London
EC1A 4HT
Director Name | Ms Sandra May Wallace |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Aldersgate Street London EC1A 4HT |
Director Name | Alastair John Da Costa |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(8 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2012) |
Role | Solicitor |
Country of Residence | Hong Kong |
Correspondence Address | 17 Seabee Lane Discovery Bay Lantau Island Hong Kong |
Director Name | Mr Andrew David Darwin |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(8 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 April 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 160 Aldersgate Street London EC1A 4HT |
Director Name | Sir Nigel Graham Knowles |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 April 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Pauls Place Sheffield S1 2JX |
Director Name | Mr Paul Martin Edwards |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 160 Aldersgate Street London EC1A 4HT |
Director Name | Mrs Catherine Helena Salter |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2022(21 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Aldersgate Street London EC1A 4HT |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | 160 Aldersgate Street London EC1A 4HT |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | 160 Aldersgate Street London EC1A 4HT |
Registered Address | 160 Aldersgate Street London EC1A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
25 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 30/04/23 (1 page) |
---|---|
25 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 30/04/23 (81 pages) |
25 January 2024 | Audit exemption statement of guarantee by parent company for period ending 30/04/23 (2 pages) |
25 January 2024 | Audit exemption subsidiary accounts made up to 30 April 2023 (18 pages) |
16 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
30 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page) |
30 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (75 pages) |
30 January 2023 | Audit exemption subsidiary accounts made up to 30 April 2022 (18 pages) |
30 January 2023 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages) |
10 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
5 May 2022 | Appointment of Mrs Sandra May Wallace as a director on 1 May 2022 (2 pages) |
5 May 2022 | Termination of appointment of Catherine Helena Salter as a director on 1 May 2022 (1 page) |
4 May 2022 | Termination of appointment of Dla Piper Uk Secretarial Services Limited as a director on 30 April 2022 (1 page) |
4 May 2022 | Appointment of Mrs Catherine Helena Salter as a director on 1 May 2022 (2 pages) |
4 May 2022 | Termination of appointment of Dla Piper Uk Nominees Limited as a director on 30 April 2022 (1 page) |
4 May 2022 | Termination of appointment of Andrew David Darwin as a director on 30 April 2022 (1 page) |
4 May 2022 | Appointment of Mr Liam Anthony Paul Cowell as a director on 1 May 2022 (2 pages) |
1 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 (73 pages) |
1 February 2022 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 (3 pages) |
1 February 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 (1 page) |
1 February 2022 | Audit exemption subsidiary accounts made up to 30 April 2021 (19 pages) |
4 January 2022 | Termination of appointment of Paul Martin Edwards as a director on 31 December 2021 (1 page) |
22 October 2021 | Cessation of Andrew David Darwin as a person with significant control on 22 October 2021 (1 page) |
22 October 2021 | Cessation of Paul Martin Edwards as a person with significant control on 22 October 2021 (1 page) |
8 October 2021 | Director's details changed for Dla Piper Uk Nominees Limited on 1 October 2018 (1 page) |
8 October 2021 | Director's details changed for Mr Andrew David Darwin on 1 October 2018 (2 pages) |
8 October 2021 | Director's details changed for Dla Piper Uk Secretarial Services Limited on 1 October 2018 (1 page) |
8 October 2021 | Secretary's details changed for Dla Piper Uk Secretarial Services Limited on 1 October 2018 (1 page) |
8 October 2021 | Change of details for Dla Piper Uk Secretarial Services Limited as a person with significant control on 1 October 2018 (2 pages) |
8 October 2021 | Director's details changed for Mr Paul Martin Edwards on 1 October 2018 (2 pages) |
8 October 2021 | Director's details changed for Dla Piper Uk Secretarial Services Limited on 1 October 2018 (1 page) |
8 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
8 October 2021 | Change of details for Dla Piper Uk Nominees Limited as a person with significant control on 1 October 2018 (2 pages) |
25 May 2021 | Full accounts made up to 30 April 2020 (19 pages) |
15 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
3 February 2020 | Full accounts made up to 30 April 2019 (21 pages) |
19 November 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
30 January 2019 | Accounts for a small company made up to 30 April 2018 (19 pages) |
11 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
2 October 2018 | Registered office address changed from 1 st Pauls Place Sheffield S1 2JX to 160 Aldersgate Street London EC1A 4HT on 2 October 2018 (1 page) |
5 February 2018 | Full accounts made up to 30 April 2017 (18 pages) |
23 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
19 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 8 October 2016 with updates (8 pages) |
11 October 2016 | Confirmation statement made on 8 October 2016 with updates (8 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Resolutions
|
8 April 2016 | Resolutions
|
8 April 2016 | Resolutions
|
7 April 2016 | Termination of appointment of Nigel Graham Knowles as a director on 7 April 2016 (1 page) |
7 April 2016 | Termination of appointment of Nigel Graham Knowles as a director on 7 April 2016 (1 page) |
