London
EC3M 5AG
Director Name | Mr John Mark Duxbury |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2022(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2006(4 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Paul Francis Connellan |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 December 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 23 St Albans Gardens Teddington Middlesex TW11 8AE |
Director Name | Mr Adrian James Little |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 July 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Chinthurst House Chinthurst Lane Shalford Surrey GU4 8JR |
Secretary Name | Clare Elizabeth Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 July 2002) |
Role | Company Director |
Correspondence Address | 4 Markham Road Capel Surrey RH5 5JT |
Director Name | Mr Charles James Holt Hunter |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 July 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Barn Lower Farm Hilton Blandford Forum Dorset DT11 0DQ |
Director Name | Mr Trevor John Hankin |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 10 months (resigned 03 June 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr John Michael Wythe |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 February 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Woodpeckers Ashwood Road Woking Surrey GU22 7JN |
Secretary Name | Fiona Jane Molloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 January 2006) |
Role | Chartered Secretary |
Correspondence Address | 64 Old Fold View Barnet Hertfordshire EN5 4EB |
Secretary Name | Kerryn Lynn MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(2 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 March 2005) |
Role | Company Director |
Correspondence Address | 19 Levendale Road London SE23 2TP |
Director Name | Mr Mark Mayfield |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 May 2014) |
Role | Surveyor |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Stephen Gwilliam |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 March 2019) |
Role | Property Asset Management |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Timothy John Hayns |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2019(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 July 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | DWS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | M&G Real Estate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2003(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 03 February 2017) |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Website | www.pru.co.uk |
---|---|
Telephone | 01300 201300 |
Telephone region | Cerne Abbas |
Registered Address | 10 Fenchurch Avenue London EC3M 5AG |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
29 August 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
---|---|
8 March 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
30 August 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
13 July 2022 | Termination of appointment of Timothy John Hayns as a director on 12 July 2022 (1 page) |
13 July 2022 | Appointment of Mr John Mark Duxbury as a director on 12 July 2022 (2 pages) |
3 May 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
31 August 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
27 July 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
2 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
6 August 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
8 June 2020 | Termination of appointment of Trevor John Hankin as a director on 3 June 2020 (1 page) |
8 June 2020 | Appointment of Mr Robert James Tidy as a director on 3 June 2020 (2 pages) |
10 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
31 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
15 May 2019 | Second filing of Confirmation Statement dated 29/07/2016 (7 pages) |
18 April 2019 | Director's details changed for Mr Trevor John Hankin on 12 April 2019 (2 pages) |
18 April 2019 | Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages) |
18 April 2019 | Director's details changed for Mr Timothy John Hayns on 12 April 2019 (2 pages) |
18 April 2019 | Change of details for The Prudential Assurance Company Limited as a person with significant control on 12 April 2019 (5 pages) |
17 April 2019 | Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 17 April 2019 (2 pages) |
18 March 2019 | Termination of appointment of Stephen Gwilliam as a director on 12 March 2019 (1 page) |
18 March 2019 | Appointment of Mr Timothy John Hayns as a director on 11 March 2019 (2 pages) |
29 August 2018 | Confirmation statement made on 29 August 2018 with updates (6 pages) |
8 May 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with updates (6 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with updates (6 pages) |
24 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
24 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
9 February 2017 | Termination of appointment of M&G Real Estate Limited as a director on 3 February 2017 (1 page) |
9 February 2017 | Termination of appointment of M&G Real Estate Limited as a director on 3 February 2017 (1 page) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 August 2016 | Confirmation statement made on 29 July 2016 with updates
|
1 August 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
29 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
13 May 2014 | Appointment of Mr Stephen Gwilliam as a director (2 pages) |
13 May 2014 | Termination of appointment of Mark Mayfield as a director (1 page) |
13 May 2014 | Termination of appointment of Mark Mayfield as a director (1 page) |
