return made up to 18/05/09; full list of members (4 pages)
10 June 2009Return made up to 18/05/09; full list of members (4 pages)
15 May 2009Full accounts made up to 31 December 2008 (21 pages)
15 May 2009Full accounts made up to 31 December 2008 (21 pages)
23 February 2009Appointment terminated secretary anne lister (1 page)
23 February 2009Appointment terminated secretary anne lister (1 page)
6 January 2009Appointment terminated director betty thayer (1 page)
6 January 2009Appointment terminated director betty thayer (1 page)
11 August 2008Director appointed benjamin mark hughes logged form (2 pages)
11 August 2008Director appointed benjamin mark hughes logged form (2 pages)
15 July 2008Secretary appointed anne lister (1 page)
15 July 2008Secretary appointed anne lister (1 page)
11 July 2008Full accounts made up to 31 December 2007 (18 pages)
11 July 2008Full accounts made up to 31 December 2007 (18 pages)
10 July 2008Director appointed mr robert ian grimshaw (1 page)
10 July 2008Director appointed mr robert ian grimshaw (1 page)
12 June 2008Return made up to 18/05/08; full list of members (5 pages)
12 June 2008Appointment terminated director guang cheng (1 page)
12 June 2008Return made up to 18/05/08; full list of members (5 pages)
12 June 2008Appointment terminated director guang cheng (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
28 January 2008Registered office changed on 28/01/08 from: 30 gay street bath BA1 2PA (1 page)
28 January 2008Registered office changed on 28/01/08 from: 30 gay street bath BA1 2PA (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008New director appointed (1 page)
25 January 2008Director resigned (1 page)
25 January 2008New director appointed (1 page)
25 January 2008Director resigned (1 page)
25 January 2008New director appointed (1 page)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 August 2007Director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
30 July 2007Return made up to 08/06/07; full list of members (3 pages)
30 July 2007Return made up to 08/06/07; full list of members (3 pages)
10 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
10 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
16 March 2007New director appointed (1 page)
16 March 2007New director appointed (1 page)
1 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
1 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
15 June 2006Return made up to 08/06/06; full list of members (3 pages)
15 June 2006Return made up to 08/06/06; full list of members (3 pages)
23 January 2006Secretary resigned (1 page)
23 January 2006New secretary appointed (2 pages)
23 January 2006Secretary resigned (1 page)
23 January 2006New secretary appointed (2 pages)
13 January 2006Registered office changed on 13/01/06 from: 3RD floor howard house queens avenue clifton bristol BS8 1QT (1 page)
13 January 2006Registered office changed on 13/01/06 from: 3RD floor howard house queens avenue clifton bristol BS8 1QT (1 page)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 June 2005Return made up to 08/06/05; full list of members (8 pages)
14 June 2005Return made up to 08/06/05; full list of members (8 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
20 July 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
18 October 2003Memorandum and Articles of Association (22 pages)
18 October 2003Ad 28/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 October 2003Memorandum and Articles of Association (22 pages)
18 October 2003Ad 28/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 July 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 June 2002Return made up to 08/06/02; full list of members (7 pages)
18 June 2002Return made up to 08/06/02; full list of members (7 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
27 December 2001Registered office changed on 27/12/01 from: 73 queen square bristol avon BS1 4JP (1 page)
27 December 2001Registered office changed on 27/12/01 from: 73 queen square bristol avon BS1 4JP (1 page)
19 December 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
19 December 2001New director appointed (2 pages)
19 December 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
19 December 2001New director appointed (2 pages)
10 July 2001Return made up to 08/06/01; full list of members (6 pages)
10 July 2001Return made up to 08/06/01; full list of members (6 pages)
23 May 2001Ad 08/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 May 2001Ad 08/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
30 June 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 14/06/00
(1 page)
22 June 2000Director resigned (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 14/06/00
(1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000Director resigned (1 page)
8 June 2000Incorporation (8 pages)
8 June 2000Incorporation (8 pages)