7 November 2015 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
7 November 2015 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
4 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
29 December 2014 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
29 December 2014 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
31 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
11 July 2013 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
11 July 2013 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
7 May 2013 | Appointment of Mr Paul Martin Edwards as a director (2 pages) |
7 May 2013 | Appointment of Mr Paul Martin Edwards as a director (2 pages) |
31 December 2012 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
31 December 2012 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Termination of appointment of Alastair Da Costa as a director (1 page) |
24 July 2012 | Appointment of Sir Nigel Graham Knowles as a director (2 pages) |
24 July 2012 | Termination of appointment of Alastair Da Costa as a director (1 page) |
24 July 2012 | Appointment of Sir Nigel Graham Knowles as a director (2 pages) |
22 November 2011 | Secretary's details changed for Dla Piper Uk Secretarial Services Limited on 8 October 2011 (2 pages) |
22 November 2011 | Director's details changed for Dla Piper Uk Nominees Limited on 8 October 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Dla Piper Uk Secretarial Services Limited on 8 October 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Dla Piper Uk Secretarial Services Limited on 8 October 2011 (2 pages) |
22 November 2011 | Director's details changed for Dla Piper Uk Nominees Limited on 8 October 2011 (2 pages) |
22 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Director's details changed for Dla Piper Uk Secretarial Services Limited on 10 August 2011 (2 pages) |
22 November 2011 | Director's details changed for Dla Piper Uk Nominees Limited on 8 October 2011 (2 pages) |
22 November 2011 | Director's details changed for Dla Piper Uk Secretarial Services Limited on 10 August 2011 (2 pages) |
22 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
16 June 2011 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (8 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (8 pages) |
13 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (14 pages) |
13 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (14 pages) |
13 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (14 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
1 October 2009 | Return made up to 22/08/09; no change of members (6 pages) |
1 October 2009 | Return made up to 22/08/09; no change of members (6 pages) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (8 pages) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (8 pages) |
2 October 2008 | Director appointed alastair john da costa (2 pages) |
2 October 2008 | Return made up to 22/08/08; no change of members (6 pages) |
2 October 2008 | Director appointed andrew david darwin (2 pages) |
2 October 2008 | Director appointed andrew david darwin (2 pages) |
2 October 2008 | Director appointed alastair john da costa (2 pages) |
2 October 2008 | Return made up to 22/08/08; no change of members (6 pages) |
27 February 2008 | Accounts for a dormant company made up to 30 April 2007 (8 pages) |
27 February 2008 | Accounts for a dormant company made up to 30 April 2007 (8 pages) |
24 September 2007 | Return made up to 22/08/07; full list of members
|
24 September 2007 | Return made up to 22/08/07; full list of members
|
1 March 2007 | Accounts for a dormant company made up to 30 April 2006 (8 pages) |
1 March 2007 | Accounts for a dormant company made up to 30 April 2006 (8 pages) |
25 September 2006 | Return made up to 22/08/06; full list of members (7 pages) |
25 September 2006 | Return made up to 22/08/06; full list of members (7 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
2 March 2006 | Accounts for a dormant company made up to 30 April 2005 (8 pages) |
2 March 2006 | Accounts for a dormant company made up to 30 April 2005 (8 pages) |
15 September 2005 | Return made up to 22/08/05; full list of members
|
15 September 2005 | Return made up to 22/08/05; full list of members
|
8 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2005 | Director's particulars changed (1 page) |
8 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
8 February 2005 | Director's particulars changed (1 page) |
8 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
29 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
29 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
27 January 2004 | Resolutions
|
27 January 2004 | Resolutions
|
13 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
13 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
23 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
23 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
13 January 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
13 January 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
20 November 2002 | Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page) |
20 November 2002 | Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page) |
11 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
11 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
30 July 2002 | Resolutions
|
30 July 2002 | Resolutions
|
15 July 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
15 July 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
4 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
4 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
4 October 2000 | Company name changed broomco (2315) LIMITED\certificate issued on 05/10/00 (2 pages) |
4 October 2000 | Company name changed broomco (2315) LIMITED\certificate issued on 05/10/00 (2 pages) |
22 August 2000 | Incorporation (18 pages) |
22 August 2000 | Incorporation (18 pages) |