London
W4 1AZ
Director Name | Christopher Alexander Martin |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2011(10 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Royal Court London SE16 7TA |
Director Name | Mr Howard Lawrence Batho |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2015(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Rushcutters Court 2 Boat Lifter Way London SE16 7WJ |
Director Name | Mr Alex Dugald Gunn |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2019(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Curzon Way Chelmsford Essex CM2 6PF |
Director Name | Mr Oliver Timothy Cram |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2019(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Dr Antonio Cerella |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2020(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Mr Neil Geoffrey Gordon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Hamilton Road London W4 1AZ |
Secretary Name | Henrietta Mary Bellman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 88 Effra Road Wimbledon London SW19 8PR |
Director Name | Christopher Martin |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 November 2004) |
Role | Sales Manager |
Correspondence Address | 17 Rushcutters Court 2 Boatlifter Way Surrey Quays London SE16 7WJ |
Director Name | Daniel Malcolm Buhlea Higgins |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(4 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 March 2011) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Simon Johns |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 9 Rushcutters Court 2 Boat Lifter Way Surrey Quays London SE16 7WJ |
Director Name | Sunil Patel |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2012(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 2013) |
Role | Chartered Accountant |
Country of Residence | People's Republic Of China |
Correspondence Address | Room 2001 Of Building 11 Sanlitun Soho No 8 Worker Chaoyang District Beijing 100027 People's Republic Of China |
Director Name | Ms Bridget Shelley Hardcastle |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(15 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 September 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Rushcutters Court 2 Boat Lifter Way London SE16 7WJ |
Director Name | Mr Nicolas Steiner |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 December 2015(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 October 2018) |
Role | Director Digital Convergence |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rushcutters Court 2 Boat Lifter Way London SE16 7WJ |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 20 Gresham Street London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Alex Dugald Gunn 5.56% Ordinary |
---|---|
1 at £1 | Anthony Clive Murray 5.56% Ordinary |
1 at £1 | Baco Salah Jaf 5.56% Ordinary |
1 at £1 | David Brian Tagg 5.56% Ordinary |
1 at £1 | Dipen Vasanji Patel 5.56% Ordinary |
1 at £1 | Kay Harris 5.56% Ordinary |
1 at £1 | Marta Diaz 5.56% Ordinary |
1 at £1 | Mio Youn Lee & Nara Park & Na Rae Park 5.56% Ordinary |
1 at £1 | Norma Martin & Christopher Martin 5.56% Ordinary |
1 at £1 | Shelagh Kirkland 5.56% Ordinary |
1 at £1 | Simon Charles Vincent Allen 5.56% Ordinary |
1 at £1 | Simon Daniel Johns 5.56% Ordinary |
1 at £1 | Sridhar Narayan 5.56% Ordinary |
1 at £1 | Sukhvinder Gill 5.56% Ordinary |
1 at £1 | Sunil James Patel 5.56% Ordinary |
3 at £1 | National Westminster Bank PLC 16.67% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
1 November 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
28 November 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
4 August 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
18 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
29 June 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
23 October 2020 | Confirmation statement made on 18 October 2020 with updates (5 pages) |
22 October 2020 | Appointment of Dr Antonio Cerella as a director on 25 September 2020 (2 pages) |
22 October 2020 | Appointment of Mr Oliver Timothy Cram as a director on 16 December 2019 (2 pages) |
24 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 18 October 2019 with updates (5 pages) |
6 September 2019 | Appointment of Mr Alex Dugald Gunn as a director on 30 August 2019 (2 pages) |
10 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 18 October 2018 with updates (5 pages) |
30 October 2018 | Termination of appointment of Nicolas Steiner as a director on 29 October 2018 (1 page) |
26 October 2018 | Statement of capital following an allotment of shares on 25 October 2017
|
25 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
10 January 2018 | Resolutions
|
10 January 2018 | Resolutions
|
1 November 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
1 November 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
12 September 2016 | Termination of appointment of Bridget Shelley Hardcastle as a director on 3 September 2016 (1 page) |
12 September 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
12 September 2016 | Termination of appointment of Bridget Shelley Hardcastle as a director on 3 September 2016 (1 page) |
12 September 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
1 March 2016 | Appointment of Mr Nicolas Steiner as a director on 11 December 2015 (2 pages) |
1 March 2016 | Appointment of Ms Bridget Shelley Hardcastle as a director on 11 December 2015 (2 pages) |
1 March 2016 | Director's details changed for Mr Howard Lawrence Batho on 11 December 2015 (2 pages) |
1 March 2016 | Director's details changed for Ms Bridget Shelley Hardcastle on 11 December 2015 (2 pages) |
1 March 2016 | Appointment of Mr Nicolas Steiner as a director on 11 December 2015 (2 pages) |
1 March 2016 | Appointment of Mr Howard Lawrence Batho as a director on 11 December 2015 (2 pages) |
1 March 2016 | Director's details changed for Ms Bridget Shelley Hardcastle on 11 December 2015 (2 pages) |
1 March 2016 | Appointment of Mr Howard Lawrence Batho as a director on 11 December 2015 (2 pages) |
