London
EC2N 1DW
Director Name | Mr Gavin William McLean |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 January 2017(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O White & Case Llp 5 Old Broad Street London EC2N 1DW |
Secretary Name | Mr Gavin William McLean |
---|---|
Status | Current |
Appointed | 12 January 2017(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | C/O White & Case Llp 5 Old Broad Street London EC2N 1DW |
Director Name | John Michael Hamilton Bellhouse |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Wootton Village Boars Hill Oxford Oxfordshire OX1 5JL |
Director Name | Peter David Finlay |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 53 Egerton Crescent London SW3 2ED |
Secretary Name | Mr Gregory James Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Palace Gardens Terrace London W8 4SB |
Director Name | Ms Julia Clare Walker |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 January 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O White & Case 5 Old Broad Street London EC2N 1DW |
Secretary Name | Ms Julia Clare Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O White And Case Llp 5 Old Broad Street London EC2N 1DW |
Website | whitecase.com |
---|---|
Telephone | 020 75322670 |
Telephone region | London |
Registered Address | C/O White & Case Llp 5 Old Broad Street London EC2N 1DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
1000 at $1 | Moorgate Coleman Llc 99.80% Preference |
---|---|
1 at £1 | Francis Fitzherbert-brockholes 0.10% Ordinary |
1 at £1 | Peter David Finlay 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,648,512 |
Gross Profit | £7,363,329 |
Net Worth | £4,684,570 |
Cash | £3,454,119 |
Current Liabilities | £5,329,554 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (10 months ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
28 September 2023 | Group of companies' accounts made up to 31 December 2022 (29 pages) |
---|---|
5 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
29 September 2022 | Group of companies' accounts made up to 31 December 2021 (28 pages) |
18 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
4 October 2021 | Group of companies' accounts made up to 31 December 2020 (27 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
19 December 2020 | Group of companies' accounts made up to 31 December 2019 (26 pages) |
19 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
3 October 2019 | Group of companies' accounts made up to 31 December 2018 (26 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
23 October 2018 | Group of companies' accounts made up to 31 December 2017 (25 pages) |
10 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
9 April 2018 | Statement of capital following an allotment of shares on 8 March 2018
|
15 March 2018 | Resolutions
|
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (21 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (21 pages) |
11 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
4 July 2017 | Resolutions
|
4 July 2017 | Resolutions
|
4 July 2017 | Change of name notice (2 pages) |
4 July 2017 | Change of name notice (2 pages) |
12 January 2017 | Appointment of Mr Gavin William Mclean as a secretary on 12 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Julia Clare Walker as a director on 12 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Julia Clare Walker as a director on 12 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Julia Clare Walker as a secretary on 12 January 2017 (1 page) |
12 January 2017 | Appointment of Mr Gavin William Mclean as a director on 12 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Julia Clare Walker as a secretary on 12 January 2017 (1 page) |
12 January 2017 | Appointment of Mr Gavin William Mclean as a secretary on 12 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Gavin William Mclean as a director on 12 January 2017 (2 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (22 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (22 pages) |
21 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
31 December 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
31 December 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
10 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
13 January 2015 | Auditor's resignation (1 page) |
13 January 2015 | Resignation of an auditor (2 pages) |
13 January 2015 | Auditor's resignation (1 page) |
13 January 2015 | Resignation of an auditor (2 pages) |
24 September 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
24 September 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
1 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
15 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
7 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 July 2012 (16 pages) |
7 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 July 2012 (16 pages) |
7 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 July 2012 (16 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
13 September 2012 | Cancellation of shares. Statement of capital on 13 September 2012
|
13 September 2012 | Cancellation of shares. Statement of capital on 13 September 2012
|
4 September 2012 | Purchase of own shares. (3 pages) |
4 September 2012 | Purchase of own shares. (3 pages) |
8 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders
|
8 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders
|
8 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders
|
4 May 2012 | SH30 aud/ directors report re pymnt out of capital (2 pages) |
4 May 2012 | SH30 aud/ directors report re pymnt out of capital (2 pages) |
4 May 2012 | Resolutions
|
4 May 2012 | Resolutions
|
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
4 August 2011 | Annual return made up to 5 July 2011. List of shareholders has changed (14 pages) |
4 August 2011 | Annual return made up to 5 July 2011. List of shareholders has changed (14 pages) |
4 August 2011 | Annual return made up to 5 July 2011. List of shareholders has changed (14 pages) |
4 January 2011 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
4 January 2011 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
