London
SW1W 8BP
Director Name | Mr James Saville Palmer |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 1 Essex Villas London W8 7BP |
Director Name | Mr David Martin Maxfield Dutton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2014(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Paternoster Lane London EC4M 7BQ |
Director Name | Mr Elvin Ensor Patrick |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2014(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Fleet Street London EC4Y 1EU |
Director Name | Edward Granville Lionel Moore |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2018(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Chief Executive Of Mediation Company |
Country of Residence | England |
Correspondence Address | 1 Paternoster Lane London EC4M 7BQ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 May 2003(2 years, 9 months after company formation) |
Appointment Duration | 20 years, 11 months |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Jonathan Charles Bradbury Goring |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tumbling Bay Hamm Court Weybridge Surrey KT13 8YE |
Director Name | Timothy John Piper |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Beechwood House Hawley Road Blackwater Camberley Surrey GU17 9BZ |
Secretary Name | Timothy John Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Beechwood House Hawley Road Blackwater Camberley Surrey GU17 9BZ |
Secretary Name | Inderjit Singh Parmar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 May 2003) |
Role | Solicitor |
Correspondence Address | 1 Barr Cottage Barr, Bishops Hull Taunton Somerset TA4 1AE |
Director Name | Christopher Arthur Booy |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastleach Station Road Portbury Bristol Avon BS20 7TN |
Director Name | Roger Anthony Henderson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 November 2011) |
Role | Qc |
Country of Residence | United Kingdom |
Correspondence Address | 9 Brunswick Gardens London W8 4AS |
Director Name | Andrew Prynne |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 September 2008) |
Role | Barrister |
Correspondence Address | Mount Le Hoe Benenden Kent TN17 4BW |
Director Name | Stephen John Woodward |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 7 months (resigned 13 December 2017) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 70 Fleet Street London EC4Y 1EU |
Director Name | Mr Edward Sibley |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2011(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 July 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 70 Fleet Street London EC4Y 1EU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 73538000 |
---|---|
Telephone region | London |
Registered Address | 70 Fleet Street London EC4Y 1EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£77,238 |
Cash | £3,559 |
Current Liabilities | £79,644 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 3 weeks from now) |
8 September 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
---|---|
10 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
1 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
15 October 2021 | Director's details changed for Mr David Martin Maxfield Dutton on 15 October 2021 (2 pages) |
15 October 2021 | Director's details changed for Edward Granville Lionel Moore on 15 October 2021 (2 pages) |
15 October 2021 | Change of details for Resolex (Holdings) Limited as a person with significant control on 15 October 2021 (2 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
30 July 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
2 September 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
19 September 2019 | Termination of appointment of Stephen John Woodward as a director on 13 December 2017 (1 page) |
10 September 2019 | Resolutions
|
1 August 2019 | Confirmation statement made on 30 July 2019 with updates (5 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
15 August 2018 | Termination of appointment of Edward Sibley as a director on 11 July 2018 (1 page) |
31 July 2018 | Appointment of Edward Granville Lionel Moore as a director on 11 July 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 30 July 2018 with updates (5 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with updates (5 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with updates (5 pages) |
22 March 2017 | Director's details changed for Stephen John Woodward on 22 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Stephen John Woodward on 22 March 2017 (2 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
31 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
20 October 2014 | Appointment of Elvin Ensor Patrick as a director on 15 September 2014 (3 pages) |
20 October 2014 | Appointment of Mr David Martin Maxfield Dutton as a director on 15 September 2014 (3 pages) |
20 October 2014 | Appointment of Elvin Ensor Patrick as a director on 15 September 2014 (3 pages) |
20 October 2014 | Appointment of Mr David Martin Maxfield Dutton as a director on 15 September 2014 (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 August 2014 | Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page) |
18 August 2014 | Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page) |
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
5 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 July 2012 (24 pages) |
6 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 July 2012 (24 pages) |
31 July 2012 | Director's details changed for Mr James Savill Palmer on 1 January 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr James Savill Palmer on 1 January 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr James Savill Palmer on 1 January 2012 (2 pages) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders
|
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders
|
