Barbican
London
EC2Y 8AX
Secretary Name | Mr Stephen William Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2001(5 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 15 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Harcourt Street London W1H 4HG |
Director Name | Mr Stephen William Evans |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2003(1 year, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 15 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Harcourt Street London W1H 4HG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O William Evans And Partners 20 Harcourt Street London W1H 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Stephan William Evans 50.00% Ordinary |
---|---|
1 at £1 | Vivienne Littlechild 50.00% Ordinary |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
14 August 2003 | Delivered on: 21 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
3 October 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
---|---|
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
2 August 2016 | Accounts for a dormant company made up to 30 November 2015 (6 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
18 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
14 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
3 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
4 September 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
12 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
20 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
30 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
24 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Vivienne Littlechild on 22 June 2010 (2 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
16 September 2009 | Return made up to 22/06/09; full list of members (4 pages) |
6 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2009 | Return made up to 22/06/07; full list of members (4 pages) |
5 February 2009 | Return made up to 22/06/08; full list of members (4 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | Compulsory strike-off action has been suspended (1 page) |
2 May 2008 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
22 August 2006 | Return made up to 22/06/06; full list of members (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
19 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
27 September 2004 | Registered office changed on 27/09/04 from: c/o william evans & partners 35 davies street london W1Y 1FN (1 page) |
6 May 2004 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Return made up to 22/06/03; full list of members (6 pages) |
15 August 2003 | New director appointed (2 pages) |
7 October 2002 | Accounting reference date extended from 30/06/02 to 30/11/02 (1 page) |
17 September 2002 | Return made up to 22/06/02; full list of members (6 pages) |
20 February 2002 | Ad 11/02/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 January 2002 | Company name changed speed 8854 LIMITED\certificate issued on 08/01/02 (2 pages) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | New director appointed (2 pages) |
28 November 2001 | Registered office changed on 28/11/01 from: 6-8 underwood street london N1 7JQ (1 page) |
22 June 2001 | Incorporation (19 pages) |