193-197 High Holborn
London
WC1V 7BD
Director Name | Joseph Oliver Edwards |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2011(10 years after company formation) |
Appointment Duration | 13 years |
Role | Public Affairs Manager |
Country of Residence | United Kingdom |
Correspondence Address | British Museum Great Russell Street London WC1B 3DG |
Director Name | Mr Alexander Jan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Economist |
Country of Residence | England |
Correspondence Address | C/O Primera Corporation Ltd High Holborn 193-197 High Holborn London WC1V 7BD |
Director Name | Ms Ruth Anne Casey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(19 years after company formation) |
Appointment Duration | 4 years |
Role | None Supplied |
Country of Residence | England |
Correspondence Address | C/O Primera Corporation Ltd High Holborn 193-197 High Holborn London WC1V 7BD |
Director Name | Mr Austin Gerard Casey |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 March 2020(19 years after company formation) |
Appointment Duration | 4 years |
Role | None Supplied |
Country of Residence | England |
Correspondence Address | C/O Primera Corporation Ltd High Holborn 193-197 High Holborn London WC1V 7BD |
Director Name | Ms Lisa Victoria Humphreys |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2020(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Advertising Consultant |
Country of Residence | England |
Correspondence Address | C/O Primera Corporation Ltd High Holborn 193-197 High Holborn London WC1V 7BD |
Director Name | Ms Susan Marion Freeman |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2020(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Primera Corporation Ltd High Holborn 193-197 High Holborn London WC1V 7BD |
Director Name | Mrs Amy Brown |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2023(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Head Of Experiential Strategy, Emea, Google |
Country of Residence | United Kingdom |
Correspondence Address | 32 Southwood Lane London N6 5EB |
Director Name | Mr Geoffrey Ian Lander |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 806 Collingwood House Dolphin Square London SW1V 3NG |
Secretary Name | Paul McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 The Cloisters 145 Commercial Street Spitalfields London E1 6EB |
Director Name | Richard Frank Hilary Linnell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 February 2005) |
Role | Chartered Surveyor |
Correspondence Address | 29 Defoe Avenue Kew Surrey TW9 4DS |
Director Name | Dr Julian George Holder Fulbrook |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 February 2005) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 Kingsgate 33 Red Lion Square London WC1R 4RB |
Director Name | Michael Brett Rolfe |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 July 2006) |
Role | Property Manager |
Correspondence Address | Luards 14 Oxhey Road Watford Hertfordshire WD19 4QQ |
Director Name | John Richard Lyon |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 May 2006) |
Role | General Manager |
Correspondence Address | 48 Abingdon Villas London W8 6XD |
Director Name | Mark Heath |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 January 2008) |
Role | Borough Commander |
Correspondence Address | Holborn Police Station 10 Lambs Conduit Street London WC1N 3NR |
Director Name | Susan Freeman |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(4 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 September 2005) |
Role | Solicitor |
Correspondence Address | 19 South Square London NW11 7AJ |
Director Name | Kevin Munslow |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 January 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Sicilian House Sicilian Avenue London WC1A 2QR |
Director Name | Mr John Simon Proctor |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 2011) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | Lorenzo Giuseppe Mosca |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 January 2007) |
Role | Partner |
Correspondence Address | Holly House 20 Green End Great Stukeley Cambridgeshire PE28 4AE |
Director Name | Linda Schooley |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 2005(4 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 29 September 2010) |
Role | Director Of Group Services |
Country of Residence | United Kingdom |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | Jacqueline Anne Collins |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 April 2007) |
Role | Manager |
Correspondence Address | 37 Halls Green Weston Hitchin Hertfordshire SG4 7DS |
Director Name | Mr Christopher John Charles Brown |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 November 2008) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 58 Mayfield Ridge Hatch Warren Basingstoke Hampshire RG22 4RS |
Director Name | Janet Elizabeth Stevenson Connor |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2008) |