22 November 2011 | Termination of appointment of Roger Henderson as a director (1 page) |
22 November 2011 | Termination of appointment of Roger Henderson as a director (1 page) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 September 2011 | Appointment of Edward Sibley as a director (3 pages) |
13 September 2011 | Appointment of Edward Sibley as a director (3 pages) |
2 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (9 pages) |
2 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (9 pages) |
15 June 2011 | Registered office address changed from the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ on 15 June 2011 (1 page) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 July 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (9 pages) |
30 July 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (9 pages) |
5 March 2010 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
5 March 2010 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
11 November 2009 | Director's details changed for James Savill Palmer on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for James Savill Palmer on 11 November 2009 (2 pages) |
3 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
3 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
31 July 2009 | Appointment terminated director andrew prynne (1 page) |
31 July 2009 | Appointment terminated director andrew prynne (1 page) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
30 July 2008 | Return made up to 30/07/08; full list of members (6 pages) |
30 July 2008 | Return made up to 30/07/08; full list of members (6 pages) |
2 August 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
2 August 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
30 July 2007 | Return made up to 30/07/07; full list of members (4 pages) |
30 July 2007 | Return made up to 30/07/07; full list of members (4 pages) |
31 July 2006 | Return made up to 30/07/06; full list of members (4 pages) |
31 July 2006 | Return made up to 30/07/06; full list of members (4 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Director's particulars changed (1 page) |
4 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 August 2005 | Return made up to 30/07/05; full list of members (12 pages) |
1 August 2005 | Return made up to 30/07/05; full list of members (12 pages) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 October 2004 | Return made up to 30/07/04; full list of members (13 pages) |
19 October 2004 | Director's particulars changed (1 page) |
19 October 2004 | Return made up to 30/07/04; full list of members (13 pages) |
19 October 2004 | Director's particulars changed (1 page) |
16 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
16 August 2003 | Return made up to 30/07/03; full list of members (14 pages) |
16 August 2003 | Return made up to 30/07/03; full list of members (14 pages) |
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | New secretary appointed (2 pages) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: 41 welbeck street london W1G 8EA (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: 41 welbeck street london W1G 8EA (1 page) |
25 June 2003 | Secretary resigned (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: third floor 24-30 holborn london EC1N 2LX (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: third floor 24-30 holborn london EC1N 2LX (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 December 2002 | Full accounts made up to 31 August 2001 (9 pages) |
6 December 2002 | Full accounts made up to 31 August 2001 (9 pages) |
5 August 2002 | Return made up to 30/07/02; change of members (11 pages) |
5 August 2002 | Return made up to 30/07/02; change of members (11 pages) |
9 July 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
9 July 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
26 February 2002 | Ad 18/02/02--------- £ si [email protected]=7500 £ ic 385000/392500 (2 pages) |
26 February 2002 | Ad 18/02/02--------- £ si [email protected]=7500 £ ic 385000/392500 (2 pages) |
28 August 2001 | Return made up to 04/08/01; full list of members (15 pages) |
28 August 2001 | Return made up to 04/08/01; full list of members (15 pages) |
24 August 2001 | Ad 04/08/01--------- £ si [email protected]=187500 £ ic 197500/385000 (8 pages) |
24 August 2001 | Ad 04/08/01--------- £ si [email protected]=187500 £ ic 10000/197500 (2 pages) |
24 August 2001 | Ad 04/08/01--------- £ si [email protected]=187500 £ ic 10000/197500 (2 pages) |
24 August 2001 | Ad 04/08/01--------- £ si [email protected]=187500 £ ic 197500/385000 (8 pages) |
22 June 2001 | Resolutions
|
22 June 2001 | Resolutions
|
12 June 2001 | Ad 22/05/01--------- £ si [email protected]=4499 £ ic 5001/9500 (2 pages) |
12 June 2001 | Nc inc already adjusted 22/05/01 (1 page) |
12 June 2001 | S-div 22/05/01 (1 page) |
12 June 2001 | Ad 22/05/01--------- £ si [email protected]=5000 £ ic 1/5001 (2 pages) |
12 June 2001 | Ad 22/05/01--------- £ si [email protected]=500 £ ic 9500/10000 (2 pages) |
12 June 2001 | Ad 22/05/01--------- £ si [email protected]=4499 £ ic 5001/9500 (2 pages) |
12 June 2001 | Ad 22/05/01--------- £ si [email protected]=5000 £ ic 1/5001 (2 pages) |
12 June 2001 | S-div 22/05/01 (1 page) |
12 June 2001 | Nc inc already adjusted 22/05/01 (1 page) |
12 June 2001 | Ad 22/05/01--------- £ si [email protected]=500 £ ic 9500/10000 (2 pages) |
8 June 2001 | Resolutions
|
8 June 2001 | Resolutions
|
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (3 pages) |
25 May 2001 | New director appointed (3 pages) |
25 May 2001 | New director appointed (3 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (3 pages) |
25 May 2001 | New director appointed (3 pages) |
25 May 2001 | New director appointed (3 pages) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | New secretary appointed (2 pages) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Incorporation (16 pages) |
4 August 2000 | Incorporation (16 pages) |