London
EC3M 5AG
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 October 2019(19 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 06 October 2021) |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | David George Green |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 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 | 31 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 | 30 August 2001(12 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 12 December 2017) |
Role | Legal Advisor |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Simon Lewis Ramage |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2017(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 January 2019) |
Role | Director Of Group Legal |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Richard Webster |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2019(18 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 May 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Sean Andrew Fitzgerald |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2019(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 January 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | Prudential Group Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(1 year, 10 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 04 October 2019) |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Website | prudential.co.uk |
---|---|
Telephone | 020 75483300 |
Telephone region | London |
Registered Address | 10 Fenchurch Avenue London EC3M 5AG |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 January 2021 | Termination of appointment of Sean Andrew Fitzgerald as a director on 14 January 2021 (1 page) |
---|---|
29 June 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
28 May 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
7 October 2019 | Appointment of M&G Management Services Limited as a secretary on 4 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of Prudential Group Secretarial Services Limited as a secretary on 4 October 2019 (1 page) |
2 August 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
10 June 2019 | Termination of appointment of Richard Webster as a director on 31 May 2019 (1 page) |
7 June 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
31 May 2019 | Appointment of Mr Sean Andrew Fitzgerald as a director on 31 May 2019 (2 pages) |
17 May 2019 | Appointment of Mr Richard Webster as a director on 11 April 2019 (2 pages) |
8 May 2019 | Resolutions
|
26 April 2019 | Change of details for M&G Prudential (Holdings) Limited as a person with significant control on 12 April 2019 (2 pages) |
17 April 2019 | Secretary's details changed for Prudential Group Secretarial Services Limited on 12 April 2019 (1 page) |
12 April 2019 | Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 12 April 2019 (1 page) |
5 March 2019 | Register(s) moved to registered inspection location 3 Sheldon Square London W2 6PR (1 page) |
1 March 2019 | Register inspection address has been changed to 3 Sheldon Square London W2 6PR (1 page) |
18 February 2019 | Appointment of Ms Jennifer Anne Owens as a director on 24 January 2019 (2 pages) |
18 February 2019 | Termination of appointment of Simon Lewis Ramage as a director on 24 January 2019 (1 page) |
28 January 2019 | Notification of M&G Prudential (Holdings) Limited as a person with significant control on 19 December 2018 (2 pages) |
28 January 2019 | Cessation of Prudential Group Holdings Limited as a person with significant control on 19 December 2018 (1 page) |
27 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
15 June 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
20 December 2017 | Notification of Prudential Group Holdings Limited as a person with significant control on 12 December 2017 (2 pages) |
20 December 2017 | Cessation of David Charles Higgins as a person with significant control on 12 December 2017 (1 page) |
20 December 2017 | Cessation of David Charles Higgins as a person with significant control on 12 December 2017 (1 page) |
20 December 2017 | Notification of Prudential Group Holdings Limited as a person with significant control on 12 December 2017 (2 pages) |
13 December 2017 | Appointment of Mr Simon Lewis Ramage as a director on 12 December 2017 (2 pages) |
13 December 2017 | Appointment of Mr Simon Lewis Ramage as a director on 12 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of David Charles Higgins as a director on 12 December 2017 (1 page) |
13 December 2017 | Termination of appointment of David Charles Higgins as a director on 12 December 2017 (1 page) |
21 July 2017 | Notification of David Charles Higgins as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of David Charles Higgins as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of David Charles Higgins as a person with significant control on 21 July 2017 (2 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) |
15 March 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
15 March 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
23 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
10 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
10 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
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
|
19 January 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
19 January 2015 | Accounts for a dormant company made up to 31 December 2014 (3 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
|
25 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
25 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
28 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
14 March 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
9 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 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) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
12 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
10 October 2009 | Director's details changed for Mr David Charles Higgins on 1 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Mr David Charles Higgins on 1 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Mr David Charles Higgins on 1 October 2009 (2 pages) |
17 July 2009 | Return made up to 13/06/09; full list of members (2 pages) |
17 July 2009 | Return made up to 13/06/09; full list of members (2 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
5 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
5 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
11 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
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 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
29 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
13 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
13 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
9 July 2005 | Return made up to 13/06/05; full list of members (2 pages) |
9 July 2005 | Return made up to 13/06/05; full list of members (2 pages) |
1 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
1 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
5 July 2004 | Return made up to 13/06/04; full list of members (2 pages) |
5 July 2004 | Return made up to 13/06/04; full list of members (2 pages) |
3 July 2003 | Return made up to 13/06/03; full list of members (5 pages) |
3 July 2003 | Return made up to 13/06/03; full list of members (5 pages) |
2 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
2 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
11 December 2002 | Resolutions
|
11 December 2002 | Resolutions
|
11 December 2002 | Resolutions
|
11 December 2002 | Resolutions
|
24 September 2002 | Return made up to 31/08/02; full list of members (5 pages) |
24 September 2002 | Return made up to 31/08/02; full list of members (5 pages) |
29 July 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
29 July 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
15 July 2002 | Registered office changed on 15/07/02 from: 142 holborn london EC1N 2NH (1 page) |
15 July 2002 | Registered office changed on 15/07/02 from: 142 holborn london EC1N 2NH (1 page) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
15 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | New secretary appointed (2 pages) |
17 May 2002 | Company name changed gs thirty one LIMITED\certificate issued on 17/05/02 (2 pages) |
17 May 2002 | Company name changed gs thirty one LIMITED\certificate issued on 17/05/02 (2 pages) |
10 September 2001 | Return made up to 31/08/01; full list of members (5 pages) |
10 September 2001 | Return made up to 31/08/01; full list of members (5 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | New director appointed (2 pages) |
31 August 2000 | Incorporation (29 pages) |
31 August 2000 | Incorporation (29 pages) |