13 May 2014 | Appointment of Mr Stephen Gwilliam as a director (2 pages) |
8 January 2014 | Director's details changed for Prudential Property Investment Managers Limited on 2 January 2014 (1 page) |
8 January 2014 | Director's details changed for Prudential Property Investment Managers Limited on 2 January 2014 (1 page) |
8 January 2014 | Director's details changed for Prudential Property Investment Managers Limited on 2 January 2014 (1 page) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
23 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
27 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
28 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Trevor John Hankin on 7 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Trevor John Hankin on 7 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Trevor John Hankin on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Mark Mayfield on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Mark Mayfield on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Mark Mayfield on 7 October 2009 (2 pages) |
28 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
28 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
13 August 2009 | Return made up to 23/07/09; full list of members (2 pages) |
13 August 2009 | Return made up to 23/07/09; full list of members (2 pages) |
6 March 2009 | Director appointed mr mark mayfield (1 page) |
6 March 2009 | Director appointed mr mark mayfield (1 page) |
5 March 2009 | Appointment terminated director john wythe (1 page) |
5 March 2009 | Appointment terminated director john wythe (1 page) |
29 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
29 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
23 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
17 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
17 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
24 July 2006 | Return made up to 23/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 23/07/06; full list of members (2 pages) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
3 August 2005 | Return made up to 23/07/05; full list of members (2 pages) |
3 August 2005 | Return made up to 23/07/05; full list of members (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
4 August 2004 | Return made up to 23/07/04; full list of members (2 pages) |
4 August 2004 | Return made up to 23/07/04; full list of members (2 pages) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | New secretary appointed (2 pages) |
19 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
19 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
2 October 2003 | New director appointed (3 pages) |
2 October 2003 | New director appointed (3 pages) |
15 August 2003 | Return made up to 23/07/03; full list of members (5 pages) |
15 August 2003 | Return made up to 23/07/03; full list of members (5 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: laurence pountney hill london EC4R 0HH (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: laurence pountney hill london EC4R 0HH (1 page) |
6 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: 142 holborn bars london EC1N 2NH (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: 142 holborn bars london EC1N 2NH (1 page) |
6 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
6 September 2002 | Secretary's particulars changed (1 page) |
6 September 2002 | Secretary's particulars changed (1 page) |
27 August 2002 | Return made up to 23/07/02; full list of members (5 pages) |
27 August 2002 | Return made up to 23/07/02; full list of members (5 pages) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | Director resigned (1 page) |
27 July 2002 | New secretary appointed (2 pages) |
27 July 2002 | Director resigned (1 page) |
27 July 2002 | Director resigned (1 page) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | Secretary resigned (1 page) |
27 July 2002 | Registered office changed on 27/07/02 from: city place house 55 basinghall street london EC2V 5DR (1 page) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
27 July 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
27 July 2002 | Registered office changed on 27/07/02 from: city place house 55 basinghall street london EC2V 5DR (1 page) |
27 July 2002 | New secretary appointed (2 pages) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | Director resigned (1 page) |
27 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Company name changed wessgate LIMITED\certificate issued on 26/07/02 (2 pages) |
26 July 2002 | Company name changed wessgate LIMITED\certificate issued on 26/07/02 (2 pages) |
22 January 2002 | New director appointed (3 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | New director appointed (3 pages) |
10 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | New director appointed (3 pages) |
10 December 2001 | New director appointed (3 pages) |
10 December 2001 | Registered office changed on 10/12/01 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
10 December 2001 | Registered office changed on 10/12/01 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
10 December 2001 | New director appointed (3 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | New director appointed (3 pages) |
10 December 2001 | Director resigned (1 page) |
26 November 2001 | Memorandum and Articles of Association (17 pages) |
26 November 2001 | Memorandum and Articles of Association (17 pages) |
13 November 2001 | Company name changed dwsco 2199 LIMITED\certificate issued on 13/11/01 (2 pages) |
13 November 2001 | Company name changed dwsco 2199 LIMITED\certificate issued on 13/11/01 (2 pages) |
23 July 2001 | Incorporation (23 pages) |
23 July 2001 | Incorporation (23 pages) |