London
EC4A 2EA
Director Name | Mr Russell Stephen Field |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Russell Road Moor Park Northwood Middlesex HA6 2LP |
Director Name | Mr Simon Nicholas Hillcox |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Shalford Square Drive Haslemere Surrey GU27 3LW |
Director Name | Mr Harvey Spack |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 28 Hill Street London W1J 5NW |
Secretary Name | Mrs Sheila Harris-Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 167 Fleet Street London EC4A 2EA |
Director Name | Mr Stephen William Yarnold |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redwood House 41 Kippington Road Sevenoaks Kent TN13 2LL |
Director Name | Mr William Richard Cairns Flatau |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 8 months (resigned 30 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 167 Fleet Street London EC4A 2EA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 4th Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
6k at £1 | William Flatau 59.50% Ordinary |
---|---|
3.8k at £1 | Mark Cope 38.00% Ordinary |
250 at £1 | Mrs Sheila Harris-taylor 2.50% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
30 November 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
16 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
17 November 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
14 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
14 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
22 June 2021 | Confirmation statement made on 12 June 2021 with updates (4 pages) |
22 June 2021 | Cessation of Mark Alan Cope as a person with significant control on 31 March 2021 (1 page) |
24 February 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
22 June 2020 | Confirmation statement made on 12 June 2020 with updates (4 pages) |
1 April 2020 | Termination of appointment of William Richard Cairns Flatau as a director on 30 March 2020 (1 page) |
1 April 2020 | Termination of appointment of Sheila Harris-Taylor as a secretary on 30 March 2020 (1 page) |
1 April 2020 | Cessation of William Richard Cairns Flatau as a person with significant control on 30 March 2020 (1 page) |
1 April 2020 | Notification of Jonathan Salt as a person with significant control on 1 April 2020 (2 pages) |
1 April 2020 | Appointment of Mr Jonathan Salt as a director on 30 March 2020 (2 pages) |
5 November 2019 | Registered office address changed from Bury House 31 Bury Street London EC3A 5AR to 4th Floor 167 Fleet Street London EC4A 2EA on 5 November 2019 (1 page) |
11 October 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
15 July 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
15 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
21 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
18 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
18 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
16 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
2 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
2 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
18 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
25 November 2014 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page) |
24 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
8 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
5 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
5 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
10 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
3 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
17 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
17 June 2010 | Director's details changed for William Richard Cairns Flatau on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for William Richard Cairns Flatau on 1 October 2009 (2 pages) |
17 June 2010 | Secretary's details changed for Mrs Sheila Harris-Taylor on 1 October 2009 (1 page) |
17 June 2010 | Secretary's details changed for Mrs Sheila Harris-Taylor on 1 October 2009 (1 page) |
17 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Secretary's details changed for Mrs Sheila Harris-Taylor on 1 October 2009 (1 page) |
17 June 2010 | Director's details changed for William Richard Cairns Flatau on 1 October 2009 (2 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
7 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 7 January 2010 (1 page) |
1 July 2009 | Return made up to 12/06/09; full list of members (5 pages) |
1 July 2009 | Return made up to 12/06/09; full list of members (5 pages) |
1 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
1 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
11 July 2008 | Appointment terminated director stephen yarnold (1 page) |
11 July 2008 | Return made up to 12/06/08; full list of members (5 pages) |
11 July 2008 | Appointment terminated director stephen yarnold (1 page) |
11 July 2008 | Return made up to 12/06/08; full list of members (5 pages) |
17 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
17 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
4 July 2007 | Return made up to 12/06/07; full list of members (4 pages) |
4 July 2007 | Return made up to 12/06/07; full list of members (4 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 July 2006 | Return made up to 12/06/06; full list of members (4 pages) |
17 July 2006 | Location of register of members (1 page) |
17 July 2006 | Location of debenture register (1 page) |
17 July 2006 | Location of debenture register (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: 2ND floor rear office king house 5-11 westbourne grove london W2 4UA (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: 2ND floor rear office king house 5-11 westbourne grove london W2 4UA (1 page) |
17 July 2006 | Return made up to 12/06/06; full list of members (4 pages) |
17 July 2006 | Location of register of members (1 page) |
23 December 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
23 December 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
13 July 2005 | Return made up to 12/06/05; full list of members (4 pages) |
13 July 2005 | Return made up to 12/06/05; full list of members (4 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
29 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
29 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
8 July 2004 | Return made up to 12/06/04; full list of members (8 pages) |
8 July 2004 | Return made up to 12/06/04; full list of members (8 pages) |
20 November 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
20 November 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
16 June 2003 | Return made up to 12/06/03; no change of members (7 pages) |
16 June 2003 | Return made up to 12/06/03; no change of members (7 pages) |
25 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
25 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
26 June 2002 | Return made up to 12/06/02; change of members (7 pages) |
26 June 2002 | Return made up to 12/06/02; change of members (7 pages) |
30 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
30 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
21 June 2001 | Return made up to 12/06/01; full list of members
|
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Return made up to 12/06/01; full list of members
|
3 April 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
3 April 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
4 July 2000 | Ad 23/06/00--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages) |
4 July 2000 | Ad 23/06/00--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
12 June 2000 | Incorporation (32 pages) |
12 June 2000 | Incorporation (32 pages) |