9 August 2010 | Annual return made up to 5 July 2010 (15 pages) |
9 August 2010 | Annual return made up to 5 July 2010 (15 pages) |
9 August 2010 | Director's details changed for Oliver Harvey Brettle on 30 July 2010 (3 pages) |
9 August 2010 | Director's details changed for Ms Julia Clare Walker on 30 July 2010 (3 pages) |
9 August 2010 | Secretary's details changed for Ms Julia Clare Walker on 30 July 2010 (3 pages) |
9 August 2010 | Director's details changed for Ms Julia Clare Walker on 30 July 2010 (3 pages) |
9 August 2010 | Annual return made up to 5 July 2010 (15 pages) |
9 August 2010 | Secretary's details changed for Ms Julia Clare Walker on 30 July 2010 (3 pages) |
9 August 2010 | Director's details changed for Oliver Harvey Brettle on 30 July 2010 (3 pages) |
1 August 2009 | Ad 06/01/09\usd si 10000@1=10000\usd ic 1455000/1465000\ (2 pages) |
1 August 2009 | Ad 06/01/09\usd si 10000@1=10000\usd ic 1455000/1465000\ (2 pages) |
1 August 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
1 August 2009 | Return made up to 05/07/09; full list of members (10 pages) |
1 August 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
1 August 2009 | Return made up to 05/07/09; full list of members (10 pages) |
31 July 2009 | Ad 06/01/09\usd si 10000@1=10000\usd ic 1445000/1455000\ (2 pages) |
31 July 2009 | Ad 06/01/09\usd si 10000@1=10000\usd ic 1445000/1455000\ (2 pages) |
29 May 2009 | Appointment terminated director john bellhouse (1 page) |
29 May 2009 | Appointment terminated director john bellhouse (1 page) |
29 May 2009 | Director appointed julia clare walker (2 pages) |
29 May 2009 | Appointment terminated director peter finlay (1 page) |
29 May 2009 | Appointment terminated secretary gregory hammond (1 page) |
29 May 2009 | Director appointed julia clare walker (2 pages) |
29 May 2009 | Secretary appointed julia clare walker (1 page) |
29 May 2009 | Full accounts made up to 31 July 2008 (15 pages) |
29 May 2009 | Director appointed oliver harvey brettle (2 pages) |
29 May 2009 | Full accounts made up to 31 July 2008 (15 pages) |
29 May 2009 | Ad 17/12/08\usd si 10000@1=10000\usd ic 1435000/1445000\ (2 pages) |
29 May 2009 | Secretary appointed julia clare walker (1 page) |
29 May 2009 | Director appointed oliver harvey brettle (2 pages) |
29 May 2009 | Appointment terminated director peter finlay (1 page) |
29 May 2009 | Appointment terminated secretary gregory hammond (1 page) |
29 May 2009 | Ad 17/12/08\usd si 10000@1=10000\usd ic 1435000/1445000\ (2 pages) |
4 September 2008 | Return made up to 05/07/08; full list of members (7 pages) |
4 September 2008 | Return made up to 05/07/08; full list of members (7 pages) |
11 July 2008 | Return made up to 05/07/07; full list of members (7 pages) |
11 July 2008 | Return made up to 05/07/07; full list of members (7 pages) |
30 May 2008 | Accounts for a medium company made up to 31 July 2007 (13 pages) |
30 May 2008 | Accounts for a medium company made up to 31 July 2007 (13 pages) |
22 April 2008 | Ad 30/06/07\usd si 10000@1=10000\usd ic 1415000/1425000\ (2 pages) |
22 April 2008 | Ad 30/06/07\usd si 10000@1=10000\usd ic 1415000/1425000\ (2 pages) |
7 June 2007 | Full accounts made up to 31 July 2006 (16 pages) |
7 June 2007 | Full accounts made up to 31 July 2006 (16 pages) |
28 March 2007 | Ad 16/03/07--------- us$ si 15000@1=15000 us$ ic 1400000/1415000 (2 pages) |
28 March 2007 | Ad 16/03/07--------- us$ si 15000@1=15000 us$ ic 1400000/1415000 (2 pages) |
22 March 2007 | Ad 04/07/06--------- us$ si 10000@1 (2 pages) |
22 March 2007 | Ad 26/06/06--------- us$ si 10000@1 (2 pages) |
22 March 2007 | Ad 26/06/06--------- us$ si 10000@1 (2 pages) |
22 March 2007 | Ad 04/07/06--------- us$ si 10000@1 (2 pages) |
24 January 2007 | Return made up to 05/07/06; full list of members
|
24 January 2007 | Return made up to 05/07/06; full list of members
|
25 July 2006 | Full accounts made up to 31 July 2005 (14 pages) |
25 July 2006 | Full accounts made up to 31 July 2005 (14 pages) |
13 July 2006 | Resolutions
|
13 July 2006 | Resolutions
|
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
26 August 2005 | Return made up to 05/07/05; no change of members
|
26 August 2005 | Return made up to 05/07/05; no change of members
|
6 June 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
6 June 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
13 January 2005 | Resolutions
|
13 January 2005 | Resolutions
|
12 January 2005 | Registered office changed on 12/01/05 from: c/o white & case 7-11 moorgate london EC2R 6HH (1 page) |
12 January 2005 | Registered office changed on 12/01/05 from: c/o white & case 7-11 moorgate london EC2R 6HH (1 page) |
29 July 2004 | Return made up to 05/07/04; no change of members (7 pages) |
29 July 2004 | Return made up to 05/07/04; no change of members (7 pages) |
4 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
4 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
18 September 2003 | Return made up to 05/07/03; full list of members (7 pages) |
18 September 2003 | Return made up to 05/07/03; full list of members (7 pages) |
15 May 2003 | Full accounts made up to 31 July 2002 (11 pages) |
15 May 2003 | Full accounts made up to 31 July 2002 (11 pages) |
15 May 2003 | Full accounts made up to 31 July 2001 (10 pages) |
15 May 2003 | Full accounts made up to 31 July 2001 (10 pages) |
9 May 2003 | Ad 07/01/02--------- us$ si 900000@1 (2 pages) |
9 May 2003 | Ad 07/01/02--------- us$ si 900000@1 (2 pages) |
6 September 2002 | Return made up to 05/07/02; full list of members (7 pages) |
6 September 2002 | Return made up to 05/07/02; full list of members (7 pages) |
20 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
20 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
31 May 2001 | Ad 09/05/01--------- us$ si 500000@1=500000 us$ ic 0/500000 (2 pages) |
31 May 2001 | Ad 09/05/01--------- us$ si 500000@1=500000 us$ ic 0/500000 (2 pages) |
16 May 2001 | Us$ nc 0/1500000 09/05/01 (1 page) |
16 May 2001 | Resolutions
|
16 May 2001 | Us$ nc 0/1500000 09/05/01 (1 page) |
16 May 2001 | Resolutions
|
5 July 2000 | Incorporation (19 pages) |
5 July 2000 | Incorporation (19 pages) |