London
SE1 1UN
Director Name | Mr Stephen Jenkins |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2010(9 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor, Crown House 56-58 Southwark Street London SE1 1UN |
Director Name | Marquess John Colum Bute |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Borough High Street London SE1 1NB |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Colin Bruce Henderson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 146-148 Clerkenwell Road London EC1R 5DG |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr John Robertson Park |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2014(14 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 December 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Crown House 56-58 Southwark Street London SE1 1UN |
Registered Address | 5th Floor, Crown House 56-58 Southwark Street London SE1 1UN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
1 at £1 | John C. Bute 50.00% Ordinary |
---|---|
1 at £1 | John Park & Anthony Crichton-stuart 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
7 November 2023 | Notification of Dumfries Estate Llp as a person with significant control on 24 February 2017 (2 pages) |
---|---|
7 November 2023 | Cessation of John Colum Bute as a person with significant control on 12 May 2022 (1 page) |
7 November 2023 | Notification of Serena Solitaire Bute as a person with significant control on 12 May 2022 (2 pages) |
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
5 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
21 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
22 June 2022 | Confirmation statement made on 21 June 2022 with updates (4 pages) |
7 January 2022 | Termination of appointment of John Robertson Park as a director on 28 December 2021 (1 page) |
24 June 2021 | Confirmation statement made on 21 June 2021 with updates (4 pages) |
23 February 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
12 February 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
26 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
5 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
5 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
25 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
19 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
3 July 2017 | Notification of John Colum Bute as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of John Colum Bute as a person with significant control on 6 April 2016 (2 pages) |
17 October 2016 | Registered office address changed from 146-148 Clerkenwell Road London EC1R 5DG to 5th Floor, Crown House 56-58 Southwark Street London SE1 1UN on 17 October 2016 (1 page) |
17 October 2016 | Registered office address changed from 146-148 Clerkenwell Road London EC1R 5DG to 5th Floor, Crown House 56-58 Southwark Street London SE1 1UN on 17 October 2016 (1 page) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 July 2014 | Appointment of Mr John Robertson Park as a director on 21 June 2014 (2 pages) |
25 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Termination of appointment of Colin Bruce Henderson as a director on 21 June 2014 (1 page) |
25 July 2014 | Termination of appointment of Colin Bruce Henderson as a director on 21 June 2014 (1 page) |
25 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Appointment of Mr John Robertson Park as a director on 21 June 2014 (2 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
27 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
7 July 2010 | Director's details changed for Colin Bruce Henderson on 21 June 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Mr Stephen Hudson Jenkins on 21 June 2010 (1 page) |
7 July 2010 | Secretary's details changed for Mr Stephen Hudson Jenkins on 21 June 2010 (1 page) |
7 July 2010 | Director's details changed for Colin Bruce Henderson on 21 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
20 April 2010 | Appointment of Mr Stephen Hudson Jenkins as a director (2 pages) |
20 April 2010 | Appointment of Mr Stephen Hudson Jenkins as a director (2 pages) |
20 April 2010 | Termination of appointment of John Bute as a director (1 page) |
20 April 2010 | Termination of appointment of John Bute as a director (1 page) |
1 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
3 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 47-49 borough high street london SE1 1NB (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 47-49 borough high street london SE1 1NB (1 page) |
12 November 2008 | Director's change of particulars / john bute / 04/11/2008 (1 page) |
12 November 2008 | Director's change of particulars / john bute / 04/11/2008 (1 page) |
18 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
18 July 2008 | Director's change of particulars / john bute / 20/06/2008 (1 page) |
18 July 2008 | Director's change of particulars / john bute / 20/06/2008 (1 page) |
18 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
8 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
8 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
4 September 2007 | Return made up to 21/06/07; full list of members (7 pages) |
4 September 2007 | Return made up to 21/06/07; full list of members (7 pages) |
22 March 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
22 March 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
2 August 2006 | Return made up to 21/06/06; full list of members (7 pages) |
2 August 2006 | Return made up to 21/06/06; full list of members (7 pages) |
7 March 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
7 March 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
6 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
6 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
5 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
5 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
30 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
30 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
11 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
11 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
10 September 2002 | Return made up to 21/06/02; full list of members (7 pages) |
10 September 2002 | Return made up to 21/06/02; full list of members (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
23 November 2001 | Registered office changed on 23/11/01 from: 1-3 candahar road london SW11 2PU (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: 1-3 candahar road london SW11 2PU (1 page) |
6 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
6 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
20 September 2001 | Ad 20/06/01--------- £ si 1@1 (2 pages) |
20 September 2001 | Ad 20/06/01--------- £ si 1@1 (2 pages) |
15 August 2001 | Return made up to 21/06/01; full list of members (6 pages) |
15 August 2001 | Return made up to 21/06/01; full list of members (6 pages) |
17 August 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
17 August 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: 16 saint john street london EC1M 4NT (1 page) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: 16 saint john street london EC1M 4NT (1 page) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (3 pages) |
10 August 2000 | New director appointed (3 pages) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
21 June 2000 | Incorporation (14 pages) |
21 June 2000 | Incorporation (14 pages) |