Scunthorpe
North Lincolnshire
DN15 6NP
Director Name | Mr Charles Peregrine Morland |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2001(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Portcullis House 40 Mary Street Scunthorpe North Lincolnshire DN15 6NP |
Director Name | Mr Julien Vivan Nurse |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2017(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 37 Arnison Road East Molesey Surrey KT8 9JR |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2006(4 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months |
Correspondence Address | Collingham House 6-12 Gladstone Road Wimbledon, London SW19 1QT |
Director Name | Mr Stephen John Holland |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 99 Upper Tollington Park Finsbury Park London N4 4ND |
Director Name | GCS Corporate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Secretary Name | Goodwille Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | St James House 13 Kensington Square London W8 5HD |
Registered Address | Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
34 at £1 | Anthony Andrew Cartlidge 34.00% Ordinary |
---|---|
33 at £1 | Charles Peregrine Morland 33.00% Ordinary |
33 at £1 | Stephen John Holland 33.00% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
28 March 2024 | Confirmation statement made on 9 March 2024 with no updates (3 pages) |
---|---|
22 March 2024 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
22 March 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
16 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
22 March 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
18 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
31 March 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
19 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
30 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
30 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
29 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
14 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
12 October 2018 | Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page) |
12 October 2018 | Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page) |
16 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
13 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
18 January 2018 | Appointment of Mr Julien Vivian Nurse as a director on 28 November 2017 (2 pages) |
8 January 2018 | Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 8 January 2018 (1 page) |
21 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
21 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
5 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
5 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
11 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
8 February 2016 | Director's details changed for Mr Anthony Andrew Cartlidge on 8 February 2016 (2 pages) |
8 February 2016 | Director's details changed for Mr Charles Peregrine Morland on 8 February 2016 (2 pages) |
8 February 2016 | Director's details changed for Mr Anthony Andrew Cartlidge on 8 February 2016 (2 pages) |
8 February 2016 | Director's details changed for Mr Charles Peregrine Morland on 8 February 2016 (2 pages) |
18 December 2015 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page) |
21 July 2015 | Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page) |
21 July 2015 | Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page) |
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
27 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
27 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
25 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
25 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
7 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
16 February 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
29 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
29 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
28 April 2009 | Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page) |
28 April 2009 | Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from marquess court 69 southampton row london WC1B 4ET (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from marquess court 69 southampton row london WC1B 4ET (1 page) |
20 May 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
20 May 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
21 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
21 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
11 April 2007 | Return made up to 09/03/07; full list of members (3 pages) |
11 April 2007 | Return made up to 09/03/07; full list of members (3 pages) |
18 September 2006 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
18 September 2006 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
18 September 2006 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
18 September 2006 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
5 September 2006 | Return made up to 09/03/06; full list of members (3 pages) |
5 September 2006 | Return made up to 09/03/06; full list of members (3 pages) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | Registered office changed on 24/07/06 from: saint james house 13 kensington square london W8 5HD (1 page) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: saint james house 13 kensington square london W8 5HD (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
26 May 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
26 May 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
17 May 2005 | Return made up to 09/03/05; full list of members (3 pages) |
17 May 2005 | Return made up to 09/03/05; full list of members (3 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
27 April 2004 | Return made up to 09/03/04; full list of members (3 pages) |
27 April 2004 | Return made up to 09/03/04; full list of members (3 pages) |
24 March 2004 | Director's particulars changed (1 page) |
24 March 2004 | Director's particulars changed (1 page) |
30 April 2003 | Return made up to 09/03/03; full list of members (6 pages) |
30 April 2003 | Return made up to 09/03/03; full list of members (6 pages) |
30 April 2003 | Secretary's particulars changed (1 page) |
30 April 2003 | Secretary's particulars changed (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 29 abingdon road london W8 6AH (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 29 abingdon road london W8 6AH (1 page) |
26 November 2002 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
26 November 2002 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
29 May 2002 | Return made up to 09/03/02; full list of members (6 pages) |
29 May 2002 | Return made up to 09/03/02; full list of members (6 pages) |
6 December 2001 | Ad 09/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 December 2001 | Ad 09/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
19 April 2001 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
19 April 2001 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
19 April 2001 | Resolutions
|
19 April 2001 | Resolutions
|
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Secretary resigned (1 page) |
9 March 2001 | Incorporation (30 pages) |
9 March 2001 | Incorporation (30 pages) |