Role | Facilities Manager |
Correspondence Address | 77 Danemead Grove Northolt Middlesex UB5 4NY |
Director Name | Dominic Clout |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 December 2010) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | Julie Rogers |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(6 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 12 August 2022) |
Role | P R Manager |
Country of Residence | United Kingdom |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Director Name | Ms Deborah Lincoln |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2012) |
Role | Vp Corporate Communications |
Country of Residence | England |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Director Name | Mr Elliot David Moss |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 April 2012) |
Role | Director Of Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Director Name | Derek Granville |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 September 2014) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Metro Bank Plc 1 Southampton Row London WC1B 5HA |
Director Name | Tass Mavrogordato |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Mr Mark Chevalley De Rivaz |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 September 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 29a Montague Street London WC1B 5BL |
Director Name | Mr Mayank Kumar Patel |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2012(11 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 11 September 2014) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | 2nd Floor Sicilian House Sicilian Avenue London WC1A 2QR |
Director Name | Ms Ffion Haf Griffith |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 March 2015) |
Role | Global Director Of Hr |
Country of Residence | England |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Lord Christopher Robert Smith |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(12 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 October 2014) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 2nd Floor Sicilian House Sicilian Avenue London WC1A 2QR |
Director Name | Mr Elliot David Moss |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(14 years after company formation) |
Appointment Duration | 3 years (resigned 31 March 2018) |
Role | Director Of Business Development, Mishon De Reya |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 4 months (resigned 04 April 2016) |
Correspondence Address | 125 London Wall London EC2Y 5AL |
Website | inmidtown.org |
---|---|
Email address | [email protected] |
Telephone | 020 70787077 |
Telephone region | London |
Registered Address | C/O Primera Corporation Ltd High Holborn 193-197 High Holborn London WC1V 7BD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,113,893 |
Gross Profit | £2,079,454 |
Net Worth | £3,064,924 |
Cash | £3,185,459 |
Current Liabilities | £407,288 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
11 December 2023 | Registered office address changed from 52 Bedford Row London WC1R 4LR United Kingdom to C/O Primera Corporation Ltd High Holborn 193-197 High Holborn London WC1V 7BD on 11 December 2023 (1 page) |
---|---|
25 October 2023 | Accounts for a small company made up to 31 March 2023 (11 pages) |
20 July 2023 | Appointment of Mrs Amy Brown as a director on 15 February 2023 (2 pages) |
5 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
12 December 2022 | Accounts for a small company made up to 31 March 2022 (7 pages) |
29 September 2022 | Termination of appointment of Julie Rogers as a director on 12 August 2022 (1 page) |
12 April 2022 | Resolutions
|
12 April 2022 | Memorandum and Articles of Association (18 pages) |
30 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
15 December 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
4 November 2021 | Director's details changed for Mr Alexander Jan on 20 October 2021 (2 pages) |
25 August 2021 | Resolutions
|
14 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
12 April 2021 | Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England to Wework 52 Bedford Row London WC1R 4LR (1 page) |
8 April 2021 | Register(s) moved to registered inspection location C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY (1 page) |
18 March 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
15 March 2021 | Appointment of Ms Lisa Victoria Humphreys as a director on 29 July 2020 (2 pages) |
10 March 2021 | Appointment of Ms Susan Marion Freeman as a director on 22 October 2020 (2 pages) |
16 February 2021 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX England to 52 Bedford Row London WC1R 4LR on 16 February 2021 (1 page) |
5 May 2020 | Appointment of Mr Austin Gerard Casey as a director on 31 March 2020 (2 pages) |
5 May 2020 | Appointment of Mrs Ruth Anne Casey as a director on 31 March 2020 (2 pages) |
15 April 2020 | Termination of appointment of a director (1 page) |
14 April 2020 | Termination of appointment of Tass Mavrogordato as a director on 31 March 2020 (1 page) |
