London
E14 8JJ
Secretary Name | Mrs Rachael Saillart |
---|---|
Status | Closed |
Appointed | 15 June 2012(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 30 January 2024) |
Role | Company Director |
Correspondence Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
Director Name | Robin Carlo Mills |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 29 January 2009) |
Role | Managing Director |
Correspondence Address | Carlla La Cornisa 47 Urb. Rio Real Golf Marbella 29600 Malaga Foreign |
Director Name | Anton Tardif |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 August 2004) |
Role | Managing Director |
Correspondence Address | 629 Eurotowers Europort Gibraltar |
Secretary Name | Robin Carlo Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 August 2004) |
Role | Managing Director |
Correspondence Address | Carlla La Cornisa 47 Urb. Rio Real Golf Marbella 29600 Malaga Foreign |
Secretary Name | Steven Edward Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 May 2008) |
Role | Company Director |
Correspondence Address | Dona Pepa 9 Urb La Reserva De Marbella Las Chapas Cn340 Km193 6/29600 Marbella Spain |
Director Name | Lisa Best |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 March 2008) |
Role | Top Executive |
Correspondence Address | 2 The Mews Stephens Lane Dublin 2 Dublin Ireland |
Director Name | Mr Herve Joel Bertolo |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 January 2009(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 June 2012) |
Role | Top Executive |
Country of Residence | Spain |
Correspondence Address | Centro Comercial Dona Pepa 9 Urb. La Reserva De Ma Marbella Malaga 29604 Spain |
Director Name | HTC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX |
Director Name | HTC Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX |
Secretary Name | HTC Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX |
Director Name | HBS Nominees Limited (Corporation) |
---|---|
Date of Birth | February 2001 (Born 23 years ago) |
Status | Resigned |
Appointed | 09 August 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 January 2002) |
Correspondence Address | 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX |
Director Name | HBS Secretarial Services Limited (Corporation) |
---|---|
Date of Birth | February 2001 (Born 23 years ago) |
Status | Resigned |
Appointed | 09 August 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 January 2002) |
Correspondence Address | 5 Priory Court Tuscam Way Camberley Surrey GU15 5XY |
Secretary Name | HBS Secretarial Services Limited (Corporation) |
---|---|
Date of Birth | February 2001 (Born 23 years ago) |
Status | Resigned |
Appointed | 09 August 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 January 2002) |
Correspondence Address | 5 Priory Court Tuscam Way Camberley Surrey GU15 5XY |
Secretary Name | HBS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(2 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 August 2004) |
Correspondence Address | 5 Priory Court Tuscam Way Camberley Surrey GU15 5XY |
Secretary Name | Leisure Dimensions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2008(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 June 2012) |
Correspondence Address | 12 Merrion Square Dublin 2 Ireland |
Telephone | 020 82528000 |
---|---|
Telephone region | London |
Registered Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Route LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
---|---|
10 August 2020 | Change of details for Route Limited as a person with significant control on 27 July 2020 (2 pages) |
24 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
1 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
20 June 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
17 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
15 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
24 March 2017 | Registered office address changed from Exchange House 13-14 Clements Court Clements Lane Ilford England IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from Exchange House 13-14 Clements Court Clements Lane Ilford England IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page) |
22 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
12 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
7 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
21 May 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
21 May 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
31 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
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) |
30 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
4 October 2012 | Accounts made up to 31 December 2011 (12 pages) |
4 October 2012 | Accounts made up to 31 December 2011 (12 pages) |
21 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Appointment of Mrs Rachael Saillart as a secretary (1 page) |
19 June 2012 | Termination of appointment of Herve Bertolo as a director (1 page) |
19 June 2012 | Appointment of Mrs Rachael Saillart as a secretary (1 page) |
19 June 2012 | Termination of appointment of Herve Bertolo as a director (1 page) |
19 June 2012 | Appointment of Mr Simon Guy Mcclure as a director (2 pages) |
19 June 2012 | Appointment of Mr Simon Guy Mcclure as a director (2 pages) |
19 June 2012 | Termination of appointment of Leisure Dimensions Limited as a secretary (1 page) |
19 June 2012 | Termination of appointment of Leisure Dimensions Limited as a secretary (1 page) |
6 October 2011 | Accounts made up to 31 December 2010 (11 pages) |
6 October 2011 | Accounts made up to 31 December 2010 (11 pages) |
