London
EC2R 6EA
Director Name | Mr James Alexander Schirn |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2019(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 March 2021) |
Role | Head Of Governance |
Country of Residence | England |
Correspondence Address | Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA |
Director Name | Mr Jeffrey Norman Tate |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Hall Carr Lane Longton Preston Lancashire PR4 5JJ |
Secretary Name | Darren Paul Veevers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Sunnymede Vale Ramsbottom Lancashire BL0 9RR |
Director Name | Peter Francis Owen |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 September 2003) |
Role | Secretary General |
Correspondence Address | Oakmead 14 The Avenue Hampton Middlesex TW12 3RS |
Secretary Name | Peter Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 July 2004) |
Role | Chartered Accountant |
Correspondence Address | 45 Hilltop Avenue Buckingham Buckinghamshire MK18 1YH |
Director Name | Mr Michael Donald McCartney Izza |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(1 year, 11 months after company formation) |
Appointment Duration | 8 years (resigned 01 October 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Chartered Accountants' Hall PO Box 433 Moorgate Place London EC2P 2BJ |
Secretary Name | Leslie Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 October 2008) |
Role | Company Director |
Correspondence Address | 32a Morton Gardens Wallington Surrey SM6 8EX |
Secretary Name | Ms Patricia Anne Peter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(7 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2011) |
Role | Head Of Institute Governance |
Correspondence Address | 17 Balfour Road London W13 9TN |
Director Name | Mr Robin Paul Fieth |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(10 years after company formation) |
Appointment Duration | 2 years (resigned 01 October 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Chartered Accountants' Hall PO Box 433 Moorgate Place London EC2P 2BJ |
Director Name | Mr Leslie Robert Smith |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(12 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2015) |
Role | Director Strategy & Governance Icaew |
Country of Residence | England |
Correspondence Address | Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA |
Director Name | Mrs Caroline Elizabeth Armes Rylatt |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(13 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 February 2016) |
Role | Executive Director, Icaew |
Country of Residence | England |
Correspondence Address | Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA |
Director Name | Mr Andrew Robert Fagg |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2016(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 July 2019) |
Role | Finance Director And Members Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Institute Of Chartered Accountants In England & Wales 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
---|---|
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
20 January 2017 | Director's details changed for Mr Vernon John Soare on 1 May 2016 (2 pages) |
6 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
24 May 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
22 February 2016 | Appointment of Mr Andrew Robert Fagg as a director on 5 February 2016 (2 pages) |
19 February 2016 | Termination of appointment of Caroline Elizabeth Armes Rylatt as a director on 5 February 2016 (1 page) |
19 February 2016 | Appointment of Mr Vernon John Soare as a director on 5 February 2016 (2 pages) |
6 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
5 August 2015 | Appointment of Mrs Caroline Elizabeth Armes Rylatt as a director on 31 July 2015 (2 pages) |
5 August 2015 | Termination of appointment of Leslie Robert Smith as a director on 31 July 2015 (1 page) |
16 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
10 October 2014 | Registered office address changed from Chartered Accountants' Hall Po Box 433 Moorgate Place London EC2P 2BJ to Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA on 10 October 2014 (1 page) |
10 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
11 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
4 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Termination of appointment of Robin Fieth as a director (1 page) |
4 October 2013 | Appointment of Mr Leslie Robert Smith as a director (2 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
19 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
14 October 2011 | Appointment of Mr Robin Paul Fieth as a director (2 pages) |
14 October 2011 | Termination of appointment of Michael Izza as a director (1 page) |
28 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
25 March 2011 | Termination of appointment of Patricia Peter as a secretary (1 page) |
13 October 2010 | Director's details changed for Mr Michael Donald Mccartney Izza on 25 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
30 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
4 November 2008 | Location of debenture register (1 page) |
4 November 2008 | Location of register of members (1 page) |
4 November 2008 | Secretary appointed ms patricia anne peter (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from chartered accountants' hall po box 433 moorgate place london EC2P 2BJ (1 page) |
4 November 2008 | Appointment terminated secretary leslie smith (1 page) |
4 November 2008 | Return made up to 25/09/08; full list of members (3 pages) |
4 February 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
18 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
1 March 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
20 October 2006 | Return made up to 25/09/06; full list of members (6 pages) |
15 February 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
27 October 2005 | Return made up to 25/09/05; full list of members (6 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
4 October 2004 | Return made up to 25/09/04; full list of members (6 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: silbury court 412-416 silbury boulevard milton keynes buckinghamshire MK9 2AF (1 page) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | New secretary appointed (2 pages) |
20 January 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
14 October 2003 | Return made up to 25/09/03; full list of members (6 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | New director appointed (2 pages) |
18 March 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
18 December 2002 | Resolutions
|
9 October 2002 | Return made up to 25/09/02; full list of members (6 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: southmark building 3 barrington road, altrincham cheshire WA14 1GY (1 page) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | Director resigned (1 page) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | Director resigned (1 page) |
25 September 2001 | Incorporation (17 pages) |