1 March 2016 | Director's details changed for Mr Nicolas Steiner on 11 December 2015 (2 pages) |
1 March 2016 | Director's details changed for Mr Howard Lawrence Batho on 11 December 2015 (2 pages) |
1 March 2016 | Appointment of Ms Bridget Shelley Hardcastle as a director on 11 December 2015 (2 pages) |
1 March 2016 | Director's details changed for Mr Nicolas Steiner on 11 December 2015 (2 pages) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
28 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
6 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2015 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
5 January 2015 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2013 | Termination of appointment of Sunil Patel as a director (1 page) |
16 December 2013 | Termination of appointment of Sunil Patel as a director (1 page) |
15 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 January 2013 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Termination of appointment of Simon Johns as a director (2 pages) |
17 August 2012 | Termination of appointment of Simon Johns as a director (2 pages) |
17 August 2012 | Appointment of Sunil Patel as a director (3 pages) |
17 August 2012 | Appointment of Sunil Patel as a director (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 January 2012 | Termination of appointment of Daniel Higgins as a director (1 page) |
25 January 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (7 pages) |
25 January 2012 | Termination of appointment of Daniel Higgins as a director (1 page) |
26 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
18 May 2011 | Appointment of Christopher Alexander Martin as a director (3 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
18 May 2011 | Appointment of Christopher Alexander Martin as a director (3 pages) |
9 May 2011 | Appointment of Simon Johns as a director (3 pages) |
9 May 2011 | Appointment of Simon Johns as a director (3 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2011 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Registered office address changed from Sea Containers House 20 Upper Ground London SE1 9LH on 2 February 2011 (2 pages) |
2 February 2011 | Registered office address changed from Sea Containers House 20 Upper Ground London SE1 9LH on 2 February 2011 (2 pages) |
2 February 2011 | Registered office address changed from , Sea Containers House, 20 Upper Ground, London, SE1 9LH on 2 February 2011 (2 pages) |
25 November 2010 | Compulsory strike-off action has been suspended (1 page) |
25 November 2010 | Compulsory strike-off action has been suspended (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2009 | Director's details changed for Daniel Malcolm Buhlea Higgins on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Daniel Malcolm Buhlea Higgins on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Daniel Malcolm Buhlea Higgins on 1 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (9 pages) |
23 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (9 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
10 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2009 | Return made up to 18/10/08; full list of members (10 pages) |
9 March 2009 | Return made up to 18/10/08; full list of members (10 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
9 May 2008 | Return made up to 18/10/07; full list of members (12 pages) |
9 May 2008 | Return made up to 18/10/07; full list of members (12 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
5 January 2007 | Return made up to 18/10/06; full list of members (12 pages) |
5 January 2007 | Return made up to 18/10/06; full list of members (12 pages) |
6 September 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
6 September 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
1 September 2006 | Return made up to 18/10/03; full list of members; amend (12 pages) |
1 September 2006 | Return made up to 18/10/03; full list of members; amend (12 pages) |
1 September 2006 | Return made up to 18/10/04; no change of members; amend (8 pages) |
1 September 2006 | Return made up to 18/10/04; no change of members; amend (8 pages) |
19 July 2006 | Return made up to 18/10/05; change of members (6 pages) |
19 July 2006 | Return made up to 18/10/05; change of members (6 pages) |
26 September 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
26 September 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | Director resigned (1 page) |
23 December 2004 | Return made up to 18/10/04; no change of members (6 pages) |
23 December 2004 | Return made up to 18/10/04; no change of members (6 pages) |
24 September 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
24 September 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
31 March 2004 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
31 March 2004 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
5 February 2004 | Return made up to 18/10/03; full list of members (10 pages) |
5 February 2004 | Return made up to 18/10/03; full list of members (10 pages) |
12 November 2002 | Return made up to 18/10/02; full list of members (6 pages) |
12 November 2002 | Return made up to 18/10/02; full list of members (6 pages) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
13 September 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
13 September 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
15 January 2002 | Return made up to 18/10/01; full list of members
|
15 January 2002 | Return made up to 18/10/01; full list of members
|
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | Registered office changed on 03/10/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JB (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: 5TH floor signet house, 49-51 farringdon road, london, EC1M 3JB (1 page) |
3 October 2001 | New secretary appointed (2 pages) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Director resigned (1 page) |
18 October 2000 | Incorporation (15 pages) |
18 October 2000 | Incorporation (15 pages) |