London
SE1 2HB
Secretary Name | Jonathan Ian Aitken |
---|---|
Status | Current |
Appointed | 19 May 2020(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | Goldings House 2 Hays Lane London SE1 2HB |
Director Name | David Antony Lester |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 June 2006) |
Role | Chief Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 119 Shepherdess Walk London N1 7QA |
Secretary Name | Amanda Jane Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Gables Manor Close Great Horkesley Colchester Essex CO6 4AR |
Secretary Name | Karen Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 December 2011) |
Role | Company Director |
Correspondence Address | 29/33 Berners Street London W1T 3AB |
Director Name | Ms Deborah Ann Stones |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(5 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 19 May 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Secretary Name | Ms Victoria Joan Burnett |
---|---|
Status | Resigned |
Appointed | 14 December 2011(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 May 2015) |
Role | Company Director |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Secretary Name | Ms Nicola Challen |
---|---|
Status | Resigned |
Appointed | 05 May 2015(14 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 October 2015) |
Role | Company Director |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Secretary Name | Jennifer Mary Joy Goodwin |
---|---|
Status | Resigned |
Appointed | 23 October 2015(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 September 2019) |
Role | Company Director |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Secretary Name | Ms Jill Chipchase |
---|---|
Status | Resigned |
Appointed | 16 September 2019(19 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 December 2019) |
Role | Company Director |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Secretary Name | Deborah Ann Stones |
---|---|
Status | Resigned |
Appointed | 11 December 2019(19 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 May 2020) |
Role | Company Director |
Correspondence Address | Goldings House 2 Hays Lane London SE1 2HB |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | Goldings House 2 Hays Lane London SE1 2HB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
27 July 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
29 July 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
24 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
8 August 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
30 June 2021 | Appointment of Jonathan Ian Aitken as a secretary on 19 May 2020 (2 pages) |
30 June 2021 | Termination of appointment of Deborah Ann Stones as a secretary on 19 May 2020 (1 page) |
30 June 2021 | Appointment of Jonathan Ian Aitken as a director on 19 May 2020 (2 pages) |
30 June 2021 | Termination of appointment of Deborah Ann Stones as a director on 19 May 2020 (1 page) |
10 June 2021 | Registered office address changed from 2 Pancras Square London N1C 4AG to Goldings House 2 Hays Lane London SE1 2HB on 10 June 2021 (1 page) |
24 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
23 January 2020 | Appointment of Deborah Ann Stones as a secretary on 11 December 2019 (2 pages) |
23 January 2020 | Termination of appointment of Jill Chipchase as a secretary on 11 December 2019 (1 page) |
16 September 2019 | Appointment of Ms Jill Chipchase as a secretary on 16 September 2019 (2 pages) |
16 September 2019 | Termination of appointment of Jennifer Mary Joy Goodwin as a secretary on 16 September 2019 (1 page) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
18 January 2019 | Director's details changed for Ms Deborah Ann Stones on 18 January 2019 (2 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
31 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
13 April 2016 | Appointment of Jennifer Mary Joy Goodwin as a secretary on 23 October 2015 (2 pages) |
13 April 2016 | Termination of appointment of Nicola Challen as a secretary on 23 October 2015 (1 page) |
13 April 2016 | Appointment of Jennifer Mary Joy Goodwin as a secretary on 23 October 2015 (2 pages) |
13 April 2016 | Termination of appointment of Nicola Challen as a secretary on 23 October 2015 (1 page) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 August 2015 | Termination of appointment of Victoria Joan Burnett as a secretary on 5 May 2015 (1 page) |
3 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Appointment of Ms Nicola Challen as a secretary on 5 May 2015 (2 pages) |
3 August 2015 | Appointment of Ms Nicola Challen as a secretary on 5 May 2015 (2 pages) |
3 August 2015 | Appointment of Ms Nicola Challen as a secretary on 5 May 2015 (2 pages) |
3 August 2015 | Termination of appointment of Victoria Joan Burnett as a secretary on 5 May 2015 (1 page) |
3 August 2015 | Termination of appointment of Victoria Joan Burnett as a secretary on 5 May 2015 (1 page) |
3 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
10 November 2014 | Registered office address changed from 2 Pancras Square London NC1 4AG United Kingdom to 2 Pancras Square London N1C 4AG on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from 2 Pancras Square London NC1 4AG United Kingdom to 2 Pancras Square London N1C 4AG on 10 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 29/33 Berners Street London W1T 3AB to 2 Pancras Square London NC1 4AG on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 29/33 Berners Street London W1T 3AB to 2 Pancras Square London NC1 4AG on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 29/33 Berners Street London W1T 3AB to 2 Pancras Square London NC1 4AG on 3 November 2014 (1 page) |
4 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
21 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
6 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
12 March 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
12 March 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
20 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
15 December 2011 | Appointment of Ms Victoria Joan Burnett as a secretary (1 page) |
15 December 2011 | Termination of appointment of Karen Gale as a secretary (1 page) |
15 December 2011 | Termination of appointment of Karen Gale as a secretary (1 page) |
15 December 2011 | Appointment of Ms Victoria Joan Burnett as a secretary (1 page) |
5 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
6 July 2010 | Secretary's details changed for Karen Gale on 6 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Karen Gale on 6 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Karen Gale on 6 July 2010 (1 page) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
27 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 July 2008 (4 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 July 2008 (4 pages) |
11 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
19 August 2007 | Return made up to 27/07/07; no change of members
|
19 August 2007 | Return made up to 27/07/07; no change of members
|
2 June 2007 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
2 June 2007 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
17 August 2006 | Return made up to 27/07/06; full list of members (6 pages) |
17 August 2006 | Return made up to 27/07/06; full list of members (6 pages) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | Secretary resigned (1 page) |
1 September 2005 | Return made up to 27/07/05; full list of members (6 pages) |
1 September 2005 | Return made up to 27/07/05; full list of members (6 pages) |
2 June 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
2 June 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
16 August 2004 | Return made up to 27/07/04; full list of members
|
16 August 2004 | Return made up to 27/07/04; full list of members
|
3 June 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
3 June 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
6 August 2003 | Return made up to 27/07/03; full list of members (6 pages) |
6 August 2003 | Return made up to 27/07/03; full list of members (6 pages) |
4 June 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
4 June 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
27 August 2002 | Return made up to 27/07/02; full list of members (6 pages) |
27 August 2002 | Return made up to 27/07/02; full list of members (6 pages) |
17 May 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
17 May 2002 | Resolutions
|
17 May 2002 | Resolutions
|
17 May 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
22 August 2001 | Return made up to 27/07/01; full list of members
|
22 August 2001 | Return made up to 27/07/01; full list of members
|
7 September 2000 | Registered office changed on 07/09/00 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | Ad 22/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | Ad 22/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
25 August 2000 | Resolutions
|
25 August 2000 | Resolutions
|
14 August 2000 | Company name changed law 2198 LIMITED\certificate issued on 15/08/00 (2 pages) |
14 August 2000 | Company name changed law 2198 LIMITED\certificate issued on 15/08/00 (2 pages) |
27 July 2000 | Incorporation (28 pages) |
27 July 2000 | Incorporation (28 pages) |