London
WC2B 5LR
Director Name | Mr David Jeremy Gold |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2008(8 years after company formation) |
Appointment Duration | 15 years, 9 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 20-22 Stukeley Street London WC2B 5LR |
Secretary Name | Mr Peter Francis Beeby |
---|---|
Status | Current |
Appointed | 01 May 2019(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Correspondence Address | 20-22 Stukeley Street London WC2B 5LR |
Director Name | Anthony Dye |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Role | Chairman |
Correspondence Address | 63 Saint Marys Avenue Bromley Kent BR2 0PU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 76911925 |
---|---|
Telephone region | London |
Registered Address | 20-22 Stukeley Street London WC2B 5LR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
26 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
6 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
20 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
25 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
14 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
14 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
10 July 2020 | Notification of Prospectus Ltd as a person with significant control on 1 May 2019 (2 pages) |
26 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
26 June 2020 | Cessation of David Jeremy Gold as a person with significant control on 15 June 2019 (1 page) |
24 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
1 May 2019 | Appointment of Mr Peter Francis Beeby as a secretary on 1 May 2019 (2 pages) |
18 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
19 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
30 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
19 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
19 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
5 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
5 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
11 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
8 May 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
13 July 2011 | Director's details changed for David Jeremy Gold on 12 July 2011 (2 pages) |
13 July 2011 | Director's details changed for David Jeremy Gold on 12 July 2011 (2 pages) |
13 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Secretary's details changed for David Jeremy Gold on 12 July 2011 (1 page) |
12 July 2011 | Secretary's details changed for David Jeremy Gold on 12 July 2011 (1 page) |
23 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
23 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
21 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
10 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
17 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
24 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
24 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
17 February 2009 | Director appointed david jeremy gold (2 pages) |
17 February 2009 | Director appointed david jeremy gold (2 pages) |
10 July 2008 | Appointment terminated director anthony dye (1 page) |
10 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
10 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
10 July 2008 | Appointment terminated director anthony dye (1 page) |
8 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
8 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
11 July 2007 | Return made up to 15/06/07; no change of members (6 pages) |
11 July 2007 | Return made up to 15/06/07; no change of members (6 pages) |
24 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
24 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
17 July 2006 | Return made up to 15/06/06; full list of members (6 pages) |
17 July 2006 | Return made up to 15/06/06; full list of members (6 pages) |
1 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
1 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
27 June 2005 | Return made up to 15/06/05; full list of members (6 pages) |
27 June 2005 | Return made up to 15/06/05; full list of members (6 pages) |
1 June 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
1 June 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
15 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
15 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
13 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
13 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
25 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
25 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
10 January 2003 | Registered office changed on 10/01/03 from: 45 bloomsbury square london WC1A 2RA (1 page) |
10 January 2003 | Registered office changed on 10/01/03 from: 45 bloomsbury square london WC1A 2RA (1 page) |
21 October 2002 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
21 October 2002 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
28 June 2002 | Return made up to 26/06/02; full list of members (6 pages) |
28 June 2002 | Return made up to 26/06/02; full list of members (6 pages) |
12 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
12 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
3 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
7 December 2000 | Registered office changed on 07/12/00 from: hill house 1 little new street london EC4A 3TR (1 page) |
7 December 2000 | Registered office changed on 07/12/00 from: hill house 1 little new street london EC4A 3TR (1 page) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New secretary appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | Secretary resigned (1 page) |
16 November 2000 | Company name changed prospectus LIMITED\certificate issued on 17/11/00 (2 pages) |
16 November 2000 | Company name changed prospectus LIMITED\certificate issued on 17/11/00 (2 pages) |
26 June 2000 | Incorporation (13 pages) |
26 June 2000 | Incorporation (13 pages) |