3 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
13 November 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
2 May 2019 | Appointment of Mr Alexander Jan as a director on 11 February 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
4 July 2018 | Notification of a person with significant control statement (2 pages) |
3 July 2018 | Withdrawal of a person with significant control statement on 3 July 2018 (2 pages) |
6 April 2018 | Termination of appointment of Elliot David Moss as a director on 31 March 2018 (1 page) |
3 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (8 pages) |
5 April 2017 | Registered office address changed from 2nd Floor Sicilian House Sicilian Avenue London WC1A 2QR to Third Floor 24 Chiswell Street London EC1Y 4YX on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from 2nd Floor Sicilian House Sicilian Avenue London WC1A 2QR to Third Floor 24 Chiswell Street London EC1Y 4YX on 5 April 2017 (1 page) |
30 March 2017 | Register(s) moved to registered inspection location C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY (1 page) |
30 March 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
30 March 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
30 March 2017 | Register(s) moved to registered inspection location C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY (1 page) |
1 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
1 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
8 September 2016 | Resolutions
|
8 September 2016 | Resolutions
|
26 May 2016 | Resolutions
|
26 May 2016 | Resolutions
|
5 April 2016 | Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page) |
31 March 2016 | Annual return made up to 26 March 2016 no member list (6 pages) |
31 March 2016 | Annual return made up to 26 March 2016 no member list (6 pages) |
9 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
9 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
5 May 2015 | Appointment of Mr Elliot David Moss as a director on 1 April 2015 (2 pages) |
5 May 2015 | Appointment of Mr Elliot David Moss as a director on 1 April 2015 (2 pages) |
5 May 2015 | Appointment of Mr Elliot David Moss as a director on 1 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Ffion Haf Griffith as a director on 26 March 2015 (1 page) |
1 May 2015 | Termination of appointment of Ffion Haf Griffith as a director on 26 March 2015 (1 page) |
26 March 2015 | Annual return made up to 26 March 2015 no member list (7 pages) |
26 March 2015 | Secretary's details changed for Eps Secretaries Limited on 26 March 2015 (1 page) |
26 March 2015 | Secretary's details changed for Eps Secretaries Limited on 26 March 2015 (1 page) |
26 March 2015 | Annual return made up to 26 March 2015 no member list (7 pages) |
24 October 2014 | Termination of appointment of Christopher Robert Smith as a director on 9 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Christopher Robert Smith as a director on 9 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Christopher Robert Smith as a director on 9 October 2014 (1 page) |
10 October 2014 | Resolutions
|
10 October 2014 | Resolutions
|
7 October 2014 | Termination of appointment of Derek Granville as a director on 10 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Derek Granville as a director on 10 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Mayank Kumar Patel as a director on 11 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Gail Woodend as a director on 3 September 2014 (1 page) |
7 October 2014 | Termination of appointment of James Christopher Williams as a director on 10 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Mark Chevalley De Rivaz as a director on 4 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Gail Woodend as a director on 3 September 2014 (1 page) |
7 October 2014 | Termination of appointment of James Christopher Williams as a director on 10 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Mark Chevalley De Rivaz as a director on 4 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Gail Woodend as a director on 3 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Mark Chevalley De Rivaz as a director on 4 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Mayank Kumar Patel as a director on 11 September 2014 (1 page) |
26 September 2014 | Full accounts made up to 31 March 2014 (12 pages) |
26 September 2014 | Full accounts made up to 31 March 2014 (12 pages) |
28 March 2014 | Annual return made up to 26 March 2014 no member list (12 pages) |
28 March 2014 | Annual return made up to 26 March 2014 no member list (12 pages) |
12 February 2014 | Appointment of Lord Christopher Robert Smith as a director (2 pages) |
12 February 2014 | Termination of appointment of Kevin Munslow as a director (1 page) |
12 February 2014 | Termination of appointment of Kevin Munslow as a director (1 page) |
12 February 2014 | Appointment of Lord Christopher Robert Smith as a director (2 pages) |
