London
EC4Y 1BP
Director Name | Mr David Pelster |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2022(21 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Mitre House 44-46 Fleet Street London EC4Y 1BP |
Director Name | Mrs Ann Philippa Roberts |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Suite 1, Millennium House 21 Eden Street Kingston Upon Thames Surrey KT1 1BL |
Director Name | Mr Tobin John Jagoe Roberts |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Suite 1, Millennium House 21 Eden Street Kingston Upon Thames Surrey KT1 1BL |
Secretary Name | Mr Tobin John Jagoe Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Suite 1, Millennium House 21 Eden Street Kingston Upon Thames Surrey KT1 1BL |
Director Name | Miss Christabel Alice Roberts |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2020(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 May 2022) |
Role | Learning And Development Manager |
Country of Residence | England |
Correspondence Address | Millennium House Eden Street Kingston Upon Thames Surrey KT1 1BL |
Director Name | Miss Jessica Emily Roberts |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2020(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 May 2022) |
Role | Administration Director |
Country of Residence | England |
Correspondence Address | Suite 1, Millennium House 21 Eden Street Kingston Upon Thames Surrey KT1 1BL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 85499910 |
---|---|
Telephone region | London |
Registered Address | First Floor Mitre House 44-46 Fleet Street London EC4Y 1BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £533,279 |
Cash | £601,057 |
Current Liabilities | £162,650 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
20 September 2004 | Delivered on: 30 September 2004 Persons entitled: Coal Pension Properties Lmited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £5,464 and any interest. Outstanding |
---|---|
8 October 2001 | Delivered on: 11 October 2001 Persons entitled: Coal Pension Properties Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: The deposit balance (as defined) being the initial deposit of £5,464. Outstanding |
7 October 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
5 June 2023 | Confirmation statement made on 31 May 2023 with updates (4 pages) |
16 June 2022 | Resolutions
|
16 June 2022 | Resolutions
|
16 June 2022 | Memorandum and Articles of Association (10 pages) |
15 June 2022 | Change of share class name or designation (2 pages) |
15 June 2022 | Statement of company's objects (2 pages) |
15 June 2022 | Particulars of variation of rights attached to shares (3 pages) |
13 June 2022 | Confirmation statement made on 31 May 2022 with updates (5 pages) |
9 June 2022 | Termination of appointment of Tobin John Jagoe Roberts as a director on 30 May 2022 (1 page) |
9 June 2022 | Termination of appointment of Christabel Alice Roberts as a director on 30 May 2022 (1 page) |
9 June 2022 | Notification of Chancery Financial Planning Holdings Limited as a person with significant control on 30 May 2022 (2 pages) |
9 June 2022 | Appointment of Mr Paul Cullen as a director on 30 May 2022 (2 pages) |
9 June 2022 | Current accounting period extended from 31 October 2022 to 31 December 2022 (1 page) |
9 June 2022 | Appointment of Mr David Pelster as a director on 30 May 2022 (2 pages) |
9 June 2022 | Registered office address changed from Suite 1, Millennium House 21 Eden Street Kingston upon Thames Surrey KT1 1BL England to First Floor Mitre House 44-46 Fleet Street London EC4Y 1BP on 9 June 2022 (1 page) |
9 June 2022 | Cessation of Tobin John Jagoe Roberts as a person with significant control on 30 May 2022 (1 page) |
9 June 2022 | Termination of appointment of Jessica Emily Roberts as a director on 30 May 2022 (1 page) |
9 June 2022 | Cessation of Ann Philippa Roberts as a person with significant control on 30 May 2022 (1 page) |
9 June 2022 | Termination of appointment of Ann Philippa Roberts as a director on 30 May 2022 (1 page) |
9 June 2022 | Termination of appointment of Tobin John Jagoe Roberts as a secretary on 30 May 2022 (1 page) |
9 June 2022 | Statement of capital following an allotment of shares on 30 May 2022
|
29 March 2022 | Particulars of variation of rights attached to shares (2 pages) |
29 March 2022 | Change of share class name or designation (2 pages) |
24 March 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
21 March 2022 | Registered office address changed from Suite 1 Millenium House Eden Street Kingston upon Thames Surrey KT1 1BL to Suite 1, Millennium House 21 Eden Street Kingston upon Thames Surrey KT1 1BL on 21 March 2022 (1 page) |
17 January 2022 | Director's details changed for Miss Jessica Emily Roberts on 17 January 2022 (2 pages) |
