London
EC2R 7AG
Secretary Name | Mrs Sylvia Theresia Edwards |
---|---|
Status | Current |
Appointed | 30 September 2020(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Angel Court London EC2R 7AG |
Director Name | David George Green |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Weatherby House 20 Morgan Gardens Aldenham Hertfordshire WD2 8BF |
Secretary Name | Susan Diane Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 394 Long Lane East Finchley London N2 8JX |
Director Name | Mr David Charles Higgins |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(1 year after company formation) |
Appointment Duration | 15 years, 2 months (resigned 19 November 2016) |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Tony Lee |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 April 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Rossdale Tunbridge Wells Kent TN2 3PG |
Director Name | Mr Peter Martin Maynard |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory, Rectory Road Woodham Walter Maldon Essex CM9 6RD |
Director Name | Robert Walker |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2010) |
Role | Secretary |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Secretary Name | Mr Tony Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 April 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Rossdale Tunbridge Wells Kent TN2 3PG |
Secretary Name | John Dewi Brychan Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 December 2004) |
Role | Company Director |
Correspondence Address | 12 The Rise Lindfield West Sussex RH16 2TA |
Secretary Name | Vanessa Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(4 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | Stables House Castle Hill Bletchingley Surrey RH1 4LB |
Secretary Name | Jacqueline Ann Fountain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 September 2006) |
Role | Company Director |
Correspondence Address | The Hollies 19 Hadley Road Enfield Middlesex EN2 8JT |
Secretary Name | Susan Doreen Windridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ferns 157 Southwood Lane London N6 5TA |
Secretary Name | Sylvia Theresia Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 October 2011) |
Role | Company Director |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Secretary Name | Colleen Tracy Sutcliffe |
---|---|
Status | Resigned |
Appointed | 12 October 2011(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 February 2014) |
Role | Company Director |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Secretary Name | Mr Stefan Edward Bort |
---|---|
Status | Resigned |
Appointed | 20 February 2014(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Secretary Name | Mrs Sylvia Theresia Edwards |
---|---|
Status | Resigned |
Appointed | 20 February 2014(13 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 21 May 2014) |
Role | Company Director |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Secretary Name | Christopher Fletcher Smith |
---|---|
Status | Resigned |
Appointed | 11 August 2016(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | 1 Angel Court London EC2R 7AG |
Website | prudential.co.uk |
---|---|
Telephone | 020 75483300 |
Telephone region | London |
Registered Address | 1 Angel Court London EC2R 7AG |
---|---|
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 from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
13 July 2023 | Appointment of Ms Anita Drew as a director on 4 July 2023 (2 pages) |
---|---|
6 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
8 June 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
8 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
8 July 2022 | Change of details for Prudential Group Holdings Limited as a person with significant control on 12 April 2019 (2 pages) |
7 July 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
7 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
30 September 2020 | Termination of appointment of Christopher Fletcher Smith as a secretary on 30 September 2020 (1 page) |
30 September 2020 | Appointment of Mrs Sylvia Theresia Edwards as a secretary on 30 September 2020 (2 pages) |
7 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
15 June 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
24 April 2019 | Director's details changed for Thomas Stern Clarkson on 12 April 2019 (2 pages) |
15 April 2019 | Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 1 Angel Court London EC2R 7AG on 15 April 2019 (1 page) |
6 February 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
10 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
18 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Prudential Group Holdings Limited as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Prudential Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Prudential Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
2 December 2016 | Termination of appointment of David Charles Higgins as a director on 19 November 2016 (1 page) |
2 December 2016 | Termination of appointment of David Charles Higgins as a director on 19 November 2016 (1 page) |
30 November 2016 | Appointment of Thomas Stern Clarkson as a director on 18 November 2016 (2 pages) |
30 November 2016 | Appointment of Thomas Stern Clarkson as a director on 18 November 2016 (2 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
23 August 2016 | Appointment of Christopher Fletcher Smith as a secretary on 11 August 2016 (2 pages) |
23 August 2016 | Appointment of Christopher Fletcher Smith as a secretary on 11 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of Stefan Edward Bort as a secretary on 1 July 2016 (1 page) |
18 August 2016 | Termination of appointment of Stefan Edward Bort as a secretary on 1 July 2016 (1 page) |
17 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
22 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
5 May 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 May 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
30 July 2014 | Notice of removal of restriction on the company's articles (2 pages) |
30 July 2014 | Statement of company's objects (2 pages) |
30 July 2014 | Resolutions
|
30 July 2014 | Resolutions
|
30 July 2014 | Notice of removal of restriction on the company's articles (2 pages) |
