London
EC4Y 8AX
Secretary Name | Mrs Vaishali Patel |
---|---|
Status | Closed |
Appointed | 14 June 2021(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 18 July 2023) |
Role | Company Director |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Steven Miller |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(same day as company formation) |
Role | Consultant Reinsurance |
Country of Residence | United Kingdom |
Correspondence Address | Kingsley House Marley Heights Haslemere Surrey GU27 3LU |
Director Name | Colin Mark Lawrence |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2008) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 32 Sylvan Avenue Hornchurch Essex RM11 2PN |
Director Name | Mrs Alison Stringer |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(3 years, 4 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 29 September 2022) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Lime Tree Cottage Rumsam Road Barnstaple Devon EX32 9ER |
Director Name | Mr James Charles Home |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 August 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Bassendean Gordon Berwickshire TD3 6LU Scotland |
Director Name | Mr Lawrence Victor Jones |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2015(15 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 August 2016) |
Role | Barrister At Law |
Country of Residence | United Kingdom |
Correspondence Address | 16 Old Building London Ec |
Director Name | Mr Dermot Ryan |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2016(15 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 February 2017) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Christopher Henry Courtauld Fordham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 March 2018) |
Role | Director Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Paul Neville Hunt |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(16 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Colin Robert Jones |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 June 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Daniel Robert James Williams |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(17 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2000(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2000(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | SP Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2000(same day as company formation) |
Correspondence Address | Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH |
Registered Address | 8 Bouverie Street London EC4Y 8AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Steven Richard Miller 84.75% Ordinary A |
---|---|
8 at £1 | Alison Stringer 6.78% Ordinary B |
8 at £1 | Colin Lawrence 6.78% Ordinary B |
2 at £1 | James Home 1.69% Ordinary B |
Year | 2014 |
---|---|
Turnover | £402,278 |
Gross Profit | £201,617 |
Net Worth | £2,958 |
Cash | £79,070 |
Current Liabilities | £79,309 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
21 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (176 pages) |
---|---|
21 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
21 December 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
21 December 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (8 pages) |
19 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2020 | Termination of appointment of Steven Miller as a director on 23 October 2020 (1 page) |
4 May 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
4 July 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (11 pages) |
4 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (159 pages) |
4 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (2 pages) |
4 July 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
2 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
26 February 2019 | Appointment of Mr Thomas Micheal Woodward as a director on 17 January 2019 (2 pages) |
29 January 2019 | Termination of appointment of Daniel Robert James Williams as a director on 17 January 2019 (1 page) |
13 June 2018 | Termination of appointment of Colin Robert Jones as a director on 8 June 2018 (1 page) |
8 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (154 pages) |
8 May 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
8 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
8 May 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (11 pages) |
11 April 2018 | Termination of appointment of Christopher Henry Courtauld Fordham as a director on 29 March 2018 (1 page) |
27 March 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
2 February 2018 | Appointment of Mr Daniel Robert James Williams as a director on 15 December 2017 (2 pages) |
2 February 2018 | Termination of appointment of Paul Neville Hunt as a director on 15 December 2017 (1 page) |
8 November 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (13 pages) |
8 November 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (13 pages) |
13 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
13 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
13 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (144 pages) |
13 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (144 pages) |
13 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
13 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
10 February 2017 | Appointment of Mr Colin Robert Jones as a director on 8 February 2017 (2 pages) |
10 February 2017 | Termination of appointment of Dermot Ryan as a director on 8 February 2017 (1 page) |
10 February 2017 | Appointment of Mr Christopher Henry Courtauld Fordham as a director on 8 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Christopher Henry Courtauld Fordham as a director on 8 February 2017 (2 pages) |
10 February 2017 | Termination of appointment of Dermot Ryan as a director on 8 February 2017 (1 page) |
10 February 2017 | Appointment of Mr Paul Neville Hunt as a director on 8 February 2017 (2 pages) |
10 February 2017 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
10 February 2017 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
10 February 2017 | Appointment of Mr Colin Robert Jones as a director on 8 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Paul Neville Hunt as a director on 8 February 2017 (2 pages) |
6 January 2017 | Cancellation of shares. Statement of capital on 8 December 2016
|
6 January 2017 | Purchase of own shares. (3 pages) |
6 January 2017 | Purchase of own shares. (3 pages) |
6 January 2017 | Cancellation of shares. Statement of capital on 8 December 2016
|
4 October 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
4 October 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
12 September 2016 | Termination of appointment of Sp Secretarial Services Limited as a secretary on 1 August 2016 (1 page) |
12 September 2016 | Termination of appointment of James Charles Home as a director on 1 August 2016 (1 page) |
12 September 2016 | Termination of appointment of James Charles Home as a director on 1 August 2016 (1 page) |
12 September 2016 | Termination of appointment of Sp Secretarial Services Limited as a secretary on 1 August 2016 (1 page) |
12 September 2016 | Termination of appointment of Lawrence Victor Jones as a director on 1 August 2016 (1 page) |
12 September 2016 | Appointment of Mr Dermot Ryan as a director on 1 August 2016 (2 pages) |
