1 Friday Street
London
EC4M 9BT
Director Name | Mr Matthew Zenthon Pooley |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2013(12 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bracken House 1 Friday Street London EC4M 9BT |
Director Name | Henry Morris |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 June 2000(6 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Brock Street Bath BA1 2LN |
Secretary Name | Mrs Janet Patricia Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(6 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brambles 33 Cesson Close Chipping Sodbury Bristol BS37 6NJ |
Director Name | Mr Timothy John Irving |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 November 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winterslow Lincombe Lane Boars Hill Oxford OX1 5DZ |
Director Name | Mrs Betty Lucretia Burton Thayer |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Usa/Uk |
Status | Resigned |
Appointed | 01 December 2001(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-9 Brock Street Bath Avon BA1 2LN |
Secretary Name | Mrs Betty Lucretia Burton Thayer |
---|---|
Nationality | Usa/Uk |
Status | Resigned |
Appointed | 02 January 2006(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-9 Brock Street Bath Avon BA1 2LN |
Director Name | Gareth David Lloyd |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(6 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 November 2007) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 3 Garfield Terrace Bath BA1 6SP |
Director Name | Guang Ien Cheng |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2007(7 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 02 June 2008) |
Role | Company Director |
Correspondence Address | 18 Gardnor Mansions Church Row London NW3 6UR |
Director Name | Timothy Scott Henderson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2007(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 October 2010) |
Role | Company Director |
Correspondence Address | Number One Southwark Bridge Number One Southwark B London SE1 9HL |
Director Name | Mr Benjamin Mark Hughes |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number One Southwark Bridge London SE1 9HL |
Director Name | Mr Robert Ian Grimshaw |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(8 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bosville Road Sevenoaks Kent TN13 3JF |
Secretary Name | Anne Lister |
---|---|
Status | Resigned |
Appointed | 11 July 2008(8 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 February 2009) |
Role | Company Director |
Correspondence Address | Haggle House Scole Road Thorpe Abbotts Norfolk IP21 4HS |
Director Name | Giovanni Stoppiello |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 February 2013) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Number One Southwark Bridge London SE1 9HL |
Director Name | Professional Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | 11 Kings Road Clifton Bristol BS8 4AB |
Secretary Name | ABC Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | 11 Kings Road Clifton Bristol BS8 4AB |
Website | exec-appointments.com |
---|---|
Telephone | 020 78734909 |
Telephone region | London |
Registered Address | Bracken House 1 Friday Street London EC4M 9BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Financial Times LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
9 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
13 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
16 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
22 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
17 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
24 February 2020 | Director's details changed for Mr Matthew Zenthon Pooley on 1 May 2019 (2 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
12 June 2019 | Confirmation statement made on 8 June 2019 with updates (5 pages) |
1 May 2019 | Registered 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 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
11 June 2018 | Confirmation statement made on 8 June 2018 with updates (5 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
26 May 2015 | Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page) |
26 May 2015 | Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
26 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
26 May 2015 | Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page) |
26 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
26 May 2015 | Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
23 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
29 May 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
29 May 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (216 pages) |
6 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (216 pages) |
6 May 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
6 May 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
31 October 2013 | Director's details changed for Mr Matthew Zenthon Pooley on 29 June 2013 (2 pages) |
31 October 2013 | Director's details changed for Mr Matthew Zenthon Pooley on 29 June 2013 (2 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (188 pages) |
24 May 2013 | Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page) |
24 May 2013 | Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
24 May 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (188 pages) |
24 May 2013 | Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page) |
24 May 2013 | Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
18 February 2013 | Appointment of Mr Matthew Zenthon Pooley as a director (2 pages) |
18 February 2013 | Appointment of Mr Matthew Zenthon Pooley as a director (2 pages) |
15 February 2013 | Termination of appointment of Giovanni Stoppiello as a director (1 page) |
15 February 2013 | Termination of appointment of Giovanni Stoppiello as a director (1 page) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
9 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Appointment of Giovanni Stoppiello as a director (2 pages) |