30 July 2014 | Statement of company's objects (2 pages) |
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
21 May 2014 | Termination of appointment of Sylvia Theresia Edwards as a secretary on 21 May 2014 (1 page) |
21 May 2014 | Termination of appointment of Sylvia Theresia Edwards as a secretary on 21 May 2014 (1 page) |
24 February 2014 | Termination of appointment of Colleen Tracy Sutcliffe as a secretary on 20 February 2014 (1 page) |
24 February 2014 | Appointment of Mrs Sylvia Theresia Edwards as a secretary on 20 February 2014 (2 pages) |
24 February 2014 | Appointment of Mr Stefan Edward Bort as a secretary on 20 February 2014 (2 pages) |
24 February 2014 | Appointment of Mrs Sylvia Theresia Edwards as a secretary on 20 February 2014 (2 pages) |
24 February 2014 | Termination of appointment of Colleen Tracy Sutcliffe as a secretary on 20 February 2014 (1 page) |
24 February 2014 | Appointment of Mr Stefan Edward Bort as a secretary on 20 February 2014 (2 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
27 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
5 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
12 October 2011 | Appointment of Colleen Tracy Sutcliffe as a secretary on 12 October 2011 (1 page) |
12 October 2011 | Appointment of Colleen Tracy Sutcliffe as a secretary on 12 October 2011 (1 page) |
12 October 2011 | Termination of appointment of Sylvia Theresia Edwards as a secretary on 12 October 2011 (1 page) |
12 October 2011 | Termination of appointment of Sylvia Theresia Edwards as a secretary on 12 October 2011 (1 page) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
8 October 2010 | Termination of appointment of Robert Walker as a director (1 page) |
8 October 2010 | Termination of appointment of Robert Walker as a director (1 page) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
9 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Mr David Charles Higgins on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David Charles Higgins on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David Charles Higgins on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Sylvia Theresia Edwards on 1 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Sylvia Theresia Edwards on 1 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Sylvia Theresia Edwards on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Robert Walker on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Robert Walker on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Robert Walker on 1 October 2009 (2 pages) |
7 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
3 July 2009 | Appointment terminated director peter maynard (1 page) |
3 July 2009 | Appointment terminated director peter maynard (1 page) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
11 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New secretary appointed (1 page) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
21 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
3 October 2006 | New secretary appointed (1 page) |
3 October 2006 | New secretary appointed (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
12 July 2006 | Return made up to 13/06/06; full list of members (2 pages) |
12 July 2006 | Return made up to 13/06/06; full list of members (2 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
21 July 2005 | Return made up to 13/06/05; full list of members (3 pages) |
21 July 2005 | Return made up to 13/06/05; full list of members (3 pages) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
14 June 2005 | New secretary appointed (1 page) |
14 June 2005 | New secretary appointed (1 page) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Secretary resigned (1 page) |
23 December 2004 | New secretary appointed (1 page) |
23 December 2004 | New secretary appointed (1 page) |
12 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
12 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
21 June 2004 | Return made up to 13/06/04; full list of members (2 pages) |
21 June 2004 | Return made up to 13/06/04; full list of members (2 pages) |
27 June 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
27 June 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
26 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
26 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
3 September 2002 | Return made up to 24/08/02; full list of members (6 pages) |
3 September 2002 | Return made up to 24/08/02; full list of members (6 pages) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | Secretary resigned (1 page) |
2 July 2002 | Registered office changed on 02/07/02 from: laurence pountney hill london EC4R 0HH (1 page) |
2 July 2002 | Registered office changed on 02/07/02 from: laurence pountney hill london EC4R 0HH (1 page) |
25 June 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
25 June 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
11 June 2002 | Director's particulars changed (1 page) |
11 June 2002 | Director's particulars changed (1 page) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | Secretary resigned;director resigned (1 page) |
7 June 2002 | Secretary resigned;director resigned (1 page) |
8 November 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: 142 holborn bars london EC1N 2NH (1 page) |
8 November 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: 142 holborn bars london EC1N 2NH (1 page) |
7 November 2001 | Resolutions
|
7 November 2001 | Resolutions
|
28 October 2001 | New secretary appointed;new director appointed (2 pages) |
28 October 2001 | New secretary appointed;new director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
26 October 2001 | Memorandum and Articles of Association (5 pages) |
26 October 2001 | Memorandum and Articles of Association (5 pages) |
22 October 2001 | Company name changed gs thirty LIMITED\certificate issued on 22/10/01 (2 pages) |
22 October 2001 | Company name changed gs thirty LIMITED\certificate issued on 22/10/01 (2 pages) |
11 September 2001 | Return made up to 24/08/01; full list of members (5 pages) |
11 September 2001 | Return made up to 24/08/01; full list of members (5 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | Director resigned (1 page) |
24 August 2000 | Incorporation (31 pages) |
24 August 2000 | Incorporation (31 pages) |