12 September 2016 | Appointment of Mr Dermot Ryan as a director on 1 August 2016 (2 pages) |
12 September 2016 | Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to 8 Bouverie Street London EC4Y 8AX on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to 8 Bouverie Street London EC4Y 8AX on 12 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Lawrence Victor Jones as a director on 1 August 2016 (1 page) |
16 August 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
16 August 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
26 July 2016 | Director's details changed for Mr James Charles Home on 26 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Lawrence Victor Jones on 26 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Lawrence Victor Jones on 26 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr James Charles Home on 26 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr James Charles Home on 26 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Lawrence Victor Jones on 26 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr James Charles Home on 26 July 2016 (2 pages) |
26 July 2016 | Statement of capital following an allotment of shares on 25 July 2016
|
26 July 2016 | Statement of capital following an allotment of shares on 25 July 2016
|
26 July 2016 | Director's details changed for Mr Lawrence Victor Jones on 26 July 2016 (2 pages) |
10 May 2016 | Appointment of Mr Lawrence Jones as a director on 10 December 2015 (2 pages) |
10 May 2016 | Appointment of Mr Lawrence Jones as a director on 10 December 2015 (2 pages) |
23 February 2016 | Director's details changed for Alison Stringer on 1 February 2015 (2 pages) |
23 February 2016 | Director's details changed for Alison Stringer on 1 February 2015 (2 pages) |
16 February 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Secretary's details changed for Sp Secretarial Services Limited on 30 December 2014 (1 page) |
16 February 2016 | Secretary's details changed for Sp Secretarial Services Limited on 30 December 2014 (1 page) |
5 June 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
5 June 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
3 March 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
18 December 2014 | Registered office address changed from 29 Gloucester Place London W1U 8HX to Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from 29 Gloucester Place London W1U 8HX to Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 18 December 2014 (1 page) |
10 April 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
10 April 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
25 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
3 May 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
3 May 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
11 March 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
11 March 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
11 March 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
21 June 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
2 March 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
2 March 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
2 March 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
11 April 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
21 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (7 pages) |
21 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (7 pages) |
21 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Secretary's details changed for Sp Secretarial Services Limited on 7 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Sp Secretarial Services Limited on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Alison Stringer on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Steven Miller on 7 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
8 April 2010 | Director's details changed for Alison Stringer on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Alison Stringer on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Steven Miller on 7 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
8 April 2010 | Secretary's details changed for Sp Secretarial Services Limited on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Steven Miller on 7 April 2010 (2 pages) |
12 March 2010 | Annual return made up to 8 December 2008 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 8 December 2008 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 8 December 2008 with a full list of shareholders (5 pages) |
4 March 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
4 March 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
1 July 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
1 July 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
11 February 2009 | Appointment terminated director colin lawrence (1 page) |
11 February 2009 | Appointment terminated director colin lawrence (1 page) |
11 August 2008 | Return made up to 08/12/07; no change of members (8 pages) |
11 August 2008 | Return made up to 08/12/07; no change of members (8 pages) |
5 April 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
5 April 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
12 September 2007 | Return made up to 08/12/06; full list of members (9 pages) |
12 September 2007 | Return made up to 08/12/06; full list of members (9 pages) |
23 August 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
23 August 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
10 January 2007 | Return made up to 08/12/05; full list of members
|
10 January 2007 | Return made up to 08/12/05; full list of members
|
15 August 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
15 August 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: 62 new cavendish street london W1G 8TA (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 62 new cavendish street london W1G 8TA (1 page) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
19 October 2005 | New director appointed (2 pages) |
27 May 2005 | Return made up to 08/12/04; full list of members
|
27 May 2005 | Return made up to 08/12/04; full list of members
|
9 September 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
9 September 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
31 August 2004 | Resolutions
|
31 August 2004 | Resolutions
|
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
23 March 2004 | Resolutions
|
23 March 2004 | Nc inc already adjusted 02/01/04 (1 page) |
23 March 2004 | Resolutions
|
23 March 2004 | Resolutions
|
23 March 2004 | Resolutions
|
23 March 2004 | Nc inc already adjusted 02/01/04 (1 page) |
5 January 2004 | Return made up to 08/12/03; full list of members (6 pages) |
5 January 2004 | Return made up to 08/12/03; full list of members (6 pages) |
28 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
28 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
14 January 2003 | Return made up to 08/12/02; full list of members
|
14 January 2003 | Return made up to 08/12/02; full list of members
|
15 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
15 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
6 March 2002 | Return made up to 08/12/01; full list of members (6 pages) |
6 March 2002 | Return made up to 08/12/01; full list of members (6 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | Director resigned (1 page) |
8 December 2000 | Incorporation (16 pages) |
8 December 2000 | Incorporation (16 pages) |