25 October 2010 | Appointment of Giovanni Stoppiello as a director (2 pages) |
22 October 2010 | Termination of appointment of Benjamin Hughes as a director (1 page) |
22 October 2010 | Termination of appointment of Benjamin Hughes as a director (1 page) |
22 October 2010 | Termination of appointment of Timothy Henderson as a director (1 page) |
22 October 2010 | Termination of appointment of Timothy Henderson as a director (1 page) |
24 August 2010 | Resolutions
|
24 August 2010 | Resolutions
|
5 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Secretary's details changed for Alison Mary Fortescue on 15 May 2010 (1 page) |
2 July 2010 | Secretary's details changed for Alison Mary Fortescue on 15 May 2010 (1 page) |
2 July 2010 | Director's details changed for Benjamin Mark Hughes on 15 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Benjamin Mark Hughes on 15 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Timothy Scott Henderson on 17 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Benjamin Mark Hughes on 17 May 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Alison Mary Fortescue on 16 June 2010 (1 page) |
16 June 2010 | Secretary's details changed for Alison Mary Fortescue on 16 June 2010 (1 page) |
16 June 2010 | Director's details changed for Timothy Scott Henderson on 17 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Benjamin Mark Hughes on 17 May 2010 (2 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
18 December 2009 | Termination of appointment of Robert Grimshaw as a director (1 page) |
18 December 2009 | Termination of appointment of Robert Grimshaw as a director (1 page) |
10 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
15 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
15 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
23 February 2009 | Appointment terminated secretary anne lister (1 page) |
23 February 2009 | Appointment terminated secretary anne lister (1 page) |
6 January 2009 | Appointment terminated director betty thayer (1 page) |
6 January 2009 | Appointment terminated director betty thayer (1 page) |
11 August 2008 | Director appointed benjamin mark hughes logged form (2 pages) |
11 August 2008 | Director appointed benjamin mark hughes logged form (2 pages) |
15 July 2008 | Secretary appointed anne lister (1 page) |
15 July 2008 | Secretary appointed anne lister (1 page) |
11 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
10 July 2008 | Director appointed mr robert ian grimshaw (1 page) |
10 July 2008 | Director appointed mr robert ian grimshaw (1 page) |
12 June 2008 | Return made up to 18/05/08; full list of members (5 pages) |
12 June 2008 | Appointment terminated director guang cheng (1 page) |
12 June 2008 | Return made up to 18/05/08; full list of members (5 pages) |
12 June 2008 | Appointment terminated director guang cheng (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: 30 gay street bath BA1 2PA (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: 30 gay street bath BA1 2PA (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | New director appointed (1 page) |
4 January 2008 | Resolutions
|
4 January 2008 | Resolutions
|
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
30 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
30 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
10 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
10 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
16 March 2007 | New director appointed (1 page) |
16 March 2007 | New director appointed (1 page) |
1 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
1 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
15 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
15 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | New secretary appointed (2 pages) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: 3RD floor howard house queens avenue clifton bristol BS8 1QT (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 3RD floor howard house queens avenue clifton bristol BS8 1QT (1 page) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 June 2005 | Return made up to 08/06/05; full list of members (8 pages) |
14 June 2005 | Return made up to 08/06/05; full list of members (8 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
20 July 2004 | Return made up to 08/06/04; full list of members
|
20 July 2004 | Return made up to 08/06/04; full list of members
|
8 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 October 2003 | Resolutions
|
18 October 2003 | Memorandum and Articles of Association (22 pages) |
18 October 2003 | Ad 28/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 October 2003 | Memorandum and Articles of Association (22 pages) |
18 October 2003 | Ad 28/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 October 2003 | Resolutions
|
19 July 2003 | Return made up to 08/06/03; full list of members
|
19 July 2003 | Return made up to 08/06/03; full list of members
|
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
18 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
18 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
27 December 2001 | Registered office changed on 27/12/01 from: 73 queen square bristol avon BS1 4JP (1 page) |
27 December 2001 | Registered office changed on 27/12/01 from: 73 queen square bristol avon BS1 4JP (1 page) |
19 December 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
19 December 2001 | New director appointed (2 pages) |
10 July 2001 | Return made up to 08/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 08/06/01; full list of members (6 pages) |
23 May 2001 | Ad 08/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 May 2001 | Ad 08/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
30 June 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Resolutions
|
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Resolutions
|
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
8 June 2000 | Incorporation (8 pages) |
8 June 2000 | Incorporation (8 pages) |