9 December 2013 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom on 9 December 2013 (2 pages) |
9 December 2013 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom on 9 December 2013 (2 pages) |
9 December 2013 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom on 9 December 2013 (2 pages) |
16 September 2013 | Full accounts made up to 31 March 2013 (12 pages) |
16 September 2013 | Full accounts made up to 31 March 2013 (12 pages) |
27 March 2013 | Annual return made up to 26 March 2013 no member list (12 pages) |
27 March 2013 | Annual return made up to 26 March 2013 no member list (12 pages) |
23 November 2012 | Appointment of Ms Ffion Haf Griffith as a director (2 pages) |
23 November 2012 | Appointment of Ms Ffion Haf Griffith as a director (2 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
12 September 2012 | Termination of appointment of Deborah Lincoln as a director (1 page) |
12 September 2012 | Appointment of Mr Mayank Patel as a director (2 pages) |
12 September 2012 | Appointment of Mr Mayank Patel as a director (2 pages) |
12 September 2012 | Termination of appointment of Elliot Moss as a director (1 page) |
12 September 2012 | Termination of appointment of Elliot Moss as a director (1 page) |
12 September 2012 | Termination of appointment of Deborah Lincoln as a director (1 page) |
9 August 2012 | Resolutions
|
9 August 2012 | Resolutions
|
22 May 2012 | Appointment of James Christopher Williams as a director (3 pages) |
22 May 2012 | Appointment of Mr Mark Chevalley De Rivaz as a director (3 pages) |
22 May 2012 | Appointment of Mr Mark Chevalley De Rivaz as a director (3 pages) |
22 May 2012 | Appointment of Tass Mavrogordato as a director (3 pages) |
22 May 2012 | Appointment of Tass Mavrogordato as a director (3 pages) |
22 May 2012 | Appointment of James Christopher Williams as a director (3 pages) |
8 May 2012 | Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 8 May 2012 (1 page) |
8 May 2012 | Annual return made up to 26 March 2012 no member list (9 pages) |
8 May 2012 | Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 8 May 2012 (1 page) |
8 May 2012 | Annual return made up to 26 March 2012 no member list (9 pages) |
21 November 2011 | Appointment of Elliot Moss as a director (3 pages) |
21 November 2011 | Appointment of Joseph Oliver Edwards as a director (4 pages) |
21 November 2011 | Appointment of Derek Granville as a director (3 pages) |
21 November 2011 | Appointment of Elliot Moss as a director (3 pages) |
21 November 2011 | Appointment of Derek Granville as a director (3 pages) |
21 November 2011 | Appointment of Joseph Oliver Edwards as a director (4 pages) |
9 November 2011 | Termination of appointment of John Proctor as a director (1 page) |
9 November 2011 | Termination of appointment of John Proctor as a director (1 page) |
8 November 2011 | Termination of appointment of Dominic Clout as a director (1 page) |
8 November 2011 | Termination of appointment of Neil Warwick as a director (1 page) |
8 November 2011 | Termination of appointment of John Proctor as a director (1 page) |
8 November 2011 | Termination of appointment of Neil Warwick as a director (1 page) |
8 November 2011 | Termination of appointment of Dominic Clout as a director (1 page) |
8 November 2011 | Termination of appointment of Linda Schooley as a director (1 page) |
8 November 2011 | Termination of appointment of Linda Schooley as a director (1 page) |
8 November 2011 | Termination of appointment of John Proctor as a director (1 page) |
27 September 2011 | Full accounts made up to 31 March 2011 (11 pages) |
27 September 2011 | Full accounts made up to 31 March 2011 (11 pages) |
29 March 2011 | Annual return made up to 26 March 2011 no member list (7 pages) |
29 March 2011 | Annual return made up to 26 March 2011 no member list (7 pages) |
16 February 2011 | Memorandum and Articles of Association (21 pages) |
16 February 2011 | Memorandum and Articles of Association (21 pages) |
11 February 2011 | Company name changed the holborn partnership LIMITED\certificate issued on 11/02/11
|
11 February 2011 | Company name changed the holborn partnership LIMITED\certificate issued on 11/02/11
|
17 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
17 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
26 March 2010 | Director's details changed for Julie Rogers on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Neil Maurice Warwick on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Gail Woodend on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Deborah Lincoln on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Gail Woodend on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Kevin Munslow on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Dominic Clout on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Kevin Munslow on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Neil Maurice Warwick on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Tejinderpal Singh Matharu on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr John Simon Proctor on 26 March 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Eps Secretaries Limited on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 26 March 2010 no member list (7 pages) |