21 September 2011 | Registered office address changed from Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY England on 21 September 2011 (1 page) |
21 September 2011 | Registered office address changed from Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY England on 21 September 2011 (1 page) |
18 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Registered office address changed from Hever Hotel & Country Club Hever Road Hever Edenbridge Kent TN8 7NP on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Hever Hotel & Country Club Hever Road Hever Edenbridge Kent TN8 7NP on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Hever Hotel & Country Club Hever Road Hever Edenbridge Kent TN8 7NP on 4 May 2011 (1 page) |
15 October 2010 | Director's details changed for Mr. Herve Joel Bertolo on 25 July 2010 (2 pages) |
15 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Director's details changed for Mr. Herve Joel Bertolo on 25 July 2010 (2 pages) |
15 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Secretary's details changed for Leisure Dimensions Limited on 1 April 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Leisure Dimensions Limited on 1 April 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Leisure Dimensions Limited on 1 April 2010 (2 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
15 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
15 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
3 September 2009 | Return made up to 25/07/09; full list of members (3 pages) |
3 September 2009 | Return made up to 25/07/09; full list of members (3 pages) |
1 February 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
1 February 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
29 January 2009 | Appointment terminated director robin mills (1 page) |
29 January 2009 | Appointment terminated director robin mills (1 page) |
28 January 2009 | Director appointed mr. Herve joel bertolo (1 page) |
28 January 2009 | Director appointed mr. Herve joel bertolo (1 page) |
7 October 2008 | Return made up to 25/07/08; full list of members (3 pages) |
7 October 2008 | Return made up to 25/07/08; full list of members (3 pages) |
7 October 2008 | Secretary's change of particulars / leisure dimensions LIMITED / 30/09/2008 (1 page) |
7 October 2008 | Secretary's change of particulars / leisure dimensions LIMITED / 30/09/2008 (1 page) |
8 May 2008 | Secretary appointed leisure dimensions LIMITED (1 page) |
8 May 2008 | Secretary appointed leisure dimensions LIMITED (1 page) |
8 May 2008 | Appointment terminated secretary steven miller (1 page) |
8 May 2008 | Appointment terminated secretary steven miller (1 page) |
1 April 2008 | Appointment terminate, director lisa best logged form (1 page) |
1 April 2008 | Appointment terminate, director lisa best logged form (1 page) |
19 March 2008 | Appointment terminated director lisa best (1 page) |
19 March 2008 | Appointment terminated director lisa best (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
30 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
30 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
9 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 August 2005 | Return made up to 25/07/05; full list of members (3 pages) |
26 August 2005 | Return made up to 25/07/05; full list of members (3 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: 4 priory court tuscam way camberley surrey GU15 3YX (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: 4 priory court tuscam way camberley surrey GU15 3YX (1 page) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
4 November 2004 | New secretary appointed (3 pages) |
4 November 2004 | New secretary appointed (3 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
19 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
19 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | New secretary appointed (2 pages) |
23 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
23 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
18 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
18 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
21 February 2002 | New secretary appointed;new director appointed (2 pages) |
21 February 2002 | New secretary appointed;new director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | Secretary resigned;director resigned (1 page) |
13 February 2002 | Secretary resigned;director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
20 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: unit 26 craven court stanhope road camberley surrey GU15 3BS (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: unit 26 craven court stanhope road camberley surrey GU15 3BS (1 page) |
20 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2001 | Director's particulars changed (1 page) |
20 November 2001 | Director's particulars changed (1 page) |
16 August 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
16 August 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | New secretary appointed;new director appointed (3 pages) |
15 August 2001 | Secretary resigned;director resigned (1 page) |
15 August 2001 | New secretary appointed;new director appointed (3 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: 5 priory court tuscam way camberley surrey GU15 3YX (1 page) |
15 August 2001 | New director appointed (3 pages) |
15 August 2001 | Secretary resigned;director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | New director appointed (3 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: 5 priory court tuscam way camberley surrey GU15 3YX (1 page) |
25 July 2001 | Incorporation (23 pages) |
25 July 2001 | Incorporation (23 pages) |