London
EC3V 0BT
Director Name | Mrs Petia Greenfield |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Salisbury Avenue Cheam Sutton Surrey SM1 2DQ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr David John Sims |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Linden Gardens Tunbridge Wells Kent TN2 5QU |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Mrs Nina Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Linden Gardens Tunbridge Wells Kent TN2 5QU |
Director Name | Olga Huck |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 January 2011(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 May 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Tannenweg 6 D-79859 Schluchsee Germany |
Director Name | Mr Andrew Victor William Greenfield |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Registered Address | C/O Rpgcc 40 Gracechurch Street London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (11 months, 1 week from now) |
21 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
---|---|
12 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
18 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
22 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
21 February 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
14 December 2020 | Registered office address changed from 62 Wilson Street London EC2A 2BU to 14-16 Dowgate Hill 5th Floor London EC4R 2SU on 14 December 2020 (1 page) |
14 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
22 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
18 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
21 April 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
28 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 April 2017 | Appointment of Mrs Petia Greenfield as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Mrs Petia Greenfield as a director on 31 March 2017 (2 pages) |
5 April 2017 | Termination of appointment of Andrew Victor William Greenfield as a director on 31 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Andrew Victor William Greenfield as a director on 31 March 2017 (1 page) |
25 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
25 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
26 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
25 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 June 2012 | Appointment of Mr Alexander Sinner as a director (2 pages) |
21 June 2012 | Appointment of Mr Alexander Sinner as a director (2 pages) |
30 May 2012 | Termination of appointment of Olga Huck as a director (1 page) |
30 May 2012 | Termination of appointment of Olga Huck as a director (1 page) |
13 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
17 January 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
21 November 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
21 November 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
15 November 2011 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 15 November 2011 (2 pages) |
15 November 2011 | Appointment of Andrew Victor William Greenfield as a director (3 pages) |
15 November 2011 | Appointment of Andrew Victor William Greenfield as a director (3 pages) |
15 November 2011 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 15 November 2011 (2 pages) |
30 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Termination of appointment of Nina Sims as a secretary (2 pages) |
1 March 2011 | Registered office address changed from 85 High Street Tunbridge Wells Kent TN1 1XP United Kingdom on 1 March 2011 (2 pages) |
1 March 2011 | Termination of appointment of David Sims as a director (2 pages) |
1 March 2011 | Registered office address changed from 85 High Street Tunbridge Wells Kent TN1 1XP United Kingdom on 1 March 2011 (2 pages) |
1 March 2011 | Appointment of Olga Huck as a director (3 pages) |
1 March 2011 | Registered office address changed from 85 High Street Tunbridge Wells Kent TN1 1XP United Kingdom on 1 March 2011 (2 pages) |
1 March 2011 | Termination of appointment of David Sims as a director (2 pages) |
1 March 2011 | Appointment of Olga Huck as a director (3 pages) |
1 March 2011 | Termination of appointment of Nina Sims as a secretary (2 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Registered office address changed from 2 New Square Lincoln's Inn London WC2A 3RZ on 12 January 2010 (1 page) |
12 January 2010 | Registered office address changed from 2 New Square Lincoln's Inn London WC2A 3RZ on 12 January 2010 (1 page) |
2 April 2009 | Return made up to 16/02/09; no change of members (6 pages) |
2 April 2009 | Return made up to 16/02/09; no change of members (6 pages) |
20 January 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
20 January 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
4 June 2008 | Return made up to 15/03/08; no change of members (4 pages) |
4 June 2008 | Return made up to 15/03/08; no change of members (4 pages) |
9 January 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
9 January 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
15 May 2007 | Return made up to 16/02/07; full list of members (2 pages) |
15 May 2007 | Return made up to 16/02/07; full list of members (2 pages) |
11 January 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
11 January 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: 11 linden gardens tunbridge wells kent TN2 5QU (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 11 linden gardens tunbridge wells kent TN2 5QU (1 page) |
20 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
20 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
12 January 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
12 January 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
1 April 2005 | Return made up to 16/02/05; full list of members (2 pages) |
1 April 2005 | Return made up to 16/02/05; full list of members (2 pages) |
7 January 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
7 January 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
16 November 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
16 November 2004 | Resolutions
|
16 November 2004 | Resolutions
|
16 November 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
16 November 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
16 November 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
20 February 2004 | Return made up to 16/02/04; full list of members (6 pages) |
20 February 2004 | Return made up to 16/02/04; full list of members (6 pages) |
21 July 2003 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
21 July 2003 | Resolutions
|
21 July 2003 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
21 July 2003 | Resolutions
|
24 February 2003 | Return made up to 16/02/03; full list of members
|
24 February 2003 | Return made up to 16/02/03; full list of members
|
12 July 2002 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
12 July 2002 | Resolutions
|
12 July 2002 | Resolutions
|
12 July 2002 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
18 April 2002 | Resolutions
|
18 April 2002 | Resolutions
|
18 April 2002 | £ nc 1000/100000 04/02/02 (1 page) |
18 April 2002 | £ nc 1000/100000 04/02/02 (1 page) |
9 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
9 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Ad 16/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: somerset house 40-49 price street, birmingham B4 6LZ (1 page) |
22 February 2001 | Ad 16/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2001 | Registered office changed on 22/02/01 from: somerset house 40-49 price street, birmingham B4 6LZ (1 page) |
16 February 2001 | Incorporation (9 pages) |
16 February 2001 | Incorporation (9 pages) |