26 March 2010 | Director's details changed for Julie Rogers on 26 March 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Eps Secretaries Limited on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr John Simon Proctor on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 26 March 2010 no member list (7 pages) |
26 March 2010 | Director's details changed for Mr Tejinderpal Singh Matharu on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Deborah Lincoln on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Linda Schooley on 26 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Linda Schooley on 26 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Dominic Clout on 26 March 2010 (2 pages) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 November 2009 | Register inspection address has been changed (1 page) |
25 November 2009 | Register inspection address has been changed (1 page) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 October 2009 | Full accounts made up to 31 March 2009 (10 pages) |
2 October 2009 | Full accounts made up to 31 March 2009 (10 pages) |
27 March 2009 | Annual return made up to 26/03/09 (5 pages) |
27 March 2009 | Annual return made up to 26/03/09 (5 pages) |
3 December 2008 | Appointment terminated director christopher brown (1 page) |
3 December 2008 | Appointment terminated director christopher brown (1 page) |
23 September 2008 | Director appointed deborah lincoln (2 pages) |
23 September 2008 | Director appointed deborah lincoln (2 pages) |
19 September 2008 | Full accounts made up to 31 March 2008 (10 pages) |
19 September 2008 | Full accounts made up to 31 March 2008 (10 pages) |
1 July 2008 | Appointment terminated director janet stevenson connor (1 page) |
1 July 2008 | Appointment terminated director janet stevenson connor (1 page) |
30 May 2008 | Director appointed gail woodend (2 pages) |
30 May 2008 | Director appointed julie rogers (2 pages) |
30 May 2008 | Director appointed julie rogers (2 pages) |
30 May 2008 | Director appointed gail woodend (2 pages) |
30 May 2008 | Director appointed dominic clout (2 pages) |
30 May 2008 | Director appointed dominic clout (2 pages) |
2 April 2008 | Appointment terminated director jacqueline collins (1 page) |
2 April 2008 | Annual return made up to 26/03/08 (4 pages) |
2 April 2008 | Appointment terminated director jacqueline collins (1 page) |
2 April 2008 | Annual return made up to 26/03/08 (4 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
4 April 2007 | Annual return made up to 26/03/07 (3 pages) |
4 April 2007 | Annual return made up to 26/03/07 (3 pages) |
4 April 2007 | Location of register of members (1 page) |
4 April 2007 | Location of register of members (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New director appointed (2 pages) |
14 December 2006 | Full accounts made up to 31 March 2006 (19 pages) |
14 December 2006 | Full accounts made up to 31 March 2006 (19 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
12 May 2006 | Company name changed holborn business partnership lim ited\certificate issued on 12/05/06 (3 pages) |
12 May 2006 | Company name changed holborn business partnership lim ited\certificate issued on 12/05/06 (3 pages) |
24 April 2006 | Secretary's particulars changed (1 page) |
24 April 2006 | Secretary's particulars changed (1 page) |
27 March 2006 | Annual return made up to 26/03/06 (3 pages) |
27 March 2006 | Annual return made up to 26/03/06 (3 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (3 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (3 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
14 April 2005 | Annual return made up to 26/03/05 (5 pages) |
14 April 2005 | Annual return made up to 26/03/05 (5 pages) |
23 December 2004 | Resolutions
|
23 December 2004 | Resolutions
|
27 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
27 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
1 April 2004 | Annual return made up to 26/03/04
|
1 April 2004 | Annual return made up to 26/03/04
|
20 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
20 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | Director resigned (1 page) |
4 April 2003 | Annual return made up to 26/03/03 (6 pages) |
4 April 2003 | Annual return made up to 26/03/03 (6 pages) |
1 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
1 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
7 June 2002 | Annual return made up to 26/03/02 (6 pages) |
7 June 2002 | Annual return made up to 26/03/02 (6 pages) |
31 May 2002 | Location of register of members (1 page) |
31 May 2002 | Location of register of members (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | Secretary resigned (1 page) |
26 March 2001 | Incorporation (38 pages) |
26 March 2001 | Incorporation (38 pages) |