17 January 2022 | Director's details changed for Miss Christabel Alice Roberts on 17 January 2022 (2 pages) |
16 December 2021 | Secretary's details changed for Mr Tobin John Jagoe Roberts on 16 December 2021 (1 page) |
16 December 2021 | Director's details changed for Mr Tobin John Jagoe Roberts on 16 December 2021 (2 pages) |
16 December 2021 | Director's details changed for Mrs Ann Philippa Roberts on 2 December 2021 (2 pages) |
3 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
4 May 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
9 September 2020 | Second filing for the appointment of Miss Jessica Emily Roberts as a director (3 pages) |
22 July 2020 | Second filing for the appointment of Christabel Alice Roberts as a director (6 pages) |
20 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
5 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
10 April 2020 | Appointment of Miss Jessica Emily Roberts as a director on 28 March 2020
|
10 April 2020 | Appointment of Miss Christabel Alice Roberts as a director on 28 March 2020
|
13 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
11 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
12 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (8 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (8 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
7 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
15 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
27 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
12 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
6 May 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
10 June 2010 | Director's details changed for Ann Philippa Roberts on 31 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Tobin John Jagoe Roberts on 31 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Ann Philippa Roberts on 31 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Tobin John Jagoe Roberts on 31 May 2010 (2 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Resolutions
|
21 April 2010 | Total exemption small company accounts made up to 31 October 2009 (12 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 October 2009 (12 pages) |
5 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
6 February 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
6 February 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
12 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
25 March 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
25 March 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
18 July 2007 | Full accounts made up to 31 October 2006 (16 pages) |
18 July 2007 | Full accounts made up to 31 October 2006 (16 pages) |
31 May 2007 | Return made up to 31/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 31/05/07; full list of members (2 pages) |
6 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
7 April 2006 | Full accounts made up to 31 October 2005 (14 pages) |
7 April 2006 | Full accounts made up to 31 October 2005 (14 pages) |
29 March 2006 | Resolutions
|
29 March 2006 | Resolutions
|
17 August 2005 | Return made up to 31/05/05; full list of members; amend
|
17 August 2005 | Return made up to 31/05/05; full list of members; amend
|
10 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
10 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
8 April 2005 | Resolutions
|
8 April 2005 | Full accounts made up to 31 October 2004 (16 pages) |
8 April 2005 | Full accounts made up to 31 October 2004 (16 pages) |
8 April 2005 | Resolutions
|
30 September 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
1 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
28 February 2004 | Full accounts made up to 31 October 2003 (16 pages) |
28 February 2004 | Full accounts made up to 31 October 2003 (16 pages) |
12 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
5 April 2003 | Full accounts made up to 31 October 2002 (16 pages) |
5 April 2003 | Full accounts made up to 31 October 2002 (16 pages) |
5 July 2002 | Return made up to 31/05/02; full list of members
|
5 July 2002 | Return made up to 31/05/02; full list of members
|
16 April 2002 | Accounting reference date extended from 31/05/02 to 31/10/02 (1 page) |
16 April 2002 | Accounting reference date extended from 31/05/02 to 31/10/02 (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: oaklands sandown road esher surrey KT10 9TU (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: oaklands sandown road esher surrey KT10 9TU (1 page) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
11 June 2001 | Resolutions
|
11 June 2001 | Resolutions
|
8 June 2001 | New secretary appointed;new director appointed (2 pages) |
8 June 2001 | New secretary appointed;new director appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
31 May 2001 | Incorporation (13 pages) |
31 May 2001 | Incorporation (13 pages) |